CITY OF DEERFIELD BEACH. Request for City Commission Agenda

Size: px
Start display at page:

Download "CITY OF DEERFIELD BEACH. Request for City Commission Agenda"

Transcription

1 Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: September 4, 2012 Contact Person: Donna DeFronzo, Director of Senior Services/Community Development Division Description: Neighborhood Stabilization Program (NSP) Activities to Sell City Owned Houses Fiscal Impact: None Budget Line Item Number and Title: N/A Required Attachment: A Cover Memo from the Department Head to the City Manager further describing the request and providing back-up information and documents. THIS SECTION RESERVED FOR PROCESSING OF THE REQUEST Ordinance X Resolution X Consent Agenda Agenda Item Type Presentation Written Request Public Hearing Public Hearing Second Reading Quasi-Judicial Public Hearing General Item Comments: ITEM APPROVED FOR THE AGENDA: krk 8/27/12 Signature Date

2 RESOLUTION NO. 2012/ A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF DEERFIELD BEACH, FLORIDA, AUTHORIZING THE CITY MANAGER TO TAKE ALL ACTIONS NECESSARY TO EFFECTUATE THE SALE OF NSP RENOVATED HOUSES WHEREAS, the City of Deerfield Beach is an entitlement recipient of federal funds from the U.S. Department of Housing and Urban Development (HUD) under the Neighborhood Stabilization Program (NSP) Program; and WHEREAS, NSP funding is designed to facilitate the purchase and rehabilitation of foreclosed upon, abandoned and other NSP eligible properties that might otherwise become sources of abandonment and blight within the community; and WHEREAS, several of the houses which have been purchased have been renovated and are now ready for sale in order to meet the HUD requirements for the Neighborhood Stabilization Program (NSP); and WHEREAS, on November 18, 2008, the City Commission approved Resolution #2008/074 which authorized the City Manager to take all actions to implement this program in compliance with the NSP; and WHEREAS, City staff is requesting that the City Manager be authorized to sell the NSP houses that have been renovated and rehabilitated in order to provide housing for individuals and families along with stabilizing the neighborhoods; NOW THEREFORE, BE IT RESOLVED BY THE CITY COMMISSION OF THE CITY OF DEERFIELD BEACH, FLORIDA, AS FOLLOWS: Section 1. The above referenced Whereas clauses are true and correct and made a part hereof. Section 2. The City Manager is authorized to take all actions necessary to effectuate the sale of the renovated houses in compliance with the Neighborhood Stabilization Program guidelines. Section 3. This resolution shall become effective upon passage. PASSED AND ADOPTED THIS DAY OF, 2012 CITY OF DEERFIELD BEACH PEGGY NOLAND, MAYOR 1

3 ATTEST: ADA GRAHAM-JOHNSON, MMC CITY CLERK Deerfield/Resolutions/NSP-sale renovated houses 2

4 Senior Services Department Community Development Division City of Deerfield Beach MEMORANDUM TO: CC: FROM: Amanda Shafer, Assistant to the City Manager Keven Klopp, Assistant City Manager/CRA Director Andrew Maurodis, City Attorney Donna DeFronzo, Senior Services Director DATE: August 7, 2012 SUBJECT: Neighborhood Stabilization Program (NSP) Activities to Sell City Owned Houses The City of Deerfield Beach is an entitlement recipient of federal funds from the U.S. Department of Housing and Urban Development (HUD) under the Community Development Block Grant (CDBG) program. In 2008, the City was a recipient of federal Neighborhood Stabilization Program (NSP) funds. The City received $2,005,699 in NSP1 federal funds, as a substantial amendment to its 2008 Action Plan. The City of Deerfield Beach also received an NSP3 allocation of $1,183, to address foreclosed properties in the City. NSP funding is designed to facilitate the purchase and rehabilitation of foreclosed upon, abandoned and other NSP eligible properties that might otherwise become sources of abandonment and blight within the community. The Community Development Division and the City Attorney s office along with the assistance of Community Redevelopment Associates of Florida, Inc. have been working on preparing several houses for sale in order to meet the HUD requirements for the Neighborhood Stabilization Program (NSP). Therefore, some of the houses are available to be sold. On November 18, 2008, the City Commission approved under resolution #2008/074, Section 3, (please see attached) that the City Manager is authorized to take all actions to implement this program in compliance with the NSP. Therefore, we are requesting that the City Manager be authorized to sell the NSP houses that have been renovated and rehabilitated in order to provide housing for individuals and families along with stabilizing the neighborhoods. Please contact me at ext or Shekeria Brown, CRA at (954) ext. 115 if you have questions or need additional information. Thank you for your assistance and cooperation.

5

6

7

8

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: March 19, 2013 Contact Person: Donna DeFronzo, Director of Senior Services Description: Amendment #001 for Agreement

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 8/20/2013 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Request to purchase

More information

Request for City Commission Agenda

Request for City Commission Agenda Item # Request for City Commission Agenda Agenda Date Requested: March 18, 2014 (a.k.a. Facesheet) Contact Person: Description: Fiscal Impact: Budget Line Item #/Title: Impact on Cost of Housing: David

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 02/21/12 Contact Person: Charles DaBrusco, Director of Environmental Services Description: Renewal of Co-Op Purchase

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 7/10/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 6/5/2012 Contact Person: Charles DaBrusco, P.E., Director of Environmental Services Description: Award of contract

More information

Request for City Commission Agenda

Request for City Commission Agenda Item # Request for City Commission Agenda Agenda Date Requested: January 13, 2015 Contact Person: Description: Kara Petty, CPRP, Director Parks and Recreation Department Request Commission approval to

More information

Request for City Commission Agenda

Request for City Commission Agenda Item # Request for City Commission Agenda Agenda Date Requested: October 21, 2014 (a.k.a. Facesheet) Contact Person: Description: Charles DaBrusco, P.E, Director Environmental Services Award of Contract

More information

DEERFIELD BEACH COMMUNITY REDEVELOPMENT AGENCY MEETING MINUTES

DEERFIELD BEACH COMMUNITY REDEVELOPMENT AGENCY MEETING MINUTES DEERFIELD BEACH COMMUNITY REDEVELOPMENT AGENCY MEETING MINUTES Tuesday, October 8, 2013, 6:30 P.M. City Commission Chambers, Deerfield Beach City Hall The meeting was called to order by Chair Robb at 6:30

More information

Deerfield Beach Community Redevelopment Agency SPECIAL MEETING MINUTES

Deerfield Beach Community Redevelopment Agency SPECIAL MEETING MINUTES Deerfield Beach Community Redevelopment Agency SPECIAL MEETING MINUTES Tuesday, August 21, 2012, 6:00 P.M. City Commission Chambers, Deerfield Beach City Hall The meeting was called to order by Chair Noland

More information

AGENDA REQUEST. AGENDA ITEM NO: IV.B.1. BY Financial Administration John Lege Financial Administration Director Lege. Consent Agenda No.

AGENDA REQUEST. AGENDA ITEM NO: IV.B.1. BY Financial Administration John Lege Financial Administration Director Lege. Consent Agenda No. AGENDA HEADING: Consent Agenda No. 2 AGENDA REQUEST COMMISSION MEETING DATE: August 17, 2015 AGENDA ITEM NO: IV.B.1. BY Financial Administration John Lege Financial Administration Director Lege Originating

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: 01/10/12 Contact Person: Robert Johnston, Chief Water Operator Description: A RESOLUTION AUTHORIZING THE AWARD OF

More information

AGENDA REQUEST. AGENDA ITEM NO: IV.B.2. BY Financial Administration John Lege Financial Administration Director Lege.

AGENDA REQUEST. AGENDA ITEM NO: IV.B.2. BY Financial Administration John Lege Financial Administration Director Lege. AGENDA HEADING: Consent Agenda No. 2 AGENDA REQUEST COMMISSION MEETING DATE: January 20, 2015 AGENDA ITEM NO: IV.B.2. BY Financial Administration John Lege Financial Administration Director Lege Originating

More information

AGENDA REQUEST. AGENDA ITEM NO: IV.B.3. BY Financial Administration John Lege Financial Administration Director Lege. Consent Agenda No.

AGENDA REQUEST. AGENDA ITEM NO: IV.B.3. BY Financial Administration John Lege Financial Administration Director Lege. Consent Agenda No. AGENDA HEADING: Consent Agenda No. 2 AGENDA REQUEST COMMISSION MEETING DATE: June 6, 2016 AGENDA ITEM NO: IV.B.3. BY Financial Administration John Lege Financial Administration Director Lege Originating

More information

CITY OF TAMARAC, FLORIDA

CITY OF TAMARAC, FLORIDA Temp. Ord. #2327 September 24, 2015 Page 1 of 3 CITY OF TAMARAC, FLORIDA NO. O-2015- AN OF THE CITY COMMISSION OF THE CITY OF TAMARAC, FLORIDA, ADOPTING THE OPERATING BUDGET, REVENUES AND EXPENDITURES,

More information

AGENDA REQUEST AGENDA HEADING: COMMISSION MEETING DATE: AGENDA ITEM NO:

AGENDA REQUEST AGENDA HEADING: COMMISSION MEETING DATE: AGENDA ITEM NO: AGENDA HEADING: Consent Agenda No. 2 AGENDA REQUEST COMMISSION MEETING DATE: October 3, 2016 AGENDA ITEM NO: IV.B.2. BY Financial Administration John Lege Deputy Financial Administration Director Strickland

More information

AGENDA REQUEST AGENDA HEADING: COMMISSION MEETING DATE: AGENDA ITEM NO:

AGENDA REQUEST AGENDA HEADING: COMMISSION MEETING DATE: AGENDA ITEM NO: AGENDA HEADING: Consent Agenda No. 2 AGENDA REQUEST COMMISSION MEETING DATE: June 4, 2018 AGENDA ITEM NO: IV.B.2. BY Financial Administration Kelly Strickland Financial Administration Director Strickland

More information

Community Development Block Grant Program

Community Development Block Grant Program U.S. DEPARTMENT OF HOUSING ANn URBAN DEVELOPMENT FOR: FROM: SUBJECT: Housing under Development Block Grant (CDBG) and Neighborhood Stabilization Programs (NSP) This memorandum provides information on how

More information

July 1, 2014 thru September 30, 2014 Performance Report

July 1, 2014 thru September 30, 2014 Performance Report Grantee: Grant: Ohio B-08-DN-39-0001 July 1, 2014 thru September 30, 2014 Performance Report 1 Grant Number: B-08-DN-39-0001 Grantee Name: Ohio Grant Award Amount: $116,859,223.00 LOCCS Authorized Amount:

More information

October 1, 2017 thru December 31, 2017 Performance

October 1, 2017 thru December 31, 2017 Performance Grantee: Grant: Deerfield Beach, FL B-08-MN-12-0005 October 1, 2017 thru December 31, 2017 Performance 1 Grant Number: B-08-MN-12-0005 Grantee Name: Deerfield Beach, FL Grant Award Amount: $2,005,699.00

More information

HOUSING AUTHORITY AGENDA MEMORANDUM

HOUSING AUTHORITY AGENDA MEMORANDUM City and County of Broomfield, Colorado HOUSING AUTHORITY AGENDA MEMORANDUM To: From: Prepared by: Broomfield Housing Authority Members Charles Ozaki, Executive Director Pat Soderberg, Finance Director

More information

AGENDA REQUEST. AGENDA ITEM NO: IV.B.1. BY Financial Administration John Lege Financial Administration Director Lege. Consent Agenda No.

AGENDA REQUEST. AGENDA ITEM NO: IV.B.1. BY Financial Administration John Lege Financial Administration Director Lege. Consent Agenda No. AGENDA HEADING: Consent Agenda No. 2 AGENDA REQUEST COMMISSION MEETING DATE: March 21, 2016 AGENDA ITEM NO: IV.B.1. BY Financial Administration John Lege Financial Administration Director Lege Originating

More information

City of West Palm Beach Internal Auditor s Office

City of West Palm Beach Internal Auditor s Office AUDIT OF HOUSING AND COMMUNITY DEVELOPMENT Audit No. 14-05 August 18, 2016 City of West Palm Beach Internal Auditor s Office Roger A. Strout, City Internal Auditor, CIA, CRMA, CFE, CICA Beverly Mahaso,

More information

CITY OF DEERFIELD BEACH, FLORIDA

CITY OF DEERFIELD BEACH, FLORIDA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED SEPTEMBER 30, 2014 Prepared by the Department of Financial Services Director of Finance, Hugh B. Dunkley Assistant Director of Finance, Sophia

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

B-08-MN April 1, 2018 thru June 30, 2018 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR)

B-08-MN April 1, 2018 thru June 30, 2018 Performance Report. Community Development Systems Disaster Recovery Grant Reporting System (DRGR) Grantee: Grant: Anderson, IN B-08-MN-18-0001 April 1, 2018 thru June 30, 2018 Performance Report 1 Grant Number: B-08-MN-18-0001 Grantee Name: Anderson, IN Grant Award Amount: $2,141,795.00 LOCCS Authorized

More information

CITY OF DEERFIELD BEACH REGULAR CITY COMMISSION MEETING MINUTES Tuesday, August 17, 2010 at 7:00 PM

CITY OF DEERFIELD BEACH REGULAR CITY COMMISSION MEETING MINUTES Tuesday, August 17, 2010 at 7:00 PM CITY OF DEERFIELD BEACH REGULAR CITY COMMISSION MEETING MINUTES Tuesday, August 17, 2010 at 7:00 PM The meeting was called to order by Mayor Noland at 7:00 p.m. on the above date in the City Commission

More information

City of Grand Island Tuesday, May 8, 2018 Council Session

City of Grand Island Tuesday, May 8, 2018 Council Session City of Grand Island Tuesday, May 8, 2018 Council Session Item I-1 #2018-134 - Approving Agreement with Five Points Bank for Banking Services Staff Contact: William Clingman, Interim Finance Director Grand

More information

CITY OF TAMARAC, FLORIDA ORDINANCE NO. O

CITY OF TAMARAC, FLORIDA ORDINANCE NO. O Ordinance O-2018-12 September 20, 2018 Page 1 of 3 CITY OF TAMARAC, FLORIDA ORDINANCE NO. O-2018-12 AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF TAMARAC, FLORIDA, ADOPTING THE OPERATING BUDGET, REVENUES

More information

Reviewed and Approved

Reviewed and Approved Action Plan Grantee: Grant: Alabama B-08-DN-01-0001 LOCCS Authorized Amount: Grant Award Amount: $ 37,033,031.00 $ 37,033,031.00 Status: Reviewed and Approved Estimated PI/RL Funds: $ 2,771,145.28 Total

More information

HUD AMENDMENT TO LAND USE RESTRICTION AGREEMENT AND DEED RESTRICTIONS FOR OAKWOOD APARTMENTS

HUD AMENDMENT TO LAND USE RESTRICTION AGREEMENT AND DEED RESTRICTIONS FOR OAKWOOD APARTMENTS Return to: Manatee County Neighborhood Services Department 1112 Manatee Avenue West, Fifth Floor Bradenton, FL 34205 HUD AMENDMENT TO LAND USE RESTRICTION AGREEMENT AND DEED RESTRICTIONS FOR OAKWOOD APARTMENTS

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Pembroke Pines, FL Grant: B-08-MN-12-0022 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-MN-12-0022 Grantee Name: Pembroke Pines, FL Grant Amount: $4,398,575.00 Grant

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: Miramar, FL Grant: B-08-MN-12-0018 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-MN-12-0018 Grantee Name: Miramar, FL Grant Amount: $9,312,658.00 Grant Status: Active

More information

MEMORANDUM. Isaac Brownman, Public Works Director and Sue Smith, Finance Director

MEMORANDUM. Isaac Brownman, Public Works Director and Sue Smith, Finance Director MEMORANDUM TO: FROM: Tom Harmer, Town Manager Isaac Brownman, Public Works Director and Sue Smith, Finance Director DATE: February 26, 2018 SUBJECT: Ordinance 2018-09, Amending the FY 2017-2018 Budget

More information

October 1, 2011 thru December 31, 2011 Performance Report

October 1, 2011 thru December 31, 2011 Performance Report Grantee: Miramar, FL Grant: B-11-MN-12-0018 October 1, 2011 thru December 31, 2011 Performance Report 1 Grant Number: B-11-MN-12-0018 Grantee Name: Miramar, FL Grant Amount: $2,321,827.00 Estimated PI/RL

More information

Citizen Participation Plan. City of West Palm Beach. Citizen Participation Plan. Action Plan

Citizen Participation Plan. City of West Palm Beach. Citizen Participation Plan. Action Plan 2015-2020 Citizen Participation Plan City of West Palm Beach Citizen Participation Plan Action Plan 2015-2020 Citizen Participation Plan 2015-2020 The U.S Department of Housing and Urban Development (HUD)

More information

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS Return recorded document to: Planning and Redevelopment Division 1 North University Drive, Suite 102A Plantation, Florida 33324 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS, SUCCESSORS AND

More information

****BLUE SHEET**** ] AGENDA MEMORANDUM. City Commission..m.,/ Robert DiSpirito, City Manager 1r. Budget Amendment 13-39

****BLUE SHEET**** ] AGENDA MEMORANDUM. City Commission..m.,/ Robert DiSpirito, City Manager 1r. Budget Amendment 13-39 ****BLUE SHEET**** ] Agenda Item: Meeting Date: NB-1 09/12/13 AGENDA MEMORANDUM TO: FROM: DATE: SUBJECT: PRESENTER: RECOMMENDATION: BUDGET IMPACT: PAST ACTION: ATTACHMENTS: NEXT ACTION: BACKGROUND: City

More information

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY FORM CM-38 June 22, 2010 AGENDA ITEM CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY Adoption of the 2010-11

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee: St Petersburg, FL Grant: B-08-MN-12-0026 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-MN-12-0026 Grantee Name: St Petersburg, FL Grant Amount: $9,498,962.00 Grant

More information

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, January 25, 2011 Council Session Item I1 #2011-25 - Consideration of Approving Lease/Purchase for Heavy Duty Rescue Pumper Staff Contact: Mary Lou Brown City of Grand Island

More information

Memorandum. Summary. Background

Memorandum. Summary. Background Memorandum DATE February 16, 2018 SUBJECT TO Members of the Economic Development & Housing Committee: Tennell Atkins, Chair, Rickey D. Callahan, Vice-Chair, Lee M. Kleinman, Scott Griggs, Casey Thomas,

More information

MEMORANDUM. Staff recommends council approve one of the two modified resolutions provided in this attached document.

MEMORANDUM. Staff recommends council approve one of the two modified resolutions provided in this attached document. MEMORANDUM DATE: December 4, 2018 To: CC: Honorable Mayor & City Council Dave Bennett, City Engineer/Director of Public Works; Monte Nelson, Police Chief; Chris Heineman, Community Planning and Development

More information

Randall P. Teresa Johnny W. Terolyn P. Liston D. Fred Henderson, Watkins Streets, Watson Bochette, Burson Jr. Brown Jr. Ill

Randall P. Teresa Johnny W. Terolyn P. Liston D. Fred Henderson, Watkins Streets, Watson Bochette, Burson Jr. Brown Jr. Ill Agenda City Council Special Meeting September 27, 2018 4:30PM Special Final Budget FY2018-2019 City o( Palms FORT MYERS CITY COUNCIL MAYOR Ward 1 Ward2 Ward 3 Ward4 WardS Randall P. Teresa Johnny W. Terolyn

More information

AGENDA ITEM REQUEST FORM

AGENDA ITEM REQUEST FORM AGENDA ITEM REQUEST FORM ITEM: The Panama City Police Department is requesting a budget amendment and approval for $29,500 of state forfeiture monies to be utilized to purchase two (2) dual purpose certified

More information

Deerfield Beach Community Redevelopment Agency MEETING MINUTES. Tuesday, April 24, 2012, 6:30 P.M. City Commission Chambers, Deerfield Beach City Hall

Deerfield Beach Community Redevelopment Agency MEETING MINUTES. Tuesday, April 24, 2012, 6:30 P.M. City Commission Chambers, Deerfield Beach City Hall Deerfield Beach Community Redevelopment Agency MEETING MINUTES Tuesday, April 24, 2012, 6:30 P.M. City Commission Chambers, Deerfield Beach City Hall The meeting was called to order by Chair Noland at

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY:

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY: A RESOLUTION OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY ADOPTING A BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2018 AND ENDING SEPTEMBER 30, 2019; MAKING FINDINGS; AUTHORIZING AMENDMENTS;

More information

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500]

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500] FILE NO. 190056 RESOLUTION NO. 69-19 1 [Multifamily Housing Revenue Note- 1990 Folsom Street- Not to Exceed $62, 132,500] 2 3 Resolution authorizing the execution and delivery of a multifamily housing

More information

RESOLUTION NO. A RESOLUTION AUTHORIZING PARTICIPATION IN THE STATE OF ILLINOIS FEDERAL SURPLUS PROPERTY PROGRAM

RESOLUTION NO. A RESOLUTION AUTHORIZING PARTICIPATION IN THE STATE OF ILLINOIS FEDERAL SURPLUS PROPERTY PROGRAM RESOLUTION NO. A RESOLUTION AUTHORIZING PARTICIPATION IN THE STATE OF ILLINOIS FEDERAL SURPLUS PROPERTY PROGRAM WHEREAS, the Village of Downers Grove has limited fiscal resources available for the procurement

More information

City of Grand Island Tuesday, October 25, 2016 Council Session

City of Grand Island Tuesday, October 25, 2016 Council Session City of Grand Island Tuesday, October 25, 2016 Council Session Item G-14 #2016-266 Approving Vital Sign Monitor and Cardiac Defibrillator Maintenance Contract Staff Contact: Cory Schmidt, Fire Chief Grand

More information

AGENDA REQUEST. AGENDA ITEM NO: IV.B.4. BY Financial Administration John Lege Deputy Financial Administration Director Kelly Strickland

AGENDA REQUEST. AGENDA ITEM NO: IV.B.4. BY Financial Administration John Lege Deputy Financial Administration Director Kelly Strickland AGENDA HEADING: Consent Agenda No. 2 AGENDA REQUEST COMMISSION MEETING DATE: October 6, 2014 AGENDA ITEM NO: IV.B.4. BY Financial Administration John Lege Deputy Financial Administration Director Kelly

More information

State of Kansas Neighborhood Stabilization Program. Proposed Amended Action Plan Disaster Damage

State of Kansas Neighborhood Stabilization Program. Proposed Amended Action Plan Disaster Damage State of Kansas Neighborhood Stabilization Program Proposed Amended Action Plan 4-15-2010 Disaster Damage A. AREAS OF GREATEST NEED On July 30, 3008, Congress passed the Housing and Economic Recover Act

More information

Citizens of Richmond. Mayor and City Council Tom Butt. City Manager

Citizens of Richmond. Mayor and City Council Tom Butt. City Manager FY201718 Organizational Chart Citizens of Richmond Mayor and City Council Tom Butt City Clerk City Manager City Attorney Police Commission Agenda Prep Resolutions Ordinances Contracts Program Development

More information

April 1, 2017 thru June 30, 2017 Performance Report

April 1, 2017 thru June 30, 2017 Performance Report Grantee: Grant: Volusia County, FL B-08-UN-12-0019 April 1, 2017 thru June 30, 2017 Performance Report 1 Grant Number: B-08-UN-12-0019 Grantee Name: Volusia County, FL Grant Award Amount: $5,222,831.00

More information

Development Ordinance, Wilmington City Code, Chapter 8, Article II (the General

Development Ordinance, Wilmington City Code, Chapter 8, Article II (the General A PROJECT ORDINANCE APPROVING AND AUTHORIZING THE FINANCING OF A PROJECT FOR THE COMMUNITY EDUCATION BUILDING CORP.; MAKING CERTAIN FINDINGS WITH RESPECT THERETO; AUTHORIZING THE ISSUANCE OF CITY OF WILMINGTON

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

1. The 2016 State of Connecticut Tourism Rising Star Award recipient Regan Miner.

1. The 2016 State of Connecticut Tourism Rising Star Award recipient Regan Miner. PRAYER AGENDA MEETING OF THE COUNCIL OF THE CITY OF NORWICH May 16, 2016 7:00 PM PLEDGE OF ALLEGIANCE CITIZEN COMMENT GENERAL (30 Minutes) PETITIONS AND COMMUNICATIONS 1. The 2016 State of Connecticut

More information

October 1, 2016 thru December 31, 2016 Performance

October 1, 2016 thru December 31, 2016 Performance Grantee: Grant: Volusia County, FL B-08-UN-12-0019 October 1, 2016 thru December 31, 2016 Performance 1 Grant Number: B-08-UN-12-0019 Grantee Name: Volusia County, FL Grant Award Amount: $5,222,831.00

More information

July 1, 2011 thru September 30, 2011 Performance Report

July 1, 2011 thru September 30, 2011 Performance Report Grantee:, FL Grant: B-08-UN-12-0014 July 1, 2011 thru September 30, 2011 Performance Report 1 Grant Number: B-08-UN-12-0014 Grantee Name:, FL Grant Amount: $19,495,805.00 Estimated PI/RL Funds: $7,357,754.48

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Houston, TX B-11-MN-48-0400 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-11-MN-48-0400 Grantee Name: Houston, TX Grant Award Amount: $3,389,035.00 LOCCS Authorized

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: July 15, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Approve the Resolution authorizing the City of

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

COMMISSION SPECIAL MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706

COMMISSION SPECIAL MEETING CITY OF ST. PETE BEACH 155 Corey Avenue St. Pete Beach, FL 33706 Table of Contents Agenda 2 Ordinance 2018-11: An Ordinance of the City of St. Pete Beach, Florida establishing the millage rate for fiscal year 2019, beginning October 1, 2018 and ending September 30,

More information

July 1, 2010 thru September 30, 2010 Performance Report

July 1, 2010 thru September 30, 2010 Performance Report Grantee: Pembroke Pines, FL Grant: B-08-MN-12-0022 July 1, 2010 thru September 30, 2010 Performance Report 1 Grant Number: B-08-MN-12-0022 Grantee Name: Pembroke Pines, FL Grant Amount: $4,398,575.00 Grant

More information

REQUEST TO SUBMIT PROPOSALS FOR ASBESTOS SURVEYOR FOR THE CITY OF PONTIAC

REQUEST TO SUBMIT PROPOSALS FOR ASBESTOS SURVEYOR FOR THE CITY OF PONTIAC REQUEST TO SUBMIT PROPOSALS FOR ASBESTOS SURVEYOR FOR THE CITY OF PONTIAC This is a Federally Funded project. The Surveyor and Subcontractors on this project must comply with HUD contract provisions 24CFR

More information

January 1, 2017 thru March 31, 2017 Performance Report

January 1, 2017 thru March 31, 2017 Performance Report Grantee: Grant: Palm Beach County, FL B-08-UN-12-0013 January 1, 2017 thru March 31, 2017 Performance Report 1 Grant Number: B-08-UN-12-0013 Grantee Name: Palm Beach County, FL Grant Award Amount: $27,700,340.00

More information

City of Billings. Substantial Amendment to Annual Action Plan. FY Year Five. of the FY Consolidated Plan.

City of Billings. Substantial Amendment to Annual Action Plan. FY Year Five. of the FY Consolidated Plan. FY2014-2015 Year Five of the FY2010-2014 Consolidated Plan City of Billings Substantial Amendment to Annual Action Plan December 5, 2014 Community Development Division PO Box 1178 Billings, Montana 59103

More information

Agenda Memorandum City of Inverness

Agenda Memorandum City of Inverness Agenda Memorandum City of Inverness DATE: September 29, 2016 ISSUE: FROM: CC: ATTACHED: Utility System Service Tax Ordinance Public Hearing, 2 nd Reading City Manager City Clerk, Finance Director Prior

More information

City of Carrollton, Carrollton Housing Authority Neighborhood Stabilization Program. Real Estate Services Sales + Purchases

City of Carrollton, Carrollton Housing Authority Neighborhood Stabilization Program. Real Estate Services Sales + Purchases City of Carrollton, Carrollton Housing Authority Neighborhood Stabilization Program Real Estate Services Sales + Purchases Purpose of the City of Carrollton NSP Program Purchase foreclosed and abandoned

More information

AGENDA REPORT. DATE: July 25, City Commission. Mike Herr, City Manager. Proposed Millage Rate EXECUTIVE SUMMARY:

AGENDA REPORT. DATE: July 25, City Commission. Mike Herr, City Manager. Proposed Millage Rate EXECUTIVE SUMMARY: AGENDA REPORT DATE: July 25, 2016 TO: FROM: SUBJECT: City Commission Mike Herr, City Manager Proposed Millage Rate EXECUTIVE SUMMARY: By August 4, 2016, the City must notify the Hillsborough County Property

More information

October 1, 2014 thru December 31, 2014 Performance Report

October 1, 2014 thru December 31, 2014 Performance Report Grantee: Grant: Anderson, IN B-08-MN-18-0001 October 1, 2014 thru December 31, 2014 Performance Report 1 Grant Number: B-08-MN-18-0001 Grantee Name: Anderson, IN Grant Award Amount: $2,141,795.00 LOCCS

More information

4 in an aggregate principal amount not to exceed $19,290,833 for the purpose of

4 in an aggregate principal amount not to exceed $19,290,833 for the purpose of FILE NO. 161050 RESOLUTION NO. 456-16 1 [Multifamily Housing Revenue Notes and Variable Rate Multifamily Housing Revenue Bonds - Transbay Block 8 - Not to Exceed $302,390,833] 2 3 Resolution authorizing

More information

April 1, 2011 thru June 30, 2011 Performance Report

April 1, 2011 thru June 30, 2011 Performance Report Grantee: State of North Carolina Grant: B-08-DN-37-0001 April 1, 2011 thru June 30, 2011 Performance Report 1 Grant Number: B-08-DN-37-0001 Grantee Name: State of North Carolina Grant Amount: $52,303,004.00

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF DRY RIDGE, KENTUCKY CREATING AND AUTHORIZING A TAX INCREMENT FINANCE LOCAL DEVELOPMENT AREA TO BE KNOWN AS THE "FERGUSON BOULEVARD TAX INCREMENT FINANCE DEVELOPMENT AREA"; DESIGNATING

More information

2012 PROPOSED BUDGET

2012 PROPOSED BUDGET 2012 PROPOSED BUDGET SHRA 2012 Proposed Budget Submitted to: Sacramento City Council Sacramento County Board of Supervisors Housing Authority of the City of Sacramento Housing Authority of the County of

More information

RESOLUTION NO Adopted by the Sacramento City Council. June 10, 2014

RESOLUTION NO Adopted by the Sacramento City Council. June 10, 2014 RESOLUTION NO. 2014-0180 Adopted by the Sacramento City Council June 10, 2014 SIERRA VISTA APARTMENTS REHABILITATION ("PROJECT"): APPROVAL OF CITY HOME INVESTMENT PARTNERSHIP PROGRAM ("HOME") LOAN COMMITMENT

More information

2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT:

2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT: Agenda Bill City Council Regular Meeting November 06, 2018 SUBJECT: 2019 Property Tax Levy Ordinance DATE SUBMITTED: October 29, 2018 DEPARTMENT: Finance NEEDED FROM COUNCIL: Action Direction Informational

More information

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

NSP2 Grantees and Revolving Loan Funds. August 21, :00-4:00 PM

NSP2 Grantees and Revolving Loan Funds. August 21, :00-4:00 PM U.S. Department of Housing and Urban Development NSP2 Grantees and Revolving Loan Funds August 21, 2012 2:00-4:00 PM Community Planning and Development Presenters Moderator: National Development Council

More information

THE NSP SUBSTANTIAL AMENDMENT

THE NSP SUBSTANTIAL AMENDMENT THE NSP SUBSTANTIAL AMENDMENT Jurisdiction(s): _Pasco County (identify lead entity in case of joint agreements) Jurisdiction Web Address: www.pascocountyfl.net (URL where NSP Substantial Amendment materials

More information

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits.

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits. COUNCIL AGENDA: 11-17-15 ITEM: 2.11, CITY OF SAN IPSE Memorandum CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW SUBJECT: FROM: Toni J. Taber, CM1 DATE: November 5, 2015

More information

Affordable Housing Partner. Homebuyer Assistance & Neighborhood Stabilization Program Home Purchase. Program Manual of Procedures & Forms

Affordable Housing Partner. Homebuyer Assistance & Neighborhood Stabilization Program Home Purchase. Program Manual of Procedures & Forms Community Assistance Affordable Housing Partner Homebuyer Assistance & Neighborhood Stabilization Program Home Purchase Program Manual of Procedures & Forms Fiscal Year 2018-2020 AHP Manual of Procedures

More information

January 1, 2016 thru March 31, 2016 Performance Report

January 1, 2016 thru March 31, 2016 Performance Report Grantee: Grant: Volusia County, FL B-08-UN-12-0019 January 1, 2016 thru March 31, 2016 Performance Report 1 Grant Number: B-08-UN-12-0019 Grantee Name: Volusia County, FL Grant Award Amount: $5,222,831.00

More information

SCHENECTADY CITY COUNCIL COMMITTEE AGENDA

SCHENECTADY CITY COUNCIL COMMITTEE AGENDA SCHENECTADY CITY COUNCIL COMMITTEE AGENDA for Monday, September 18, 2017 5:30 p.m. Room 110 The Council President reserves the right to add or delete any agenda item prior to Committee Meeting. City Development

More information

SECURITY/LIEN AGREEMENT INSTALLATION OF REQUIRED IMPROVEMENTS

SECURITY/LIEN AGREEMENT INSTALLATION OF REQUIRED IMPROVEMENTS Return recorded copy to: Broward County Highway Construction & Engineering Division 1 North University Drive, Suite 300B Plantation, FL 33324-2038 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS,

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2015-6364 Page 1 of 8 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 9/1/2015 SUBJECT: One Year Extension of Agreement with Baker Tilly Virchow Krause, LLP for independent audit SUBMITTED

More information

Board Session Agenda Review Form

Board Session Agenda Review Form BOARD OF COMMISSIONERS Board Session Agenda Review Form Meeting date: Department: Title of Agenda Item: Finance Fiscal Year 2016-2017 Budget, Adoption of Agenda Planning Date: June 16, 2016 Audio/Visual

More information

ST. AUGUSTINE COMMUNITY REDEVELOPMENT AGENCY SPECIAL MEETING THURSDAY, SEPTEMBER 8, :30 P.M. ALCAZAR ROOM A G E N D A

ST. AUGUSTINE COMMUNITY REDEVELOPMENT AGENCY SPECIAL MEETING THURSDAY, SEPTEMBER 8, :30 P.M. ALCAZAR ROOM A G E N D A ST. AUGUSTINE COMMUNITY REDEVELOPMENT AGENCY SPECIAL MEETING THURSDAY, SEPTEMBER 8, 2016 4:30 P.M. ALCAZAR ROOM A G E N D A 1. Roll call 2. Public Hearing Consideration of Resolution 2016-34, proposed

More information

TOTAL $ 228,661 $ 126,090 $ 132,850 $ 125,940

TOTAL $ 228,661 $ 126,090 $ 132,850 $ 125,940 REVENUE AND EXPENDITURE SUMMARY ITEM Revenues, Other Sources, and Fund Balance Miscellaneous Income $ 115,061 $ 13,000 $ 19,750 $ 13,000 Investment Income 974 0 1,100 0 Interfund Transfers In 112,626 112,000

More information

CITY OF BURIEN AGENDA BILL

CITY OF BURIEN AGENDA BILL CITY OF BURIEN AGENDA BILL Agenda Subject: Staff Presentation on the 2016 Property Tax Levy Meeting Date: November 2, 2015 Department: Finance Department Contact: Kim Krause, Finance Director Telephone:

More information

FINDINGS ISSUED BY THE CIVIL GRAND JURY. Finding #1: Modesto City Council and City Manager s Direction and Responsibility.

FINDINGS ISSUED BY THE CIVIL GRAND JURY. Finding #1: Modesto City Council and City Manager s Direction and Responsibility. FINDINGS ISSUED BY THE CIVIL GRAND JURY Finding #1: Modesto City Council and City Manager s Direction and Responsibility. City of Modesto partially agrees with this finding The City agrees that a higher

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1992-08 A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF WINTER PARK, FLORIDA, SUPPLEMENTING AND AMENDING IN CERTAIN RESPECTS RESOLUTION NO. 1898-05 OF THE CITY ADOPTED ON MAY 9, 2005,

More information

City of Grand Island Tuesday, September 11, 2012 Council Session

City of Grand Island Tuesday, September 11, 2012 Council Session City of Grand Island Tuesday, September 11, 2012 Council Session Item E12 Public Hearing on Proposed FY 2012-2013 Community Redevelopment Authority (CRA) and City of Grand Island Budget Staff Contact:

More information

RESOLUTION NO RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES , OF THE CITY OF COLBY, KANSAS.

RESOLUTION NO RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES , OF THE CITY OF COLBY, KANSAS. Gilmore & Bell, P.C. 04/30/2013 RESOLUTION NO. 1058 RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES 2013-1, OF THE CITY OF COLBY, KANSAS. WHEREAS, the City of Colby, Kansas

More information

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M.

BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. BUCKLEY CITY COUNCIL MEETING AGENDA February 14, 2017 Multi-Purpose Center, 811 Main Street City Council Meeting Opening 7:00 P.M. Call to Order Next Ordinance #03-17 Pledge of Allegiance Next Resolution

More information

CITY OF DEERFIELD BEACH. HOME, SHIP & CDBG FIRST-TIME HOMEBUYER PROGRAM POLICIES AND PROCEDURES (rev. 03/06/15)

CITY OF DEERFIELD BEACH. HOME, SHIP & CDBG FIRST-TIME HOMEBUYER PROGRAM POLICIES AND PROCEDURES (rev. 03/06/15) CITY OF DEERFIELD BEACH HOME, SHIP & CDBG FIRST-TIME HOMEBUYER PROGRAM POLICIES AND PROCEDURES (rev. 03/06/15) PURPOSE: To establish policies and procedures for implementing a First-time Homebuyer (FTH)

More information

Crestview Community Redevelopment Agency Special Board Meeting: August 22, :00 pm Council Chambers. Agenda

Crestview Community Redevelopment Agency Special Board Meeting: August 22, :00 pm Council Chambers. Agenda Crestview Community Redevelopment Agency Special Board Meeting: August 22, 2016 5:00 pm Council Chambers Agenda 1. Call to Order. 2. Pledge of Allegiance. 3. Public Opportunity on Board propositions. 4.

More information

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS:

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS, AMENDING CHAPTER ONE GENERAL PROVISIONS OF THE CODE OF ORDINANCES OF THE CITY OF GREENVILLE BY ADDING SECTION 1.204 TO PROVIDE

More information

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6863

PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6863 PORTLAND DEVELOPMENT COMMISSION Portland, Oregon RESOLUTION NO. 6863 ADOPTING REVISED FINANCIAL ASSISTANCE GUIDELINES FOR THE COMMERCIAL PROPERTY REDEVELOPMENT LOAN PROGRAM WHEREAS, on February 28, 2007,

More information