Submitted by: Kristen Lee, Acting Secretary, Housing Advisory Commission

Size: px
Start display at page:

Download "Submitted by: Kristen Lee, Acting Secretary, Housing Advisory Commission"

Transcription

1 Housing Advisory Commission To: From: Honorable Mayor and Members of the City Council Housing Advisory Commission Submitted by: Kristen Lee, Acting Secretary, Housing Advisory Commission Subject: RECOMMENDATION Approve fund reservations from the Housing Trust Fund account to Affordable Housing Associates (AHA) in the amount of $400,000 for the development of Harmon Gardens and to Resources for Community Development (RCD) in the amount of $90,259 for physical upgrades to Regent House. FISCAL IMPACTS OF RECOMMENDATION The Housing Trust Fund currently has a total amount of $2,996,661, consisting of $2,327,959 in HOME funds, $593,030 in CDBG funds, and $75,672 in General Funds, available for commitment to affordable housing projects. Of this total, the following commitments have been recommended: $400,000 for RCD to renovate Erna. P. Harris. This recommendation is on this agenda for Council approval. $700,000 for the Berkeley Housing Authority s to renovate the public housing units. At its meeting of June 23, 2009 as part of the budget adoption process, Council approved this set-aside of HTFs. This item recommends allocating $490,259 $400,000 to AHA to develop housing for transition-age youth aging out of foster care, and $90,259 to RCD for repairs and upgrades to Regent House. The approval of all these recommendations would leave $1,381,450 remaining in the HTF. CURRENT SITUATION AND ITS EFFECTS At its April 2, 2009 meeting, the HAC approved the establishment of a pipeline of projects for future funding. At that same meeting, the HAC also approved setting aside 25% of the HTF for distribution through an expedited Open Application process, as provided for in the Guidelines. The purpose of the Open Application process was to 2180 Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) manager@cityofberkeley.info Website:

2 provide an expedited review of projects trying to meet the June 9, 2009 application deadline set by the Tax Credit Allocation Committee for federal and state low income housing tax credits and federal stimulus exchange funding. Eligible projects accepted during the Open Application Set-Aside period were limited to those projects that had already secured commitments of all other major funding or that needed City funding in order to secure other public funding commitments, such as tax credits. The amount was limited to 25% of the available HTF account as required by the current HTF Guidelines. BACKGROUND The Housing Department published a Request for Proposals (RFP) on May 8, 2009 and received the following requests for funding allocations: $1,381,450 from City Centric, Inc., for the development of 97 units of senior housing at 1200 Ashby Avenue. $400,000 from Affordable Housing Associates, for the development of 15 units of housing for homeless or at-risk of homeless youth aging out of foster care at 3240 Sacramento Street $90,259 from Resources for Community Development for roof, electrical and dry rot repairs to a group home for 6 formerly homeless persons living with HIV/AIDS at 2511 Regent Street. The expedited application review process called for two HAC meetings. At the first meeting, a special meeting held on June 13, 2009, the HAC held a public hearing to receive comments from the public regarding the three applications. Fourteen members of the public spoke: six in favor of the Harmon Gardens Project; three in favor of the Regent House project, and; four against and one in favor of the Ashby Arts project. The public hearing was followed by a special meeting of the HAC, joined by Gene Turitz and Paul Church of the City Manager s Housing Advisory Task Force, to review and discuss the applications. After an extended discussion during which HAC members asked questions of both Housing staff and the project applicants, the HAC ranked the projects in order of priority as follows: 1) Regent House, 2) Harmon Gardens, and 3) Ashby Arts. HAC members deferred making formal recommendations on funding reservations to their regular July meeting. At the July 9, 2009 HAC meeting, there were no speakers on any of the HTF applications. However, Council member Worthington spoke during public comment and suggested that the HAC recommend that Council allocate additional non-htf revenues to the HTF for possible allocation to the Ashby Arts project or other affordable housing projects. The HAC entertained the following three motions at that meeting.

3 To recommend that City Council approve HTF funding reservations in the amount of $90,259 for Regent House and $400,000 for Harmon Gardens. (M/S/C: Levenson/Sawicki. Unanimous) To recommend that City Council consider funding the Ashby Arts Senior Housing project with funds from other sources besides the HTF, provided that the project include adequate funding for a substantial social services component. (Motion failed. Kwon/Calfee: Ayes: Sawicki, Kwon, Calfee. Noes: Coulter, Levenson, Wolfe. Abstentions: Dunner, Viveros-Banderas) To recommend that the City Council identify additional resources for the Housing Trust Fund to be made available to all projects in the pipeline for HTF funding, including the Ashby Arts Senior Housing project. (Motion failed: Levenson/Kwon. Ayes: Kwon, Sawicki, Calfee, Levenson. Noes, Coulter, Wolfe. Abstentions: Dunner, Viveros-Banderas) RATIONALE FOR RECOMMENDATION The HAC expressed strong support for both Regent House and Harmon Gardens at their meetings on June 13 th and July 9 th. Both projects serve special needs populations, which the HAC has established as a priority. Regent House serves formerly homeless persons living with HIV/AIDS in a 6-unit single room occupancy house on Regent Street. The project receives rental subsidies from the HUD--Supportive Housing Program (SHP). However, these funds may not be used to create a capital replacement or maintenance reserve. The request is for $90,259 which is to be used to replace the roof, repair dry rot, bring the electrical system up to code, replace the existing decking and fence, repair and replace flooring, cabinets and countertops. The HAC felt that this was a relatively small investment to extend the life of the property. There was considerable community support expressed for this project at the June 13 th meeting. Harmon Gardens includes the demolition of an existing structure and the construction of 16 new units, of which 15 will be studios for transition-age youth aging out of foster care who are either homeless or at risk of being homeless and one will house an on-site property manager. AHA will partner with Fred Finch, a social services provider with a great deal of experience assisting transition aged youth. The project will provide supportive services for all the residents, including those with mental health issues. Though the HAC was concerned about the per unit cost of this project, it was very supportive because the project serves a priority population. Additionally, there was considerable community support expressed for this project at the June 13 th meeting. The HAC does not recommend funding for the Ashby Arts project at this time for a number of reasons. The applicant requested almost $1.4 million, almost half of the

4 money available for all projects this funding year. HAC members questioned the commitment of such a large amount of money to another senior project since three out of five of the most recent new affordable developments have served seniors. The HAC had several concerns about the potential success of this project. A major concern related to the suitability of the location for seniors since it is at the intersection of two major traffic arterials and is in an area that is not pedestrian friendly. Further, the Commission was concerned that the social services plan for the project was not fully developed and was inadequately funded to serve a building of this size. The HAC was also concerned that there are other projects in need of funding this year and funding Ashby Arts would completely deplete the HTF leaving the City unable to assist other worthy projects. ALTERNATIVE ACTIONS CONSIDERED In response to Councilmember Worthington s request, The HAC did not recommend that the City Council identify non-htf funding for the Ashby Arts development. CITY MANAGER See separate report. CONTACT PERSON Jane Coulter, Chair, Housing Advisory Commission Kristen Lee, Community Services Specialist, Housing Department,

5 RESOLUTION NO. ##,###-N.S. APPROVAL OF FUND RESERVATIONS FROM THE HOUSING TRUST FUND FOR REGENT HOUSE AND HARMON GARDENS WHEREAS, the City Council established a Housing Trust Fund Program to assist in the development and expansion of housing affordable to low income persons who either work or reside in Berkeley, and authorized the City Manager to implement the Program; and WHEREAS, there is a great need for affordable and special needs housing in the City of Berkeley as stated in the General Plan Housing Element and the City of Berkeley s Consolidated Plan; and WHEREAS, the Housing Advisory Committee wished to set up an expedited review process for awarding fund reservations from the HTF in order to allow projects to apply for the single 2009 round of low income tax credits and to apply for funding made available as a result of the American Recovery and Reinvestment Act of 2009; and WHEREAS, the expedited review process requires the City Council to approve a waiver of the approved HTF program guidelines in order to approve fund reservations; and WHEREAS, the City of Berkeley desires to assist Affordable Housing Associates in converting its Harmon Gardens site to a supportive housing development for transition age youth aging out of foster care and also desires to assist Resources for Community Development in providing physical upgrades to its facility for formerly homeless persons living with HIV/AIDS at Regent House. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Berkeley that it waives the HTF guideline requirements to allow an expedited review of funding applications in order to meet the deadlines for the 2009 California Low Income Housing Tax Credit funding round; and BE IT FURTHER RESOLVED that the Council of the City of Berkeley approves an additional fund reservation from the HTF in the amount of $400,000 to Affordable Housing Associates for the purpose of converting Harmon Gardens to a supportive housing project for transition age youth aging out of foster care provided that the federal environmental review requirements are met. BE IT FURTHER RESOLVED that the Council of the City of Berkeley approves a fund reservation from the HTF in the amount of $90,259 to Resources for Community Development for the purpose of providing physical upgrades to Regent House provided that the federal environmental review requirements are met. BE IT FURTHER RESOLVED, that the City Manager, or his designee, is authorized to amend the terms of the City of Berkeley s existing Development Loan Agreement with

6 Affordable Housing Associates for Harmon Gardens to increase the amount of the existing loan in the amount of $400,000, to lower the interest rate to 3%, to extend the loan term to 55 years, and to change the scope of work to allow the site to be converted to a supportive housing development in keeping with the provisions of this resolution. BE IT FURTHER RESOLVED that the HTF funding reservation for Harmon Gardens is contingent on receipt of an allocation of Low Income Housing Tax Credits from the California Tax Credit Allocation Committee (CTCAC) no later than October 30, BE IT FURTHER RESOLVED that if CTCAC fails to allocate Low Income Housing Tax Credits by October 30, 2009 to Harmon Gardens, the HTF fund reservation authorized by this resolution shall be cancelled as of October 30, BE IT FURTHER RESOLVED that the City Manager, or his designee, is authorized to enter into a Development Loan Agreement with Resources for Community Development for Regent House in the amount of $90,259 for a term of 55 years at 3% interest.

Honorable Mayor and Members of the City Council. Submitted by: Kathryn Hoover, Secretary, Housing Advisory Commission

Honorable Mayor and Members of the City Council. Submitted by: Kathryn Hoover, Secretary, Housing Advisory Commission Housing Advisory Commission ACTION CALENDAR April 3, 2012 To: From: Honorable Mayor and Members of the City Council Housing Advisory Commission Submitted by: Kathryn Hoover, Secretary, Housing Advisory

More information

Contract: Sutter Health Plus to Provide Group Health Insurance

Contract: Sutter Health Plus to Provide Group Health Insurance Office of the City Manager CONSENT CALENDAR January 19, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Sarah Reynoso, Acting Director

More information

Human Welfare and Community Action Commission ACTION CALENDAR June 12, 2012 (Continued from May 29, 2012)

Human Welfare and Community Action Commission ACTION CALENDAR June 12, 2012 (Continued from May 29, 2012) Human Welfare and Community Action Commission ACTION CALENDAR June 12, 2012 (Continued from May 29, 2012) To: Honorable Mayor and Members of the City Council From: Human Welfare and Community Action Commission

More information

Honorable Mayor and Members of the City Council. Subject: Update of the 5-Year Street Paving Plan FY 2013 FY 2017

Honorable Mayor and Members of the City Council. Subject: Update of the 5-Year Street Paving Plan FY 2013 FY 2017 Public Works Commission CONSENT CALENDAR November 27, 2012 To: From: Honorable Mayor and Members of the City Council Public Works Commission Submitted by: Keith Alward, Chair, Public Works Commission Subject:

More information

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

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Page 1 of 5 Office of the Executive Officer CONSENT CALENDAR December 13, 2016 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Dee Williams-Ridley, Executive

More information

Subject: Referral Response: Berkeley Municipal Code Section Amendment Related to Commissioners

Subject: Referral Response: Berkeley Municipal Code Section Amendment Related to Commissioners Page 1 of 7 Office of the City Manager CONSENT CALENDAR July 25, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City Clerk

More information

Submitted by: Jeffrey Egeberg, Secretary, Public Works Commission. Street Repair Policy Update and Permeable Paver Trial Project

Submitted by: Jeffrey Egeberg, Secretary, Public Works Commission. Street Repair Policy Update and Permeable Paver Trial Project Public Works Commission ACTION CALENDAR July 14, 2009 To: From: Honorable Mayor and Members of the City Council Public Works Commission Submitted by: Jeffrey Egeberg, Secretary, Public Works Commission

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Office of the City Manager To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Jane Micallef, Director, Housing and Community Services Department Subject:

More information

Submitted by: Paul Buddenhagen, Director, Health, Housing & Community Services Department

Submitted by: Paul Buddenhagen, Director, Health, Housing & Community Services Department Page 1 of 5 24 Office of the City Manager ACTION CALENDAR March 27, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Paul Buddenhagen, Director,

More information

This is a reminder regarding the requirement for annual commission work plans.

This is a reminder regarding the requirement for annual commission work plans. Item IX.A April 6, 2017 March 3, 2017 To: From: Commission Secretaries Mark Numainville, City Clerk Subject: Commission Work Plans Council Item from 2016 This is a reminder regarding the requirement for

More information

HARMON GARDENS Waitlist Coming Soon

HARMON GARDENS Waitlist Coming Soon 3240 Sacramento Street, Berkeley, CA 94702 Head of household must be - currently homeless AND - between age 18 and 24 at the time of application and at move-in Please see attached pages for minimum and

More information

Office of the City Manager CONSENT CALENDAR May 7, 2013

Office of the City Manager CONSENT CALENDAR May 7, 2013 Office of the City Manager CONSENT CALENDAR May 7, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Robert Hicks, Director, Finance Subject: Contract:

More information

Honorable Mayor and Members of the City Council. Implementation Update on the City of Berkeley Pathways Project to Address Homelessness in Berkeley

Honorable Mayor and Members of the City Council. Implementation Update on the City of Berkeley Pathways Project to Address Homelessness in Berkeley Page 1 of 6 Office of the City Manager To: From: Submitted by: Subject: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Jovan Grogan, Deputy City Manager Implementation

More information

Authorization to Establish IRS Section 115 Trust Fund and Appoint the City Manager as the Plan Administrator

Authorization to Establish IRS Section 115 Trust Fund and Appoint the City Manager as the Plan Administrator Page 1 of 10 Office of the City Manager June 26, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Henry Oyekanmi, Director, Finance Department

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. William Rogers, Acting Director, Parks Recreation & Waterfront

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. William Rogers, Acting Director, Parks Recreation & Waterfront Office of the City Manager To: From: Submitted by: Subject: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager CONSENT CALENDER October 28, 2008 William Rogers, Acting Director,

More information

Honorable Mayor and Members of the City Council. Submitted by: David W. Hodgkins, Director of Human Resources

Honorable Mayor and Members of the City Council. Submitted by: David W. Hodgkins, Director of Human Resources Office of the City Manager To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: David W. Hodgkins, Director of Human Resources Subject: Health Plan Rate

More information

Councilor Jarvis moved the new Consent Agenda be approved with the Clerk s corrections. Councilor Timpone seconded. The motion passed unanimously.

Councilor Jarvis moved the new Consent Agenda be approved with the Clerk s corrections. Councilor Timpone seconded. The motion passed unanimously. Page 1 Minutes of the Montpelier City Council Meeting April 18, 2012 City Council Chambers, Montpelier City Hall In attendance: Mayor John Hollar, City Councilors Andy Hooper, Thierry Guerlain, Alan Weiss,

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development Office of the Executive Officer CONSENT CALENDAR September 10, 2013 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

Boards of Commissioners Meeting Special Meeting

Boards of Commissioners Meeting Special Meeting Boards of Commissioners Meeting Special Meeting December 5, 2013 www.fresnohousing.org 1331 Fulton Mall, Fresno, California 93721 (559) 443-8400 TTY (800) 735-2929 AGENDA O (559) 443-8400 F (559) 445-8981

More information

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT Agenda Item No. 9a November 11, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING

More information

Submitted by: Kelly Wallace, Acting Director, Health, Housing & Community Services

Submitted by: Kelly Wallace, Acting Director, Health, Housing & Community Services Office of the City Manager To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Kelly Wallace, Acting Director, Health, Housing & Community

More information

1. CALL TO ORDER The Property Manager advised that a quorum had been achieved and the meeting was called to order at 6:30 pm.

1. CALL TO ORDER The Property Manager advised that a quorum had been achieved and the meeting was called to order at 6:30 pm. Minutes of the Annual General Meeting of the Shareholders THE BELLEVUE Held on Thursday, June 4 th, 2015 In the West Vancouver Community Center Arts Studio 2121 Marine Drive, West Vancouver, BC In Attendance:

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

More information

Memorandum. nfa/tb SAN IPSE CAPITAL OF SILICON VALLEY. FROM: Jacky Morales-Ferrand Julia H. Cooper TO: HONORABLE MAYOR AND CITY COUNCIL

Memorandum. nfa/tb SAN IPSE CAPITAL OF SILICON VALLEY. FROM: Jacky Morales-Ferrand Julia H. Cooper TO: HONORABLE MAYOR AND CITY COUNCIL COUNCIL AGENDA: 11/15/16 ITEM: 4.2 CITY OF SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Jacky Morales-Ferrand Julia H. Cooper SUBJECT: SEE BELOW DATE: Approved

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 2/9/2016 Report Type: Public Hearing Report ID: 2016-00182 24 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Ordinance for Sacramento Children's Fund Ballot

More information

RECOMMENDATION Adopt a Resolution approving the Debt Management and Disclosure Policy.

RECOMMENDATION Adopt a Resolution approving the Debt Management and Disclosure Policy. Page 1 of 14 Office of the City Manager ACTION CALENDAR March 14, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Henry Oyekanmi, Director,

More information

RESOLUTION NO Adopted by the Sacramento City Council August 9, 2011

RESOLUTION NO Adopted by the Sacramento City Council August 9, 2011 RESOLUTION NO. 2011-464 Adopted by the Sacramento City Council August 9, 2011 KELSEY VILLAGE: APPROVAL OF A LOAN COMMITMENT UP TO $2,100,000 (COMPRISED OF CITY HOME INVESTMENT PARTNERSHIP PROGRAM FUNDS

More information

Regulating Non-Chartered Financial Institutions; Amending BMC Titles 23F and 23E

Regulating Non-Chartered Financial Institutions; Amending BMC Titles 23F and 23E Office of the City Manager CONSENT CALENDAR June 23, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning & Development

More information

CYNTHIA J. KURTZ, Interim City Manager SONIA R. CARVALHO, City Attorney MARIA D. HUIZAR, Authority Secretary

CYNTHIA J. KURTZ, Interim City Manager SONIA R. CARVALHO, City Attorney MARIA D. HUIZAR, Authority Secretary MINUTES OF THE SPECIAL MEETING OF THE HOUSING AUTHORITY MEETING SANTA ANA, CALIFORNIA JUNE 20, 2017 CALLED TO ORDER COUNCIL CHAMBER 22 CIVIC CENTER PLAZA 9: 30 P. M. ATTENDANCE AUTHORITY MEMBERS Present:

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA AGENDA ITEM NO. ITEM 4.c(1) NO. REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL DATE: December 10, 2013 SUBJECT: APPROVAL OF AN INTERFUND LOAN AGREEMENT BETWEEN THE CITY OF CONCORD

More information

Proposed Regulation Changes to CPA Final Cost Certification Requirements and Market Study Requirements

Proposed Regulation Changes to CPA Final Cost Certification Requirements and Market Study Requirements CALIFORNIA TAX CREDIT ALLOCATION COMMITTEE 915 Capitol Mall, Suite 485 MEMBERS Sacramento, CA 95814 BILL LOCKYER, CHAIRMAN p (916) 654-6340 State Treasurer f (916) 654-6033 JOHN CHIANG ctcac@treasurer.ca.gov

More information

ERIC GARCETTI MAYOR EXECUTIVE DIRECTIVE NO. 24. Issue Date: May 30, 2018

ERIC GARCETTI MAYOR EXECUTIVE DIRECTIVE NO. 24. Issue Date: May 30, 2018 ERIC GARCETTI MAYOR EXECUTIVE DIRECTIVE NO. 24 Issue Date: May 30, 2018 Subject: Building "A Bridge Home" Suitable and safe shelter is a basic need, and the lack thereof can have a damaging effect upon

More information

ALAMEDA COUNTY REGISTRAR OF VOTERS LIST OF LOCAL MEASURES November 6, 2012 GENERAL ELECTION MEASURE I

ALAMEDA COUNTY REGISTRAR OF VOTERS LIST OF LOCAL MEASURES November 6, 2012 GENERAL ELECTION MEASURE I MEASURE I Chabot-Las Positas Community College District Parcel Tax To provide Chabot and Las Positas Community Colleges funds that cannot be taken by the state, ensure affordable quality education, prepare

More information

Report to the City Council

Report to the City Council The City of San Diego Report to the City Council DATE ISSUED: June 7, 2017 REPORT NO: ATTENTION: Honorable Members of the City Council SUBJECT: Consideration of a Proposed Ballot Measure to Authorize an

More information

2. fl Concord REPORT TO MAYOR AND COUNCIL/AGENCY BOARD

2. fl Concord REPORT TO MAYOR AND COUNCIL/AGENCY BOARD AGENDA ITEM NO. 2. fl Concord REPORT TO MAYOR AND COUNCIL/AGENCY BOARD TO THE HONORABLE MAYOR AND COUNCIL: DATE: June 22, 2009 Subiect: ADOPTING RESOLUTION NO. 09-53, APPROVING THE CITY'S REVISED PROPOSITION

More information

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing MEMORANDUM DATE: TO: FROM: SUBJECT: Patrick D. O Keeffe, Executive Director Economic Development & Housing Resolution of the Emeryville Redevelopment Agency Making Adjustments to the Adopted Budget and

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

ST. PETERSBURG ClTY COUNCIL

ST. PETERSBURG ClTY COUNCIL ST. PETERSBURG ClTY COUNCIL Meeting of November 24, 2014 TO: SUBJECT: City Council Chair and City Council Members An Ordinance Enacting Year-End Appropriation Adjustments -FY14 Operating Budget & Capital

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00335 Consent Item 15 Title: Suspend Competitive Bidding for Sump 152 Generator Rental and Repair

More information

RESOLUTION NO Adopted by the Sacramento City Council. May 12, 2011

RESOLUTION NO Adopted by the Sacramento City Council. May 12, 2011 RESOLUTION NO. 2011-272 Adopted by the Sacramento City Council May 12, 2011 AMENDMENT TO THE TRANSPORTATION DEVELOPMENT ACT CLAIM FOR FISCAL YEAR 2010/11 BACKGROUND: A. The Transportation Development Act

More information

APPROVED MINUTES OF REGULAR PLANNING COMMISSION MEETING JUNE 27, 2001

APPROVED MINUTES OF REGULAR PLANNING COMMISSION MEETING JUNE 27, 2001 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 Time: The meeting was called to order at 7:10 p.m. Location: North Berkeley

More information

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance:

Chair George Murphey called the meeting at 6:30 p.m. to order with the following in attendance: City of Elk Grove Minutes of the Planning Commission Regular Meeting Thursday, July 7, 2011 CALL TO ORDER/ROLL CALL: Chair George Murphey called the meeting at 6:30 p.m. to order with the following in

More information

Jeff Davis Executive Vice President and Chief of Staff. Tracey McDermott Vice President and Chief Financial Officer

Jeff Davis Executive Vice President and Chief of Staff. Tracey McDermott Vice President and Chief Financial Officer San Diego Housing Commission (SDHC) Fiscal Year (FY) 2019 Proposed Budget (July 1, 2018 - June 30, 2019) SDHC Board of Commissioners Presentation May 4, 2018 Jeff Davis Executive Vice President and Chief

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Office of the City Manager CONSENT CALENDAR June 14, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Andrew Clough, Acting Director, Public Works

More information

SUBJECT: SUBSTANTIAL AMENDMENT TO THE FY ANNUAL ACTION PLAN

SUBJECT: SUBSTANTIAL AMENDMENT TO THE FY ANNUAL ACTION PLAN COUNCIL AGENDA: 12/15/15 ITEM: 4.2 CITY OF SAN IPSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW Memorandum FROM: Jacky Morales-Ferrand DATE: November 23, 2015 Approved

More information

MINUTES WAR MEMORIAL BOARD OF TRUSTEES SPECIAL MEETING Thursday, February 16, 2012

MINUTES WAR MEMORIAL BOARD OF TRUSTEES SPECIAL MEETING Thursday, February 16, 2012 MINUTES WAR MEMORIAL BOARD OF TRUSTEES SPECIAL MEETING Thursday, February 16, 2012 The Board of Trustees of the War Memorial of San Francisco met in special session at 2:00 p.m. on Thursday, February 16,

More information

Council Agenda Report

Council Agenda Report Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE

More information

Planning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager

Planning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager Planning Department FY2015-2017 & Work Program February 12, 2015 Keith DeMartini, Finance & IT Manager Agenda 1. Division Work Program 2. Planning Case & Building Permit Volume Trends 3. Revenue & Expenditure

More information

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO) J-15 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

More information

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and

WHEREAS, the Board has received and reviewed the IMA provided by the Town; and RESOLUTION INTERMUNICIPAL AGREEMENT WITH TOWN OF CORNWALL TO PROVIDE TEMPORARY CODE ENFORCEMENT/ BUILDING INSPECTOR SERVICES FOR VILLAGE OF CORNWALL ON HUDSON WHEREAS, at the October 11, 2010 work session

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 7/22/2014 Report Type: Consent Report ID: 2014-00500 12 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement for Revenue Audit, Recovery Services, and Business

More information

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D Joint D City Council ISi CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D :~ February 3, 2015 AGENDA ITEM Report: Stengel Ball Field Clubhouse & Bleacher

More information

Memorandum. Adopt a resolution:

Memorandum. Adopt a resolution: COUNCIL AGENDA: 11/10/15 ITEM: 4 ^ CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Jacky Morales-Ferrand Julia H. Cooper SUBJECT: SEE BELOW DATE: Approved

More information

Housing Committee 26 June 2017

Housing Committee 26 June 2017 Housing Committee 26 June 2017 Title Key Worker Housing Report of Wards Status Commissioning Director Growth and Development All Public Urgent No Key No Enclosures Appendix1 Key Worker Housing Options

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 1/18/2011 Title: Mack Road Median Fence Improvement (T15116700) Report Type: Consent 4 Report

More information

CITY OF CITRUS HEIGHTS CITY COUNCIL

CITY OF CITRUS HEIGHTS CITY COUNCIL Sue Frost, Mayor Jeannie Bruins, Vice Mayor Steve Miller, Council Member Jeff Slowey, Council Member Mel Turner, Council Member CITY OF CITRUS HEIGHTS CITY COUNCIL Regular Meeting of Thursday, August 27,

More information

REDEVELOPMENT AGENCY ofhoe of^*he^ y '-^^ER» OF THE CITY OF OAKLAND

REDEVELOPMENT AGENCY ofhoe of^*he^ y '-^^ER» OF THE CITY OF OAKLAND REDEVELOPMENT AGENCY ofhoe of^*he^ y '-^^ER» OF THE CITY OF OAKLAND '''^'^^ ' 7D09OEC22 PH5--52 AGENDA REPORT TO: Office ofthe City Administrator ATTN: Dan Lindheim FROM: Community and Economic Development

More information

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY: Agenda No. 11.1 Key Words: Council Compensation Meeting Date: December 9, 2014 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION I REQUESTED ACTION: Waive second reading,

More information

COUNCIL COMMITTEE MEETING AGENDA FINANCE, ECONOMIC DEVELOPMENT, & TECHNOLOGY. September 14, :30 PM

COUNCIL COMMITTEE MEETING AGENDA FINANCE, ECONOMIC DEVELOPMENT, & TECHNOLOGY. September 14, :30 PM CITY OF SANTA ANA COUNCIL COMMITTEE MEETING AGENDA FINANCE, ECONOMIC DEVELOPMENT, & TECHNOLOGY September 14, 2015 5:30 PM CALL TO ORDER City Hall, Ross Annex Room 1600 20 Civic Center Plaza, Santa Ana,

More information

Office of the City Manager ACTION CALENDAR June 24, 2014

Office of the City Manager ACTION CALENDAR June 24, 2014 Office of the City Manager ACTION CALENDAR June 24, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Teresa Berkeley-Simmons, Budget Manager Subject:

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. AGENDA ITEM NO. 3.f REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: May 28, 2013 SUBJECT: ADOPT RESOLUTION NO. 13-50 TO APPROVE A REDUCTION IN LEASE PROCEED FUNDS

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: David N. Carmany, City Manager FROM: Jim Arndt, Public Works Director Juan Price,

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 1/28/2014 Report Type: Public Hearing Report ID: 2014-00113 08 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Ordinance: Sacramento Library Parcel Tax Measure

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 10-159 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES ESTABLISHING A NOTICE OF INTENT TO HOLD A PUBLIC HEARING FOR THE PURPOSE OF CONSIDERING THE ANNUAL RENEWAL OF LEVY FOR

More information

CITY ADMINISTRATION COMMMITTEE

CITY ADMINISTRATION COMMMITTEE CITY ADMINISTRATION COMMMITTEE Date: January 16, 2019 Time: 6:00 PM Location: Common Council Chambers, 3 rd Floor, City Hall Item 1. Call to Order 1.1 Agenda Review 1.2 Review and Approval of Minutes Approval

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

State of New Mexico 2017 National Housing Trust Fund Allocation Plan

State of New Mexico 2017 National Housing Trust Fund Allocation Plan State of New Mexico 2017 National Housing Trust Fund Allocation Plan The National Housing Trust Fund (NHTF) was established under Title I of the Housing and Economic Recovery Act of 2008, Section 1131.

More information

Submitted by: Christine Daniel, Deputy City Manager, City Manager s Office

Submitted by: Christine Daniel, Deputy City Manager, City Manager s Office Office of the City Manager To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager, City Manager s Office Subject: Sustainable

More information

Planning Commission Staff Report August 18, 2016

Planning Commission Staff Report August 18, 2016 PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016

More information

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) )

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) ) TO: FROM: Honorable Mayor and City Council Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) 449-5371) Agenda Item No. 6A February 23, 2016 SUBJECT: RESOLUTION OF THE CITY OF VACAVILLE SUPPORTING

More information

TRANSMITTAL SEP THE COUNCIL THE MAYOR. Ana Guerrero. To: Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

TRANSMITTAL SEP THE COUNCIL THE MAYOR. Ana Guerrero. To: Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. TRANSMITTAL To: THE COUNCIL Date: SEP 1 4 2015 From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. / ; / 1 Ana Guerrero ERIC GARCETTI Mayor * r Los Angeles 1 HOUSING + COMMUNITY Investment

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District Office of the City Manager ACTION CALENDAR July 22, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager Subject:

More information

IBO. Mayor Bloomberg s Housing Plan: Down Payment on the Future. City Spending On Housing Preservation Grows. Also available on our Web site...

IBO. Mayor Bloomberg s Housing Plan: Down Payment on the Future. City Spending On Housing Preservation Grows. Also available on our Web site... IBO Also available on our Web site... A City Spending On Housing Preservation Grows...www.ibo.nyc.ny.us + New York City Independent Budget Office Fiscal Brief February 2003 Mayor Bloomberg s Housing Plan:

More information

CITY COUNCIL REGULAR MEETING

CITY COUNCIL REGULAR MEETING CITY COUNCIL REGULAR MEETING CITY OF EVANSTON, ILLINOIS LORRAINE H. MORTON CIVIC CENTER JAMES C. LYTLE COUNCIL CHAMBERS Monday, March 27, 2017 Administration & Public Works (A&PW) Committee meets at 6

More information

American Recovery and Reinvestment Act of 2009 (ARRA) Tax Credit Program for Washington State

American Recovery and Reinvestment Act of 2009 (ARRA) Tax Credit Program for Washington State American Recovery and Reinvestment Act of 2009 (ARRA) Tax Credit Program for Washington State Revised September 1, 2009 I. INTRODUCTION... 2 A. PROGRAM DESCRIPTION... 2 B. COMMISSION GOALS FOR ALLOCATION

More information

6 (Ana Guerrero) TRANSMITTAL THE COUNCIL THE MAYOR. Date: JUL To: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED.

6 (Ana Guerrero) TRANSMITTAL THE COUNCIL THE MAYOR. Date: JUL To: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. TRANSMITTAL To: From: THE COUNCIL THE MAYOR Date: JUL 2 5 2014 TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. 6 (Ana Guerrero). ERIC GARCETTI Mayor Los Angeles HOUSING+COMMUNITY Investment Department

More information

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory ADMINISTRATIVE STAFF REPORT 891 TO: Mayor and Town Council November 15, 2016 SUBJECT: Resolution No. 109-2016, accepting the Fiscal Year 2015/ 16 Audited Comprehensive Annual Financial Report for the Town

More information

Town of Ladysmith GOVERNMENT SERVICES COMMITTEE

Town of Ladysmith GOVERNMENT SERVICES COMMITTEE Town of Ladysmith GOVERNMENT SERVICES COMMITTEE Minutes of a meeting of the Government Services Committee held in Council Chambers at City Hall on Monday, March 17, 2008 at 5:30 p.m. COUNCIL MEMBERS PRESENT:

More information

City of Berkeley Fiscal years 2018 & 2019 ADOPTED BIENNIAL BUDGET

City of Berkeley Fiscal years 2018 & 2019 ADOPTED BIENNIAL BUDGET City of Berkeley Fiscal years 2018 & 2019 ADOPTED BIENNIAL BUDGET CITY OF BERKELEY FY 2018 & FY 2019 ADOPTED BIENNIAL BUDGET ELECTED OFFICIALS Mayor Jesse Arreguin Councilmembers Linda Maio (District 1)

More information

MANAGEMENT OF CAPITAL PROJECT 129 PETER STREET SHELTER, SUPPORT AND HOUSING ADMINISTRATION, FACILITIES MANAGEMENT AND REAL ESTATE DIVISIONS

MANAGEMENT OF CAPITAL PROJECT 129 PETER STREET SHELTER, SUPPORT AND HOUSING ADMINISTRATION, FACILITIES MANAGEMENT AND REAL ESTATE DIVISIONS APPENDIX 1 MANAGEMENT OF CAPITAL PROJECT 129 PETER STREET SHELTER, SUPPORT AND HOUSING ADMINISTRATION, FACILITIES MANAGEMENT AND REAL ESTATE DIVISIONS May 31, 2010 Auditor General s Office Jeffrey Griffiths,

More information

Citizens Bond Oversight Committee

Citizens Bond Oversight Committee WWW.FRUITVALE.K12.CA.US Fruitvale School District Citizens Bond Oversight Committee 7311 Rosedale Highway Bakersfield, CA 93308 (661) 589-3830 REPORT TO THE COMMUNITY AND THE BOARD OF TRUSTEES 7311 Rosedale

More information

3 Resolution of Formation: Establishing a business-basedbusiness improvement

3 Resolution of Formation: Establishing a business-basedbusiness improvement Amendment of the Whole In Board FILE NO. 081517 12/16/08 RESOLUTION NO.!5Otf-!J~ 1. [Resolution to Establish the Tourism Improvement District.] 2 3 Resolution of Formation: Establishing a business-basedbusiness

More information

Measure A1 Implementation Policies Rental Housing Development Fund & Innovation and Opportunity Fund

Measure A1 Implementation Policies Rental Housing Development Fund & Innovation and Opportunity Fund Measure A1 Implementation Policies Rental Housing Development Fund & Innovation and Opportunity Fund On June 28, 2016, the Alameda County Board of Supervisors placed Measure A1 on the November ballot for

More information

City of Berkeley. Berkeley, California. Single Audit Report

City of Berkeley. Berkeley, California. Single Audit Report City of Berkeley Berkeley, California Single Audit Report For the year ended June 30, 2017 City of Berkeley Single Audit Report Table of Contents Independent Auditors Report on Internal Control over Financial

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager ACTION CALENDAR June 26, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Teresa Berkeley-Simmons, Budget Manager Subject:

More information

TRANSPORTATION COMMISSION REGULAR MEETING AGENDA (Revised) June 15, 2017

TRANSPORTATION COMMISSION REGULAR MEETING AGENDA (Revised) June 15, 2017 North Berkeley Senior Center TRANSPORTATION COMMISSION REGULAR MEETING AGENDA (Revised) June 15, 2017 Public Works Transportation Division 1947 Center Street, 4 th Floor, Berkeley, CA 94704 Tel: 510.981-7010

More information

"1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015

1naking a positive difference now  STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015 NEW BUSINESS a "1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015 TO: FROM: RE: Nancy Kerry, City Manager John Hitchcock, Planning Manger Resolution Approving the Allocation

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

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

BUDGET COMMITTEE REPORT

BUDGET COMMITTEE REPORT BUDGET COMMITTEE REPORT DATE ISSUED: April 16, 2013 REPORT NO: BFR13-001 ATTENTION: SUBJECT: Chair and Members of the Budget Review Committee For the Agenda of May 9, 2013 San Diego Housing Commission

More information

AGENDA Bacciocco Auditorium, 2 nd Floor 1250 San Carlos Avenue, San Carlos CA 94070

AGENDA Bacciocco Auditorium, 2 nd Floor 1250 San Carlos Avenue, San Carlos CA 94070 BOARD OF DIRECTORS 2011 SEAN ELSBERND, CHAIR OMAR AHMAD, VICE CHAIR JOSÉ CISNEROS NATHANIEL P. FORD, SR. ASH KALRA LIZ KNISS ARTHUR L. LLOYD ADRIENNE TISSIER KEN YEAGER MICHAEL J. SCANLON EXECUTIVE DIRECTOR

More information

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL 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 BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS RESOLUTION DECLARING

More information

Memorandum \[\<<\\* /7/ TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Barry Ng Jennifer A. Maguire

Memorandum \[\<<\\* /7/ TO: HONORABLE MAYOR AND CITY COUNCIL. FROM: Barry Ng Jennifer A. Maguire CITY OF fir *3 SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL COUNCL AGENDA: 1/31/17 ITEM: Memorandum FROM: Barry Ng Jennifer A. Maguire -------2/7/17 ------ 4.1 SUBJECT: SEE BELOW

More information

City of Cranston Department of Community Development 1090 Cranston Street Cranston, RI ext (Fax)

City of Cranston Department of Community Development 1090 Cranston Street Cranston, RI ext (Fax) City of Cranston Department of Community Development 1090 Cranston Street Cranston, RI 02920 401-461-1000 ext. 6239 401-943-3966 (Fax) To: Public Service Applicants for Cranston CDBG Funds for 2019-2020

More information

ATTACHMENT 6 ZAB Page 1 of 8

ATTACHMENT 6 ZAB Page 1 of 8 Page 1 of 8 Page 2 of 8 Page 3 of 8 Page 4 of 8 Page 5 of 8 April 2 nd, 2014 Zoning Adjustments Board (ZAB) City of Berkeley, CA RE: Domino s Pizza, 3264 Adeline Street (APN: 52-1531-3) ZAB Meting April

More information

ESG / Homelessness Prevention and Rapid Re-Housing Program & CDBG

ESG / Homelessness Prevention and Rapid Re-Housing Program & CDBG The American Recovery and Reinvestment Act of 2009 (Recovery Act) Stimulus Funds for CD & H ESG / Homelessness Prevention and Rapid Re-Housing & CDBG Stimulus Funds for CD & H ESG / Homeless Prevention

More information

INDIAN RIVER COUNTY HOUSING RECOVERY PLAN

INDIAN RIVER COUNTY HOUSING RECOVERY PLAN INDIAN RIVER COUNTY LOCAL HURRICANE HOUSING RECOVERY PLAN GUIDELINES, PROCEDURES, AND STRATEGIES FOR THE INDIAN RIVER COUNTY LOCAL HURRICANE HOUSING RECOVERY PROGRAM FY 2005-2006 FY 2006-2007 FY 2007-2008

More information

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION

ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION ERIE COUNTY INDUSTRIAL DEVELOPMENT AGENCY RATIFYING AND AMENDATORY INDUCEMENT RESOLUTION 467 RICHMOND AVENUE, LLC/ROSANNA ELIZABETH VISUAL & PERFORMING ARTS CAMPUS (REVPAC), AND/OR INDIVIDUAL(S) OR AFFILIATE(S),

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 18, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 18, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of November 18, 2017 DATE: November 9, 2017 SUBJECT: Allocation of up to $13,511,036 in Fiscal Year 2018 Affordable Housing Investment Fund (AHIF)

More information