CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Similar documents
CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

City of Fairfax, Virginia City Council Regular Meeting

City of Signal Hill Cherry Avenue Signal Hill, CA

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

AGENDA REPORT SUMMARY

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

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

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

Item No. 29 Town of Atherton

CITY COUNCIL AGENDA ITEM NO. 11

RESOLUTION NO

VILLAGE OF DOWNERS GROVE Report for the Village

COUNCIL COMMUNICATION

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and

The Special Assessment Bond issuance is proposed to finance three projects for a total of approximately $4.9 million as follows:

Oversight Board for Redevelopment Agency Successor Agency (RASA)

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017

Agenda Cover Memorandum

Item # Item # 11-D AGENDA MEMORANDUM

VILLAGE BOARD REPORT

BUNNELL CITY COMMISSION MEETING

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

Agenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP MARCH 27, 2007 AGENDA

CITY OF SIMI VALLEY MEMORANDUM

REQUEST FOR CITY COUNCIL ACTION

RESOLUTION NO

CITY OF BEVERLY HILLS STAFF REPORT

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

RESOLUTION NO. CC

CITY OF HEALDSBURG RESOLUTION NO

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED by the Village Council of the Village of Downers Grove, DuPage County, Illinois, as follows:

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

ORDINANCE NO. CID-3193

City of Grand Island

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan

CITY OF EMERYVILLE MEMORANDUM

CITY OF ELK GROVE. Sale of Surplus Palm Trees. Located At The. Proposed Sports Complex Property

CITY OF BELLEVUE ORDER NO

Council Agenda Report

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

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

RESOLUTION. WHEREAS, the City Attorney has presented the following ballot title and question for the proposed general obligation bond proposition:

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

AGENDA REPORT. Attachments: 1. Resolution 2. Certification of Compliance with Govt. Code Section Actuarial Letter

BEVERLY HILLS AGENDA REPORT. Meeting Date: November 17, Item Number: D 9. To: Honorable Mayor & City Council. From: Karl Kirkman, Risk Manager

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

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

RESOLUTION NO

4th DRAFT OF ORDINANCE ON MAYORAL RETIREMENT BENEFITS FOR DISCUSSION PURPOSES ONLY 10 December 2018: 1259 PM ORDINANCE

City of New Hope Municipal Court

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19.

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA

ORDINANCE NO

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Administrative Services MEETING DATE: November 7, 2017

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROHNERT PARK AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: September 27, 2011

AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE

City of Calistoga Staff Report

LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

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

Staff Report City of Manhattan Beach

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Administrative Services MEETING DATE: January 17, PREPARED BY: Emy-Rose Hanna, Management Analyst

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

Council Agenda Report

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

COUNTY OF SACRAMENTO CALIFORNIA. Community Development Department

AMENDMENTS TO FISCAL YEAR 2015 ADOPTED BUDGET

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS

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

INTRODUCTION: This Council Bill makes position changes within the Salary Administration Plan.

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE ESTABLISHING ANNUAL FINANCIAL AUTHORIZATIONS AND POLICIES

CITY OF BOISE. FISCAL IMPACT/BUDGET IMPLICATIONS: Financial Services has confirmed sufficient funding is available for this obligation.

çbyjr,ly AGENDA REPORT Fees

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

/4 Chié in -ncial Officer

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

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

Transcription:

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.11 AGENDA TITLE: Adopt resolution authorizing the Mayor to execute a Reimbursement Agreement for privately constructed public facilities with Taylor Morrison of California, LLC. MEETING DATE: March 9, 2016 PREPARED BY: DEPARTMENT HEAD: Mimi Ly, Finance Analyst Brad Koehn, Director of Finance and Administrative Services RECOMMENDED ACTION: Staff recommends the City Council adopt a resolution authorizing the Mayor to execute a Reimbursement Agreement (the Agreement ) with Taylor Morrison of California, LLC (the Developer ) for privately constructed public facilities in the Elk Grove Roadway Fee Program (the Program ) and amending the Fiscal Year 2015-16 Budget to reflect the expenses authorized in the Agreement. BACKGROUND INFORMATION: In 2003, the City Council adopted Elk Grove Municipal Code (EGMC) Chapter 16.95 (EGMC), which created a program of development impact fees for roadway facilities, referred to as the Elk Grove Roadway Fee Program. In 2009, the City amended EGMC Chapter 16.95 thereby updating the Program and the corresponding Nexus study that identified eligible facilities and facilities costs. Under the terms of the Program, if developers advance construction of eligible facilities, the developers could seek reimbursement by either fee credits against future fees or cash reimbursement of the cost of the improvement, subject to certain limitations defined in the Program. 1

Elk Grove City Council March 9, 2016 Page 2 of 3 The Developer plans to construct a four-way traffic signal at Lotz Parkway and Auto City Drive that is eligible for reimbursement through the Program. Consistent with EGMC Chapter 16.95, the Developer has requested reimbursement by way of fee credits and/or cash reimbursement from the Program for these facilities. Staff has prepared the Reimbursement Agreement for Privately Constructed Facilities Included in the Elk Grove Roadway Fee Program, included as Exhibit A to Attachment 1 to this report. Exhibit B to the Agreement sets forth the costs of improvements that are the subject of the Agreement. All improvements and amounts have been identified in the updated 2014 Nexus Study and adjusted based on the Caltrans Construction Cost Index (the Index ) as identified in EGMC Chapter 16.95. The Agreement provides and outlines terms for use of certain fee credits. Once approved by the City, credits are the property of the Developer and are fully transferable. The Developer may apply fee credits up to 60% of the value of future roadway impact fees, on a dollar for dollar basis, until all credits are exhausted. Credits will be granted to the developer at the time of each building permit, based on the then current roadway impact fee. To the extent that such fee credits do not fully reimburse the Developer and/or the Developer is unable to exhaust its fee credit balance on development projects within the City, the Developer will be in line for a cash reimbursement from the Roadway Fee Program behind other developers with similar agreements. This split between credits and cash reimbursement replicates similar agreements previously adopted by Council. Before release of credits or cash payments by the City to the Developer, certain conditions identified in the reimbursement agreement have to be met. They include: 1. The City has, in its sole discretion, the right to determine whether there are sufficient funds to make the payment; and 2. The Developer has completed, and the City has deemed adequate, the facilities for which the reimbursement has been requested; and 3. The Developer is not in default on any other obligations to the City. 2

Elk Grove City Council March 9, 2016 Page 3 of 3 The Agreement does not affect warranties otherwise required of facilities constructed and dedicated to the City. FISCAL IMPACT: The Agreement commits only the Roadway Fee Program Fund, a restricted revenue source that is intended exclusively for financing Program infrastructure, such as the facilities outlined within the Agreement. The Agreement has provisions that require the Developer to provide substantial documentation detailing that work was completed per the City s reimbursement policies. The Agreement provides the City full authority in determining when sufficient funds are available to reimburse the Developer, thereby providing assurance that financing for critical projects will not be delayed by this Agreement. The expense related to the reimbursement was not identified in the Fiscal Year 2016 budget. Therefore, a budget amendment in the amount of $337,100 is required to authorize the expense and to establish the fee credits. ATTACHMENTS: 1. Resolution Approving the Agreement and Amending the Budget A. Exhibit A: RC2016-01 Reimbursement Agreement for Privately Constructed Public Facilities Included in the Elk Grove Roadway Fee Program 3

ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING THE MAYOR TO EXECUTE REIMBURSEMENT AGREEMENT RC2016-01 WITH TAYLOR MORRISON OF CALIFORNIA, LLC, FOR PRIVATELY CONSTRUCTED PUBLIC FACILITIES INCLUDED IN THE ELK GROVE ROADWAY FEE PROGRAM IN SUBSTANTIALLY THE FORM PRESENTED, AND AMENDING THE FISCAL YEAR 2015-16 BUDGET TO REFLECT THE EXPENSES AUTHORIZED IN THE AGREEMENT WHEREAS, Elk Grove Municipal Code Section 16.95.070 provides for reimbursement to developers for the private construction of any facilities designated in the Roadway Fee Program subject to entering into a reimbursement agreement with the City of Elk Grove; and WHEREAS, Taylor Morrison of California, LLC is constructing a traffic signal in the City on Lotz Parkway and Auto City Drive, which is included in the Roadway Fee Program; and WHEREAS, a budget amendment is necessary to reflect the expenses authorized in the agreement. Account Current Budget Adjustment Revised Budget 3281540-5121702 $1,533,014 $337,100 $1,870,114 Action Establish Roadway Fee Credit NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Elk Grove hereby authorizes the Mayor to execute Reimbursement Agreement RC2016-01 for reimbursement by way of credits against future fees and/or cash reimbursement from the Roadway Fee Program with Taylor Morrison of California, LLC. as presented in substantially the form presented as Exhibit A; and BE IT FURTHER RESOLVED that the City Council of the City of Elk Grove hereby authorizes an amendment to the FY 2015-16 Budget from the Elk Grove Roadway Fee Program to establish the eligible fee credits. PASSED AND ADOPTED by the City Council of the City of Elk Grove this 9 th day of March 2016. GARY DAVIS, MAYOR of the CITY OF ELK GROVE ATTEST: APPROVED AS TO FORM: JASON LINDGREN, CITY CLERK JONATHAN P. HOBBS, CITY ATTORNEY 4

5

6

7

8

9

10

11

12

13

14

15

16

17

18