Loading...
HomeMy Public PortalAboutAfter Approval - RDA 1 Nevada County Recorder Gregory J.Diaz Recording Requested by and : 2 10007 When Recorded Return to: WednesdayDocument#March01 23 2011,.2t3043,32,31 PM Paid: EM Town of Truckee Judy Price - 10183 Truckee Airport Road • r 1 Truckee, CA 96161 ' 0. . j '� Exempt from recording fees pursuant to Space Above Line for Recorder's Use Government Code Section 27383 ALL PROPERTY TO WHICH THIS NOTICE PERTAINS IS LOCATED WITHIN THE TRUCKEE REDEVELOPMENT PROJECT AREA NOTICE OF ADOPTION OF AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE TRUCKEE REDEVELOPMENT PROJECT NOTICE IS HEREBY GIVEN, in compliance with Sections 33373(b) and 33456 of the California Health and Safety Code, that the Town Council of the Town of Truckee (the "Town Council") adopted Ordinance No. 2011-02 on March 10, 2011, approving and adopting the Amendment (the "Amendment") to the Redevelopment Plan (the "Redevelopment Plan") for the Truckee Redevelopment Project (the "Project"). The Redevelopment Agency of the Town of Truckee (the "Agency") is vested with the responsibility to carry out the Redevelopment Plan, as amended by the Amendment. A copy of the Redevelopment Plan and the Amendment may be obtained from the Agency. The purpose of the Amendment is to establish a maximum dollar limit on the principal amount of bonds that can be outstanding at any one time, in compliance-with Health and Safety Code Section 33334.1. All of the property located within the Project Area (described in Exhibit A) is subject to the provisions of the Redevelopment Plan. Proceedings for the redevelopment of the Project Area as contemplated by the Amendment, have been instituted under the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.). Filed for recordation with the County Recorder of Nevada County by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 Judy Pr , Town Clerk Town of Truckee • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT - .����C�Cw���C.C�C�C,�C�C;;�C�C����C C�C��;�C�C�C��C.'�,ti/-'C�C�C.C�C�J:C�C�C��C�'C�•.�q.' State of California County of ,4 Va�� 1 On , -/.6/ before me, A/ z0` /e / ./Ia. / Date ' Here In ert Name and Titl-of h�Officer i personally appeared JJ 61lit c, Name(s)of Signer(s) , who proved to me on the basis of satisfactory evidence to be the person) whose name() is/ate subscribed to the within instrument and acknowledged to me that f /she/thOj executed the same in orfs/her/tt}eir authorized capacity(ieg), and that by his/her/their signatures) on the instrument the person( ).; or the entity upon behalf of 1SHANNAD.xUHLEMiEr1 which the person(s) acted, executed the instrument. _rM -, fy Commission# 1879004 a 4'! NotaryPublic-California z z ► D I certify under PENALTY OF PERJURY under the laws• '' Nevada County of the State of California that the foregoing paragraph is My Comm. Expires Feb 2,2014 true and correct. WITNESS m `. d and official sea, Xii ,e /4% - x ' Place Notary Seal Above Sig ( Signatur- • Notary Pu• c OPTION A Though the information below is not required by law,it m.. prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document Description of ached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above. Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's N e: ❑ Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Partner—❑ Limited ❑ General RtGtiTTt tuuisPRtrrr ❑ Partner—0 Limited General - ,:,- ❑ Attorney in Fact `' OF SIGNER' ❑Attorney in Fact '• 'OFSIGNER, " El Trustee Top of thumb here 0 Trustee ',.,\ Top of thumb here ❑ Guardian or Conservator ❑Guardian or Conservator \ ❑ Other: ❑Other: \\\\ Signer Is Representing: Signer Is Representing: .._,...-...—,._....—..-.._.•-,.. ._,• ,...2..._..._...._,.._..\!,\_." ."1.4\_."-...._..• .._..._:sS"-..\-.._.._ ©2007 National Notary Association•9350 De Soto Ave,PO Box 2402•Chatsworth,CA 91313-2402•www NationalNotaryorg Item#5907 Reorder Call Toll-Free 1-800-876-6827 EXHIBIT A Description For Town of Truckee Redevelopment Area Two parcels of land located in Sections 10, 11, 14, 15, 16 and 17 of T. 17 N., R. 16 E., M.D.M., in the Town of Truckee, Nevada County, California described as; Parcel A: Beginning at the section corner common to said sections 8, 9, 16 and 17 and thence the following 64 courses; 1. Southerly 957 feet along the West line of said section 16 to the South line of Donner Trail subdivision (Bk. 1, Pg. 110 Official Records). 2. Easterly along existing boundary lines to and along the South Right-of-Way lines of Donner Trail Road and Forest Lane to the east Right-of-Way of Frates Lane. 3. Southerly 250 feet along said East Right-of-Way to the North Right-of-Way of Donner Pass Road. 4. Easterly 960 feet along said North Right-of-Way to the boundary common to the lands described in Document#90-6086 and#95030294 Official records and being the lots shown as assessor parcel numbers 18-570-040 and 060 (0.70 acre and 0.26 acre). 5. Northerly 500 feet along East line of the lands described in said Document#90-6086 and#91- 14774 official records and being the lots with assessor parcel numbers 18-570-040 and 042 to the Northeast corner of said assessor parcel number 18-570-042(1.23 acre). 6. Northwest along existing property lines 1,010 feet to the North South mid-section line of said Section 16 also being in said Frates Lane. 7. Northerly along said mid-section line 580 feet to the North quarter corner of said Section 16. 8. Easterly along the North line of said Section 16 a distance of 1,626 feet to the Northwest corner of the land described in Document#96026345 official records and being the lot • shown as assessor parcel number 18-570-49 (20.10 acre). 9. Southerly 980 feet along the West line of and to the Southwest corner of said 20.10 acre lot. 10. Northeasterly along existing property lines 1,620 feet to the Northeast corner of the land described in Document#94-33628 official records and being the lot shown as assessor parcel number 18-570-054 (4.29 acre). 11. Southerly 290 feet along the East line of said 4.29 acre lot to the North Right-of-Way of Donner Pass Road. 12. Easterly 980 feet along existing property line and the Right-of-Way for Interstate 80 off ramp to the Northwesterly Right-of-Way of the Interstate 80 freeway. 13. Southeasterly 260 feet perpendicular across the Interstate 80 Right-of-Way to the Southeast Right-of-Way of said Interstate 80. 14. Northeasterly 2,100 feet along the last named Southeast Right-of-Way to North corner of the land described in Document#95-08351 official records and being the lot shown as assessor parcel number 19-020-012 and the Southwest Right-of-Way of Bridge Street. 15. North 15° West 250 feet and North 51° East 220 feet across the Interstate 80 Right-of- Way to the Northwesterly Right-of-Way of said Interstate 80 and the South corner of the land described in Document #89-23563 official records and being the lot shown as assessor parcel number 19-420-30 (0.277 acre). 16. North 51° East 300 feet and North 59° East 130 feet along the last named Right-of-Way to the South property corner of the land described in Document#80-13005 official records and being the lot shown as assessor parcel number 19-420-039 (15.29 acre). 17. Northerly 1,150 feet along existing property lines to the Northwest corner of said 15.29 acre lot. 18. Easterly 710 feet along the North line of and to the Northeast corner of said (15.29 acre ' lot). 19. Northerly 640 feet along existing property lines to the North line of parcel map Bk. 12, Pg. 106 official records, also being the North line of the Southeast quarter of said Section 10. 20. Easterly 830 feet along the last named North line to the East quarter corner of said Section 10. 21. North 20 feet and North 57° East 1,930 feet along the Northwest property line of the land described in Document#94-34128 official records and being the lot shown as assessor parcel number 19-410-07 (16.45 acre) to the West Right-of-Way of State Highway 89. 22. Easterly 150 feet perpendicular to and to the East Right-of-Way of said Highway 89. 23. Southwesterly 2,480 feet along the last named East Right-of-Way to the Northwest property corner of the land described in Vol. 66, Pg. 214 official records and being the lot shown as assessor parcel number 19-420-014 (10.91 acre). 24. Easterly 3,800 feet along existing property lines and the Northerly Right-of-Way of Glenshire Drive to the East line of said Section 11. 25. Southerly 460 feet along said East line to the South Right-of-Way of the Southern Pacific Railroad. 26. Southwesterly 2,380 feet along the last named South Right-of-Way to the Northeast corner of the land described in Document#85-07452 official records and being the lot shown as assessor parcel number 19-430-011 (1.24 acre). 27. Southeasterly 174 feet to the Southeast corner of said 1.24 acre lot. 28. Southwesterly 310 feet to the Southwest corner of said 1.24 acre lot. - 29. Northwesterly 174 feet to the Northwest corner of said 1.24 acre lot and the South Right- of-Way of said Southern Pacific Railroad. 30. Southwesterly 40 feet along the last named Right-of-Way to the North South mid-section line of said Section 11. 31. Southerly 360 feet along the last named mid-section line to the South quarter corner of said Section 11. 32. Southwesterly 2,100 feet along existing property lines and the Truckee River to the Northwest corner of the land described in Vol. 74, Pg. 198 official records and being the lot shown as assessor parcel number 19-450-055 (16.53 acre) Truckee River Camp. 33. South 100 feet, East 180 feet, South 620 feet, West 40 feet and South 490 feet along the west line of said 16.53 acre lot and the East line of the land described in Document#89- 25073 official records and being the lot shown as assessor parcel number 19-450-050 (1.73 acre) to the Southeast corner of said 1.73 acre lot. 34. West 840 feet along existing property lines to the West line of said Section 14. 35. Southerly 600 feet along the last named West line to the Southeast corner of the land described in Document#88-09220 official records and being the lot shown as assessor parcel number 19-300-019 (8.08 acre). 36. Southwest 1,617 feet along existing property lines to the Southwest corner of the land described in Document#89-08666 official records and being the lot shown as assessor parcel number 19-300-018 (19.86 acre). 37. Northeast 328 feet to the Southeast corner of the land described in Vol. 1032, Pg. 211 official records and being the lot shown as assessor parcel number 19-300-017 (8.45 acre). 38. Southwest 215 feet to the Southwest corner of said 8.45 acre lot. 39. Northwest 586 feet to the corner common to the lands described in Document#80-12827, Vol. 1055, Pg. 692 and Vol. 1032, Pg. 211 official records and being the lots shown as assessor parcel numbers 19-300-012, 013 and 017 (31.81 acre, 73.92 acre and 8.45 acre). 40. Southwest 4,700 feet along the existing East property lines of the said 31.81 acre lot and the land described in Vol. 932, Pg. 534 official records and being the lots shown as assessor parcel numbers 19-300-012 and 005 (31.81 acre and 39.41 acre) to the Nevada County line. 41. West 1,800 feet along said Nevada County line to the East Right-of-Way of State Highway 89. 42. Northwesterly along the last named East Right-of-Way 1,190 feet to the Northerly Right-of- Way of the Southern Pacific Railroad. 43. Northeasterly along the last named Northerly Right-of-Way 4,944 feet to the Northeast property line of the land described in Document#94-37681 official records and being the lot shown as assessor parcel number 19-300-068 (16.23 acre). 44. Northwesterly 30 feet along the Northeast property line of and to the most Northerly corner of said 16.23 acre lot. 45. Southwesterly 2,130 feet along the Northwest property line of said 11.96 acre lot and the Southeast Right-of-Way of interstate 80 to the West line of said Section 15. 46. Northerly 900 feet along said West line to the Southeast comer of the the land described in Document #91-40701 official records and being the lot shown as assessor parcel number 18-570-013 (1.16 acre). 47. Southwesterly 460 feet along existing property lines and the extension thereof to the West Right-of-Way Levone Avenue. 48. Southeasterly 440 feet along the last named West Right-of-Way to the North Right-of-Way • of Spring Lane. 49. Westerly 500 feet along the last named North Right-of-Way to the Southwest corner of the land described in Document #90-35803 official records and being the lot shown as assessor parcel number 18-630-008 (7.38 acre)(Tahoe Forest Hospital site). 50. Northerly 174 feet along the most Westerly line of said 7.38 acre lot. 51. Easterly 90 feet continuing along the boundary of said 7.38 acre lot. 52. Northerly 280 feet along the property line of said 7.38 acre lot to the South Right-of-Way of Tahoe Drive. 53. Easterly 170 feet along the last named South Right-of-Way to the East Right-of-Way of Pine Avenue. • 54. Northerly 230 feet along the last named East Right-of-Way to the intersection with the North Right-of-Way of the alley way South of Dormer Pass Road and the East Right-of- Way ightof- Way of said Pine Avenue. 55. Westerly across said Pine Avenue along existing property lines and the last named North Right-of-Way 995 feet to the intersection of the North Right-of-Way of Donner Way and the West Right-of-Way of Vista Avenue. 56. Southerly 60 feet to the South Right-of-Way of said Donner Way. 57. Southwesterly 825 feet along existing property lines and the arc of a curve along the Southeast Right-of-Way of said Donner Way to the Southwest corner of the land described in Document #88-23204 official records and being the lot shown as assessor parcel number 18-624-006. 58. Westerly 4,460 feet thru the South corner of the land described in Document#90-34919 official records and being the lot shown as assessor parcel number 18-621-005 and across State Highway 89 and along the existing North Right-of-Way of Interstate 80 to the Southwest corner of the land described in Document#89-24120 official records and being the lot shown as assessor parcel number 18-500-013 (4.04 acre). 59. Northwesterly 380 feet along the existing property line of the lot shown as APN 18-500-14 and along said Interstate 80 Right-of-Way to the South Right-of-Way of Donner Pass . Road. 60. North 55° East 260 feetandacross said Donner Pass Road to the Southwest corner of the land described in Document#97020379 official records and being the lot shown as assessor parcel number 18-500-009 and the North Right-of-Way of said Donner Pass Road. 61. North 40° West 80 feet and North 0°25' East 100 feet along the West line of and to the Northwest corner of said assessor parcel number 18-500-009. 62. South 89° 35' East 440 feet, North 42° East 100 feet, North 86° East 60 feet, South 56° East 80 feet, South 89° East 400 feet and North 50° East 450 feet along existing Northerly property lines of the land described in said Vol. 709, Pg. 323, Document #84-20509, Document#87-28362, Document#94-38317 and Document#95-07850 and being the lots shown as said assessor parcel numbers 18-500-009, 048, 049, 069 and 072 to the North corner of the lot shown as said assessor parcel number 18-500-072 (1.91 acre) and the West Right-of-Way of Northwoods Boulevard. 63. Northeasterly 1,020 feet along the last named West Right-of-Way to the North line of said Section 17. 64. Easterly 120 feet along the North line of and to the Northeast corner of said Section 17 and the point of beginning. Parcel B: Beginning at the intersection of the Nevada County line and the North South mid-section line of said Section 17 also being a Southwest corner of the land described in Document#83-16404 and being the lot shown as assessor parcel number 18-560-012 (131.51 acre) and thence the following 12 courses; 1. Northerly 920 feet along the property line of said 131.51 acre lot. 2. Westerly 1,370 feet along the property line of said 131.51 acre lot and to the West Right- of-Way of Cold Stream Road. 3. Northeasterly 1,650 feet along said West Right-of-Way to the Southwest corner of the lot shown as assessor parcel number 18-760-016. • 4. North 500 feet and North 75° East 123 feet along existing property lines to the South Right-of-Way of Donner Pass Road. 5. Southeasterly, Northeasterly and Easterly 2,940 feet along the last named South Right-of- . ightof- Way and the South Right-of-Way of Interstate 80 to the Northwest corner of the land described in Document#95-12446 official records and being the lot shown as assessor parcel number 18-720-002 also being the Northwest of Lot 19 of Deerfield Properties, Unit N2 1. , 6. Southerly 460 feet along existing property lines to the Southwest corner of Lot 20 of said Unit N4 1 described in Document#93-30547 official records and being the lot shown as . assessor parcel number 18-720-010. 7. Easterly 1,180 feet along existing property lines and the boundary of said Unit N4 'I to the Southeast corner of Lot 32 of said Unit N2 1 described in Document#86-26374 official records and being the lot shown as assessor parcel number 18-740-002. 8. Northerly 200 feet along the East property line said assessor parcel number 18-740-002 to the South Right-of-Way of Deerfield Drive. 9. Easterly 100 feet along the last named South Right-of-Way to the Northeast corner of Lot 4 of said Unit N2 1 described in Vol. 1003, Pg. 060 official records and being the lot shown as assessor parcel number 18-740-003 (4.92 acre). . 10. Southerly 848 feet along the East property line of said 4.92 acre lot to the North Right-of- Way of the Southern Pacific Railroad.. i ; I 11. Southwesterly 3,550 feet along the last named North Right-of-Way to the Nevada County line. 12. Westerly 500 feet along said Nevada County line to the point of beginning. 2 parcels contain approximately 1,000 acres. End of Description. This description is based upon information received from Truckee Town Hall Planning Department including available assessor maps and deeds of record. Pret7i C QQ LAND 57 , ,. Dean Johnso P.L.S. 4878 vv �. ,� •I DATE 3 257 q�• - LIC EXP. 09-30-00 • KB. Foster Civil Engineering, Inc. P.O. Box 129 (530) 546-3381 Camelian Bay, California 96140 (.°:. .. --. . — "r' STATE OF CALIFORNIA BETTY T YEE STATE BOARD OF EQUALIZATION First District,San Francisco PROPERTY AND SPECIAL TAXES DEPARTMENT SEN GEORGE RUNNER(Ret) TAX AREA SERVICES SECTION,MIC 59 Second District,Lancaster PO BOX 942879,SACRAMENTO,CALIFORNIA 94279-0059 MICHELLE STEEL 916 274-3250 • FAX 916 285-0130 Third District,Rolling Hills Estates www.boe ca.gov JEROME E NORTON TASS@boe.ca.gov Fourth District,Los Angeles April 5, 2011 JOHN CHIANG State Controller KRISTINE CAZADD Interim Executive Director Ms Judy Price, Town Clerk Town of Truckee 10183 Truckee Airport Road Truckee, CA 96161 Dear Ms. Price: This letter acknowledges receipt of Ordinance No. 2011-02, adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. Since this amendment will not modify the existing project area boundaries and will not change the existing base-year assessment roll, no action by the Board of Equalization is necessary If you have any questions regarding this matter, please contact me at(916) 274-3257 or Mr. Errol F. Tankiamco at(916)274-3262. Sincerely, Vitt Ralph L. Davis, Research Manager Tax Area Services Section RLD: eft cc: Nevada County Assessor Nevada County Auditor Rdvadopt/4/2007 Notice of Determination Appendix D To: From: RI Office of Planning and Research Public Agency: Town of Truckee/Town of Truckee Redevelopment Agency For U S. ,hail Street Address. Address: 10183 Truckee Airport Road Truckee,CA 96161 o n P.O.Box 3044 1400 Tenth St. r--s;;) Sacramento,CA 95812-3044 Sacramento,CA 95814 Contact: Jenna-2922Endre _DOrn Phone: 530-582-2922 County Clerk County of: Nevada Lead Agency(if different from above): Address: 950 Maidu Avenue,Suite 210 Address: Nevada City,CA 95959 VLti O >9t34l .,...V „ 7 Contact �° cn Phone: AT � 3Y�ti (DL:.s €�_-'fij Cri SUBJECT:Filing of Notice of Determination in compliance with Section 21108 or 21152 of the Public Resources Code. State Clearinghouse Number(if submitted to State Clearinghouse). SCH#2010112040 Project Title: Town of Truckee Redevelopment Agency Redevelopment Plan Amendment Project Location (include county): Redevelopment Project Area, Nevada county Project Description: Amendment of existing Redevelopment Plan to establish a maximum dollar limit on the principal amount of bonds that can be outstanding at one time.The Plan was inadvertantly adopted without such a limit,so the Agency is proposing to add a bond limit of$75 million to the Plan. This is to advise that the Town of Truckee Town Council/Redevelopment Agency has approved the above described project on MI Lead Agency or U Responsible Agency March 3,2011 and has made the following determinations regarding the above described project: (Date) 1.The project[Elwin ®will not]have a significant effect on the environment. 2. ❑ An Environmental Impact Report was prepared for this project pursuant to the provisions of CEQA. • © A Negative Declaration was prepared for this project pursuant to the provisions of CEQA. 3.Mitigation measures[❑were were not]made a condition of the approval of the project. 4.A mitigation reporting or monitoring plan[Dwas ® vas not]adopted for this project. 5.A statement of Overriding Considerations[❑was ®was not]adopted for this project. 6. Findings [were were not] made pursuant to the provisions of CEQA. This is to certify that the final EIR with comments and responses and record of project approval,of the negative Declaration, is available to the General Public at: 10183 Truckee Airport Road,Truckee, CA 96161 Signature(Public Agenc) kinik40 Title Associate Planner Date March 11, 2011 Date Received for filing at OPR Authorit\ cited:Sections 21083,Public Resources Code. Reference Section 21000-21174,Public Resources Code. Revised 2005 TOWN OF TRUCKEE California ORDINANCE 2011-02 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF TRUCKEE, CALIFORNIA, AMENDING ORDINANCE NO. 98-06 AND APPROVING AND ADOPTING THE AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE TRUCKEE REDEVELOPMENT PROJECT WHEREAS, the Town Council of the Town Truckee (the "Town Council") adopted Ordinance No. 98-06 on October 15, 1998, approving and adopting the Redevelopment Plan (the "Redevelopment Plan")for the Truckee Redevelopment Project (the "Project Area"); and WHEREAS, the Truckee Redevelopment Agency (the "Agency") has been designated as the official redevelopment agency to carry out in the Town the functions and requirements of the Community Redevelopment Law of the State of California (Health and Safety Code Section 33000 et seq.) and to implement the Redevelopment Plan; and WHEREAS, the Agency has formulated and prepared a proposed Amendment to the Redevelopment Plan (the "Amendment") to add a legally required cap on the amount of bonded indebtedness that may be outstanding at any one time; and WHEREAS, the Town Council, as the Lead Agency, prepared a Negative Declaration (the "Negative Declaration") on the proposed Amendment pursuant to the California Environmental Quality Act, (Public Resources Code Section 21000 et seq., hereinafter referred to as "CEQA"), the Guidelines for Implementation of CEQA (14 California Code of Regulations, Section 1500 et seq., hereinafter referred to as the "State CEQA Guidelines"), which Negative Declaration was approved by the Agency prior to adoption of this Ordinance and by the Town Council concurrently with this Ordinance; and WHEREAS, the Planning Commission of the Town of Truckee (the "Planning Commission") has reviewed the proposed Amendment and submitted to the Town Council its report and recommendations concerning the proposed Amendment and its certification that the Amendment is consistent with and conforms to the General Plan of the Town of Truckee; and WHEREAS, the Town Council has received from the Agency the proposed Amendment, a copy of which is on file at the office of the Town Clerk, 10183 Airport Road, Truckee, California, and at the office of the Agency at the same address, together with the Report of the Agency to the Town Council on the proposed Amendment(the "Report to Council"); and WHEREAS, the Town Council and the Agency held a joint public hearing on March 3, 2011, on adoption of the proposed Amendment, certification and approval of the Negative Declaration on said Amendment, for the Truckee Redevelopment Project, in the Town Council Chambers, Town Hall, 10183 Truckee Airport Road, Truckee, California; and WHEREAS, a notice of said joint public hearing was duly and regularly published in the Sierra Sun, a newspaper of general circulation in the Town of Truckee, once a week for four successive weeks prior to the date of said hearing, and a copy of said notice and affidavit of publication are on file with the Town Clerk and the Agency; and WHEREAS, copies of the notice of public hearing, were mailed by first-class mail to the last known address of each assessee of each parcel of land in the Project Area as shown on the last equalized assessment roll of Nevada County; and ii WHEREAS, copies of the notice of joint public hearing, and the report required under Health and Safety Code Section 33451.5, were also mailed by first-class mail to the State of California Departments of Finance and Housing and Community Development; and WHEREAS, copies of the notice of public hearing were mailed by certified mail with return receipt requested to the governing body of each taxing agency which receives taxes from property in the Existing Project Area; and WHEREAS, the Town Council of the Town of Truckee has evaluated the report and . recommendations of the Planning Commission, the Report to Council, the proposed Amendment and its economic feasibility, and the Negative Declaration, has provided an opportunity for all persons to be heard, has received and considered all evidence and testimony presented for or against any and all aspects of the Amendment and has made written findings in response to any written objection of an affected property owner or taxing entity; and WHEREAS, the Agency and the Town Council have reviewed and considered the Negative Declaration on the Amendment, as prepared and submitted as part of the Agency's Report to Council, pursuant to Public Resources Code Section 21151 and Health and Safety Code Section 33352, and determined that the Amendment will not have a significant effect on the environment; and WHEREAS, all actions required by law have been taken by all appropriate public bodies; E. NOW, THEREFORE, THE TOWN COUNCIL OF THE TOWN OF TRUCKEE DOES HEREBY ORDAIN AS FOLLOWS: Section 1. The purpose and intent of the Town Council with respect to the Amendment are to establish a maximum dollar limit on the principal amount of bonds that-can be outstanding at any one time, in compliance with Health and Safety Code Section 33334.1. Section 2. The Town Council does hereby find and determine as follows: (a) The Project Area is a blighted area, the redevelopment of which is necessary to effectuate the public purposes declared in the Community Redevelopment Law. This finding is based on the fact that the Amendment is a technical change to the Redevelopment Plan which does not modify or in any way change the existing Project Area boundaries. This finding is further based on the information contained in the Agency's Report to Council regarding the physical and economic conditions existing in the Project Area. (b) The Amendment, which establishes a maximum dollar limit on the principal amount of bonds that can be outstanding at any one time, will redevelop the Project Area in conformity with the Community Redevelopment Law and in the interests of the public peace, health, safety and welfare. This finding is based upon the fact that adoption of the Amendment will establish a maximum limit on bond indebtedness as required by Section 33334.1 of the Community Redevelopment Law. This finding is further based upon the r j information contained in the Agency's Report to Council. x 2 (c) The adoption and carrying out of the Amendment is economically sound and feasible. This finding is based on the information contained in the Agency's Report to Council, including without limitation the fact that the Amendment will have no impact on the 1 economic feasibility of the Redevelopment Plan as the bond limit as been set in a manner to take into account future growth in the Project Area. (d) The Amendment is consistent with the General Plan of the Town of Truckee, including but not limited to the community's housing element, which substantially complies with the requirements of Article 10.6 (commencing with Section 65580) of Chapter 3 of division 1 of Title 7 of the Government Code. This finding is based upon the findings and recommendations of the Planning Commission contained in Planning Commission Resolution No. 2010-09 determining that the Amendment was a legally required technical change with no land use implications. (e) The carrying out of the Amendment would promote the public peace, health, safety and welfare of the community and would effectuate the purposes and policy of the Community Redevelopment Law. This finding is based upon the fact that the Amendment is a technical change to the Redevelopment Plan required under the Community Redevelopment Law, and it will enable the Agency to continue its redevelopment activities under the Redevelopment Plan in accordance with the Community Redevelopment Law. (f) The Amendment is a technical change to the bonded debt limit contained in the Redevelopment Plan and does not relate to eminent domain, therefore the finding regarding condemnation of real property (set forth in Health and Safety Code Section ( 33367(d)(6)) is not applicable to the approval and adoption of the Amendment. • (g) The Agency has a feasible method or plan for the relocation of families and persons who may be displaced from the Project Area. This finding is based upon (1) the fact that the Amendment is a technical change to the Redevelopment Plan and does not amend or affect the relocation provisions contained in the Redevelopment Plan; (2) the general plan for relocation of persons and families set forth in the Agency's Report to Council; (3) the fact that the Agency will comply with the relocation guidelines issued by the State of California, Department of Housing and Community Development; (4) the fact that any displacement or relocation of persons, families or businesses within the Project Area will be accomplished in full compliance with all applicable laws; and (5) the fact the Redevelopment Plan provides for relocation assistance according to law. (h) There are, or shall be provided, within the Project Area or within other areas not generally less desirable with regard to public utilities and public and commercial facilities and at rents or prices within the financial means of the families and persons who might be displaced from the Project Area, decent, safe and sanitary dwellings equal in number to the number of and available to such displaced families and persons and reasonably accessible to their places of employment. This finding is based upon (1) the fact that the Amendment is a technical change to the Redevelopment Plan and does not amend or affect the provisions of the Redevelopment Plan relating to displacement of personal and families from the Project Area; (1) the fact that the Redevelopment Plan and the Community Redevelopment Law provide that no person or family will be required to move from any dwelling unit in the Project Area until suitable replacement housing is available; (3) the fact that the Agency will comply with the relocation guidelines issued by the State of California, Department of Housing and Community Development; and (4) the fact that any displacement or relocation of persons, families or 3 businesses within the Project Area will be accomplished in full compliance with all applicable laws. ri i Families and shall not be dis laced rior to the ado tion of a O personsp .P P relocation plan pursuant to Sections 33411 and 33411.1 of the Community Redevelopment Law; and dwelling units housing persons and families of low or moderate in'come within the Merged Project Areas shall not be removed or destroyed prior to the adoption of the replacement housing plan pursuant to Sections 33334.5, 33413, and 33413.5. This finding is based upon (1) the fact that the Amendment is a technical change to the Redevelopment Plan and does not amend or affect the provisions of the Redevelopment Plan relating to displacement of personal and families from the Project Area; (2) the fact that the Agency will comply with the relocation guidelines issued by the State of California, Department of Housing and Community Development; (3) the fact that any displacement or relocation of persons, families or businesses within-the Project Area will be accomplished in full compliance with all applicable laws; and (4) the Redevelopment Plan provides for relocation assistance according to law. (j) The Amendment does not add territory to the Project Area, therefore the '- finding regarding noncontiguous areas (set forth in Health and Safety Code Section 33367(d)(9)) is not applicable to the approval and adoption of the Amendments. (k) The Amendment does not add territory to the Project Area, therefore the finding regarding the inclusion of nonblighted lands, buildings and improvements in the redevelopment project area (set forth in Health and Safety Code Section 33367(d)(10)) is not applicable to the approval and adoption of the Amendment. (I) The elimination of blight and the redevelopment of the Project Area could not be reasonably expected to be accomplished by private enterprise acting alone without the aid and assistance of the Agency. This finding is based upon the information contained in the Agency's Report to Council, including without limitation the continued existence of blighting influences, including the lack of adequate public improvements and facilities, and the inability of individual developers to economically- remove these blighting influences without public -- assistance assistance to acquire and assemble sites for development, and the provision of public improvements, facilities and utilities, and the inadequacy of other governmental programs and financing mechanisms to eliminate blight, including the provision of necessary public improvements and facilities. (m) The Amendment does not add territory to the Project Area, therefore the finding that the redevelopment project area is a predominantly urbanized area (set forth in Health and Safety Code Section 33367(d)(12)) is not applicable to the approval and adoption of the Amendment. (n) The Amendment does not modify or amend any of the time limits or the limitation on the number of dollars to be allocated to the Agency that are currently contained in the existing Redevelopment Plan, therefore the finding regarding limitations contained in the Amended Plan (set forth in Health and Safety Code Section 33367(d)(13)) is not applicable to the approval and adoption of the Amendment. (o) The implementation of the Amendment will improve or alleviate the L physical and economic conditions of blight in the Project Area, as described in the Agency's Report to Council prepared pursuant to Section 33352 of the Community Redevelopment Law. 4 Section 3. The Town Council is satisfied that permanent housing facilities will be available within three years from the time occupants of the Project Area are displaced, if any, � and that, pending the development of the facilities, there will be available to the displaced occupants adequate temporary housing facilities at rents comparable to those in the community at the time of their displacement. Section 4. In order to implement and facilitate the effectuation of the Amendment, certain official actions must be taken by the Town Council. Accordingly, the Town Council hereby: (a) pledges its cooperation in helping to carry out the Redevelopment Plan, as amended by the Amendment; (b)directs the various officials, departments, boards, and agencies of the Town of Truckee having administrative responsibilities in the existing Project Area likewise to cooperate to such end and to exercise their respective functions and powers in a manner consistent with said Redevelopment Plan, as amended; (c) stands ready to consider and take appropriate action on proposals and measures designed to effectuate Redevelopment Plan, as amended by the Amendment; and (d) declares its intention to undertake and complete any proceeding, including the expenditure of moneys, necessary to be carried out by the Town under provisions of the Redevelopment Plan, as amended by the Amendment. Section 5. The Town Council is satisfied that no written objection of an affected property owner or taxing entity was received either before or at the noticed joint public hearing. Section 6. The Town Council finds and determines that the Amendment is covered by the Negative Declaration approved by the Agency by Agency Resolution No. 2011-03, adopted on March 3, 2011. The findings and determinations of the Agency and Town Council are set forth herein. Section 7. The Redevelopment Plan for the Truckee Redevelopment Project is hereby amended as set forth in the proposed "Amendment to the Redevelopment Plan for the Town of Truckee Redevelopment Project", a copy of which is on file with the office of the Town Clerk, which Amendment is hereby incorporated by reference herein. The Redevelopment Plan, as amended by the amendment, is hereby designated as the official Redevelopment Plan for the Truckee Redevelopment Project. . The Executive Director of the Agency is hereby authorized to combine the Redevelopment Plan, as amended by this Amendment, into a single document, and said document, when filed with the Town Clerk and the Secretary of the Agency, shall constitute the official Redevelopment Plan in place of the document currently constituting said Redevelopment Plan. Section 8. Ordinance.No. 98-06 is continued in full force and effect, except as amended by this Ordinance. Section 9. The Town Clerk is hereby directed to send a certified copy of this Ordinance to the Agency, and the Agency is hereby vested with the responsibility for carrying • out the Redevelopment Plan as amended by the Amendment, for the Truckee Redevelopment Project. Section 10. The Town Clerk is hereby directed to record with the County Recorder of Nevada County a notice of the approval and adoption of the Amendment pursuant to this Ordinance. 5 Section 11. Severability. If any part of this Ordinance, or the Amendment which it approves, is held to be invalid for any reason, such decision shall not affect the validity of the remaining portion of this Ordinance or of the Amendment, and this Town Council hereby declares that it would have passed the remainder of the Ordinance, or approved the remainder of the Amendment, if such invalid portion thereof had been deleted. Section 12. Certification of Passage and Publication. The Town Clerk is hereby ordered and directed to certify to the passage of this Ordinance and to cause the same to be published once in the Sierra Sun, a newspaper of general circulation, published and circulated in the Town of Truckee, California. Section 13. Effective Date. This Ordinance shall be in full force and effect thirty (30) days after its passage. The foregoing Ordinance was introduced at a regular meeting of the Truckee Town Council held on the 3rd day of March 2011, and adopted at a regular meeting of the Truckee Town Council, on the 10th day of March 2011, Council Member Green moved for the adoption, the motion was seconded by Council Member Brown and was carried by the following vote: AYES: Council Member Green, Council Member Brown, Council Member Wallace Dee, Vice Mayor deRyk Jones, and Mayor Anderson. NOES: None. ABSENT: None. ABSTAINED: None. (ItRichard Anderson, Mayor ATTEST: APPROVED AS TO FORM: Judy rice, M C, Town Clerk Dennis Crabb, Town Attorney I hereby certify that this is a true and correct copy of the original document which is on file at Town Ha dy Rric Town Ct.lerk 6 FeCilbC® US Airbill �� T�umtia 8728 2819 3793 o 0 0200 , I1�1 �; C _7 Express 1 From Please print and press hard. 4a Express Package Service To locatnms. Packages up to 150 lbs. i i 1 , Senders FedEx S I(�;�1 r, _ 13 S*'T t%?5y e rl LY ❑ FedEx Pnorlty Ovemlght •edEx Standard Overnight ❑ FedEx F rst Overnight Date l / Account Number �I U d NeMbusmess mommA Fndey Savrdssmessa emoon Ee nert tos business mommg shpmenta gyel versa onMonaay Saturday Delivery NOT evadable delivery to select locations• unless SATUflOAY D slivery is seleced Sender 653,4 ^��j FedEx 2Day FedEx Express Saver Name �Q��►�, On Onrw,'S m Phone(��O) —a 1 El FedEx business day`Thureday ❑Thud husmess day shipments will be delivered on Monday Saturday Delivery NOT available unless SATURDAYDelrvery is selected Company T,U,) of --T('Lit..c-ke e_ 4b Express Freight Service -To mostlocaaona Packages over 150 lbs. _ rtepay Freight cfir[ 1 Dsc �32 9221 ❑Ne#buenessdaY••Fndnyshipm ms 11 `,, 1�� Tr u 'i�� n ^��� e8 . Delivery is Mondoyvnlecs SATURDAY ��ipayFtn ylrteoobeg Na Address u` K R ` Delivery eaelemea Dept/Floor/Suee/Room Fed Ex 2D ay Freiht ❑ second baseness day Thursdeyehipeentsvnlihedelivered ❑ FedEx3DavyFreight I �] "" f on Moedayunless SATURDAYOeleoryis selec ed Thud business day Saturday Delivery NOT evadable City ��l�lC K StateL t ZIP `"�,'\L l k 5 ckaging •Declared yaieohmdssm FedEx ❑ FedEx Pak* ❑FedEx ❑ FedEx ❑ Other 2 Your Internal Billing Reference OPTIONAL Envelope* Includes Fed&Small Pekand Box Tube nrst24 characters van appear on invoice FedEx large Pak 3 To (� ` 6 Special Handling and Delivery Signature Options ReciName Phone Phone(v' \la)3DD -3.-3\ ❑ SATURDAY Delivery NOT available ferFedBr Standard Overnight FedEx Express Sever,or FedEx3DeyFrelght ��//��//� n IndlrectSi nature Company CC—C. Le, C Pt�ntn\I- (Xfc 2:e ckf Bl nature Required ❑DlrectSl nature ❑ (' 1 g q 9 =rano,ismene afit reel Ibonn 111 ecke oma be leftvmhout Someone at recipient's address address,someone eta neiA honnA 1 ohtemmg aybeWrtwitho delivery may sign for delrvery fn aPprn address meysignfordelrvery For 1 HOLD Weekday resiaenhelddebvanosonty r..OPpres �H1/\ T S[_r,., FedEx!ooaoon address Does this shipment contain dangerous goods? Address �" 1 VO l� �{ l�� ❑REQUIRED NOreva able farr One boa must he checked We cannot deliver to P.O hoses or PO ZIP codes Oep[JRoar/Sune/Room Fed Ex FurtOvemiAhtYes Yes HOLD Saturday p ❑Asperatached ❑ StopperSDecI rah on ❑ pi fee Fedadoceoon address Shippeds 0eclameon nvtrgemred Drylce,9,UN 1845 8 kg flEQUIRED Ava leen,Zd Dangerous goods g dry cannot he shipped FedEx packaging Address ❑redFxP emy0vemgh dna Ac A hnExpre a ❑ Gar o Aircraft Only Use this Imo for the HOLD locaten address or for continuation of yourshrpping address FedEx2Dayteselectlocetons orplaceaine FadEz Express Drop Box g City cc"J O1 l 7 Payment Niro: Lir \ State ZIP der 1--- Enter FedEx Acct No or Credit Card No.below. ly,„garrn ❑ Recipient ❑Third Party ❑ Credit Card ❑ Cash/Check Fed&AcctNa od atCerdNo Dare Total Packages Total Weight Total Declared Valuer PIN. �'';Learn to pack like a pro at fedex.com/packaging ; 1 lbs $ 00 Ourliahiley islimrtedto$100 unless you declereehighervatue See backfordemils By usinAthisNrbOlyeu 606 Or let our pros pack for you with FedEx OffleeSM Pack&Ship agreetothesemcecondtonsonthe hack ofthis ArNIand inthe cunentFedEcSeneca Bode,inciudingterms thatlenoour tabtay Roe Dots 2/10.Pert/158287•01994-2010 FedEx•PRINTED IN U SA SRV Terms And Conditions - e ' Definitions On this Airbill,"we,""our,""us,"and"FedEx" •We won't be liable , , - ,Filing A Claim YOU MUST MAKE ALL CLAIMS IN refer to Federal Express Corporation,its employees,and agents —for your acts or omissions,including but not limited to WRITING and notify us of your claim within strict time limits "You"and"your"refer to the sender,its employees,and agents improper or insufficient packing,securing,marking,or set out in the current FedEx Service Guide Agreement To Terms By giving us your package to deliver, addressing,or those'of the recipient+or anyone else with You may call our Customer Service department at you agree to all the terms on this Airbill and in the current an interest in the package 1 800 GoFedEx 1 800 463 3339 to report a claim,however, FedEx Service Guide,which is available upon request You —if you or the recipient violates any of the terms of you must still file a timely written claim We aren't obligated also agree to those terms on behalf of any third party with an our Agreement , to act on any claim until you have paid all transportation interest in the package If there is a conflict between the —for loss of or damage to shipments of prohibited items charges,and you may not deduct the amount of your claim current FedEx Service Guide and this Airbill,the current FedEx from those charges , Service Guide will control No one is authorized to change —for loss,damage,or delay caused by events we cannot 'If the recipient accepts your package without noting any the terms of our Agreement control,including but not limited to acts of God,perils of ; damage on the delivery record,we will assume the package the air,weather conditions,acts of public enemies,war, Responsibility For Packaging And Completing Airbill strikes,civil commotions,or acts of public authorities was delivered in good condition For us to process your claim, You are responsible for adequately packaging your goods and you must make the original shipping cartons and packing properly filling out this Airbill If you omit the number of with actual or apparent authority available for inspection packages and/or weight per package,our billing will be based Declared Value Limits Right To Inspect We may,at our option,open and inspect on our best estimate of the number of packages we received - •The highest declared value allowed for a FedEx Envelope or your packages before or after you give them to us to deliver and/or an estimated"default"weight per package as FedEx Pak shipment is$500 t• Right Of Rejection We reserve the right to reject a determined by us ' •For other shipments,the highest declared value alfowed is shipment when such shipment would be likely to cause Responsibility For Payment Even if you give us different $50,000 unless your package contains items of extraordinary delay or damage to other shipments,equipment,or payment instructions,you will always be primarily responsible for value,in which case the highest declared value allowed - personnel,or if the shipment is prohibited by law,or if the all delivery costs,as well as any cost we incur in either returning is$1,000 shipment would violate any terms of our Airbill or the current your package to you or warehousing it pending disposition •Items of extraordinary value include shipments containing FedEx Service Guide Limitations On Our Liability And Liabilities such items as artwork,jewelry,furs,precious metals,nego- C.O.D.Services C 0 D SERVICE IS NOT AVAILABLE WITH Not Assumed table instruments,and other items listed in the current FedEx THIS AIRBILL If C 0 D Service is required,please use a FedEx •Our liability in connection with this shipment is limited to the Service Guide C 0 0 Airbill lesser of your actual damages or$100,unless you declare a •You may send more than one package on this Airbill and fill Air Transportation Tax Included A federal excise higher value,pay an additional charge,and document your in the total declared value for all packages,not to exceed tax when required by the Internal Revenue Code on the air actual loss in a timely manner You may pay an additional the$500,$1,000,or$50,000 per package limit described above .. transportation portion of this service,if any,is paidby us. charge for each additional$100 of declared value The (Example 5 packages can have a total declared value of up Money-Back Guarantee In the event of untimely delivery, declared value does not constitute,nor do we provide,cargo to$250,000)In that case,our liability is limited to the actual FedEx will,at your request and with some limitations,refund liability insurance value of the package(s)lost or damaged,but may not exceed or credit all transportation charges See the current FedEx •In anyevent,we will not be liable for anydamage,whether the maximum allowable declared value(s)or the total declared g value,whichever is less You are responsible for provingthe Service Guide for more information direct,incidental,special,or consequential,in excess of the P declared value of a shipment,whether or not FedEx had actual loss or damage knowledge that such damages might be incurred,including but not limited to loss of income or profits Part 158288/158281•Rev Date 2/10 FedEx® US Airbill maFedEx cbo0 8728 2819 3819 For. 0200 t t_! Express 1 From Please print and press hard. 4a Express Package Service To estimators Packages up to 150 lbs. Sender's FedEx �it�E S�:tatM P1Pail T�9U,.,ic' Y ❑ FedExPriortyOvemlght •edExStandardOvernight ❑ FedEx FirstOvemight Date -. /.k%/ Account Number Noelbusiness moming•Fndey Next businessakamoon' Eadies nex business morning shipments will bedelrvered on Monday Saturday DehveryNOTavailable delrverytr select!masons• unless SATURDAY Delivery is selected Senders ,/� 1 �j ( FedEx 2Day FedEx Express Saver Name v(1 n �'��1RevrT5O IPhone 16%4-(yt lQti ❑ Second business day'Thumaav ❑Thnd business day shipments will be delivered en Monday Saturday Delivery NOT available /� unless SATURDAY Delivery is selected Company' Q'C ��'I,UGK,.€._ 4b Express Freight Service —Th.i......ore Packages over 150 lbs. ❑ FedExiDayFreight CALL I P€10 332 0SO7 Nsee busm y"rndey shipments usdl ` ` /� � ^��� \ Dedefrveredon Monday unless SATURDAY Fedi lsuykeigMBodang No Address 1 0 1 ,� 'TrLLli k f-p a�`1 belrveryisselected Depthloor/Surte/Itoom FedEx2Day Fre ht ❑ Secondhusinessday Thuredayshipmemswigbedelrvered ❑ Fedtx3oayyFreight n / ( tin Mondayunless SAlUflstY0elrverylsselecred Third husinessdey'Samrday Delivery NOT available ciw—TeL c.ked-e_ State ZIP q.0 LQ 5 �P ckaging •Declaredvaluelimdrm [ edEx FedEx Pak* ❑FedEx ❑FedEx ❑ Other a Your Internal Billing Reference OPTIONAL Envelope* IncludesFedtsSmallPakand Box Tube Rnst2d characters MI appear on invoiceFedEx large Pak. 3 To /� /�! r, `�a 6 Special Handling and Delivery Signature Options Name Recipient's Oil ^ /� l Phone I5 3W (X l!J a.' 1 ❑ ry ,/ , `/ r –� SATURDAYDelive NOT evadable torredtx Standard Overnight,FedEx Express Sayer,or FedEx 3Day Freight Indirect Signature �1��(') ^ Oc �Q1)C �-1/1i' Signature Required Someone at fnooneiseveiebleetreclpieus Company V 1 I vet �vl Lig PackegamaY be le rwMom Direct recipient's address ❑address,someone atenelghbonng obtaining a signature for delivery may sign for delivery reenpptres addressmeyysigntordelrvery For HOLD Weekdayresidential delrvanas only Feepples FedErlocetlonoddnesDoes this shipmentcontaindangerousgoods? /1� REQUIRED NOT evadable for Address ,(�,���� P,���P p�lo❑Fadrx Frst Overnight I One box must be checked. We cannot deliver to PO boxes or Pa ZIP codes '$e'pt/Roor/Sude/Hoom Yes Yes HOLD Saturday No ❑Asper attached ❑ ShipperaDeclereNon ❑ Dry Ice FedEdocabon address shipper's Declaration not required Dry ice,9,UN 1945 x kg REOI11RBl Av l:itrdc fee Den emus oodslincludin d melcannotbeshi ed Inrsdsx ecka in Address ❑FadtePnontysvemgMend orplacedmaFedEeE>WressDropeO PP P g e ❑ Cargo Aircraft Only Use this be ee go tire HOLD location address or conunuebon afyour shipping address / FedFx7➢aymselectlloocatone City lv-cQ k �,'�4 state 1. ZIP q 5a 5 CI 7 Payment Bill to: ender Fier FedEx Acct No.orCmdrt card No below Acot.1 MI bebdcOp ❑ Recipient ❑Third Party ❑ Credit Card ❑ Cash/Check EadtxAxctNu CreditCard No. Dom Total Packages Total Weight Total Declared Valuet ►d Wry FedEx QuickShip at fedex.cam _--__—_,__— 1 $ .00 } directly ttorbebgayis limited to$100 unless you declare a higher value See back for details By using this Arbil'you 606 /Access the shippingtool$you need from Mictosoft®Office Outlook 'egreemmeserv¢e condmonsanthe back Nthis Nrhilland ln me cunernFed5rSenna Guide,including(( f that fang our liability Ray Dana 2/15•Pert 0100201•01994-2005 FedEx•PRINTED IN U S A 550 Terms And Conditions ,. A - . :` - - . Definitions On this Airbill,"we,""our,""us,"and'FedEx" •We won't be liable ` - ' Filing A Claim YOU MUST MAKE ALL CLAIMS IN refer to Federal Express Corporation,its employees,and agents —for your acts or omissionh,including but not limited to WRITING and notify us of your claim within strict time limits "You"and"your"refer to the sender,its employees,and agents improper or insufficient packing,,securing,marking,or set out in the current FedEx Service Guide Agreement To Terms By giving us your package to deliver, addressing,or those of the recipient or anyone else with You may call our Customer Service department at you agree to all the terms on this Airbill and in the current an interest in the package. 1 800 GoFedEx 1 800 463.3339 to report a claim,however, FedEx Service Guide,which is available upon request You —if you or the recipient violates any of the terms of you must still file a timely written claim We aren't obligated also agree to those terms on behalf of any third party with an our Agreement to act on any claim until you have paid all transportation interest in the package If there is a conflict between the charges,and you may not deduct the amount of your claim —for loss of or damage to shipments of prohibited items 9 from those charges current FedEx Service Guide and this Airbill,the current FedEx s Service Guide will control No one is authorized to change —for loss,damage,or delay caused by events we cannot ' If control,includingbut not limited to acts of God,perils of d the damage on the delivery your package were without a the a ck ny the terms of our Agreement damage on the record, will assume the package the air,weather conditions,acts of public enemies,war,. ; Responsibility For Packaging And Completing Airbill was delivered in good condition For us to process your claim, You are responsible for adequately packaging your goods and strikes,civil commotions,or acts of public authorities you must make the original shipping cartons and packing properly filling out this Airbill If you omit the number of with actual or apparent authority available for inspection packages and/or weight per package,our billing will be based Declared Value Limits Right To Inspect We may,at our option,open and inspect on our best estimate of the number of packages we received •The highest declared value allowed for a FedEx Envelope or your packages before or after you give them to us to deliver and/or an estimated"default"weight per package as FedEx Pak shipment is$500 - Right Of Rejection'' We reserve the right to reject a determined by us. •For other shipments,the highest declared value'allowed is shipment when such shipment would be likely to cause Responsibility For Payment Even if you give us different $50,000 unless your package contains items of extraordinary delay or damage to other shipments,equipment,or payment instructions,you will always be primarily responsible for value,in which case the highest declared value allowed ,1- personnel,or if the shipment is prohibited by law,or if the all delivery costs,as well as any cost we incur in either returning is$1,000 ` shipment would violate any terms of our Airbill or the current your package to you or warehousing it pending disposition •Items of extraordinary value include shipments containing FedEx Service Guide ' Limitations On Our Liability And Liabilities such items as artwork,jewelry,furs,precious metals,nego- • C.O.D.Services C 0 D SERVICE IS NOT AVAILABLE WITH Not Assumed table instruments,and other items listed in the current FedEx THIS AIRBILL If C 0 D Service is required,please use a FedEx •Our liability in connection with this shipment is limited to the Service Guide. C.0 D Airbill lesser of your actual damages or$100,unless you declare a •You may send more than one package on this Airbill and fill Air Transportation Tax Included A federal excise higher value,pay an additional charge,and document your in the total declared value for all packages,not to exceed tax when required by the Internal Revenue Code on the air actual loss in a timely manner You may pay an additional the$500,$1,000,or$50,000 per package,limit described above. transportation portion of this service,if any,is paid by us. charge for each additional$100 of declared value The (Example 5 packages can have a total declared value of up ' Money-Back Guarantee In the event of untimely delivery, declared value does not constitute,nor do we provide,cargo to$250,000 1In that case,our liability is limited to the actual FedEx will,at your request and with some limitations,refund liability insurance value of the package(s)lost or damaged,but may not exceed or credit all transportation charges See the current FedEx •In anyevent,we will not be liable for anydamage,whether the maximum allowable declared value(s)or the total declared g value,whichever is less You are responsible for provingthe Service Guide for more information direct,incidental,special,or consequential,in excess of the P declared value of a shipment,whether or not FedEx had actual loss or damage. knowledge that such damages might be incurred,including but not limited to loss of income or profits Part 158280/158281-Rev Date 2/10 Recording Requested by and When Recorded Return to: Town of Truckee Judy Price 10183 Truckee Airport Road Truckee, CA 96161 Exempt from recording fees pursuant to Space Above Line for Recorder's Use Government Code Section 27383 ALL PROPERTY TO WHICH THIS NOTICE PERTAINS IS LOCATED WITHIN THE TRUCKEE REDEVELOPMENT PROJECT AREA NOTICE OF ADOPTION OF AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE • TRUCKEE REDEVELOPMENT PROJECT NOTICE IS HEREBY GIVEN, in compliance with Sections 33373(b) and 33456 of the California Health and Safety Code, that the Town Council of the Town of Truckee (the "Town Council") adopted Ordinance No. 2011-02 on March 10, 2011, approving and adopting the Amendment (the "Amendment") to the Redevelopment Plan (the "Redevelopment Plan") for the Truckee Redevelopment Project (the "Project"). The Redevelopment Agency of the Town of Truckee (the "Agency") is vested with the responsibility to carry out the Redevelopment Plan, as amended by the Amendment. A copy of the Redevelopment Plan and the Amendment may be obtained from the Agency. The purpose of the Amendment is to establish a maximum dollar limit on the principal amount of bonds that can be outstanding at any one time, in compliance with Health and Safety Code Section 33334.1. All of the property located within the Project Area (described in Exhibit A) is subject to the provisions of the Redevelopment Plan. Proceedings for the redevelopment of the Project Area as contemplated by the Amendment, have been instituted under the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.). Filed for recordation with the County Recorder of Nevada County by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 C Iludy Pr , Town Clerk Town of Truckee • CALIFORNIA ALL-PURPOSE ACKNOWLEDGMENT .�C���•,-������������•����C�•�;��•�¢�'�C�•1<�•��^�C��¢.Cmc.c.�•������•�����•��•�•�•� State of California > County of t)( t/a c-___ 1 On , —/ ` ( before me, Agf�l� CGL Mfel /a /Cllr, Date `Here Insert Name and Title of h Officer personally appearedJ dy oil Cf Name(s)of Signer(s) , who proved to me on the basis of satisfactory evidence to be the persorr) whose nameA is/a?subscribed to the within instrument and acknowledged to me that l she/thy executed the same in pfs/her/ttleir authorized capacity(ieg), and that by his/her/their signature,(z) on the instrument the person(s); or the entity upon behalf of SHANNA D. KUHLEMIER which the person(s) aced, executed the instrument. M .,�: ;=_ Commission#1879004 z ,t Notary Public-California n I certify under PENALTY OF PERJURY under the laws °' M Nevada County Commof the State of California that the foregoing paragraph is y Expires Feb 2,2014 true and correct. WITNESS m / d and official sea, Sign- /I)/ /'/S i.--.-' Place Notary Seal Above / Signatur • Notary Pu. c OPTION Though the information below is not required by law, it m.• prove valuable to persons relying on the document and could prevent fraudulent removal and reattachment of this form to another document. Description of , tached Document Title or Type of Document: Document Date: Number of Pages: Signer(s) Other Than Named Above: Capacity(ies) Claimed by Signer(s) Signer's Name: Signer's Nae: El Individual ❑ Individual ❑ Corporate Officer—Title(s): ❑Corporate Officer—Title(s): ❑ Partner—❑ Limited El General RIGHr n JJ BPRtNT ❑ Partner—El Limited c General - • t:-- ❑ Attorney in Fact yl'7:0FSIGNER'••- ❑Attorney in Fact = 'OF SIGNER: - 0 Trustee Top of thumb here ❑Trustee Top of thumb here ❑ Guardian or Conservator ❑Guardian or Conservator ❑ Other: ❑Other: Signer Is Representing• Signer Is Representing. - • • ._;tiR._....-• • .._,..._,,,,,-..._,.._.• "_.•\..\_._,\_._._."_.:\_.1.\_.•,..`."1...�.`.•\_..-,.`,_.._._."._._,ti..\_:••_.ti.\_..:•\_. ©2007 National Notary Association•9350 De Soto Ave,PO Box 2402•Chatsworth,CA 91313-2402•www NationalNotary org Item#5907 Reorder Call Toll-Free 1-800-876-6827 I= rs S . ., — `! � - --- - - Description For Town of Truckee Redevelopment Area Two parcels of land located in Sections 10, 11, 14, 15, 16 and 17 of T. 17 N., R. 16 E., M.D.M., in the Town of Truckee, Nevada County, California described as; Parcel A: Beginning at the section corner common to said sections 8, 9, 16 and 17 and thence the following 64 courses; 1. Southerly 957 feet along the West line of said section 16 to the South line of Donner Trail subdivision(Bk. 1,Pg. 110 Official Records). 2. Easterly along existing boundary lines to and along the South Right-of-Way lines of Donner Trail Road and Forest Lane to the east Right-of-Way of Frates Lane. 3. Southerly 250 feet along said East Right-of-Way to the North Right-of-Way of Donner Pass Road. 4. Easterly 960 feet along said North Right-of-Way to the boundary common to the lands described in Document#90-6086 and#95030294 official records and being the lots shown as assessor parcel numbers 18-570-040 and 060 (0.70 acre and 0.26 acre). 5. Northerly 500 feet along East line of the lands described in said Document#90-6086 and#91- 14774 official records and being the lots with assessor parcel numbers 18-570-040 and 042 to the Northeast corner of said assessor parcel number 18-570-042 (1.23 acre). 6. Northwest along existing property lines 1,010 feet to the North South mid-section line of said Section 16 also being in said Frates Lane. 7. Northerly along said mid-section line 580 feet to the North quarter corner of said Section 16. 8. Easterly along the North line of said Section 16 a distance of 1,626 feet to the Northwest corner of the land described in Document#96026345 official records and being the lot shown as assessor parcel number 18-570-49 (20.10 acre). 9. Southerly 980 feet along the West line of and to the Southwest corner of said 20.10 acre lot. 10. Northeasterly along existing property lines 1,620 feet to the Northeast corner of the land described in Document#94-33628 official records and being the lot shown as assessor parcel number 18-570-054 (4.29 acre). 11. Southerly 290 feet along the East line of said 4.29 acre lot to the North Right-of-Way of Donner Pass Road. 12. Easterly 980 feet along existing property line and the Right-of-Way for Interstate 80 off ramp to the Northwesterly Right-of-Way of the Interstate 80 freeway. 13. Southeasterly 260 feet perpendicular across the Interstate 80 Right-of-Way to the Southeast Right-of-Way of said Interstate 80. 14. Northeasterly 2,100 feet along the last named Southeast Right-of-Way to North corner of the land described in Document#95-08351 official records and being the lot shown as assessor parcel number 19-020-012 and the Southwest Right-of-Way of Bridge Street. 15. North 15° West 250 feet and North 51° East 220 feet across the Interstate 80 Right-of- Way to the Northwesterly Right-of-Way of said Interstate 80 and the South corner of the land described in Document #89-23563 official records and being the lot shown as assessor parcel number 19-420-30 (0.277 acre). 16. North 51° East 300 feet and North 59° East 130 feet along the last named Right-of-Way to the South property corner of the land described in Document#80-13005 official records and being the lot shown as assessor parcel number 19-420-039 (15.29 acre). 17. Northerly 1,150 feet along existing property lines to the Northwest corner of said 15.29 acre lot. 18. Easterly 710 feet along the North line of and to the Northeast corner of said (15.29 acre lot). 19. Northerly 640 feet along existing property lines to the North line of parcel map Bk. 12, Pg. 106 official records, also being the North line of the Southeast quarter of said Section 10. 20. Easterly 830 feet along the last named North line to the East quarter corner of said Section 10. 21. North 20 feet and North 57° East 1,930 feet along the Northwest property line of the land described in Document#94-34128 official records and being the lot shown as assessor parcel number 19-410-07 (16.45 acre) to the West Right-of-Way of State Highway 89. 22. Easterly 150 feet perpendicular to and to the East Right-of-Way of said Highway 89. 23. Southwesterly 2.480 feet along the last named East Right-of-Way to the Northwest property corner of the land described in Vol. 66, Pg. 214 official records and being the lot shown as assessor parcel number 19-420-014 (10.91 acre). 24. Easterly 3,800 feet along existing propertylines and the Northerly Right-of-Way of Glenshire Drive to the East line of said Section 11. 25. Southerly 460 feet along said East line to the South Right-of-Way of the Southern Pacific Railroad. 26. Southwesterly 2,380 feet along the last named South Right-of-Way to the Northeast corner of the land described in Document#85-07452 official records and being the lot shown as assessor parcel number 19-430-011 (1.24 acre). 27. Southeasterly 174 feet to the Southeast corner of said 1.24 acre lot. t 28. Southwesterly 310 feet to the Southwest corner of said 1.24 acre lot. 29. Northwesterly 174 feet to the Northwest corner of said 1.24 acre lot and the South Right- • of-Way of said Southern Pacific Railroad. 30. Southwesterly 40 feet along the last named Right-of-Way to the North South mid-section line of said Section 11. 31. Southerly 360 feet along the last named mid-section line to the South quarter corner of said Section 11. 32. Southwesterly 2,100 feet along existing property lines and the Truckee River to the Northwest corner of the land described in Vol. 74, Pg. 198 official records and being the lot shown as assessor parcel number 19-450-055 (16.53 acre) Truckee River Camp. 33. South 100 feet, East 180 feet, South 620 feet, West 40 feet and South 490 feet along the west line of said 16.53 acre lot and the East line of the land described in Document#89- 25073 official records and being the lot shown as assessor parcel number 19-450-050 (1.73 acre) to the Southeast corner of said 1.73 acre lot. 34. West 840 feet along existing property lines to the West line of said Section 14. 35. Southerly 600 feet along the last named West line to the Southeast corner of the land described in Document#88-09220 official records and being the lot shown as assessor parcel number 19-300-019 (8.08 acre). 36. Southwest 1,617 feet along existing property lines to the Southwest corner of the land } described in Document#89-08666 official records and being the lot shown as assessor parcel number 19-300-018 (19.86 acre). 37. Northeast 328 feet to the Southeast corner of the land described in Vol. 1032, Pg. 211 official records and being the lot shown as assessor parcel number 19-300-017 (8.45 acre). 38. Southwest 215 feet to the Southwest corner of said 8.45 acre lot. 39. Northwest 586 feet to the corner common to the lands described in Document#80-12827, Vol. 1055, Pg. 692 and Vol. 1032, Pg. 211 official records and being the lots shown as assessor parcel numbers 19-300-012, 013 and 017 (31.81 acre, 73.92 acre and 8.45 acre). 40. Southwest 4,700 feet along the existing East property lines of the said 31.81 acre lot and the land described in Vol. 932, Pg. 534 official records and being the lots shown as assessor parcel numbers 19-300-012 and 005 (31.81 acre and 39.41 acre) to the Nevada County line. 1 41. West 1,800 feet along said Nevada County line to the East Right-of-Way of State Highway 89. 42. Northwesterly along the last named East Right-of-Way 1,190 feet to the Northerly Right-of Way of the Southern Pacific Railroad. 43. Northeasterly along the last named Northerly Right-of-Way 4,944 feet to the Northeast property line of the land described in Document#94-37681 official records and being the lot shown as assessor parcel number 19-300-068 (16.23 acre). 44. Northwesterly 30 feet along the Northeast property line of and to the most Northerly corner of said 16.23 acre lot. 45. Southwesterly 2,130 feet along the Northwest property line of said 11.96 acre lot and the Southeast Right-of-Way of Interstate 80 to the West line of said Section 15. 46. Northerly 900 feet along said West line to the Southeast corner of the the land described in Document #91-40701 official records and being the lot shown as assessor parcel number 18-570-013 (1.16 acre). 47. Southwesterly 460 feet along existing property lines and the extension thereof to the West Right-of-Way Levone Avenue. 48. Southeasterly 440 feet along the last named West Right-of-Way to the North Right-of-Way of Spring Lane. 49. Westerly 500 feet along the last named North Right-of-Way to the Southwest corner of the land described in Document #90-35803 official records and being the lot shown as assessor parcel number 18-630-008 (7.38 acre)(Tahoe Forest Hospital site). 50. Northerly 174 feet along the most Westerly line of said 7.38 acre lot. 51. Easterly 90 feet continuing along the boundary of said 7.38 acre lot. 52. Northerly 280 feet along the property line of said 7.38 acre lot to the South Right-of-Way of Tahoe Drive. 53. Easterly 170 feet along the last named South Right-of-Way to the East Right-of-Way of Pine Avenue. 54. Northerly 230 feet along the last named East Right-of-Way to the intersection with the North Right-of-Way of the alley way South of Donner Pass Road and the East Right-of- Way of said Pine Avenue. 55. Westerly across said Pine Avenue along existing property lines and the last named North Right-of-Way 995 feet to the intersection of the North Right-of-Way of Donner Way and the West Right-of-Way of Vista Avenue. 56. Southerly 60 feet to the South Right-of-Way of said Donner Way. 57. Southwesterly 825 feet along existing property lines and the arc of a curve along the Southeast Right-of-Way of said Donner Way to the Southwest corner of the land described in Document #88-23204 official records and being the lot shown as assessor parcel number 18-624-006. 58. Westerly 4,460 feet thru the South corner of the land described in Document#90-34919 official records and being the lot shown as assessor parcel number 18-621-005 and across State Highway 89 and along the existing North Right-of-Way of Interstate 80 to the Southwest corner of the land described in Document#89-24120 official records and being the lot shown as assessor parcel number 18-500-013 (4.04 acre). 59. Northwesterly 380 feet along the existing property line of the lot shown as APN 18-500-14 and along said Interstate 80 Right-of-Way to the South Right-of-Way of Donner Pass Road. 60. North 55° East 260 feet and across said Donner Pass Road to the Southwest corner of the land described in Document#97020379 official records and being the lot shown as assessor parcel number 18-500-009 and the North Right-of-Way of said Donner Pass Road. I 61. North 40° West 80 feet and North 0° 25' East 100 feet along the West line of and to the ' Northwest corner of said assessor parcel number 18-500-009. 62. South 89° 35' East 440 feet, North 42° East 100 feet, North 86° East 60 feet, South 56° East 80 feet, South 89° East 400 feet and North 50° East 450 feet along existing Northerly property lines of the land described in said Vol. 709, Pg. 323, Document #84-20509, Document#87-28362, Document#94-38317 and Document#95-07850 and being the lots I shown as said assessor parcel numbers 18-500-009, 048, 049, 069 and 072 to the North corner of the lot shown as said assessor parcel number 18-500-072 (1.91 acre) and the West Right-of-Way of Northwoods Boulevard. 63. Northeasterly 1,020 feet along the last named West Right-of-Way to the North line of said Section 17. 64. - Easterly 120 feet along the North line of and to the Northeast corner of said Section 17 ! and the point of beginning. 1 Parcel B: Beginning at the intersection of the Nevada County line and the North South mid-section line of said Section 17 also being a Southwest corner of the land described in Document#83-16404 and being the lot shown as assessor parcel number 18-560-012 (131.51 acre) and thence the following 12 courses; . 1. Northerly 920 feet along the property line of said 131.51 acre lot. 2. Westerly 1,370 feet along the property line of said 131.51 acre lot and to the West Right- of-Way of Cold Stream Road. 3. Northeasterly 1,650 feet along said West Right-of-Way to the Southwest corner of the lot shown as assessor parcel number 18-760-016. 4. North 500 feet and North 75° East 123 feet along existing property lines to the South Right-of-Way of Donner Pass Road. 5. Southeasterly, Northeasterly and Easterly 2,940 feet along the last named South Right-of- Way and the South Right-of-Way of Interstate 80 to the Northwest corner of the land described in Document#95-12446 official records and being the lot shown as assessor parcel number 18-720-002 also being the Northwest of Lot 19 of Deerfield Properties, Unit N° 1. 6. Southerly 460 feet along existing property lines to the Southwest corner of Lot 20 of said Unit Na 1 described in Document#93-30547 official records and being the lot shown as assessor parcel number 18-720-010. 7. Easterly 1,180 feet along existing property lines and the boundary of said Unit Na 1 to the Southeast corner of Lot 32 of said Unit N2 1 described in Document#86-26374 official records and being the lot shown as assessor parcel number 18-740-002. , 8. Northerly 200 feet along the East property line said assessor parcel number 18-740-002 to the South Right-of-Way of Deerfield Drive. 9. Easterly 100 feet along the last named South Right-of-Way to the Northeast corner of Lot 4 of said Unit N21 described in Vol. 1003, Pg. 060 official records and being the lot shown as assessor parcel number 18-740-003 (4.92 acre). . 10. Southerly 848 feet along the East property line of said 4.92 acre lot to the North Right-of- Way of the Southern Pacific Railroad. I 11. Southwesterly 3,550 feet along the last named North Right-of-Way to the Nevada County line. 12. Westerly 500 feet along said Nevada County line to the point of beginning. 2 parcels contain approximately 1,000 acres. End of Description. This description is based upon information received from Truckee Town Hall Planning Department including available assessor maps and deeds of record. Pre fired byi 1I C Qa uND � Dean Johnsoi P.L.S. 4878 i 7,..) DATE 3 25I 9e' • CF zr� .'' LIC EXP. 09-30-001111! . K.B. Foster Civil Engineering, Inc. P.O. Box 129 (530) 546-3381 Carnelian Bay, California 96140 Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J. Dennis Crabb, Town Attorney TWOUENicholas Sensley, Chief of Police Joan deRyk Jones, Vice Mayor John McLaughlin, Community Development Director Barbara Green, Council Member ®� ii :..;� __-; f > s' Kim Szczurek,Administrative Services Director Dr.Mark Brown D.C., Council Member °61(44. �" '"`J)>!��' ' .a�9 Judy Pnce, Town Clerk Carolyn Wallace Dee, Council Member C f ad8 JS'"�-�t��ur9•'.� Alex Terrazas,Assistant Town Manager Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Richard A. Haffey County Executive Officer Nevada County General Fund Eric W. Rood County Administrative Center 950 Maidu AVe., Ste.220, Nevada City CA 95959 Dear Richard A. Haffey: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 Judy Price, own CI k, Town of Truckee Enclosure 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email: cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889 l email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN of - Tony Lashbrook, Town Manager Richard S Anderson,Mayor J.Dennis Crabb, Town Attorney • Nicholas Sensley, Chief of Police Joan deRyk Jones, Vice Mayor TIIJOUEJohn McLaughlin, Community Development Director Kim Szczurek,Administrative Services Director Barbara Green, Council Member -; f > f90 Judy Price, Town Clerk Dr. Mark Brown D.C., Council Member Q44.4 ' J)����� .. • ' 6�°e Alex Terrazas,Assistant Town Manager Carolyn Wallace Dee, Council Member 'rreAs ✓.'�4` °rP Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Holly Hermansen NVC Superintendent of Schools County School Service Fund 112 Nevada City Highway Nevada City, CA 95959 Dear Holly Hermansen: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 Judy Price, own Cle , own of Truckee Enclosure 10183 Truckee Airport Road,Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email:cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads Richard S.Anderson,Mayor TOWN OF Tony Lashbrook, Town Manager i Dennis Crabb, Town Attorney Joan deRyk Jones, Vice Mayor TIWCUE Nicholas Sensley, Chief of Police John McLaughlin, Community Development Director Barbara Green, Council Member r, _ i __,� f 9 9 Kim Szczurek,Administrative Services Director Dr Mark Brown D.C., Council Member •<< '`U)ii��- .. ��e�° Judy Price, Town Clerk Carolyn Wallace Dee, Council Member "4813 J; •p �' o r e*e Alex Terrazas,Assistant Town Manager Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Dr. Leo E. Chavez Superintendent/President Sierra College Fund 5000 Rocklin Rd Rocklin, CA 95677 Dear Dr. Leo E. Chavez: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 Judy Price, Town C , Town of Truckee Enclosure 10183 Truckee Airport Road,Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/ Fax: 530-582-7710 l email: truckee@townoftruckee.com Community Development: 530-582-7820/ Fax: 530-582-7889/email:cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email:animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J.Dennis Crabb, Town Attorney TIJOUENicholas Sensley, Chief of Police Joan deRyk Jones, Vice Mayor John McLaughlin, Community Development Director Barbara Green, Council Member • ii Kim Szczurek,Administrative Services Director Dr. Mark Brown D.C., Council Member :, !, '�u)j�� „ �' { .a$99g Judy Price, Town Clerk Carolyn Wallace Dee, Council Member • •y•rie ^.'� p�� °°rr°,o� Alex Terrazas,Assistant Town Manager Y as i* Daniel Wilkins,Public Works Directorlrown Engineer March 18, 2011 Stephen Jennings Superintendent Tahoe Truckee Unified School District 11839 Donner Pass Road Truckee, CA 96161 Dear Stephen Jennings: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee,.California. Dated: March 18, 2011 Judy Price, own Cle , own of Truckee Enclosure 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/ Fax: 530-582-7710/email:truckee@townoftruckee.corn Community Development: 530-582-7820/ Fax: 530-582-7889/email: cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J. Dennis Crabb, Town Attorney TRVOUE Nicholas Sensley, Chief of Police Joan deRyk Jones, Vice Mayor John McLaughlin, Community Development Director Kim Szczurek,Administrative Services Director Barbara Green, Council Member 4e _ f > leg* Judy Price, Town Clerk Dr. Mark Brown D.C., Council Member `11.4 U)jii11g . *,06 Alex Terrazas,Assistant Town Manager Carolyn Wallace Dee,Council Member "Jae, ''. ,,.�°r' Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Gayle Garbolino-Mojica County Superintendent of Schools Placer County Education District Placer County Office of Education 360 Nevada Street Auburn, CA 95603 Dear Gayle Garbolino-Mojica: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. _ Transmitted by order of the Town Council of the Town of Truckee, California. _ _ _ T_ Dated: March 18, 2011 Judy Price, Town CI , Town of Truckee Enclosure I 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/ Fax: 530-582-7710 l email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email: cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J.Dennis Crabb, Town Attorney Nicholas Sensley, Chief of Police Joan deRyk Jones, Vice Mayor TIWOUE John McLaughlin, Community Development Director Barbara Green, Council Member _Y Kim Szczurek,Administrative Services Director Dr.Mark Brown D.C., Council Member �r. las Judy Price, Town Clerk Carolyn Wallace Dee, Council Member a y•ria�9 J'l, .D��c.°°.v°'O` Alex Terrazas,Assistant Town Manager Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Bob Bena Interim Fire Chief Truckee Fire Protection District PO Box 2768 Truckee CA 96160 • Dear Bob Bena: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 C-- Judy Price, Town CI k, Town of Truckee Enclosure 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/ Fax: 530-582-7889/email:cdd@townoftruckee.com • Animal ServicesNehicle Abatement: 530-582-7830/ Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads Richard S Anderson,Mayor TOWN OF Tony Lashbrook, Town Manager iJolas s b , TownAttorney Joan deRyk Jones, Vice Mayor TIWOUE Nicholas yDevelopment Sensley, Chief of Police John McLaughlin,Community DeDirector Kim Szczurek,Administrative Services Director Barbara Green, Council Member .. i, -; s r ®' Dr. Mark Brown D.C., Council Member rO4 .a'°4 '�0 j En. Judy Price, Town Clerk Carolyn Wallace Dee, Council Member °°°•,,3 1'"O�4woref Alex Terrazas,Assistant Town Manager Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Thomas Selfridge - General Manager Truckee Sanitary District 12304 Joerger Drive Truckee, California 96161 Dear Thomas Selfridge: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the'Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 Judy Price, Town Clerb own of Truckee Enclosure 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/Fax: 530-582-7710/email:truckee@townoftruckee.coln Community Development: 530-582-7820/ Fax: 530-582-7889/email: cdd@townoftruckee.com Animal Services/Vehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN of Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J.Dennis Crabb, Town Attorney Joan deRyk Jones, Vice Mayor TWOUE Nicholas Sensley, Chief of Police John McLaughlin, Community Development Director Barbara Green, Council Member ..‘q , ®9 Kim Szczurek,Administrative Services Director Clerk Dr.Mark Brown D.C, Council Member +Q6ie 'J)ii aid Alex JudyPrice,Town, TMa ager Carolyn Wallace Dee, Council Member ie. -^!';s-u- orp••e� Alex Terrazas,Assistant Manager y Qa ,-,r17.!1;"•-u— g•• Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Truckee Cemetery District PO Box 2803 Truckee, CA 96160 Dear Truckee Cemetery District: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. - -- - - Dated:--March-18, 2011- - -- — — - - - - - - -- — -- -- — -- - - - -- - Judy Price, Town CI r , own of Truckee Enclosure 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/ Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email: cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J. Dennis Crabb, Town Attorney Joan deRyk Jones, Vice Mayor TRbJCUE Nicholas Sensley, Chief of Police John McLaughlin, Community Development Director Barbara Green, Council Member r, fi ,� �M , Kim Szczurek,Administrative Services Director Dr.Mark Brown D.C., Council Member •I, + _ U)j�� =-.• • 7.• 993 Judy Price, Town Clerk Carolyn Wallace Dee, Council Member •A•�48,3 J�'`p��iF•°w°` � Alex Terrazas,WrAssistantTown Manneer Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Lesa Osterholm District Manager Nevada County Resource Conservation District 113 Presley Way, Ste. 1 Grass Valley CA 95945 Dear Lesa Osterholm: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. I A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 Judy Price, own C e k, Town of Truckee Enclosure 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email:cdd@townoftruckee.com • Animal ServicesNehicle Abatement: 530-582-7830/ Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor Dennis Crabb, Town Attorney Nicholas Sensley, Chief of Police Joan deRyk Jones, Vice MayorPrliJCIUEJohn McLaughlin, Community Development Director Kim Szczurek,Administrative Services Director Barbara Green, Council Member re l-i._ -- f > 1991 Judy Price, Town Cleric Dr.Mark Brown D.0, Council Member `a,4 .!!!!. _ .06 Alex Terrazas,Assistant Town Manager Carolyn Wallace Dee, Council Member "l"tee., '''. cag"rfel Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Robert Schapper Chief Executive Officer Tahoe Forest Hospital District PO Box 759 Truckee, CA 96160 Dear Robert Schapper: • Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area', as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 Judy Pri e, Town le , Town of Truckee Enclosure 10183 Truckee Airport Road,Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/Fax: 530-582-7710 I email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email: cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email:animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326 l email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J. Dennis Crabb, Town Attorney Joan deRyk Jones, Vice Mayor TIWOUE Nicholas y , hief of Police John McLaughlin, Community Development Director Kim Szczurek,Administrative Services Director Barbara Green, Council Member �. ` i_� ; s > ati9®9 Judy Price, Town Clerk Dr. Mark Brown D.C., Council Member 4 U) :�:' _•~ Carolyn Wallace Dee, Council Member •;•`'dca J�' � �fa°ry° Alex Terrazas,Assistant Town Manager Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Kevin Smith General Manager Truckee Tahoe Airport 10356 Truckee Airport Rd Truckee, CA 96161 Dear Kevin Smith: • Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. • 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 Judy Price, own CI k Town of Truckee Enclosure 10183 Truckee Airport Road,Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/ Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email:cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889 l email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN of Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J.Dennis Crabb, Town Attorney Nicholas Sensley, Chief of Police Joan deRyk Jones, Vice Mayor TIWOUE John McLaughlin, Community Development Director Barbara Green, Council Member r, .i ^Y Kim Szczurek,Administrative Services Director Dr.Mark Brown D.C,-Council Member O•r, U)Ti� � _.Y •c 06° °a 1908 Judy Price, Town Clerk Carolyn Wallace Dee, Council Member 4'e2869 '�''Dl9c.°°rP°`° Alex Terrazas,Assistant Town Manager Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Steve Randall General Manager Truckee Donner Recreation & Park District 10046 Church Street, Truckee, CA 96161 Dear Steve Randall: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 L Judy Price, own CI k, own of Truckee Enclosure 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/ Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/ Fax: 530-582-7889/ email:cdd@townoftruckee.com Animal ServicesNehicle Abatement 530-582-7830/Fax: 530-582-7889/email: anima/services@townoffruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J. Dennis Crabb, Town Attorney Joan deRyk Jones, Vice Mayor TIWOUE Nicholas Sensley, Chief of Police John McLaughlin, Community Development Director Barbara Green, Council Member ce a -; > �, Kim Szczurek,Administrative Services Director ��z� � • ,a fo Judy Price, Town Clerk Dr.Mark Brown D.C., Council Member `j'04. ___ ���_. ,,o0 Alex Terrazas,Assistant Town Manager Carolyn Wallace Dee, Council Member Wleea ''' wore Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Marcia Beals General Manager Tahoe Truckee Sanitation Agency 13720 Joerger Drive Truckee CA 96161 Dear Marcia Beals: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. • 2. A copy of Ordinance Nc. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project.. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 clLe/Judyric , To; Clerk, Town of Truckee Enclosure • 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration. 530-582-7700/Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/ Fax: 530-582-7889/email: cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/ Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S Anderson,Mayor Joan deRyk Jones, Vice Mayor J Dennis Crabb, Town Attorney Trilj��� Nicholas Sensley, Chief of Police Development Director John McLaughlin, Community Kim Szczurek,Administrative Services Director Barbara Green, Council Member e, _.ii •.:r� - — { vs' Judy Price, Town Clerk Dr.Mark Brown D.C, Council Member °d1( .°* Carolyn Wallace Dee, Council Member •4•r,a .7"i - �a wore Alex Terrazas,Assistant Town Manager Y es �K Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Marcia Salter Nevada County Auditor-Controller 950 Maidu Ave. Nevada City, CA 95959 Dear Marcia Salter: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. --- - -- — -- --- -- — --- --- - ---- ---- - --- - ------ - --- -- ------- ---- - --Dated:-1Vlarch T8,-201 t- -�-- ---' 0 — Ie Enclosure 10183 Truckee Airport Road,Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889 I email: cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/ Fax: 530-550-2326 I email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J.Dennis Crabb, Town Attorney Nicholas Sensley, Chief of Police Joan deRyk Jones, Vice Mayor John McLaughlin, Community Development Director Barbara Green, Council Member •� a �_ ; s gs Kim Szczurek,Administrative Services Director Dr. Mark Brown D.C, Council Member •<< + � 'Q11.11"1:121:7.-"--:4;1:-t . 0.9 Judy Price, Town Clerk • r °� Alex Terrazas,Assistant Town Manager Carolyn Wallace Dee, Council Member h'•48,3 ,,.°•*p°* Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Susan M. Horne Nevada County Assessor Government Offices 950 Maidu Ave. Nevada City CA 95959 Dear Susan M. Home: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. Dated: March 18, 2011 Judy Price, Town CI k, ownof Truckee Enclosure 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/ Fax: 530-582-7710 l email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email:cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J. Dennis Crabb, Town Attorney Joan deRyk Jones, Vice MayorTIWCUE Nicholas Sensley, Chief of Police John McLaughlin, Community Development Director Barbara Green, Council Member s. F �M _ f y ®s Kim Szczurek,Administrative Services Director 'Q '��)Zi[r'= .= •. ,a Alex Terrazas,Assistant Town Manager �9 Judy Price, Town Clerk Dr. Mark Brown D C., Council Member `<< Carolyn Wallace Dee, Council Member "erl ee3 J i`' -�w,re' Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 State Board of Equalization P.O. Box 942879 Sacramento, CA 94279 Dear State Board of Equalization: Pursuant to Sections 33375 and 33457 of the California Community Redevelopment Law (Health and Safety Code Section 33000 et seq.), I am enclosing the following documents: 1. A Notice of Adoption of an Amendment to the Redevelopment Plan for the Truckee Redevelopment Project, containing a boundary description and statement of institution of proceedings for redevelopment of the Truckee Redevelopment Project Area, as contemplated by the Amendment, which will be recorded with the County Recorder of Nevada County. 2. A copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011, approving and adopting the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. 3. A map indicating the boundaries of the Project Area for the Truckee Redevelopment Project. Please advise us within ten days if, for any reason, these documents are not satisfactory for your purposes. Transmitted by order of the Town Council of the Town of Truckee, California. • Dated: March 18, 2011 'op Judy Price, own Clerk, own of Truckee Enclosure 10183 Truckee Airport Road,Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email: cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. Town Council Department Heads • TOWN OF Tony Lashbrook, Town Manager Richard S.Anderson,Mayor J Dennis Crabb, Town Attorney Joan deRyk Jones, Vice Mayor TP.vcuE Nicholas Sensley, Chief of Police John McLaughlin, Community Development Director Barbara Green, Council Member r, u _ r y Kim Szczurek,Administrative Services Director Dr. Mark Brown D.C., Council Member 141, Q)) �" Y s y.e$q® Judy Price, Town Clerk Carolyn Wallace Dee, Council Member •°•rade$ �':-O'�InQo.v°`o� Alex Terrazas,Assistant Town Manager Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 • Truckee Redevelopment Agency 10183 Truckee Airport Road Truckee, CA 96161 Honorable Chair and Board Members: Transmitted herewith is a certified copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011. Said Ordinance approves and adopts the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. Section' 9 of the Ordinance provides that, upon the Agency's receipt of the enclosed Ordinance, the Agency is vested with the responsibility of carrying out the Redevelopment Plan, as amended by the Amendment. C Judy Pric4, Town C k, Town of Truckee Enclosure 10183 Truckee Airport Road,Truckee, CA 96161-3306 www.townoftruckee.com Administration. 530-582-7700/ Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email: cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/ Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. TOWN OF TRUCKEE California ORDINANCE 2011-02 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF TRUCKEE, CALIFORNIA, AMENDING ORDINANCE NO. 98-06 AND APPROVING AND ADOPTING THE AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE TRUCKEE REDEVELOPMENT PROJECT WHEREAS, the Town Council of the Town Truckee (the "Town Council") adopted Ordinance No. 98-06 on October 15, 1998, approving and adopting the Redevelopment Plan (the "Redevelopment Plan")for the Truckee Redevelopment Project (the "Project Area"); and WHEREAS, the Truckee Redevelopment Agency (the "Agency") has been designated as the official redevelopment agency to carry out in the Town the functions and requirements of the Community Redevelopment Law of the State of California (Health and Safety Code Section 33000 et seq.) and to implement the Redevelopment Plan; and WHEREAS, the Agency has formulated and prepared a proposed Amendment to the Redevelopment Plan (the "Amendment") to add a legally required cap on the amount of bonded indebtedness that may be outstanding at any one time; and WHEREAS, the Town Council, as the Lead Agency, prepared a Negative Declaration (the "Negative Declaration") on the proposed Amendment pursuant to the California Environmental Quality Act, (Public Resources Code Section 21000 et seq., hereinafter referred to as "CEQA"), the Guidelines for Implementation of CEQA (14 California Code of Regulations, Section 1500 et seq., hereinafter referred to as the "State CEQA Guidelines"), which Negative Declaration was approved by the Agency prior to adoption of this Ordinance and by the Town Council concurrently with this Ordinance; and WHEREAS, the Planning Commission of the Town of Truckee (the "Planning Commission") has reviewed the proposed Amendment and submitted to the Town Council its report and recommendations concerning the proposed Amendment and its certification that the Amendment is consistent with and conforms to the General Plan of the Town of Truckee; and WHEREAS, the Town Council has received from the Agency the proposed Amendment, a copy of which is on file at the office of the Town Clerk, 10183 Airport Road, Truckee, California, and at the office of the Agency at the same address, together with the Report of the Agency to the Town Council on the proposed Amendment(the "Report to Council"); and WHEREAS, the Town Council and the Agency held a joint public hearing on March 3, 2011, on adoption of the proposed Amendment, certification and approval of the Negative Declaration on said Amendment, for the Truckee Redevelopment Project, in the Town Council Chambers, Town Hall, 10183 Truckee Airport Road, Truckee, California; and WHEREAS, a notice of said joint public hearing was duly and regularly published in the Sierra Sun, a newspaper of general circulation in'the Town of Truckee, once a week for four successive weeks prior to the date of said hearing, and a copy of said notice and affidavit of publication are on file with the Town Clerk and the Agency; and WHEREAS, copies of the notice of public hearing, were mailed by first-class mail to the last known address of each assessee of each parcel of land in the Project Area as shown on the last equalized assessment roll of Nevada County; and WHEREAS, copies of the notice of joint public hearing, and the report required under Health and Safety Code Section 33451.5, were also mailed by first-class mail to the State of California Departments of Finance and Housing and Community Development; and WHEREAS, copies of the notice of public hearing were mailed by certified mail with return receipt requested to the governing body of each taxing agency which receives taxes from property in the Existing Project Area; and WHEREAS, the Town Council of the Town of Truckee has evaluated the report and recommendations of the Planning Commission, the Report to Council, the proposed Amendment and its economic feasibility, and the Negative Declaration, has provided an opportunity for all persons to be heard, has received and considered all evidence and testimony presented for or against any and all aspects of the Amendment and has made written findings in response to any written objection of an affected property owner or taxing entity; and WHEREAS, the Agency and the Town Council have reviewed and considered the Negative Declaration on the Amendment, as prepared and submitted as part of the Agency's Report to Council, pursuant to Public Resources Code Section 21151 and Health and Safety Code Section 33352, and determined that the Amendment will not have a significant effect on the environment; and _ WHEREAS, all actions required by law have been taken by all appropriate public bodies; NOW, THEREFORE, THE TOWN COUNCIL OF THE TOWN OF TRUCKEE DOES HEREBY ORDAIN AS FOLLOWS: Section 1. The purpose and intent of the Town Council with respect to the Amendment are to establish a maximum dollar limit on the principal amount of bonds that can be outstanding at any one time, in compliance with Health and Safety Code Section 33334.1. Section 2. The Town Council does hereby find and determine as follows: (a) The Project Area is a blighted area, the redevelopment of which is necessary to effectuate the public purposes declared,in the Community Redevelopment Law. This finding is based on the' fact that the Amendment is a technical change to the Redevelopment Plan which does not modify or in any way change the existing Project Area boundaries. This finding is further based on the information contained in the Agency's Report to Council regarding the physical and economic conditions existing in the Project Area. (b) The Amendment, which establishes a maximum dollar limit on the principal amount of bonds that can be outstanding at any one time, will redevelop the Project Area in conformity with the Community Redevelopment Law and in the interests of the public peace, health, safety and welfare. This finding is based upon the fact that adoption of the Amendment will establish a maximum limit on bond indebtedness as required by Section 33334.1 of the Community Redevelopment Law. This finding is further based upon the information contained in the Agency's Report to Council. 2 (c) The adoption and carrying out of the Amendment is economically sound and feasible. This finding is based on the information ,contained in the Agency's Report to 1 Council, including without limitation the fact that the Amendment will have no .impact on the i economic feasibility of the Redevelopment Plan as the bond limit as been set in a manner to take into account future growth in the Project Area. (d) The Amendment is consistent with the General Plan of the Town of Truckee, including but not limited to the community's housing element, which substantially complies with the requirements of Article 10.6 (commencing with Section 65580) of Chapter 3 of division 1 of Title 7 of the Government Code. This finding is based upon the findings and recommendations of the Planning Commission contained in Planning Commission Resolution No. 2010-09 determining that the Amendment was a legally required technical change with no land use implications. (e) The carrying out of the Amendment would promote the public peace, health, safety and welfare of the community and would effectuate the purposes and policy of the Community Redevelopment Law. This finding is based upon the fact that the Amendment is a technical change to the Redevelopment Plan required under the Community Redevelopment Law, and it will enable the Agency to continue its redevelopment activities under the Redevelopment Plan in accordance with the Community Redevelopment Law. (f) The Amendment is a technical change to the bonded debt limit contained in the Redevelopment Plan and does not relate to eminent domain, therefore the finding regarding condemnation of real property (set forth in Health and Safety Code Section 33367(d)(6)) is not applicable to the approval and adoption of the Amendment. • (g) The Agency has a feasible method or plan for the relocation of families and persons who may be displaced from the Project Area. This finding is based upon (1) the fact that the Amendment is a technical change to the Redevelopment Plan and does not amend or affect the relocation provisions contained in the Redevelopment Plan; (2) the general plan for relocation of persons and families set forth in the Agency's Report to Council; (3) the fact that the Agency will comply with the relocation guidelines issued by the State of California, Department of Housing and Community Development; (4) the fact that any displacement or relocation of persons, families or businesseswithin the Project Area will be accomplished in full compliance with all applicable laws; and (5) the fact the Redevelopment Plan provides for relocation assistance according to law. (h) There are, or shall be provided, within the Project Area or within other areas not generally less desirable with regard to public utilities and public and commercial facilities and at rents or prices within the financial means of the families and persons who might be displaced from the Project Area, decent, safe and sanitary dwellings equal in number to the number of and available to such displaced families and persons and reasonably accessible to their places of employment. This finding is based upon (1) the fact that the Amendment is a technical change to the Redevelopment Plan and does not amend or affect the provisions of the Redevelopment Plan relating to displacement of personal and families from the Project Area; (1) the fact that the Redevelopment Plan and the Community Redevelopment Law provide that no person or family will be required to move from any dwelling unit in the Project Area until suitable replacement housing is available; (3) the fact that the Agency will comply with the relocation guidelines issued by the State of California, Department of Housing and Community Development; and (4) the fact that any displacement or relocation of persons, families Or 3 businesses within the Project Area will be accomplished in full compliance with all applicable laws. Pi • (I) Families and persons shall not be displaced prior to the adoption of a relocation plan pursuant to Sections 33411 and 33411.1 of the Community Redevelopment Law; and dwelling units housing persons and families of low or moderate in'come within the Merged Project Areas shall not be removed or destroyed prior to the adoption of the replacement housing plan,pursuant to Sections 33334.5, 33413, and 33413.5. This finding is based upon (1) the fact that the Amendment is a technical change to the Redevelopment Plan and does not amend or affect the provisions of the Redevelopment Plan relating to displacement of personal and families from the Project Area; (2) the fact that the Agency will comply with the relocation guidelines issued by the State of California, Department of Housing and Community Development; (3) the fact that any displacement or relocation of persons, families or businesses within the Project Area will be accomplished in full compliance with all applicable laws; and (4) the Redevelopment Plan provides for relocation assistance according to law. Q) The Amendment does not add territory to the Project Area, therefore the finding regarding noncontiguous areas (set forth in Health and Safety Code Section 33367(d)(9)) is not applicable to the approval and adoption of the Amendments. (k) The Amendment does not add territory to the Project Area, therefore the finding regarding the inclusion of nonblighted lands, buildings and improvements in the redevelopment project area (set forth in Health and Safety Code Section 33367(d)(10)) is not applicable to the approval and adoption of the Amendment. (I) The elimination of blight and the redevelopment of the Project Area could [1] not be reasonably expected to be accomplished by private enterprise acting alone without the aid and assistance of the Agency. This finding is based upon the information contained in the Agency's Report to Council, including without limitation the continued existence of blighting influences, including the lack of adequate public improvements and facilities, and the inability of individual developers to economically remove these blighting influences without public assistance to acquire and assemble sites for development, and the provision of public improvements, facilities and utilities, and the inadequacy of other governmental programs and financing mechanisms to eliminate blight, including the provision of necessary public improvements and facilities. . (m) The Amendment does not add territory to the Project Area, therefore the finding that the redevelopment project area is a predominantly urbanized area (set forth in Health and Safety Code Section 33367(d)(12)) is not applicable to the approval and adoption of the Amendment. (n) The Amendment does not modify or amend any of the time limits or the limitation on the number of dollars to be allocated to the Agency that are currently contained in the existing Redevelopment Plan, therefore the finding regarding limitations contained in the Amended Plan (set forth in Health and Safety Code Section 33367(d)(13)) is not applicable to the approval and adoption of the Amendment. (o) The implementation of the Amendment will improve or alleviate the r physical and economic conditions of blight in the Project Area, as described in the Agency's L Report to Council prepared pursuant to Section 33352 of the Community Redevelopment Law. 4 K , Section 3. The Town Council is satisfied that permanent housing facilities will be available within three years from the time occupants of the Project Area are displaced, if any, I and that, pending the development of the facilities, there will be available to the displaced occupants adequate temporary housing facilities at rents comparable to those in the community at the time of their displacement. Section 4. In order to implement and facilitate the effectuation of the Amendment, certain official actions must be taken by the Town Council. Accordingly, the Town Council hereby: (a) pledges its cooperation in helping to carry out the Redevelopment Plan, as amended by the Amendment; (b)directs the various officials, departments, boards, and agencies of the Town of Truckee having administrative responsibilities in the existing Project Area likewise to cooperate to such end and to exercise their respective functions and powers in a manner consistent with said Redevelopment Plan, as amended; (c) stands ready to consider and take appropriate action on proposals and measures designed to effectuate Redevelopment Plan, as amended by the Amendment; and (d) declares its intention to undertake and complete any proceeding, including the expenditure of moneys, necessary to be carried out by the Town under provisions of the Redevelopment Plan, as amended by the Amendment. Section 5. The Town Council is satisfied that no written objection of an affected property owner or taxing entity was received either before or at the noticed joint public hearing. Section 6. The Town Council finds and determines that the Amendment is covered by the Negative Declaration approved by the Agency by Agency Resolution No. 2011-03, adopted on March 3, 2011. The findings and determinations of the Agency and Town Council I are set forth herein. Section 7. The Redevelopment Plan for the Truckee Redevelopment Project is hereby amended as set forth in the proposed "Amendment to the Redevelopment Plan for the Town of Truckee Redevelopment Project", a copy of which is on file with the office of the Town Clerk, which Amendment is hereby incorporated by reference herein. The Redevelopment Plan, as amended by the amendment, is hereby designated as the official Redevelopment Plan for the Truckee Redevelopment Project. The Executive Director of the Agency is hereby authorized to combine the Redevelopment Plan, as amended by this Amendment, into a single document, and said document, when filed with the Town Clerk and the Secretary of the Agency, shall constitute the official Redevelopment Plan in place of the document currently constituting said Redevelopment Plan. Section 8. Ordinance No. 98-06 is continued in full force and effect, except as amended by this Ordinance. Section 9. The Town Clerk is hereby directed to send a certified copy of this Ordinance to the Agency, and the Agency is hereby vested with the responsibility for carrying out the Redevelopment Plan as amended by the Amendment, for the Truckee Redevelopment Project. Section 10. The Town Clerk is hereby directed to record with the County Recorder of Nevada County a notice of the approval and adoption of the Amendment pursuant to this Ordinance. 5 Section 11. Severability. If any part of this Ordinance, or the Amendment which it approves, is held to be invalid for any reason, such decision shall not affect the validity of the remaining portion of this Ordinance or of the Amendment, and this Town Council hereby i declares that it would have passed the remainder of the Ordinance, or approved the remainder of the Amendment, if such invalid portion thereof had been deleted. Section 12. Certification of Passage and Publication. The Town Clerk is hereby ordered and directed to certify to the passage of this Ordinance and to cause the same to be published once in the Sierra Sun, a newspaper of general circulation, published and circulated in the Town of Truckee, California. Section 13. Effective Date. This Ordinance shall be in full force and effect thirty (30) days after its passage. The foregoing Ordinance was introduced at a regular meeting of the Truckee Town Council held on the 3rd day of March 2011, and adopted at a regular meeting of the Truckee Town Council, on the 10th day of March 2011, Council Member Green moved for the adoption, the motion was seconded by Council Member Brown and was carried by the following vote: AYES: Council Member Green, Council Member Brown, Council Member Wallace Dee, Vice Mayor deRyk Jones, and Mayor Anderson. NOES: None. ABSENT: None. i ABSTAINED: None. (ItRichard Anderson, Mayor ATTEST: APPROVED AS TO FORM: f Judy rice, M4C, Town Clerk Dennis Crabb, Town Attorney and correct I hereby certify that this is a - h is on file at copy of the original document Jr A Town = / dy Price, wn Clerk 6 Town Council Department Heads •Richard S.Anderson, Mayor TOWN OF Tony Lashbrook, Town Manager cuE J. olasis ns Crabb, TownhofAttorneyPolice e Joan deRyk Jones, Vice MayorTR;J Nicholas Sy Development y, Chief of Police John McLaughlin, Community DevDirector Barbara Green, Council Member rf u ,� f > es Kim Szczurek,Administrative Services Director Dr.Mark Brown D.C., Council Member '�<< �j➢i�^ .... •a�° Judy Price, Town Clerk 4• - -�d�a- . ,.o' Alex Terrazas,Assistant Town Manager Carolyn Wallace Dee, Council Member rhea '`' • �, •*p Daniel Wilkins,Public Works Director/Town Engineer March 18, 2011 Truckee Redevelopment Agency 10183 Truckee Airport Road Truckee, CA 96161 Honorable Chair and Board Members: Transmitted herewith is a certified copy of Ordinance No. 2011-02 adopted by the Town Council of the Town of Truckee on March 10, 2011. Said Ordinance approves and adopts the Amendment to the Redevelopment Plan for the Truckee Redevelopment Project. Section 9 of the Ordinance provides that, upon the Agency's receipt of the enclosed Ordinance, the Agency is vested with the responsibility of carrying out the Redevelopment Plan, as amended by the Amendment. C Judy PricE1, Town C k, Town of Truckee Enclosure 10183 Truckee Airport Road, Truckee, CA 96161-3306 www.townoftruckee.com Administration: 530-582-7700/Fax: 530-582-7710/email: truckee@townoftruckee.com Community Development: 530-582-7820/Fax: 530-582-7889/email. cdd@townoftruckee.com Animal ServicesNehicle Abatement: 530-582-7830/Fax: 530-582-7889/email: animalservices@townoftruckee.com Police Department: 530-550-2328/Fax: 530-550-2326/email:policedepartment@townoftruckee.com Printed on recycled paper. TOWN OF TRUCKEE 1 California 1 ORDINANCE 2011-02 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF TRUCKEE, CALIFORNIA, AMENDING ORDINANCE NO. 98-06 AND APPROVING AND ADOPTING THE AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE TRUCKEE REDEVELOPMENT PROJECT WHEREAS, the Town Council of the Town Truckee (the "Town Council") adopted Ordinance No. 98-06 on October 15, 1998, approving and adopting the Redevelopment Plan (the "Redevelopment Plan")for the Truckee Redevelopment Project (the "Project Area"); and WHEREAS,'the Truckee Redevelopment Agency (the "Agency") has been designated as the official redevelopment agency to carry out in the Town the functions and requirements of the Community Redevelopment Law of the State of California (Health and Safety Code Section 33000 et seq.) and to implement the Redevelopment Plan; and WHEREAS, the Agency has formulated and prepared a proposed Amendment to the Redevelopment Plan (the "Amendment")to add a legally required cap on the amount of bonded indebtedness that may be outstanding at any one time; and WHEREAS, the Town Council, as the Lead Agency, prepared a Negative Declaration (the "Negative Declaration") on the proposed Amendment pursuant to the California Environmental Quality Act, (Public Resources Code Section 21000 et seq., hereinafter referred to as "CEQA"), the Guidelines for Implementation of CEQA (14 California Code of Regulations, Section 1500 et seq., hereinafter referred to as the "State CEQA Guidelines"), which Negative Declaration was approved by the Agency prior to adoption of this Ordinance and by the Town Council concurrently with this Ordinance; and WHEREAS, the Planning Commission of the Town of Truckee (the "Planning Commission") has reviewed the proposed Amendment and submitted to the Town Council its report and recommendations concerning the proposed Amendment and its certification that the Amendment is consistent with and conforms to the General Plan of the Town of Truckee; and WHEREAS, the Town Council has received from the Agency the proposed Amendment, a copy of which is on file at the office of the Town Clerk, 10183 Airport Road, Truckee, California, and at the office of the Agency at the same address, together with the Report of the Agency to the Town Council on the proposed Amendment(the "Report to Council"); and WHEREAS, the Town Council and the Agency held a joint public hearing on March 3, 2011, on adoption of the proposed Amendment, certification and approval of the Negative Declaration on said Amendment, for the Truckee Redevelopment Project, in the Town Council Chambers, Town Hall, 10183 Truckee Airport Road, Truckee, California; and WHEREAS, a notice of said joint public hearing was duly and regularly published in the Sierra Sun, a newspaper of general circulation in the Town of Truckee, once a week for four successive weeks prior to the date of said hearing, and a copy of said notice and affidavit of publication are on file with the Town Clerk and the Agency; and WHEREAS, copies of the notice of public hearing, were mailed by first-class mail to the last known address of each assessee of each parcel of land in the Project Area as shown on the last equalized assessment roll of Nevada County; and 111 WHEREAS, copies of the notice of joint public hearing, and the report required under Health and Safety Code Section 33451.5, were also mailed by first-class mail to the State of California Departments of Finance and Housing and Community Development; and WHEREAS, copies of the notice of public hearing were mailed by certified mail with return receipt requested to the governing body of each taxing agency which receives taxes from property in the Existing Project Area; and WHEREAS, the Town Council of the Town of Truckee has evaluated the report and recommendations of the Planning Commission, the Report to Council,, the proposed Amendment and its economic feasibility, and the Negative Declaration, has provided an opportunity for all persons to be heard, has received and considered all evidence and testimony presented for or against any and all aspects of the Amendment and has made written findings in response to any written objection of an affected property owner or taxing entity; and WHEREAS, the Agency and the Town Council have reviewed and considered the Negative Declaration on the Amendment, as prepared and submitted as part of the Agency's Report to Council, pursuant to Public Resources Code Section 21151 and Health and Safety Code Section 33352, and determined that the Amendment will not have a significant effect on the environment; and WHEREAS, all actions required by law have been taken by all appropriate public bodies; NOW, THEREFORE, THE TOWN COUNCIL OF THE TOWN OF TRUCKEE DOES HEREBY ORDAIN AS FOLLOWS: Section 1. The purpose and intent of the Town Council with respect to the Amendment are to establish a maximum dollar limit on the principal amount of bonds that.can be outstanding at any one time, in compliance with Health and Safety Code Section 33334.1. , Section 2. The Town Council does hereby find and determine as follows: (a) The Project Area is a blighted area, the redevelopment of which is necessary to effectuate the public purposes declared in the Community Redevelopment Law. This finding is based on the fact ,that the Amendment is a technical change to the Redevelopment Plan which does not modify or in any way change the existing Project Area boundaries. This finding is further based on the information contained in the Agency's Report to Council regarding the physical and economic conditions existing in the Project Area. (b) The Amendment, which establishes a maximum dollar limit on the principal amount of bonds that can be outstanding at any one time, will redevelop the Project Area in conformity with the Community Redevelopment Law and in the interests of the public peace, health, safety and welfare. This finding is based upon the fact that adoption of the Amendment will establish a maximum limit on bond indebtedness as required by SectionLT 33334.1 of the Community Redevelopment Law. This finding is further based upon the information contained in the Agency's Report to Council. 2 • (c) The adoption and carrying out of the Amendment is economically sound and feasible. This finding is based on the information contained in the Agency's Report to Council, including without limitation the fact that the Amendment will have no impact on the economic feasibility of the Redevelopment Plan as the bond limit as been set in a manner to take into account future growth in the Project Area. (d) The Amendment is consistent with the General Plan of the Town of Truckee, including but not limited to the community's housing element, which substantially complies with the requirements of Article 10.6 (commencing with Section 65580) of Chapter 3 of division 1 of Title 7 of the Government Code. This finding is based upon the findings and recommendations of the Planning Commission contained in Planning Commission Resolution No. 2010-09 determining that the Amendment was a legally required technical change with no land use implications. (e) The carrying out of the Amendment would promote the public peace, health, safety and welfare of the community and would effectuate the purposes and policy of the Community Redevelopment Law. This finding is based upon the fact that the Amendment is a technical change to the Redevelopment Plan required under the Community Redevelopment Law, and it will enable the Agency to continue its redevelopment activities under the Redevelopment Plan in accordance with the Community Redevelopment Law. (f) The Amendment is a technical change to the bonded debt limit contained in the Redevelopment Plan and does not relate to eminent domain, therefore the finding regarding condemnation of real property (set forth in Health and Safety Code Section ( 33367(d)(6)) is not applicable to the approval and adoption of the Amendment. 1 • (g) The Agency has a feasible method or plan for the relocation of families and persons who may be displaced from the Project Area. This finding is based upon (1) the fact that the Amendment is a technical change.to the Redevelopment Plan and does not amend or affect the relocation provisions contained in the Redevelopment Plan; (2) the general plan for relocation of persons and families set forth in the Agency's Report to Council; (3) the fact that the Agency will comply with the relocation guidelines issued by the State of California, Department of Housing and Community Development; (4) the fact that any displacement or relocation of persons, families or businesses within the Project Area will be accomplished in full compliance with all applicable laws; and (5) the fact the Redevelopment Plan provides for - --relocation-assistance-according-to-law.----- — ---- — -- • (h) There are, or shall be provided, within the Project Area or within other areas not generally less desirable with regard to public utilities and public and commercial facilities and at rents or prices within the financial means of the families and persons who might be displaced from the Project Area, decent, safe and sanitary dwellings equal in number to the number of and available to such displaced families and persons and reasonably accessible to their places of employment. This finding is based upon (1) the fact that the Amendment is a technical change to the Redevelopment Plan and does not amend or affect the provisions of the Redevelopment Plan relating to displacement of personal and families from the Project Area; (1) the fact that the Redevelopment Plan and the Community Redevelopment Law provide that no person or family will be required to move from any dwelling unit in the Project Area until suitable replacement housing is available; (3) the fact that the Agency will comply with the relocation guidelines issued by the State of California, Department of Housing and Community 1 Development; and (4) the fact that any displacement or relocation of persons, families or 3 businesses within the Project Area will be accomplished in full compliance with all applicable laws. Ft (I) Families and persons shall not be displaced prior to the adoption of a relocation plan pursuant to Sections 33411 and 33411.1 of the Community Redevelopment Law; and dwelling units housing persons and families of low or moderate in'come within the Merged Project Areas shall not be removed or destroyed prior to the adoption of the replacement housing plan pursuant to Sections 33334.5, 33413, and 33413.5. This finding is based upon (1) the fact that the Amendment is a technical change to the Redevelopment Plan and does not amend or affect the provisions of the Redevelopment Plan relating to displacement of personal and families from the Project Area; (2) the fact that the Agency will comply with the relocation guidelines issued by the State of California, Department of Housing and Community Development; (3) the fact that any displacement or relocation of persons, families or businesses within the Project Area will be accomplished in full compliance with all applicable laws; and (4) the Redevelopment Plan provides for relocation assistance according to law. (j) The Amendment does not add territory to the Project Area, therefore the finding regarding noncontiguous areas (set forth in Health and Safety Code Section 33367(d)(9)) is not applicable to the approval and adoption of the Amendments. (k) The Amendment does not add territory to the Project Area, therefore the finding regarding the inclusion of nonblighted lands, buildings and improvements in the redevelopment project area (set forth in Health and Safety Code Section 33367(d)(10)) is not applicable to the approval and adoption of the Amendment. (I) The elimination of blight and the redevelopment of the Project Area could not be reasonably expected to be accomplished by private enterprise acting alone without the aid and assistance of the Agency. This finding is based upon the information contained in the Agency's Report to Council, including without limitation the continued existence of blighting influences, including the lack of adequate public improvements and facilities, and the inability of individual developers to economically remove these blighting influences without public assistance to acquire and assemble sites for development, and the provision of public improvements, facilities and utilities, and the inadequacy of other governmental programs and financing mechanisms to eliminate blight, including the provision of necessary public improvements and facilities. • (m) The Amendment does not add territory to the Project Area, therefore the finding that the redevelopment project area is a predominantly urbanized area (set forth in Health and Safety Code Section 33367(d)(12)) is not applicable to the approval and adoption of the Amendment. (n) The Amendment does not modify or amend any of the time limits or the limitation on the number of dollars to be allocated to the Agency that are currently contained in the existing Redevelopment Plan, therefore the finding regarding limitations contained in the Amended Plan (set forth in Health and Safety Code Section 33367(d)(13)) is not applicable to the approval and adoption of the Amendment. (o) The implementation of the Amendment will improve or alleviate the physical and economic conditions of blight in the Project Area, as described in the Agency's Report to Council prepared pursuant to Section 33352 of the Community Redevelopment Law. 4 Section 3. The Town Council is satisfied that permanent housing facilities will be available within three years from the time occupants of the Project Area are displaced, if any, � and that, pending the development of the facilities, there will be available to the displaced occupants adequate temporary housing facilities at rents comparable to those in the community at the time of their displacement. Section 4. In order to implement and facilitate the effectuation of the Amendment, certain official actions must be taken by the Town Council. Accordingly, the Town Council hereby: (a) pledges its cooperation in helping to carry out the Redevelopment Plan, as amended by the Amendment; (b) directs the various officials, departments, boards, and agencies of the Town of Truckee having administrative responsibilities in the existing Project Area likewise to cooperate to such end and to exercise their respective functions and powers in a manner consistent with said Redevelopment Plan, as amended; (c) stands ready to consider and take appropriate action on proposals and measures designed to effectuate Redevelopment Plan, as amended by the Amendment; and (d) declares its intention to undertake and complete any proceeding, including the expenditure of moneys, necessary to be carried out by the Town under provisions of the Redevelopment Plan, as amended by the Amendment. Section 5. The Town Council is satisfied that no written objection of an affected property owner or taxing entity was received either before or at the noticed joint public hearing. Section 6. The Town Council finds and determines that the Amendment is covered by the Negative Declaration approved by the Agency by Agency Resolution No. 2011-03, adopted on March 3, 2011. The findings and determinations of the Agency and Town Council are set forth herein. Section 7. The Redevelopment Plan for the Truckee Redevelopment Project is hereby amended as set forth in the proposed "Amendment to the Redevelopment Plan for the Town of Truckee Redevelopment Project", a copy of which is on file with the office of the Town Clerk, which Amendment is hereby incorporated by reference herein. The Redevelopment Plan, as amended by the amendment, is hereby designated as the official Redevelopment Plan for the Truckee Redevelopment Project. The Executive Director of the Agency is hereby authorized to combine the Redevelopment Plan, as amended by this Amendment, into a single document, and said -- document;when-filed with-the-Town-Clerk-and-the-Secretary of-the-Agency,-shall-constitute-the - - - official Redevelopment Plan in place of the document currently constituting said Redevelopment Plan. Section 8. Ordinance.No. 98-06 is continued in full force and effect, except as amended by this Ordinance. Section 9. The Town Clerk is hereby directed to send a certified copy of this Ordinance to the Agency, and the Agency is hereby vested with the responsibility for carrying out the Redevelopment Plan as amended by the Amendment, for the Truckee Redevelopment Project. Section 10. The Town Clerk is hereby directed to record with the County Recorder of Nevada County a notice of the approval and adoption of the Amendment pursuant to this Ordinance. 5 , Section 11. Severability. If any part of this Ordinance, or the Amendment which it _ approves, is held to be invalid for any reason, such decision shall not affect the validity of the remaining portion of this Ordinance or of the Amendment, and this Town Council hereby II declares that it would have passed the remainder of the Ordinance, or approved the remainder of the Amendment, if such invalid portion thereof had been deleted. Section 12. Certification of Passage and Publication. The Town Clerk is hereby ordered and directed to certify to the passage of this Ordinance and to cause the same to be published once in the Sierra Sun, a newspaper of general circulation, published and circulated in the Town of Truckee, California. Section 13. Effective Date. This Ordinance shall be in full force and effect thirty (30) days after its passage. The foregoing Ordinance was introduced at a regular meeting of the Truckee Town Council held on the 3`d day of March 2011, and adopted at a regular meeting of the Truckee Town Council, on the 10th day of March 2011, Council Member Green moved for the adoption, the motion was seconded by Council Member Brown and was carried by the following vote: AYES: Council Member Green, Council Member Brown, Council Member Wallace Dee, Vice Mayor deRyk Jones, and Mayor Anderson. NOES: None. ABSENT: None. l ABSTAINED: None. (itC Richard Anderson, Mayor ATTEST: APPROVED AS TO FORM: ji„..\aL.(4-. ...._, 1-e'f*-44-gSv eAAA-e,rac Judy rice, M C, Town Clerk Dennis Crabb, Town Attorney and correct I hereby certify that this is a h is on file at copy of the original document Town / dy Rrice,r wn Clerk L 6 CHECK REQUEST TOWN OP Date Check Required:3/ Il,1 V I TIJC-UE Initiated by: (?)0 n n t. e,/ . - --;ii1111--71:- ..".--I f '.,°' 0 e,n,n0\, ' ,••• Check Payable to: Mek.)aa 0, CoLAINA-L.1 ID Mail Check to: ElDeliver Check to: ?)onkr11 R., City State Zip Description/Special Instructions*: -c'ek c-y-ox-y-N CPI "-Ce c)\- 0C CkSY) an 6 (lisk.ff\42.. c.Aco, posk-\nc\ -( e. (-0,(-- 0 c ou.n K4 CAf....o.c. — (2,-edeAKAoemen k- '?\ck,f\ RiAneodirneo-1.- Amount: 1 0 (e , Sack-up documentation must be attached(ie. Receipt, Estimate, Itinerary, etc.)etc.) $ 1oO Account: 1 1„.- ..ail& ' - 0 0 -Account Q-C) ,40fic(ce—,slipp11(.0.4'5,?1,01rer+sf?,;5q-2:;-.M.;'4, D1g7f111,,i'-'4,1APPIS3:1,ftKSattgi''',W: Approved: faiff- W4VOIL,,t4fl,..t,,,-:-.127,VittAM,14240kAa.4, .0:#., A, r',.1.'t'%-',',4,-kik;2103:41VO4-:740V::Ittic,?4;;Mti PeNitit:-MitY!,,Awif,Aiece&diei,: Dept. Head (>$1000) ,§erii Ai'V.1:,132g5tion5itiNf:W-!-7-;MitKina4Tr:g,51-1 ,*.',.i 5 e-e vi5:e.c\S\ qn Claim e_ (NecA . e c) I LIL1 6 A:- IQ Cokc\i-Li C-1 --e-cK e \ nc, rN 1 01 Cie _1,1 67:R E s--L z,''--r.4,,,.. 4C`GEOFP p�hC A , STATE OF CALIFORNIA Q° Vip„�y9 +ac` liy:-m i Nmm c�'P2 Governor's Office of Planning and Research W State Clearinghouse and Planning Unit b '1)41?fly was 0Q Arnold Schwarzenegger Cathleen Cox Governor Acting Director 2011 INCREASE: CEQA-Do tin f liiig Fees On September 29,2006 Senate Bill 1535 was passed increasing the amounts of filing fees collected by the Department, and requires the Depai tu>_ent to adjust the fees annually pursuant to Fish and Game Code Section 713. The annual fee adjustments are based on changes in the Implicit Price Deflator for State and Local Government Purchases of Goods and Services,as published by the U.S.Department of Commerce. The bill also eliminates the fee exemption for projects determined to have a"de minimis" effect on fish and wildlife(Section 711.4 of the Fish and Game Code). The table below contains the CEQA filing fees for 2010,and the adjusted fees that will become effective on January 1,2011. The Fish and Game filing fees will increase as follows: CEQA Document 2010 Fee Inertias Effeelive h RECORDER-DOCUMENT&MAP COPIES FEE COUNT-VC-MK' FEE CON'T RE'CORDER S OFFICE CL RK F LINGS"COIVTP 2. FIRST PAGE OF OFFICIAL MAPS (11"X 17")(27366 Gov) $3 00 9 FILING POWER OF ATTORNEY FOR AN ADMITTED SURETY $19.00 INSURER ADDITONAL NAMES for each additional name for same Surety $3.00 Company 3. EACH ADDITIONAL PAGE OF OFFICIAL MAPS (11" X 17") $0.50 rSF1"&GAME FEES .. ,: v , . .: ytti��,angEEt 4. FIRST PAGE OF PLOTTER SIZE OFFICIAL MAPS (18"X 26") $4.00 1. NEGATIVE DECLARATION,without a CEQA Filing Fee No Effect $2,010.25 Determination form 5. EACH ADDITIONAL PAGE OF A PLOTTER SIZE OFFICIAL $2.50 2. NEGATtci EtiTAI KT:lar wlth'EarC6aT41 i g°lEee''(o Ef#eI''' : =$3E1503 MAPS(18"X 26") Determination form 6. CERTIFICATION OF COPIES (27364 Gov) $1.00 4 ENVIROMENTAL IMPACT REPORTS,without a CEQA Filing $2,792.25 Fee No Effect Determination Form 7. CONFORMED COPIES $1.00 5. ENVIROMENTAL IMPACT REPORTS,with a CEQA Filing Fee $32.00 No Effect Determination form VITALS-CERTIFIED COPIES FEE FICTITIOUS BUSINESS NAMES FEE 1. BIRTH CERTIFICATES $16.00 1. FICTITIOUS BUSINESS NAME STATEMENT-Filing or renewing,for $24.00 the first fictitious business name. (17929(a)Business&Professions) 2 MARRIAGE CERTIFICATES $14.00 2. FOR EACH ADDITIONAL FICTITIOUS BUSINESS NAME $5.00 filed on the same statement and doing business at the same location. 3. DEATH CERTIFICATES $12.00 3. FOR EACH ADDITIONAL PARTNER Operating under the same $2.00 Fictitious business name statement (17929(b)Business&Professions) COUNTY CLERK 4. ABANDONMENT OF USE OFA FICTITIOUS BUSINESS NAME $24.00 (17929(c)Business&Professions) CERTIFICATION &COPIES FEE 5. WITHDRAWAL FROM PARTNERSHIP Operating under Fictitious $24.00 Business Name(17929(d)Business&Professions) 1. PHOTOCOPIES-Per Page of a Non Official Record. $0.10 6. CERTIFIED COPY OF FICTITIOUS BUSINESS NAME STATEMENT $4.00 (Example field notes) ON FILE(Business&Professions Code 17926(B)) 2. CLERK'S CERTIFICATE $1.75 PASSPORTS FEE The fee for which is not otherwise fixed.(26836 Gov) 3. SIGNATURE CERTIFICATION OF NOTARY PUBLIC $14.00 Passports will require two checks or money orders. (26852 Gov)Each additional Certification for same Notary $5.00 f check payable to US Department of State. 2nd check payable to Nevada County Recorder MARRIAGES FEE 1. REGULAR PASSPORT PROCESSING,16&OLDER $110 00 (Payable to the US Department of State) 1. PUBLIC MARRIAGE LICENSE (26840.3&26840.7 Gov) $72.00 2. REGULAR PASSPORT PROCESSING,15&UNDER $80.00 (Payable to the US Department of State) 2. CONFIDENTIAL MARRIAGE UCENSE $74.00 3. EXPEDITED PASSPORT PROCESSING,16&OLDER $170.00 (26840.1&26840.3&26840.8 Gov) (Payable to the US Department of State) 3. DUPUCATE MARRIAGE LICENSE $11.00 4. EXPEDITED PASSPORT PROCESSING,15&UNDER $140.00 (4203,4213(H)Civil Code) (Payable to the US Department of State) 4. COMMISSIONER FOR A DAY-OATH FOR AUTHORITY TO $68.00 5. OVERNIGHT RETURN DELIVERY $14.96 MARRY (Payable to the US Department of State) 5 PERFORMANCE OF MARRIAGE CEREMONY (26861 Gov) $40.00 6 APPLICATION PROCESSING FEE $25.00 by Deputy on premises (Payable to Nevada County Recorder) RECORDER'S OFFICE CLERK FILINGS FEE MISCELLENEOUS FEES FEE 1. FILING FOR YEARLY BINGO LICENSE $25.00 1. FAX,1ST PAGE $2.00 2. FILING CERTIFICATE OF REGISTRATION AS A PROCESS $100.00 $1.00 SERVER(Business&Professions Code 22350) 2 EACH ADDITIONAL FAXED PAGE 3. FIUNG CERTIFICATE OF REGISTRATION AS A PROFESSIONAL $175.00 PHOTOCOPIER(Business&Professions Code 22452) 4. LEGAL DOCUMENT ASSISTANT $175.00 (Business&Professions Code 6402) 5. UNLAWFUL DETAINER ASSISTANT $175.00 (Business&Professions Code 6402) 6 NOTARY PUBLIC BOND FILING(26849.1 Gov) $28.00 Plus recording fees(See Recorder Section for recording of Bond) Nevada County Clerk Recorder/ Registrar of Voters ,�!AllikL14.11%\ . County Clerk- Recorder Gregory J. Diaz County Elections �r��{� a 950 Maidu Avenue,Suite 210 County Clerk-Recorder 950 Maidu Avenue,Suite 250 /l9 � tj. ,, Nevada City,CA 95959 Nevada City,CA 95959 ,'~ s,.;� j Phone:(530)265-1221 Gail Smith Phone (530)265-1298 Fax (530)478-1275 Fax.(530)265-9829 rQ m` / mynevadacounty.com/recorder Asst. County Clerk-Recorder mynevadacountycorn/elections Received By February 15, 2011 Planning Division MAR 302011 Jenna Endres 10183 Truckee Airport Rd Truckee CA96161 RE. Notice of Exemption Please replace the Notice of Exemption returned to you earlier this week with the enclosed Notice of Exemption. I changed the year to the correct year on the file number. Sorry for any inconvenience. Thank You, Eileen Moody, Senior Clerk Recorder (530) 265-1332 Eileen.Moody@co.nevada.ca.us Notice of Exemption Form D Town of Truckee/Town of Truck-,Redevelopment Agency To: Office of Planning and Research From: (Public Agency) ,._ P.O.Box 3044,Room 212 10183 Truckee Airport Road 9)' Q c� Sacramento,CA 95812-3044 = II . X17 Truckee, CA 96161 �c xm County Clerk (Address) 1l 70 C, _ County of Nevada r `. 950 Maidu Avenue,Suite 210 o' �a �" a.- ". 3 Nevada City, CA 95959 Mt_ op rn 0 N 17 Project Title: Cooperation and Funding Agreement for the Brickelltown Streetscape,Improvegent P7Bject Project Location-Specific: N/A Project Location—City: Truckee Project Location—County: Nevada Description of Nature,Purpose and Beneficiaries of Project: Town of Truckee and Town of Truckee Redevelopment Agency cooperation and funding agreement to encumber redevelopment funds for the Brickelltown Streetscape Improvement Project. Name of Public Agency Approving Project: Town of Truckee/Town of Truckee Redevelopment Agency Name of Person or Agency Carrying Out Project: Town of Truckee Town Council/Town of Truckee Redevelopment Agency Board Exempt Status: (check one) 0 Ministerial(Sec.21080(b)(1); 15268): El Declared Emergency(Sec.21080(b)(3); 15269(a)); E l Emergency Project(Sec.21080(b)(4); 15269(b)(c)); ® Categorical Exemption.State type and section number: General Rule Exemption.Section 15061(b)(3) O Statutory Exemptions.State code number: Reasons why project is exempt: The cooperation and funding agreement is exempt from CEQA review because the activity will not create any significant environmental impacts or effects. Lead Endres, (530) 582-2922 r,Contont Contact Person:Agency Jenna on: AICP Area Code/Telephone/Extension: If filed by applicant: 1.Attach certified document of exemption finding. - 2.Has a Notice of Exem tion been filed by the public agency approving the project? ❑Yes ❑No SignatuDate: MarchO16, 2011 Title: Associate Planner C /1"..„,kg....---2._ Signed by Lead Agency riehtA.A.a.) Date received for filing PR: at ❑ Signed by Applicant Revised 2005 28 I. . •os a ervice,. CERTIFIED MAIL,. RECEIPT n- (Domestic Mail Only;No Insurance Coverage Provided) ..Ei -fl For delivery information visit our website at www.usps.como OFCAL US -,_ _El Postage $ t:,, )-D., • ' l =-• Certified Fee Di il• Postmark M Return Receipt Fee '5 0 . Here m (Endorsement Required) M Restricted Delivery Fee (Endorsement Required) M III....M.... 1..1 1:1 Total Postage&Fees , -u .... Sent To r -K k C kICAr,d M Street Apt.No.; M or PO Box No. (S..,A) CTeineica RA Ad, City,State,ZIP+4 U. . 'os a ervlceTM • CERTIFIED MAILTM RECEIPT (Domestic Mail Only;No Insurance,Coverage Provided) For delivery information visit our website at www.usps.comm OFFICAL U S E Postage $ L Certified Fee • Return Receipt Fee Postmark (Endorsement Required) Here Restricted Delivery Fee • (Endorsement Required)_ CI Total Postage&Fees L Sent To • Street,Apt No.; or PO Box No. City,State,ZIP+4 I. . -os a e vi - rr., CERTIFIED MAILT,, RECEIPT ri• (Domestic Mail Only;No Insurance Coverage Provided) ▪ For delivery information visit our website at www.usps.comy, FFI IAL USE Postage $ U Certified Fee • Return Receipt Fee Postmark 3 (Endorsement Required) Here 7 Restricted Delivery Fee • (Endorsement Required) fl '' Total Postage&Fees $ Sent To Cr\FC) COVE ..C5._ Street,Apt No.; or PO Box No. City,State,ZIP+4 . . •os a ervice Tr., CERTIFIED MAILTM RECEIPT (• Domestic Mail Only;No Insurance Coverage Provided) • For delivery information visit our website at www.usps.coma OFFICIAL USE r" Postage $ Certified Fee 3 3 Return,Receipt Fee Postmark (Endorsement Required) Here Restricted Delivery Fee • (Endorsement Required) `-• Total Postage&Fees Sent To— Street,Apt.No.; or PO Box No. City,State,ZIP+4 U. •os a erviceiM CERTIFIED RECEIPT `- (Domestic Mail Only;No Insurance Coverage Provided) ul For delivery information visit our website at www.usps.como ti OFF Ct1AL USE Postage $ Certified Fee Postmark Return Receipt Fee Here • (Endorsement Required) • Restricted Delivery Fee (Endorsement Required) 1.1 • Total Postage&Fees $ L Sent To r .c C© . �C(r\oc L Street,Apt No.; ti or PO Box No. City,State,ZIP+4 U. . Nos a ervlceTM CERTIFIED MAILTM RECEIPT 43 (Domestic Mail Only;No Insurance Coverage Provided) 43 .1-) For delivery information visit our website at www.usps.comv OFFIICI1AL uSE Postage $ Certified Fee 1- Postmark Return Receipt Fee Here (Endorsement Required) M Restricted Delivery Fee (Endorsement Required) Total Postage&Fees $ Sent To , Street,Apt.No.; M or PO Box No. City,State,ZIP+4 ■, -• t TM CERTIFIED MAO, RECEIPT 17 (Domestic Mail Only;No Insurance Coverage Provided) -fl For delivery information visit our website� at www.usps.come O (U F : c rA t Postage $ Certified Fee Postmark Return Receipt Fee Here (Endorsement Required) M Restricted Delivery Fee (Endorsement Required) Total Postage&Fees U Sent To Street,Apt.No.; or PO Box No. •N_ City,State,ZIP+4 U. . 'O • ' VIC'Tni CERTIFIED MAIL,,, RECEIPT 43 (Domestic Mail Only;No Insurance Coverage Provided) 11 For delivery information visit our website at www.usps.como OFF .? AL USE 11 Postage $ Certified Fee Postmark Return Receipt Fee Here (Endorsement Required) M Restricted Delivery Fee (Endorsement Required) Total Postage&Fees U Sent To Street,Apt.No.; M or PO Box No. City,State,ZIP+4 . . • 1 TM,. CERTIFIED MAILTM RECEIPT (Domestic Mail Only;No Insurance Coverage Provided) ▪ For delivery information visit our website at www.usps.comc ti Postage $ Certified Fee Postmark Return Receipt Fee Here n (Endorsement Required) M Restricted Delivery Fee (Endorsement Required) • Total Postage&Fees $ U Sent To G-e v_ _ rL 'Ot,s Street Apt.No.; M or PO Box No. City,State,ZIP+4 �. '0 • "'T iM CERTIFIED MAILTM RECEIPT rl (Domestic Mail Only;No Insurance Coverage Provided) U For delivery information visit our website at www.usps.coma OFFICIAL USE Postage $ Certified Fee Postmark Return Receipt Fee Here (Endorsement Required) M Restricted Delivery Fee (Endorsement Required) Total Postage&Fees Sent To (* Il.__lll street,Apt No; M or PO Box No ti City,State,Z!P+4 ■. . • • v 'rm CERTIFIED MAILn, RECEIPT L (Domestic Mail Only;No Insurance Coverage Provided) For delivery information visit our website at www.usps.como OFFICIAL USE Postage $ 7- Certified Fee * Postmark Return Receipt Fee Here ,• (Endorsement Required) O Restricted Delivery Fee (Endorsement Required) 13 Total Postage&Fees L Sent To Street,Apt. o.; or PO Box No. City,State,ZIP+4 U. . 'os a ervlceTM CERTIFIED MAILTM RECEIPT (Domestic Mall Only;No Insurance Coverage Provided) For delivery information visit our website at www.usps.como, OFF C AL USE Postage $ U Certified Fee • Return Receipt Fee Postmark n (Endorsement Required) Here Restricted Delivery Fee • (Endorsement Required) a ▪ Total Postage&Fees Sent To ,,a/` j Street,Apt.No.; l V\Cl�� or PO Box No. City,State,ZIP+4 10 b E Y v E m O . C d-2 EL a o w . Uta Y.A W � •y d . : S 2 17- i 3 N0 as • a) cIII —1- 13 O E , m d m^ 0 CO CO 1.- C n ' o ai ? U O NU ¢. O. m Zi.2 N > v V W E •0 N; 2.4 -.0 d Q m UO O N Q y C a° w QW ma u3 'CO`o U acgn ) 4,TP nnnn no) a nTn) co E Y O o E m IX o a o= I— w N a III W U 'y t4 11111 d • N S.y C U Q O 3 a� 0 0o LV , E m T 2 w d co _p Vu_ Z Z' a r `w'¢� aQ rn o a m p ■ ~ y > U 9 oc m L/2Z NN O 4E d o k if w g - me �E a o:¢m O ¢p yo m ti `m0 0 n. 0o LL '0, �W F m Ego O Cl) ,in`o 'O- S hqn Shgn ) 41Ta nnnn nQ) a nrrn) • • TM CERTIFIED MAIL,. RECEIPT (Domestic Mail Only;No Insurance Coverage Provided) rl For delivery information visit our website at www.usps.comv OFFICIAL -R Postage $ U Certified Fee • Return Receipt Fee Postmark 1 (Endorsement Required) Here Restricted Delivery Fee • (Endorsement Required) `-• Total Postage&Fees U Sent To � V 3 Street,Apt.No.; N.. or PO Box No. City,State,ZIP+4 U. . "os a ervicerm CERTIFIED MAILrm RECEIPT ▪ (Domestic Mail Only;No Insurance Coverage Provided) ▪ For delivery information visit our website at www.usps.come tiFF { C AL USE 2- Postage $ L Certified Fee Postmark Return Receipt Fee Here M (Endorsement Required) Restricted Delivery Fee (Endorsement Required)_ `- Total Postage&Fees :: ° - t T accrc\ oEet, pt. o, or PO Box No. City,State,ZIP+4