CITY of RAPID CITY

Agenda Item Summary

 

Legal & Finance Meeting Date: August 13, 2014

City Council Meeting Date:  August 18, 2014

Staff Contact: Carla Cushman, Sarah Hanzel

Click here to enter date.

 

Click here to enter date.

Agenda Title:

Authorize Mayor and Finance Officer to Sign Agreement Between City and Mark Wortman Regarding Payment of a Planned Development Fee for Property Located at 2804 E. Fairmont Street and to Sign Similar Agreement for Property Located at 2805 Cactus Drive

Summary:

When the Melody Acres #2 subdivision was annexed into the City in 2009, the properties were zoned mobile home residential with a planned development overlay.  As a result of the planned development overlay, the owners of four properties paid additional fees equal to $250 that they would not have paid of the overlay was not in place.  On May 3, 2010, the City Council voted to refund the fees to the four property owners in exchange for their promises to release the City from any all legal claims that they may have for payment of the fees.  Shortly thereafter, settlement agreements were executed with two of the property owners for return of the fees.  This agenda item would authorize the Mayor and Finance Officer to sign settlement agreements for return of fees with the remaining owners of the property located at 2804 E. Fairmont Street and 2805 Cactus Drive.     

Funding Source & Fiscal Impact (if applicable):

CPDS 204 budget line item 4530 Refund and Reimbursement

Recommendation:

Action: Choose an item. Approval. 

Notes: Click here to enter text.

Options:

Click here to enter text.

Attachments & Links:

Memo

Agreement

Minutes

Click here to enter text.

Click here to enter text.

Click here to enter text.

Click here to enter text.

Click here to enter text.

Click here to enter text.