California Code of Regulations|§ 6038 - Relocation Plan

                                                

(a) As soon as possible following the initiation of negotiations and prior to proceeding with any phase of a project or other activity that will result in displacement a public entity shall prepare a Relocation Plan and submit it for approval to the local legislative body, or in the case of a state agency, the head of the agency. When the public entity's action will only result in an insignificant amount of non-residential displacement a displacing entity shall provide benefits as required by these Guidelines and state Relocation Law without compliance with this section. For residential projects of 15 or less households, the full and accurate completion of the Model Relocation Plan HCD-832(new), which is incorporated by reference as if set forth in full, shall be presumed to be in compliance with the planning requirements of this section. Copies of the Model Relocation Plan HCD-832(6/8/99) as well as the Informational Notice HCD-833(6/8/99), which is incorporated by reference as if set forth in full, may be downloaded from the Department's internet web site at www.hcd.ca.gov. This form can be obtained from the Department by telephoning 916-323-7288.
(b) A Relocation Plan shall include the following:
(1) A diagrammatic sketch of the project area.
(2) Projected dates of displacement.
(3) A written analysis of the aggregate relocation needs of all persons to be displaced (as required by section 6048) and a detailed explanation as to how these needs are to be met.
(4) A written analysis of relocation housing resources (as required by section 6052).
(5) A detailed description of the relocation advisory services program, including specific procedures for locating and referring eligible persons to comparable replacement housing.
(6) A description of the relocation payments to be made (pursuant to Article 3) and a plan for disbursement.
(7) A cost estimate for carrying out the plan and identification of the source of the necessary funds.
(8) A detailed plan by which any last resort housing (as described in section 6054 and Article 4) is to be built and financed.
(9) A standard information statement to be sent to all renters who will be permanently displaced (as required by section 6046).
(10) Temporary relocation plans, if any.
(11) A description of relocation office operation procedures.
(12) Plans for citizen participation.
(13) An enumeration of the coordination activities undertaken (pursuant to section 6052).
(14) The comments of the relocation committee, if any (pursuant to section 6012).
(15) A written determination by the public entity that the necessary resources will be available as required.
(c) A Plan prepared by a local public entity shall be consistent with the local housing element.
(d) In the event of delay of more than one year in the implementation of the relocation program, the plan shall be updated prior to implementation of that program.
(e)
(1) Copies of the plan shall be submitted for review to the relocation committee 30 days prior to submission to the local legislative body or head of state agency for approval. Copies shall be available to the public upon request. A copy of the final relocation plan shall be forwarded to the department which shall act as a central repository.
(2) General notice of the plan shall be provided. Notice shall be designed to reach the occupants of the property; it shall be in accordance with the provisions of paragraph 6046(a)(3) and subsection 6046(b); and it shall be provided 30 days prior to submission to the local legislative body or head of state agency for approval.
(f) Any displaced person or interested organization may petition the department to review the relocation plan required to be submitted by the displacing agency. The department shall review the plan in accordance with the time constraints and the procedures established in Article 5.

Notes

Cal. Code Regs. Tit. 25, § 6038

Note: Authority cited: Section 50460, Health and Safety Code. Reference: Sections 7260.5 and 7261, Government Code.

1. Amendment of subsection (c) filed 1-28-77 as procedural and organizational; effective upon filing (Register 77, No. 5).
2. Amendment of subsections (a) and (c)-(e)(1), new subsection (f) and new Note filed 8-12-97; operative 9-11-97 (Register 97, No. 33).
3. Amendment of subsections (a), (b)(9) and (e)(1) filed 10-7-99; operative 11-6-99 (Register 99, No. 41).

View Latest Documents

preview-icon 8 pages

1 Todd A. Amspoker, State Bar No. 111245 Jeff F. Tchakarov, State Bar No. 295506 2 PRICE, POSTEL & PARMA LLP 200 East Carrillo Street, Fourth Floor 3 Santa Barbara, California 93101 4 Telephone: (805) 962-0011 Facsimile: (805) 965-3978 5 Attorneys for Defendant 6 Mishay Salon and Spa, Inc. 7 8 SUPERIOR COURT O…

Case Filed

Jun 02, 2022

Case Status

Active

County

Santa Barbara County, CA

Filed Date

May 01, 2023

Judge Hon. Geck, Donna D Trellis Spinner 👉 Discover key insights by exploring more analytics for Geck, Donna D
preview-icon 8 pages

ELECTRONICALLY FILED Superior Court of California Todd A. Amspoker, State Bar No. 111245 County of Santa Barbara Darrel E. Parker, Executive Officer JeffF. Tchakarov, State Bar No. 295506 5/1/2023 3:27 PM PRICE,…

Case Filed

Jun 02, 2022

Case Status

Active

County

Santa Barbara County, CA

Filed Date

May 01, 2023

Judge Hon. Geck, Donna D Trellis Spinner 👉 Discover key insights by exploring more analytics for Geck, Donna D
preview-icon 8 pages

SCOTT E. JENNY, Esq. — State Bar No. 166111 JENNY & JENNY, LLP 736 Ferry Street Martinez, California 94553 Telephone: (925) 228-1265 Facsimile: (925) 228-2841 Attorneys for Defendants CLAUDE WEDER and JOYCE WEDER IN THE SUPERIOR COURT OF THE STATE CALIFORNIA IN AND FOR THE COUNTY OF CONTRA COSTA NN UNLIMITED JURISDICTION CITY OF OAKLEY, ) Case No.: C18-00001 ) Plaintiff, ) vs. ) OPPOSITION OF CLAUDE WEDER AND ) JOYCE WEDER TO PLAINTIFF’S CLAUDE WEDER AND JOYCE WEDER, ) MOTION FOR POS…

Case Filed

Jan 02, 2018

Case Status

JUDGMENT 12/21/2018

County

Contra Costa County, CA

Filed Date

Feb 15, 2018

Judge Hon. Charles S. Treat Trellis Spinner 👉 Discover key insights by exploring more analytics for Charles S. Treat
preview-icon 25 pages

Scott E. Jenny, Esq. — State Bar No. 166111 JENNY & JENNY, LLP 736 Ferry Street Martinez, California 94553 Telephone: — (925) 228-1265 Facsimile: (925) 228-2841 Attorney for Defendant D.E. II RESTAURANTS, INC. IN THE SUPERIOR COURT OF THE STATE CALIFORNIA IN AND FOR THE COUNTY OF SANTA CLARA UNLIMITED JURISDICTION CITY OF SANTA CLARA, a California ) Case No.: 19CV340508 Charter City ) ) ANSWER OF DEFENDANT D.E. II Plaintiff, ) RESTAURANTS, INC. TO FIRST vs. ) AMENDED COMPLAINT ) D.E. II…

Case Filed

Jan 02, 2019

Case Status

Active

County

Santa Clara County, CA

Filed Date

Apr 10, 2019

Category

Eminent Domain/Inv Cond Unlimited (14)

preview-icon 21 pages

FILED SAN MATEO COUNTY Alison Madden, Jn Pro Per PO Box 620650 DEC 3 § 2021 Woodside, CA 94062 0 ste Court maddenproper@gmail.com Phone: 650.270.0066; No Fax …

Case Filed

Nov 22, 2017

Case Status

Judgment

County

San Mateo County, CA

Filed Date

Dec 15, 2021

Judge Hon. Weiner, Marie S. Trellis Spinner 👉 Discover key insights by exploring more analytics for Weiner, Marie S.
View More Documents

Please wait a moment while we load this page.

New Envelope