Contra Costa Transportation Authority STAFF REPORT March 4, 2015 Page 2 of 2 reduce motor vehicle emissions. The funds are generated by a $4 vehicle r

Size: px
Start display at page:

Download "Contra Costa Transportation Authority STAFF REPORT March 4, 2015 Page 2 of 2 reduce motor vehicle emissions. The funds are generated by a $4 vehicle r"

Transcription

1 Contra Costa Transportation Authority STAFF REPORT Meeting Date: February 3, 2016 Subject Summary of Issues Recommendations Financial Implications Options Attachments Changes from Committee Approval of FY Transportation Fund for Clean Air (TFCA) 40 Percent Expenditure Plan To receive funding through the Transportation Fund for Clean Air (TFCA) Program, the Authority is required to submit an Expenditure Plan Application to the Bay Area Air Quality Management District (BAAQMD) annually. For FY , $1.461 million in new TFCA funds are allocated by the BAAQMD to fund programs and projects in Contra Costa that reduce motor vehicle emissions. Staff recommends: 1. Authority approval of Resolution G, incorporating the Authority s FY TFCA Expenditure Plan and allocation of 40 percent TFCA funds, and 2. Authorization for the Executive Director to sign and submit the Expenditure Plan Summary application to the BAAQMD. This resolution provides the total allocation of $1,404, in FY TFCA funds. This allocation amount includes new funding, interest and unused previous funds that are being reallocated. The Authority can use up to five percent of newly allocated funding only ($73,053) to administer the program for the year. Direct staff to make revisions to the application A. Expenditure Plan Summary Application for TFCA Funds B. Resolution G, Allocation of TFCA 40 percent Funds FY N/A Background State legislation, enacted in 1991 and amended in 1995, provided for a vehicle registration fee increase in the Bay Area to fund programs and projects demonstrated to S:\05-PC Packets\2016\02\Items forwarded to Authority\01-BdltrTFCA ExP Plan FY17.docx 2.B.1-1

2 Contra Costa Transportation Authority STAFF REPORT March 4, 2015 Page 2 of 2 reduce motor vehicle emissions. The funds are generated by a $4 vehicle registration fee, and administered by the Bay Area Air Quality Management District (BAAQMD) through the TFCA program. The BAAQMD allocates 60 percent of TFCA funds to the Bay Region. Forty percent of the fees collected are returned to the county in which they were collected. As the designated Congestion Management Agency (CMA) for Contra Costa, the Authority is responsible for allocating the 40 percent funds to public agencies within the county. The amount of new TFCA funds available for allocation in FY is $1,477, Any funds remaining after previously funded projects are complete are allocated back to the original sub-region to which the funds were allocated. Interest earned on the clean air fund in the Authority budget is also reinvested into the TFCA program as required by the program legislation. Legislation allows the CMA Program Manager to retain up to five percent of the TFCA funds for program administration ($73, for FY ). While these funds can be sufficient to cover most administrative costs, some, such as application development costs, are not eligible for TFCA reimbursement. In addition, some program cycles require additional administrative hours depending on tasks being accomplished such as for the Air District s required audit. It is proposed that under Measure J these uncovered administrative costs be paid from the Measure J Commute Alternatives Program 17. Authority policy, as amended in October 2000, provides that $800,000 of new TFCA revenues each year be allocated to Contra Costa s Transportation Demand Management (TDM) program ( 511 Contra Costa ). It is currently the Authority s policy that any remaining TFCA funds are allocated on a population-employment formula basis to the RTPCs to use for TFCA-eligible projects. For FY , a total amount of $1,404, is being proposed to implement projects and programs in Contra Costa County. The remaining $73, will be retained by the Authority to cover costs of administering the program. Beginning in FY , the BAAQMD required that the Expenditure Plan Application submittal only include the total request for funds. The Authority has been given the responsibility of determining cost effectiveness of proposed projects and obligating the TFCA funds to those projects. The Authority has six months from the approval of the Expenditure Plan Application to obligate the funds by entering into cooperative agreements with project sponsors and provide project descriptions and cost effectiveness determinations to the BAAQMD. These specific projects and cost effectiveness figures will be brought back to the Authority for approval in June At that time, Authority staff will also seek authority to enter into the funding agreement with the BAAQMD and cooperative agreements with project sponsors, as well as approval of the FY Measure J Commute Alternative Measure J allocations. S:\05-PC Packets\2016\02\Items forwarded to Authority\01-BdltrTFCA ExP Plan FY17.docx 2.B.1-2

3 Expenditure Plan Application 17-CC FYE 2017 SUMMARY INFORMATION Attachment A County Program Manager Agency Name: Contra Costa Transportation Authority Address: 2999 Oak Rd., Suite 100, Walnut Creek, CA PART A: NEW TFCA FUNDS 1. Estimated FYE 2017 DMV revenues (based on projected CY2015 revenues): Line 1: $1,428, Difference between prior-year estimate and actual revenue: Line 2: $32, a. Actual FYE 2015 DMV revenues (based on CY2014): $1,411, b. Estimated FYE 2015 DMV revenues: $1,378, ( a minus b equals Line 2.) 3. Estimated New Allocation (Sum of Lines 1 and 2): Line 3: $1,461, Interest income. List interest earned on TFCA funds in calendar year Line 4: $15, Estimated TFCA funds budgeted for administration: 1 Line 5: $73, (Note: This amount may not exceed 5% of Line 3.) 6. Total new TFCA funds available in FYE 2017 for projects and administration: Line 6: $1,476, (Add Lines 3 and 4. These funds are subject to the six-month allocation deadline.) PART B: TFCA FUNDS AVAILABLE FOR REPROGRAMMING 7. Total amount from previously funded projects available for Line 7: $1, reprogramming to other projects. (Enter zero (0) if none.) (Note: Reprogrammed funds originating from pre-2006 projects are not subject to the six-month allocation deadline.) PART C: TOTAL AVAILABLE TFCA FUNDS 8. Total Available TFCA Funds (Sum of Lines 6 and 7) Line 8: $1,477, Estimated Total TFCA funds available for projects (Line 8 minus Line 5) Line 9: $1,404, I certify that, to the best of my knowledge, the information contained in this application is complete and accurate. Executive Director Signature: Date: 1 The Estimated TFCA funds budgeted for administration amount is listed for informational purposes only. Per California Health and Safety Code Section 44233, County Program Managers must limit their administrative costs to no more than 5% of the actual total revenue received from the Air District. BAAQMD TFCA County Program Manager Fund Page 1 2.B.1-3

4 Expenditure Plan Application 17-CC FYE 2017 SUMMARY INFORMATION - ADDENDUM Complete if there are TFCA Funds available for reprogramming. Project # Project Sponsor/Grantee Project Name 11CC02 WCCTAC West County Employer Outreach $ TFCA Funds Allocated $ TFCA Funds Expended $ TFCA Funds Available Code* $95, $94, $ UB 15CC00 CCTA Administration $70, $69, $ UB TOTAL TFCA FUNDS AVAILABLE FOR REPROGRAMMING $ 1, (Enter this amount in Part B, Line 7 of Summary Information form) * Enter UB (for projects that were completed under budget) and CP (for cancelled project). BAAQMD TFCA County Program Manager Fund Page 2 2.B.1-4

5 Attachment B RESOLUTION G RE: Allocation of Transportation Fund for Clean Air (TFCA) 40 percent Funds FY WHEREAS, AB 434 (Chapter 807, Statutes of 1991), as amended by AB 414 (Chapter 950, Statutes of 1995) provides for the imposition of an additional vehicle registration fee to be used to reduce air pollution from motor vehicles and for related planning, monitoring, enforcement, and technical studies, as specified in the legislation; and WHEREAS, existing law requires that 40 percent of the fee revenues shall be allocated on a formula basis for projects and programs in each county within the Bay District; and WHEREAS, in each county one or more entities may be designated as the overall program manager for the county by resolutions from a majority of cities representing a majority of the population, and the County Board of Supervisors; and WHEREAS, the entities so designated shall be allocated the 40 percent funds for projects and programs pursuant to the adopting resolutions; and WHEREAS, the Contra Costa Transportation Authority has been so designated as the Program Manager for Contra Costa; and THEREFORE NOW, BE IT RESOLVED, that consistent with the adopting resolutions designating it as Program Manager, the Authority does hereby formally approve the application for TFCA funds for FY for an amount equal to $1,477,997.36; and BE IT FURTHER RESOLVED, that the Authority finds that projects and programs funded with TFCA shall be used to implement Transportation Control Measures (TCMs) in the Bay Area Clean Air Plan, thereby furthering progress towards achieving the goals of the California Clean Air Act; and BE IT FURTHER RESOLVED, that any expenditures of TFCA funds shall be consistent with the Bay Area Clean Air Plan, and Section 44241(b)(1) of the California Health and Safety Code. Julie K. Pierce, Chair This resolution was entered into at a meeting of the Contra Costa Transportation Authority, held on February 17, 2016 in Walnut Creek, California. Attest: Danice J. Rosenbohm, Executive Secretary 2.B.1-5

6 This Page Intentionally Blank

Contra Costa Transportation Authority STAFF REPORT Meeting Date: July 20, 2016 Subject Summary of Issues Recommendations Approval of FY Transp

Contra Costa Transportation Authority STAFF REPORT Meeting Date: July 20, 2016 Subject Summary of Issues Recommendations Approval of FY Transp Contra Costa Transportation Authority STAFF REPORT Meeting Date: Subject Summary of Issues Recommendations Approval of FY 2016-17 Transportation Demand Management Program Funding - Measure J Commute Alternatives

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Expenditure Plan and directed Air District staff to enter into a funding agreement with the A

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Expenditure Plan and directed Air District staff to enter into a funding agreement with the A Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Authorize CCTA s Executive Director to Sign TFCA Funding Agreement 16-CC Approval would authorize the Authority s Executive

More information

Page 2 of 5 Options Attachments None 1. Do not transition the programs to CCTA and provide direction back to TRANSPAC. Changes from Committee Backgrou

Page 2 of 5 Options Attachments None 1. Do not transition the programs to CCTA and provide direction back to TRANSPAC. Changes from Committee Backgrou Meeting Date: Subject Summary of Issues Recommendations Financial Implications Approve Transition of Central and East County 511 Contra Costa and Safe Transportation for Children Program Oversight to the

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Previous Central County Program 20a fund allocations helped advance transportation programs p

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Previous Central County Program 20a fund allocations helped advance transportation programs p Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Recommendations Approval of FY 2015-16 Allocation of Measure J Central County Additional Transportation Programs for

More information

B. Resolution P Administration and Projects Committee STAFF REPORT October 1, 2015 Page 2 of 2 Changes from Committee Background MTC committed a

B. Resolution P Administration and Projects Committee STAFF REPORT October 1, 2015 Page 2 of 2 Changes from Committee Background MTC committed a Administration and Projects Committee STAFF REPORT Meeting Date: October 1, 2015 Subject Summary of Issues State Route 4 (SR4) East Widening Project Loveridge Road to SR160 (Projects 1406/3001) Request

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 3 Background Consistent with the Measure J Expenditure Plan, the proposed allocation is calcula

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 3 Background Consistent with the Measure J Expenditure Plan, the proposed allocation is calcula Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Recommendations Financial Implications Options Attachments Approval of FY 2015-16 Measure J Allocation for the Sub-Regional

More information

Administration and Projects Committee STAFF REPORT March 1, 2018 Page 2 of 9 Below is a summary of the FY adopted budget and the proposed midy

Administration and Projects Committee STAFF REPORT March 1, 2018 Page 2 of 9 Below is a summary of the FY adopted budget and the proposed midy Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Recommendations Financial Implications Options Approval of FY 2017 18 Midyear Budget for the Contra

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Attachments A. Letter from Caltrans dated May 15, 2015 Changes from Commit

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Attachments A. Letter from Caltrans dated May 15, 2015 Changes from Commit Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject Summary of Issues Recommendations Financial Implications Options I-680/State Route 4 (SR4) Interchange Improvements

More information

Allocation of 18% Local Street Maintenance & Improvement Funds for Fiscal Years and

Allocation of 18% Local Street Maintenance & Improvement Funds for Fiscal Years and GROWTH MANAGEMENT PROGRAM CHECKLIST Allocation of 18% Local Street Maintenance & Improvement Funds for Fiscal Years 2015 16 and 2016 17 Introduction Note: This document may be downloaded from the Web at

More information

Page 2 of 9 project costs are included in the budget consistent with the adopted Measure C and Measure J Strategic Plans. Below is a summary of the FY

Page 2 of 9 project costs are included in the budget consistent with the adopted Measure C and Measure J Strategic Plans. Below is a summary of the FY Meeting Date: Subject Summary of Issues Recommendations Financial Implications Options Attachments (See APC Packet dated 3/1/18) Changes from Committee Approval of FY 2017-18 Midyear Budget for the Contra

More information

BAY AREA AIR QUALITY MANAGEMENT DISTRICT

BAY AREA AIR QUALITY MANAGEMENT DISTRICT BAY AREA AIR QUALITY MANAGEMENT DISTRICT FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT FOR THE YEAR ENDED JUNE 30, 2016 TABLE OF CONTENTS INDEPENDENT AUDITOR S REPORT... 1 PAGE MANAGEMENT S DISCUSSION

More information

REQUEST FOR PROPOSAL AUDITING SERVICES. RFP No

REQUEST FOR PROPOSAL AUDITING SERVICES. RFP No REQUEST FOR PROPOSAL AUDITING SERVICES RFP No. 18-02 Response due by Noon, July 27, 2018 WEST CONTRA COSTA TRANSPORTATION ADVISORY COMMITTEE (WCCTAC) TABLE OF CONTENTS Page I. INTRODUCTION... 3 II. NATURE

More information

4.A.14-2

4.A.14-2 4.A.14-1 4.A.14-2 Administration and Projects Committee STAFF REPORT Meeting Date: June 2, 2016 Subject Summary of Issues FY 2016-17 Proposed Budget for the Contra Costa Transportation Authority and Congestion

More information

B. Historical Summary Administration and Projects Committee STAFF REPORT April 6, 2017 Page 2 of 2 Changes from Committee Background PG&E owns and mai

B. Historical Summary Administration and Projects Committee STAFF REPORT April 6, 2017 Page 2 of 2 Changes from Committee Background PG&E owns and mai Administration and Projects Committee STAFF REPORT Meeting Date: April 6, 2017 Subject State Route 4 (SR4)/Balfour Road Interchange (Project 5005) Authorization to Execute No. 2 to Utility Agreement No.

More information

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

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

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

Memorandum. Date: June 14, 2018 To: From:

Memorandum. Date: June 14, 2018 To: From: Agenda Item 4 Memorandum Date: June 14, 2018 To: From: Subject: Treasure Island Mobility Management Agency Committee Cynthia Fong Deputy Director for Finance & Administration Eric Cordoba Deputy Director

More information

Administration and Projects Committee STAFF REPORT October 6, 2016 Page 2 of 4 Attachments (Attachment A, handout at APC meeting replaced Attachment A

Administration and Projects Committee STAFF REPORT October 6, 2016 Page 2 of 4 Attachments (Attachment A, handout at APC meeting replaced Attachment A Administration and Projects Committee STAFF REPORT Meeting Date: October 6, 2016 Subject Summary of Issues One Bay Area Grant (OBAG 2) Program and Measure J Coordinated Call for Projects Review of Local

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE DATE: TO: Honorable City Council c/o City Clerk, Room 395, City Hall Attention: Honorable Nury Martinez, Chair, Energy and the Environment Committee

More information

CITY FUNDS & FUND ACCOUNTING TAB 19

CITY FUNDS & FUND ACCOUNTING TAB 19 CITY FUNDS & FUND ACCOUNTING TAB 19 This page intentionally left blank. Special Revenue Funds Special Revenue Funds are used to account for proceeds of specific revenue sources (other than major capital

More information

Monterey Bay Unified Air Pollution Control District Silver Cloud Court, Monterey, CA 93940

Monterey Bay Unified Air Pollution Control District Silver Cloud Court, Monterey, CA 93940 Monterey Bay Unified Air Pollution Control District 24580 Silver Cloud Court, Monterey, CA 93940 MEETING DATE: May 5, 2011 TO: FROM: SUBJECT: The Air Pollution Control Board Advisory Committee Joyce Giuffre,

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.j REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 9, 2014 SUBJECT: APPROVAL OF RESOLUTION NO. 14-67 AUTHORIZING AND APPROPRIATING THE ACCEPTANCE OF STATE

More information

ORDINANCE NO. CID-3193

ORDINANCE NO. CID-3193 ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of April 22, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of April 22, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 22, 2017 DATE: April 20, 2017 SUBJECT: Calendar Year (CY) 2017 personal property tax rate and the allocation method of the State s vehicle

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT August 9, 2012 Item No. VII-B OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT SUBJECT: Approval of Recognized Obligation Payment Schedule (ROPS) for January

More information

DRAFT FOR DISCUSSION PURPOSES ONLY SETTLEMENT AGREEMENT

DRAFT FOR DISCUSSION PURPOSES ONLY SETTLEMENT AGREEMENT DRAFT FOR DISCUSSION PURPOSES ONLY SETTLEMENT AGREEMENT This Settlement Agreement ( Agreement ) is entered into by and between ConocoPhillips Company ( COP ) and Edmund G. Brown Jr., Attorney General of

More information

SANTA CLARA VALLEY TRANSPORTATION AUTHORITY CONGESTION MANAGEMENT PROGRAM. June 30, 2008

SANTA CLARA VALLEY TRANSPORTATION AUTHORITY CONGESTION MANAGEMENT PROGRAM. June 30, 2008 SANTA CLARA VALLEY TRANSPORTATION AUTHORITY INDEPENDENT AUDITOR S REPORT, FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION June 30, 2008 FOR THE YEAR ENDED JUNE 30, 2008 Table of Contents Executive Summary...i

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY: Management Letter for the Financial Statements Audit July 1, 2002, Through June 30, 2003

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY: Management Letter for the Financial Statements Audit July 1, 2002, Through June 30, 2003 SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY: Management Letter for the Financial Statements Audit July 1, 2002, Through June 30, 2003 Audit Number 03018 March 23, 2004 CITY AND COUNTY OF SAN FRANCISCO

More information

NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF MANAGERS OF THE EL PASO COUNTY HOSPITAL DISTRICT: /

NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF MANAGERS OF THE EL PASO COUNTY HOSPITAL DISTRICT: / RESOLUTION OF THE BOARD OF MANAGERS OF EL PASO COUNTY HOSPITAL DISTRICT APPROVING AND AUTHORIZING A TAX ANTICIPATION LOAN AGREEMENT; AUTHORIZING CERTAIN DISTRICT OFFICIALS TO EFFECT SUCH LOAN AND EXECUTE

More information

Approval of Bus Advertising Service Contract with the Bay Area Air Quality Management District. Christy Wegener, Director of Planning and Operations

Approval of Bus Advertising Service Contract with the Bay Area Air Quality Management District. Christy Wegener, Director of Planning and Operations SUBJECT: FROM: Approval of Bus Advertising Service Contract with the Bay Area Air Quality Management District Christy Wegener, Director of Planning and Operations DATE: November 28, 2017 Action Requested

More information

AWARD CONSTRUCTION CONTRACT FOR NAVE DRIVE MULTI USE PATH (MUP) AND ADOPT A RESOLUTION AMENDING CIP BUDGET

AWARD CONSTRUCTION CONTRACT FOR NAVE DRIVE MULTI USE PATH (MUP) AND ADOPT A RESOLUTION AMENDING CIP BUDGET STAFF REPORT MEETING DATE: June 9, 2015 TO: City Council FROM: Petr Skala, Engineer II PRESENTER: Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213

More information

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer STAFF REPORT MEETING DATE: July 11, 2017 TO: City Council FROM: Chris Blunk, Deputy Public Works Director/City Engineer PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue

More information

D ECCRFFA Strategic Plan Administration and Projects Committee STAFF REPORT March 3, 2016 Page 2 of 2 Changes from Committee Background In Augus

D ECCRFFA Strategic Plan Administration and Projects Committee STAFF REPORT March 3, 2016 Page 2 of 2 Changes from Committee Background In Augus Administration and Projects Committee STAFF REPORT Meeting Date: March 3, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005) Authorization to Execute Amendment No. 2 to Agreement

More information

PROJECT FUNDING AGREEMENT between ALAMEDA COUNTY TRANSPORTATION COMMISSION and the [INSERT PROJECT SPONSOR] for the [INSERT PROJECT TITLE]

PROJECT FUNDING AGREEMENT between ALAMEDA COUNTY TRANSPORTATION COMMISSION and the [INSERT PROJECT SPONSOR] for the [INSERT PROJECT TITLE] PROJECT FUNDING AGREEMENT between ALAMEDA COUNTY TRANSPORTATION COMMISSION and the [INSERT PROJECT SPONSOR] for the [INSERT PROJECT TITLE] This Project Funding Agreement ( AGREEMENT ), dated for reference

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Upon review of permitted investments available to the Authority, State law

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Upon review of permitted investments available to the Authority, State law Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject Approval of the Authority s Investment Policy for FY 2015-16 Summary of Issues Recommendations Each year the Authority

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO. : 12 FOR THE MEETING OF: December 8, 2011 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Approve the following resolutions to remove Local Government Services (LGS)

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018- RESOLUTION OF THE BOARD OF SUPERVISORS OF NAPA COUNTY, STATE OF CALIFORNIA, EFFECTIVE DECEMBER 4, 2018, PROVIDING DIRECTION TO COUNTY STAFF REGARDING THE COUNTY CODE COMPLIANCE PROGRAM,

More information

TFCA Project 16RFG01 Page 1

TFCA Project 16RFG01 Page 1 TRANSPORTATION FUND FOR CLEAN AIR FUNDING AGREEMENT BETWEEN THE BAY AREA AIR QUALITY MANAGEMENT DISTRICT AND CHABOT LAS POSITAS COMM COLLEGE DISTRICT PROJECT NUMBER: 16RFG01 This funding agreement Agreement

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 6 Committee a comparison between the old and new guidelines for Authority reference. Background

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 6 Committee a comparison between the old and new guidelines for Authority reference. Background Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Recommendations Financial Implications Options Attachments - New Changes from Approval of Revised 2014 CTP Work Plan

More information

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

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

More information

VTA Board of Directors: We are forwarding you the following: Letter of support regarding sales tax measure

VTA Board of Directors: We are forwarding you the following: Letter of support regarding sales tax measure From: Board.Secretary Sent: Thursday, July 28, 2016 5:05 PM To: VTA Board of Directors Subject: VTA Correspondence: Letter of Support Regarding Sales Tax Measure VTA Board of Directors: We are forwarding

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF ARROYO GRANDE AGENDA REPORT TO: Oversight Board FROM: Debbie Malicoat, Director of Administrative Services,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-02 A RESOLUTION OF THE WEST CITIES POLICE COMMUNICATIONS CENTER JOINT POWERS AUTHORITY ADOPTING PAY AND BENEFIT PLANS AND ESTABLISHING SALARY RANGES FOR THE NON- REPRESENTED EMPLOYEES

More information

PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL TRANSPORTATION COMMISSION FOR THE THREE YEARS ENDED JUNE 30, 2011

PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL TRANSPORTATION COMMISSION FOR THE THREE YEARS ENDED JUNE 30, 2011 PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL FOR THE THREE YEARS ENDED JUNE 30, 2011 SUBMITTED TO COLUSA COUNTY LOCAL THIS PAGE INTENTIONALLY LEFT BLANK PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL Table of Contents

More information

Council Agenda Report

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

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1993 S 1 SENATE BILL May 25, 1994

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 1993 S 1 SENATE BILL May 25, 1994 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION S SENATE BILL Short Title: Repeal Intangibles Tax. Sponsors: Senators Kerr; and Albertson. Referred to: Finance. (Public) May, 0 0 A BILL TO BE ENTITLED AN ACT

More information

Planning Committee STAFF REPORT May 3, 2017 Page 2 of 5 previous (2013) RTP. Furthermore, the region is expected to create 820,000 new housing units,

Planning Committee STAFF REPORT May 3, 2017 Page 2 of 5 previous (2013) RTP. Furthermore, the region is expected to create 820,000 new housing units, Planning Committee STAFF REPORT Meeting Date: May 3, 2017 Subject Summary of Issues Recommendations Financial Implications Options Attachments (Attachment A is new) Changes from Committee Comments on Draft

More information

CONTRA COSTA PUBLIC HEALTH AIDS PROGRAM 597 Center Avenue, Suite 200 Martinez, California

CONTRA COSTA PUBLIC HEALTH AIDS PROGRAM 597 Center Avenue, Suite 200 Martinez, California WILLIAM B. WALKER, M.D. HEALTH SERVICES DIRECTOR WENDEL BRUNNER, M.D. PUBLIC HEALTH DIRECTOR CONTRA COSTA PUBLIC HEALTH AIDS PROGRAM 597 Center Avenue, Suite 200 Martinez, California 94553-4675 PH 925

More information

ASSEMBLY BILL No. 1180

ASSEMBLY BILL No. 1180 AMENDED IN ASSEMBLY APRIL 19, 2017 california legislature 2017 18 regular session ASSEMBLY BILL No. 1180 Introduced by Assembly Member Holden February 17, 2017 An act to amend Sections 42885 and 42889

More information

BACKGROUND REPORT ON. Joseph Dettling. Created by Daniel Pride

BACKGROUND REPORT ON. Joseph Dettling. Created by Daniel Pride BACKGROUND REPORT ON Created by Daniel Pride Created on 08-07-2017 D I S C L A I M E R TruthFinder IS NOT A CREDIT REPORTING AGENCY ("CRA") FOR PURPOSES OF THE FAIR CREDIT REPORTING ACT ("FCRA"), 15 USC

More information

Planning Committee STAFF REPORT April 5, 2017 Page 2 of 2 funds that are being applied toward implementation of the Authority s Priority Development A

Planning Committee STAFF REPORT April 5, 2017 Page 2 of 2 funds that are being applied toward implementation of the Authority s Priority Development A Planning Committee STAFF REPORT Meeting Date: April 5, 2017 Subject Summary of Issues Recommendations Financial Implications Circulation of Draft Fiscal Year (FY) 2017-18 Congestion Management Agency (CMA)

More information

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

More information

U.S. Department of Housing and Urban Development Community Planning and Development

U.S. Department of Housing and Urban Development Community Planning and Development U.S. Department of Housing and Urban Development Community Planning and Development Special Attention of: Notice: CPD 97-7 All Secretary's Representatives Issued: May 19, 1997 All State Coordinators Expires:

More information

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

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

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 24, 2018

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 24, 2018 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 24, 2018 DATE: February 20, 2018 SUBJECT: Request to authorize advertisement of a public hearing to consider the Calendar Year (CY)

More information

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN Agenda Item No. July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE SECOND

More information

6:10 p.m. (immediately following the Authority Board regular meeting)

6:10 p.m. (immediately following the Authority Board regular meeting) COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Dave Hudson, Chair Tom Butt, Vice Chair Janet Abelson Newell Arnerich David Durant Federal Glover Karen Mitchoff Julie Pierce Kevin Romick Don Tatzin

More information

California Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division

California Public Employees Retirement System 888 CalPERS 888  Employer Account Management Division Employer Account Management Division Dear Member, You are being provided with the background, explanation, and instructions for the Reciprocal Self-Certification Form (PERS-EAMD 801). Reciprocity among

More information

AIR QUALITY MANAGEMENT DISTRICT

AIR QUALITY MANAGEMENT DISTRICT Program Summaries Air Quality Total Appropriations: $1,923,127 Positions: 8.0 FTE Total Revenues: $1,923,127 Extra Help: $0 Net County Cost: $0 The Air Quality Management District (AQMD) administers the

More information

Mental Health Services Act

Mental Health Services Act Stanislaus County Behavioral Health and Recovery Services Mental Health Services Act Plan Update FY17-18 Plan To Spend Reverted/Reallocated Innovation Funds April 2018 MHSA Plan to Spend Reverted/Reallocated

More information

Please return completed form to: Florida Department of Education Office of Funding & Financial Reporting 325 West Gaines Street, Room 814 Tallahassee,

Please return completed form to: Florida Department of Education Office of Funding & Financial Reporting 325 West Gaines Street, Room 814 Tallahassee, Please return completed form to: Florida Department of Education Office of Funding & Financial Reporting 325 West Gaines Street, Room 814 Tallahassee, Florida 32399-0400 FLORIDA DEPARTMENT OF EDUCATION

More information

Our Mission: To provide Arlington County residents and businesses with high quality service in meeting their tax obligations.

Our Mission: To provide Arlington County residents and businesses with high quality service in meeting their tax obligations. Ingrid H. Morroy, Commissioner of Revenue 2100 CLARENDON BLVD., SUITE 200, ARLINGTON, VA 22201 703-228-3033 revenue@arlingtonva.us Our Mission: To provide Arlington County residents and businesses with

More information

RESOLUTION NO RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES , OF THE CITY OF COLBY, KANSAS.

RESOLUTION NO RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES , OF THE CITY OF COLBY, KANSAS. Gilmore & Bell, P.C. 04/30/2013 RESOLUTION NO. 1058 RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES 2013-1, OF THE CITY OF COLBY, KANSAS. WHEREAS, the City of Colby, Kansas

More information

Alameda CTC Mass Transit Program Implementation Guidelines

Alameda CTC Mass Transit Program Implementation Guidelines Section 1. Purpose Alameda County Transportation Commission Implementation Guidelines for the Mass Transit Program Funded through Measure B, Measure BB, and Vehicle Registration Fees A. To delineate eligible

More information

CALIFORNIA TRANSPORTATION COMMISSION (CTC) GUIDELINES AND PROCEDURES FOR THE STATE HIGHWAY ACCOUNT LOAN PROGRAM (APPROVED BY CTC ON JUNE 15, 2000)

CALIFORNIA TRANSPORTATION COMMISSION (CTC) GUIDELINES AND PROCEDURES FOR THE STATE HIGHWAY ACCOUNT LOAN PROGRAM (APPROVED BY CTC ON JUNE 15, 2000) CALIFORNIA TRANSPORTATION COMMISSION (CTC) GUIDELINES AND PROCEDURES FOR THE STATE HIGHWAY ACCOUNT LOAN PROGRAM (APPROVED BY CTC ON JUNE 15, 2000) 1 AUTHORITY AND PURPOSE 2 SCOPE OF STATE HIGHWAY ACCOUNT

More information

CONSORTIUM FUNDING AGREEMENT NEIGHBORHOOD STABILIZATION PROGRAM 2 COUNTY OF CONTRA COSTA AND CITY OF PITTSBURG

CONSORTIUM FUNDING AGREEMENT NEIGHBORHOOD STABILIZATION PROGRAM 2 COUNTY OF CONTRA COSTA AND CITY OF PITTSBURG CONSORTIUM FUNDING AGREEMENT NEIGHBORHOOD STABILIZATION PROGRAM 2 COUNTY OF CONTRA COSTA AND CITY OF PITTSBURG THIS CONSORTIUM FUNDING AGREEMENT ( Agreement ) is dated as of, 2009, and is between the County

More information

Application to fund Executive level position for the Altamont Regional Rail Working Group

Application to fund Executive level position for the Altamont Regional Rail Working Group SUBJECT: FROM: Application to fund Executive level position for the Altamont Regional Rail Working Group Michael Tree, Executive Director DATE: August 1, 2016 Action Requested The staff recommendation

More information

California Public Employees Retirement System 888 CalPERS 888 Employer Account Management Division

California Public Employees Retirement System 888 CalPERS 888  Employer Account Management Division California Public Employees Retirement System P.O. Box 942709 Sacramento, CA 94229-2709 888 CalPERS (or 888-225-7377) TTY: (877) 249-7442 Fax: (916) 795-4166 www.calpers.ca.gov Employer Account Management

More information

Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager TO: FROM: Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager Emily Cantu, Housing Services Director (Staff Contact: Emily Cantu, (707) 449-5688) Agenda Item No. 6H February

More information

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

To: Board of Directors Date: July 12, 2012

To: Board of Directors Date: July 12, 2012 To: Board of Directors Date: July 12, 2012 From: Janet Madrigal, Civil Rights Administrator Reviewed by: SUBJECT: Approval of Equal Employment Opportunity/Affirmative Action Program Update for 2012 and

More information

YOLO SOLANO AIR QUALITY MANAGEMENT DISTRICT. Audited Financial Statements and Other Report. For the Fiscal Years Ended June 30, 2014 and 2013

YOLO SOLANO AIR QUALITY MANAGEMENT DISTRICT. Audited Financial Statements and Other Report. For the Fiscal Years Ended June 30, 2014 and 2013 YOLO SOLANO AIR QUALITY MANAGEMENT DISTRICT Audited Financial Statements and Other Report For the Fiscal Years Ended June 30, 2014 and 2013 BASIC FINANCIAL STATEMENTS For the Fiscal Years Ended June 30,

More information

AGENDA ***Lunch will be provided for Committee Members and presenting staff***

AGENDA ***Lunch will be provided for Committee Members and presenting staff*** MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT BUDGET/PERSONNEL/NOMINATING COMMITTEE MEETING Lou Calcagno, Chair WEDNESDAY, MARCH 17, 2010 12:30 P.M. 24580 Silver Cloud Court, Board Room, 3rd Floor,

More information

California Legislative Session Bill Tracking

California Legislative Session Bill Tracking NO POSTION TAKEN BY ORGANIZATION YET AB 2540 (Gatto D), Tax on the gross receipts from the sale, storage, use, or consumption Location: [To be considered first by CA Tax and Fiscal Cmte] (1) The Sales

More information

Agenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager

Agenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Agenda Item No. 6d January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION AUTHORIZING

More information

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

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows: CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:

More information

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT CITY COUNCIL CONSENT CALENDAR JANUARY 19, 2016 SUBJECT: INITIATED BY: PREPARED BY: ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E, 14th Street, San Leandro, CA 94577 Tel (510) 618-3490 ' Fax 11510J 618-3445 www.acgov.org/fire SHELDON 0, GILBERT Fire Chief AGENDA _ May 1,2012 SERVING: City of Dublin

More information

COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM

COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM 1 This form is required for the Legislative Program Committee to consider taking an advocacy position on an issue or legislative item. BILL NUMBER: AB

More information

Huntington Parking Garage Budget Adjustments

Huntington Parking Garage Budget Adjustments Finance, Administration and Oversight Committee Information Item VII-D November 5, 2009 Huntington Parking Garage Budget Adjustments Washington Metropolitan Area Transit Authority Board Action/Information

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.8 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving the City of San Francisco Japan Center Garage Corporation

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

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

More information

Monterey Bay Unified Air Pollution Control District

Monterey Bay Unified Air Pollution Control District Monterey Bay Unified Air Pollution Control District Monterey, California Basic Financial Statements and Independent Auditors Reports Table of Contents Page FINANCIAL SECTION Independent Auditors Report...

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: March 19, 2013 Contact Person: Donna DeFronzo, Director of Senior Services Description: Amendment #001 for Agreement

More information

Rates Effective 4/2/12

Rates Effective 4/2/12 00 0I Prgm Rates Effective 4/2/12 POLICYHOLDER DISCLOSURE NOTICE OF TERRORISM INSURANCE COVERAGE TERRORISM RISK INSURANCE ACT Under the Terrorism Risk Insurance Act of 2002, as amended pursuant to the

More information

CHAPTER House Bill No. 1835

CHAPTER House Bill No. 1835 CHAPTER 97-259 House Bill No. 1835 An act relating to general government; amending s. 372.672, F.S.; clarifying uses of funds in the Florida Panther Research and Management Trust Fund; amending s. 376.11,

More information

LEADERSHIP PUBLIC SCHOOLS, INC. Richmond Campus San Jose Campus R&D Campus Hayward Campus Home Office. Charter Facilities Support Corporation

LEADERSHIP PUBLIC SCHOOLS, INC. Richmond Campus San Jose Campus R&D Campus Hayward Campus Home Office. Charter Facilities Support Corporation Richmond Campus San Jose Campus R&D Campus Hayward Campus Home Office Charter Facilities Support Corporation Consolidated Financial Statements and Independent Auditor s Report For the Year Ended June 30,

More information

AGREEMENT. WITNESS: This Agreement has been entered into by and between the

AGREEMENT. WITNESS: This Agreement has been entered into by and between the AGREEMENT WITNESS: This Agreement has been entered into by and between the GOLDEN GATE BRIDGE, HIGHWAY AND TRANSPORTATION DISTRICT (hereinafter GGBHTD ) and the MARIN COUNTY TRANSIT DISTRICT (hereinafter

More information

Carson City Visitors Bureau Agenda Report. Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes

Carson City Visitors Bureau Agenda Report. Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes Carson City Visitors Bureau Agenda Report Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes To: From: Carson City Visitors Bureau Board of Directors Joel Dunn, Executive

More information

ALLOCATION AGREEMENT MEDI-CAL OUTREACH AND ENROLLMENT State of California Department of Health Care Services

ALLOCATION AGREEMENT MEDI-CAL OUTREACH AND ENROLLMENT State of California Department of Health Care Services ALLOCATION AGREEMENT MEDI-CAL OUTREACH AND ENROLLMENT State of California Department of Health Care Services COUNTY County Medical Services Program (CMSP) Governing Board PROJECT TITLE Medi-Cal Outreach

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 4.a REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 1, 2015 SUBJECT: AUTHORIZE THE MAYOR TO EXECUTE THE COOPERATIVE AGREEMENT WITH THE CONTRA COSTA TRANSPORTATION

More information

AGENDA ITEM H-2 Administrative Services

AGENDA ITEM H-2 Administrative Services AGENDA ITEM H-2 Administrative Services STAFF REPORT City Council Meeting Date: 8/6/2018 Staff Report Number: 18-161-CC Regular Business: Adopt Resolution No. 6454 to amend the city salary schedule Recommendation

More information

U AIR POLLUTION CONTROL DISTRICT

U AIR POLLUTION CONTROL DISTRICT - San Joaquin Valley U AIR POLLUTION CONTROL DISTRICT DATE: February 18, 2010 TO: FROM RE: SJVUAPCD Governing Boar Seyed Sadredin, Executive ~ irectog~~c0 Project Coordinator: Todd DeYoung APPROPRIATE

More information

MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT. < Protocol >

MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT. < Protocol > MONTEREY BAY UNIFIED AIR POLLUTION CONTROL DISTRICT < Protocol > Subject: Mutual Settlement Program Final: Adoption Date: June 20, 2012 Pages: 11 Electronic File: Mutual_Settlement_Protocol_6.20.12.doc

More information

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert:

Section moves to amend H.F. No as follows: 1.2 Delete everything after the enacting clause and insert: 1.1... moves to amend H.F. No. 3120 as follows: 1.2 Delete everything after the enacting clause and insert: 1.3 "Section 1. Minnesota Statutes 2016, section 103B.101, subdivision 9, is amended to read:

More information

Internal Audit: Sonoma County. Northern Sonoma County Air Pollution Control District (NSCAPCD) Auditor Controller Treasurer Tax Collector

Internal Audit: Sonoma County. Northern Sonoma County Air Pollution Control District (NSCAPCD) Auditor Controller Treasurer Tax Collector Auditor Controller Treasurer Tax Collector Internal Audit Sonoma County Northern Sonoma County Air Pollution Control District (NSCAPCD) For the Period July 1, 2011 through June 30, 2013 The Internal Audit

More information

ADOPTION AGREEMENT CAFETERIA PLAN

ADOPTION AGREEMENT CAFETERIA PLAN ADOPTION AGREEMENT CAFETERIA PLAN The undersigned adopting employer hereby adopts this Plan. The Plan is intended to qualify as a cafeteria plan under Code section 125. The Plan shall consist of this Adoption

More information

ARTICLES OF INCORPORATION OF ASSOCIATION FOR SOFTWARE TESTING, INC.

ARTICLES OF INCORPORATION OF ASSOCIATION FOR SOFTWARE TESTING, INC. ARTICLES OF INCORPORATION OF ASSOCIATION FOR SOFTWARE TESTING, INC. The undersigned, for the purpose of forming a nonprofit corporation under the Florida Not For Profit Corporation Act, Florida Statutes

More information