ANNOUNCEMENT REGARDING SPEAKER SLIPS

Size: px
Start display at page:

Download "ANNOUNCEMENT REGARDING SPEAKER SLIPS"

Transcription

1 City of Calimesa Regular Meeting of the City Council AGENDA Monday, December 4, :00 p.m. Norton Younglove Multipurpose Senior Center 908 Park Avenue, Calimesa, CA Jeff Hewitt, Mayor Bill Davis, Mayor Pro Tem Ed Clark, Council Member Jim Hyatt, Council Member Linda Molina, Council Member Bonnie Johnson, City Manager Kevin Ennis, City Attorney In compliance with the Americans with Disabilities Act, if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s Office, (909) Notification of at least 48 hours prior to the meeting or time when services are needed will assist the City staff in assuring that reasonable arrangements can be made to provide accessibility to the meeting or service. Any public writings distributed by the City to at least a majority of the Council Members regarding any item on this regular meeting agenda will be made available at the public counter at City Hall located at 908 Park Avenue, Calimesa, CA ANNOUNCEMENT REGARDING SPEAKER SLIPS Anyone wishing to address the City Council either during Communications from the Public or on any item on the agenda should fill out a blue speaker slip and give that slip to the City Clerk prior to the item being heard. Please write the number of the agenda item or the subject of your presentation on the slip. Please observe a time limit of three (3) minutes when giving your presentation. When called upon, please step forward to the microphone, state your name for the record, whom you represent and any statement you wish to make. Please be advised that you may not defer your three (3) minutes to another speaker. CALL TO ORDER ROLL CALL: STAFF: MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. CITY MANAGER JOHNSON, CITY ATTORNEY ENNIS, CITY CLERK GERDES, PUBLIC WORKS DIRECTOR ASKEW, COMMUNITY DEVELOPMENT DIRECTOR DE MANINCOR, CITY ENGINEER THORNTON, FIRE CHIEF SMITH AND POLICE CHIEF PEMBERTON. PLEDGE OF ALLEGIANCE SPECIAL PRESENTATIONS OUTSTANDING COMMUNITY SERVICE AWARDS: Norton Younglove Senior Center Volunteer of the Year Citizen on Patrol Member of the Year Police Officer of the Year Firefighter of the Year Regular Meeting of the Calimesa City Council December 4, 2017 Page 1 of 4 Page 1 of 82

2 COMMUNICATIONS FROM THE PUBLIC Anyone wishing to address the Council on any item within the Council s jurisdiction that is not on the agenda may do so at this time. This is not a time for City Council discussion of non-agenda items. After receiving public comments, Council Members or staff, after being recognized by the Mayor, may briefly respond to statements made by the public or questions posed by the public. In addition, Council Members may ask questions for clarification or make a referral to staff for factual information to be reported back to the Council at a later meeting. APPROVAL OF THE AGENDA RECOMMENDATION: Move to approve the agenda Motion Second Vote CONVENE JOINT CITY COUNCIL AND SUCCESSOR AGENCY TO THE CALIMESA REDEVELOPMENT AGENCY MEETING JOINT BUSINESS ITEMS 1. CITY COUNCIL REORGANIZATION. RECOMMENDATION: That the City Council choose one of its members as Mayor and another of its members as Mayor Pro Tem. 2. SUCCESSOR AGENCY TO THE CALIMESA REDEVELOPMENT AGENCY REORGANIZATION. RECOMMENDATION: That the Board of Directors of the Successor Agency to the Calimesa Redevelopment Agency choose one of its members as Chairperson and another of its members as Vice-Chairperson ADJOURN THE SUCCESSOR AGENCY TO THE CALIMESA REDEVELOPMENT AGENCY AND RECONVENE CITY COUNCIL CONSENT CALENDAR The following Consent Calendar items are expected to be routine and non-controversial. Council will act upon them at one time without discussion. Any Council Member or staff member may request removal of an item from the Consent Calendar for discussion. 1. APPROVAL OF CITY COUNCIL ACTION MINUTES. a) There are no minutes ready for approval at this time. 2. RECEIVE AND FILE CITY COMMISSION & BOARD MINUTES. a) There are no minutes ready for approval at this time. 3. APPROVAL OF WARRANT REGISTERS. a) Check Register Report with a total of $108, (Check Nos to 31681) 4. WAIVE FULL READING OF ANY PROPOSED ORDINANCES ON THE AGENDA. This permits reading the title only in lieu of reciting the entire text of the Ordinances. This does not take policy action on the Ordinances or approve or disapprove any Ordinances on the agenda. 5. SPECIAL TAX ANNUAL ACCOUNTABILITY REPORTS FOR PUBLIC SERVICES COMMUNITY FACILITIES DISTRICT NO. 1, COMMUNITY Regular Meeting of the Calimesa City Council December 4, 2017 Page 2 of 4 Page 2 of 82

3 FACILITIES DISTRICT NO (SINGLETON HEIGHTS) AND COMMUNITY FACILITIES DISTRICT NO (HIGHPOINTE) RECOMMENDATION: That the City Council receive and file Special Tax Accountability Reports for Fiscal Year ANNUAL REPORT AND FIVE-YEAR REPORT REGARDING DEVELOPMENT IMPACT FEES. RECOMMENDATION: That the City Council receive and file this Annual Report regarding developer impact fees (DIF). POLICE CHIEF COMMENTS & REPORTS FIRE CHIEF COMMENTS & REPORTS MAYOR & COUNCIL MEMBER REPORTING OF COUNTY & REGIONAL MEETINGS This is the time for comments, announcements and/or reports on meetings attended at public expense as required by AB BUSINESS ITEMS 7. PASSCOM REQUEST FOR FINANCIAL ASSISTANCE RECOMMENDATION: That the City Council: a) Consider the request of PASSCOM for a donation of $500 to assist with the continued disaster preparedness operations of the organization; and b) Allocate the funds from the General Fund. 8. CITY COUNCIL REGIONAL ORGANIZATION APPOINTMENTS. RECOMMENDATION: That the City Council review the Council Regional Organization Assignments list and determine and assign the 2018 representatives. 9. FIRE MARKETING PAMPHLET RECOMMENDATION: That the City Council approve the mailing of information to all Calimesa addresses regarding the formation of an in-house fire department. 10. AUTO-AID AGREEMENT BETWEEN CITY OF YUCAIPA AND CITY OF CALIMESA FOR EMERGENCY RESPONSE ASSISTANCE RECOMMENDATION: That the City Council provide direction to staff on how to proceed regarding an auto-aid agreement with the City of Yucaipa for emergency response assistance. COUNCIL MEMBERS COMMENTS & REPORTS This is the time for additional general comments, announcements, reports on meetings attended at public expense as required by AB 1234, requests of staff, and other issues of concern to Council Members may be presented briefly at this time. The Council may not legally take action on any item presented at this time other than to direct staff to investigate a complaint or place an item on a future agenda unless (1) by a majority vote, the Council determines that an emergency situation exists, as defined by Government Code or (2) by a four-fifths vote, the Council determines that there is a need for immediate action and the need for action arose subsequent to the agenda being posted as required by Government Code (b). Regular Meeting of the Calimesa City Council December 4, 2017 Page 3 of 4 Page 3 of 82

4 CITY MANAGER COMMENTS & REPORTS ADJOURNMENT Adjourn to the Regular Meeting of the City Council on Monday, December 18, 2017 at 6:00 p.m. Regular Meeting of the Calimesa City Council December 4, 2017 Page 4 of 4 Page 4 of 82

5 Page 5 of 82

6 Page 6 of 82

7 Page 7 of 82

8 Page 8 of 82

9 Page 9 of 82

10 Page 10 of 82

11 Page 11 of 82

12 Page 12 of 82

13 Page 13 of 82

14 CITY OF CALIMESA COMMUNITY FACILITIES DISTRICT NO (SINGLETON HEIGHTS) SPECIAL TAX & BOND ACCOUNTABILITY REPORT FISCAL YEAR 2016/17 Page 14 of 82

15 City of Calimesa Bonnie Johnson, City Manager 908 Park Avenue Calimesa, California T F Special Tax Administrator Koppel & Gruber Public Finance Scott Koppel and Lyn Gruber 334 Via Vera Cruz, Suite 256 San Marcos, California T F Page 15 of 82

16 TABLE OF CONTENTS BACKGROUND...1 SECTION I. SUMMARY... 2 SECTION II. BOND PROCEEDS... 3 SECTION III. SPECIAL TAX COLLECTIONS & EXPENDITURES... 4 SECTION IV. EXPENDITURES TO FUND AUTHORIZED FACILITIES... 6 Page 16 of 82

17 BACKGROUND The Local Agency Special Tax and Bond Accountability Act ( Accountability Act ) was enacted by California State Legislature through Senate Bill 165 to provide accountability measures for any local special tax and/or bond measure subject to voter approval on or after January 1, According to the requirements of the Accountability Act (Sections and of the Government Code of the State of California), an annual report must be filed by the local agency levying a special tax and/or issuing a bond measure by January 1, commencing January 1, 2002 and each year thereafter and shall contain a description of the following: (1) The amount of funds collected and expended. (2) The status of any project required or authorized to be funded by the special tax measure. This report ( Accountability Report) is being prepared for the Community Facilities District No (Singleton Heights) ( CFD ) of the City of Calimesa ( City ) for fiscal year ended June 30, 2017 pursuant to and in accordance with the requirements outlined in the Accountability Act. Page 17 of 82

18 I. SUMMARY On April 16, 2012, the City Council ( Council ) of the City established the CFD which includes two Improvement Areas, pursuant to the provisions of the Mello-Roos Community Facilities Act of 1982, as amended (the Act ). The CFD is authorized to levy two special taxes; one to pay for facilities or debt service on bonds issued to acquire the facilities, and; one to pay landscaping maintenance services ( Services ). Bonds were issued on August 20, 2014 in the amount of $2,855,000 (the 2014 Bonds ). The annual debt service on the 2014 Bonds is being repaid by the facilities Special Tax A levied on properties within Improvement Area No. 1. Bonds were issued on May 18, 2017 in the amount of $4,205,000 (the 2017 Bonds ). The annual debt service on the 2017 Bonds is being repaid by the facilities Special Tax A levied on properties within Improvement Area No. 2. Services costs that can be funded by the CFD include, but are not limited to the irrigated open space areas; non-irrigated open space or fuel modification areas; streetscape landscaping; slope landscaping; landscape improvements associated with the drainage easement areas and/or detention basins (both irrigated and non-irrigated); and public street lighting within and associated with the development of properties within Singleton Heights (Tract 26811). Special Tax B, the services special tax, has been collected on both Improvement Areas. Page 18 of 82

19 II. BOND PROCEEDS The 2014 Bonds were issued in the aggregate principal amount of $2,855,000. Proceeds of the Bonds were used to finance certain capital facilities fees of the City of Calimesa ( City ) and Yucaipa Valley Water District relating to public facility improvements serving property within the CFD, fund reserve fund, fund capitalized interest and pay cost of issuance of the 2014 Bonds. The table below summarizes the application of the Bond proceeds: FUND/ACCOUNT/SUBACCOUNT 2014 Bond Proceeds BOND PROCEEDS Acquisition and Construction Fund $2,352, Reserve Fund $231, Costs of Issuance Fund $125, Interest Account $16, Original Issue Discount $77, Underwriter s Discount $52, TOTAL $2,855, The 2017 Bonds were issued in the aggregate principal amount of $4,205,000. Proceeds of the Bonds were used to finance certain capital facilities fees of the City and Yucaipa Valley Water District relating to public facility improvements serving property within the CFD, fund reserve fund, fund capitalized interest and pay cost of issuance of the 2017 Bonds. The table below summarizes the application of the Bond proceeds: FUND/ACCOUNT/SUBACCOUNT 2017 Bond Proceeds BOND PROCEEDS Acquisition and Construction Fund $3,621, Reserve Fund $327, Costs of Issuance Fund $134, Interest Account $7, Original Issue Discount $50, Underwriter s Discount $63, TOTAL $4,205, Page 19 of 82

20 III. SPECIAL TAX COLLECTIONS AND EXPENDITURES The tables below provide a summary of the Special Taxes deposited, interest accrued, transfers and other transactions within the funds established for collection and disbursement of the Facilities and Services portions of the Special Tax. ITEM Facilities Special Tax A Improvement Area No. 1 BALANCE BEGINNING BALANCE AS OF JULY 1, 2016 $120, Sources of Funds Special Tax Receipts $182, Interest Accrued $ Miscellaneous Transfers (in) $0.00 Subtotal: Sources $183, Uses of Funds Administrative Expenses ($11,342.49) Debt Service ($135,799.82) Miscellaneous Transfers (out) ($0.00) Subtotal: Uses ($147,142.31) ENDING BALANCE AS OF JUNE 30, 2017 $157, Page 20 of 82

21 ITEM Facilities Special Tax A Improvement Area No. 2 BALANCE BEGINNING BALANCE AS OF JULY 1, 2016 $0.00 Sources of Funds Special Tax Receipts $25, Interest Accrued $51.40 Miscellaneous Transfers (in) $0.00 Subtotal: Sources $25, Uses of Funds Administrative Expenses ($1,330.14) Debt Service ($0.00) Miscellaneous Transfers (out) ($0.00) Subtotal: Uses ($1,330.14) ENDING BALANCE AS OF JUNE 30, 2017 $24, Services Special Tax B Improvement Area No. 1 and No. 2 ITEM BALANCE BEGINNING BALANCE AS OF JULY 1, 2016 $127, Sources of Funds Special Tax Receipts $47, Interest Accrued $ Subtotal: Sources $48, Uses of Funds Administrative Expenses ($3,759.23) Service Costs ($648.68) Subtotal: Uses ($4,407.91) ENDING BALANCE AS OF JUNE 30, $171, Accumulation to support Reserve Fund. Page 21 of 82

22 IV. EXPENDITURES TO FUND AUTHORIZED FACILITIES An account entitled Construction Fund was established in connection with the issuance of the 2015 Bonds, into which a portion of the proceeds from the 2015 Bonds were deposited and disbursed for the costs of the authorized facilities. The amount deposited in the Construction Fund and interest accrued, transfers and expenditures made to fund the authorized facilities from the 2015 Bond issuance were expended during FY 2015/2016 and are summarized below. ITEM IA 1 Construction Fund BALANCE Sources of Funds Initial Bond Proceeds Deposited $2,352, Interest Accrued $48.76 Miscellaneous Transfers (in) 1 $152, Subtotal: Sources $2,505, Uses of Funds Facilities ($2,472,858.98) Subtotal: Uses ($2,472,858.98) ENDING BALANCE AS OF JUNE 30, 2017 $32, Includes transfer from remaining unused funds held in the Cost of Issuance Account and excess funds transferred from the Reserve Fund. An account entitled Project Costs Account was established in connection with the issuance of the 2017 Bonds, into which a portion of the proceeds from the 2017 Bonds were deposited and disbursed for the costs of the authorized facilities. The amount deposited in the Project Costs Account and interest accrued, transfers and expenditures made to fund the authorized facilities from the 2016 Bond are summarized below. ITEM IA 2 Project Costs Account BALANCE Sources of Funds Initial Bond Proceeds Deposited $3,621, Interest Accrued $ Miscellaneous Transfers (in) 1 $0.00 Subtotal: Sources $3,621, Uses of Funds Facilities ($796,249.00) Subtotal: Uses ($796,249.00) ENDING BALANCE AS OF JUNE 30, 2017 $2,825, Page 22 of 82

23 CITY OF CALIMESA COMMUNITY FACILITIES DISTRICT NO (HIGHPOINTE) SPECIAL TAX ACCOUNTABILITY REPORT FISCAL YEAR 2016/17 Page 23 of 82

24 City of Calimesa Bonnie Johnson, City Manager 908 Park Avenue Calimesa, California T F Special Tax Administrator Koppel & Gruber Public Finance Scott Koppel and Lyn Gruber 334 Via Vera Cruz, Suite 256 San Marcos, California T F Page 24 of 82

25 TABLE OF CONTENTS BACKGROUND...1 SECTION I. SUMMARY... 2 SECTION II. BOND PROCEEDS... 3 SECTION III. SPECIAL TAX COLLECTIONS & EXPENDITURES... 4 SECTION IV. EXPENDITURES TO FUND AUTHORIZED FACILITIES... 6 Page 25 of 82

26 BACKGROUND The Local Agency Special Tax and Bond Accountability Act ( Accountability Act ) was enacted by California State Legislature through Senate Bill 165 to provide accountability measures for any local special tax and/or bond measure subject to voter approval on or after January 1, According to the requirements of the Accountability Act (Sections and of the Government Code of the State of California), an annual report must be filed by the local agency levying a special tax and/or issuing a bond measure by January 1, commencing January 1, 2002 and each year thereafter and shall contain a description of the following: (1) The amount of funds collected and expended. (2) The status of any project required or authorized to be funded by the special tax measure. This report ( Accountability Report) is being prepared for the Community Facilities District No (Highpointe) ( CFD ) of the City of Calimesa ( City ) for fiscal year ended June 30, 2017 pursuant to and in accordance with the requirements outlined in the Accountability Act. Page 26 of 82

27 I. SUMMARY On August 5, 2013, the City Council ( Council ) of the City established the CFD and three Improvement Areas, pursuant to the provisions of the Mello-Roos Community Facilities Act of 1982, as amended (the Act ). The CFD is authorized to levy two special taxes; one to pay for facilities or debt service on bonds issued to acquire the facilities, and; one to pay landscaping maintenance services ( Services ). Bonds were issued on August 13, 2015 in the amount of $1,565,000 (the 2015 Bonds ). The annual debt service on the 2015 Bonds are being repaid by the facilities Special Tax A levied on properties within Improvement area ( IA ) No. 1. Bonds were issued on November 6, 2016 in the amount of $1,530,000 (the 2016 Bonds ). The annual debt service on the 2016 Bonds are being repaid by the facilities Special Tax A levied on properties within IA No. 2. Services costs that can be funded by the CFD include, but are not limited to the irrigated open space areas; non-irrigated open space or fuel modification areas; streetscape landscaping; slope landscaping; landscape improvements associated with the drainage easement areas and/or detention basins (both irrigated and non-irrigated); and public street lighting within and associated with the development of properties within Highpointe (Tracts and ). Page 27 of 82

28 II. BOND PROCEEDS The 2015 Bonds were issued in the aggregate principal amount of $1,565,000. Proceeds of the Bonds were used to finance certain capital facilities fees of the City of Calimesa relating to public facility improvements serving property within the CFD, finance debt service on bonds issued to acquire the facilities, fund the reserve fund and pay cost of issuance for the Bonds. The table below summarizes the application of the Bond proceeds: FUND/ACCOUNT/SUBACCOUNT 2015 Bond Proceeds BOND PROCEEDS Acquisition and Construction Fund $1,244, Reserve Fund $125, Costs of Issuance Fund $125, Interest Account $0.00 Original Issue Discount $40, Underwriter s Discount $29, TOTAL $1,565, The 2016 Bonds were issued in the aggregate principal amount of $1,530,000. Proceeds of the Bonds were used to finance certain capital facilities fees of the City of Calimesa ( City ) relating to public facility improvements serving property within the CFD, finance debt service on bonds issued to acquire the facilities, fund the reserve fund and pay cost of issuance for the Bonds. The table below summarizes the application of the Bond proceeds: FUND/ACCOUNT/SUBACCOUNT 2016 Bond Proceeds BOND PROCEEDS Acquisition and Construction Fund $1,140, Reserve Fund $109, Costs of Issuance Fund $201, Interest Account $0.00 Original Issue Discount $48, Underwriter s Discount $30, TOTAL $1,530, Page 28 of 82

29 III. SPECIAL TAX COLLECTIONS & EXPENDITURES The tables below provide a summary of the Special Taxes deposited, interest accrued, transfers and other transactions within the funds established for collection and disbursement of the Facilities and Services portions of the Special Tax. ITEM Facilities Special Tax A Improvement Area 1 BALANCE BEGINNING BALANCE AS OF JULY 1, 2016 $65, Sources of Funds Special Tax Receipts $100, Interest Accrued $ Miscellaneous Transfers (in) $0.00 Subtotal: Sources $100, Uses of Funds Administrative Expenses ($9,309.34) Debt Service ($62,117.57) Miscellaneous Transfers (out) ($0.00) Subtotal: Uses ($71,426.91) ENDING BALANCE AS OF JUNE 30, 2017 $94, ITEM Facilities Special Tax A Improvement Area 2 BALANCE BEGINNING BALANCE AS OF JULY 1, 2016 $0.00 Sources of Funds Special Tax Receipts $86, Interest Accrued $ Miscellaneous Transfers (in) $0.00 Subtotal: Sources $86, Uses of Funds Administrative Expenses ($3,855.25) Debt Service ($16,417.62) Miscellaneous Transfers (out) ($0.00) Subtotal: Uses ($20,272.87) ENDING BALANCE AS OF JUNE 30, 2017 $66, Page 29 of 82

30 ITEM Services Special Tax B Improvement Area 1 BALANCE BEGINNING BALANCE AS OF JULY 1, 2016 $64, Sources of Funds Special Tax Receipts $50, Interest Accrued $ Miscellaneous Transfers (in) $0.00 Subtotal: Sources $51, Uses of Funds Administrative Expenses ($4,879.00) Services ($0.00) Subtotal: Uses ($4,879.00) ENDING BALANCE AS OF JUNE 30, $110, Accumulation to support Reserve Fund. Page 30 of 82

31 IV. EXPENDITURES TO FUND AUTHORIZED FACILITIES An account entitled Construction Fund was established in connection with the issuance of the 2015 Bonds, into which a portion of the proceeds from the 2015 Bonds were deposited and disbursed for the costs of the authorized facilities. The amount deposited in the Construction Fund and interest accrued, transfers and expenditures made to fund the authorized facilities from the 2015 Bond issuance were expended during FY 2015/2016 and are summarized below. ITEM IA 1 Construction Fund BALANCE Sources of Funds Initial Bond Proceeds Deposited $1,244, Interest Accrued $0.00 Miscellaneous Transfers (in) $0.00 Subtotal: Sources $21,244, Uses of Funds Facilities ($1,244,960.38) Subtotal: Uses ($1,244,960.38) ENDING BALANCE AS OF JUNE 30, 2017 $0.00 An account entitled Acquisition and Construction Fund was established in connection with the issuance of the 2016 Bonds, into which a portion of the proceeds from the 2016 Bonds were deposited and disbursed for the costs of the authorized facilities. The amount deposited in the Construction Fund and interest accrued, transfers and expenditures made to fund the authorized facilities from the 2016 Bond issuance through June 30, 2017 are summarized below. IA 2 Acquisition and Construction Fund ITEM BALANCE Sources of Funds Initial Bond Proceeds Deposited $1,140, Interest Accrued $ Miscellaneous Transfers (in) $3, Subtotal: Sources $1,143, Uses of Funds Facilities ($1,039,721.50) Subtotal: Uses ($1,039,721.50) ENDING BALANCE AS OF JUNE 30, 2017 $103, Page 31 of 82

32 T AF D R CITY OF CALIMESA PUBLIC SERVICES COMMUNITY FACILITIES DISTRICT NO. 1 (LAW ENFORCEMENT, FIRE, PARAMEDIC, AND PARK MAINTENANCE) SPECIAL TAX ACCOUNTABILITY REPORT FISCAL YEAR 2016/17 LOCAL AGENCY SPECIAL TAX ACCOUNTABILITY REPORT FISCAL YEAR ENDED JUNE 30, 2013 Page 32 of 82

33 City of Calimesa Bonnie Johnson, City Manager 908 Park Avenue Calimesa, California T F Special Tax Administrator Koppel & Gruber Public Finance Scott Koppel and Lyn Gruber 334 Via Vera Cruz, Suite 256 San Marcos, California T F DRAFT Page 33 of 82

34 TABLE OF CONTENTS BACKGROUND...1 SECTION I. SUMMARY... 2 SECTION II. SPECIAL TAX COLLECTIONS & EXPENDITURES... 3 DRAFT Page 34 of 82

35 BACKGROUND The Local Agency Special Tax and Bond Accountability Act ( Accountability Act ) was enacted by California State Legislature through Senate Bill 165 to provide accountability measures for any local special tax and/or bond measure subject to voter approval on or after January 1, According to the requirements of the Accountability Act (Sections and of the Government Code of the State of California), an annual report must be filed by the local agency levying a special tax and/or issuing a bond measure by January 1, commencing January 1, 2002 and each year thereafter and shall contain a description of the following: (1) The amount of funds collected and expended. (2) The status of any project required or authorized to be funded by the special tax measure. This report ( Accountability Report) is being prepared for the Public Services Community Facilities District No. 1 (Law Enforcement, Fire, Paramedic and Park Maintenance Services) ( PSCFD No. 1 ) of the City of Calimesa ( City ) for fiscal year ended June 30, 2017 pursuant to and in accordance with the requirements outlined in the Accountability Act. DRAFT Page 35 of 82

36 I. SUMMARY On September 18, 2006, the City Council ( Council ) of the City established the PSCFD No. 1 pursuant to the provisions of the Mello-Roos Community Facilities Act of 1982, as amended (the Act ). The CFD is authorized to levy a special tax to generally provide for law enforcement, fire, paramedic and park maintenance services ( Services ). Services costs that can be funded by the CFD include, but are not limited to (1) police protection services, (2) fire protection/paramedic services, and (3) park maintenance services that are in addition to those provided in the territory within the CFD prior to the formation of PSCFD No. 1 and (4) the incidental expenses related to financing, forming and administering PSCFD No. 1. The authorized costs of services include the costs of labor, material, administration, personnel, equipment and utilities. DRAFT Page 36 of 82

37 II. SPECIAL TAX COLLECTIONS AND EXPENDITURES The table below provides a summary of the Special Taxes received, interest accrued, transfers and expenditures within CFD No. 1 for the fiscal year specified. ITEM BALANCE BEGINNING BALANCE AS OF JULY 1, 2016 $41, Sources of Funds Special Tax Receipts $174, Interest Accrued Subtotal: Sources $175, Uses of Funds Administrative Expenses ($7,883.74) Public Safety Services (150,000.00) Subtotal: Uses ($157,883.74) ENDING BALANCE AS OF JUNE 30, 2017 $58, DRAFT Page 37 of 82

38 Page 38 of 82

39 Page 39 of 82

40 Page 40 of 82

41 Page 41 of 82

42 Page 42 of 82

43 Page 43 of 82

44 Page 44 of 82

45 Page 45 of 82

46 Page 46 of 82

47 PASSCOM SAN GORGONIO PASS EMERGENCY PLANNING COMMITTEE Page 47 of 82

48 Passcom Misson It is the mission of Passcom to act as a central point of information, preparation and training for emergencies or disasters that may effect residents in the San Gorgonio Pass Communities. Page 48 of 82

49 Purpose and Goals To generate actions and interest in being prepared, that, in the event of a disaster or emergency, our communities will be able to perform effectively and safely to protect the lives of our residents Page 49 of 82

50 Goals of Passcom 1. Provide a forum for members and agencies to exchange information on topics that relate to the mission. Such topics would include incidents or emergencies, education, safety and state or federal issues that may effect the group 2. Provide support to the pass communities in emergency preparation, displays, seminars or planning an area disaster exercise. 3. Provide interaction between members regarding knowledge, experience and technical expertise that may be useful to the group through topics covered at monthly General Membership Meetings. 4. Develop effective procedures and policies to maintain and operate the San Gogornio Pass Emergency Services Committee Incident Guide. Page 50 of 82

51 Membership Membership is open to all employees of public agencies who are interested in improving interactions among all agencies that work together during emergencies or major disasters. Membership is also opened to individuals, businesses and organizations that support the goals and purpose of Passcom. Page 51 of 82

52 Passcom Board Mike Barron Mike Simon De Esta President Vice President West Secretary T J Moody Treasurer Dennis Day Riverside County EMD Page 52 of 82

53 Typical Member Meeting Page 53 of 82

54 Page 54 of 82

55 Page 55 of 82

56 Page 56 of 82

57 Page 57 of 82

58 Page 58 of 82

59 Calimesa Radio Net Page 59 of 82

60 Calimesa Radio Net Operators WD6H Daryl Schlicke lead operator and custodian of the club WD6CAL KM6LA Chris McLane WA6UVW Don Kramer N6LPW Larry Williams KE6MAE Larry Spence Al Palomino volunteer and studying for his license Page 60 of 82

61 Getting ready for a Thursday Net Page 61 of 82

62 Chris at Loma Linda Vetrans Hospital Don at Loma Linda Vetrans Hospital Page 62 of 82

63 Page 63 of 82

64 Page 64 of 82

65 CITY COUNCIL COMMITTEE ASSIGNMENTS AND APPOINTMENTS TO REGIONAL ORGANIZATIONS (Pursuant to the December 8, 2016 City Council review of memberships on Council committees and organizations) RCA Riverside Conservation Authority 1 st Monday each month 12:30 p.m. Mayor Hewitt Council Member Clark, Alternate RCTC Riverside County Transportation Committee 2 nd Wednesday each month 9:00 a.m. Council Member Hyatt Mayor Hewitt, Alternate RTA Riverside Transit Agency 4 th Thursday each month 2:00 p.m. Council Member Molina Council Member Clark, Alternate Transportation Now (Riverside Transit Agency) 1 st Thursday each month 12:00 noon Council Member Molina Council Member Clark TUMF Zone Committee Once a year time and place to be determined Mayor Hewitt Council Member Hyatt, Alternate WRCOG Executive Committee 1 st Monday each month 2:00 p.m. Mayor Hewitt Council Member Hyatt, Alternate Yucaipa/Calimesa Joint Ad-hoc Committee: (Originally established ) (Updated 12/7/15) Mayor Pro Tem Davis and Council Member Molina Council Member Hyatt (Alternate) Budget/Finance Standing Committee: Mayor Pro Tem Davis and Council Member Hyatt Council Member Molina (Alternate) THE APPOINTMENTS MADE BY THE MAYOR FOR ALL REGIONAL ORGANIZATIONS AND COMMITTEES WERE APPROVED BY THE FOLLOWING MOTION: MOTION BY COUNCIL MEMBER HYATT, SECONDED BY MAYOR PRO TEM DAVIS, CARRIED 5-0 TO APPROVE THE APPOINTMENTS AS MADE BY MAYOR HEWITT AT THE DECEMBER 8, 2016 CITY COUNCIL MEETING. Development Agreement Ad-hoc Committees: (Committees established ) Appointments to Ad-Hoc Development Committees are as follows: Mesa Verde Estates : Summerwind Ranch: Country Village: Calimesa Country Club: Molina & Hewitt Hyatt & Clark Hyatt & Davis Clark & Davis MOTION BY COUNCIL MEMBER HYATT, SECOND BY MAYOR PRO TEM DAVIS, CARRIED 5-0 TO RATIFY THE APPOINTMENTS MADE BY THE MAYOR FOR THE FOUR (4) AD-HOC DEVELOPMENT COMMITTEES. Page 65 of 82

66 Page 66 of 82

67 Page 67 of 82

68 Page 68 of 82

69 Page 69 of 82

70 Page 70 of 82

71 Page 71 of 82

72 Page 72 of 82

73 Page 73 of 82

74 Page 74 of 82

75 Page 75 of 82

76 Page 76 of 82

77 Page 77 of 82

78 Page 78 of 82

79 Page 79 of 82

80 Page 80 of 82

81 Page 81 of 82

82 Page 82 of 82

PALMDALE SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO ANNUAL REPORT FISCAL YEAR 2013/14

PALMDALE SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO ANNUAL REPORT FISCAL YEAR 2013/14 PALMDALE SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT NO. 90-1 ANNUAL REPORT FISCAL YEAR 2013/14 District Administration Palmdale School District Cathy A. Shepard, Chief Business Officer Trixie Flores,

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, JUNE 10, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing Authority

More information

ORANGE COUNTY FIRE AUTHORITY AGENDA

ORANGE COUNTY FIRE AUTHORITY AGENDA ORANGE COUNTY FIRE AUTHORITY AGENDA Budget and Finance Committee Regular Meeting Wednesday, February 14, 2018 12:00 Noon Orange County Fire Authority Regional Fire Operations and Training Center 1 Fire

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M. Posted: 11/09/2017 12:21:38 PM Updated: 11/15/17 VILLAGE OF MILAN COUNCIL MEETING Milan Municipal Building 5:30 P.M. AGENDA 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of October

More information

MINUTES CITY COUNCIL MEETING MAY 24, 2016

MINUTES CITY COUNCIL MEETING MAY 24, 2016 MINUTES CITY COUNCIL MEETING A regular meeting of the City Council of the City of Rolling Hills Estates was called to order at 7:03 p.m. in the City Council Chambers, 4045 Palos Verdes Drive North, by

More information

CITY OF DAVIS CITY COUNCIL AGENDA COMMUNITY CHAMBERS, 23 RUSSELL BOULEVARD, DAVIS, CA TUESDAY, DECEMBER 16, :30 P.M.

CITY OF DAVIS CITY COUNCIL AGENDA COMMUNITY CHAMBERS, 23 RUSSELL BOULEVARD, DAVIS, CA TUESDAY, DECEMBER 16, :30 P.M. CITY OF DAVIS CITY COUNCIL AGENDA COMMUNITY CHAMBERS, 23 RUSSELL BOULEVARD, DAVIS, CA 95616 TUESDAY, DECEMBER 16, 2014 5:30 P.M. Members of the City Council: Dan Wolk, Mayor Robb Davis, Mayor Pro Tem Lucas

More information

AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS

AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS AGENDA APRIL 4, 2017 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR CITY MANAGER CITY ATTORNEY Stanley Cleveland, Jr Preet Didbal John Buckland

More information

PUBLIC HEARING SPECIAL SERVICE AREA NORTH AVENUE TOWNHOMES 6:00 7:30 PM

PUBLIC HEARING SPECIAL SERVICE AREA NORTH AVENUE TOWNHOMES 6:00 7:30 PM PUBLIC HEARING SPECIAL SERVICE AREA NORTH AVENUE TOWNHOMES 6:00 7:30 PM Public participation is invited on each agenda item prior to the Village Board's deliberation. When called upon, please approach

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

City of Palm Coast 1 of 39. Agenda City Council

City of Palm Coast 1 of 39. Agenda City Council City of Palm Coast Agenda City Council City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Steven Nobile Council Member Robert G. Cuff Council Member Nick

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

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

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA City Hall Council Chamber Date: Monday, January 7, 2013 401 Grove Street, Healdsburg, CA 95448 Time:

More information

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET

City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET City of Palm Coast Agenda CITY COUNCIL SPECIAL BUSINESS - BUDGET City Hall 160 Lake Avenue Palm Coast, FL 32164 www.palmcoastgov.com Mayor Milissa Holland Vice Mayor Robert G. Cuff Council Member Nick

More information

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017

CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 1. ROLL CALL/CALL TO ORDER CITY OF CORAL SPRINGS POLICE OFFICERS PENSION BOARD MEETING FEBRUARY 13, 2017 City Hall, 9551 West Sample Road Coral Springs, Florida 33065 Chair Scott Myers called the meeting

More information

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL

AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, :00 P.M. CITY HALL AGENDA REGULAR COUNCIL MEETING CITY OF CROSSLAKE MONDAY, DECEMBER 9, 2013 7:00 P.M. CITY HALL A. CALL TO ORDER 1. Pledge of Allegiance 2. Approval of Additions to the Agenda (Council Action-Motion) B.

More information

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA Those persons wishing to speak on any item, whether or not it is included on the agenda, are requested to fill out and submit to the Clerk of the Board a "Request to Speak" form. Thank you. It is the intention

More information

City of San Juan Capistrano Agenda Memorandum

City of San Juan Capistrano Agenda Memorandum City of San Juan Capistrano Agenda Memorandum 3/1/2016 11 TO: FROM: Members of the City Council Mayor Patterson DATE: March 1, 2016 SUBJECT: Consideration of a Letter of Support for Assembly Bill (AB 1666

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M.

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M. City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:45 P.M. VALLEJO HOUSING AUTHORITY SPECIAL MEETING 6:45 P.M. VALLEJO CITY COUNCIL REGULAR

More information

Minutes: Meeting of February 15, 2012

Minutes: Meeting of February 15, 2012 City of Fort Myers General Employees Retirement System Minutes: Meeting of February 15, 2012 1. CALL TO ORDER Chairperson Barbara Carlson called a meeting of the Board of Trustees for the Fort Myers General

More information

City of Stockton Page 1

City of Stockton Page 1 City of Stockton City Council Special Meeting Meeting Agenda - Final City Council Special Michael D. Tubbs Mayor/Chair Elbert H. Holman Jr. Vice Mayor/Vice Chair (District 1) Daniel R. Wright (District

More information

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA DECEMBER 3, 2009 PAGE 40 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on December 3, 2009 at 7:30 p.m., SDT for the first

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

SAN JOAQUIN CITY COUNCIL AND PLANNING COMMISSION MEETING MINUTES MARCH 8, CALL TO ORDER Called to order by Mayor Hernandez at 6:00 P.M.

SAN JOAQUIN CITY COUNCIL AND PLANNING COMMISSION MEETING MINUTES MARCH 8, CALL TO ORDER Called to order by Mayor Hernandez at 6:00 P.M. SAN JOAQUIN CITY COUNCIL AND PLANNING COMMISSION MEETING MINUTES MARCH 8, 2016 1. CALL TO ORDER Called to order by Mayor Hernandez at 6:00 P.M. ROLL CALL AND DECLARATION OF QUORUM - Julia Hernandez Amarpreet

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING FEBRUARY 3, 2010, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in e council chambers at city hall. President Hodge called e meeting to order at 7:00 P.M. wi e Pledge of Allegiance.

More information

AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M.

AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. John F. Kennedy Library The Vallejo Room, Lower Level 505 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL & VALLEJO HOUSING AUTHORITY JOINT SPECIAL MEETING 6:00 P.M.

More information

MISSION VIEJO CITY COUNCIL MEETING SUMMARY

MISSION VIEJO CITY COUNCIL MEETING SUMMARY MISSION VIEJO CITY COUNCIL MEETING SUMMARY July 6, 2015 NOTE: This Summary is for informational purposes only and is not a record of the official action taken by the Mission Viejo City Council. Approved

More information

OFFICE LOCATIONS: Temecula Corporate Headquarters Temecula Parkway, Suite 100 Temecula, CA 92592

OFFICE LOCATIONS: Temecula Corporate Headquarters Temecula Parkway, Suite 100 Temecula, CA 92592 Local Agency Refunding Revenue Bonds (Harbor Bay CFD And Marina Village AD) Series 2010A and Subordinate Series 2010B Continuing Disclosure Annual Report Fiscal Year Ended June 30, 2017 OFFICE LOCATIONS:

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017

REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017 REGULAR MEETING of the Audit and Finance Committee of the Peninsula Clean Energy Authority (PCEA) Monday, December 11, 2017 Peninsula Clean Energy, 2075 Woodside Road, Redwood City, CA 94061 10:00 a.m.

More information

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016

CUSIP Numbers. * Retired as of the date of this report. January 31, 2016 Improvement Area No. 1 of the City of Merced Community Facilities District No. 2005-1 (Bellevue Ranch West) $7,410,000 Special Tax Bonds, Series 2006 Continuing Disclosure Annual Report for Fiscal Year

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING NOTICE OF REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the Oversight Board of the Successor Agency to the City of Tracy Community

More information

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M. AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL December 28, 2010-9:30 A.M. WEB SITE ADDRESS: www.birminghamal.gov INVOCATION: Reverend T.

More information

DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING. Thursday, July 19, :00 a.m.

DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING. Thursday, July 19, :00 a.m. DELTA CONVEYANCE FINANCE AUTHORITY BOARD OF DIRECTORS MEETING REGULAR MEETING Thursday, July 19, 2018 11:00 a.m. 1121 L Street, Suite 1045, Sacramento, CA 95814 AGENDA Assistance will be provided to those

More information

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066 VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING

More information

Wednesday, June 10, 2015

Wednesday, June 10, 2015 San Francisco Employees Retirement System RETIREMENT BOARD MEETING CALENDAR Wednesday, 1145 Market Street, 6 th Floor San Francisco, CA 94103 1:00 p.m. MISSION STATEMENT San Francisco City and County Employees

More information

March 7, 2019 OFFICERS COMMISSIONERS

March 7, 2019 OFFICERS COMMISSIONERS COMMISSIONERS ROBERT PARRIS, Chair VINCENT DINO, Vice Chair LEO THIBAULT, Treasurer-Auditor KATHY MAC LAREN, Secretary KEITH DYAS, Commissioner BARBARA HOGAN, Commissioner OFFICERS MATTHEW R. KNUDSON,

More information

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING 1. CALL TO ORDER: Mayor Pro Tem Maddock called the City of Hilshire Village Regular Council Meeting to order at 6:31

More information

CITY OF ESCONDIDO. November 7, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. November 7, :30 P.M. Meeting Minutes CITY OF ESCONDIDO November 7, 2018 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, November

More information

MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m.

MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m. MANHATTAN VILLAGE BOARD OF TRUSTEES BOARD MEETING AGENDA TUESDAY, DECEMBER 4, 2018 VILLAGE OF MANHATTAN 260 MARKET PLACE, MANHATTAN, IL 7:00 p.m. 1. CALL TO ORDER 2. PLEDGE ALLEGIANCE TO THE FLAG 3. ROLL

More information

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 SPECIAL MINUTES

HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT. SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 SPECIAL MINUTES HUGHES-ELIZABETH LAKES UNION ELEMENTARY SCHOOL DISTRICT SPECIAL MEETING OF THE GOVERNING BOARD November 26, 2013 Hughes Elizabeth Lakes Union School District 16633 Elizabeth Lake Road Lake Hughes, CA 93532

More information

POST MID-YEAR BUDGET REVENUE DISCUSSION & DIRECTION AGENDA ITEM 12.1 CITY COUNCIL MEETING APRIL 6, 2016

POST MID-YEAR BUDGET REVENUE DISCUSSION & DIRECTION AGENDA ITEM 12.1 CITY COUNCIL MEETING APRIL 6, 2016 POST MID-YEAR BUDGET REVENUE DISCUSSION & DIRECTION AGENDA ITEM 12.1 CITY COUNCIL MEETING APRIL 6, 2016 MENIFEE PROFILE INCORPORATION: 2008/09 2015/16 AREA: 46.8 SQ MILES 46.8 SQ MILES POPULATION: 64,328

More information

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact: THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of 1980 AN ACT to prevent urban deterioration and encourage economic development and activity and to encourage neighborhood revitalization and historic preservation;

More information

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director

FY17/18 Cost Allocation Plan. 04/27/2017 Heather J. Corder, Finance Director FY17/18 Cost Allocation Plan 04/27/2017 Heather J. Corder, Finance Director Cost Allocation is a budgeting principle that allows central service departments such as Finance, City Council and City Clerk,

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY, NOVEMBER 22nd, 2016 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701

CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER CLARKDALE AVENUE, ARTESIA, CA 90701 CITY OF ARTESIA ARTESIA CITY HALL, ARTESIA COUNCIL CHAMBER 18747 CLARKDALE AVENUE, ARTESIA, CA 90701 SPECIAL MEETING OF THE ARTESIA CITY COUNCIL, HOUSING AND PARKING AUTHORITY AND SUCCESSOR AGENCY MONDAY,

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, OCTOBER 23, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, OCTOBER 23, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, OCTOBER 23, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER 5:00 PM ROLL CALL COUNCIL

More information

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA

THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA CALL TO ORDER: THE REGULAR MEETING OF THE MAYOR AND CITY COUNCIL OF BENSON, ARIZONA HELD JUNE 27, 2016 AT 7:00 P.M. AT CITY HALL, 120 W. 6TH STREET, BENSON, ARIZONA Mayor King called the meeting to order

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 ZONE 2 OF COMMUNITY FACILITIES DISTRICT NO.11 June 29, 2017 PREPARED FOR: Poway Unified School District Planning Department 13626

More information

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS Day: Thursday Date: July 5, 2018 Time: Beginning at 8:30 am Location: Community Center, Sierra Room 851 East William

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski. THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE OCTOBER 24, 2011 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 APPROVED; 11/14/2011 1. CALL

More information

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

NOVATO RECREATION, CULTURAL AND COMMUNITY SERVICES COMMISSION. Commissioner Neese called the meeting to order at 7:08 p.m.

NOVATO RECREATION, CULTURAL AND COMMUNITY SERVICES COMMISSION. Commissioner Neese called the meeting to order at 7:08 p.m. NOVATO RECREATION, CULTURAL AND COMMUNITY SERVICES COMMISSION MINUTES May 8, 2014 Novato City Hall* 7:00 p.m. Council Chambers 901 Sherman Avenue 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213

More information

CITY OF ENNIS COMMISSION REGULAR MEETING AUGUST 4, :00 P.M.

CITY OF ENNIS COMMISSION REGULAR MEETING AUGUST 4, :00 P.M. CITY OF ENNIS COMMISSION REGULAR MEETING AUGUST 4, 2014 7:00 P.M. Mayor Thomas called the meeting to order at 7:02 p.m. on August 4, 2014, in the City Commission Chambers of the City of Ennis Municipal

More information

POWAY UNIFIED SCHOOL DISTRICT

POWAY UNIFIED SCHOOL DISTRICT POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 ZONE 1 OF COMMUNITY FACILITIES DISTRICT NO. 11 June 29, 2017 PREPARED FOR: Poway Unified School District Planning Department 13626

More information

2. Discussion/Possible - Action Acceptance of Treasurer s Report and Budget to Actual for the month of January 2018.

2. Discussion/Possible - Action Acceptance of Treasurer s Report and Budget to Actual for the month of January 2018. YREKA CITY COUNCIL AGENDA March 15, 2018 6:30 P.M. Yreka City Council Chamber 701 Fourth Street, Yreka, CA The full agenda packet can be found on the City s website www.ci.yreka.ca.us/council PLEDGE OF

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

BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, :00 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, :00 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION 5:00

More information

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403 TUESDAY JUNE 12- FRIDAY JUNE 15 & MONDAY JUNE 18 - FRIDAY JUNE 22 8:30 A.M. Susan Gorin First District Sheryl Bratton County Administrator David Rabbitt Second District Bruce Goldstein County Counsel Shirlee

More information

CITY OF LUBBOCK SPECIAL CITY COUNCIL MEETING August 31, :00 P. M.

CITY OF LUBBOCK SPECIAL CITY COUNCIL MEETING August 31, :00 P. M. CITY OF LUBBOCK SPECIAL CITY COUNCIL MEETING 3:00 P. M. The City Council of the City of Lubbock, Texas met in special session on the 31st day of August, 2006, in the City Council Chambers, first floor,

More information

Mayor Pro Tem Jackson led the Pledge of Allegiance and the assembly joined in.

Mayor Pro Tem Jackson led the Pledge of Allegiance and the assembly joined in. RED BLUFF CITY COUNCIL REGULAR MEETING MINUTES Date of Meeting: Tuesday May 7, 2013 Time of Meeting: 6:15 p.m. Closed Executive Session 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall

More information

A G E N D A. July 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

A G E N D A. July 26, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport A G E N D A 9:00 AM Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport Trustees: Larry McAtee, Chairman, Trustee-Council Member Kirk Humphreys, Vice Chairman, Independent Trustee David

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL. CALL TO ORDER Mayor Richardson called the meeting to order at 6: 30pm.

MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL. CALL TO ORDER Mayor Richardson called the meeting to order at 6: 30pm. 43( g: OlG' N/ PO R/ MINUTES OF THE REGULAR MEETING OF THE SOLVANG CITY COUNCIL Council Chambers April 27, 2015 1644 Oak Street Monday Solvang, Ca. 93463 6: 30 pm CALL TO ORDER Mayor Richardson called

More information

Community Facilities District No. 4 (Seabridge at Mandalay Bay) 2017/18 Annual Report

Community Facilities District No. 4 (Seabridge at Mandalay Bay) 2017/18 Annual Report Community Facilities District No. 4 (Seabridge at Mandalay Bay) 2017/18 Annual Report November 2017 OFFICE LOCATIONS: Temecula Corporate Headquarters 32605 Temecula Parkway, Suite 100 Temecula, CA 92592

More information

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018

FINAL BUDGET / REGULAR MEETING MINUTES. EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018 FINAL BUDGET / REGULAR MEETING MINUTES EXECUTIVE SESSION: 6:30 p.m. REAL ESTATE MATTER REGULAR MEETING December 10, 2018 Board of Commissioners Monday, 7:00 p.m. Commissioners Meeting Room Township of

More information

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING

RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING RED BLUFF CITY COUNCIL REGULAR COUNCIL MEETING Date of Meeting: Tuesday April 16, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff,

More information

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018

MIDDLETOWN TOWNSHIP } BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 MIDDLETOWN TOWNSHIP BOARD OF SUPERVISORS PUBLIC MEETING OCTOBER 1, 2018 PRESENT AMY STROUSE, CHAIRPERSON } MICHAEL KSIAZEK, VICE CHAIRPERSON } THOMAS TOSTI, SECRETARY } BOARD OF SUPERVISORS H. GEORGE LEONHAUSER

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, P.M. PUBLIC HEARINGS AT 6 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, P.M. PUBLIC HEARINGS AT 6 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, MAY 8, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA TELECONFERENCE LOCATION 6832 BRENNER AVENUE

More information

City and County of San Francisco

City and County of San Francisco City and County of San Francisco Legislation Introduced: Office of Economic Analysis Response March 5, 2013 Office of Economic Analysis Economic Reports for legislation introduced on March 5, 2013. YES:

More information

MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005

MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005 MINUTES OF THE MEETING OF THE DAVIS CITY COUNCIL September 13, 2005 The City Council of the City of Davis met in regular meeting 6:30 p.m. in the Community Chambers, 23 Russell Blvd., Davis, California.

More information

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM

PUBLIC NOTICE. Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM PUBLIC NOTICE Valley International Preparatory High School Board of Directors Special Board Meeting Wednesday, September 12, 2018 at 6:45 PM LOCATION Congregational Church of the Chimes 14115 Magnolia

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski. APPROVED 3/28/2016 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE MARCH 14, 2016 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL 60172 1. CALL TO

More information

B. Approval of the Statement of Proceedings/Minutes for the meeting May 02, 2017.

B. Approval of the Statement of Proceedings/Minutes for the meeting May 02, 2017. COUNTY OF SAN DIEGO FLOOD CONTROL DISTRICT REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 28, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY SAN DIEGO, CA 92101 A. Roll Call B. Approval

More information

CITY OF JAMAICA BEACH

CITY OF JAMAICA BEACH CITY OF JAMAICA BEACH 16628 San Luis Pass Road (2 nd Floor Meeting Area) 5264 Jamaica Beach Jamaica Beach, Texas 77554 PH (409) 737-1142 FAX (409) 737-5211 www.ci.jamaicabeach.tx.us PUBLIC HEARING MINUTES

More information

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM

MEETING AGENDA TUESDAY, OCTOBER 9, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 MEETING AGENDA TUESDAY, OCTOBER 9, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL NARAGHI

More information

Village of Riverside Public Hearing Proposed 2017 Tax Levy Village of Riverside and Riverside Public Library

Village of Riverside Public Hearing Proposed 2017 Tax Levy Village of Riverside and Riverside Public Library Village of Riverside Public Hearing Proposed 2017 Tax Levy Village of Riverside and Riverside Public Library Village of Riverside Board of Trustees Thursday, November 16, 2017 7:00 p.m. Riverside Township

More information

CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING

CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING SUBJECT: FROM: BY: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CERTAIN PORTIONS OF RESOLUTION NO. 23854,

More information

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m. AGENDA DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers 21630 11 th Avenue S, Des Moines, Washington October 20, 2016 7:00 p.m. CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL CORRESPONDENCE

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 25, 2016

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 25, 2016 MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 25, 2016 REGULAR SESSION 7:00 p.m. City of Hemet City Council Chambers 450 E. Latham Avenue Call to Order Mayor Wright called the meeting to order

More information

CITY OF CLIO Regular Commission Meeting Monday, March 19, :00 p.m.

CITY OF CLIO Regular Commission Meeting Monday, March 19, :00 p.m. 1 1 1 1 1 1 1 1 0 1 0 1 0 1 CITY OF CLIO Regular Commission Meeting Monday, March 1, 01 :00 p.m. 1. CALL TO ORDER/ROLL CALL The Clio City Commission meeting was called to order by Mayor Bare at :00 p.m.

More information

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

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

More information

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact: THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of 1980 AN ACT to prevent urban deterioration and encourage economic development and activity and to encourage neighborhood revitalization and historic preservation;

More information

Minutes Town Council Special Meeting and Public Hearing on the Budget

Minutes Town Council Special Meeting and Public Hearing on the Budget 1 1 0 1 0 1 Town of Pleasant Garden June, 0 Kirkman Municipal Building Minutes Town Council Special Meeting and Public Hearing on the 0- Budget In attendance Mayor Anne Hice Councilwoman Chris Johnson

More information

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION CITY OF OKEECHOBEE MAY 3, 2011 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION PAGE 1 OF 5 I. CALL TO ORDER - Mayor: May 3, 2011, City Council Regular Meeting; 6:00 p.m. II. OPENING CEREMONIES:

More information

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg City Council Meeting Council Chambers Tuesday September 4, 2018 6:00 p.m. Present: Staff Present: Mayor Steve Stotko Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

More information

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More information

Kent Fire Department Regional Fire Authority Governance Board Meeting Minutes October 15, Hours Fire Station 78

Kent Fire Department Regional Fire Authority Governance Board Meeting Minutes October 15, Hours Fire Station 78 Call Meeting to Order Kent Fire Department Regional Fire Authority The Kent Fire Department RFA Governance Board meeting was called to order by Board Vice Chairperson Dennis Higgins at 5:30 p.m. In attendance

More information

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA City Council Agenda December 17, 2018 CITY OF HUGHSON SPECIAL CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA MONDAY, DECEMBER 17, 2018 5:30 P.M. CALL TO ORDER: ROLL

More information

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319) Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)753-8124. MINUTES OF THE PROCEEDINGS OF THE BURLINGTON, IOWA CITY COUNCIL Meeting No.

More information

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance. VILLAGE OF POSEN MINUTES OF A REGULAR MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF POSEN HELD TUESDAY FEBRUARY 24 TH, 2015 AT 6:30 P.M. IN THE POSEN MUNICIPAL BUILDING CALL

More information

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson Council Meeting Common Council August 21, 2017 The regular meeting of the Common Council was held at Zeeland City Hall, 21 S. Elm, Zeeland MI on Monday, August 21, 2017. Mayor Klynstra called the meeting

More information

CITY OF ESCONDIDO. March 1, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. March 1, :30 P.M. Meeting Minutes CITY OF ESCONDIDO March 1, 2017 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:34 p.m. on Wednesday, March 1,

More information

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY.

Minutes of the Meeting of the Village Board of Trustees held at 7:39 p.m. at Village Hall, 16 West Genesee Street, Baldwinsville, NY. A Public Hearing was held by the Village Board of Trustees on November 1, 2018, to consider a resolution transferring the sum of $75,000.00 from the Village s Highway Repair Reserve Fund in order to pay

More information

CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER

CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER D CENTRAL FIRE PROTECTION DISTRICT NO.4 BASIC FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR'S REPORTS YEAR ENDED DECEMBER 31. 2007 Under provisions of state law, this report is a public document. A copy

More information