"1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015

Size: px
Start display at page:

Download ""1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015"

Transcription

1 NEW BUSINESS a "1naking a positive difference now " STAFF REPORT CITY COUNCIL MEETING OF June 2, 2015 TO: FROM: RE: Nancy Kerry, City Manager John Hitchcock, Planning Manger Resolution Approving the Allocation of 5,000 Square Feet of Commercial Floor Area (CFA) Designated in the Stateline/Ski Run Community Plan and 1,307 Square Feet of CFA from the City's Community Plan Recharge Pool to the Chateau at the Village Project B Phase 1 Project RECOMMENDATION: Consider Adopting the Resolution. SUMMARY The Planning Commission unanimously approved Chateau at the Village Project B Phase-1 on April 30, The project applicant requests an allocation of 1,307 square feet of Commercial Floor Area (CFA) from the City's Community Plan Recharge pool and a release of the remaining 5,000 square feet of CFA from the Stateline/Ski Run CFA pool the City Council originally reserved for the Chateau Project on June 11, The request complies with the City Council's policy for allocating CFA. BACKGROUND: The Planning Commission unanimously approved Chateau at the Village Project B Phase 1 Project Major Design Review Permit on April 30, This project is a phase component of Project 3 which was originally approved in The project went through multiple revisions and the City issued a new permit for the Project in Subsequently, the City revised the permit to allow construction in phases and issued an updated permit for Project 3 in 2014 which resulted in the the construction of Project A Phase 2. This permit is a continuation of 2014 permit and is issued for the second phase of the project (Project B Phase 1 ). The project approved by the Planning Commission includes 123 rentable tourist accommodation units (TAUs), 27,057 square feet of new mixed-used CFA, pedestrian sidewalk and plazas, landscaping and at grade parking lot. All the TAUs for the project are banked onsite. In addition, the applicant has 11,720 square feet of CFA banked on the site and 1,450 square feet of existing CFA associated with the existing Pedego retail building resulting in shortfall of 6,307 square feet. The applicant will need an additional

2 Chateau at the Village CFA Allocation City Council Meeting: June 2, 2015 Page 2 of 3 6,307 square feet of CFA to construct the project. Although CFA is primarily a TRPA issue, the City controls a limited amount of CFA which it can assign to a specific project. ISSUE AND DISCUSSION: The applicant has requested the City assign 5,000 square feet of CFA from the Stateline/Ski Run Community Plan to this project. The City Council "reserved" this amount of CFA for Project B on June 11, 2013 with the approval of Project A Phase 2. The applicant also requests the City assign 1,307 square feet from the Environmental Improvements pool or Community Plan Recharge pool to this project. The Stateline/Ski Run Community Plan specifically identifies 10,000 square foot of CFA for the Project 3 area (Chapter II Land Use Element, Section C. Goals & Policies, Objective 2, Policy A). Although the Community Plan designates this CFA for the proposed project, until the 2013 approval of Project A Phase 2 none of the City's approvals formally approved the use of this CFA in the project. The 2013 action assigned 5,000 square feet of CFA to the Project A site. Thus, 5,000 square feet of CFA remains available for Project B from this source. TRPA has requested that the current action by the City include a specific action to assign the Community Plan CFA to this project. Pursuant to a City Council CFA distribution policy adopted in June 2007, all projects must meet specific criteria to obtain a CFA allocation from the community recharge pool. All projects are subject to the following : 1. Be within an adopted community plan area. 2. Meet the criteria for CFA allocations required by the applicable community plan. 3. Meet all applicable design standards. 4. Include the construction of improvements that will benefit the public and community which are more extensive than required by the applicable community plan or City Code; and 5. Provide an economic benefit to the community with enough significance to merit the allocation of the City's CFA resource. The proposed project is within the Tourist Core Area Plan, formerly the Stateline/Ski Run community plan, and was specifically assigned CFA in the adopted community plan. The Planning Commission found the project met or exceeded all applicable design standards. The project includes public and community benefits more extensive than required, including a "lake passage" public open space/gathering area between the Project A and B structures, and the enhanced Hwy 50 public streetscape. The mixeduse, pedestrian-oriented project will also provide economic benefit to the City from tax revenues generated from retail sales and overnight accommodations occurring within the project area. CITY COUNCIL WORK PLAN: The City Council work plan envisions diversifying revenue sources as a part of Fiscal Sustainability. The development of Project B Phase 1 will improve the tax revenue base of the City with increased property taxes, and new transient occupancy and sales tax from activities at the site. Development of the project provides an opportunity to facilitate

3 Chateau at the Village CFA Allocation City Council Meeting: June 2, 2015 Page 3 of 3 public and private partnerships to pursue investment and development opportunities. Additionally, investment in the area's appearance and infrastructure as directed in the Fiscal Sustainability section will guide the transformation to a vibrant tourist and retail experience with enhanced streetscape and overall improved built environment. GENERAL PLAN CONSISTENCY: The proposed project is consistent with the City General Plan, specifically; it is consistent with the General Plan policies listed in the Land Use Element that encourages expansion of commercial and tourist accommodation projects within the Stateline/Ski Run area (LU-2.1 ), reinforces the Stateline node as the primary tourist district in South Lake Tahoe (LU-2.4, LU-2.11 and LU-6.1), and incorporates mountain architectural design elements consistent with Policy LU-8.1. FINANCIAL AND/OR POLICY IMPLICATIONS: Allocating CFA to this project will reduce the amount available for future projects. With approval of this allocation, a balance of 3,662 square feet of CFA would remain in the Stateline/Ski Run Community Plan pool and 4,566 square feet would remain in the Community Plan Recharge pool. In total the City has 47,832 square feet of CFA remaining in various pools. Although the project will result in a reduction in the amount of CFA available for future project, the CFA from the Stateline/Ski Run Community Plan was intended to support the proposed project and additional retail and restaurant space will generate revenue to the City through increased property and sales tax. CEQA/ENVIRONMENTAL CLEARANCE: The assignment of CFA is exempt from CEQA_ pursuant to Section (3). The activity is covered by the general rule that CEQA applies only to projects, which have the potential for causing a significant effect on the environment. ATTACHMENTS: Attachment A: City Council Resolution 2015-_ Allocating Commercial Floor Area to Chateau at the Village Project B Phase 1 Project By: ') Concurrence: EL fl!ut-'--- ~hawna Brekke-Read Development Services Director

4 ATTACHMENT A Resolution Approving the Allocation of 5,000 Square Feet of Commercial Floor Area (CFA) Designated in the Stateline/Ski Run Community Plan and 1,307 Square Feet of CFA from the City's Community Plan Recharge Pool to the Chateau at the Village Project B Phase 1 Project

5 CITY OF SOUTH LAKE TAHOE RESOLUTION NO RESOLUTION APPROVING THE ALLOCATION OF 5,000 SQUARE FEET OF COMMERCIAL FLOOR AREA (CFA) DESIGNATED IN THE STATELINE/SKI RUN COMMUNITY PLAN AND 1,307 SQUARE FEET OF CFA FROM THE CITY'S COMMUNITY PLAN RECHARGE POOL TO THE CHATEAU AT THE VILLAGE, PROJECT B PHASE 1 PROJECT. WHEREAS, the City of South Lake Tahoe has adopted the Stateline/Ski Run Community Plan, identifying 10,000 square feet of Commercial Floor Area (CFA) for "Project 3," and WHEREAS, the City of South Lake Tahoe has been apportioned CF A from the Tahoe Regional Planning Agency (TRP A) for implementing project in community plan areas, and WHEREAS, the City Council has made the following findings, consistent with City Council policy for the allocation of CF A to specific projects for the Chateau at the Village, Project B Phase 1 project: 1. Be within an adopted Community Plan area, The Chateau at the Village, Project B Phase 1 is located within the Stateline/Ski Run Community Plan area and the Tourist Core Plan area. 2. Meet the criteria for CF A allocation required by the applicable Community Plan, As discussed in the staff report and permit for the Major Design Review (City File No ), the proposed project is consistent with the Stateline/Ski Run Community Plan and Citywide Design Standards when recommended conditions of approval are applied. 3. Meet all applicable design standards, As discussed in the staff report and permit for the Major Design Review (City File No ), the proposed project is consistent with the Stateline/Ski Run Community Plan and Citywide Design Standards when recommended conditions of approval area applied. 4. Include the construction of improvements that will benefit the public and community which are more extensive than required by the applicable Community Plan and/or City Code, The proposed streetscape along US Highway 50 is pedestrian friendly and contains many features and details that exceed the minimum standard of the Community Plan. The streetscape includes large sidewalk areas separated from the highway by landscaping and a grade change,

6 City of South Lake Tahoe Resolution No Allocation of Commercial Floor Area June 2, 2015 Page 2 of2 public seating areas, information kiosks and a snowmelt system to ensure year round usability. In addition, the project includes a "lake passage" public open space/gathering area between the Project A and B structures. These improvements will benefit the public by providing a safe, corrifortable, active pedestrian environment. 5. Provide an economic benefit for the community with enough significance to merit the allocation of the City's CFA resource. The proposed project will provide economic benefit by creating jobs, generating sales tax, and improving the aesthetic appearance of a site in a tourist oriented area, potentially making South Lake Tahoe more attractive for tourism. NOW THEREFORE, BE IT RESOLVED, that the City Council of the City of South Lake Tahoe does hereby approves the allocation of 5,000 square feet of CF A designated for Project 3 in the Stateline/Ski Run Community Plan and 1,307 square feet of CFA from the City's Community Plan Recharge pool to the Chateau at the Village, Project B Phase 2 project, with the following condition: Allocated CF A shall be utilized and maintained through an active building permit for the Chateau at the Village Project B Phase 1 within two years of this approval. Failure to utilize the CFA will result in return of the CF A to the Community Plan Recharge pool. PASS AND ADOPTED by the City Council of the City of South Lake Tahoe at a meeting on June 2, 2015 by the following vote: AYES: NOES: ABSTAIN: ABSENT: ATTEST Susan Alessi, City Clerk Hal Cole, Mayor

City of South Lake Tahoe 7

City of South Lake Tahoe 7 City of South Lake Tahoe 7 maki11~ a /HH1/i1 e tl1.ff1 t-. 11c1 11011 STAFF REPORT CITY COUNCIL MEETING OF December 7, 2015 TO: FROM: RE: Nancy Kerry, City Manager Sherry Miller, Airport Director Resolution

More information

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) WHEREAS, on November 14, 2017, the City Council adopted the 2035 General Plan (GP),

More information

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX "making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 10-159 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES ESTABLISHING A NOTICE OF INTENT TO HOLD A PUBLIC HEARING FOR THE PURPOSE OF CONSIDERING THE ANNUAL RENEWAL OF LEVY FOR

More information

City of South Lake Tahoe

City of South Lake Tahoe City of South Lake Tahoe NEW BUSINESS c ' making a positive difference now" STAFF REPORT CITY COUNCIL MEETING OF JULY 21, 2015 TO: FR: RE: Nancy Kerry, City Manager Janet Emmett, Human Resources Manager

More information

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council

BEVERLY HILLS AGENDA REPORT. Honorable Mayor & City Council BEVERLY HILLS Meeting Date: February 7, 2017 Item Number: 0 9 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council Attachments: 1. Resolution Ryan Gohlich, AICP, Assistant Director of Community

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,

More information

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

More information

3. The City Council appointed seven hoteliers as the TPRA advisory committee to guide and monitor the annual marketing effort.

3. The City Council appointed seven hoteliers as the TPRA advisory committee to guide and monitor the annual marketing effort. TO: FROM: SUBJECT: James L. App, City Manager Meg Williamson, Assistant City Manager Professional Service Contract - Big Red Marketing DATE: February 19, 2013 NEEDS: For the City Council to consider authorizing

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

Planning Commission Staff Report August 18, 2016

Planning Commission Staff Report August 18, 2016 PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016

More information

Chairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department

Chairperson Grantham called the meeting to order at 6:00 p.m. STAFF: Rob Livick Public Services Department AGENDA ITEM: A-1 DATE: September 4, 2013 ACTION: APPROVED SYNOPSIS MINUTES MORRO BAY PLANNING COMMISSION VETERANS MEMORIAL HALL 6:00 P.M. Chairperson Grantham called the meeting to order at 6:00 p.m. PRESENT:

More information

Citv Council Staff Report

Citv Council Staff Report Citv Council Staff Report Date: March 19,2014 LEGISLATIVE Subject: From: ADOPTION OF AN INTERIM URGENCY ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, PROHIBITING VENDING FROM MOBILE FOOD VEHICLES

More information

June 16, 2015 Planning Board 1 DRAFT

June 16, 2015 Planning Board 1 DRAFT June 16, 2015 Planning Board 1 A regular meeting of the Planning Board of the Village of Cooperstown was held in the Village Office Building, 22 Main Street, Cooperstown, New York on June 16, 2015 at 4:30

More information

STAFF REPORT GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE SOUTH TAHOE REDEVELOPMENT AGENCY MEETING OF JUNE 6, 2017

STAFF REPORT GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE SOUTH TAHOE REDEVELOPMENT AGENCY MEETING OF JUNE 6, 2017 STRSA NEW BUSINESS a STAFF REPORT GOVERNING BOARD OF THE SUCCESSOR AGENCY TO THE SOUTH TAHOE REDEVELOPMENT AGENCY MEETING OF JUNE 6, 2017 To: From: Re: Board of Directors of the Successor Agency to the

More information

CITY COUNCIL Quasi-Judicial Matter

CITY COUNCIL Quasi-Judicial Matter SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~

More information

MANAGEMENT CONSULTANT:

MANAGEMENT CONSULTANT: MEETING DATE: February 15, 2017 PREPARED BY: Diane S. Langager, Principal Planner MANAGEMENT CONSULTANT: Steve Chase DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Adoption of Resolution

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY

More information

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224) AGENDA REPORT Agenda Item 9 Reviewed City Manager Finance Director N/ A MEETING DATE: APRIL 21, 2015 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION RESOLUTION NO. 17-111 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION NO. 17-079 AND DECLARING A FISCAL EMERGENCY PURSUANT TO ARTICLE XIII C SECTION 2( b) OF

More information

CitJOf "maktng a positive difference now "

CitJOf maktng a positive difference now CitJOf "maktng a positive difference now " STAFF REPO.RT CITY COUNCIL MEETING OCTOBER 21, 2014 TO: FROM: RE: Honorable Mayor and City Council Nancy Kerry, City Manager Resolution of the City Council of

More information

RESOLUTION NO A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO

RESOLUTION NO A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO RESOLUTION NO. 4277 A RESOLUTION ESTABLISHING PLAN REVIEW, PERMIT, AND INSPECTION FEES; RESCINDING RESOLUTION NO. 4117. WHEREAS, the City of Overland Park ( City ) has adopted Title 13, Streets and Sidewalks,

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

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and, RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF

More information

Vision & Mission The Mission Statement adopted by the Planning Commission includes the following elements:

Vision & Mission The Mission Statement adopted by the Planning Commission includes the following elements: DATE: February 9, 2017 TO: FROM: RE: Members, Thomas DiSanto, Director of Administration Deborah Landis, Deputy Director of Administration Response to Comments on the Department s Proposed Fiscal Years

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of September 9, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council David Biggs, City Manager Jeff Brown, Interim Public Works

More information

Planning Commission Staff Report

Planning Commission Staff Report Staff Recommendation Planning Commission Staff Report February 5, 2015 Project: Southeast Policy Area, Amendment 1 File: PL0016 and EG-13-030 Request: General Plan Amendment, Community Plan Amendment,

More information

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES WHEREAS, Water Code section 31007 authorizes the board of directors of a county

More information

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT G-3 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Steve Marshall, Planning Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: NOVATO

More information

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00524 May 1, 2018 Consent Item 05 Title: Directing Filing of Annual Reports for City of Sacramento

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

Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer

Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer STAFF REPORT MEETING DATE: March 28, 2017 TO: FROM: City Council Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00456 June 7, 2018 Consent Item 02 Title: Aspen 1 Annexation Tax Exchange Agreement Location: District

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 7.C.3 Meeting Date: September

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

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03 I-10 STAFF REPORT MEETING DATE: May 22, 2018 TO: City Council FROM: Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WAO- AN ORDINANCE AMENDING TITLE 3 OF THE SACRAMENTO COUNTY WATER AGENCY CODE

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WAO- AN ORDINANCE AMENDING TITLE 3 OF THE SACRAMENTO COUNTY WATER AGENCY CODE SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WAO- AN ORDINANCE AMENDING OF THE SACRAMENTO COUNTY WATER AGENCY CODE The Board of Directors of the Sacramento County Water Agency ordains as follows: SECTION

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

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

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint D City Council ~ Housing Authority D Successor Agency D Oversight Board D April 1, 2014 AGENDA ITEM Report: Fremont Park Tennis Court Lighting and Resurfacing

More information

Council Agenda Report

Council Agenda Report Agenda Item #5.6 Council Agenda Report SUBJECT: UPDATED CAPITAL IMPROVEMENT PROGRAM (CIP) MEETING DATE: February 20, 2018 RECOMMENDATION Staff recommends that the City Council of the City of Rio Vista

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Central Marin Police Council Management Committee, Central Marin Police Authority Council Cathy Orme, Finance Director DATE: February 8, 2018 RE: Mid-Year

More information

ORDINANCE NO

ORDINANCE NO FULL TEXT OF MEASURE ORDINANCE NO. 2016-03 AN ORDINANCE OF THE CITY OF ALBANY ENACTING A SPECIAL PARCEL TAX TO FUND REPAIRING AND UPGRADING PUBLIC SIDEWALKS AND REMOVING OBSTRUCTIONS TO IMPROVE SAFETY

More information

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan DISCUSSION ITEMS Agenda Item # 8 Meeting Date: June 27, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Fiscal Year 2018-19 Operating Budget and Fiscal Year 2018-22 Capital Improvement Plan

More information

VILLAGE OF RICHTON PARK COOK COUNTY, ILLINOIS ORDINANCE NO.

VILLAGE OF RICHTON PARK COOK COUNTY, ILLINOIS ORDINANCE NO. VILLAGE OF RICHTON PARK COOK COUNTY, ILLINOIS ORDINANCE NO. AN ORDINANCE AMENDING THE RICHTON PARK VILLAGE CODE TO CREATE NEW CHAPTER 880 CONCERNING CONFLICTS WITH CERTAIN HOME RULE COUNTY ORDINANCES PASSED

More information

Agenda Report. TO: CITY COUNCIL DATE: March FROM:

Agenda Report. TO: CITY COUNCIL DATE: March FROM: Agenda Report TO: CITY COUNCIL DATE: March 2. 2009 FROM: CITY ATTORNEY SUBJECT: ADOPTION OF CITY TICKET POLICY TO CONFORM TO CALIFORNIA CODE OF REGULATIONS, SECTION 18944.1, AS AMENDED BY THE FAIR POLITICAL

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

AGENDA REPORT SUMMARY

AGENDA REPORT SUMMARY CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,

More information

Planning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager

Planning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager Planning Department FY2015-2017 & Work Program February 12, 2015 Keith DeMartini, Finance & IT Manager Agenda 1. Division Work Program 2. Planning Case & Building Permit Volume Trends 3. Revenue & Expenditure

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

Police Deparlmenl Johnson Blvd.' Soulh Lake Tahoe, California (530) (530) FAX BRiAN UHLER, ChiefofPolice

Police Deparlmenl Johnson Blvd.' Soulh Lake Tahoe, California (530) (530) FAX BRiAN UHLER, ChiefofPolice "making a positive difference now n 3 STAfF REPORT CITY COUNCIL MEETING OF JUNE 21, 2011 TO: FR: RE: Tony O'Rourke, City Manager Martin D. Hewlett, Captain Resolution to Amend 2010-11 Asset Forfeiture

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017 CITY COUNCIL AGENDA REPORT DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017 PREPARED BY: Oliver Chi, City Manager AGENDA LOCATION: AR-3 TITLE: Calling for a Special Election on Tuesday,

More information

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory ADMINISTRATIVE STAFF REPORT 891 TO: Mayor and Town Council November 15, 2016 SUBJECT: Resolution No. 109-2016, accepting the Fiscal Year 2015/ 16 Audited Comprehensive Annual Financial Report for the Town

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

RESOLUTION NO

RESOLUTION NO PO Qf sup, a1to~.' un`y` : RESOLUTION NO. 265-2006 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF EL DORADO CERTIFYING THE TRAFFIC IMPACT MITIGATION FEE PROGRAM SUPPLEMENT TO THE 2004 GENERAL PLAN ENVIRONMENTAL

More information

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

CITY OF DANA POINT AGENDA REPORT URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT 10/07/14 Page 1 Item #10 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: OCTOBER 7, 2014 TO: FROM: CITY MANAGER/CITY COUNCIL URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT

More information

OFFICE OF THE CITY ATTORNEY CITY OF SOUTH LAKE TAHOE CITY ATTORNEY STAFF REPORT CITY COUNCIL AND STJPPA MEETING OF JUNE 6, 2017

OFFICE OF THE CITY ATTORNEY CITY OF SOUTH LAKE TAHOE CITY ATTORNEY STAFF REPORT CITY COUNCIL AND STJPPA MEETING OF JUNE 6, 2017 STJPPFA 1 OFFICE OF THE CITY ATTORNEY CITY OF SOUTH LAKE TAHOE CITY ATTORNEY STAFF REPORT CITY COUNCIL AND STJPPA MEETING OF JUNE 6, 2017 TO: FROM: RE: Honorable Mayor and Council Members Thomas Watson,

More information

Georgia Institute of Technology Advanced Computing Technology Building. Draft Program. Mission Model Initial Program Development

Georgia Institute of Technology Advanced Computing Technology Building. Draft Program. Mission Model Initial Program Development Georgia Institute of Technology Advanced Computing Technology Building Draft Program Initial Program Development Issued April 2, 2001 Introduction Scope This document is a summary of the Session for the

More information

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 ORDINANCE # 2014 - AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 SECTION I: That the following sum of ONE MILLION, FOUR HUNDRED FORTY

More information

RESOLUTIONS OF THE CITY OF HELENA, MONTANA

RESOLUTIONS OF THE CITY OF HELENA, MONTANA RESOLUTION NO. 19644 A RESOLUTION CREATING A TOURISM BUSINESS IMPROVEMENT DISTRICT IN THE CITY OF HELENA FOR THE PURPOSE OF PROMOTING TOURISM AND MARKETING THE CITY OF HELENA FOR CONVENTIONS, TRADE SHOWS,

More information

M E M O R A N D U M. Administration Department

M E M O R A N D U M. Administration Department M E M O R A N D U M Administration Department DATE: May 20, 2009 TO: City Council FROM: John W. Driscoll, City Manager/Attorney SUBJECT: Adoption of a City of Placerville Gifts Policy to Conform with California

More information

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and RESOLUTION NO. 2016-11 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARINA AMENDING THE CITY MANAGER EMPLOYMENT AGREEMENT TO INCREASE SALARY AND BENEFITS, AUTHORIZE SIGNATURE BY THE MAYOR, APPROVE AMENDMENTS

More information

AGENDA REPORT. DATE: November 27, City Commission. Kim D. Leinbach, Interim City Manager

AGENDA REPORT. DATE: November 27, City Commission. Kim D. Leinbach, Interim City Manager AGENDA REPORT DATE: November 27, 2017 TO: FROM: SUBJECT: City Commission Kim D. Leinbach, Interim City Manager Set a public hearing to consider the adoption of the annual update of the 5-Year Schedule

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 2/26/2013 Report Type: Consent Title: R Street Streetscape Phase III Project Report ID: 2013-00093

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 12/1/2015 Report Type: Consent Report ID: 2015-01056 07 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Contract Amendment for City Attorney Compensation Adjustment

More information

CITY OF GOODYEAR CITY COUNCIL ACTION FORM

CITY OF GOODYEAR CITY COUNCIL ACTION FORM CITY OF GOODYEAR CITY COUNCIL ACTION FORM AGENDA ITEM # DATE: 11/28/11 COAC NUMBER: 11-4729 SUBJECT: Approve and Adopt Resolution No. 11-1460 Approving and Authorizing the City Manager to Execute Job Creation

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute

More information

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein.

Tomei appointed Alternate Member John Gillott as Acting Member in place of Lisa Schleelein. Village of Lansing Planning Board Meeting July 29, 2014 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 The meeting of the Village of Lansing Planning Board

More information

ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF NORFOLK, VIRGINIA (A Component Unit of the City of Norfolk, Virginia) Financial Statements

ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF NORFOLK, VIRGINIA (A Component Unit of the City of Norfolk, Virginia) Financial Statements Financial Statements (With Independent Auditors Report Thereon) Table of Contents Page(s) Independent Auditors Report 1 2 Management s Discussion and Analysis (Unaudited) 3 6 Basic Financial Statements:

More information

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary RESOLUTION NO. 18-53 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL, AUTHORIZATION TO AMEND THE SALARY SCHEDULE TO COMPLY WITH CALIFORNIA MINIMUM WAGE REQUIREMENTS WHEREAS, on January 1, 12.

More information

ORDINANCE NO. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARK RIDGE TEMPORARY OVERNIGHT SHELTERS

ORDINANCE NO. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARK RIDGE TEMPORARY OVERNIGHT SHELTERS ORDINANCE NO. ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PARK RIDGE REGARDING TEMPORARY OVERNIGHT SHELTERS BE IT ORDAINED, by the City Council of the City of Park Ridge, that Article 12, entitled Businesses

More information

REPORT TO MAYOR AND COUNCIL ADOPT RESOLUTION NO ESTABLISHING THE CONCORD TOURISM IMPROVEMENT DISTRICT

REPORT TO MAYOR AND COUNCIL ADOPT RESOLUTION NO ESTABLISHING THE CONCORD TOURISM IMPROVEMENT DISTRICT AGENDA ITEM NO. AGENDA ITEM NO. 4.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND CITY COUNCIL: DATE: May 28, 2013 SUBJECT: ADOPT RESOLUTION NO. 13-48 ESTABLISHING THE CONCORD TOURISM IMPROVEMENT

More information

ST. AUGUSTINE COMMUNITY REDEVELOPMENT AGENCY SPECIAL MEETING THURSDAY, SEPTEMBER 8, :30 P.M. ALCAZAR ROOM A G E N D A

ST. AUGUSTINE COMMUNITY REDEVELOPMENT AGENCY SPECIAL MEETING THURSDAY, SEPTEMBER 8, :30 P.M. ALCAZAR ROOM A G E N D A ST. AUGUSTINE COMMUNITY REDEVELOPMENT AGENCY SPECIAL MEETING THURSDAY, SEPTEMBER 8, 2016 4:30 P.M. ALCAZAR ROOM A G E N D A 1. Roll call 2. Public Hearing Consideration of Resolution 2016-34, proposed

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 1/28/2014 Report Type: Public Hearing Report ID: 2014-00113 08 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Ordinance: Sacramento Library Parcel Tax Measure

More information

Thompson & Trautz LLC. Ever Vail Fiscal Impact Report

Thompson & Trautz LLC. Ever Vail Fiscal Impact Report Thompson & Trautz LLC. Ever Vail Fiscal Impact Report Summary Thompson & Trautz LLC has been retained as an independent consultancy to provide analysis as to the potential financial impacts, revenue and

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

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse.

CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES. Chair White, Vice-Chair Hamrick, Jewell, Overland, Woodhouse. CITY OF PISMO BEACH Planning Commission Meeting Tuesday, December 9, 2014 DRAFT MINUTES Call to order: 6:30 p.m. 1. Roll Call: Commissioners present: Commissioners absent: Staff present: Chair White, Vice-Chair

More information

BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY

BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY In the Matter of: An Appeal by Eric Titus Lee E. Titus and Sons Vineyard and an appeal filed by Ginny Simms to a decision by the Planning Commission on March

More information

Both bids are substantially higher than the engineer s estimate of $362, The attached Bid Abstract shows the bid details.

Both bids are substantially higher than the engineer s estimate of $362, The attached Bid Abstract shows the bid details. STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council David Dammuller, Senior Engineer Chris Blunk, Deputy Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/

More information

City Manager's Office

City Manager's Office AGENDA ITEM F-2 City Manager's Office STAFF REPORT City Council Meeting Date: 11/17/2015 Staff Report Number: 15-178-CC Consent Calendar: Adopt a Resolution Directing Staff to Join Sister Cities International,

More information

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA, CALIFORNIA, ESTABLISHING CHAPTER 8

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA, CALIFORNIA, ESTABLISHING CHAPTER 8 ORDINANCE NO. 655 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA, CALIFORNIA, ESTABLISHING CHAPTER 8.51 OF THE CARPINTERIA MUNICIPAL CODE PERTAINING TO THE REGULATION OF SINGLE-USE BAGS WHEREAS,

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City

More information

Section 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of

Section 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of ENVIRONMENTAL IMPACT REPORT NO. EIR14-001 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BUENA PARK CERTIFYING THE COMPLETION OF A FINAL ENVIRONMENTAL IMPACT REPORT AND RECIRCULATED FINAL ENVIRONMENTAL

More information

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of July 23, 2013 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Steve Duran, City Manager Temporary Re-Employment Of A

More information

Item No. 29 Town of Atherton

Item No. 29 Town of Atherton Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,

More information

Meeting was called to order by Mayor Falanka followed by The Pledge of Allegiance. Mayor Falanka welcomed all present.

Meeting was called to order by Mayor Falanka followed by The Pledge of Allegiance. Mayor Falanka welcomed all present. MINUTES BOARD OF TRUSTEES VILLAGE HALL CONFERENCE ROOM 222 GRACE CHURCH STREET VILLAGE OF PORT CHESTER, NEW YORK MEETING HELD TUESDAY, JANUARY 30, 2018 at 6:00 PM Meeting was called to order by Mayor Falanka

More information

[ ] Council [X] Staff

[ ] Council [X] Staff CITY OF WEST SACRAMENTO AGENDA REPORT MEETING DATE: May 18, 2016 ITEM# 7 SUBJECT: CONSIDERATION OF RESOLUTION 16-43 DENYING A REQUEST FOR A DETERMINATION OF A PUBLIC CONVENIENCE OR NECESSITY FOR ISSUANCE

More information

_ Draft Letter Attached

_ Draft Letter Attached COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Departments!: Public Works Agency Contact: Dr. Mohammad Qureshi, Public Works Director Phone:

More information

JOHN W. SUTHERS MAYOR

JOHN W. SUTHERS MAYOR JOHN W. SUTHERS MAYOR October 1, 2018 Honorable President Skorman, President Pro-tem Gaebler and City Council Members, In accordance with the City Charter of Colorado Springs, I present to you a balanced

More information

1. Presentation by North Carolina Department of Transportation Regarding Plans/Options for Possible Reconfiguration of Highway 74

1. Presentation by North Carolina Department of Transportation Regarding Plans/Options for Possible Reconfiguration of Highway 74 Table of Contents Agenda 2 Presentation by North Carolina Department of Transportation Regarding Plans/Options for Possible Reconfiguration of Highway 74 Staff Report 3 Synchronized Street Flier 5 Senior

More information

AGENDA ITEM # 13A. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting July 9, 2018

AGENDA ITEM # 13A. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting July 9, 2018 AGENDA ITEM # 13A AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting July 9, 2018 Item Title: Staff Contact: Change Order #1 for the Botterman STP Aerobic Digester and Belt Filter Press Project. Victor

More information

PRELIMINARY OFFICIAL STATEMENT DATED SEPTEMBER 10, 2015

PRELIMINARY OFFICIAL STATEMENT DATED SEPTEMBER 10, 2015 PRELIMINARY OFFICIAL STATEMENT DATED SEPTEMBER 10, 2015 This Preliminary Official Statement and the information contained herein are subject to completion or amendment. Under no circumstances shall this

More information

August 18, 2015 Planning Board 1 DRAFT

August 18, 2015 Planning Board 1 DRAFT August 18, 2015 Planning Board 1 A regular meeting of the Planning Board of the Village of Cooperstown was held in the Village Office Building, 22 Main Street, Cooperstown, New York on August 18, 2015

More information

RESOLUTION RESOLUTION AMENDING THE 2017/18 OPERATING AND CAPITAL IMPROVEMENT PROGRAM BUDGET

RESOLUTION RESOLUTION AMENDING THE 2017/18 OPERATING AND CAPITAL IMPROVEMENT PROGRAM BUDGET Attachment 1 RESOLUTION RESOLUTION AMENDING THE 2017/18 OPERATING AND CAPITAL IMPROVEMENT PROGRAM BUDGET WHEREAS, the City Council of the Town of Los Altos Hills adopted the 2017-18 Operating and Capital

More information

Sidewalk Cafés. Who is the Sidewalk Café Permit issued to and where can it be used?

Sidewalk Cafés. Who is the Sidewalk Café Permit issued to and where can it be used? Sidewalk Cafés This packet contains all of the information you need to understand and apply for a Sidewalk Café Permit. Please read the contents before you start the application process. If you have any

More information

RESOLUTION NO B

RESOLUTION NO B RESOLUTION NO. 2018-075B A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REEDLEY ADOPTING MASTER SALARY TABLES FOR ALL EMPLOYEES OF THE CITY OF REEDLEY WHEREAS, Section 36506 of the Government Code of

More information