Agenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Size: px
Start display at page:

Download "Agenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager"

Transcription

1 Agenda Item No. 9A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Royce W. Cunningham, Director of Utilities RESOLUTION DIRECTING STAFF TO INCLUDE A LOW-INCOME DISCOUNT PROGRAM WITH THE WATER CONSERVATION SURCHARGE AND WATER RATE ADJUSTMENTS IDENTIFIED IN RESOLUTION NO AND PROVIDE PROPERTY OWNERS AND TENANTS RECEIVING WATER SERVICES THROUGH THE CITY OF VACAVILLE PROPER NOTICE AND INSTRUCTION FOR WRITTEN PROTEST TO THE RATE ADJUSTMENTS IN ACCORDANCE WITH STATE PROPOSITION 218 REQUIREMENTS DISCUSSION: Background. On October 13, 2015, the City Council received a presentation from City staff of Water Rate Study 2015, prepared by the utility rate consulting firm Bartle Wells Associates (Bartle Wells). Attachment 1 is the Staff Report from the October 13th City Council meeting. Water Rate Study 2015 was prepared to address several structural, legal and financial issues in the City s Water Operations and Maintenance Fund (Water Fund). The City Council adopted Resolution accepting Water Rate Study 2015, and directed staff to implement the following: Transition the fixed versus variable revenue ratio of the City s water rate structure from a 38% fixed/62% variable ratio to a 50% fixed/50% variable ratio over the 5 year rate study period. Revise Vacaville s current tiered water consumption rate structure to a single water consumption rate to reflect that the volumetric cost to deliver water is the same for all customer classes per the requirements of Proposition 218. Implement a 1-year Water Conservation Surcharge to recover an approximate $2.5 million revenue shortfall due to reduced water sales as a result of State-mandated water conservation measures. Utilize $2 million in Well Rehabilitation Account funds and $3.5 million from revenues generated by rate increases to implement approximately $5.5 million in water supply well improvements to address new Hexavalent Chromium regulations. Implement a 5-year water rate increase of 5.5% per year as recommended by Water Rate Study Council also directed staff to develop a water rate discount program that considers low-income customers, and bring it back to Council for consideration prior to proceeding with the Proposition 218 notice and written protest process. Low-Income Discount. The City currently offers a 15% discount on the water bill for seniors 65 years and older. The 15% senior discount has been in place for a number of years, and there are approximately 1,600 seniors taking advantage of the program, at an annual cost of approximately $150,000. The intent of the senior discount program is to provide utility rate relief for seniors, who are often on a low, fixed income. Public testimony at the October 13, 2015 City Council meeting requested the Council to consider expanding the discount program to include low-income residents who may not be seniors. Other cities in the region offer various types of discounted utility rate programs. Attachment 2 is a table of a survey of discounted rate programs in the region.

2 Currently, the only requirements to qualify for the current senior discount is age, that the residence being billed is the customer s primary residence, and the customer be the party named on the utility bill. While providing relief for seniors, the current discount does not provide relief for any other lowincome customers that are not seniors. Legal opinions subsequent to the court case invalidating tiered rate structures (San Juan Capistrano Taxpayers vs. City of San Juan Capistrano) have determined that discounts for certain customer classes, such as seniors or low-income customers, are allowable as long as the revenue to pay for the discounts does not come from rate revenue. The Water Fund currently receives approximately $280,000 per year in non-rate revenue. The City also receives approximately $120,000 in revenues annually from communication companies for cellular network towers located at several of the City s elevated water storage reservoirs in the hills around Vacaville. The total available revenue for a lowincome discount program is therefore approximately $400,000. One form of low-income rate discount program popular in the region is linked to the California Alternate Rates for Energy Program, or CARE, that PG&E currently offers to low-income natural gas and electricity customers. Several of the utility agencies listed in Attachment 2 use enrollment in the CARE Program as the only qualification for a utility rate discount. Attachment 3 shows the qualifying income requirements for the CARE Program. For a family of four, a total gross annual household income of less than $48,500 would qualify for the CARE Program. Using enrollment in the CARE Program as the only qualifier for receiving a water discount makes administration of a low-income discount program very easy for both the customer and the utility. Enrollment in the CARE Program can be done on-line. If the City of Vacaville is interested in offering a similar program to low income residents, assistance could be provided at one or more of the City s community centers to help interested parties enroll in the CARE Program, thus making them eligible for a discount on their water bill. Staff has received preliminary information from PG&E that there are approximately 8,000 Vacaville residences currently enrolled in the CARE Program, with a 95% penetration rate of eligible customers. Attachment 4 shows the distribution of household income for Vacaville. Approximately 28% of Vacaville households (or about 7,800 residences) make a household income of less than the $48,500 to qualify for the PG&E CARE Program. Although not all of the households meeting these income levels also meet the 4-person household requirement, it is believed the estimate of 7,800 to 8,000 Vacaville residences meeting the income qualifications for the PG&E CARE Program is realistic. Based upon the above assumption, if approximately 8,000 customers meet the CARE Program income requirement, and the average Vacaville water customer has a monthly water bill of $40, a 15% discount would equal $576,000 per year. This would exceed the available funding by a significant amount. Therefore, staff is recommending a low-income water rate discount program requiring enrollment in the PG&E CARE Program, with a fixed monthly low-income discount of $4 per residence (8$ per two-month billing cycle). The $400,000 in available funding could accommodate 8,333 low-income participants. It is imperative that the amount of available funding for the low-income discount program not be exceeded. Therefore, staff proposes if actual costs of the discount program approach the annual funding ceiling, the program should be temporarily suspended for the remainder of the fiscal year, when the program can then be reinstated, possibly by lowering the discount amount. Proposition 218. Proposition 218, otherwise known as the Right to Vote on Taxes Act, was approved by voters in 1996 and requires agencies to submit proposed assessments, charges and user fees to voters or property owners for approval or rejection, prior to creation or later adjustment. In 2006, the California Supreme Court ruled that the provisions of Proposition 218 apply to local water, sewer, or refuse charges (rates). The California Government Code further provides that increases are limited to a maximum 5 years without having to be resubmitted for approval or rejection. Proposition

3 218 requires that an agency must take the following actions before implementing or increasing a utility rate: Send out notices of proposed increases to every affected property owner or tenant responsible for payment of the utility charge. Hold a public hearing on the proposed increases no less than 45 days after notices have been mailed. Allow public testimony at the public hearing regarding the proposed rate increases. Provide opportunity for affected property owners or tenants to vote against the proposed increases by submitting a written protest to the agency on or before the day of the public hearing. Only one written protest is counted per identified parcel, i.e. if the property owner and tenant both submit a written protest, only one protest is counted. All written protests must be submitted to the City prior to the conclusion of the public comment portion of the public hearing, which is scheduled to take place at the City Council meeting of January 12, Written protests must be received from a majority of the properties of record prior to the close of the public hearing. If a majority of written protests are not received, the agency may approve the proposed increases. Staff has prepared a Proposition 218 notice, which will be finalized and mailed out, if the City Council approves moving forward with the public notification and written protest process. Notices will include information about the proposed rate increases and the process for submitting a written protest, as well as contact information for questions and the scheduled dates of a series of community meetings on the proposed rate increases. FISCAL IMPACT: There would be no impact to the General Fund to establish the proposed low-income water rate discount program, other than some City staff time to establish and administer the program. Program funding would come from the sources listed below in the following approximate amounts: Funding Source Amount Property Taxes $ 75,000 Late Fees $ 180,000 Hydro-Power Revenues $ 25,000 Communication Contracts Revenues $ 120,000 Total Approximate Funding $ 400,000 RECOMMENDATION: By simple motion, adopt the subject resolution. ATTACHMENTS: Resolution Action Item Attachment 1: Staff Report from October 13, 2015 Council Meeting (without attachments) Attachment 2: Survey of Regional Discounted Rate Programs Attachment 3: PG&E CARE Program Qualifying Income Requirements Attachment 4: Household Income Distribution for Vacaville

4 RESOLUTION NO RESOLUTION DIRECTING STAFF TO INCLUDE A LOW-INCOME DISCOUNT PROGRAM WITH THE WATER CONSERVATION SURCHARGE AND WATER RATE ADJUSTMENTS IDENTIFIED IN RESOLUTION AND PROVIDE PROPERTY OWNERS AND TENANTS RECEIVING WATER SERVICES THROUGH THE CITY OF VACAVILLE PROPER NOTICE AND INSTRUCTION FOR WRITTEN PROTEST TO THE RATE ADJUSTMENTS IN ACCORDANCE WITH STATE PROPOSITION 218 REQUIREMENTS WHEREAS, the City of Vacaville provides water services in conformance with the provisions of the California Government Code and the California Health and Safety Code; and WHEREAS, Ordinance 1431 of the City of Vacaville permits the City Council to modify and adjust water pricing through the adoption of a resolution; and WHEREAS, the cost to operate and maintain the City s water facilities has steadily increased since the City s last adopted water rate increase in 2007, and rehabilitation and improvement projects are needed to address new Chromium 6 water quality regulations and aging water facilities; and WHEREAS, legal and structural imperfections in the City s water rate structure necessitate revisions to meet Proposition 218 requirements and correct imbalances in revenue and expense ratios; and WHEREAS, on October 13, 2015 the City Council adopted Resolution No accepting Water Rate Study 2015 prepared by Bartle Wells Associates; and authorized and directed staff to implement a 5-year rate increase program utilizing the following options and recommendations from Water Rate Study 2015: 1. Transition from a 38% fixed/62% variable apportionment in the water rate structure to a 50% fixed/50% variable apportionment over the 5-year period of the Water Rate Study. 2. Implement a rate structure with a single rate to meet Proposition 218 requirements. 3. Implement a one-year water conservation surcharge to recover a $2.5 million revenue shortfall in FY 2015/16 due to State-mandated water conservation measures. 4. Implement a 5-year rate increase program to generate a 5.5% increase in fixed plus variable revenue in each successive year. 5. Evaluate alternatives for a low-income and/or senior water rate discount program to replace the City s existing 15% senior discount program, and return to the City Council with options for consideration NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Vacaville that staff is authorized and directed to implement a low-income water utility discount program with the 5-year rate increase, replacing the previous senior discount program, utilizing the following: 1. Participants must be enrolled in the PG&E CARE Program to qualify. 2. Qualifying participants will receive a fixed water bill discount of eight dollars ($8) per twomonth billing cycle. 3. Funding from non-water rate revenues in the amount of $400,000 per fiscal year will be reserved for the low-income water rate discount program.

5 4. Once actual program expenditures exceed 90% of the reserved funding, the low-income discount program will be suspended for the remainder of the fiscal year, to be reinstated at the start of the following fiscal year. NOW, THEREFORE, BE IT FURTHER RESOLVED by the City Council of the City of Vacaville that staff is authorized and directed to introduce the proposed water rate adjustments and provide property owners and tenants receiving water services through the City of Vacaville proper notice and instruction for written protest in accordance with Proposition 218. I HEREBY CERTIFY that the forgoing resolution was introduced and passed at a regular meeting of the City Council of the City of Vacaville, held on the 10th day of November, 2015 by the following vote: AYES: NOES: ABSENT: ATTEST: Michelle A. Thornbrugh, City Clerk

6

7

8

9

10

11

12

13

14 Attachment 3 PG&E CARE Program Qualifying Income Requirements

15 Attachment 3 PG&E CARE Program Qualifying Income Requirements

16

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving

More information

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE TO: FROM: Honorable Mayor and City Council Laura C. Kuhn, City Manager Agenda Item No. 9B November 10, 2015 SUBJECT: RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS

More information

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) ) Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,

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

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS RESOLUTION DECLARING

More information

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

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

More information

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

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY OF VACAVILLE OPERATING BUDGETS FOR FISCAL YEAR 2012/13

RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY OF VACAVILLE OPERATING BUDGETS FOR FISCAL YEAR 2012/13 Agenda Item No. 9B June 26, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY

More information

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

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

More information

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

PROPOSED INCREASE IN FY SEWER RATES

PROPOSED INCREASE IN FY SEWER RATES PROPOSED INCREASE IN FY 2017 2018 SEWER RATES May 26, 2017 Dear Customer, The Board of Directors of the Westborough Water District (WWD) is set to consider a proposed sewer rate increase. The Board will

More information

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1 MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING

More information

Richard Pearson, Community Development Director Tim Tucker, City Engineer

Richard Pearson, Community Development Director Tim Tucker, City Engineer CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City

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

Item No. 14 Town of Atherton

Item No. 14 Town of Atherton Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017

More information

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) )

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) ) TO: FROM: Honorable Mayor and City Council Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) 449-5371) Agenda Item No. 6A February 23, 2016 SUBJECT: RESOLUTION OF THE CITY OF VACAVILLE SUPPORTING

More information

Agenda Item No. 6A September 24, 2013

Agenda Item No. 6A September 24, 2013 Agenda Item No. 6A September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members, Acting as the Governing Board of the Successor Agency of the Redevelopment Agency of the City of Vacaville

More information

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, 2017 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, California 94019 Debbie Ruddock, Mayor

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

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

Notice of a public hearing

Notice of a public hearing Notice of a public hearing Dear Benicia Resident and/or Business Owner, You are receiving a revised Notice of a Public Hearing to increase the water and sewer rates and add water meter replacement fees.

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

Council Agenda Report

Council Agenda Report Agenda Item #6.3. SUBJECT: ORDINANCE FOR ELECTORATE S APPROVAL OF A THREE- QUARTER CENT SALES & USE TAX MEASURE ON NOVEMBER BALLOT & REVISED RESOLUTION TO PLACE THE ORDINANCE MEASURE ON THE BALLOT MEETING

More information

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA, May 1,2012 ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Dear Board Members:

More information

11/16/ November 16, 2015 TO: Honorable Mayor and City Council. THROUGH: Municipal Services Committee (November 10, 2015) FROM:

11/16/ November 16, 2015 TO: Honorable Mayor and City Council. THROUGH: Municipal Services Committee (November 10, 2015) FROM: TO: Honorable Mayor and City Council THROUGH: Municipal Services Committee (November 10, 2015) FROM: SUBJECT: Water and Power Department RECOMMENDATION TO SET THE DATE OF JANUARY 11,2016 TO CONDUCT A PUBLIC

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

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

RESOLUTION NO. RES

RESOLUTION NO. RES RESOLUTION NO. RES-2018-125 RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA ROSA ORDERING SUBMISSION OF A BALLOT MEASURE TO APPROVE AN ORDINANCE OF THE CITY OF SANTA ROSA ADDING CHAPTER 3-29 TO TITLE 3

More information

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE June 4, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 6.a Meeting Date: May 1, 2017 Department: FINANCE SAN RAFAEL CITY COUNCIL AGENDA REPORT From: Mark Moses Finance Director City Manager Approval: TOPIC: PARAMEDIC TAX FY 17-18 SUBJECT: CONSIDERATION

More information

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert

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

I RECOMMENDATIONS: I TO: CITY COUNCIL DATE: April 27,2009 I FROM: CITY MANAGER I BACKGROUND: Agenda Report

I RECOMMENDATIONS: I TO: CITY COUNCIL DATE: April 27,2009 I FROM: CITY MANAGER I BACKGROUND: Agenda Report Agenda Report I TO: CITY COUNCIL DATE: April 27,2009 I THROUGH: FINANCE COMMITTEE I I FROM: CITY MANAGER I SUBJECT: PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE THE RESIDENTIAL REFUSE

More information

NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES

NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES WHERE: WHEN: PURPOSE: Rohnert Park City Hall Council Chamber 130 Avram Avenue Rohnert Park, California Tuesday, April 14, 2015 not before

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

Sewer Rate Study July 2016

Sewer Rate Study July 2016 July 2016 Prepared By The Finance Division TABLE OF CONTENTS SECTION 1: EXECUTIVE SUMMARY... 1 1.1 Background... 1 1.2 Purpose... 1 1.3 Current Sewer Rates... 1 1.4 Five Year Financial Projection... 1

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 8A September 27, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Cynthia W. Johnston, Housing and Redevelopment Director RESOLUTION

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 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

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

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

BODEGA BAY PUBLIC UTILITY DISTRICT Water and Wastewater Rate Study

BODEGA BAY PUBLIC UTILITY DISTRICT Water and Wastewater Rate Study BODEGA BAY PUBLIC UTILITY DISTRICT Water and Wastewater Rate Study FINAL REPORT March 22, 2018 BARTLE WELLS ASSOCIATES Independent Public Finance Advisors 1889 Alcatraz Avenue Berkeley, CA 94703-2714 Tel.

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 4.c Meeting Date: June 5, 2017 Department: Finance SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Mark Moses, Finance Director City Manager Approval: TOPIC: ADOPTION OF LEGAL SPENDING

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

Countv of Santa Cruz

Countv of Santa Cruz Countv of Santa Cruz 033 3 ---- DEPARTMENT OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 THOMAS L. BOLICH DIRECTOR OF PUBLIC

More information

Special Meeting of the Board of Directors

Special Meeting of the Board of Directors Special Meeting of the Board of Directors Location: Rancho Cordova Council Chambers 2729 Prospect Park Drive Rancho Cordova, CA Date: Roll Call: Thursday July 1, 2010, 8:00 am 9:00 am Directors Budge,

More information

Public Utility District Act to provide potable water and sewer collection service to lands within the District; and,

Public Utility District Act to provide potable water and sewer collection service to lands within the District; and, ORDINANCE NO. 281 OF TAHOE CITY PUBLIC UTILITY DISTRICT AMENDING AND MODIFYING ORDINANCE NO. 263 (AS AMENDED BY ORDINANCE NO. 271, 273, and 279) EXHIBIT A-1, A-2, and B WATER CONNECTION CHARGES AND SERVICE

More information

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY FORM CM-38 June 22, 2010 AGENDA ITEM CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY Adoption of the 2010-11

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

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

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

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017 Certified copy of portion of proceedings, Meeting of November 14,2017 EXTENSION OF INTERIM ORDINANCE NO. 2583 ESTABLISHING A TEMPORARY PROHIBITION OF COMMERCIAL CANNABIS ACTIVITIES IN SUPPORT OF MEDICINAL

More information

EXHIBIT A ORDINANCE NO.

EXHIBIT A ORDINANCE NO. EXHIBIT A ORDINANCE NO. AN ORDINANCE OF THE PEOPLE OF THE CITY OF PLEASANT HILL, CALIFORNIA ADDING CHAPTER 5.27 TO THE PLEASANT HILL MUNICIPAL CODE TO ESTABLISH A ONE-HALF PERCENT (1/2%) TRANSACTIONS AND

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

Basics of Municipal Finance: Revenue Sources, Debt Financing, and Spending and Debt Limitations

Basics of Municipal Finance: Revenue Sources, Debt Financing, and Spending and Debt Limitations Basics of Municipal Finance: Revenue Sources, Debt Financing, and Spending and Debt Limitations Sky Woodruff, Principal Chair, Public Finance Practice October 2, 2015 Overview Municipal Revenue Sources

More information

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits.

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits. COUNCIL AGENDA: 11-17-15 ITEM: 2.11, CITY OF SAN IPSE Memorandum CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW SUBJECT: FROM: Toni J. Taber, CM1 DATE: November 5, 2015

More information

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 49-2012 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HEALDSBURG DETERMINING THAT THERE WAS NO MAJORITY PROTEST OF THE PROPOSED WATER AND WASTEWATER SERVICES RATE INCREASE

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

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707) Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Staff Report DATE: May 8, 2017 TO: FROM: SUBJECT: Local Agency Formation

More information

Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014

Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014 CPMS Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014 TO: FROM: Mayor and Councilmembers Michelle Greene, Interim City Manager CONTACT: Heidi Aten, Senior Management Analyst SUBJECT:

More information

PREFERRED FINANCIAL PLAN SCENARIO & WATER RATE DESIGN ALTERNATIVE

PREFERRED FINANCIAL PLAN SCENARIO & WATER RATE DESIGN ALTERNATIVE Mid Flat Rate Increases Limited CIP through Year 5 Reserves recover by Year 10 Phased In CIP Spending 2. 10 Year Phase In 100% of CIP by Year 10 100% of Reserves by Year 10 3. 5 Year Phase In 100% of CIP

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

Staff Report Page No. 1 of 7. CONSENT CALENDAR Agenda Item No.: 7g CC Mtg.: 04/12/2016. April 12,2016 DATE: Mayor and City Council Members TO: FROM:

Staff Report Page No. 1 of 7. CONSENT CALENDAR Agenda Item No.: 7g CC Mtg.: 04/12/2016. April 12,2016 DATE: Mayor and City Council Members TO: FROM: CONSENT CALENDAR Agenda Item No.: 7g CC Mtg.: 04/12/2016 DATE: TO: FROM: SUBJECT: April 12,2016 Mayor and City Council Members Public Works/Utilities Department RESOLUTION NO. 9743 - A RESOLUTION AUTHORIZING

More information

City of Crescent City Measure Q City Attorney s Impartial Analysis of Measure Q

City of Crescent City Measure Q City Attorney s Impartial Analysis of Measure Q City of Crescent City Measure Q In order to financially support the operation, maintenance, capital improvements and debt service of the City s sewer utility, shall Ordinance No. 792 be adopted to amend

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason;

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason; ORDINANCE NO. 2014- AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE SAN DIEGO COUNTY WATER AUTHORITY SETTING RATES AND CHARGES FOR THE DELIVERY AND SUPPLY OF WATER, USE OF FACILITIES, AND PROVISION OF SERVICES

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

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council 10/3/2017 E12 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ~jamin Siegel, City Manager SUBMITTED BY: Ste~e May, Public Works and Utilities Director

More information

Water Rate Study FINAL January 31, 2018

Water Rate Study FINAL January 31, 2018 Water Rate Study FINAL January 31, 2018 1889 Alcatraz Avenue Berkeley, CA 94703 Tel: 510 653 3399 www.bartlewells.com January 31, 2018 Joshua Basin Water District P.O. Box 675 / 61750 Chollita Road Joshua

More information

Agenda Rio Linda / Elverta Community Water District Planning Committee

Agenda Rio Linda / Elverta Community Water District Planning Committee Agenda Rio Linda / Elverta Community Water District Planning Committee Sacramento Metro Fire Dept. Friday, February 5, 2015 6609 Rio Linda Blvd. 2:00 pm Rio Linda, CA 95673 Public documents relating to

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

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director The Honorable B"oard of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 946 12 Dear Board Members:

More information

RESOLUTIONS AND 17-61, BOND REFINANCING

RESOLUTIONS AND 17-61, BOND REFINANCING 8.1 TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Shawn Cross, Finance Director RESOLUTIONS 17-58 AND 17-61, BOND REFINANCING DATE: October 27, 2017 MEETING DATE: November 7, 2017

More information

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes Agenda Item #7-11 To: From: Dr. Mike Riggle Board of Education Dr. R.J. Gravel Date: Monday, December 12, 2016 Re: Tax Levy for 2016 Recommendation It is recommended that the Board of Education approve

More information

ORDINANCE NO Adopted by the Sacramento City Council. July 31, 2018

ORDINANCE NO Adopted by the Sacramento City Council. July 31, 2018 ORDINANCE NO. 2018-0036 Adopted by the Sacramento City Council July 31, 2018 An Ordinance Adding Chapter 3.27 to the Sacramento City Code Relating to a Transactions and Use Tax BE IT ENACTED BY THE COUNCIL

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

Update on Utility Fees: Props. 218 & 26

Update on Utility Fees: Props. 218 & 26 Update on Utility Fees: Props. 218 & 26 California Municipal Utilities Association San Francisco, CA April 12, 2016 MICHAEL G. COLANTUONO Colantuono, Highsmith & 420 Sierra College Drive, Ste. 140 Grass

More information

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA

BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA BUSINESS OF THE CITY COUNCIL CITY OF MERCER ISLAND, WA November 2, 2009 Regular Business FUNDING FIRE PROTECTION COSTS IN WATER UTILITY (1 ST READING) Proposed Council Action: Conduct first reading of

More information

2016 Water and Recycled Water Rate Study PUBLIC HEARING DECEMBER 12, 2016

2016 Water and Recycled Water Rate Study PUBLIC HEARING DECEMBER 12, 2016 2016 Water and Recycled Water Rate Study PUBLIC HEARING DECEMBER 12, 2016 Agenda Rate Study Overview Financial Plan Water Rate Design Recycled Water Rate Design Drought Rates Capacity Fees 12/12/2016 Public

More information

BOARD OF EDUCATION Attachment: Discussion 11. PALO ALTO UNIFIED SCHOOL DISTRICT Date:

BOARD OF EDUCATION Attachment: Discussion 11. PALO ALTO UNIFIED SCHOOL DISTRICT Date: BOARD OF EDUCATION Attachment: Discussion 11 PALO ALTO UNIFIED SCHOOL DISTRICT Date: 09.08.15 TO: FROM: Glenn Max McGee, Superintendent Cathy Mak, Chief Business Official SUBJECT: 2014-15 Ending Balance

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

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

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

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue

More information

Town of Hillsborough. City Council Public Hearing. Water Rate Cost-of-Service Study. February 13, 2017

Town of Hillsborough. City Council Public Hearing. Water Rate Cost-of-Service Study. February 13, 2017 City Council Public Hearing February 13, 2017 Public Hearing on Proposed Water Rates PRESENTED BY Kelly J. Salt Partner 2016 Best Best & Krieger LLP Article X, section 2 (1928) The general welfare requires

More information

Squaw Valley PSD. Water & Sewer Rate and Connection Fee Study. Presented by: Shawn Koorn Associate Vice President HDR Engineering, Inc.

Squaw Valley PSD. Water & Sewer Rate and Connection Fee Study. Presented by: Shawn Koorn Associate Vice President HDR Engineering, Inc. Squaw Valley PSD Water & Sewer Rate and Connection Fee Study February 15, 2017 Presented by: Shawn Koorn Associate Vice President HDR Engineering, Inc. Purpose of the District s Study Provide sufficient

More information

Eff.: 7/17/2018 Subject to Voter Approval ORDINANCE NO. 18-3,904

Eff.: 7/17/2018 Subject to Voter Approval ORDINANCE NO. 18-3,904 Eff.: 7/17/2018 Subject to Voter Approval ORDINANCE NO. 18-3,904 AN ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK IMPOSING THE BURBANK INFRASTRUCTURE AND COMMUNITY SERVICES PROTECTION TRANSACTIONS AND

More information

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 14, 2014 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Nickie Mastay, Finance Director Local Agency Investment

More information

Alameda County Fire Department

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

More information

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 511 AN ORDINANCE OF THE VOTERS OF THE CITY OF ALTURAS ADDING ARTICLE V TO CHAPTER 24 OF THE ALTURAS MUNICIPAL CODE, IMPOSING A SPECIAL ½ PERCENT TRANSACTIONS AND USE TAX TO PROVIDE FUNDING

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

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District Office of the City Manager ACTION CALENDAR July 22, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager Subject:

More information

ORDINANCE NO. STA-16-01

ORDINANCE NO. STA-16-01 NO. STA-16-01 AN ORDINANCE PROVIDING FOR A ONE-HALF OF ONE PERCENT RETAIL TRANSACTIONS AND USE TAX FOR LOCAL TRANSPORTATION PURPOSES IN SACRAMENTO COUNTY BE IT ENACTED BY THE GOVERNING BOARD OF THE SACRAMENTO

More information

City of Riverbank. Water Rate Study FINAL 6/18/2015

City of Riverbank. Water Rate Study FINAL 6/18/2015 Water Rate Study FINAL 6/18/2015 Bartle Wells Associates Independent Public Finance Consultants 1889 Alcatraz Avenue Berkeley, California 94703 www.bartlewells.com Tel: 510-653-3399 June 18, 2015 6707

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

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director DATE: June 17, 2008

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING

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

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program. RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING MEASURE R FUNDING AGREEMENTS BETWEEN THE CITY OF BURBANK AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA)

More information