Authorize the City Manager and Clerk of the Council to execute a letter agreement with All City

Size: px
Start display at page:

Download "Authorize the City Manager and Clerk of the Council to execute a letter agreement with All City"

Transcription

1 REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: MAY 15, 2018 TITLE: APPROVE A LETTER OF AGREEMENT WITH ALL CITY MANAGEMENT SERVICES TO PAY OUTSTANDING INVOICES FOR ADULT CROSSING GUARD SERVICES { STRATEGIC PLAN NO. 1, 1} I APPROVED CONTINUED TO FILE NUMBER As Recommended As Amended Ordinance on tst Reading Ordinance on 2nd Reading Implementing Resolution Set Public Hearing For RECOMMENDED ACTION Authorize the City Manager and Clerk of the Council to execute a letter agreement with All City Management Services Inc. ( ACMS) to add additional funds to agreement # A , which will cover the cost of three remaining Invoices totaling $ 74, , subject to non -substantive changes approved by the City Manager and City Attorney. On March 1, 2015, the City entered into agreement # A with the All City Management Services Inc. for adult crossing guard services. The agreement amount was not to exceed 2,217, 175. The agreement expired on February 28, During the course of the agreement, the Police Department Traffic Division increased crossing guard services, at the direction of the former Chief of Police and City Manager, at three locations. These three crossing guards were added at the intersections of Edinger/Raiff, Edinger/Center and Kennedy Middle School. Additionally, mandatory minimum wage increases and State of California Wage Orders regarding Split Shift Wage Differential laws took effect. These costs depleted the agreement amount and contingency leaving no funds to pay three remaining invoices. The new agreement that Council approved on March 6, 2018 includes funds for the three new locations, minimum wage increase, and split shift wage differential. INVOICE # DATE AMOUNT Jan 14, 2018 to Jan , Feb 11, 2018 to Feb 24, , Feb 25, 2018 to Feb 28, 2018 Total 11, , D- 1

2 Letter of Agreement with All City Management Services May 15, 2018 Page 2 STRATEGIC PLAN ALIGNMENT Approval of this item allows the City to meet Goal # 1 - Community Safety, Objective # 1, Modernize the Community Policing Philosophy to improve customer service, crime prevention and traffic / pedestrian / bicycle safety. FISCAL IMPACT Funds in the amount of $ 74, are available in the FY Police Department, Traffic Division Other Contractual Services Account (account no ). APPROVED AS TO FUNDS AND ACCOUNTS: Ddvid-VaWnfim Francisco Gutierrez ( Chief of Police Executive Director Santa Ana Police Department Finance & Management Services Agency o Exhibit: Letter of Agreement 25D-2

3 MAYOR Miguel A. Pulido MAYOR PRO TEM Michele Martinez COUNCILMEMBERS P. David Benavides Vicente Sarmiento Jose Solodo Sal Tinalem Juan Villages CITY OF SANTA ANA OFFICE OF THE CITY ATTORNEY 20 Civic Center Plaza, M29. P. O. Box 1988 Santa Ana, Caliitomia Fax ana. om CITY MANAGER Raul Godinez II CITY ATTORNEY Sonia R. Carvalho CLERK OF THE COUNCIL Maria D. Huizar April 17, 2018 All City Management Services, Inc. Attn: Baron Farwell, President & GM Pioneer Blvd., Ste. 5 Santa Fe Springs, CA RE: Agreement to provide payment for invoice #' s 52932, and To Mr. Fawell: Please find this letter agreement between All City Management Services, Inc. (" Consultant") and the City of Santa Ana (" City") in regards to the payment of the above referenced invoices. Consultant and City entered into Agreement # A (" Agreement') on March 1, 2015 for a term of three years that expired on February 28, Consultant provided the City with additional invoices ( attached hereto as Exhibit A) for services rendered under the Agreement and both parties to this Agreement agree that the attached invoices represent the final and total amounts due under the Agreement and there are no additional monies owed for Agreement #A The City agrees to pay Consultant an amount not to exceed $74, for services rendered. Very truly yours, ALL CITY MANAGEMENT SERVICES, INC. DAVID VALENTIN Chief of Police BARON FARWELL President & General Manager APPROVED AS TO FORM: SONIA R. CARV O City ByI V ttorney IM W L. TahYffH 13cy6sian Assistant City Attorney CITY OF SANTA ANA RAUL GODINEZ II City Manager ATTEST MARIA HUIZAR Clerk of the Council SANTA ANA CITY COUNCIL MgudA Pdido Mz1Nde Martinez Vicente samiento Jose Sdedo P. David Benawdes Juan Yllegas Sal Tmajero Mayor Mayor Pro Tem, Ward 2 Ward t Ward 3 Ward 4 Ward 5 Wan16 modidora unta-anaoro mimadinezldsanta-ana.om vsar dentorlsantaanaora isdomef. nt.. anaora dbenawdesaawla-ane om ivilemaa5santa- ana.om stinaieroklsantaana.ora

4 April 17, 2018 Page 2 Exh. A - Table of Costs for Invoices Invoice #' s 52932, and 53767) Invoice # Date Range Amount January 14, 2018 January 27, , February February February 25, 2018 February 28, Grand Total SANTA ANA CITY COUNCIL Aliguel A PNido made MaNaez Vicente Samiento Jose Solana P. David 9enaWsa Juan Ydlegas Sal Trials,. Mayor Mayor Pro Tem, Wad 2 Wad 1 Ward 3 Wad 4 Wand 5 Ward 6 moelidoftanta-ana ora onind"rinez(dsanta- ana ora vsarmiedoansanta- ana ora lsolorio(dsanla anaora daanavidasesada-anaor. WTi, gas0santa- ana ora stinayotesanta-anaor 25D-4

5 ALL CITY MANAGEMENT SERVICES Bill To Santa Ana Police Department Attn: Gabriela Laufer 60 Civic Center Plaza ( M- 18) Santa Ana, CA Date Invoice # 2/ 1/ Please Note Below - New Remittance Address P. O. Number Hours Description Rate Amount 2, School Crossing Guard Services , SCANNED OR ait y I fi Total_ Please Note - Remit Payment Only to New Address All City Management Services, Inc. P.O. Box 8359 Pasadena, CA D- 5

6 ALL CITY MANAGEMENT SERVICES Bill To Santa Ana Police Department Attn: Gabriela Laufer 60 Civic Center Plaza (M- 18) Santa Ana, CA Date Invoice # 3/ 1/ Please Note Below - New Remittance Address P. O. Number Hours Description Rate Amount 1, School Crossing Guard Services , SCANNED OAR 2U Q February-1:? a' ` rv`,.' 2i118 Please Note - Retail Payment Only to New Address T al ri, s All City Management Services, Inc. P.O. Box 8359 Pasadena, CA J 25D-6 ; _.

7 ALL CITY MANAGEMENT SERVICES Bill To Santa Ana Police Department Attn: Gabriela Laufer 60 Civic Center Plaza ( M- 18) Santa Ana, CA Date Invoice # 3/ 16/ Please Note Below - New Remittance Address P. O. Number Hours Description Rate Amount 2, School Crossing Guard Services , or.017 h X. dslt. hr =Oman" 6 N n Please Note - Remit Payment Only to New Address All City Management Services, Inc. P.O. Box 8359 Pasadena, CA Total A D-7

8 25D-8

CYNTHIA J. KURTZ, Interim City Manager SONIA R. CARVALHO, City Attorney MARIA D. HUIZAR, Authority Secretary

CYNTHIA J. KURTZ, Interim City Manager SONIA R. CARVALHO, City Attorney MARIA D. HUIZAR, Authority Secretary MINUTES OF THE SPECIAL MEETING OF THE HOUSING AUTHORITY MEETING SANTA ANA, CALIFORNIA JUNE 20, 2017 CALLED TO ORDER COUNCIL CHAMBER 22 CIVIC CENTER PLAZA 9: 30 P. M. ATTENDANCE AUTHORITY MEMBERS Present:

More information

COUNCIL COMMITTEE MEETING AGENDA FINANCE, ECONOMIC DEVELOPMENT, & TECHNOLOGY. September 14, :30 PM

COUNCIL COMMITTEE MEETING AGENDA FINANCE, ECONOMIC DEVELOPMENT, & TECHNOLOGY. September 14, :30 PM CITY OF SANTA ANA COUNCIL COMMITTEE MEETING AGENDA FINANCE, ECONOMIC DEVELOPMENT, & TECHNOLOGY September 14, 2015 5:30 PM CALL TO ORDER City Hall, Ross Annex Room 1600 20 Civic Center Plaza, Santa Ana,

More information

CITY OF SANTA ANA AGENDA SPECIAL CLOSED AND OPEN SESSION MEETING OF THE CITY COUNCIL THURSDAY, JUNE 1, :30 P.M.

CITY OF SANTA ANA AGENDA SPECIAL CLOSED AND OPEN SESSION MEETING OF THE CITY COUNCIL THURSDAY, JUNE 1, :30 P.M. TELECONFERENCE INFORMATION: Councilmember Solorio will participate in the meeting via telephone conference call from Sacramento International Airport, 6900 Airport Blvd, Sacramento, CA 95837 The Agenda

More information

CITY OF SANTA ANA FISCAL YEAR PROPOSED BUDGET

CITY OF SANTA ANA FISCAL YEAR PROPOSED BUDGET PRESENTED BY: DAVID CAVAZOS, CITY MANAGER June 7, 2016 Mayor Miguel Pulido Mayor Pro Tem Vicente Sarmiento Ward 1 Michele Martinez Ward 2 Angelica Amezcua Ward 3 David Benavides Ward 4 Roman Reyna Ward

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report 2014 CITY OF SANTA ANA, CALIFORNIA Comprehensive Annual Financial Report OF June SANTA ANA, CALIFORNIA For the FiscalCITY Year Ended 30, 2014 Our purpose is to provide quality service to enhance the safety,

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SANTA ANA, CALIFORNIA JUNE 19, 2018 CLOSED SESSION MEETING COUNCIL CHAMBER

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SANTA ANA, CALIFORNIA JUNE 19, 2018 CLOSED SESSION MEETING COUNCIL CHAMBER MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SANTA ANA, CALIFORNIA JUNE 19, 2018 CLOSED SESSION MEETING CALLED TO ORDER COUNCIL CHAMBER 22 CIVIC CENTER PLAZA 5: 14 P. M. ATTENDANCE

More information

CITY OF SANTA ANA, CALIFORNIA

CITY OF SANTA ANA, CALIFORNIA CITY OF SANTA ANA, CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT FOR THE FISCAL YEAR ENDED JUNE 30, 2016 Our purpose is to provide quality service to enhance the safety, livability and prosperity of

More information

LAW ENFORCEMENT CONTRACT

LAW ENFORCEMENT CONTRACT Attachment 2 LAW ENFORCEMENT CONTRACT THIS IS AN AGREEMENT between the County of Santa Clara, State of California, hereinafter referred to as "County," and the Town of Los Altos Hills, hereinafter referred

More information

Comprehensive Annual Financial Report

Comprehensive Annual Financial Report 2013 Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2013, CALIFORNIA Our purpose is to provide quality service to enhance the safety, livability and prosperity of our community.

More information

CITY OF SAN MARINO CITY COUNCIL AGENDA

CITY OF SAN MARINO CITY COUNCIL AGENDA CITY OF SAN MARINO CITY COUNCIL AGENDA Steve Talt, Mayor www.cityofsanmarino.org Steven W. Huang, DDS, Vice Mayor (626) 300-0700 Phone Susan Jakubowski, Council Member (626) 300-0709 Fax Gretchen Shepherd

More information

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SANTA ANA, CALIFORNIA JUNE 6, 2017 CLOSED SESSION MEETING COUNCIL CHAMBER

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SANTA ANA, CALIFORNIA JUNE 6, 2017 CLOSED SESSION MEETING COUNCIL CHAMBER MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF SANTA ANA, CALIFORNIA JUNE 6, 2017 CLOSED SESSION MEETING CALLED TO ORDER COUNCIL CHAMBER 22 CIVIC CENTER PLAZA 5: 14 P. M. ATTENDANCE

More information

News Release. Riverside City Council Clarifies Details of City Manager s Contract Extension

News Release. Riverside City Council Clarifies Details of City Manager s Contract Extension News Release FOR IMMEDIATE RELEASE: Feb. 13, 2018 Contact: Phil Pitchford Communications Officer 951-826-5975 ppitchford@riversideca.gov Riverside City Council Clarifies Details of City Manager s Contract

More information

FISCAL YEAR PROPOSED BUDGET WORK-STUDY SESSION

FISCAL YEAR PROPOSED BUDGET WORK-STUDY SESSION Miguel Pulido Mayor Vincent Sarmiento Mayor Pro Tem Ward 1 Michele Martinez Ward 2 Angelica Amezcua Ward 3 FISCAL YEAR 15-16 PROPOSED BUDGET WORK-STUDY SESSION PRESENTED BY: DAVID CAVAZOS, CITY MANAGER

More information

CREDIT APPLICATION. Company Name. Application Contact . Ship to Address. If not, Bill to Address: (if different from ship to) Phone Fax

CREDIT APPLICATION. Company Name. Application Contact  . Ship to Address. If not, Bill to Address: (if different from ship to) Phone Fax Date: CREDIT APPLICATION The undersigned company is applying for credit with AllStar Cable Products and agrees to abide by the standard terms and conditions of AllStar Cable Products as printed on the

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

TRANSMITTAL IM'tE 09/30/16

TRANSMITTAL IM'tE 09/30/16 TO The City Council The City Attorney FHOM The Mayor TRANSMITTAL IM'tE 09/30/16 0150 10801-0000 COUMC'l FILE NO COUNCIL CI TFSICT rva Authority tor the Director of Finance to amend Contract No. C 125648

More information

Legacy Communications, Securus Technologies, and NCIC Inmate Communications.

Legacy Communications, Securus Technologies, and NCIC Inmate Communications. REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: OCTOBER 17, 2017 TITLE: APPROVE AN AGREEMENT WITH LEGACY INMATE COMMUNICATIONS FOR INMATE TELEPHONE AND VIDEO VISITATION SERVICES { STRATEGIC CLERK

More information

Request for City Commission Agenda

Request for City Commission Agenda Item # Request for City Commission Agenda Agenda Date Requested: March 18, 2014 (a.k.a. Facesheet) Contact Person: Description: Fiscal Impact: Budget Line Item #/Title: Impact on Cost of Housing: David

More information

Direct staff to place a ballot measure for the November 6, 2018 General Municipal Election for the

Direct staff to place a ballot measure for the November 6, 2018 General Municipal Election for the REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: JULY 3, 2018 TITLE: DIRECT STAFF TO PLACE A PROPOSED BALLOT MEASURE FOR A SALES AND USE TAX MEASURE FOR GENERAL MUNICIPAL

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

AGREEMENT BETWEEN THE CITY OF SAN CLEMENTE AND THE COUNTY OF ORANGE

AGREEMENT BETWEEN THE CITY OF SAN CLEMENTE AND THE COUNTY OF ORANGE Attachment B - Redline Version of Previous Agreement Page of AGREEMENT BETWEEN THE CITY OF SAN CLEMENTE AND THE COUNTY OF ORANGE THIS AGREEMENT is entered into this First day of May, which date is enumerated

More information

REQUEST FOR PROPOSAL TO PREPARE A GENERAL PLAN UPDATE AND AN ENVIRONMENTAL IMPACT REPORT

REQUEST FOR PROPOSAL TO PREPARE A GENERAL PLAN UPDATE AND AN ENVIRONMENTAL IMPACT REPORT REQUEST FOR PROPOSAL TO PREPARE A GENERAL PLAN UPDATE AND AN ENVIRONMENTAL IMPACT REPORT Community Development Department/Planning Division 100 Civic Center Plaza Lompoc CA 93436 Issue Date: July 25, 2007

More information

NORABLE MAYOR AND MEMBERS OF CITY COUNCIL OM ODOM, INTERIM DIRECTOR, RECREATION AND PARKSI DEPUTY DIRECTOR, PUBLIC WORKS

NORABLE MAYOR AND MEMBERS OF CITY COUNCIL OM ODOM, INTERIM DIRECTOR, RECREATION AND PARKSI DEPUTY DIRECTOR, PUBLIC WORKS CrrvOF TO: FROM: DATE: SUBJECT: REVIEWED: NORABLE MAYOR AND MEMBERS OF CITY COUNCIL OM ODOM, INTERIM DIRECTOR, RECREATION AND PARKSI DEPUTY DIRECTOR, PUBLIC WORKS APRIL 5, 2011 MOUNTAINS RECREATION & CONSERVATION

More information

NOTICE OF REGULAR MEETING

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

More information

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

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015

AUDITOR CONTROLLER FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS AS OF DECEMBER 31, 2015 Attachment C, Board Date 07/12/16, Page 1 of 7 FIRST AND FINAL CLOSE OUT FOLLOW UP AUDIT O R A N G E C O U N T Y AUDITOR CONTROLLER I N T E R N A L A U D I T TAX REDEMPTION OFFICER RECORDS AND ACCOUNTS

More information

Agenda Item B.5 CONSENT CALENDAR Meeting Date: November 19, 2013

Agenda Item B.5 CONSENT CALENDAR Meeting Date: November 19, 2013 Agenda Item B.5 CONSENT CALENDAR Meeting Date: November 19, 2013 TO: FROM: CONTACT: Mayor and Councilmembers Steve Wagner, Public Works Director Teresa Lopes, Senior Project Manager SUBJECT: Curb, Gutter

More information

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

City of Santa Ana FY Budget Summary

City of Santa Ana FY Budget Summary City of Santa Ana FY 2013-2015 Budget Summary As Adopted on June 17, 2013 This Page Intentionally Left Blank MAYOR Miguel A. Pulido MAYOR PRO TEM Sal Tinajero COUNCILMEMBERS Angelica Amezcua P. David Benavides

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

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

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 OF TRACY REQUEST FOR PROPOSAL PROFESSIONAL AUDITING SERVICES

CITY OF TRACY REQUEST FOR PROPOSAL PROFESSIONAL AUDITING SERVICES CITY OF TRACY REQUEST FOR PROPOSAL PROFESSIONAL AUDITING SERVICES Proposal Release Date May 01, 2015 Response Due Date & Time TUESDAY, May 19, 2015 5:00 p.m. (PDT) SUBMIT RESPONSES TO: Robert Harmon, CPA

More information

The Special Assessment Bond issuance is proposed to finance three projects for a total of approximately $4.9 million as follows:

The Special Assessment Bond issuance is proposed to finance three projects for a total of approximately $4.9 million as follows: To: Harris Ranch Community Infrastructure District No.1 Board From: Anne Wescott, Galena Consulting Date: September 24, 2010 Re: September 28 th Meeting of the Harris Ranch Community Infrastructure District

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

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. 8.12 AGENDA TITLE: Adopt resolutions: 1) authorizing the City Manager to execute a contract and other documents required by the State Board of

More information

LAX Trip Fee Prepayment Program

LAX Trip Fee Prepayment Program LAX Los Angeles World Airport (LAWA) is offering the LAX, a pilot program, in an effort to improve efficiency of operations and reduce congestion at the Commercial Vehicle Holding Lot and Charter Trip

More information

ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY

ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY 1, 2013 and ENDING JUNE 30, 2014, AND A CAPITAL IMPROVEMENT PROGRAM FOR FISCAL YEAR 2014 2016. WHEREAS,

More information

AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE

AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE Attachment B - Redline Version of Previous Agreement Page of AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE 0 0 THIS AGREEMENT is entered into this Ffifteenth day of April 00, which

More information

~RLY AGENDA REPORT. RECOMMENDATION Staff recommends that the City Council move to appropriate funds in the amount of $85,000 as follows:

~RLY AGENDA REPORT. RECOMMENDATION Staff recommends that the City Council move to appropriate funds in the amount of $85,000 as follows: ~RLY Meeting Date: May 7, 2013 Item Number: To: From: F li AGENDA REPORT Honorable Mayor & City Council Chad Lynn, Director of Parking Operations Subject: AGREEMENT WITH NELSON/NYGAARD CONSULTING ASSOCIATES,

More information

OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA

OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA 33130-1910 OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA 33130-1910 C:

More information

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j '"xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j 'xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE: A?r d Hi sjm s!' X II m % L, II II I ri IU A & ii Ig StAi 9^11^%^ -51),, rvg «(VI m. 1 ' -V f! \l \ n*i 8 /L c ~ ;j & '"xj 1C5 r- ga -is MICHAEL N. FEUER CITY ATTORNEY REPORT RE: REPORT NO. 817-0236 JUL

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

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUCIL AGEDA MEMORADUM Agenda Item#: 4B Meeting Date: 9 / 25/2017 TO: VIA: FROM: Agenda Item: Submittal Date: Mayor and City_ uncil 1E Russ Blackburn eity Manager David Graham, Assistant

More information

BEVERLY HILLS AGENDA REPORT. Meeting Date: July 19, 2016 Item Number: E 11 To: From:

BEVERLY HILLS AGENDA REPORT. Meeting Date: July 19, 2016 Item Number: E 11 To: From: BEVERLY HILLS Meeting Date: July 19, 2016 Item Number: E 11 To: From: AGENDA REPORT Honorable Mayor & City Council Raj Patel, Assistant Director of Community Development / City Building Official Subject:

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

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: November 7, 2017 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Award of Contract to Infrastructure

More information

CITY OF SANITARY DISTRICT MUTUAL AID AGREEMENT

CITY OF SANITARY DISTRICT MUTUAL AID AGREEMENT CITY OF SANITARY DISTRICT MUTUAL AID AGREEMENT A. Purpose. This agreement is made pursuant to Minnesota Statute Section 471.59, which authorizes the joint and cooperative exercise of powers common to contracting

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. 8.11 AGENDA TITLE: Adopt resolution authorizing the City Manager to accept an appropriation from the California Office of Traffic Safety via

More information

RESOLUTION NO The City Council of the City of West Hollywood does hereby resolve as follows:

RESOLUTION NO The City Council of the City of West Hollywood does hereby resolve as follows: RESOLUTION NO. 13 - "A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WEST HOLLYWOOD DENYING THE APPEAL, IN PART, AS TO APPEAL ISSUE #1 AND APPEAL ISSUE #3; GRANTING APPEAL ISSUE #2 AND MODIFYING THE CONFIRMED

More information

LAW ENFORCEMENT CONTRACT

LAW ENFORCEMENT CONTRACT Attachment 4 LAW ENFORCEMENT CONTRACT THIS IS AN AGREEMENT between the County of Santa Clara, State of California, hereinafter referred to as "County," and the Town of Los Altos Hills, State of California,

More information

agreed to amend the Memorandum of Understanding MOU between the CITY and PMA

agreed to amend the Memorandum of Understanding MOU between the CITY and PMA INSURANCE NOT REQUIRED WORK MAY PROCEED CLERK OF COUNCIL DATE 9 07 O ieno ne 3R A TWO YEAR CONTRACT EXTENSION TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA ANA AND POUCE MANAGEMENT ASSOCIATION

More information

Steven A. Preston, City Manager. David A. Lawton, Chief of Police. All City :Management Services Crossing Guard Contract

Steven A. Preston, City Manager. David A. Lawton, Chief of Police. All City :Management Services Crossing Guard Contract Date: July 1,2014 STAFF REPORT To: From: Steven A. Preston, City Manager r-- David A. Lawton, Chief of Police By: Rene Hernandez, Police Sergeant " Subject: All City :Management Services Crossing Guard

More information

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

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

More information

Filing a Debt Amortization Debt Case Under Wis. Stats IN MILWAUKEE COUNTY 1. Petition to Amortize Debts

Filing a Debt Amortization Debt Case Under Wis. Stats IN MILWAUKEE COUNTY 1. Petition to Amortize Debts Index of exhibits 1.0 Filing a Debt Amortization Case Under Wis. Stats. 128.21 In Milwaukee County 1.1 Petition to Amortize Debts 1.2 Affidavit of Debts 1.3 Order Appointing Trustee and Enjoining Creditors

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: July 18, 2016 CAO File. To: Eric Garcetti, Mayor Herb J. Wesson, Council President Paul Krekorian, Chair, Budget and Finance Committee Council

More information

Preferred IPA of California Claims Settlement Practices Provider Notification

Preferred IPA of California Claims Settlement Practices Provider Notification Preferred IPA of California Claims Settlement Practices Provider Notification As required by Assembly Bill 1455, the California Department of Managed Health Care has set forth regulations establishing

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 1 184118 An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2015-2016,

More information

7. Any funds, investments or programs, including loans, under the management of

7. Any funds, investments or programs, including loans, under the management of REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: MAY 15, 2018 TITLE: RECEIVE AND FILE QUARTERLY REPORT OF INVESTMENTS AS OF MARCH 31, 2018 STRATEGIC PLAN NO. 4, 1D) As Recommended

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. 8.16 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a contract with NBS Government Finance Group to provide financing

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. 8.11 AGENDA TITLE: Adopt resolution authorizing the Mayor to execute a Reimbursement Agreement for privately constructed public facilities with

More information

TABLE OF CONTENTS STATEMENT OF PERFORMANCE

TABLE OF CONTENTS STATEMENT OF PERFORMANCE AGREEMENT between THE CITY OF LOS ANGELES and MUNISERVICES, LLC for UTILITY USER TAX DISCOVERY, AUDIT, TAX COMPLIANCE REVIEW, AND COROLLARY CONSULTING SERVICES December 18,2014 TABLE OF CONTENTS ARTICLE

More information

July 3, Honorable Members of the City Commission City of Miami 3500 Pan American Drive Coconut Grove, FL

July 3, Honorable Members of the City Commission City of Miami 3500 Pan American Drive Coconut Grove, FL THEODORE GUBA, CPA INDEPENDENT AUDITOR GENERAL Telephone (305) 416-2044 E-Mail:tguba@miamigov.com July 3, 2012 Honorable Members of the City Commission City of Miami 3500 Pan American Drive Coconut Grove,

More information

CITY OF SEATTLE ORDINANCE

CITY OF SEATTLE ORDINANCE CITY OF SEATTLE ORDINANCE COUNCIL BILL..title AN ORDINANCE relating to education; amending Ordinance 125207, which adopted the 2017 Budget; changing appropriations to various departments budget control

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. 10.1 AGENDA TITLE: Receive information and consider a resolution approving a Recruiting Incentive Program for Lateral Police Officers and Lateral

More information

CITY OF TAMARAC, FLORIDA

CITY OF TAMARAC, FLORIDA Temp. Ord. #2327 September 24, 2015 Page 1 of 3 CITY OF TAMARAC, FLORIDA NO. O-2015- AN OF THE CITY COMMISSION OF THE CITY OF TAMARAC, FLORIDA, ADOPTING THE OPERATING BUDGET, REVENUES AND EXPENDITURES,

More information

Exhibit B Budget Detail and Payment Provisions

Exhibit B Budget Detail and Payment Provisions 1. Invoicing, Payment and Cost Reports A. California Department of Public Health (CDPH) shall make quarterly prospective payments to the Local Lead Agency (LLA) from July 1, 2017 through June 30, 2021

More information

Master Contract Exhibit A and B Coversheet

Master Contract Exhibit A and B Coversheet COMMUNITY BASED ORGANIZATION Master Contract Exhibit A and B Coversheet WIA One-Stop / PY 09-10 Dept. Name: WIB Dept / 320400 Vendor ID #: 28144 Board PO #: SOCSA - Business Unit: SOCSA Master Contract

More information

Court Special Services

Court Special Services BUDGET & FULL-TIME EQUIVALENTS SUMMARY & BUDGET PROGRAMS CHART Operating $ 15,248,900 Capital - FTEs - Darrel E. Parker Superior Court Executive Officer Grand Jury Court Special Services Conflict Defense

More information

MINUTES Meeting of the San Marcos City Council

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

More information

OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA

OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA 33130-1910 OFFICE OF THE INDEPENDENT AUDITOR GENERAL/444 S.W. 2 ND AVENUE, SUITE 711/MIAMI, FLORIDA 33130-1910 C:

More information

ORDINANCE NO. CID-3193

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

More information

General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM

General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM General Employees Pension Board Regular Meeting Agenda September 26, 2017 At 7:30 AM Bal Harbour Village Hall 655-96th Street Bal Harbour Florida 33154 1 CALL TO ORDER/ PLEDGE OF ALLEGIANCE 2 REQUESTS

More information

City of Union City. Measure B Funds. Union City, California. Financial Statements and Independent Auditors Reports

City of Union City. Measure B Funds. Union City, California. Financial Statements and Independent Auditors Reports Measure B Funds Union City, California Financial Statements and Independent Auditors Reports Comprehensive Annual Financial Report Table of Contents Independent Auditors Report... 1 Financial Statements:

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 May 5, 2009 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS SUBJECT: APPROVAL

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

JlH. fli^. fri. tfe. ! i I rati Inti. fife c. SS oe:d MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

JlH. fli^. fri. tfe. ! i I rati Inti. fife c. SS oe:d MICHAEL N. FEUER CITY ATTORNEY REPORT RE: mu JlH m m 5 s a A* fi aa a 11111 i? fli^. fri tfe. «s w- P 'J 7 ^ A i! i I rati Inti fife Vv c m V w b>' SS oe:d MICHAEL N. FEUER CITY ATTORNEY REPORT RE: REPORT NO. R 1 5-0 3 0 4 DEC 4 2015 DRAFT ORDINANCE

More information

AGENDA REPORT. 1. Resolution. Meeting Date: July 17, 2018 Item Number: D 7 To: From:

AGENDA REPORT. 1. Resolution. Meeting Date: July 17, 2018 Item Number: D 7 To: From: AGENDA REPORT Meeting Date: July 17, 2018 Item Number: D 7 To: From: Subject: Honorable Mayor & City Council Daren Grilley, City Engineer Michelle Tse, Planning and Research Analyst RESOLUTION OF THE COUNCIL

More information

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

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

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 5A June 9, 2014 TO: FROM: City Council Office of the City Manager SUBJECT: A PUBLIC HEARING TO RECEIVE PROTESTS FROM SIMI VALLEY LODGING BUSINESSES REGARDING

More information

GREAT OAKS WATER COMPANY

GREAT OAKS WATER COMPANY GREAT OAKS WATER COMPANY California Public Utilities Commission Division of Water and Audits Room 3102 505 Van Ness Avenue San Francisco, CA 94102-3298 May 31, 2018 P.O. Box 23490 San Jose, CA 95153 (408)

More information

Long Term Financial Plan

Long Term Financial Plan City of San Clemente Long Term Financial Plan 2017 City of San Clemente Table of Contents Introduction 1 City Manager Transmittal Letter 17 Executive Summary 19 Financial Trend Analysis 36 Attachment A

More information

NOTICE OF FILING AUDITED FINANCIAL STATEMENTS UNDER SEC RULE 15c2-12

NOTICE OF FILING AUDITED FINANCIAL STATEMENTS UNDER SEC RULE 15c2-12 NOTICE OF FILING AUDITED FINANCIAL STATEMENTS UNDER SEC RULE 15c2-12 $3,705,000 SANTA FE SPRINGS PUBLIC FINANCING AUTHORITY 2005 WATER REFUNDING REVENUE BONDS, SERIES A $4,625,000 SANTA FE SPRINGS PUBLIC

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 185337 An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2017-2018,

More information

C itp of,oortb Port. supplemental appropriations in the amounts identified in Exhibits A and B; and

C itp of,oortb Port. supplemental appropriations in the amounts identified in Exhibits A and B; and C itp of,oortb Port ORDINANCE NO. 2018-04 AN ORDINANCE OF THE CITY OF NORTH PORT, FLORIDA, AMENDING THE NON-DISTRICT BUDGET FISCAL YEAR 2017-18 BY PROVIDING FOR CHANGES IDENTIFIED IN EXHIBITS A AND B;

More information

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 REGULAR MEETING OF THE CITY COUNCIL OF WORLAND June 7, 2016 A regular meeting of the City Council of Worland, Wyoming convened in the Council Chambers in City Hall at 7:00 p.m. on June 7, 2016. Mayor Dave

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

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

More information

VILLAGE OF ELBERTA, BENZIE COUNTY, MICHIGAN REQUEST FOR QUALIFICATIONS & PROPOSALS ANNUAL FINANCIAL AUDIT SERVICES

VILLAGE OF ELBERTA, BENZIE COUNTY, MICHIGAN REQUEST FOR QUALIFICATIONS & PROPOSALS ANNUAL FINANCIAL AUDIT SERVICES Village Office 151 Pearson Street PO Box 8 Elberta, Michigan 49628-0008 Phone: (231) 352-7201 Fax: (231) 352-4033 VILLAGE OF ELBERTA, BENZIE COUNTY, MICHIGAN REQUEST FOR QUALIFICATIONS & PROPOSALS ANNUAL

More information

RESOLUTION NO (OB)

RESOLUTION NO (OB) RESOLUTION NO. 5-13 (OB) A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE CITY OF WATSONVILLE APPROVING (1) THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD COMMENCING JULY 1,

More information

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-015

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-015 ITEM 104 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: January 12, 2018 HCR18-015 SUBJECT: for Period of September 19, 2017, through September 18, 2018, as recommended by the Ad Hoc

More information

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds

Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds Successor Agency of the Redevelopment Agency of the City of Tracy San Joaquin County, California Agreed-Upon Procedures AB 1484 Other Funds June 30, 2012 SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF

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 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 9 Meeting Date: 6/7/2012 Report Type: Consent Title: Agreement: Fire Protection Service of Pacific-Fruitridge

More information

STAFF REPORT. Daren Grilley, PE, Director of Public Works/ City En~t6

STAFF REPORT. Daren Grilley, PE, Director of Public Works/ City En~t6 STAFF REPORT Public Works Department Date: To: From: By: Subject: June 16, 2015 Steven A. Preston, F AICP, City Manager Daren Grilley, PE, Director of Public Works/ City En~t6 Algis J. Marciuska, PE, Senior

More information

CARMEN A. TRUT ANICH City Attorney REPORTRE:

CARMEN A. TRUT ANICH City Attorney REPORTRE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanieh@laeity.org www.lacity.orglatty CARMEN A. TRUT ANICH City Attorney REPORTRE: REPORT NO.

More information

City and County of San Francisco

City and County of San Francisco City and County of San Francisco Office of the Controller City Services Auditor BOARD OF SUPERVISORS: Franchise Fee Audit of Comcast of California III, Inc. January 21, 2010 CONTROLLER S OFFICE CITY SERVICES

More information

the city of moreno valley CALIFORNIA POPULAR ANNUAL FINANCIAL REPORT

the city of moreno valley CALIFORNIA POPULAR ANNUAL FINANCIAL REPORT the city of moreno valley CALIFORNIA POPULAR ANNUAL FINANCIAL REPORT FISCAL YEAR ENDED JUNE 30,2015 Vision Statement To transform our young city into a mature community that offers its residents and businesses

More information

D Report D Res. No(s). D Public Hearing (Info/consent) D Other. Finance. First Amendment to Central Business District Security Contract

D Report D Res. No(s). D Public Hearing (Info/consent) D Other. Finance. First Amendment to Central Business District Security Contract ox CITY OF ARD CALIFORNIA Meeting Date: 9 I 15 /15 ACTION TYPE OF ITEM D Approved Recommendation 11111 Info/Consent D Ord. No(s). D Report D Res. No(s). D Public Hearing (Info/consent) D Other D Other

More information

REQUEST FOR PROPOSALS (RFP) FOR ALTON YARD PROPERTY LICENSE AGREEMENT NO

REQUEST FOR PROPOSALS (RFP) FOR ALTON YARD PROPERTY LICENSE AGREEMENT NO REQUEST FOR PROPOSALS (RFP) FOR ALTON YARD PROPERTY LICENSE AGREEMENT NO. 12-053 CITY OF SANTA ANA Santa Ana Public Works Agency 20 Civic Center Plaza, M-21 Santa Ana, CA 92701 Teri Cable Project Manager

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE

ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE WHEREAS, the State of California has enacted a minimum wage that will reach $15.00 per hour in

More information