ITEM 49 RESOLUTION DECLARING EQUIPMENT SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL FEBRUARY CITY COUNCIL MEETING

Size: px
Start display at page:

Download "ITEM 49 RESOLUTION DECLARING EQUIPMENT SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL FEBRUARY CITY COUNCIL MEETING"

Transcription

1 CITY MANAGER S REPORT FEBRUARY CITY COUNCIL MEETING ITEM 49 ITEM RESOLUTION DECLARING EQUIPMENT SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL RECOMMENDATION Adopt Resolution Declaring Equipment Surplus Property and Authorizing the City Manager to Discard These Items by Sale at Auction Recycling Disposal or Donation to LMFD SUMMARY As approved by Resolution City Hall is currently undergoing a reorganization of the work areas as part of CIP GG As a result of this staff have identified items that have either reached end of their useful life are damaged and need to be replaced or the costs of repair exceeds their value Staff has also identified four city vehicles including that have reached the end of useful life one that or was damaged as a total loss and has since been replaced through the insurance claim process and a motorcycle with mechanical issues Staff recommends these items to be auctioned discarded or recycled with a County approved recycling vendor Additionally there are some items that LMFD has shown an interest in If approved by Council staff recommends donating these items to this local agency A list of these items are included as attached Attachment B BACKGROUND On May the City Council approved Resolution to fund the City Hall Space Redesign The project is to reorganize the layout of the departments more efficiently address storage areas remove empty and unproductive cubicles and increase the efficiency of the conference rooms Council Chambers and Lobby upgrades With this project underway a large amount of property has been identified which staff is requesting Council to declare as surplus property The City of Lathrop updated its a policy regarding disposition of surplus property on December pursuant to Resolution and recommends that the items on Attachment 6 be declared as surplus property in accordance with this policy All of these items have reached their useful life have been replaced are damaged or the costs of repair exceeds their value Each item listed on the attachments has a brief description of the condition of each item All of these items are ready to be declared surplus property for sale recycling disposal or donation to LMFD According to City policy if the market value of surplus items is greater than 5000 the Purchasing Officer shall present the listing of such assets to the City Council for

2 CITY MANAGER S REPORT PAGE 2 FEBRUARY CITY COUNCIL MEETING RESOLUTION DECLARING CERTAIN ITEMS SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL action regarding their declaration as surplus It has been determined that these items collectively could have a value greater than 5000 REASON FOR RECOMMENDATION Pursuant to City policy at least once a year each Department Head shall conduct a review of inventory goods and supplies utilized by that department and shall determine what items have become surplus City staff has gathered a list of all the department s surplus items which is reflected in AttachmentB These surplus assets have been reviewed and determined that collectively their value could greater than 5000 Also once the surplus items are discarded it will help each department maintain storage space FISCAL IMPACT Any net revenues from the sale of these items will be returned to the City s general fund ATTACHMENTS A Resolution Declaring Certain Items Surplus Property and Authorizing Their Disposal B Surplus Property Items List

3 CITY MANAGER S REPORT PAGE 3 FEBRUARY CITY COUNCIL MEETING RESOLUTION DECLARING CERTAIN ITEMS SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL APPROVALS cken Reed Projects and Programs Manager Date 1 achary o Date Director o Pa s and Recreation Z J c Cari ames Date Director of Fjhance Salvador Navarrete City Attorney Date StepherS 5alvatore 6ity Manager Date

4 Attachment A RESOLUTION NO 16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LATHROP DECLARING CERTAIN VEHICLES AND EQUIPMENT SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL WHEREAS the City of Lathrop has a policy that ailows for the disposal of equipment and inventory with City Council approval and WHEREAS the City has surplus vehicles from the Police Department which have reached their useful life are inoperable or the cost of repairs exceed their value and WHEREAS the City Council has reviewed the list of surplus items which are to be auctioned recycled or discarded and WHEREAS the City Council has authorized the donation of certain surplus items to be donated to LMFD NOW THEREFORE BE IT RESOLVED that the City Council declares the items listed in attachment A to be surplus and authorizes the City Manager to dispose of the surplus equipment and inventory Resolution 16

5 PASSED AND ADOPTED this ist day of February 2016 by the following vote AYES NOES ABSENT ABSTAIN Sonny Dhaliwal Mayor ATTEST APPROVED AS TO FORM Teresa Vargas City Clerk Salvador Navarrete City Attorney Resolution 16

6 ric is ais7sii Estimated Quanify Size Description Surplus Damaged Value Notes 1 8 Conference Table Surplus 100 Z 2x6 Multi use laminate table Surplus Brown fixed standard chairs Surplus Standard Mesh desk chairs Surp us Standard Mesh desk chairs Damaged 9 Standard Low back office chairs Surplus Donate to LMFD 4 Standard High eack office chairs Surplus 100 Donate to LMFD 1 8 Projection Screen Manual Surplus Projection Screen Electric Surplus Black Lateral 2 Drawer File cabinet Surplus Donate to LMFD 1 Fire safe File Cabinet 2 Drawer Surplus Donate to LMFD 2 Beige 4 Drawer File Cabinet Surplus Donate to LMFD 1 Black 4 Drawer File Cabinet Surplus Donate to LMFD 16 Black 5 Drawer File Cabinet Surplus x5 Table Damaged 3 MetalBook Cases Surplus x8 Tack Boards Damaged 2 Various Dry Erase Boards Surplus Flat Plan Cabinets Surplus 100 Admin Chair Surplus Ballistic Shield Surplus 100 Conference Room Table Surplus 100 Total D S D 7

7 Fi DEPARTMENT AKE MODI YEAR MILEAGE EST VALUE VNSER AL REASON FOR DISPOSITION Police 2005 Ford Five Hundred FAFP25145G Reached useful life Police 2004 Ford Explorer S 1FMZU72K24ZA55128 Wrecked Total Loss Police 2004 BMW Z1 Training MC 750 W ZF49297 Poor Mechanical Cond Transmission Police 2008 Dodge Charger LA43GX8H Reached useful life Total 3000

8 Miscelaneo Cubicle arts Quantity Size Description Original location Estimated Value Notes 367 Cube Panels City Hall 00 Staff will discard 734 Toe Kicks City Hall 00 as there is no 58 Over heads City Hall 00 value determined 390 Splines City Hall 00 for these parts 65 Counters City Hall Shelf Brackets City Hall 50 Many Miscellaneous Hard wear City Hall 00

SHARE OF 10% RETENTION COSTS DWR)

SHARE OF 10% RETENTION COSTS DWR) I j ITEM 4.6 ', CITY MANAGER' S REPORT MAY 16, 2016, CITY COUNCIL MEETING ITEM: APPROVE RESOLUTION ACKNOWLEDGING ADEQUATE FUNDING TO COVER THE STATE' S SHARE OF 10% RETENTION COSTS RECOMMENDATION: Adopt

More information

ITEM 53. Council to Consider the Following 1 Hold a Public Hearing and 2 Introduce Ordinance to Amend Section a of the Lathrop Municipal Code

ITEM 53. Council to Consider the Following 1 Hold a Public Hearing and 2 Introduce Ordinance to Amend Section a of the Lathrop Municipal Code ITEM 53 CITY MANAGER S REPORT UNE 1 2015 CITY COUNCIL MEETING ITEM PUBLIC HEARING PUBLISHED NOTICE TO CONSIDER AMENDING ORDINANCE LMC SECTION340 110 a RECOMMENDATION Council to Consider the Following 1

More information

The Transfer Policy has been revised over the years to reflect the City' s infrastructure, wastewater demand factors and economic conditions.

The Transfer Policy has been revised over the years to reflect the City' s infrastructure, wastewater demand factors and economic conditions. i ITEM 4. 6 CITY MANAGER' S REPORT FEBRUARY 11, 2019 CITY COUNCIL REGULAR MEETING ITEM: REVISED WASTEWATER TREATMENT CAPACITY ISU) TRANSFER POLICY RECOMME NDATION: Adopt Resolution Approving a Revised

More information

CITY OF EMERYVILLE MEMORANDUM

CITY OF EMERYVILLE MEMORANDUM CITY OF EMERYVILLE MEMORANDUM DATE: July 19, 2011 TO: FROM: Patrick O Keeffe, City Manager Fire Department SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EMERYVILLE AUTHORIZING THE CITY MANAGER

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

Council Agenda Report

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

More information

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

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

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

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

The Lathrop District Chamber of Commerce has requested that the City Council

The Lathrop District Chamber of Commerce has requested that the City Council CITY MAN# C; ER' S IZEPORT IWARCH 20, 2017 CITY COUNCIL I EGl1LA1 IVIEETIiVC ITEM 5. 1. ITEM1: DISCUSS PIZOPOSED AGREEMENT V!/ ITH LATWROP CI-I IIuIBER OF COMMERCE RECOI I ENDATIOIV: Council to Discuss

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 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

Public Works Department

Public Works Department Public Works Department SUBJECT: First consideration of an Ordinance to declare certain Village vehicles and equipment as surplus property AGENDA ITEM: 11.b MEETING DATE: September 20, 2016 VILLAGE BOARD

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

Policy Number: FA-PO-1211 Date of Last Review: 9/7/2017. Oversight Department: Facilities Management Next Review Date: 9/1/2020

Policy Number: FA-PO-1211 Date of Last Review: 9/7/2017. Oversight Department: Facilities Management Next Review Date: 9/1/2020 Policy Title: Surplus Property Management Policy Effective Date: 6/18/2015 Policy Number: FA-PO-1211 Date of Last Review: 9/7/2017 Oversight Department: Facilities Management Next Review Date: 9/1/2020

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 #6.4. Council Agenda Report SUBJECT: AWARD OF A CONTRACT FOR THE WATER METER PROJECT MEETING DATE: December 15, 2015 RECOMMENDATION Staff recommends that the City Council adopt Resolution No.

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #11.C SUBJECT/TITLE: BUDGET ADJUSTMENTS FOR FISCAL YEAR 2019 TO REFLECT BUDGET UPDATES RECOMMENDATION: Adopt a Resolution approving and appropriating budget

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 8744-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ESTABLISHING A SALARY PLAN FOR CERTAIN POSITIONS IN CENTRAL MANAGEMENT CLASSIFICATIONS AND EXEMPTING CENTRAL MANAGEMENT

More information

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

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

More information

on ' the Gonsumer Price Index for 111 Urban Consumers

on ' the Gonsumer Price Index for 111 Urban Consumers ITEM 4.4 CITY MANAGEIt' S REPOItT 7uly 18, 21f CITY COUIVCIL MEETING ITEM: ADJII TMENT TO THE REPUBLIC SERVICES SOLID VVA TE COLLECTION It TES FO t FISCAL YEA t 21C- 217 RECOP 1lVIEIVD TION: 4dopt Resolution

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

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF

More information

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

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

More information

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

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

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

Staff Report. Elia Bamberger, Director of Human Resources

Staff Report. Elia Bamberger, Director of Human Resources 9.h Staff Report Date: July 12, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Elia Bamberger, Director of Human Resources Teresa Fairbanks, Senior Human

More information

Cary Lewandowski, Director of Public Safety, Public Safety. Operational Effectiveness, Financial Sustainability

Cary Lewandowski, Director of Public Safety, Public Safety. Operational Effectiveness, Financial Sustainability MEMORANDUM REQUEST FOR VILLAGE BOARD CONSIDERATION Date: October 20, 2016 Staff Contact: Agenda Item: Purpose and Action Requested: Strategic Priority Addressed: Cary Lewandowski, Director of Public Safety,

More information

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

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

More information

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

MEMORANDUM TO: FROM: TIME DATE: IMPACT and. of the minimum. payroll period. Item 9.c. - Page 1

MEMORANDUM TO: FROM: TIME DATE: IMPACT and. of the minimum. payroll period. Item 9.c. - Page 1 MEMORANDUM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF COMPENSATION ADJUSTMENTS FOR PART- TIME EMPLOYEES DECEMBER 13, 2016 RECOMMENDATION:

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.g REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: October 22, 2013 SUBJECT: APPROVE THE USE OF ASSET SEIZURE FUNDS FOR THE PURCHASE OF A SPECIALIZED MAGNETIC HAND

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

CITY COUNCIL MINUTES

CITY COUNCIL MINUTES CITY COUNCIL MINUTES Date of Meeting: Tuesday, June 18, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff, CA 96080 Council Members

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

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

City of selma / B E A U T I F Y I N G. No Separations The Lotus & The Dove. Selma Historical Mural. Cho Family Mural

City of selma / B E A U T I F Y I N G. No Separations The Lotus & The Dove. Selma Historical Mural. Cho Family Mural City of selma B E A U T I F Y I N G S E L M A No Separations The Lotus & The Dove Selma Historical Mural Cho Family Mural 2 01 6 / 2 0 17 BUDGET RESOLUTION NO. 2016-48 R A RESOLUTION OF THE CITY COUNCIL

More information

BOROUGH OF RARITAN SPECIAL MEETING

BOROUGH OF RARITAN SPECIAL MEETING BOROUGH OF RARITAN SPECIAL MEETING A Special Meeting of the Borough of Raritan Mayor and Borough Council was held on February 5, 2013 in the Municipal Building, 22 First Street, Raritan, New Jersey 08869

More information

REPORT TO MAYOR AND COUNCIL

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

More information

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

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

More information

Subject: Adopt A Resolution amending the salary and benefit provisions for employees in the Executive Management Unit

Subject: Adopt A Resolution amending the salary and benefit provisions for employees in the Executive Management Unit Placerville, a unique historical past forging into a golden future. City Manager s Report March 22, 2016 City Council Meeting Prepared by: Cleve Morris, City Manager Item #: Subject: Adopt A Resolution

More information

M E M O R A N D U M. Keith Macedo, Information Services Director

M E M O R A N D U M. Keith Macedo, Information Services Director M E M O R A N D U M Meeting Date: September 20, 2011 Item No. F-3 To: From: Subject: Dan O Leary, City Manager Keith Macedo, Information Services Director Consider a resolution authorizing the City Manager

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

AGENDA REPORT. Adopt Resolution No establishing updated salary schedules for the City of Red Bluff.

AGENDA REPORT. Adopt Resolution No establishing updated salary schedules for the City of Red Bluff. AGENDA REPORT Meeting Date: February 2, 2016 Agenda Item # City Manager Approval: TO: FROM: Honorable Mayor and Members of the City Council Rick Crabtree, City Manager SUBJECT: Updated Salary Schedules

More information

FY2017 GENERAL FUND BUDGET REQUEST SUMMARY

FY2017 GENERAL FUND BUDGET REQUEST SUMMARY FY2017 GENERAL FUND BUDGET REQUEST SUMMARY Impact Fees On-Going Transfers Transfers 1x expenses Unrestricted Restricted Total Department/Description Personnel Operating In Out Operating Capital Total FTE's

More information

City of Manassas, Virginia. Finance Committee Meeting AGENDA. Finance Committee Meeting

City of Manassas, Virginia. Finance Committee Meeting AGENDA. Finance Committee Meeting City of Manassas, Virginia Finance Committee Meeting AGENDA Finance Committee Meeting 9027 Center Street Manassas, VA 20110 Second Floor Conference Room Wednesday, November 14, 2018 Call to Order - 5:30

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

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

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

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

More information

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

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

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

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: July 15, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Approve the Resolution authorizing the City of

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

Estimating capital requirements, budgeting priority projects and developing revenue sources for proposed improvements.

Estimating capital requirements, budgeting priority projects and developing revenue sources for proposed improvements. Capital Improvements A Capital Improvement Program is a schedule of public improvements to be constructed with resources available to finance the projected expenditures. Capital Improvements are expenditures

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 and Members of the City Council THROUGH: Mark Danaj, City Manager FROM: Bruce Moe, Finance Director DATE: June 16, 2015 SUBJECT:

More information

Equipment Asset Disposal/Retirement Procedure

Equipment Asset Disposal/Retirement Procedure Approval Date: December 9, 2009 Most Recent Editorial Update: July 19, 2017 Parent Policy: and Furnishings Management Policy /Retirement Office of Administrative Responsibility: Supply Management Services

More information

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property

More information

Laurence C. Bergman, Town Manager. FY Recommended Budget Message

Laurence C. Bergman, Town Manager. FY Recommended Budget Message To: From: Subject: The Honorable Mayor A.D. Zander Guy and Town Council Laurence C. Bergman, Town Manager FY2015-2016 Recommended Budget Message I have prepared and recommend the budget for fiscal year

More information

Meeting Date: December 13, 2017

Meeting Date: December 13, 2017 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. C. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 Meeting Date:

More information

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

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

More information

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

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

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

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA AGENDA ITEM NO. ITEM 4.c(1) NO. REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL DATE: December 10, 2013 SUBJECT: APPROVAL OF AN INTERFUND LOAN AGREEMENT BETWEEN THE CITY OF CONCORD

More information

SUMMARY: RESOLUTION ADOPTING 7/02 UPDATE TO HUMBOLDT COUNTY CAPITAL IMPROVEMENT PLAN

SUMMARY: RESOLUTION ADOPTING 7/02 UPDATE TO HUMBOLDT COUNTY CAPITAL IMPROVEMENT PLAN SUMMARY: RESOLUTION ADOPTING 7/02 UPDATE TO HUMBOLDT COUNTY CAPITAL IMPROVEMENT PLAN RESOLUTION NO.. WHEREAS, In order to allow time for careful planning and coordination of capital improvement projects

More information

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS July 27, 2010 TO: FROM: MAYOR AND COUNCIL MEMBERS SUBJECT: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROJECT LABOR AGREEMENT WITH THE LOS ANGELES/ORANGE

More information

Town of University Park Fiscal Year 2019 Budget Mayor & Council Version 5

Town of University Park Fiscal Year 2019 Budget Mayor & Council Version 5 Town of University Park Fiscal Year 2019 Budget Mayor & Council Version 5 TOWN OF UNIVERSITY PARK REVENUES PROPOSED BUDGET FY2019 A B C D E F G H I J Estimated FY 2018 Variance: Budget v. CODE ITEM DESCRIPTION

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

TOWN OF BOILING SPRINGS NC

TOWN OF BOILING SPRINGS NC TOWN OF BOILING SPRINGS NC ANNUAL BUDGET FISCAL YEAR 2018-2019 TABLE OF CONTENTS TABLE OF CONTENTS... 2 BUDGET ORDINANCE... 3 BUDGET MESSAGE... 8 GENERAL FUND REVENUES... 10 GENERAL FUND EXPENSES... 11

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. AGENDA ITEM NO. 3.f REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: May 28, 2013 SUBJECT: ADOPT RESOLUTION NO. 13-50 TO APPROVE A REDUCTION IN LEASE PROCEED FUNDS

More information

City Council Report 915 I Street, 1 st Floor

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

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.3 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 3 DATE: March 19, 2019 TO: FROM: SUBJECT: City Council Steve Naveau Director of Human Resources Successor Memoranda of Understanding

More information

CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION

CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION CITY OF LE SUEUR REQUEST FOR COUNCIL ACTION TO: FROM: SUBJECT: Mayor and City Council Jenelle Teppen, City Administrator Jean McGann, Contract Finance Manager Approve 2016 Tax Levy and Final Budget DATE:

More information

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-1607-044 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA APPROVING AND ADOPTING A PUBLICLY AVAILABLE CITY-WIDE SALARY AND PAY SCHEDULE AS REQUIRED BY CALPERS WHEREAS,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 22, 2008 DATE: July 15, 2008 SUBJECT: Approval of Resolutions and Questions to include in the 2008 Bond Referenda C. M. RECOMMENDATION:

More information

FASOM - Section 8.03: Fixed Assets - Non-Expendable Personal Property

FASOM - Section 8.03: Fixed Assets - Non-Expendable Personal Property FASOM - Section 8.03: Fixed Assets - Non-Expendable Personal Property Section 08.03: Fixed Assets -- Non-Expendable Personal Property Information that is shown with strike-out has been replaced by policy

More information

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole).

4. Ordinance: Consider Ordinance No. 2920, adopting the 2019 budget and making appropriations (by Committee of the Whole). 1. Call Meeting to Order / Roll Call 2. Pledge of Allegiance Citizen input, comments and suggestions are requested on the specific item(s) identified below. Action by the Council may occur at the same

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-87 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION FOR UNREPRESENTED PART-TIME NON-BENEFITTED EMPLOYEES AND SUPERSEDING RESOLUTION 17-02 WHEREAS, the employees

More information

IN THE CITY COUNCIL OF THE CITY OF SAN LEANDRO RESOLUTION NO

IN THE CITY COUNCIL OF THE CITY OF SAN LEANDRO RESOLUTION NO IN THE CITY COUNCIL OF THE CITY OF SAN LEANDRO RESOLUTION NO. 2013-116 RESOLUTION APPROVING THE MEASURE Z CITIZENS OVERSIGHT COMMITTEE' S ANNUAL REPORT ON MEASURE Z SALES TAX FOR FISCAL YEAR 2012-13 AND

More information

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE TO BE HELD ON TUESDAY, MARCH 14TH, 2017 AT 6:00 O'CLOCK P.M. AT THE MONTEBELLO CITY HALL FINANCE DEPARTMENT

More information

2017 MUNICIPAL DATA SHEET

2017 MUNICIPAL DATA SHEET 2017 MUNICIPAL DATA SHEET (MUST ACCOMPANY 2017 BUDGET) CAP MUNICIPALITY: BOROUGH OF GIBBSBORO COUNTY: CAMDEN Governing Body Members Edward G. Campbell, III Mayor's Name December 31, 2019 Term Expires Name

More information

Budget in Brief Fiscal Years 2016 and 2017 CITY OF SAN LEANDRO, CALIFORNIA

Budget in Brief Fiscal Years 2016 and 2017 CITY OF SAN LEANDRO, CALIFORNIA Budget in Brief Fiscal Years 2016 and 2017 CITY OF SAN LEANDRO, CALIFORNIA OVERVIEW On June 1, 2015, the San Leandro City Council adopted the Biennial Budget for fiscal years 2015-16 and 2016-17. The biennial

More information

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

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

More information

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

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

Greenwood. Village UNDERSTANDING TAXES IN INSIDE: Licensing and Permits Occupational Privilege Tax Sales Tax

Greenwood. Village UNDERSTANDING TAXES IN INSIDE: Licensing and Permits Occupational Privilege Tax Sales Tax UNDERSTANDING TAXES IN Greenwood Village INSIDE: Licensing and Permits Occupational Privilege Tax Sales Tax Use Tax Building Materials Use Tax Accommodations Tax Property Tax Tax Filing Requirements Other

More information

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

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

More information

117m 2 AIR CON up to 860. Half Day Rate *

117m 2 AIR CON up to 860. Half Day Rate * Room Hire CONFERENCE ROOM This prestigious suite is equipped with board room table and AV equipment. With windows on 2 sides it is light and airy ideal for meetings, conferences and formal gatherings.

More information

CITY OF CITRUS HEIGHTS CITY COUNCIL

CITY OF CITRUS HEIGHTS CITY COUNCIL Sue Frost, Mayor Jeannie Bruins, Vice Mayor Steve Miller, Council Member Jeff Slowey, Council Member Mel Turner, Council Member CITY OF CITRUS HEIGHTS CITY COUNCIL Regular Meeting of Thursday, August 27,

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

2015 Goal Setting Retreat

2015 Goal Setting Retreat 2015 Goal Setting Retreat City of Bartlett Tennessee January 31, 2015 City of Bartlett Tennessee 2015 Goal Setting Retreat Background The Bartlett Board of Mayor and Aldermen held a goal setting retreat

More information

CAR 7-1 PURCHASING REGULATION CAR 7-1 OPR: Finance 4/90 (Revised 2/10)

CAR 7-1 PURCHASING REGULATION CAR 7-1 OPR: Finance 4/90 (Revised 2/10) CAR 7-1 PURCHASING REGULATION CAR 7-1 OPR: Finance 4/90 (Revised 2/10) Purpose Section I Scope II Definitions III Responsibility IV Using Department IV A Purchasing Function IV B Property Disposal V I.

More information

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

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

More information

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

RESOLUTION NO On motion by Mayor Pro Tern Lee, second by Council Member Bright, and on the following roll-call vote, to wit:

RESOLUTION NO On motion by Mayor Pro Tern Lee, second by Council Member Bright, and on the following roll-call vote, to wit: RESOLUTION NO. 15-50 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA, APPROVING THE AGREEMENT WITH THE EXECUTIVE MANAGEMENT EMPLOYEE GROUP AMENDING THE COMPENSATION AND BENEFIT

More information

ANNUAL BUDGET

ANNUAL BUDGET MADRAS REDEVELOPMENT COMMISSION ANNUAL BUDGET 2017-2018 2017/2018 URBAN RENEWAL AGENCY OF THE CITY OF MADRAS 2017/2018 BUDGET MESSAGE URBAN RENEWAL AGENCY OF THE CITY OF MADRAS SUBJECT: Budget Message

More information

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg Mayor Kastberg called the meeting to order at 7:00 p.m. At the regular meeting of the Village Board of Trustees held February 10, 2016 PRESENT: Trustee Gifford, Lockwood, Mathes, Rizzo and Mayor Kastberg

More information

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series)

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series) CA: RMM: rmd254/hpca City Council Meeting 6-10-86 Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF CITY OF SANTA MONICA ADOPTING THE PERCENT

More information