City of Fairfax, Virginia City Council Regular Meeting

Size: px
Start display at page:

Download "City of Fairfax, Virginia City Council Regular Meeting"

Transcription

1 City of Fairfax, Virginia City Council Regular Meeting Agenda Item # City Council Meeting 7a 10/27/2015 TO: FROM: SUBJECT: ISSUE(S): Honorable Mayor and Members of City Council Robert Sisson, City Manager Consideration of a resolution authorizing the City Manager to execute a Memorandum of Understanding (MOU) between the City of Fairfax and the City of Fairfax Volunteer Fire Department (FVFD). Whether to approve a resolution authorizing the City Manager to execute a MOU between the City of Fairfax and the City of Fairfax Volunteer Fire Department, provided that the MOU and any amendments are acceptable to the City Manager and approved as to form by the City Attorney. SUMMARY: Representatives from the Fairfax Volunteer Fire Department (FVFD), City Manager s Office and City Fire Department have reviewed and reconsidered the current City of Fairfax (City)/FVFD operating relationship and agreement and have identified opportunities to improve overall operations and cost efficiencies, while providing the FVFD the support it needs to maintain and/or enhance the level of service it currently provides. As a result of this joint effort between the City and the FVFD an alternate framework has been developed and a revised MOU drafted to help ensure the continued long-term success and viability of the FVFD and its mission. Potential efficiencies and savings have been identified in the areas of facility repairs and maintenance, the capital improvement program, personnel costs and vehicle and equipment financing. For example, as the City is able to negotiate substantially more favorable loan terms than the FVFD when financing vehicle and equipment purchases, the City is currently considering an opportunity to finance a fire truck which would result in a savings of $200,000 - $250,000 over its eight year financing period. FISCAL IMPACT: Average estimated annual savings of about $50,000 - $100,000. RECOMMENDATION: ALTERNATIVE COURSE OF ACTION: RESPONSIBLE STAFF/ POC: COORDINATION: ATTACHMENTS: Approve a resolution authorizing the City Manager to execute a MOU between the City of Fairfax and the City of Fairfax Volunteer Fire Department, provided that the MOU and any amendments are acceptable to the City Manager and approved as to form by the City Attorney. Take no action David Hodgkins, Assistant City Manager/Director of Finance City Manager, FVFD, City Attorney, Fire Department Proposed Resolution, Proposed MOU, Sample Motion

2 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF FAIRFAX, VIRGINIA AND FAIRFAX VOLUNTEER FIRE DEPARTMENT, INC. This Memorandum of Understanding (this MOU ) is made this _ day of, 2015, by and between the City of Fairfax, Virginia, a Virginia municipal corporation (the City ), and Fairfax Volunteer Fire Department, Inc., a Virginia corporation ( FVFD ). The City and FVFD may hereinafter be collectively referred to from time to time as the Parties. WHEREAS, the City and FVFD have a long history of mutual cooperation in support of delivering fire and emergency medical services to the residents of the City and surrounding areas; and WHEREAS, FVFD has historically utilized funds raised from public and other contributions, including state funding, as well as proceeds from bingo operations, together with City general fund support (including a portion of the revenue received by the City from billing insurance companies for ambulance transport) to fund its operations; and WHEREAS, the FVFD s current funding sources and current funding structure are limited, offer limited growth opportunities, and are projected to be insufficient to fully fund the requirements for FVFD apparatus acquisition and capital improvements to FVFD facilities in future years, absent significant additional City direct financial and/or other contributions; and WHEREAS, it is the City s intention to continue its support of FVFD and its mission at a level which maintains or improves the overall effectiveness and/or quality of service, facilities and equipment provided to and with the City s professional fire department; and WHEREAS, the City and FVFD have been actively working to develop an alternative framework to ensure the continued long term success and viability of the FVFD and the continuation of the effective partnership between the two organizations, and working toward efficiencies of operation, and this MOU is the result of those discussions. NOW, THEREFORE, the Parties agree as follows: 1. Recitals. The above recitals are incorporated herein by reference. 2. Financial Review and Planning. The parties will meet at a minimum twice per year (and more often as necessary) to review FVFD financial results and updated projections. Requested financial documents and reports shall be provided to the City in a format and at a schedule reasonably acceptable to both the City and FVFD. Page 1

3 3. Expenditure/Revenue Off-Set Categories. The Parties agree that the following four (4) categories shall form the basis of the relationship between the Parties moving forward (collectively, the Areas of Mutual Interest ): (i) fire and emergency vehicle purchase and financing; (ii) fire department facility capital improvements/expenses; (iii) fire department facility repairs and maintenance; and (iv) overtime reduction/volunteer participation. The Parties agree that they will work together to establish a base line with regard to the operational requirements of FVFD and with regard to the first three of the above Areas of Mutual Interest, as well as to maximize volunteer participation (with the goal of reducing and controlling fire department overtime costs generally). With regard to fire and emergency vehicle purchase and financing, the Parties agree to work cooperatively to ensure the most cost effective method(s) for acquiring vehicles, although the decision regarding any vehicle needs shall continue to be made by FVFD utilizing its ordinary process. For example, the aerial tower apparatus scheduled for delivery on or about the Effective Date shall be financed by the City with the FVFD having a leasehold interest throughout the financing period. At the end of the financing period and at the request of FVFD title may be transferred to the FVFD provided said debt has been satisfied and the obligor has released title to the City. With regard to fire department facility capital improvements/expenses, and fire department facility repairs and maintenance, the Parties agree to work together cooperatively to identify the fire department needs and to determine the best methods for maximizing operating efficiencies. The City s contribution to these operational and other costs shall be effected through a combination of cash and in-kind contributions, based on the FVFD s cash flow needs as determined by the FVFD and in the City s reasonable discretion, and shall be incorporated into the annual City budget process for each fiscal year ( FY ). 4. Existing Memorandum of Agreement. The Parties agree that the existing Memorandum of Agreement between the Parties dated as of February, 2008 (the Existing MOA ), pertaining to ambulance transport insurance billing revenue sharing, shall be superseded by this MOU as the City s support to the FVFD shall be provided as described in Section 3 above. Notwithstanding the foregoing, the Parties agree that the current City FY percentage of revenue transferred from the City to FVFD, pursuant to the Existing MOA, shall continue in effect through the end of the current FY, unless otherwise agreed by the Parties. However, the revenue transfer from the City to FVFD in the current City FY may be made through a combination of cash and in-kind contributions as described in Section 3 above. 5. Term. The term of this MOU shall commence as of the Effective Date and continue in effect through the FY that ends June 30, 2025 (the Term ). 6. Amendments. Any amendment to this MOU must be made in writing and signed by the Parties. 7. Miscellaneous. This MOU shall be governed in all respects by the laws of the Commonwealth of Virginia. The sections, paragraphs, sentences, clauses and phrases contained in this MOU are severable, and if any phrase, clause, sentence, paragraph or section of this MOU is declared unconstitutional or otherwise invalid by a valid judgment or decree of a court of competent jurisdiction, such constitutionality or invalidity shall not affect any of the remaining Page 2

4 phrases, clauses, sentences, paragraphs or sections of this MOU. The Parties represent that the persons signing below are authorized to execute this MOU on behalf of said Party. 8. Notice. Any notice, instructions, or direction required or permitted or required by this MOU shall be addressed as follows: To the City: To FVFD: City of Fairfax, Virginia Armstrong Street Fairfax, Virginia Attn: Robert L. Sisson, City Manager Fairfax Volunteer Fire Department 4081 University Drive Fairfax, Virginia Attn: Joe Mellender, President, and David Bryson, Chief, FVFD or to such other address or addresses as shall at any time or from time to time be specified by written notice to the other party. 9. Entire Agreement. This MOU, and any amendment or modification that may hereafter be agreed to in accordance with the provisions herein, constitutes the entire understanding between the Parties with respect to the matters addressed, and supersedes any and all prior understandings and agreements, oral or written, relating hereto. 10. Counterparts. This MOU may be executed in two or more counterparts, each of which shall be deemed an original, but all of which together shall constitute one and the same instrument. WHEREAS these terms are agreeable to the City and FVFD, and each of the Parties offers its signature as of the date below. [SIGNATURE PAGE FOLLOWS] Page 3

5 THE CITY OF FAIRFAX, VIRGINIA, a Virginia municipal corporation: Robert L. Sisson City Manager Date ATTEST: _ City Clerk Approved as to form: City Attorney FAIRFAX VOLUNTEER FIRE DEPARTMENT, INC. a Virginia corporation By: _ Name: Joe Mellender Title: President Date \MOU_City_FVFD_ _V04 Page 4

6 RESOLUTION NO. BE IT RESOLVED, by the City Council of the City of Fairfax, Virginia that the following resolution is made: WHEREAS, the City and FVFD have a long history of mutual cooperation in support of delivering fire and emergency medical services to the residents of the City and surrounding areas; and WHEREAS, FVFD has historically utilized funds raised from public and other contributions, including state funding, as well as proceeds from bingo operations, together with City general fund support (including a portion of the revenue received by the City from billing insurance companies for ambulance transport) to fund its operations; and WHEREAS, the FVFD s current funding sources and current funding structure are limited, offer limited growth opportunities, and are projected to be insufficient to fully fund the requirements for FVFD apparatus acquisition and capital improvements to FVFD facilities in future years, absent significant additional City direct financial and/or other contributions; and WHEREAS, it is the City s intention to continue its support of FVFD and its mission at a level which maintains or improves the overall effectiveness and/or quality of service, facilities and equipment provided to and with the City s professional fire department; and WHEREAS, the City and FVFD have been actively working to develop an alternative framework to ensure the continued long term success and viability of the FVFD and the continuation of the effective partnership between the two organizations, and working toward efficiencies of operation, and this MOU is the result of those discussions. NOW THEREFORE, BE IT RESOLVED by the City Council of the City of Fairfax, Virginia that the City Manager is hereby authorized to execute a MOU between the City of Fairfax and the City of Fairfax Volunteer Fire Department, provided that the MOU and any amendments are acceptable to the City Manager and approved as to form by the City Attorney. Adopted: ATTEST: Mayor City Clerk Vote: Councilman DeMarco Councilmember Loftus Councilman Greenfield Councilman Meyer Councilmember Schmidt Councilmember Miller

7 SAMPLE MOTION I MOVE TO APPROVE A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF FAIRFAX AND THE CITY OF FAIRFAX VOLUNTEER FIRE DEPARTMENT, PROVIDED THAT THE MEMORANDUM OF UNDERSTANDING AND ANY AMENDMENTS ARE ACCEPTABLE TO THE CITY MANAGER AND APPROVED AS TO FORM BY THE CITY ATTORNEY.

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # City Council Meeting 7f 9/26/2017 TO: FROM: SUBJECT: Honorable Mayor and Members of City Council Robert Sisson, City Manager Introduction

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # City Council Meeting 7c 9/26/2017 TO: Honorable Mayor and Members of City Council FROM: Robert Sisson, City Manager SUBJECT: Consideration

More information

City of Fairfax, Virginia

City of Fairfax, Virginia c,. 1 ; City of Fairfax, Virginia t, r. City Council Regular Meeting ei 4ia kft, 5 Agenda Item# City CP Council Meetin q 1. TO: Honorable Mayor and Members f City Council FROM: SUBJECT: Robert Sisson,

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 9a City Council Meeting 9/13/2016 TO: FROM: SUBJECT: Honorable Mayor and Members of City Council Robert Sisson, City Manager Introduction

More information

SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO

SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO THIS SPONSORSHIP AGREEMENT (the Agreement ) is entered into this day of, 2013 ( Effective Date ), by and between [enter name and capacity

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 Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7c City Council Meeting 3/28/2017 TO: FROM: SUBJECT: Honorable Mayor and Members of City Council Robert Sisson, City Manager Introduction

More information

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT CITY COUNCIL CONSENT CALENDAR JANUARY 19, 2016 SUBJECT: INITIATED BY: PREPARED BY: ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 3/24/2015 TO: Honorable Mayor and Members of City Council FROM: SUBJECT: Robert Sisson, City Manager Receive

More information

City of Grand Island Tuesday, October 25, 2016 Council Session

City of Grand Island Tuesday, October 25, 2016 Council Session City of Grand Island Tuesday, October 25, 2016 Council Session Item G-14 #2016-266 Approving Vital Sign Monitor and Cardiac Defibrillator Maintenance Contract Staff Contact: Cory Schmidt, Fire Chief Grand

More information

AGREEMENT BETWEEN THE CITY OF RAPID CITY AND RAPID CITY SUMMER NIGHTS, INC. TO AUTHORIZE SUMMER NIGHTS ACTIVITIES FROM 2018 TO 2022

AGREEMENT BETWEEN THE CITY OF RAPID CITY AND RAPID CITY SUMMER NIGHTS, INC. TO AUTHORIZE SUMMER NIGHTS ACTIVITIES FROM 2018 TO 2022 AGREEMENT BETWEEN THE CITY OF RAPID CITY AND RAPID CITY SUMMER NIGHTS, INC. TO AUTHORIZE SUMMER NIGHTS ACTIVITIES FROM 2018 TO 2022 This Agreement is by and between the CITY OF RAPID CITY, a South Dakota

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

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

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 SANTA ROSA CITY COUNCIL

CITY OF SANTA ROSA CITY COUNCIL CITY OF SANTA ROSA CITY COUNCIL Agenda Item # 11.5 For Council Meeting of: April 30, 2013 TO: SUBJECT: STAFF PRESENTER: MAYOR AND CITY COUNCIL MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF SANTA ROSA

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

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation WHEREAS, on April 10, 2001, pursuant to City Council Resolution No. 01-233,

More information

C i t y C o u n c i l A g e n d a P a g e 1 2

C i t y C o u n c i l A g e n d a P a g e 1 2 City of Willow Park Special Called Meeting Agenda Municipal Complex 516 Ranch House Rd, Willow Park, TX 76087 Tuesday, September 18, 2018 at 6:30 p.m. Call to Order Regular Agenda Items 1. Discussion/

More information

Agenda Memorandum City of Inverness

Agenda Memorandum City of Inverness Agenda Memorandum City of Inverness DATE: September 29, 2016 ISSUE: FROM: CC: ATTACHED: Utility System Service Tax Ordinance Public Hearing, 2 nd Reading City Manager City Clerk, Finance Director Prior

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

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

The Evangelical Lutheran Good Samaritan Society

The Evangelical Lutheran Good Samaritan Society The Evangelical Lutheran Good Samaritan Society October 7, 2004 VIA EMAIL @ coleen.schmidt@rcgov.org City of Rapid City, South Dakota Attn: Coleen Schmidt Re: The Evangelical Lutheran Good Samaritan Society

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

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: March 11, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Resolution Authorizing the City of Park Ridge

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

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS 4 AGENDA REPORT Meeting Date: March 6, 2018 Item Number: D 8 To: From: Honorable Mayor & City Council Laurence S. Wiener, City Attorney Subject: ORDINANCE OF THE CITY OF BEVERLY HILLS ESTABLISHING

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY OF HAPEVILLE TO AMEND CERTAIN SECTIONS OF PART II OF THE CODE OF ORDINANCES, CHAPTER 17 FINANCE AND TAXATION,

ORDINANCE NO. AN ORDINANCE OF THE CITY OF HAPEVILLE TO AMEND CERTAIN SECTIONS OF PART II OF THE CODE OF ORDINANCES, CHAPTER 17 FINANCE AND TAXATION, 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 STATE OF GEORGIA CITY OF HAPEVILLE COUNTY OF FULTON ORDINANCE NO. AN ORDINANCE OF THE CITY OF HAPEVILLE TO AMEND CERTAIN SECTIONS OF

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

EXHIBIT K FORM OF ELECTRONIC TOLL COLLECTION AGREEMENT

EXHIBIT K FORM OF ELECTRONIC TOLL COLLECTION AGREEMENT EXHIBIT K FORM OF ELECTRONIC TOLL COLLECTION AGREEMENT This ELECTRONIC TOLL COLLECTION AGREEMENT (this Agreement ) is made and entered into this [ ] day of [ ] 20[ ], by and between the VIRGINIA DEPARTMENT

More information

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H :

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H : USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION THIS AGREEMENT is made by and between the City of Dade City, a municipal corporation organized and existing under the

More information

4th DRAFT OF ORDINANCE ON MAYORAL RETIREMENT BENEFITS FOR DISCUSSION PURPOSES ONLY 10 December 2018: 1259 PM ORDINANCE

4th DRAFT OF ORDINANCE ON MAYORAL RETIREMENT BENEFITS FOR DISCUSSION PURPOSES ONLY 10 December 2018: 1259 PM ORDINANCE 0 December : PM 0 ORDINANCE AN ORDINANCE TO ESTABLISH PARAMETERS FOR THE RETIREMENT BENEFITS FOR THE MAYOR OF THE CITY OF LITTLE ROCK, ARKANSAS; TO PROVIDE FOR SPOUSAL BENEFITS FOR THE WIDOW OF A LITTLE

More information

RECITALS. NOW, THEREFORE, in consideration of the mutual agreements and covenants herein set forth, it is agreed as follows:

RECITALS. NOW, THEREFORE, in consideration of the mutual agreements and covenants herein set forth, it is agreed as follows: AGREEMENT FOR FIRE CHIEF, DUTY CHIEF, AND ADMINISTRATIVE SERVICES Between PLACER HILLS FIRE PROTECTION DISTRICT and NEWCASTLE FIRE PROTECTION DISTRICT DRAFT 2 THIS AGREEMENT FOR FIRE CHIEF, DUTY CHIEF,

More information

CITY OF BOISE INTER-DEPARTMENT CORRESPONDENCE. Date: February 5, Mayor & City Council. Mitch Caldwell, Fire

CITY OF BOISE INTER-DEPARTMENT CORRESPONDENCE. Date: February 5, Mayor & City Council. Mitch Caldwell, Fire CITY OF BOISE INTER-DEPARTMENT CORRESPONDENCE Date: February 5, 2009 To: From: Subject: Mayor & City Council Mitch Caldwell, Fire Murgoitio Park Fire Station # 17 Project Update Background On February

More information

City of Grand Island Tuesday, September 11, 2012 Council Session

City of Grand Island Tuesday, September 11, 2012 Council Session City of Grand Island Tuesday, September 11, 2012 Council Session Item E12 Public Hearing on Proposed FY 2012-2013 Community Redevelopment Authority (CRA) and City of Grand Island Budget Staff Contact:

More information

Extract of Minutes of a Meeting of the City Council of the City of Hamburg

Extract of Minutes of a Meeting of the City Council of the City of Hamburg Extract of Minutes of a Meeting of the City Council of the City of Hamburg Pursuant to due call and notice thereof, a regular meeting of the City Council of the City of Hamburg was duly held in the City

More information

Impartial Analysis of City Attorney Regarding Measure

Impartial Analysis of City Attorney Regarding Measure Impartial Analysis of City Attorney Regarding Measure Measure would increase the limit on the maximum annual business tax that businesses pay as set forth in the Business Tax Ordinance. Currently the maximum

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

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

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

LOAN AGREEMENT. Recitals

LOAN AGREEMENT. Recitals LOAN AGREEMENT THIS LOAN AGREEMENT (this Loan Agreement ) is entered into and effective as of March 9, 2017 (the Effective Date ), by and between the Capitol Area Community Development Corporation, a California

More information

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

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

More information

FIRST AMENDMENT TO ASSET MANAGEMENT AGREEMENT RECITALS

FIRST AMENDMENT TO ASSET MANAGEMENT AGREEMENT RECITALS Execution Version FIRST AMENDMENT TO ASSET MANAGEMENT AGREEMENT This First Amendment to Asset Management Agreement (this Amendment ), effective as of January 20, 2016, is entered into among WPT Capital

More information

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

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

More information

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER 16-021 AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAES FOR THE 2016/2017 FISCAL YEAR FOR THE VILLAGE OF SAUK VILLAGE, COUNTIES

More information

Purpose Of Agreement Responsibilities Of The Parties

Purpose Of Agreement Responsibilities Of The Parties AGREEMENT BETWEEN THE CITY OF OVERLAND PARK, KANSAS AND JOHNSON COUNTY FIRE DISTRICT NO. 2 (RURAL), FOR THE RECIPROCAL PROVISION OF FIRE PROTECTION AND RELATED EMERGENCY FIRST RESPONSE AND RESCUE SERVICES,

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, January 25, 2011 Council Session Item I1 #2011-25 - Consideration of Approving Lease/Purchase for Heavy Duty Rescue Pumper Staff Contact: Mary Lou Brown City of Grand Island

More information

CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE

CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE 1. Parties. This Memorandum of Understanding (MOU) is made and entered into by and between Empire Builders

More information

WHEREAS, the City Council has conducted an annual evaluation of the City Manager, David Brandt; and

WHEREAS, the City Council has conducted an annual evaluation of the City Manager, David Brandt; and RESOLUTION NO. 17-114 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO APPROVING THE FIFTH AMENDMENT TO THE EMPLOYMENT CONTRACT BETWEEN THE CITY OF CUPERTINO AND DAVID BRANDT, CITY MANAGER, AND

More information

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager .d Staff Report Date: December, 1 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Andrea Ouse, Director of Community and Economic Development Abhishek Parikh,

More information

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members City of RE CITY COUNCIL AGENDA REPORT TO: FROM: Honorable Mayor and City Council Members Kathy Johnson, City Clerk Agenda Item No.: 8- E Motion to Approve Farmers Market Management Agreement Meeting Date:

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

CITY OF BEVERLY HILLS STAFF REPORT

CITY OF BEVERLY HILLS STAFF REPORT CITY OF BEVERLY HILLS STAFF REPORT Meeting Date: To: From: Subject: Attachments: November 30, 2010 Honorable Mayor & City Council Scott G. Miller, Ph.D., Director of Administrative Services/CEO Mark Brower,

More information

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS:

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GREENVILLE, TEXAS, AMENDING CHAPTER ONE GENERAL PROVISIONS OF THE CODE OF ORDINANCES OF THE CITY OF GREENVILLE BY ADDING SECTION 1.204 TO PROVIDE

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Recreation (REC) Meeting Type: Regular Agenda Date: 11/06/2017 Advertised: Required?: Yes No ACM#: 21639 Subject: Resolution No. 304-17 approving

More information

INSURANCE BOARD GOVERNMENT OF THE FEDERATED STATES OF MICRONESIA

INSURANCE BOARD GOVERNMENT OF THE FEDERATED STATES OF MICRONESIA INSURANCE BOARD GOVERNMENT OF THE FEDERATED STATES OF MICRONESIA FSM Insurance Board P.O. Box K-2980 Kolonia Pohnpei, FM 96941 Phone: (691) 320-3423/5426 Fax: (691) 320-1523 Escrow Account Agreement SCHEDULE

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

ORDINANCE NO INTRODUCED BY:

ORDINANCE NO INTRODUCED BY: ORDINANCE NO. 1-2010 INTRODUCED BY: AN ORDINANCE OF THE TOWN OF TRAPPE AUTHORIZING A LINE OF CREDIT PROMISSORY NOTE WITH THE TALBOT BANK IN THE PRINCIPAL AMOUNT OF $100,000.00, THE PROCEEDS OF WHICH MAY

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

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

CITY OF BURIEN AGENDA BILL

CITY OF BURIEN AGENDA BILL CITY OF BURIEN AGENDA BILL Agenda Subject: Staff Presentation on the 2016 Property Tax Levy Meeting Date: November 2, 2015 Department: Finance Department Contact: Kim Krause, Finance Director Telephone:

More information

TOWN OF JACKSON TOWN COUNCIL AGENDA DOCUMENTATION

TOWN OF JACKSON TOWN COUNCIL AGENDA DOCUMENTATION TOWN OF JACKSON TOWN COUNCIL AGENDA DOCUMENTATION PREPARATION DATE: April 29, 2010 MEETING DATE: April 5, 2010 SUBMITTING DEPARTMENT: Public Works DEPARTMENT DIRECTOR: Larry Pardee PRESENTER: Shawn O Malley,

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

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES This AGREEMENT ( Agreement ) is made and entered into as of this day of, 2012 ( Effective Date ) by and between

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 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

EXHIBIT 3 Page 1 of 12

EXHIBIT 3 Page 1 of 12 Page 1 of 12 FLORIDA DEPARTMENT OF TRANSPORTATION - DISTRICT FOUR MAINTENANCE MEMORANDUM OF AGREEMENT THIS AGREEMENT, is entered into this day of, 2017, by and between the STATE OF FLORIDA DEPARTMENT OF

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

Ordinance to Implement Act 172 of 2016 Incentives for Municipal Volunteers of Fire Companies and Nonprofit Emergency Medical Services Agencies.

Ordinance to Implement Act 172 of 2016 Incentives for Municipal Volunteers of Fire Companies and Nonprofit Emergency Medical Services Agencies. Ordinance to Implement Act 172 of 2016 Incentives for Municipal Volunteers of Fire Companies and Nonprofit Emergency Medical Services Agencies. Gilpin Township, Armstrong County, Pennsylvania Ordinance

More information

Adjourn (Estimated 1 min) "Crossroads to the Metroplex"

Adjourn (Estimated 1 min) Crossroads to the Metroplex "Crossroads to the Metroplex" Physical Address: 501 South Main Street Mailing Address: PO Box 228 Rhome, Texas 76078 Telephone: 817-636-2462 Metro: 817-638-2758 www.cityofrhome.com cityofrhome@earthlink.net

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

***SPECIAL MEETING***

***SPECIAL MEETING*** ***SPECIAL MEETING*** AGENDA BOARD OF TRUSTEES VILLAGE OF CARPENTERSVILLE April 16, 2015 8:30 A.M. VILLAGE HALL BOARD ROOM 1200 L.W. BESINGER DRIVE, CARPENTERSVILLE, ILLINOIS 60110 I. Call to Order II.

More information

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 1 R16-93 BACKGROUND REPORT On April 21, 2015, pursuant to Resolution R15-117 (Attachment 5), the Board authorized bonds and appropriated proceeds for the projects included in the FY2016 Capital

More information

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 12/14/11 ITEM #S4 1 SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 TO: VIA: FROM: SUBJECT: Board Members Gus Vina, District Secretary Lawrence A. Watt, General Manager Jennifer

More information

CONSULTANT SERVICES AGREEMENT

CONSULTANT SERVICES AGREEMENT CONSULTANT SERVICES AGREEMENT THIS AGREEMENT ( Agreement ) is made and entered into this 20 th day of December, 2012, by and between the City of Rio Vista, a municipal corporation of the State of California

More information

POTTSTOWN SCHOOL DISTRICT BUSINESS ADMINISTRATOR - EMPLOYMENT AGREEMENT. BOARD OF SCHOOL DIRECTORS OF THE POTTSTOWN SCHOOL DISTRICT, a

POTTSTOWN SCHOOL DISTRICT BUSINESS ADMINISTRATOR - EMPLOYMENT AGREEMENT. BOARD OF SCHOOL DIRECTORS OF THE POTTSTOWN SCHOOL DISTRICT, a POTTSTOWN SCHOOL DISTRICT BUSINESS ADMINISTRATOR - EMPLOYMENT AGREEMENT THIS AGREEMENT is made and effective this 29 th day of June, 2015, by and between BOARD OF SCHOOL DIRECTORS OF THE POTTSTOWN SCHOOL

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

AGREEMENT FOR COLLECTION OF DELINQUENT REAL ESTATE TAXES ON BEHALF OF SOLANCO SCHOOL DISTRICT

AGREEMENT FOR COLLECTION OF DELINQUENT REAL ESTATE TAXES ON BEHALF OF SOLANCO SCHOOL DISTRICT AGREEMENT FOR COLLECTION OF DELINQUENT REAL ESTATE TAXES ON BEHALF OF SOLANCO SCHOOL DISTRICT Solanco School District (the School District or District ) and Portnoff Law Associates, Ltd. ( Portnoff ) hereby

More information

CITY OF MARGATE, FLORIDA ORDINANCE NO

CITY OF MARGATE, FLORIDA ORDINANCE NO 0 0 0 CITY OF MARGATE, FLORIDA ORDINANCE NO. 0- AN ORDINANCE OF THE CITY OF MARGATE, FLORIDA, AMENDING FISCAL YEAR 0 BUDGET (ORDINANCE NUMBER 0-) AND FISCAL YEAR 0 BUDGET (ORDINANCE NUMBER 0-); PROVIDING

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 4-2017 A RESOLUTION OF THE TOWN OF TRAPPE AUTHORIZING THE RENEWAL OF A LINE OF CREDIT PROMISSORY NOTE WITH SHORE UNITED BANK IN THE PRINCIPAL AMOUNT OF $100,000.00, OF WHICH THE SUM OF $88,142.68

More information

City of Fairfax, Virginia City Council Work Session

City of Fairfax, Virginia City Council Work Session City of Fairfax, Virginia City Council Work Session Agenda Item # 13c City Council Meeting 11/17/2015 TO: FROM: SUBJECT: ISSUE(S): Honorable Mayor and Members of City Council Robert Sisson, City Manager

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 0-16-18 AN ORDINANCE OF THE CITY OF LAMESA, TEXAS LEVYING AD VALOREM TAXES FOR FISCAL YEAR 2018-2019 AT $0.029558 PER ONE HUNDRED DOLLARS ASSESSED VALUATION OF ALL TAXABLE PROPERTY WITHIN

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

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF DRY RIDGE, KENTUCKY CREATING AND AUTHORIZING A TAX INCREMENT FINANCE LOCAL DEVELOPMENT AREA TO BE KNOWN AS THE "FERGUSON BOULEVARD TAX INCREMENT FINANCE DEVELOPMENT AREA"; DESIGNATING

More information

OAKLAND OVERSIGHT BOARD MEMORANDUM

OAKLAND OVERSIGHT BOARD MEMORANDUM OAKLAND OVERSIGHT BOARD MEMORANDUM TO: Oakland Oversight Board FROM: Fred Blackwell SUBJECT: Bond Expenditure Agreement DATE: July 29, 2013 ITEM: #3 RECOMMENDATION Staff recommends that the Oversight Board

More information

WHEREAS, a fee study is required to recover cost for new services or changes in service; and

WHEREAS, a fee study is required to recover cost for new services or changes in service; and RESOLUTION 2011-151 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SOLANA BEACH, CALIFORNIA, AMENDING THE SCHEDULE OF FEES AND CHARGES FOR CITY SERVICES FOR FISCAL YEAR 2011/2012 WHEREAS, in 2007, the

More information

AGREEMENT BETWEEN THE CITY OF SAN RAFAEL AND MARINWOOD COMMUNITY SERVICES DISTRICT FOR FIRE PROTECTION, EMERGENCY SERVICES, AND PERSONNEL SHARING

AGREEMENT BETWEEN THE CITY OF SAN RAFAEL AND MARINWOOD COMMUNITY SERVICES DISTRICT FOR FIRE PROTECTION, EMERGENCY SERVICES, AND PERSONNEL SHARING AGREEMENT BETWEEN THE CITY OF SAN RAFAEL AND MARINWOOD COMMUNITY SERVICES DISTRICT FOR FIRE PROTECTION, EMERGENCY SERVICES, AND PERSONNEL SHARING The purpose of this agreement is to provide Automatic and

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY:

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY: A RESOLUTION OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY ADOPTING A BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2018 AND ENDING SEPTEMBER 30, 2019; MAKING FINDINGS; AUTHORIZING AMENDMENTS;

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

RESOLUTION NO. 86 A RESOLUTION OF THE GOVERNING BOARD OF THE VALLEY REGIONAL FIRE AUTHORITY ESTABLISHING A RETIREE MEDICAL BENEFIT

RESOLUTION NO. 86 A RESOLUTION OF THE GOVERNING BOARD OF THE VALLEY REGIONAL FIRE AUTHORITY ESTABLISHING A RETIREE MEDICAL BENEFIT RESOLUTION NO. 86 A RESOLUTION OF THE GOVERNING BOARD OF THE VALLEY REGIONAL FIRE AUTHORITY ESTABLISHING A RETIREE MEDICAL BENEFIT WHEREAS, the Valley Regional Fire Authority (Authority) is a political

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

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

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

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

ITEM 2 ATTACHMENT THIRTEENTH AMENDED EMPLOYMENT AGREEMENT

ITEM 2 ATTACHMENT THIRTEENTH AMENDED EMPLOYMENT AGREEMENT ITEM 2 ATTACHMENT THIRTEENTH AMENDED EMPLOYMENT AGREEMENT THIS THIRTEENTH AMENDED AGREEMENT is made and entered into as of the 1 ST day of June 2018, by and between the CITY OF CALABASAS, California, a

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. ITEM NO. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: November 10, 2015

More information

ORDINANCE NO WASTEWATER RATES

ORDINANCE NO WASTEWATER RATES ORDINANCE NO. 1170 WASTEWATER RATES AN ORDINANCE FIXING THE CHARGES TO BE ASSESSED BY THE CITY OF ESCANABA FOR WASTEWATER COLLECTION AND TREATMENT AND THE AVAILABILITY OF SERVICE TO BE IN FULL FORCE AND

More information

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000. Attachment 1 R15-90 BACKGROUND REPORT At its meeting on June 18, 2013, the Board held a public hearing, which authorized VPSA bonds and appropriated proceeds for the rebuild of Stafford High School. The

More information

PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO. Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016

PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO. Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016 PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016 AN ORDINANCE authorizing the City of Valparaiso, Indiana, to make temporary loans

More information