SHARE OF 10% RETENTION COSTS DWR)

Size: px
Start display at page:

Download "SHARE OF 10% RETENTION COSTS DWR)"

Transcription

1 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 Resolution Acknowledging Adequate Funding to Cover the State' s share of 10% Retention Costs Associated with UFRR Grant from State Department of Water Resources DWR) SUMNIARY: California Senate Bill 5 ( S65), passed in 2007 and later amended by various bills, requires the State to develop and adopt a comprehensive Central Valley Flood Protection Plan ( CVFPP), which was approved by the Central Valley Flood Protection Board ( CVFPB) in June SB5 restricts development approvals after July 2, 2016 unless a permitting agency can make a finding of ` Adequate Progress" toward providing an Urban Level of Flood Protection ( ULOP), which includes protection from a 200- year flood. The cities of Lathrop and Manteca and our development community have been funding the efforts required to prepare the ULOP 200- year flood maps and to analyze the existing Reclamation District No. 17 levees against the Urban Levee Design Criteria ( ULDC) recently created by DWR, and the total expenditures to date exceed 3 million. The City of Lathrop applied to the California Department of Water Resources ( DWR) for an Urban Flood Risk Reduction_ (UFRR) grant on August 19, DWR offered Lathrop a $ 10 million dollar grant to be funded 50% by State funding 5 million) and 50% by local matching funds ($ 5 million), to pursue a State - Feasibility Study and to perform initial design for a ULOP 200- year flood protection project within Reclamation District No. 17 ( RD 17). Lathrop is currently negotiating a revised scope for the $ 10 million UFRR grant, with the first phase of work to be shared at $353, 180 State and $ 353, 180 Lathrop, with the Lathrop costs to be entirely funded from credit for sums previously expended by City on SB5 studies. DWR guidelines for the UFRR program require that the local agency demonstrate sufficient financial capability to cover the local share of the project plus, for cash flow purposes, a 10% retention from each reimbursement payment made to the grant recipient, to be fully reimbursed by the State at the time of the project' s completion and acceptance by the State. For this reason, the City of Lathrop, as the grant recipient, will be required to fund temporarily up State' s share of the 10% retention of the identified work. to $ 35, 318 to cover the

2 CITY MANAGER' S REPORT Page 2 MAY 16, 2016 CITY COUNCIL MEETING FUNDIMG TO COVER' THE STATE' S SHARE OF 10% RETENTION COSTS ASSOCIATED WITH UFRR GRANT BACKGROUND: California Senate Bill 5 ( SB5) was passed in 2007 and later amended by various bills. SB5 requires the State to develop and adopt a comprehensive Central Valley Flood Protection Plan ( CVFPP), which was approved by the Central Valley Flood Protection Board ( CVFPB) in June As amended, SB5 also requires all cities and counties in the Central Valley to incorporate the CVFPP into their general plans by July 2, 2015 and into their zoning ordinances by ] uly 2, SB5 restricts development beyond July 2, 2016 unless a permitting agency can make a finding of Adequate Progress" toward providing an Urban Level of Flood Protection ( ULOP), which includes protection from a 200- year flood. REASON FOR RECOMMENDATION: DWR offered Lathrop a $ 10 million grant, to be funded $ 5 million from the State and matched with $ 5 million from the City of Lathrop, to pursue a State Feasibility Study and to perform initial design for a ULOP 200- year flood protection project within Reclamation District No. 17 ( RD 17). Lathrop is currently negotiating a revised scope for the $ 10 million UFRR grant, with the first phase of work to be shared at $ 353, 180 State and $ 353, 180 Lathrop, with the Lathrop costs to be entirely funded from Credit for sums previously expended by City on SB5 studies. DWR guidelines for the UFRR program require that the local agency demonstrate sufficient financial capability to cover the local share of the project plus, for cash flow purposes, a 10% retention from each reimbursement payment made to the grant recipient, to be fully reimbursed by the State at the time of the project' s completion and acceptance by the State. For this reason, the City of Lathrop, as the grant recipient, will be required to fund temporarily up State' s share of the 10% retention of the identified work. to $35, 318 to cover the Staff is recommending that City Council acknowledge adequate funding to cover temporarily the State share of 10% retention costs ( estimated not to exceed 50, 000) associated with the Urban Flood Risk Reduction grant from the Department of Water Resources until the Sfate reimburses that amount. FISCAL IMPACT At this time, there is no fiscal impact associated with this item as the City has not entered into contract with an agency to perform the initial phase of the project. However, based on the DWR grant guidelines once the contract is fully executed, the City will commit to cover the 10% retention costs until fully reimbursed by the State at the completion and acceptance of the project. At the initial phase of the project, the City' s retention estimates total $ 35, 318. To allow for adjustments in the cost of this first phase of work, the attached resolution recognizes the need to fund temporarily up to $ 50, 000 to cover the State' s share of the 10% retention of

3 CITY MANAGER' S REPOItT Page 3 NIAY 16, 201fs CITY COUIVCIL IuIEETING FllNDING TO CO\/ ER THE ST147E' S SIiA te OF 10% RETE101TYON COSTS AS OCIATED 1IVITI-I UFRR GRANT the identified work. A separate item will be presented to Council to approve the contract for the initial phase. e4tt/4ch iw E NTS: A. Resolution Acknowledging Adequate Funding to Cover the State' s share of 10% Retention Costs Associated with UFRR Grant from State Department of Water Resources B. Letter to Department of Water Resource dated May 16, 2016 Re: City of Lathrop Urban Flood Risk Reduction Grant Authorization of Funding to Cover State' s Share of Retention

4 Salva14' wr... CITY MANAGER' S REPORT Page 3 MAY 16, 2016 CITY COUNCIL MEETING FUNDING TO COVER THE STATE' S SHARE OF 10% RETENTION COSTS ASSOCIATED WITH UFRR GRANT I APPROVALS: Glenn Gebhardt City Engineer Dat a. ht f'r+j, cj I 3 l tr, r Cari James Date Finance Director a. r J /3- / v or IVavarrete City Attorney Date Step Salvatore Date Ci " Manager 3 1l

5 RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LATHROP ACKNOWLEDGING ADEQUATE FUNDING TO COVER THE STATE' S SHARE OF 10% RETENTION COSTS ASSOCIATED WITH UFRR GRANT FROM STATE DEPARTMENT OF WATER RESOURCES WHEREAS, California Senate Bill 5 ( SB5), passed in 2007 and later amended by various bills, requires the State to develop and adopt a comprehensive Central Valley Flood Protection Plan ( CVFPP), which approved by the Central Valley Flood Protection Board ( CVFPB) in June 2012; and WHEREAS, SB5 also requires all cities and counties in the Central Valley to incorporate the CVFPP into their general plans by July 2, 2015 and into their zoning ordinances by July 2, 2016; and WHEREAS, 5B5 restricts development approvals after July 2, 2016 unless a permitting agency can make a finding of Adequate Frogress" toward providing an Urban Level of Flood Protection ( ULOP), which includes protection from a 200- year flood; and WHEREAS, the cities of Lathrop and Manteca and our development community have been funding the efforts required to prepare the ULOP 200- year flood maps and to analyze the existing Reclamation District No. 17 levees against the Urban Levee Design Criteria ( ULDC) recently created by DWR, and the total expenditures to date have exceeded $ 3 million; and WHEREAS, the City of Lathrop applied to the California Department of Water Resources ( DWR) for an Urban Flood Risk Reduction ( UFRR) grant on August 19, 2015; and WHEREAS, DWR offered Lathrop a $ 10 million grant-funded 50% by State funding ($ 5 million) and 50% by local matching funds ($ 5 million), to pursue a State Feasibility Study and to perform initial design for a ULOP 200- year flood protection project within Reclamation District No. 17 ( RD 17); and WHEREAS, Lathrop is currently negotiating a revised scope for the $ 10 million UFRR grant, with the first phase of work to be shared at $353, 180 State and $ 353, 180 Lathrop, with the Lathrop costs to be entirely funded from Credit for sums previously expended by City on SB5 studies; and WHEREAS, DWR guidelines for the UFRR program require that the local agency demonstrate sufficient financial capability to cover the local share of the project plus, for cash flow purposes, a 10% retention from each reimbursement payment made to the grant recipient, to be fully reimbursed by the State at the time of the project' s completion and acceptance by the State; and Page 1 of 3

6 WHEREAS, for this reason, the City of Lathrop, as the grant recipient, will be required to fund temporarily up to $ 35, 318 to cover the State' s share of.the 10% retention of the identified work; and WHEREAS, although the $ 35, 318 does not represent an ultimate cost to the City of Lathrop, the City will carry this cost for the duration of the contract with DWR until the State reimburses that amount; and WHEREAS, to allow for adjustments in the cost of this first phase of work, the City of Lathrop is recognizing the need to fund temporarily up to $ 50, 000 to cover the State' s share of the 10% retention of the identified work; NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Lathrop hereby acknowledges adequate funding to cover temporarily the State' s share of 10% retention costs ( estimated not to exceed $ 50, 000) associated with the Urban Flood Risk Reduction grant from 'the Department of Water Resources until that amount is reimbursed by the State. Page 2 of 3

7 PASSED AND ADOPTED by the City Council of the City of Lathrop this 16th day of May 2016, by the following vote: AYES: NOES: ABSTAIN: ABSENT: Sonny Dhaliwal, Mayor ATTEST: APPROVED AS TO FORM: Teresa Vargas, City Clerk i y rney Page 3 of 3

8 ty of Laf ro; p-- ATTACHMENT " B" City Manager's Office 390 Towne Centre Drive, Lathrop, CA, Phone: ( 209) Fax: ( 209) ca.us May 16, 2016 Department of Water Resources Eric Martinez, Project Manager 3464 El Camino Avenue, Suite 200 Sacramento, CA AFT Re: City of Lathrop Urban Flood Risk Reduction Grant Authorization of Funding to Cover State' s Share of Retention Dear Mr. Martinez: I am responding to your request to document the authority of the City of Lathrop to commit to funding for the Urban Flood Risk Reduction (UFRR) grant from the State. Department of Water Resources ( DWR) guidelines for the UFRR program require that the local agency demonstrate sufficient financial capability to cover the local share of the project plus, for cash flow purposes, a 10% retention from each reimbursement payment made to the grant recipient, to be fully reimbursed by the State at the time of the project' s completion and acceptance by the State. For this reason, the City of Lathrop, as the grant recipient, will be required to fund temporarily up to $35,318 to cover the State' s share of the 10% retention of the identified work. Lathrop has committed to funding the local share of the UFRR grant. This commitment letter to temporarily fund the cost of this$ 35,318 retention has been provided to the City Council for their approval. Although the $35,318 does not represent an ultimate cost to the City of Lathrop, the City will carry this cost for the duration of the contract. To allow for adjustments in the cost of this first phase of work, the attached resolution recognizes the need to fund temporarily up to $50,000 to cover the State' s share of the 10% retention of the identified work. Based on the City Council' s approval of the attached resolution on May 16, 2016, please accept this letter as confirmation of the City of s Lathrop' agreement to cover the 10% State retention (estimated not to exceed 50,000) until the State pays that amount.

9 C ty f Lc - - t- r r- City llfanager's Office 390 Towne Centre Drive, Lathrop, CA, Phone: ( 209) Fax: ( 209) If I can be of further assistance, please let me know. I can be reached by at ssalvatorec ci.lathrop.ca.us or by phone (209) Thank you, Stephen Salvatore City Manager cc: Salvador Navarrete, City Attorney. Glenn Gebhardt, City Engineer Cari James, Finance Director Encl: Lathrop Council Resolution No. 16-

10

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

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

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

San Joaquin Area Flood Control Agency Seth Wurzel February 26, 2018

San Joaquin Area Flood Control Agency Seth Wurzel February 26, 2018 San Joaquin Area Flood Control Agency Seth Wurzel February 26, 2018 1 Adequate Progress Findings adopted by Cities of Lathrop & Manteca (July 2016) drive need for Financing Plan Adequate Progress Findings

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

Adequate Progress Report

Adequate Progress Report Cities of Lathrop & Manteca and RD 17 Adequate Progress Report Public Review Draft: May 20, 2016 DEREK LARSEN, Principal SETH WURZEL, Principal SCOTT BROWN, Principal 2450 Venture Oaks Way Suite 240 Sacramento,

More information

Council Agenda Report

Council Agenda Report Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE

More information

REPORT to the Mayor and Members of the City Council from the City Manager

REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: October 7, 2015 SUBJECT: Resolution No. CC 2015-130 approving the application for local streets and roads

More information

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

ITEM 49 RESOLUTION DECLARING EQUIPMENT SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL FEBRUARY CITY COUNCIL MEETING CITY MANAGER S REPORT FEBRUARY 1 2016 CITY COUNCIL MEETING ITEM 49 ITEM RESOLUTION DECLARING EQUIPMENT SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL RECOMMENDATION Adopt Resolution Declaring Equipment

More information

Presented by: Connie Perkins, PE, CFM April 20, 2016

Presented by: Connie Perkins, PE, CFM April 20, 2016 Presented by: Connie Perkins, PE, CFM April 20, 2016 City of Sacramento s Flood History Need for a Comprehensive Flood Management Plan (CFMP) Overview of Sacramento s CFMP 2016 Next Steps Sacramento

More information

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

CITY COUNCIL AGENDA REPORT

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

More information

LAFCo 509 W. WEBER AVENUE SUITE 420 STOCKTON, CA 95203

LAFCo 509 W. WEBER AVENUE SUITE 420 STOCKTON, CA 95203 SAN JOAQUIN LOCAL AGENCY FORMATION COMMISSION AGENDA ITEM NO. 2 LAFCo 509 W. WEBER AVENUE SUITE 420 STOCKTON, CA 95203 REVISED EXECUTIVE OFFICER S REPORT March 10, 2016 TO: FROM: SUBJECT: LAFCo Commissioners

More information

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

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

More information

CITY OF 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

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

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

Staff Report City of Manhattan Beach

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

More information

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

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

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

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

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

More information

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

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

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

More information

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

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

More information

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL APPROVAL OF GENERAL PLAN AMENDMENT 16-02 ADOPTING THE 2016 SAFETY ELEMENT UPDATE

More information

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL. Christina R. Sansone, General CounseL... ~~

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL. Christina R. Sansone, General CounseL... ~~ On May 25,1993, the City Council adopted Ordinance No. 5019, which imposed an AB 939 fee on holders of solid waste services permits in the City of Glendale. The fee is authorized by State law to recover

More information

2. e Concord REPORT TO MAYOR AND COUNCIL

2. e Concord REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 2. e Concord REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: SUBJECT: ADOPT RESOLUTION NO. 09-50 APPROVING A SUPPLEMENTAL RETIREMENT PROGRAM THROUGH THE PUBLIC AGENCY

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

More information

CITY COUNCIL Quasi-Judicial Matter

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

More information

CONSULTANT SERVICES AGREEMENT AMENDMENT NO. 2 WITH RINCON CONSULTANTS FOR WORK ON THE NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT

CONSULTANT SERVICES AGREEMENT AMENDMENT NO. 2 WITH RINCON CONSULTANTS FOR WORK ON THE NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT STAFF REPORT MEETING DATE: January 9, 2018 TO: City Council FROM: Steve Marshall, Planning Manager PRESENTER: N/A 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

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

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

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

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO AND APPROVING THE MEMORANDUM OF

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO AND APPROVING THE MEMORANDUM OF RESOLUTION NO 10779 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO 10333 AND APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF ORANGE AND THE CITY OF ORANGE

More information

WHEREAS, the City Council has conducted an annual evaluation of the City Attorney, Randolph Hom; and

WHEREAS, the City Council has conducted an annual evaluation of the City Attorney, Randolph Hom; and RESOLUTION NO. 17-105 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO APPROVING THE SECOND AMENDMENT TO THE EMPLOYMENT CONTRACT BETWEEN THE CITY OF CUPERTINO AND RANDOLPH HOM, CITY ATTORNEY,

More information

Urban Level of Protection Adequate Progress Report

Urban Level of Protection Adequate Progress Report SUTTER BUTTE FLOOD CONTROL AGENCY A Partnership for Flood Safety Urban Level of Protection Adequate Progress Report July 5, 2016 Prepared By: 2450 Venture Oaks Way, Suite 240 Sacramento, CA 95833 Main:

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

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

More information

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

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

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

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

More information

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

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

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT

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

More information

Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst

Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst 922

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.c Meeting Date: December 5, 2016 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: CITY MANAGER S OFFICE Prepared by: Rebecca Woodbury, Senior Management Analyst City Manager Approval:

More information

APPROVAL OF AGREEMENTS AUTHORIZING A NEW DEPOSITORY BANKING RELATIONSHIP WITH UMPQUA BANK

APPROVAL OF AGREEMENTS AUTHORIZING A NEW DEPOSITORY BANKING RELATIONSHIP WITH UMPQUA BANK STAFF REPORT MEETING DATE: January 27, 2015 TO: FROM: City Council Michael Frank, City Manager Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager Maureen Chapman, Accounting Supervisor

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

_ Draft Letter Attached

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

More information

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

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

More information

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

ENLOE MEDICAL CENTER. City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015

ENLOE MEDICAL CENTER. City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015 50184108/10 ENLOE MEDICAL CENTER Memorandum To: From: Date: City Council ofthe City ofc*p- Mike Wiltermood, CIEOL--0U September 18,2015 Enloe Medical Center is evaluating refinancing all or a portion o

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Previous Central County Program 20a fund allocations helped advance transportation programs p

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Previous Central County Program 20a fund allocations helped advance transportation programs p Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Recommendations Approval of FY 2015-16 Allocation of Measure J Central County Additional Transportation Programs for

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

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer STAFF REPORT MEETING DATE: July 11, 2017 TO: City Council FROM: Chris Blunk, Deputy Public Works Director/City Engineer PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue

More information

To: Board of Directors Date: July 12, 2012

To: Board of Directors Date: July 12, 2012 To: Board of Directors Date: July 12, 2012 From: Janet Madrigal, Civil Rights Administrator Reviewed by: SUBJECT: Approval of Equal Employment Opportunity/Affirmative Action Program Update for 2012 and

More information

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

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

More information

Citv Council Staff Report

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

More information

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904

TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 TOWN OF SOUTHPORT 1139 Pennsylvania Avenue Elmira, NY 14904 Minutes Approved by Board of Appeals 9/19/2018 ZONING BOARD OF APPEALS Wednesday, August 15, 2018 7:00 PM PUBLIC HEARING Horvath Communications

More information

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION TO: FROM: MEMBERS, BOARD OF EDUCATION DR. ANTHONY W. KNIGHT, SUPERINTENDENT DATE: JULY 21, 2014 SUBJECT: 1. APPROVE RESOLUTION NO. 14-14, DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT

More information

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY: Agenda No. 11.1 Key Words: Council Compensation Meeting Date: December 9, 2014 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION I REQUESTED ACTION: Waive second reading,

More information

Lathrop' s Sanitary Sewer Management Plan WW 11-08

Lathrop' s Sanitary Sewer Management Plan WW 11-08 i ITEM 4. 6! CITY MANAGER' S REPORT JUNE 5, 2017 CITY COUNCIL REGU.LAR MEETING ITEM: APPROVE AGREEMENT WITH EKI ENVIRONMENT & WATER, INC. FOR SANITARY SEWER MANAGEMENT PLAN UPDATE RECOMMENDATION: Adopt

More information

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

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. 7C1 Meeting Date: February 14, 2017 Department: Development Services Submitted

More information

RESOLUTIONS OF THE CITY OF HELENA, MONTANA

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

More information

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

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

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2002 48 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING SUBMISSION OF THE FY 2001 2002 TRANSPORTATION DEVELOPMENT ACT (TOA) CLAIM TO THE SACRAMENTO AREA COUNCIL OF

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 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

6/10/2015 Item #10C Page 1

6/10/2015 Item #10C Page 1 MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

NAME OF MUNICIPALITY OR COUNTY LINCOLN & 394 CORRIDOR ENTERPRISE ZONE ORDINANCE NUMBER

NAME OF MUNICIPALITY OR COUNTY LINCOLN & 394 CORRIDOR ENTERPRISE ZONE ORDINANCE NUMBER NAME OF MUNICIPALITY OR COUNTY LINCOLN & 394 CORRIDOR ENTERPRISE ZONE ORDINANCE NUMBER 15-013 AN ORDINANCE to amend the existing Ford Heights/Sauk Village Enterprise Zone by altering its boundaries and

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

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

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

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

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

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

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

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

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

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

More information

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE RESOLUTION NO. ------ RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE WHEREAS, the City of Glendale, through the Glendale Water & Power

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

M E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19

M E M O R A N D U M. SUBJECT: Agenda Item 3.1 Review and Consideration of Final Budget for FY 2018/19 Agenda Item 3.1 M E M O R A N D U M TO: FROM: Local Agency Formation Commission Stephen Lucas, Executive Officer Jill Broderson, Management Analyst SUBJECT: Agenda Item 3.1 Review and Consideration of

More information

Board of Retirement Regular Meeting

Board of Retirement Regular Meeting Board of Retirement Regular Meeting Sacramento County Employees Retirement System MEETING DATE: October 18, 2017 Agenda Item 12 SUBJECT: Proposed Contract Award for Pension Administration System (PAS)

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

GENERAL PLAN AMENDMENT # FLOOD HAZARDS

GENERAL PLAN AMENDMENT # FLOOD HAZARDS GENERAL PLAN AMENDMENT #2011-03 FLOOD HAZARDS The following text that appears on pages HS 3-4 of the Health and Safety Element in the Yolo 2030 Countywide General Plan has been amended. New language is

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

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

More information

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference. ORDINANCE NO. 1814 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE CARSON COMMUNITY FACILITIES DISTRICT NO. 2018-01 (MAINTENANCE

More information

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows: CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:

More information

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

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. 8.15 AGENDA TITLE: MEETING DATE: July 23, 2014 PREPARED BY: Adopt resolution finding that no further environmental review is required for the

More information