I. Tentative Parcel Map Conditions

Size: px
Start display at page:

Download "I. Tentative Parcel Map Conditions"

Transcription

1 COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Planning Commission Florence Trotter-Cadena, Planner DATE: October 20, 2009 RE: 08TPM , 08CUP , Sierra Grande Tentative Parcel Map and Conditional Use Permit This memorandum identifies additional conditions and proposed changes to condition of approval for 08TPM and 08CUP On October 15, 2009 staff discussed with Sid Goldstien, agent for the project proposed changes to the recommended conditions of approval. I. Tentative Parcel Map Conditions 6. The contractor or builder shall designate a person or persons to monitor the dust control program and to order increased watering as necessary to prevent transport of dust off-site. Their duties shall include holiday and weekend periods when work may not be in progress. Plan Requirement: The name and telephone number of such persons shall be provided to the APCD. Timing: The dust monitor shall be designated prior to Final Map Clearance Land Use Permit. MONITORING: P&D shall contact the designated monitor as necessary to ensure compliance with dust control measures. 19. Prior to final map recordation a Notice to Property Owner (NTPO) document shall be submitted for both parcels to be deed restricted in a manner which would not allow any additional residential units to be added to either parcel, with the exception of a primary residence and secondary residence a farm employee dwelling provided adequate documentation of full-time employment onsite on the newly proposed parcel 2. The total number of residences (one main residence and three farm employee dwellings) shall not exceed four on proposed parcel 1. Traffic associated with the new residences would be offset by the conversion of the existing farm employee dwelling and guest house/granny flat. The NTPO shall no longer apply upon: 1) demonstration of alternative permanent

2 Page 2 access from State Route 246 (or other alternative to the existing U.S. Highway 101 access); or 2) written Cal Trans authorization of additional residential development utilizing U.S. Highway 101 for primary access. Plan Requirement: This requirement shall be recorded with the final map. Timing: Prior to final map recordation, this document shall be submitted for review and approval by P&D and County Counsel. MONITORING: P&D and County Counsel shall review and approve the Notice to Property Owner for the deed restriction regarding access. II. Tentative Parcel Map Condition Revision 27. Mitigation Monitoring: The applicant shall ensure that the project complies with all approved plans and all project conditions including those which must be monitored after the project is built and occupied. To accomplish this, the applicant agrees to: a. Contact P&D compliance staff as soon as possible after project approval to provide the name and phone number of the future contact person for the project and give estimated dates for future project activities. b. Contact P&D compliance staff at least two weeks prior to commencement of construction activities to schedule an on-site pre-construction meeting with the owner, compliance staff, other agency personnel and with key construction personnel. c. Pay fees prior to approval of Zoning Clearance Permit as authorized under ordinance and fee schedules to cover full costs of monitoring as described above, including costs for P&D to hire and manage outside consultants when deemed necessary by P&D staff (e.g. non-compliance situations, special monitoring needed for sensitive areas including but not limited to biologists, archaeologists) to assess damage and/or ensure compliance. In such cases, the applicant shall comply with P&D recommendations to bring the project into compliance. The decision of the Director of P&D shall be final in the event of a dispute. 28. In the event that any condition imposing a fee, exaction, dedication or other mitigation measure is challenged by the project sponsors in an action filed in a court of law or threatened to be filed therein which action is brought within the time period provided for by law, this approval shall be suspended pending dismissal of such action, the expiration of the limitation period applicable to such action, or final resolution of such action. If any condition is invalidated by a court of law, the entire project shall be reviewed again by the County and substitute conditions may be imposed.

3 Page The applicant shall provide Planning and Development with a check payable to the County of Santa Barbara within 10 days of project approval as required by California Fish & Game Code Section for that Department s review of the Mitigated Negative Declaration associated with the project. 30. All conditions of approval contained herein shall be printed in their entirety on plans submitted to the Planning and Development Department and reflected in graphic illustrations where appropriate. 31. Prior to the issuance of Zoning Clearances, the applicant shall pay all applicable permit processing fees in full. 32. Any new or changed use on the site shall be subject to appropriate review by the County, including building code compliance and environmental review if applicable. 33. The applicant shall defend, indemnify and hold harmless the County or its agents, officers and employees from any claim, action or proceeding against the County or its agents, officers or employees, to attack, set aside, void, or annul, in whole or in part, the County's approval of this Development Plan. In the event that the County fails to promptly notify the applicant of any such claim, action or proceeding, or that the County fails to cooperate fully in the defense of said claim, this condition shall thereafter be of no further force or effect. 34. Any new development on proposed Parcel 1 shall require the filing and approval of a Development Plan in accordance with the Land Use and Development Code. III. Conditional Use Permit Conditions 6. Upon approval of the Zoning Clearance, the Conditional Use Permit shall be valid. Zoning Clearance shall be obtained within one year of the effective date of this permit. The effective date of this Permit shall be the date of expiration of the appeal period, or if appealed, the date of action by the Board of Supervisors. 9. Within 3 months after the effective date of this permit, a Zoning Clearance permit shall be issued. Failure to commence the construction and/or use pursuant to a valid Zoning Clearance shall render the Conditional Use Permit null and void. Refer to Condition 6 above. 14. Prior to issuance of the Zoning Clearance Permits, the applicant shall pay the applicable Transportation Impact Mitigation fee with the Public Works Department and prior to Final Map Recordation the mitigation fee with the Parks Department. See Condition # 21 under Departmental letters for the Tentative Parcel Map. These departments require the fee to be paid at time of recordation. In addition, no additional fees are required to be paid as part of

4 Page 4 this Conditional Use Permit as the mobile home as been on the site since 1971 originally approved under 71-CP The applicant shall defend, indemnify and hold harmless the County or its agents, officers and employees from any claim, action or proceeding against the County or its agents, officers or employees, to attack, set aside, void, or annul, in whole or in part, the County's approval of this Development Plan Conditional Use Permit. In the event that the County fails to promptly notify the applicant of any such claim, action or proceeding, or that the County fails to cooperate fully in the defense of said claim, this condition shall thereafter be of no further force or effect. 20. Mitigation Monitoring: The applicant shall ensure that the project complies with all approved plans and all project conditions including those which must be monitored after the project is built and occupied. To accomplish this, the applicant agrees to: d. Contact P&D compliance staff as soon as possible after project approval to provide the name and phone number of the future contact person for the project and give estimated dates for future project activities. e. Contact P&D compliance staff at least two weeks prior to commencement of construction activities to schedule an on-site pre-construction meeting with the owner, compliance staff, other agency personnel and with key construction personnel. f. Pay fees prior to approval of Zoning Clearance Permit as authorized under ordinance and fee schedules to cover full costs of monitoring as described above, including costs for P&D to hire and manage outside consultants when deemed necessary by P&D staff (e.g. non-compliance situations, special monitoring needed for sensitive areas including but not limited to biologists, archaeologists) to assess damage and/or ensure compliance. In such cases, the applicant shall comply with P&D recommendations to bring the project into compliance. The decision of the Director of P&D shall be final in the event of a dispute. 22. The applicant shall provide Planning and Development with a check payable to the County of Santa Barbara within 10 days of project approval as required by California Fish & Game Code Section for that Department s review of the Mitigated Negative Declaration associated with the project. Refer to Condition 29 under the condition revision for Tentative Parcel Map. Page 5

5 IV. Santa Ynez Valley Community Plan Consistency The project would remain consistent with all policies of the newly adopted Santa Ynez Valley Community Plan. (Board of Supervisor Adopted: 10/6/09) V. Revised Recommendation 2.0 RECOMMENDATION AND PROCEDURES Follow the procedures outlined below and conditionally approve Case Number 8TPM /TPM 14,748 and 08CUP marked "Officially Accepted, County of Santa Barbara October 21, 2009 County Planning Commission Exhibit 1", based upon the project's consistency with the Comprehensive Plan and on the ability to make the required findings. Your Commission's motion should include the following: 1. Adopt Make the required findings for the project specified in Attachment A of this staff report, including CEQA findings; 2. Approve Adopt the Mitigated Negative Declaration No. 09NGD and adopt the mitigation monitoring program contained in the conditions of approval as Attachment B and; 3. Approve the project subject to the conditions included as Attachment C as revised. G:\GROUP\PERMITTING\Case Files\TPM\08 cases\08tpm Sierra Grande Dev\staffreport\PCMemo doc

The Zoning. Associated. Description N/A. Commission be filed with. been filed. regulation.

The Zoning. Associated. Description N/A. Commission be filed with. been filed. regulation. Case No.: 09CDH-00000-00020 Project Name: Project Address: Terminus of Ward Drive Assessor ss Parcel No..: 071-190-036 Applicant Name: City of Santa Barbara The Zoning Administrator hereby approves this

More information

SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA

SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA SUBMITTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA ITEM 3.39 (ID # 5928) FROM : TLMA-PLANNING: MEETING DATE: Tuesday, December 12, 2017 SUBJECT: TRANSPORTATION & LAND MANAGEMENT

More information

CITY OF LOS ANGELES Department of Building & Safety

CITY OF LOS ANGELES Department of Building & Safety CITY OF LOS ANGELES Department of Building & Safety BUILDING PERMIT CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA) PROCEDURE FOR HISTORICAL MONUMENTS 11/2001 TABLE OF CONTENT I. REVIEWING PROJECT AND APPLYING

More information

BOARD OF SUPERVISORS AGENDA LETTER

BOARD OF SUPERVISORS AGENDA LETTER BOARD OF SUPERVISORS AGENDA LETTER Clerk of the Board of Supervisors 105 E. Anapamu Street, Suite 407 Santa Barbara, CA 93101 (805) 568-2240 Agenda Number: Department Name: P&D Department No.: 053 For

More information

SANTA BARBARA COUNTY PLANNING COMMISSION

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report Submitted to: SANTA BARBARA COUNTY PLANNING COMMISSION Regarding: Torba Appeal of Director Determination of Use Abandonment: Former New Cuyama Trailer Park 06APL-00000-00002 Supervisorial

More information

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No.

FINDINGS. The Board of Supervisors finds that: Resolution No declaring its intention to form Community Facilities District No. ORDINANCE NO. 879 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF SPECIAL TAXES IN IMPROVEMENT AREA NO. 2 OF COMMUNITY FACILITIES DISTRICT NO. 07-1(NEWPORT/I-215 INTERCHANGE) OF THE COUNTY

More information

SPECIAL EVENT APPLICATION

SPECIAL EVENT APPLICATION Bloomfield Township Planning Division P.O. Box 489 4200 Telegraph Road Bloomfield Township, MI 48303-0489 Phone (248) 433-7795 Fax: 433-7729 Website: http//www.bloomfieldtwp.org SPECIAL EVENT APPLICATION

More information

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Page 1 of 12 PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Orange County Local Agency Formation Commission 2677 North Main Street, Suite 1050 Santa Ana, CA 92705 (714)

More information

CEQA Exempt Referral

CEQA Exempt Referral CEQA Exempt Referral Date: January 30, 2019 To: Distribution List (See Attachment A) From: Subject: Jeremy Ballard, Associate Planner, Planning and Community Development LOT LINE ADJUSTMENT AND WILLIAMSON

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SADDLE CREEK COMMUNITY SERVICES DISTRICT ADOPTING INTENDED BALLOT LANGUAGE, AND CALLING AND PROVIDING FOR A SPECIAL MAILED BALLOT ELECTION

More information

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District]

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] FILE NO. ORDINANCE NO. 1 [Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] Ordinance amending the Business and Tax Regulations and Planning Codes

More information

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke, Senior Planner Page 1 of 16 14-L TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Jason P. Clarke,

More information

APPLICATION FOR PERMIT FOR ACCESS ENTRANCE TO A COUNTY PUBLIC RIGHT-OF-WAY

APPLICATION FOR PERMIT FOR ACCESS ENTRANCE TO A COUNTY PUBLIC RIGHT-OF-WAY OFFICE USE ONLY APPLICATION FOR PERMIT FOR ACCESS ENTRANCE TO A COUNTY PUBLIC RIGHT-OF-WAY Permit No.: Date Received Received By Application Fee $ Cash Check No. of (Approach Owner) (Address) APPROACH

More information

CANNABIS BUSINESS OPERATOR PERMIT APPLICATION Finance Department Grand Avenue, SSF CA Phone: (650)

CANNABIS BUSINESS OPERATOR PERMIT APPLICATION Finance Department Grand Avenue, SSF CA Phone: (650) CANNABIS BUSINESS OPERATOR PERMIT APPLICATION Finance Department - 400 Grand Avenue, SSF CA Phone: (650) 877-8505 In accordance with the requirements of SSFMC 20.410, no person or entity shall engage in

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

Title 2 ADMINISTRATION [1]

Title 2 ADMINISTRATION [1] Title 2 ADMINISTRATION [1] Chapters: Chapter 2.04 - WATER AND SEWER PERMITS Chapter 2.06 - BILLING PROCEDURES Chapter 2.08 - VARIANCES AND APPEALS REVENUES FROM ENFORCEMENT Chapter 2.09 - LOCAL EMERGENCY

More information

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

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

More information

City of Rolling Hills INCORPORATED JANUARY 24, 1957

City of Rolling Hills INCORPORATED JANUARY 24, 1957 City of Rolling Hills INCORPORATED JANUARY 24, 1957 NO. 2 PORTUGUESE BEND ROAD ROLLING HILLS, CA 90274 (310) 377-1521 FAX (310) 377-7288 Permit requirements and application for collection and disposal

More information

NOTICE OF REQUEST FOR PROPOSALS PREPARATION OF ZONING ORDINANCE UPDATE

NOTICE OF REQUEST FOR PROPOSALS PREPARATION OF ZONING ORDINANCE UPDATE NOTICE OF REQUEST FOR PROPOSALS PREPARATION OF ZONING ORDINANCE UPDATE NOTICE IS HEREBY GIVEN that the (City) is requesting proposals for the preparation of an update to the Coalinga Zoning Ordinance.

More information

SPECIAL LICENSE PERMIT APPLICATION AND INFORMATION OUTLINE TEMPORARY SPECIAL EVENT

SPECIAL LICENSE PERMIT APPLICATION AND INFORMATION OUTLINE TEMPORARY SPECIAL EVENT SPECIAL LICENSE PERMIT APPLICATION AND INFORMATION OUTLINE TEMPORARY SPECIAL EVENT This outline provides you with information on how to apply for a Special License Permit: Temporary Special Event. We hope

More information

Agenda Item C.1 PUBLIC HEARING Meeting Date: April 21, 2015

Agenda Item C.1 PUBLIC HEARING Meeting Date: April 21, 2015 Agenda Item C.1 PUBLIC HEARING Meeting Date: April 21, 2015 TO: FROM: SUBJECT: Mayor and Councilmembers Genie Wilson, Finance Director Report on Annual Adjustment for User Fees RECOMMENDATION: A. Conduct

More information

Twenty Seven Million, One Hundred Thirty-Seven Thousand, Twnety-Nine Dollars and no/100

Twenty Seven Million, One Hundred Thirty-Seven Thousand, Twnety-Nine Dollars and no/100 STATE OF CALIFORNIA STANDARD AGREEMENT STD 213 (Rev 06/03) AGREEMENT NUMBER 7CA02380 REGISTRATION NUMBER 1. This Agreement is entered into between the State Agency and the Contractor named below: STATE

More information

Schedule of Rates and Fees. Fiscal Year 2017/2018

Schedule of Rates and Fees. Fiscal Year 2017/2018 Schedule of Rates and Fees Fiscal Year 2017/2018 This Fee Schedule reflects the City's minimum processing costs. City services over and above the minimum project costs specified herein are recoverable

More information

GREAT OAKS WATER COMPANY

GREAT OAKS WATER COMPANY GREAT OAKS WATER COMPANY California Public Utilities Commission Division of Water and Audits Room 3102 505 Van Ness Avenue San Francisco, CA 94102-3298 March 31, 2015 Advice Letter 244-W-A Great Oaks Water

More information

CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA (916)

CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA (916) CITY OF CITRUS HEIGHTS Planning Department 6237 Fountain Square Drive Citrus Heights, CA 95621 (916) 725-2448 Date: October 23, 2008 To: Mr. John Steitz 8310 Sunrise Boulevard Citrus Heights CA, 95610

More information

FEE SCHEDULE

FEE SCHEDULE FEE SCHEDULE The Board of Supervisors has revised the fee schedule for various functions provided by the Department of Public Works. Effective July 1, 2018 the new fee schedule is as follows: Fee Description

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

More information

City of Ferndale FY FEES FINES SCHEDULE

City of Ferndale FY FEES FINES SCHEDULE DEPARTMENT ITEM DESCRIPTION Enacting Document 2015-16 Fee Building Building Permits Per Uniform Building Code Per cost of work Uniform Admin. Code Varies Issuance Fee Res. No. 2017-25 $26.00 Strong Motion

More information

Junior Accessory Dwelling Unit Loan Program Guidelines

Junior Accessory Dwelling Unit Loan Program Guidelines Junior Accessory Dwelling Unit Loan Program Guidelines I. PROGRAM PURPOSE AND INTRODUCTION Napa County s JADU Incentive Program seeks to encourage the production of affordable units in the unincorporated

More information

TEMPORARY USE PERMIT APPLICATION PUMPKIN/CHRISTMAS TREE LOT

TEMPORARY USE PERMIT APPLICATION PUMPKIN/CHRISTMAS TREE LOT TEMPORARY USE PERMIT APPLICATION PUMPKIN/CHRISTMAS TREE LOT IT IS NECESSARY THAT YOUR APPLICATION INCLUDE ALL THE FOLLOWING INFORMATION TO AVOID DELAYED PROCESSING AS YOUR APPLICATION WILL BE RETURNED

More information

Commercial Cannabis Business Operators Permit Application

Commercial Cannabis Business Operators Permit Application CITY OF SAN LUIS OBISPO Community Development Department 919 Palm Street, San Luis Obispo, CA 93401 805.781.7170 Commercial Cannabis Business Operators Permit Application A. Business Information Business

More information

CHAPTER 25A EVIDENCE OF FINANCIAL RESPONSIBILITY TO CLEAN UP OIL SPILLS

CHAPTER 25A EVIDENCE OF FINANCIAL RESPONSIBILITY TO CLEAN UP OIL SPILLS CHAPTER 25A EVIDENCE OF FINANCIAL RESPONSIBILITY TO CLEAN UP OIL SPILLS Sec. 25A-1. Findings of fact. Sec. 25A-2. Purpose of chapter. Sec. 25A-3. Applicability. Sec. 25A-4. Definitions. Sec. 25A-5. Financial

More information

CONTRACT FOR SERVICES RECITALS

CONTRACT FOR SERVICES RECITALS CONTRACT FOR SERVICES THIS AGREEMENT is entered into between the (hereinafter Authority ) and [INSERT NAME] (hereinafter Contractor ) and sets forth the terms of this Agreement. Authority and Contractor

More information

Deposit Received: Insurance Received: Total Fees Received: 1

Deposit Received: Insurance Received: Total Fees Received: 1 APPLICATION AND LICENSE AGREEMENT FOR CONDITIONAL TEMPORARY USE OF MEETING FACILITIES OF CITRUS VALLEY ASSOCIATION OF REALTORS LICENSOR: LICENSEE: USE DATE: USE TIME: Citrus Valley Association of REALTORS

More information

Administrative Code Chapter 31 Amendments

Administrative Code Chapter 31 Amendments t Administrative Code Chapter 31 Amendments Case Number: Ordinance No. 161-13 Initiated by: Supervisor Wiener Effective Date: September 25, 2013 1650 Mission St. Suite 400 San Francisco, CA 94103~2479

More information

Workers compensation requirements: Proof of workers compensation insurance is required.

Workers compensation requirements: Proof of workers compensation insurance is required. Dear Permit Applicant: The following is information about the City of Temecula Filming Permit Application. Please complete and return the application with a copy of a legible map marking the specific location

More information

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN CITY OF XX AND RENEWABLE FUNDING, LLC

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN CITY OF XX AND RENEWABLE FUNDING, LLC INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN CITY OF XX AND RENEWABLE FUNDING, LLC This Indemnification and Insurance Agreement (the Agreement ) is entered into by and between the City of XX

More information

AGREEMENT BETWEEN THE CITY OF SAN FRANCISCO AND THE TRUST FOR PUBLIC LAND REGARDING THE PARK ACTIVATION AT BUCHANAN MALL

AGREEMENT BETWEEN THE CITY OF SAN FRANCISCO AND THE TRUST FOR PUBLIC LAND REGARDING THE PARK ACTIVATION AT BUCHANAN MALL AGREEMENT BETWEEN THE CITY OF SAN FRANCISCO AND THE TRUST FOR PUBLIC LAND REGARDING THE PARK ACTIVATION AT BUCHANAN MALL This Agreement for Design and Construction of a Park Activation at Buchanan Mall

More information

AGRICULTURE & COOPERATIVE EXTENSION

AGRICULTURE & COOPERATIVE EXTENSION Agricultural Commissioner Budget & Positions (FTEs) Operating $ Capital Positions William Gillette Department Director Cooperative Extension 3,774,846-32.3 FTEs Agricultural Advisory Committee General

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

TAUSSIG. & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No DAVID

TAUSSIG. & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No DAVID DAVID TAUSSIG & Associates, Inc. LAGUNA BEACH UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT No. 98-1 June 21, 2016 Public Finance Public Private Partnerships Urban Economics Newport Beach Riverside

More information

TOWING SERVICE FRANCHISE AGREEMENT

TOWING SERVICE FRANCHISE AGREEMENT TOWING SERVICE FRANCHISE AGREEMENT 1. IDENTIFICATION This Towing Service Franchise Agreement ( Agreement herein), effective as of the date specified in Section 3 below, is entered into by, ( TOWING CARRIER

More information

140 KW SOLAR GENERATION FACILITY MEMORANDUM OF UNDERSTANDING AND POWER PURCHASE AGREEMENT BETWEEN THE LANCASTER POWER AUTHORITY AND MORGAN SOLAR INC.

140 KW SOLAR GENERATION FACILITY MEMORANDUM OF UNDERSTANDING AND POWER PURCHASE AGREEMENT BETWEEN THE LANCASTER POWER AUTHORITY AND MORGAN SOLAR INC. 140 KW SOLAR GENERATION FACILITY MEMORANDUM OF UNDERSTANDING AND POWER PURCHASE AGREEMENT BETWEEN THE LANCASTER POWER AUTHORITY AND MORGAN SOLAR INC. This Memorandum of Understanding and Power Purchase

More information

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840 CALL TO ORDER: 7:00 p.m. ROLL CALL: GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center 11300 Stanford Avenue, Garden Grove, CA 92840 Chair O Neill Vice Chair Kanzler Commissioner Barker

More information

EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES

EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES This agreement ("Agreement"), dated as of, 2018 ( Effective Date ) is by and between the Sonoma County Waste Management Agency, (hereinafter

More information

CITY OF SOUTH SAN FRANCISCO GRADING PERMIT APPLICATION CHECKLIST

CITY OF SOUTH SAN FRANCISCO GRADING PERMIT APPLICATION CHECKLIST CITY OF SOUTH SAN FRANCISCO GRADING PERMIT APPLICATION CHECKLIST Applicant shall provide three (3) copies of the following attachments: Geotechnical Report (Soils Report with grading specifications and

More information

COUNTY OF ORANGE COMMUNITY FACILITIES DISTRICT NO OF THE COUNTY OF ORANGE (VILLAGE OF ESENCIA)

COUNTY OF ORANGE COMMUNITY FACILITIES DISTRICT NO OF THE COUNTY OF ORANGE (VILLAGE OF ESENCIA) COUNTY OF ORANGE COMMUNITY FACILITIES DISTRICT NO. 2016-1 OF THE COUNTY OF ORANGE (VILLAGE OF ESENCIA) SERIES A OF 2016 SPECIAL TAX BONDS ACQUISITION, FUNDING AND DISCLOSURE AGREEMENT DATED NOVEMBER 1,

More information

Ashley Koehler, Planning & Zoning Administrator

Ashley Koehler, Planning & Zoning Administrator Planning and Zoning Department STAFF REPORT To: City Council From: Ashley Koehler, Planning & Zoning Administrator Report Date: March 16, 2017 Meeting Date: March 21, 2017 RE: Special Event Permit Ordinance

More information

CHAPTER ONE. ORGANIZATION, FUNCTIONS AND GENERAL PROVISIONS. Subchapter 1.10: Master Fee Schedule

CHAPTER ONE. ORGANIZATION, FUNCTIONS AND GENERAL PROVISIONS. Subchapter 1.10: Master Fee Schedule CHAPTER ONE. ORGANIZATION, FUNCTIONS AND GENERAL PROVISIONS Subchapter 1.10: 1.10.000. Fees and Charges. The fees set forth in this shall be charged for the respective services described herein. The fees

More information

ORDINANCE NO. ## N.S.

ORDINANCE NO. ## N.S. ORDINANCE NO. ## N.S. AN ORDINANCE OF THE PEOPLE OF THE CITY OF RICHMOND AS APPROVED BY THE CITY S QUALIFIED ELECTORS AT THE GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 6, 2018 TO ESTABLISH A SPECIAL PARCEL

More information

Record Management & Retention Policy

Record Management & Retention Policy POLICY TYPE: Corporate Divisional EFFECTIVE DATE: INITIAL APPROVAL DATE: NEXT REVIEW DATE: POLICY NUMBER: May 15, 2010 May - 2010 March 2015 REVISION APPROVAL DATE: 5/10, 3/11, 5/12, 9/13, 4/14, 11/14

More information

AIRPORT HANGAR LICENSE AGREEMENT

AIRPORT HANGAR LICENSE AGREEMENT AIRPORT HANGAR LICENSE AGREEMENT This Hangar License Agreement ( Agreement ) is made and entered into this day of 2011, by and between the City of Cloverdale, hereinafter referred to as City and (name

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

CONSULTANT SERVICES AGREEMENT (Hazardous Material Assessment/ Abatement Consulting Services)

CONSULTANT SERVICES AGREEMENT (Hazardous Material Assessment/ Abatement Consulting Services) CONSULTANT SERVICES AGREEMENT (Hazardous Material Assessment/ Abatement Consulting Services) This AGREEMENT is made and entered into this day of in the year 20 ( EFFECTIVE DATE ), between the Los Alamitos

More information

Planning Commission Staff Report December 18, 2008

Planning Commission Staff Report December 18, 2008 Planning Commission Staff Report December 18, 2008 Project: Appeal of a Planning Director s Determination for Tintpros of Elk Grove Request: The Applicant is seeking to appeal the Planning Director s denial

More information

The Transportation Partnership Opportunity Fund

The Transportation Partnership Opportunity Fund The Commonwealth of Virginia The Transportation Partnership Opportunity Fund Assistance Application September 2005 THE COMMONWEALTH OF VIRGINIA All applicants must complete Sections 1 and 2. Private entities

More information

1 INTRODUCTION 1.1 PURPOSE

1 INTRODUCTION 1.1 PURPOSE 1 INTRODUCTION 1.1 PURPOSE The County of Mariposa Board of Supervisors proposes to adopt the Mariposa County General Plan. This General Plan will replace the County s current General Plan, which was prepared

More information

SCHEDULE 1 CHANGE ORDERS

SCHEDULE 1 CHANGE ORDERS SCHEDULE 1 CHANGE ORDERS SCHEDULE 1 DBFO AGREEMENT 1. GENERAL 1.1 Capitalized Terms Capitalized terms used in this Schedule have the definitions as set out in the Agreement to Design, Build, Finance and

More information

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter

NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter Agenda Date: 3/22/2016 Agenda Placement: 9B Set Time: 9:15 AM PUBLIC HEARING Estimated Report Time: 6 Hours Continued From: February 9, 2016 NAPA COUNTY BOARD OF SUPERVISORS Board Agenda Letter TO: FROM:

More information

Referral Network, LLC (RNI) Referral Independent Contractor Agreement

Referral Network, LLC (RNI) Referral Independent Contractor Agreement Referral Network, LLC (RNI) Referral Independent Contractor Agreement The parties to this agreement are REFERRAL ASSOCIATE & REFERRAL NETWORK, LLC Please print, sign and return to the office I. INTRODUCTION

More information

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH: PROFESSIONAL SERVICES AGREEMENT For On-Call Services THIS AGREEMENT is made and entered into this ENTER DAY of ENTER MONTH, ENTER YEAR, in the City of Pleasanton, County of Alameda, State of California,

More information

Drexel University Independent Contractor Service Provider Agreement. Name: [ ] Limited Liability Company [ ] Professional Corporation

Drexel University Independent Contractor Service Provider Agreement. Name: [ ] Limited Liability Company [ ] Professional Corporation This is a form agreement for discussion purposes only. It does not constitute a binding offer or contract of Drexel University until all of the terms have been approved and this agreement is executed by

More information

Request for Proposal. General Counsel Services. Santa Rosa Regional Resources Authority

Request for Proposal. General Counsel Services. Santa Rosa Regional Resources Authority Request for Proposal General Counsel Services Santa Rosa Regional Resources Authority Santa Rosa Regional Resources Authority REQUEST FOR PROPOSAL Purpose... 3 Instructions to Proposers... 3 Background...

More information

REQUEST FOR QUALIFICATIONS (RFQ) Central Valley Opportunity Center Winton Vocational Training Center Project Proposals Due: February 21, 2014

REQUEST FOR QUALIFICATIONS (RFQ) Central Valley Opportunity Center Winton Vocational Training Center Project Proposals Due: February 21, 2014 REQUEST FOR QUALIFICATIONS (RFQ) Central Valley Opportunity Center Winton Vocational Training Center Project Proposals Due: February 21, 2014 The Central Valley Opportunity Center ( CVOC ) is soliciting

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 Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01697 January 9, 2018 Discussion Item 18 Title: Authorization to Hire a Temporary Principal Planner

More information

2.2 Negative Declaration Preparation of a Negative Declaration/Mitigated Negative Declaration

2.2 Negative Declaration Preparation of a Negative Declaration/Mitigated Negative Declaration 2.2 Negative Declaration 2.2.1 Preparation of a Negative Declaration/Mitigated Negative Declaration A Negative Declaration or a Mitigated Negative Declaration should be prepared for a project when there

More information

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT September 17, Staff Contact: Albert Enault (707)

CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT September 17, Staff Contact: Albert Enault (707) CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. G.2 STAFF REPORT September 17, 2013 Staff Contact: Albert Enault (707) 449-5140 TITLE: REQUEST: INTERCHANGE BUSINESS PARK POLICY PLAN AMENDMENT (VACA

More information

PUBLIC RESOURCES CODE SECTION

PUBLIC RESOURCES CODE SECTION PUBLIC RESOURCES CODE SECTION 21000-21177 21000. The Legislature finds and declares as follows: (a) The maintenance of a quality environment for the people of this state now and in the future is a matter

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

Consent Item (A) Washington Metropolitan Area Transit Authority Board Action/Information Summary

Consent Item (A) Washington Metropolitan Area Transit Authority Board Action/Information Summary Consent Item (A) 02-20-2015 Washington Metropolitan Area Transit Authority Board Action/Information Summary Action Information MEAD Number: 201339 Resolution: Yes No TITLE: Indemnificaiton of Fairfax County

More information

Exhibit C. CONTRACT FOR PROFESSIONAL SERVICES Contract No. XXXX PSC-11. (Riverside County Children and Families Commission and Agency Name)

Exhibit C. CONTRACT FOR PROFESSIONAL SERVICES Contract No. XXXX PSC-11. (Riverside County Children and Families Commission and Agency Name) CONTRACT FOR PROFESSIONAL SERVICES Contract No. XXXX PSC-11 (Riverside County Children and Families Commission and Agency Name) This Contract for Professional Services is made and entered into by and between

More information

PART #2 IDENTIFY WHO WILL PERFORM THE WORK (Complete either 2a or 2b)

PART #2 IDENTIFY WHO WILL PERFORM THE WORK (Complete either 2a or 2b) COUNTY OF SHASTA APPLICATION FOR PERMIT DEPARTMENT OF RESOURCE MANAGEMENT OFFICE: (530) 225-5761 BUILDING DIVISION FAX: (530) 245-6468 1855 PLACER STREET, SUITE 102, REDDING, CA 96001 WEB SITE: www.co.shasta.ca.us

More information

CITY OF LOS ANGELES ERIC GARCETTI MAYOR. April 28, CITY OF LOS ANGELES OFFICE OF THE CITY ADMNISTRATIVE OFFICER CFD No.

CITY OF LOS ANGELES ERIC GARCETTI MAYOR. April 28, CITY OF LOS ANGELES OFFICE OF THE CITY ADMNISTRATIVE OFFICER CFD No. Richard H. Llewellyn, Jr. CALIFORNIA ASSISTANT INTERIM CITY ADMINISTRATIVE OFFICER CITY ADMINISTRATIVE OFFICERS PATRICIA J. HUBER BEN CEJA YOLANDA CHAVEZ ERIC GARCETTI MAYOR April 28, 2017 CITY OF LOS

More information

M E M O R A N D U M O F U N D E R S T A N D I N G

M E M O R A N D U M O F U N D E R S T A N D I N G M E M O R A N D U M O F U N D E R S T A N D I N G THIS MEMORANDUM OF UNDERSTANDING (hereinafter referred to as AGREEMENT), is made and entered into as of the date of the last Party signature set forth

More information

Traffic Mitigation Agreement Fair Share Payment

Traffic Mitigation Agreement Fair Share Payment Traffic Mitigation Agreement Fair Share Payment TRAFFIC MITIGATION AGREEMENT FAIR SHARE PAYMENT THIS AGREEMENT is entered into and effective this day of, 2011, by and between the State of California, acting

More information

Section 94 Development Contributions Plan

Section 94 Development Contributions Plan Section 94 Development Contributions Plan Section 94 Development Contributions Plan Open Space Rural Districts Adopted 28 October 2014 Summary Schedule of Contributions for 2014-15 (Based on Dec 2013 CPI

More information

PERSONAL SERVICES CONTRACT County of Nevada, California

PERSONAL SERVICES CONTRACT County of Nevada, California PERSONAL SERVICES CONTRACT County of Nevada, California This Personal Services Contract is made between the COUNTY OF NEVADA (herein "County"), and Kimley-Horn and Associates, Inc. (herein Contractor ),

More information

ARMED SERVICES BOARD OF CONTRACT APPEALS

ARMED SERVICES BOARD OF CONTRACT APPEALS ARMED SERVICES BOARD OF CONTRACT APPEALS Appeals of -- ) ) Valenzuela Engineering, Inc. ) ASBCA Nos. 54939, 55464 ) Under Contract No. DACA09-99-D-0018 ) APPEARANCE FOR THE APPELLANT: APPEARANCES FOR THE

More information

BOND ISSUANCE PROGRAM PROPOSAL FOR FINANCING OF AFFORDABLE HOUSING

BOND ISSUANCE PROGRAM PROPOSAL FOR FINANCING OF AFFORDABLE HOUSING BOND ISSUANCE PROGRAM PROPOSAL FOR FINANCING OF AFFORDABLE HOUSING Developer's Name: Developer's Address: Phone Number: ( ) Facsimile:( ) Contact Person: Contact Person s Email: Developer's Legal Counsel:

More information

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC

INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC INDEMNIFICATION AND INSURANCE AGREEMENT BY AND BETWEEN COUNTY of CONTRA COSTA AND RENEW FINANCIAL GROUP LLC This Indemnification and Insurance Agreement (the Agreement ) is entered into by and between

More information

Owner(s) Signature. (Provide additional sheet if necessary for multiple property owners)

Owner(s) Signature. (Provide additional sheet if necessary for multiple property owners) Temporary Use Permit Application This permit is good for one year or less as determined by the Community Development Department Application Fee $310.00 : Address: Parcel Number(s): Number: Description

More information

ITEM 15 ATTACHMENT B RESOLUTION NO

ITEM 15 ATTACHMENT B RESOLUTION NO ITEM 15 ATTACHMENT B RESOLUTION NO. 2016-1514 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, APPROVING A CONDITIONAL USE PERMIT TO ALLOW FOR THE SALE/ON-SITE CONSUMPTION OF ALCOHOLIC

More information

CHAPTER CAPITAL FACILITIES, FEES, AND INCENTIVES RELATED TO FEES

CHAPTER CAPITAL FACILITIES, FEES, AND INCENTIVES RELATED TO FEES CHAPTER 1300. CAPITAL FACILITIES, FEES, AND INCENTIVES RELATED TO FEES SECTION 1302. IMPACT FEES 1302.7. Hurricane Preparedness Mitigation Fees A. Intent, Purpose, and Study 1. The purpose of this section

More information

NEW CASTLE COUNTY EMS DIVISION

NEW CASTLE COUNTY EMS DIVISION NEW CASTLE COUNTY EMS DIVISION APPLICATION AND AGREEMENT TO HIRE PARAMEDICS FOR EVENT MEDICAL COVERAGE 1. Name of the Event 2. Sponsor of the Event 3. Date of Event 4. Event Location 5. Event Address 6.

More information

City of Malibu Schedule of Fees Fiscal Year Planning Department Planning Fees

City of Malibu Schedule of Fees Fiscal Year Planning Department Planning Fees Credit Card Payment Fee 2.36% 1 Administrative Plan Review: [a] a) Level 1 Revision to Previously Issued APR 1/2 of current fee b) Level 2 Landscape Only $328 c) Level 3 APR Minor $1,316 d) Level 4 APR

More information

CITY COUNCIL AGENDA ITEM NO. 11

CITY COUNCIL AGENDA ITEM NO. 11 Meeting Date: June 28, 2005 CITY COUNCIL AGENDA ITEM NO. 11 Subject/Title: Adopt a Resolution approving a Reimbursement Agreement with The Mark Pringle Company, LLC, Tentative Subdivision Map No. 8763,

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01249 September 20, 2018 Consent Item 01 Title: Agreement: CBRE Group, Inc. CBRE Hotels Advisory

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 9/24/2013 Report Type: Staff/Discussion Report ID: 2013-00739 18 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Sacramento Entertainment and Sports Center Predevelopment

More information

RESOLUTION NO WHEREAS, the governing board of EMWD has approved the EMWD Agreement presented at this meeting; and

RESOLUTION NO WHEREAS, the governing board of EMWD has approved the EMWD Agreement presented at this meeting; and RESOLUTION NO. 4060 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS APPROVING AND AUTHORIZING EXECUTION OF A JOINT COMMUNITY FACILITIES AGREEMENTS IN CONNECTION WITH THE FORMATION OF COMMUNITY FACILITIES

More information

RELINQUISHMENT AGREEMENT

RELINQUISHMENT AGREEMENT RELINQUISHMENT AGREEMENT 03-ED-50 PM 15.6/16.8 This Agreement, entered into effective on, is between the STATE OF CALIFORNIA, acting by and through its Department of Transportation, referred to herein

More information

ARTICLE I OFFICERS AND TERMS OF OFFICE

ARTICLE I OFFICERS AND TERMS OF OFFICE City & County of San Francisco BOARD OF APPEALS RULES OF THE BOARD OF APPEALS ARTICLE I OFFICERS AND TERMS OF OFFICE Section 1. The President and Vice President shall be elected at the first regular meeting

More information

Memorandum of Understanding Between. Global Resource Options, Inc. and the Town of Middlebury

Memorandum of Understanding Between. Global Resource Options, Inc. and the Town of Middlebury Memorandum of Understanding Between Global Resource Options, Inc. and the Town of Middlebury This Memorandum of Understanding (the MOU ), dated as of the of, 2018, sets forth the terms of an agreement

More information

REQUEST FOR PROPOSALS

REQUEST FOR PROPOSALS REQUEST FOR PROPOSALS Third Party Liability Claims Administration Services Proposals Due by 10 a.m. on Thursday, November 7, 2013 Submit Proposals to: City of Huntington Park City Clerk s Office Re: 6550

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of California Water Service Company (U60W) for a Certificate of Public Convenience and Necessity to Provide Water Service to

More information

PRODUCTION RELEASE. D. The Company agrees to procure City personnel as required for public health,

PRODUCTION RELEASE. D. The Company agrees to procure City personnel as required for public health, PRODUCTION RELEASE This Release and Indemnification is granted to the Mayor and City Council of Baltimore, a municipal corporation of the State of Maryland (the "City"), acting by and through the Baltimore

More information

PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR

PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR PALOMAR COMMUNITY COLLEGE DISTRICT AGREEMENT WITH INDEPENDENT CONTRACTOR THIS AGREEMENT is made and entered into this day of, 20 by and between the Palomar Community College District, hereinafter called

More information

CARPINTERIA VALLEY WATER DISTRICT RANCHO MONTE ALEGRE (RMA) PHASE 4C LANDSLIDE MITIGATION PROJECT. Bid Addendum 1

CARPINTERIA VALLEY WATER DISTRICT RANCHO MONTE ALEGRE (RMA) PHASE 4C LANDSLIDE MITIGATION PROJECT. Bid Addendum 1 CARPINTERIA VALLEY WATER DISTRICT RANCHO MONTE ALEGRE (RMA) PHASE 4C LANDSLIDE MITIGATION PROJECT Bid Addendum 1 This addendum is hereby made a part of the Contract Documents to the same extent as though

More information

REQUEST FOR PROPOSAL/QUALIFICATIONS FOR MUNICIPAL ENGINEER

REQUEST FOR PROPOSAL/QUALIFICATIONS FOR MUNICIPAL ENGINEER REQUEST FOR PROPOSAL/QUALIFICATIONS FOR MUNICIPAL ENGINEER Issued by the Borough of Fountain Hill Date Issued: October 31, 2017 Responses Due by: November 30, 2017 REQUEST FOR PROPOSAL & QUALIFICATIONS

More information

APPANOOSE COUNTY USE OF RIGHT OF WAY PERMIT Date

APPANOOSE COUNTY USE OF RIGHT OF WAY PERMIT Date Permit Number APPANOOSE COUNTY USE OF RIGHT OF WAY PERMIT Date To the Board of Supervisors, Appanoose County, Iowa: I,, on behalf of,, Installer/Contractor Owner Address do hereby make application requesting

More information