STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations

Size: px
Start display at page:

Download "STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations"

Transcription

1

2 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 Fund (LAIF) Signatory Authorizations RECOMMENDED ACTION: Adopt a resolution rescinding City resolution No authorizing the investment of the City of Hercules (City) monies in The Local Agency Investment Fund (LAIF) and authorizing City Officers and their successors in office to order deposits or withdrawals of City monies To/from said fund. COMMISSION/SUBCOMMITTEE ACTION AND RECOMMENDATION: Not applicable. FISCAL IMPACT OF RECOMMENDATION: LAIF often has the best interest rate available for short or long term investments. The City of Hercules needs to be in a position to take advantage of favorable interest rates. BACKGROUND: The Local Agency Investment Fund (LAIF) is a voluntary program created by State statute as an investment alternative for local governments under the control of the State Treasurer. The program allows local agencies to participate in a major portfolio, which invests hundreds of millions of dollars, using the investment expertise of the State Treasurer's Office investment staff at no cost to the taxpayer. The City of Hercules invests its cash in LAIF in order ensure liquidity to meet its short terms obligations. DISCUSSION: The City currently has the following personnel with signing authority at LAIF: Steven Duran, City Manager; Nickie Mastay, Finance Director; Margaret Robert, Administrative Services Director/City Clerk; Melvin Garcia, Senior Accountant. January 14, 2014 Page 1

3 Past and future personnel changes require an update of the signing authority with LAIF. Since Steve Duran has resigned his position to become the City Manager for the City of Antioch, it is recommended that his name be removed as signatory on the LAIF account and that the City of Hercules add Phil Batchelor, Interim City Manager as an authorized signer to the LAIF accounts. To make this change, LAIF requires that a resolution be submitted from the City authorizing the new signers. Staff is recommending that authorization be given to Phil Batchelor, Interim City Manager; Margaret Roberts, Administrative Services Director/City Clerk; Nickie Mastay Finance Director; and Melvin Garcia, Senior Accountant. ATTACHMENTS: Attachment 1 Resolution Description: Financial Impact Funding Source: Budget Recap: Total Estimated cost: $ New Revenue: $ Amount Budgeted: $ Lost Revenue: $ New funding required: $ New Personnel: $ Council Policy Change: Yes No January 14, 2014 Page 2

4 RESOLUTION NO. 14- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HERCULES, CALIFORNIA, RESCINDING RESOLUTION NO AND AUTHORIZING INVESTMENT OF CITY OF HERCULES MONIES IN THE LOCAL AGENCY INVESTMENT FUND AND AUTHORIZING CITY OFFICERS OR THEIR SUCCESSORS IN OFFICE TO ORDER DEPOSITS OR WITHDRAWALS OF AGENCY MONIES IN SAID FUND WHEREAS, pursuant to Chapter 730 of the Statutes of 1976, Section was added to the California Government Code to create a Local Agency Investment Fund in the State Treasury for the deposit of money of a local agency for purposes of investment by the State Treasurer; and WHEREAS, the City Council does hereby find that the deposit and withdrawal of money in the Local Agency Investment Fund in accordance with the provisions of Section of the Government Code for the purposes of investment as stated therein is in the best interests of the City of Hercules; and WHEREAS, designees as identified in Resolution are no longer employed with the City of Hercules; and WHEREAS, the Local Agency Investment Fund has requested a Resolution identifying current City of Hercules Officials authorized to access the Fund. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Hercules that the City Council does hereby authorize the deposit and withdrawal of City of Hercules monies in the Local Agency Investment Fund in the State Treasury in accordance with the provisions of Section of the Government Code for the purpose of investment as stated therein, and verification by the State Treasurer s Office of all banking information provided in that regard. BE IT FURTHER RESOLVED that Resolution No is hereby rescinded and that the following City of Hercules officers or their successors in office shall be authorized to order the deposit or withdrawal of monies in the Local Agency Investment Fund: Phil Batchelor Interim City Manager Margaret Roberts Administrative Services Director/City Clerk Nickie Mastay Finance Director Melvin Garcia Senior Accountant

5 The foregoing Resolution was duly and regularly adopted at a regular meeting of the City Council of the City of Hercules held on the fourteenth day of January, 2014 by the following vote of the Council: AYES: NOES: ABSTAIN: ABSENT: ATTEST: Myrna de Vera, Mayor Margaret Roberts, City Clerk

6 PAGE LEFT BLANK INTENTIONALLY

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of September 9, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council David Biggs, City Manager Jeff Brown, Interim Public Works

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City

More information

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

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

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

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program. RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING MEASURE R FUNDING AGREEMENTS BETWEEN THE CITY OF BURBANK AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA)

More information

REPORT TO MAYOR AND COUNCIL

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

More information

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

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

More information

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

REPORT TO MAYOR AND COUNCIL

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

More information

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

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

RESOLUTION NUMBER RDA 292

RESOLUTION NUMBER RDA 292 RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF PERRIS AUTHORIZING THE EXECUTION OF A LOAN AGREEMENT RELATED TO BONDS TO BE ISSUED BY THE PERRIS PUBLIC FINANCING AUTHORITY TO FINANCE HOUSING ACTIVITIES

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

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

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 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

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

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

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

City of South Lake Tahoe 7

City of South Lake Tahoe 7 City of South Lake Tahoe 7 maki11~ a /HH1/i1 e tl1.ff1 t-. 11c1 11011 STAFF REPORT CITY COUNCIL MEETING OF December 7, 2015 TO: FROM: RE: Nancy Kerry, City Manager Sherry Miller, Airport Director Resolution

More information

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

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

More information

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

RESOLUTION No. 23/17

RESOLUTION No. 23/17 RESOLUTION No. 23/17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LARKSPUR DEFINING THE MANAGEMENT UNIT OF EMPLOYEES AND ESTABLISHING SALARIES AND BENEFITS FOR MEMBERS OF THE UNIT WHEREAS, the City

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

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

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

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

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

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

More information

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

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of September 9, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Jeff Brown, Interim Public Works Director Plastic Bag Ordinance

More information

ORDINANCE NUMBER 1104

ORDINANCE NUMBER 1104 ORDINANCE NUMBER 1104 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE

More information

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

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

More information

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and RESOLUTION NUMBER 4983 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 4.e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: July 22, 2014 SUBJECT: ADOPT A RESOLUTION PROVIDING DIRECTION TO STAFF TO WORK WITH Report in Brief During the

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

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

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and RESOLUTION NO.3 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE DISSOLVED SHAFTER COMMUNITY DEVELOPMENT AGENCY, APPROVING THE REPORT ON THE DUE DILIGENCE REVIEW FOR THE LOW AND MODERATE

More information

RESOLUTION No

RESOLUTION No RESOLUTION No. 33-17 A RESOLUTION OF THE CITY COUNCIL DEFINING THE FIRE MANAGEMENT UNIT OF EMPLOYEES AND ESTABLISHING SALARIES AND BENEFITS FOR MEMBERS OF THE UNIT WHEREAS, the City Council annually adopts

More information

March 10, 2015 XII.2: Page 1

March 10, 2015 XII.2: Page 1 March 10, 2015 XII.2: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of March 10, 2015 TO: SUBMITTED BY: SUBJECT: Members of the City Council Michael Roberts, Public Works Director/City

More information

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and RESOLUTION NO. 2016-11 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARINA AMENDING THE CITY MANAGER EMPLOYMENT AGREEMENT TO INCREASE SALARY AND BENEFITS, AUTHORIZE SIGNATURE BY THE MAYOR, APPROVE AMENDMENTS

More information

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

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

Staff Report. Elia Bamberger, Director of Human Resources

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

More information

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

U AIR POLLUTION CONTROL DISTRICT

U AIR POLLUTION CONTROL DISTRICT - San Joaquin Valley U AIR POLLUTION CONTROL DISTRICT DATE: February 18, 2010 TO: FROM RE: SJVUAPCD Governing Boar Seyed Sadredin, Executive ~ irectog~~c0 Project Coordinator: Todd DeYoung APPROPRIATE

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

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2 GLENDALE UNIFIED SCHOOL DISTRICT October 4, 2016 ACTION REPORT NO. 2 TO: FROM: SUBMITTED BY: SUBJECT: Board of Education Winfred B. Roberson, Superintendent Cheryl Plotkin, Interim Chief Business and Financial

More information

Honorable Mayor and Members of the City Council. Submitted by: Kathryn Hoover, Secretary, Housing Advisory Commission

Honorable Mayor and Members of the City Council. Submitted by: Kathryn Hoover, Secretary, Housing Advisory Commission Housing Advisory Commission ACTION CALENDAR April 3, 2012 To: From: Honorable Mayor and Members of the City Council Housing Advisory Commission Submitted by: Kathryn Hoover, Secretary, Housing Advisory

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

RESOLUTION NUMBER 4778

RESOLUTION NUMBER 4778 RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION

More information

ORDINANCE NUMBER:

ORDINANCE NUMBER: THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER: 18-005 AN ORDINANCE ABATING A TA FOR GENERAL OBLIGATION TA INCREMENT BONDS (ALTERNATE REVENUE SOURCE), SERIES 2008, OF THE

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Police Council Michael A. Norton, Chief of Police DATE: May 4, 2017 RE: ADOPTION OF RESOLUTION NO. 2017/08 ASSIGNING A SALARY RANGE TO EACH FULL-TIME

More information

RESOLUTIONS AND 17-61, BOND REFINANCING

RESOLUTIONS AND 17-61, BOND REFINANCING 8.1 TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Shawn Cross, Finance Director RESOLUTIONS 17-58 AND 17-61, BOND REFINANCING DATE: October 27, 2017 MEETING DATE: November 7, 2017

More information

Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014

Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014 CPMS Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014 TO: FROM: Mayor and Councilmembers Michelle Greene, Interim City Manager CONTACT: Heidi Aten, Senior Management Analyst SUBJECT:

More information

RESOLUTION NO. _1708

RESOLUTION NO. _1708 RESOLUTION NO. _1708 A RESOLUTION ESTABLISHING A VACATION DONATION PROGRAM TO AID VICTIMS WHO HAVE SUFFERED FROM THE EXTRAORDINARY DESTRUCTION OF HURRICANE KATRINA. WHEREAS, the federal Department of the

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 4022-2017 RESOLUTION OF THE FORT BRAGG CITY COUNCIL ESTABLISHING A COMPENSATION PLAN AND TERMS AND CONDITIONS OF EMPLOYMENT FOR EXEMPT AT-WILL EXECUTIVE CLASSIFICATIONS AND AMENDING THE

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Central Marin Police Council Management Committee, Central Marin Police Authority Council Cathy Orme, Finance Director DATE: February 8, 2018 RE: Mid-Year

More information

CITY OF BELLEVUE ORDER NO

CITY OF BELLEVUE ORDER NO CITY OF BELLEVUE ORDER NO. 2018-02-04 AN ORDER OF THE CITY COUNCIL OF THE CITY OF BELLEVUE, KENTUCKY (THE CITY ), AUTHORIZING THE EXECUTION OF A MEMORANDUM OF AGREEMENT BETWEEN THE CITY AND, KENT LOFTS,

More information

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

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

More information

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

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION RESOLUTION NO. 17-111 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION NO. 17-079 AND DECLARING A FISCAL EMERGENCY PURSUANT TO ARTICLE XIII C SECTION 2( b) OF

More information

City Manager's Office

City Manager's Office AGENDA ITEM F-2 City Manager's Office STAFF REPORT City Council Meeting Date: 11/17/2015 Staff Report Number: 15-178-CC Consent Calendar: Adopt a Resolution Directing Staff to Join Sister Cities International,

More information

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA RESOLUTION AUTHORIZING THE ISSUANCE OF AND THE TERMS OF SALE OF NOT TO EXCEED $200,000,000 OF BONDS OF SAN DIEGO UNIFIED SCHOOL

More information

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

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

More information

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

ORDINANCE NO OF THE CITY OF COLBY, KANSAS GILMORE & BELL, P.C. November 8, 2016 ORDINANCE NO. 1570 OF THE CITY OF COLBY, KANSAS AUTHORIZING THE ISSUANCE OF $1,000,000 TAXABLE INDUSTRIAL REVENUE BONDS SERIES 2016 (WOOFTER CONSTRUCTION & IRRIGATION,

More information

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

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

More information

NOTICE. COMPTON CITY COUNCIL AGENDA Tuesday, July 10, :45 PM HEARING(S) OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS

NOTICE. COMPTON CITY COUNCIL AGENDA Tuesday, July 10, :45 PM HEARING(S) OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS NOTICE COMPTON CITY COUNCIL AGENDA Tuesday, July 10, 2012 5:45 PM HEARING(S) OPENING ROLL CALL INTRODUCTION OF SPECIAL GUESTS PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Consent

More information

Council Agenda Report

Council Agenda Report Agenda Item #6.3. SUBJECT: ORDINANCE FOR ELECTORATE S APPROVAL OF A THREE- QUARTER CENT SALES & USE TAX MEASURE ON NOVEMBER BALLOT & REVISED RESOLUTION TO PLACE THE ORDINANCE MEASURE ON THE BALLOT MEETING

More information

RESOLUTION NO Adopted by the Sacramento City Council. June 10, 2014

RESOLUTION NO Adopted by the Sacramento City Council. June 10, 2014 RESOLUTION NO. 2014-0180 Adopted by the Sacramento City Council June 10, 2014 SIERRA VISTA APARTMENTS REHABILITATION ("PROJECT"): APPROVAL OF CITY HOME INVESTMENT PARTNERSHIP PROGRAM ("HOME") LOAN COMMITMENT

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

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

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

More information

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

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Police Council Management Committee DATE: April 1, 2015 RE: Increase Salary and Outlined Incentives for Chief s Administrative Assistant and Establish

More information

Council Agenda Report

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

More information

Item No. 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

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

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

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

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

R Meeting March 28, 2018 AGENDA ITEM 5 AGENDA ITEM. Change in Purchasing Card Service Provider ACTING GENERAL MANAGER S RECOMMENDATION

R Meeting March 28, 2018 AGENDA ITEM 5 AGENDA ITEM. Change in Purchasing Card Service Provider ACTING GENERAL MANAGER S RECOMMENDATION R-18-30 Meeting 18-13 March 28, 2018 AGENDA ITEM AGENDA ITEM 5 Change in Purchasing Card Service Provider ACTING GENERAL MANAGER S RECOMMENDATION Adopt a Resolution authorizing the Acting General Manager

More information

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, 2017 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, California 94019 Debbie Ruddock, Mayor

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

#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

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

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013 A RESOLUTION AUTHORIZING A BORROWING IN ANTICIPATION OF CURRENT TAXES AND REVENUES,

More information

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

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

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

More information

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY. Board of Directors Investment Policy

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY. Board of Directors Investment Policy CalMHSA Board of Directors Investment Policy Resolution No. 11 06 WHEREAS, CalMHSA recognizes the need to clearly identify the objectives and guidelines for the investment and management of funds, WHEREAS,

More information

RESOLUTION NO B

RESOLUTION NO B RESOLUTION NO. 2018-075B A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REEDLEY ADOPTING MASTER SALARY TABLES FOR ALL EMPLOYEES OF THE CITY OF REEDLEY WHEREAS, Section 36506 of the Government Code of

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

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE ESTABLISHING ANNUAL FINANCIAL AUTHORIZATIONS AND POLICIES

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE ESTABLISHING ANNUAL FINANCIAL AUTHORIZATIONS AND POLICIES RESOLUTION NO. 1930-17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE ESTABLISHING ANNUAL FINANCIAL AUTHORIZATIONS AND POLICIES THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE FINDS,

More information

RESOLUTION NO

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

More information

AGENDA ITEM H-2 Administrative Services

AGENDA ITEM H-2 Administrative Services AGENDA ITEM H-2 Administrative Services STAFF REPORT City Council Meeting Date: 8/6/2018 Staff Report Number: 18-161-CC Regular Business: Adopt Resolution No. 6454 to amend the city salary schedule Recommendation

More information

CITY OF EMERYVILLE MEMORANDUM

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

More information

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

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

More information

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017 Certified copy of portion of proceedings, Meeting of November 14,2017 EXTENSION OF INTERIM ORDINANCE NO. 2583 ESTABLISHING A TEMPORARY PROHIBITION OF COMMERCIAL CANNABIS ACTIVITIES IN SUPPORT OF MEDICINAL

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

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT Agenda Item No. 9a November 11, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING

More information

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