RESOLUTION NO

Size: px
Start display at page:

Download "RESOLUTION NO"

Transcription

1 RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING SUBMISSION OF THE FY TRANSPORTATION DEVELOPMENT ACT (TOA) CLAIM TO THE SACRAMENTO AREA COUNCIL OF GOVERNMENTS (sacog) WHEREAS, the state of California enacted the Transportation Development Act (TDA) in 1972 to provide funds for transportation needs each fiscal year; and WHEREAS, the Sacramento Area Council of Government (SACOG) is designated as the Transportation Planning Agency for the City of Elk Grove to receive claims for approval pursuant the TDA rules and regulations; and WHEREAS, SACOG has adopted funding of apportionment for Local Transportation Funds for Fiscal Year ; and WHEREAS, after transportation needs have been met, any unused funds may be used for street and road improvements. NOW, THEREFORE, BE IT RESOLVED that the attached Fiscal Year TDA Claim be hereby approved and forwarded to SACOG and that the Director of Administrative Services is hereby authorized to make the necessary budget amendments, transfers, accounting entries, etc. to carry out the City Council's policies and directives related to this matter. PASSED AND ADOPTED by the City Council of the City of Elk Grove, California this 20th day of March 2002.,... ' ATTEST APPROVED AS T9> FORM: / r... / :...,. '-~.' I ANTHONY MANZANETTI, City Attorney AYES: NOES: ABSTAIN: ABSENT: Leary, Scherman, Cooper, Briggs, Soares None None None

2 TDA-l TRANSPORTATION DEVELOPMENT ACT CLAIM TO: FROM: Sacramento Area Council of Governments 3000 S Street, Suite 300 Sacramento, CA City of Elk Grove Claimant~_~~~ -;::--:;-_~ Address 8400 Laguna Palms Way City Elk Grove Zip Code ContactPerson AlIena Price Phone (916) _ The above claimant hereby requests, in accordance with authority granted underthe Transportation Development Act andapplicable roles and regulations adopted by the Sacramento Area Council of Governments (SACOG), that its requestfor funding be approved as follows: 2,748, ,065 AlIena Price Submitted By_~_~:---"""":",,:,,, _ Title, Accounting Manager _ Date, February ~ " 20, : _ Revised 3/00

3 Claimant: TDA-2 ANNUAL PROJECT AND EXPENDITURE PLAN City of Elk Grove Fiscal Year: 2001/2002 Project Title and TDA Article Number SOURCES OF FUNDING IDA TDA Transit Measure Road Dev. Fees.! Federal! Other TOTAL LlF STA Fares A Fund Const. Tax State Hampton Oak Drive Bike Lane & Devele ip Lng the t1aster Bi eway Pia 1 ~~figt~ 3ngeEE~6at9~2~4 54,977 Contract S.R.T.D. Ir~osit. 2,626,67li r 1C e 8 Sect10n 99400(c) Contract S.R.T.D. Article 8 Section 194,065 SACOG Planning 67,191 2,748, ,065 TOTAL REQUEST $ $ $ $ $ $ $ $ $ Revised 3/00

4 TDA-3 STATUS OF PREVIOUSLY APPROVED PROJECTS Instructions: Describe the status ofall prior fiscal year IDA claim projects and any projects from previous years, whichare still active. Include both operating and capital projects Approved amounts should be as specified in TDAclaims approved by SACOG Expenditures should be to date Project status should be either "Complete" or "Active" Fiscal Amount Approved Expenditures Project Year Status Project Title LTF STA LTF STA Not Applicable Due to contract with SRTD ""-;}.~ ~j~......_. I TOTAL $ $ $ $ Revised 6/99

5 TDA-4 STATEMENT OF CONFORMANCE Form TDA-4 must be completed and signed by the Administrative Office ofthe submitting claimant The City of Elk Grove hereby certifies that the Transportation Development Act claim for fiscal year(s) 2001/2002 in the amount of$ 2, 748,842 (LTF) and $ 194,065 (STA) for a total of $ 2,942, 907 conforms with the requirements ofthe Transportation Development Act and applicable rules ~ Ie 1~Attachment A for listing of conformance requirements) 2002 Revised 6/99

6 Special Revenue Funds Budget r-i These funds account for proceeds received from specific revenue sources whose expenditure is legally restricted for specified purposes. The City's special revenue funds are as follows: ADMINISTRATION COMMUNITY EVENT PUBLIC WORKS STREET MAINTENANCE - GAS TAX MEASURE A - MAINTENANCE LOCAL TRANSPORTATION FUND TRAFFIC SAFETY $312,668 $ 250,000 1,389,000 2,600, ,297 'I 77

7 PUBLIC WORKS: LOCAL TRANSPORTATION FUND FUND: 220 DEPT: 2514/2900 USE OF FUNDS FINAL BUDGET ACTUAL APPROVED BUDGET Personnel Services Materials. Supplies & Services Capital Improvement $ 1.600,000 $ 717,069 $ 2.600,000 Total Budget $ $ $ =====:i:::::::::::======= 2,

8 8400 LAGUNA PALMS WAY ELK GROVE, CALIFORNIA TEL: FAX: CERTIFICATION OF COMPLIANCE This statement certifies that the Transportation Development Act claim submitted to the Sacramento Area Council ofgovernments is in compliance with the City ofelk Grove's adopted Capital Improvement Program. e statement is true and correct. OShQlJd---

RESOLUTION NO Adopted by the Sacramento City Council. May 12, 2011

RESOLUTION NO Adopted by the Sacramento City Council. May 12, 2011 RESOLUTION NO. 2011-272 Adopted by the Sacramento City Council May 12, 2011 AMENDMENT TO THE TRANSPORTATION DEVELOPMENT ACT CLAIM FOR FISCAL YEAR 2010/11 BACKGROUND: A. The Transportation Development Act

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

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

Planning Commission Staff Report August 18, 2016

Planning Commission Staff Report August 18, 2016 PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016

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. 8.11 AGENDA TITLE: Adopt resolution authorizing the Mayor to execute a Reimbursement Agreement for privately constructed public facilities with

More information

Council Agenda Report

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

More information

City of 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

Agenda Report. TO: CITY COUNCIL DATE: March FROM:

Agenda Report. TO: CITY COUNCIL DATE: March FROM: Agenda Report TO: CITY COUNCIL DATE: March 2. 2009 FROM: CITY ATTORNEY SUBJECT: ADOPTION OF CITY TICKET POLICY TO CONFORM TO CALIFORNIA CODE OF REGULATIONS, SECTION 18944.1, AS AMENDED BY THE FAIR POLITICAL

More information

CITY OF 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. 8.11 AGENDA TITLE: Adopt resolution authorizing the City Manager to accept an appropriation from the California Office of Traffic Safety via

More information

TRANSPORTATION DEVELOPMENT ACT Guidelines

TRANSPORTATION DEVELOPMENT ACT Guidelines TRANSPORTATION DEVELOPMENT ACT Guidelines Amended March 2016 Transportation Agency for Monterey County 55-B Plaza Circle Salinas, CA 93901-2902 1 Table of Contents Overview of the Transportation Development

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) September 26, 216 TO: FROM: City Council Department of Community Services SUBJECT: ADOPTION OF A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE

More information

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

PRESENTER: Christopher Blunk, Deputy Public Works Director/City Engineer G-6 STAFF REPORT MEETING DATE: June 12, 2018 TO: FROM: City Council Petr Skala, Assistant Engineer 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213 www.novato.org PRESENTER: Christopher

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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: February 6, 2018 DEPARTMENT: TYPE OF AGENDA ITEM: Regular Timed Consent Department of Public Works and Transportation

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

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 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 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

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

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

Special Meeting of the Board of Directors

Special Meeting of the Board of Directors Special Meeting of the Board of Directors Location: Rancho Cordova Council Chambers 2729 Prospect Park Drive Rancho Cordova, CA Date: Roll Call: Thursday July 1, 2010, 8:00 am 9:00 am Directors Budge,

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.8 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution finding the Police Department Office Space and City Hall Entrance Doors Project (Project) (WFM002/ WFM003)

More information

CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING

CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING SUBJECT: FROM: BY: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CERTAIN PORTIONS OF RESOLUTION NO. 23854,

More information

VILLAGE BOARD REPORT

VILLAGE BOARD REPORT Public Works Department SUBJECT: Consideration of Resolutions regarding emergency contractor assistance: (1) Amending three-year contracts for emergency contractor assistance for water and sewer infrastructure

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E, 14th Street, San Leandro, CA 94577 Tel (510) 618-3490 ' Fax 11510J 618-3445 www.acgov.org/fire SHELDON 0, GILBERT Fire Chief AGENDA _ May 1,2012 SERVING: City of Dublin

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

~ City Council Agenda Report

~ City Council Agenda Report ~ City Council Agenda Report IN( 1811 Meeting Date: May 21, 2013 TO : City Council FROM: Human Resources & Risk Management (7900) RE: CalPERS Employer Paid Member Contribution As Special Contribution REPORT

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

STATE TRANSIT ASSISTANCE FUND CLAIM MANUAL

STATE TRANSIT ASSISTANCE FUND CLAIM MANUAL Transportation Development Act STATE TRANSIT ASSISTANCE FUND CLAIM MANUAL FY 2015-16 Table of Contents Overview of the Transportation Development Act... 1 Local Transportation Fund (LTF)... 2 State Transit

More information

PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL TRANSPORTATION COMMISSION FOR THE THREE YEARS ENDED JUNE 30, 2011

PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL TRANSPORTATION COMMISSION FOR THE THREE YEARS ENDED JUNE 30, 2011 PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL FOR THE THREE YEARS ENDED JUNE 30, 2011 SUBMITTED TO COLUSA COUNTY LOCAL THIS PAGE INTENTIONALLY LEFT BLANK PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL Table of Contents

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.12 AGENDA TITLE: Adopt resolution to establish an IRS Approved Section 115 Irrevocable Trust to prefund Other Post Employment Benefit (OPEB)

More information

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing MEMORANDUM DATE: TO: FROM: SUBJECT: Patrick D. O Keeffe, Executive Director Economic Development & Housing Resolution of the Emeryville Redevelopment Agency Making Adjustments to the Adopted Budget and

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

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. 8.7 AGENDA TITLE: Adopt resolution dispensing with competitive bidding and authorizing the City Manager to execute an agreement with CDW Government

More information

SHARE OF 10% RETENTION COSTS DWR)

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

More information

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Sue Frost, Chair Jeannie Bruins, Vice Chair Steve Miller, Board Member Jeff Slowey, Board Member Mel Turner, Board Member AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT

More information

A. LOCAL TRANSPORTATION FUND (LTF)

A. LOCAL TRANSPORTATION FUND (LTF) A. LOCAL TRANSPORTATION FUND (LTF) Table 3, below, shows the order in which LTF moneys are allocated. Following the table, we describe what services and/or equipment is eligible for funding under each

More information

AGENDA REPORT SUMMARY

AGENDA REPORT SUMMARY CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,

More information

STAFF REPORT 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

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. 8.16 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a contract with NBS Government Finance Group to provide financing

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

Agenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 9A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Royce W. Cunningham, Director of Utilities RESOLUTION DIRECTING STAFF TO

More information

Planning Commission Staff Report

Planning Commission Staff Report Staff Recommendation Planning Commission Staff Report February 5, 2015 Project: Southeast Policy Area, Amendment 1 File: PL0016 and EG-13-030 Request: General Plan Amendment, Community Plan Amendment,

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

MONTEREY COUNTY REGIONAL TAXI AUTHORITY ANNUAL FINANCIAL REPORT

MONTEREY COUNTY REGIONAL TAXI AUTHORITY ANNUAL FINANCIAL REPORT ANNUAL FINANCIAL REPORT FOR THE YEARS ENDED JUNE 30, 2015 AND JUNE 30, 2014 TABLE OF CONTENTS JUNE 30, 2015 AND JUNE 30, 2014 INDEPENDENT AUDITOR S REPORT 1 MANAGEMENT S DISCUSSION AND ANALYSIS 3 FINANCIAL

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

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

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

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

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

EXHIBIT A. The Road Maintenance & Traffic Relief Act of 2016 Sacramento County Measure B Transportation Sales Tax Expenditure Plan ( )

EXHIBIT A. The Road Maintenance & Traffic Relief Act of 2016 Sacramento County Measure B Transportation Sales Tax Expenditure Plan ( ) EXHIBIT A The Road Maintenance & Traffic Relief Act of 2016 Sacramento County Measure B Transportation Sales Tax Expenditure Plan (2017-2047) I. Implementation Guidelines A. Revenue Estimates and Distribution.

More information

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) April 2, 2014

SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California (916) April 2, 2014 Agenda Item No. 8 SACRAMENTO LOCAL AGENCY FORMATION COMMISSION 1112 I Street, Suite #100 Sacramento, California 95814 (916) 874-6458 April 2, 2014 TO: FROM: RE: Sacramento Local Agency Formation Commission

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

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

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

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

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

SACRAMENTO COUNTY MEASURE B TRANSPORTATION SALES TAX EXPENDITURE PLAN ( )

SACRAMENTO COUNTY MEASURE B TRANSPORTATION SALES TAX EXPENDITURE PLAN ( ) THE ROAD MAINTENANCE & TRAFFIC RELIEF ACT OF 2016 NATOMAS ELVERTA ANTELOPE RIO LINDA NORTH HIGHLANDS SACRAMENTO COUNTY MEASURE B TRANSPORTATION SALES TAX EXPENDITURE PLAN (2017-2047) CITRUS HEIGHTS ORANGEVALE

More information

COUNTY OF BUTTE TRANSPORTATION DEVELOPMENT ACT FUND. Audited Financial Statements and Compliance Report. June 30, 2013

COUNTY OF BUTTE TRANSPORTATION DEVELOPMENT ACT FUND. Audited Financial Statements and Compliance Report. June 30, 2013 Audited Financial Statements and Compliance Report June 30, 2013 Audited Financial Statements and Compliance Report June 30, 2013 and 2012 Audited Financial Statements Independent Auditor s Report... 1

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

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

Carson City Visitors Bureau Agenda Report. Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes

Carson City Visitors Bureau Agenda Report. Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes Carson City Visitors Bureau Agenda Report Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes To: From: Carson City Visitors Bureau Board of Directors Joel Dunn, Executive

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

ORDINANCE NO. STA-16-01

ORDINANCE NO. STA-16-01 NO. STA-16-01 AN ORDINANCE PROVIDING FOR A ONE-HALF OF ONE PERCENT RETAIL TRANSACTIONS AND USE TAX FOR LOCAL TRANSPORTATION PURPOSES IN SACRAMENTO COUNTY BE IT ENACTED BY THE GOVERNING BOARD OF THE SACRAMENTO

More information

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

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

More information

#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 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

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

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

EASTERN SIERRA TRANSIT AUTHORITY ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITOR S THEREON. June 30, 2016

EASTERN SIERRA TRANSIT AUTHORITY ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITOR S THEREON. June 30, 2016 EASTERN SIERRA TRANSIT AUTHORITY ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITOR S THEREON June 30, 2016 Annual Financial Report For the Year Ended June 30, 2016 TABLE OF CONTENTS FINANCIAL SECTION Independent

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

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE EXECUTIVE OFFICER S AGENDA REPORT DECEMBER 5, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE RECOMMENDATION Staff recommends

More information

Both bids are substantially higher than the engineer s estimate of $362, The attached Bid Abstract shows the bid details.

Both bids are substantially higher than the engineer s estimate of $362, The attached Bid Abstract shows the bid details. STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council David Dammuller, Senior Engineer Chris Blunk, Deputy Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/

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

COUNTY OF SACRAMENTO CALIFORNIA. Community Development Department

COUNTY OF SACRAMENTO CALIFORNIA. Community Development Department APPROVED BOARD OF SUPERVISORS 144 ;47,-207 3 --a3c y JUlt.0 4 2013 COUNTY OF SACRAMENTO CALIFORNIA For the Agenda of: June 4, 2013 22 To: From: Subject: Board of Supervisors Community Development Department

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

CITY OF ELK GROVE Community Facilities District No (Laguna Ridge) $67,670,000 SPECIAL TAX BONDS, SERIES 2007

CITY OF ELK GROVE Community Facilities District No (Laguna Ridge) $67,670,000 SPECIAL TAX BONDS, SERIES 2007 CITY OF ELK GROVE Community Facilities District No. 2005-1 (Laguna Ridge) $67,670,000 SPECIAL TAX BONDS, SERIES 2007 Elk Grove, California Dated: July 12, 2007 Base CUSIP + : 287272 2010/11 ANNUAL CONTINUING

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 Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS RESOLUTION DECLARING

More information

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA, May 1,2012 ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Dear Board Members:

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. 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

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

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

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

SUBJECT: Board Approval: 2/12/04 TRANSPORTATION DEVELOPMENT ACT RULES AND REGULATIONS

SUBJECT: Board Approval: 2/12/04 TRANSPORTATION DEVELOPMENT ACT RULES AND REGULATIONS 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619/231-1466 FAX 619/234-3407 Policies and Procedures No. 17 SUBJECT: Board Approval: 2/12/04 PURPOSE: BACKGROUND: POLICY: PROCEDURES: TRANSPORTATION

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.10 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution dispensing with the formal bidding requirements per Elk Grove Municipal Code Section 3.42.188(B)(3) and authorizing

More information

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN Agenda Item No. July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE SECOND

More information

Contra Costa Transportation Authority STAFF REPORT March 4, 2015 Page 2 of 2 reduce motor vehicle emissions. The funds are generated by a $4 vehicle r

Contra Costa Transportation Authority STAFF REPORT March 4, 2015 Page 2 of 2 reduce motor vehicle emissions. The funds are generated by a $4 vehicle r Contra Costa Transportation Authority STAFF REPORT Meeting Date: February 3, 2016 Subject Summary of Issues Recommendations Financial Implications Options Attachments Changes from Committee Approval of

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

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 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

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. 10.1 AGENDA TITLE: Receive information and consider a resolution approving a Recruiting Incentive Program for Lateral Police Officers and Lateral

More information

Measure A Performance Standards Program Performance Report, FY

Measure A Performance Standards Program Performance Report, FY Program Performance Report, FY 2009-10 1 I. MAINTENANCE OF EFFORT A. Local Transportation Funding Each year, the County and each City must commit discretionary local funds (excluding Measure A) for street/road

More information

STAFF REPORT. MEETING October 24, City Council. Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst

STAFF REPORT. MEETING October 24, City Council. Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst J-18 STAFF REPORT MEETING DATE: October 24, 2017 TO: City Council FROM: Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018- RESOLUTION OF THE BOARD OF SUPERVISORS OF NAPA COUNTY, STATE OF CALIFORNIA, EFFECTIVE DECEMBER 4, 2018, PROVIDING DIRECTION TO COUNTY STAFF REGARDING THE COUNTY CODE COMPLIANCE PROGRAM,

More information

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY AGENDA September 25, 2014 9:00 a.m. Unapproved Minutes Isla Vista Field Office 970 Embarcadero Del Mar Isla Vista,

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