City of South Lake Tahoe

Size: px
Start display at page:

Download "City of South Lake Tahoe"

Transcription

1 City of South Lake Tahoe NEW BUSINESS c ' making a positive difference now" STAFF REPORT CITY COUNCIL MEETING OF JULY 21, 2015 TO: FR: RE: Nancy Kerry, City Manager Janet Emmett, Human Resources Manager Resolution of Intention to Approve An Amendment to the Contract Between the Board Of Administration of the Public Employees' Retirement System (CalPERS) and the City of South Lake Tahoe to Provide Section (Employees Sharing Additional Cost) of 3% for Classic Local Safety Members RECOMMENDATION Adopt the resolution. BACKGROUND On October 10, 2014 the City Council ratified Memorandum of Understandings between public safety bargaining units and the City. Contained in these contracts is the following statement: "Effective upon approval of the contract amendment by Ca/PERS, employees covered by this section shall pay, through payroll deduction, the 100% of the nine percent (9%) member contribution plus an additional three percent (3%) of PERSable compensation towards the employer's contribution, for a total contribution of twelve percent (12%) toward the normal cost of pension benefits as permitted by Government Code Section " ISSUE STATEMENT AND DISCUSSION The purpose of the Resolution is to enact the above contractual agreement. Staff has been working with CalPERS over the last several months to implement this contract agreement. The process requires several steps including this Resolution, an Ordinance (also included in this City Council consent agenda), followed by a voting process by impacted employees, and a second reading of the Ordinance at the August 18, 2015 City Council meeting. In accordance with the requirements of the Public Employees Retirement System and Government Code Section 7507, the following information must be reported: The classic local safety member contribution rate will be 12% of reportable earnings, as of the effective date of the amendment to the contract. Human Resources 1901 Airport Road, Suite 205 South Lake Tahoe, California (530) (530) FAX lf11ited ill Dntg-Free Work a1u/ Play

2 Resolution of Intention - Cal PERS July 21, 2015 Page 2 of 2 CITY COUNCIL WORKPLAN This action completes the implementation of the MOU's as agreed to on October 10, FINANCIAL AND/OR POLICY IMPLICATIONS: This action meets the City Council's previous agreement with the safety labor associations to implement cost sharing of 3% for classic safety members. Attachments: Resolution Contract Amendment

3 CITY OF SOUTH LAKE TAHOE RESOLUTION NO. """" RESOLUTION OF INTENTION TO APPROVE AN AMENDMENT TO CONTRACT BETWEEN THE BOARD OF ADMINISTRATION CALIFORNIA PUBLIC EMPLOYEES' RETIREMENT SYSTEM AND THE CITY COUNCIL CITY OF SOUTH LAKE TAHOE (To provide Section (Employees Sharing Additional Cost) of 3% for classic local safety members.) WHEREAS, the Public Employees' Retirement Law permits the participation of public agencies and their employees in the Public Employees' Retirement System by the execution of a contract, and sets forth the procedure by which said public agencies may elect to subject themselves and their employees to amendments to said Law; and WHEREAS, one of the steps in the procedures to amend this contract is the adoption by the governing body of the public agency of a resolution giving notice of its intention to approve an amendment to said contract, which resolution shall contain a summary of the change proposed in said contract; and WHEREAS, the following is a statement of the proposed change: To provide Section (Employees Sharing Additional Cost) of 3% for classic local safety members. NOW, THEREFORE, BE IT RESOLVED that the governing body of the above agency does hereby give notice of intention to approve an amendment to the contract between said public agency and the Board of Administration of the Public Employees' Retirement System, a copy of said amendment being attached hereto, as an "Exhibit" and by this reference made a part hereof. PASSED AND ADOPTED by the City Council of the City of South Lake Tahoe at a meeting on July 21, 2015 by the following vote: AYES: NOES: ABSTAIN: ABSENT: Councilmembers Councilmembers Councilmembers Councilmembers ATTEST: Susan Alessi, City Clerk Hal Cole, Mayor

4 Cal PERS XHIB~T Public E T TO CT California a ration tirement tem Ci City of The Board of Administration, California Pub!lc Employees' Retirement System, hereinafter referred to as Board, and the governing body of the above public agency, hereinafter referred to as Public Agency. having entered into a contract effective March 1, 1968, and witnessed January i 6, 1968, and as amended effective April 1, 1970, December 16, 1971, January 1, 1978, June 18, 1982, September 22, 1984, June 6, 1992, February 5, 1993, July 1, 1994, January 19, 1995, September 5, 2001, January , May 4, 2002, September 28, 2002, October 12, 2002, June 18, 2005, July 1, 2006, November 13, 2010 and April 21, 2012 which provides for participation of Public Agency in said System, Board and Public Agency hereby agree as follows: A. Paragraphs i through 17 are hereby stricken from said contract as executed effective April 21, 2012, and hereby replaced by the fotlowing paragraphs numbered 1 through 17 inclusive: 1. All words and terms used herein which are defined in the Public Employees' Retirement Law shall have the meaning as defined therein unless otherwise specifica!ly provided. "Normal retirement age" shall mean age 55 for local miscellaneous members; age 50 for local safety members entering membership!n the safety classification on or prior to November 13, 2010 and age 55 for local safety members entering membership for the first time in the safety classification after November i3, 2010.

5 2. Public Agency shall participate in the Public Employees' Retirement System from and after March 1, 1968 making its employees as hereinafter provided, members of said System subject to all provisions of the Public Employees' Retirement Law except such as apply only on election of a contracting agency and are not provided for herein and to all amendments to said Law hereafter enacted except those, which by express provisions thereof, apply only on the election of a contracting agency. 3. Public Agency agrees to indemnity, defend and hold harmless the California Public Employees' Retirement System (CalPERS) and its trustees, agents and employees, the CalPERS Board of Administration, and the California Public Employees' Retirement Fund from any claims, demands, actions, losses, liabilities, damages, judgments, expenses and costs, including but not limited to interest, penalties and attorneys fees that may arise as a result of any of the following: (a) (b) (c) Public Agency's election to provide retirement benefits, provisions or formulas under this Contract that are different than the retirement benefits, provisions or formulas provided under the Public Agency's prior non-calpers retirement program. Any dispute, disagreement, claim, or proceeding (including without limitation arbitration, administrative hearing, or litigation) between Public Agency and its employees (or their representatives) which relates to Public Agency's election to amend this Contract to provide retirement benefits, provisions or formulas that are different than such em pf oyees' existing retirement benefits, provisions or formulas. Public Agency's agreement with a third party other than CalPEAS to provide retirement benefits, provisions, or formulas that are different than the retirement benefits, provisions or formulas provided under this Contract and provided tor under the California Public Employees' Retirement Law. 4. Employees of Public Agency in the following classes shall become members of said Retirement System except such in each such class as are excluded by law or this agreement: a. Local Fire Fighters (herein referred to as local safety members); b. Local Police Officers (herein referred to as local safety members); c. Employees other than local safety members (herein referred to as local miscellaneous members).

6 5. In addition to the classes of employees excluded from membership by said Retirement Law, the following classes of employees shall not become members of said Retirement System: a. LIFEGUARDS, RECREATION LEADER I, 11, GATEKEEPER AND PARK ATTENDANT I HIRED ON OR AFTER FEBRUARY 5, Effective January 1, 1972 and prior to January 1, 1975, those members who were hired by Public Agency on a temporary and/or seasonal basis not to exceed 6 months were excluded from PERS membership by contract. Government Code Section superseded this contract provision by providing that any suc!l temporary and/or seasonal employees are excluded from PERS membership subsequent to January 1, Legislation repealed and replaced said Section with Government Code Section effective July I, i The percentage of final compen~.;ation to be provided for each year of credited prior and current se1vice for local miscellaneous members in employment before and no! on or after October 12, 2002 shall be determined in accordance with Section 354 of said Retirement Law, subject to the reduction therein for service prior to December 31, i 977, termination of Social Secm1ty, for members whose service has been included in Federal Social Security (2 6 at age 55 Full and Modified). 8. The percentage of final compensation to be provided for each year ot credited prior and current service for local miscellaneous members in employment on or after October 12, 2002 and not entering membership for the first time in the miscellaneous classification after April 21, 2012 shall be determined in accordance with Section of said Retirement Law, subject to the reduction provided therein for service prior to December 31, 1977, termination of Social Security, for members whose service has been included 1n Federal Social Security (2.7% at age 55 Furl and Modified). 9. The percentage of final compensation be provided for each year of credited current service as a local miscellaneous member entering membership for the first time in the miscellaneous classification after April 21, 2012 shall be determined in accordance with Section of said Retirement Law (2 /o at age 55 Full). 1 O. The percentage of tlna! compensation to be provided for each year of credited prior and current as a local safety member entering membership in the safety classification on or prior to November 13, 2010 shall be determined in accordance with Section of said Retirement Law (3 /o at age 50 Full).

7 11. The percentage of final compensation to be provided for each year of credited current service as a local safety member entering membership for the first time in the safety classification after November 13, 2010 shall be determined in accordance with Section of said Retirement Law (3% at age 55 Full). 12. Public Agency elected and elects to be subject to the following optional provisions: a. Sections and (Post~Retlrement Survivor Allowance). b. Section (Basic Level of 1959 Survivor Benefits) for local police members onfy. c. Section {Two Years Additional Service Credit). d. Section (Credit for Unused Sick Leave) for local fire members only. e. Section (Employees Sharing Cost of Additional Benefits): Section (Credit for Unused Sick Leave) From and after September 22, 1984 and until June 6, 1992 the fire employees of Public Agency shall be assessed an additional 0.250% of their compensation for a total contribution rate of 9.250% pursuant to Government Code Section f. Section (Military Service Credit as Pubtic Service). g. Section (One-Year Final Compensation) for local fire members entering membership on or prior to June 18, 2005 and local police members entering membership on or prior to July 1, h. Section (Indexed Level of 1959 Survivor Benefits) for local miscellaneous members and local fire members only. i. Section (Additional Opportunity to Elect 1959 Survivor Benefits) for local miscellaneous members only.

8 j. Section (Different Level of Benefits). Section (fhree~ Year Final Compensation) is applicable to local fire members entering membership for the first time in the fire classification after June 18, 2005 and to local police members entering membership for the first time in the police classification after July 1, Section Full formula) is applicable to local safety members entering membership for the first time in the safety classification after November 13, Section Full formula) is applicable to local miscellaneous members entering membership for the first time in the miscellaneous classification after April 21, k. Section (Employees Sharing Additional Cost): From and after the effective date of this amendment to contract, 3% for classic local safety members. 13. Public Agency, in accordance with Government Code Section 20790, ceased to be an "employer" for purposes of Section 20834, effective on January 1, Accumulated contributions of Public Agency shall be fixed and determined as provided in Government Code Section 20834, and accumulated contributions thereafter shall be held by the Board as provided in Government Code Section Public Agency shall contribute to said Retirement System the contributions determined by actuarial valuations of prior and future service liability with respect to local miscellaneous members and local safety members of said Retirement System. 15. Public Agency shall also contribute to said Retirement System as follows: a. Contributions required per covered member on account of the 1959 Survivor Benefits provided under Section of said Retirement Law. (Subject to annual change.) In addition, all assets and liabilities of Public Agency and its employees shall be pooled in a single account, based on term insurance rates, for survivors of all local miscellaneous members and local fire members. b. A reasonable amount, as fixed by the Board, payable in one installment within 60 days of date of contract to cover the costs of administering said System as it affects the employees of Public Agency, not including the costs of special valuations or of the periodic investigation and valuations required by law.

9 c. A reasonable amount, as fixed by the Board, payable in one installment as the occasions arise, to cover the costs of special valuations on account of employees of Public Agency, and costs of the periodic investigation and valuations required by law. 16. Contributions required of Public Agency and its employees shall be subject to adjustment by Board on account of amendments to the Public Employees' Retirement Law, and on account of the experience under the Retirement System as determined by the periodic investigation and valuation required by said Retirement Law. 17. Contributions required of Public Agency and its employees shatl be paid by Public Agency to the Retirement System within fifteen days after the end of the period to which said contributions refer or as may be prescribed by Board regulation. ff more or less than the correct amount of contributions is paid for any period, proper adjustment shall be made in connection with subsequent remittances. Adjustments on account of errors in contributions required of any employee may be made by direct payments between the employee and the Board. B. This amendment shall be effeciive on Hie day of BOARD OF ADMINISTRATION PUBLIC EMPLOYEES' RETIREMENT SYSTEM CITY COUNCIL CITY OF SOUTH LAKE TAHOE~' \)~\; o..\\ BY BY -~~'v RENEE OSTRANDER, CHIEF - PRESIDING O~rCk~. Rl~----- EMPLOYER ACCOUNT MANAGEMENT DIVISION PUBLIC EMPLOYEES' RETIREMENT SYSTEM ~\)\ \)\) ~'1.5:-l?-~1tness Date Attest: c.,}\3 AMENDMENT CalPERS ID #710Hl39796 PERS CON 702A

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: March 28, 2012

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: March 28, 2012 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: March 28, 2012 TO: VIA: FROM: Mayor & City Council Members Gus Vina, City Manager nl.~?:.r V J1/t./ City Clerk Cervone 9-~ SUBJECT: Second reading

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

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

City of 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

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

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

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

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 15-47 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION FOR UNREPRESENTED PART-TIME NON-BENEFITTED EMPLOYEES AND SUPERSEDING RESOLUTION 11-68 WHEREAS, the employees

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

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

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

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

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

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

RESOLUTION NO ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION

RESOLUTION NO ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION RESOLUTION NO. 10785 ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION FOR APPOINTED MANAGEMENT OFFICIALS, EMPLOYEES DEPARTMENT

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

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

Subject: Adopt A Resolution amending the salary and benefit provisions for employees in the Executive Management Unit

Subject: Adopt A Resolution amending the salary and benefit provisions for employees in the Executive Management Unit Placerville, a unique historical past forging into a golden future. City Manager s Report March 22, 2016 City Council Meeting Prepared by: Cleve Morris, City Manager Item #: Subject: Adopt A Resolution

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA Resolution No. 17-010 RESOLUTION OF THE COUNTY OF SUITE REGARDING SALARY AND BENEFITS OF APPOINTED CLASSIFICATION OF EXECUTIVE ASSISTANT, COUNTY

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 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

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

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

CitJOf "maktng a positive difference now "

CitJOf maktng a positive difference now CitJOf "maktng a positive difference now " STAFF REPO.RT CITY COUNCIL MEETING OCTOBER 21, 2014 TO: FROM: RE: Honorable Mayor and City Council Nancy Kerry, City Manager Resolution of the City Council of

More information

AGENDA REQUEST. Consent Agenda No. 2. March 20, 2017 SUBJECT:

AGENDA REQUEST. Consent Agenda No. 2. March 20, 2017 SUBJECT: AGENDA HEADING: Consent Agenda No. 2 AGENDA REQUEST COMMISSION MEETING DATE: March 20, 2017 AGENDA ITEM NO: IV.B.3. BY City Auditor and Clerk Pamela M. Nadalini Attorney Scott Christiansen, General Employees'

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

RESOLUTION NO RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SARATOGA ADOPTING

RESOLUTION NO RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SARATOGA ADOPTING RESOLUTION NO. 17-002 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SARATOGA ADOPTING 1) SIDE LETTER OF AGREEMENT WITH UNION 2) SIDE LETTER AGREEMENT WITH SARATOGA EMPLOYEE ASSOCIATION (SEA) 3) AMENDED

More information

RESOLUTION NO. RES

RESOLUTION NO. RES RESOLUTION NO. RES-2018-125 RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA ROSA ORDERING SUBMISSION OF A BALLOT MEASURE TO APPROVE AN ORDINANCE OF THE CITY OF SANTA ROSA ADDING CHAPTER 3-29 TO TITLE 3

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

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA Resolution No. 17-114 RESOLUTION OF THE COUNTY OF BUTIE REGARDING SALARY AND BENEFITS OF BUTIE COUNTY APPOINTED DEPARTMENT HEADS WHEREAS, Butte

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION AND BENEFITS FOR UNREPRESENTED EXECUTIVE MANAGEMENT AND MANAGEMENT EMPLOYEES, AND SUPERSEDING RESOLUTION

More information

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

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

More information

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

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

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

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO RESOLUTION NO. 28-2014 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO. 27-2012 AND ADOPTING AN AMENDED MANAGEMENT RECOGNITION AND INCENTIVE COMPENSATION PROGRAM FOR FY 2014-15

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

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

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

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members

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

More information

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA)

INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND INTERGOVERNMENTAL AGREEMENT (IGA) Print Form Administration McGriff, Seibels & Williams P.O. Box 1539 Portland OR 97207 Phone: (800) 318-8870 Fax: (503) 943-6622 INSTRUCTIONS AND CHECKLIST FOR THE PROPER EXECUTION OF THE RESOLUTION AND

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 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

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

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

More information

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

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS:

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: RESOLUTION NO. 652 RESOLUTION OF THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT APPROVING THE AWARD OF PRECONSTRUCTION SERVICES CONTRACT AND LEASE-LEASEBACK CONSTRUCTION CONTRACT FOR

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-02 A RESOLUTION OF THE WEST CITIES POLICE COMMUNICATIONS CENTER JOINT POWERS AUTHORITY ADOPTING PAY AND BENEFIT PLANS AND ESTABLISHING SALARY RANGES FOR THE NON- REPRESENTED EMPLOYEES

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

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

More information

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

AGENDA REQUEST. Legislative Public Hearings. December 5, 2016 SUBJECT:

AGENDA REQUEST. Legislative Public Hearings. December 5, 2016 SUBJECT: AGENDA HEADING: Legislative Public Hearings AGENDA REQUEST COMMISSION MEETING DATE: December 5, 2016 AGENDA ITEM NO: XII.A.1. BY City Auditor and Clerk Pamela M. Nadalini Attorney Scott Christiansen, General

More information

Council Agenda Report

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

More information

City of Palo Alto (ID # 7553) City Council Staff Report

City of Palo Alto (ID # 7553) City Council Staff Report City of Palo Alto (ID # 7553) City Council Staff Report Report Type: Consent Calendar Meeting Date: 1/23/2017 Summary Title: Pension Trust Supplemental Funds Title: Authorization to Establish a Supplemental

More information

Introduced by the Council President at the Request of the Mayor: 2 3 ORDINANCE

Introduced by the Council President at the Request of the Mayor: 2 3 ORDINANCE Introduced by the Council President at the Request of the Mayor: 0 0 ORDINANCE 0- AN ORDINANCE LEVYING A /-CENT DISCRETIONARY SALES SURTAX AUTHORIZED BY SECTION.0(), FLORIDA STATUTES, ON ALL TAXABLE TRANSACTIONS

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

ACTUARIAL SERVICES AGREEMENT. THIS AGREEMENT is made and entered into on this day of,

ACTUARIAL SERVICES AGREEMENT. THIS AGREEMENT is made and entered into on this day of, ACTUARIAL SERVICES AGREEMENT THIS AGREEMENT is made and entered into on this day of, 2016, by and between the EMPLOYEES RETIREMENT FUND OF THE CITY OF FORT WORTH d/b/a Fort Worth Employees Retirement Fund

More information

ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE

ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE WHEREAS, the State of California has enacted a minimum wage that will reach $15.00 per hour in

More information

Employee / Retiree Health Benefits. August 10, 2016

Employee / Retiree Health Benefits. August 10, 2016 Employee / Retiree Health Benefits August 10, 2016 CalPERS April 2001 Council adopted resolution to join Public Employee s Medical and Hospital Care Act (PEMHCA) with CalPERS Health insurance coverage

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

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 9 Meeting Date: 6/7/2012 Report Type: Consent Title: Agreement: Fire Protection Service of Pacific-Fruitridge

More information

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H TROY SCHOOL DISTRICT Troy, Michigan Superintendent of Schools Employment Agreement W I T N E S S E T H WHEREAS, the TROY SCHOOL DISTRICT is a duly organized School District, and its Board is authorized

More information

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 511 AN ORDINANCE OF THE VOTERS OF THE CITY OF ALTURAS ADDING ARTICLE V TO CHAPTER 24 OF THE ALTURAS MUNICIPAL CODE, IMPOSING A SPECIAL ½ PERCENT TRANSACTIONS AND USE TAX TO PROVIDE FUNDING

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: 2018-01398 October 16, 2018 Discussion Item 10 Title: (Pass for Publication) Ordinance Authorizing Amendment

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Administrative Services MEETING DATE: November 7, 2017

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Administrative Services MEETING DATE: November 7, 2017 CITY COUNCIL AGENDA REPORT DEPARTMENT: Administrative Services MEETING DATE: November 7, 2017 PREPARED BY: Buffy Bullis, Administrative Services Director AGENDA LOCATION: AR-2 TITLE: Authorize the Issuance

More information

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H TROY SCHOOL DISTRICT Troy, Michigan Superintendent of Schools Employment Agreement W I T N E S S E T H WHEREAS, the TROY SCHOOL DISTRICT is a duly organized School District, and its Board is authorized

More information

PREAMBLE RATIONALE. WHEREAS, the College currently administers and pays for all aspects of the Yavapai College Community Events Program; and

PREAMBLE RATIONALE. WHEREAS, the College currently administers and pays for all aspects of the Yavapai College Community Events Program; and Memorandum of Understanding Between Yavapai College Foundation And Yavapai County Community College District For the Operation of Yavapai College Community Events Programs PREAMBLE This renewal of this

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

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.04 Subject: Teamsters Health Insurance Department: Human Resources Meeting Date Requested: 8/8/2017 Contact:

More information

RESOLUTION NO RESOLUTION OF THE BOARD OF DIRECTORS OF THE VECTOR CONTROL JOINT POWERS AGENCY REVISING THE LITIGATION MANAGEMENT POLICY

RESOLUTION NO RESOLUTION OF THE BOARD OF DIRECTORS OF THE VECTOR CONTROL JOINT POWERS AGENCY REVISING THE LITIGATION MANAGEMENT POLICY RESOLUTION NO. 2010-01 RESOLUTION OF THE BOARD OF DIRECTORS OF THE VECTOR CONTROL JOINT POWERS AGENCY REVISING THE LITIGATION MANAGEMENT POLICY WHEREAS, the VECTOR CONTROL JOINT POWERS AGENCY ( VCJPA )

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

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

TOWN OF WETHERSFIELD PENSION PLAN

TOWN OF WETHERSFIELD PENSION PLAN TOWN OF WETHERSFIELD PENSION PLAN Plan Document As revised through January 31, 2011 1 TOWN OF WETHERSFIELD PENSION PLAN TABLE OF CONTENTS Declaration.5 Article I Definitions 1.1. Accrued Benefit...6 1.2

More information

COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT

COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT COBRA/CONTINUATION OF COVERAGE ADMINISTRATIVE SERVICES AGREEMENT This COBRA/Continuation of Coverage Administrative Service Agreement ( Agreement ) is made and entered into this day of, 20, between Avera

More information

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY

JOINT POWERS AGREEMENT CREATING THE CSAC EXCESS INSURANCE AUTHORITY Adopted: October 5, 1979 Amended: May 12, 1980 Amended: January 23, 1987 Amended: October 7, 1988 Amended: March 1993 Amended: November 18, 1996 Amended: October 4, 2005 JOINT POWERS AGREEMENT CREATING

More information

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

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

More information

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

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

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

More information

AGENDA ITEM 2 B Action Item

AGENDA ITEM 2 B Action Item AGENDA ITEM 2 B Action Item MEMORANDUM DATE: March 2, 2017 TO: FROM: SUBJECT: Mindy Jackson, Executive Director Approval of Two (2) Maintenance Agreements for El Dorado County Transit Authority to Purchase,

More information

DUPAGE HIGH SCHOOL DISTRICT 88 PRINCIPAL S EMPLOYMENT CONTRACT

DUPAGE HIGH SCHOOL DISTRICT 88 PRINCIPAL S EMPLOYMENT CONTRACT DUPAGE HIGH SCHOOL DISTRICT 88 PRINCIPAL S EMPLOYMENT CONTRACT This Employment Contract is made and entered into this day of, 2018, effective July 1, 2019, by and between the Board of Education of DuPage

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

CHAPTER 1 (Corrected Copy)

CHAPTER 1 (Corrected Copy) CHAPTER 1 (Corrected Copy) AN ACT concerning various changes to the State-administered retirement systems and amending and supplementing various parts of the statutory law. BE IT ENACTED by the Senate

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.12 AGENDA TITLE: Adopt resolutions: 1) authorizing the City Manager to execute a contract and other documents required by the State Board of

More information

EMPLOYMENT CONTRACT. 2.2 The same provisions shall be applicable to any and all additional years and/or contractual extensions and/or terminations.

EMPLOYMENT CONTRACT. 2.2 The same provisions shall be applicable to any and all additional years and/or contractual extensions and/or terminations. EMPLOYMENT CONTRACT THIS EMPLOYMENT CONTRACT, made and entered into at Champaign, Illinois, as of this 1 st day of July, 2017, by and between the BOARD OF TRUSTEES OF COMMUNITY COLLEGE DISTRICT NO. 505

More information

Placerville, a Unique Historical Past Forging into a Golden Future. 6. Approving a $11,724 budget appropriation from the Water Enterprise Fund

Placerville, a Unique Historical Past Forging into a Golden Future. 6. Approving a $11,724 budget appropriation from the Water Enterprise Fund Placerville, a Unique Historical Past Forging into a Golden Future City Manager s Report March 22, 2016, City Council Meeting Prepared by: Dave Warren, Director of Finance Item #: Subject: Adopt a resolution:

More information

City of Fairfax, Virginia City Council Regular Meeting

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

More information

Clerical Unit (Bargaining Unit #7)

Clerical Unit (Bargaining Unit #7) AMENDMENT NO.3 to October 1, 2005 through September 30, 2010 MEMORANDUM OF UNDERSTANDING (MOU 42) Between THE CITY OF LOS ANGELES, LOS ANGELES DEPARTMENT OF WATER AND POWER and INTERNATIONAL BROTHERHOOD

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

RANCHO CALIFORNIA WATER DISTRICT Employee Policy & Procedure Manual

RANCHO CALIFORNIA WATER DISTRICT Employee Policy & Procedure Manual 1.0 POLICY The District has contracted with the California Public Employees Retirement System (CalPERS) in order to provide employees with retirement and other benefits. The District s retirement program

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

Honorable Mayor and Members of the City Council. Submitted by: David Abel, Acting Director of Human Resources

Honorable Mayor and Members of the City Council. Submitted by: David Abel, Acting Director of Human Resources Office of the City Manager CONSENT CALENDAR January 22, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: David Abel, Acting Director of Human

More information

EXHIBIT A TO RESOLUTION NO. RES WAGES, HOURS AND OTHER TERMS AND CONDITIONS OF EMPLOYMENT APPROVED BY THE SANTA ROSA CITY COUNCIL

EXHIBIT A TO RESOLUTION NO. RES WAGES, HOURS AND OTHER TERMS AND CONDITIONS OF EMPLOYMENT APPROVED BY THE SANTA ROSA CITY COUNCIL EXHIBIT A TO RESOLUTION NO. RES-2017-146 WAGES, HOURS AND OTHER TERMS AND CONDITIONS OF EMPLOYMENT APPROVED BY THE SANTA ROSA CITY COUNCIL FOR EMPLOYEES IN THE CITY S UNIT 10 EXECUTIVE MANAGEMENT JULY

More information

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015

ORDINANCE # AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 ORDINANCE # 2014 - AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES FOR THE FISCAL YEAR BEGINNING MAY 1, 2014 AND ENDING APRIL 30, 2015 SECTION I: That the following sum of ONE MILLION, FOUR HUNDRED FORTY

More information

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

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

More information

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

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

may be authorized by law, to defray all expenses and liabilities of the Park District, be

may be authorized by law, to defray all expenses and liabilities of the Park District, be ORDINANCE NO. 171201 AN ORDINANCE LEVYING TAXES AND ASSESSING TAXES FOR THE YEAR 2017 OF THE RIVER FOREST PARK DISTRICT OF COOK COUNTY, ILLINOIS Be it ordained by the Board of Commissioners of the River

More information

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

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

More information

AGREEMENT FOR LAW ENFORCEMENT SERVICES

AGREEMENT FOR LAW ENFORCEMENT SERVICES AGREEMENT FOR LAW ENFORCEMENT SERVICES This is an Agreement between the County of Ramsey (hereinafter referred to as the "COUNTY"), and the City of Shoreview (hereinafter referred to as the "MUNICIPALlTY"),

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