CITY COUNCIL AGENDA REPORT

Size: px
Start display at page:

Download "CITY COUNCIL AGENDA REPORT"

Transcription

1 L.3 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 3 DATE: March 19, 2019 TO: FROM: SUBJECT: City Council Steve Naveau Director of Human Resources Successor Memoranda of Understanding Between the City of Oxnard and the Oxnard Peace Officers Association and the Oxnard Public Safety Managers Association. (5/5/5) CONTACT: Steve Naveau, Director of Human Resources Steve.Naveau@oxnard.org, (805) RECOMMENDATION: That City Council adopt by resolution the attached successor memoranda of understanding (MOU) with the following bargaining units: a. Oxnard Peace Officers Association (OPOA); and b. Oxnard Public Safety Managers Association (OPSMA). BACKGROUND The agreements with our police bargaining units represent nine months of negotiations with the two parties. The City began the process with the intent to put its limited resources into fixing the employer contribution to employee healthcare. This has been an ongoing issue that has hampered the City s ability to recruit and retain employee talent. As an example of the issues our employees must manage, a family that accepts medical through the City will pay more than $1,000 per month for medical while nearby jurisdictions with the same medical plans will pay less than $400, and in some cases, significantly less than that. The City s bargaining team made its intentions understood at the outset that, though we were willing to address small issues of compensation, our primary goal was to address the benefits divide and provide only small increases in total compensation of which none of those increases should be reportable to CalPERS as income. By shifting money away from compensable items the total cost of any increases in benefits is significantly less as the City is only paying for the total cost of the benefit rather than the compounded cost if the benefit is reportable to CalPERS. Packet Pg. 73

2 Approve Memoranda of Understanding (5/5/5) March 19, 2019 Page 2 L.3 DISCUSSION The contracts proposed represent fair and reasonable adjustments in overall compensation for our police officers and commanders. Both bargaining units have voted to ratify their respective, proposed contracts. The tentative agreements for each bargaining unit are attached, and more details on each item are provided below: Following terms are applicable to the two bargaining units: Term: Through June 30, 2021 Medical: The City will increase its total contribution to the medical program incrementally to a final amount of $1,543 per month over the term of the contract. Those who elect to waive coverage will receive cash in lieu with a total maximum of a $1,243 increase per month in the last year of the contract. The amount shall be reduced to $900 per month after the end of the contract unless each bargaining group meets the stated target of 75% participation in the City s medical plan. Below is the monthly health care contribution for some of our comparator agencies as compared to Oxnard s: Agency Monthly Employer Contribution City of Oxnard $ City of Thousand Oaks $ City of Ventura $1, City of Santa Barbara $1, City of Simi Valley $1, City of Anaheim $3, City of Glendale $1, City of Riverside $1, City of Pasadena $1, OPOA Physical Fitness Program: The City will increase its contribution to the program by $10,000 per year. Deferred Compensation: The City will make a 0.9% contribution to a qualified 401(a) Deferred Compensation Plan. Callback: City will increase the call back from $2 per hour to $4 per hour. Callback Packet Pg. 74

3 Approve Memoranda of Understanding (5/5/5) March 19, 2019 Page 3 L.3 occurs when an employee is assigned to be available to respond back to work when called by a manager. This requires the employee to be readily available to return to work and places some restrictions on the employees off time. Investigation Differential: The City will provide a 5% differential for two employees whose primary assignment are investigations. OPSMA Uniform: Clean up language to report to CalPERS uniforms, which the City provides to employees at an annual value of $450. In a recent audit finding, CalPERS requires the City to report the value of the uniforms which we provide to employees. The language is intended to comply with CalPERS law. Deferred Compensation: The City will provide an additional 1.4% to a qualified 401(a) Deferred Compensation Plan for a total contribution of 2.4%. STRATEGIC PRIORITIES This agenda item is a routine operational item or does not relate to the four strategic plans adopted by City Council on May 17, FINANCIAL IMPACT The total cost for the OPOA contract in year one is $1,563,407; year two is $1,074,765; year three is $1,074,501 for a total cost of $3,712,673. The total cost for the OPSMA contract in year one is $108,281; year two is $69,600; year three is $81,696 for a total of $259,577. Prepared by Steve Naveau, Director of Human Resources ATTACHMENTS: Attachment 1 - OPOA Contract Attachment 2 - OPSMA Contract Attachment 3 - OPOA Resolution Attachment 4 - OPSMA Resolution Packet Pg. 75

4 Packet Pg. 76

5 Packet Pg. 77

6 Packet Pg. 78

7 Packet Pg. 79

8 Packet Pg. 80

9 Packet Pg. 81

10 Packet Pg. 82

11 Packet Pg. 83

12 Packet Pg. 84

13 Packet Pg. 85

14 Packet Pg. 86

15 Packet Pg. 87

16 Packet Pg. 88

17 Packet Pg. 89

18 Packet Pg. 90

19 Packet Pg. 91

20 Packet Pg. 92

21 Packet Pg. 93

22 Packet Pg. 94

23 Packet Pg. 95

24 Packet Pg. 96

25 Packet Pg. 97

26 Packet Pg. 98

27 Packet Pg. 99

28 Packet Pg. 100

29 Packet Pg. 101

30 Packet Pg. 102

31 Packet Pg. 103

32 L.3.b Packet Pg. 104

33 L.3.b Packet Pg. 105

34 L.3.b Packet Pg. 106

35 L.3.b Packet Pg. 107

36 L.3.b Packet Pg. 108

37 L.3.b Packet Pg. 109

38 L.3.b Packet Pg. 110

39 L.3.b Packet Pg. 111

40 L.3.b Packet Pg. 112

41 L.3.b Packet Pg. 113

42 L.3.b Packet Pg. 114

43 L.3.c CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF OXNARD APPROVING THE SUCCESSOR MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF OXNARD AND THE OXNARD PEACE OFFICERS ASSOCIATION AND AUTHORIZING THE CITY MANAGER OR DESIGNEE TO TAKE THE NECESSARY ADMINISTRATIVE ACTIONS NECESSARY TO IMPLEMENT THE AGREEMENT WHEREAS, the Oxnard Peace Officers Association is the recognized representative for the Oxnard Police Officers; and WHEREAS, the City s memoranda of understanding with the Oxnard Peace Officers Association expired August 30, 2018; and WHEREAS, representatives of the City met and conferred in good faith with representatives of Oxnard Peace Officers Association concerning wages, hours, terms, and conditions of employment for employees in the bargaining unit consistent with their obligations under the Meyers-Milias-Brown Act; and WHEREAS, the City has reached agreement with the Oxnard Peace Officers Association attached as Attachment 1 to the City Council agenda report of March 19, 2019, (the Agreement ) which sets forth the modified terms and conditions of employment for this bargaining unit. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF OXNARD RESOLVES that the Agreement is adopted and the City Manager and/or his designee is directed to perform all acts necessary to implement its terms, including but not limited to executing the Memorandum of Understanding on behalf of the City. PASSED AND ADOPTED this 19 th day of March 2019, by the following vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: Tim Flynn, Mayor Michelle Ascencion, City Clerk APPROVED AS TO FORM: Stephen Fischer, City Attorney Packet Pg. 115

44 L.3.d CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF OXNARD APPROVING THE SUCCESSOR MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF OXNARD AND THE OXNARD PUBLIC SAFETY MANAGERS ASSOCIATION AND AUTHORIZING THE CITY MANAGER OR DESIGNEE TO TAKE THE NECESSARY ADMINISTRATIVE ACTIONS NECESSARY TO IMPLEMENT THE AGREEMENT WHEREAS, the Oxnard Public Safety Managers Association is the recognized representative for the Oxnard Public Safety Manager; and WHEREAS, the City s memoranda of understanding with the Oxnard Public Safety Managers Association expired August 30, 2018; and WHEREAS, representatives of the City met and conferred in good faith with representatives of Oxnard Public Safety Managers Association concerning wages, hours, terms, and conditions of employment for employees in the bargaining unit consistent with their obligations under the Meyers-Milias-Brown Act; and WHEREAS, the City has reached agreement with the Oxnard Public Safety Managers Association attached as Attachment 2 to the City Council agenda report of March 19, 2019, (the Agreement ) which sets forth the modified terms and conditions of employment for this bargaining unit. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF OXNARD RESOLVES that the Agreement is adopted and the City Manager and/or his designee is directed to perform all acts necessary to implement its terms, including but not limited to executing the Memorandum of Understanding on behalf of the City. PASSED AND ADOPTED this 19 th day of March 2019, by the following vote: AYES: NOES: ABSENT: ABSTAIN: ATTEST: Tim Flynn, Mayor Michelle Ascencion, City Clerk APPROVED AS TO FORM: Stephen Fischer, City Attorney Packet Pg. 116

45 OPOA MOU Term: Through June 30, 2021 Medical Contribution Employees who purchase insurance: Incremental increase to final amount of $1,543 per month over the term of the contract Employees who waive insurance: Incremental increase to final amount of $1,243 per month over the term of the contract Reduced to $900 after end of contract term unless OPOA has 75% of members participating in the medical plan Physical Fitness Program: The City will increase its contribution to the program by $10,000 per year Deferred Compensation: The City will make a 0.9% contribution to a 401(a) Deferred Compensation Plan Callback: City will increase the call back from $2 per hour to $4 per hour Investigation Differential: The City will provide a 5% differential for employees whose primary assignment are investigations

46 OPSMA MOU Term: Through June 30, 2021 Medical Contribution Employees who purchase insurance: Incremental increase to final amount of $1,543 per month over the term of the contract Employees who waive insurance: Incremental increase to final amount of $1,243 per month over the term of the contract Reduced to $900 after end of contract term unless OPOA has 75% of members participating in the medical plan Deferred Compensation: The City will make an additional 1.4% contribution to a 401(a) Deferred Compensation Plan Uniform: Clean up language to report to CalPERS uniforms, which the City provides to employees at an annual value of $450

47 Comparison of Monthly Employer Medical Contribution Monthly Employer Agency Contribution City of Oxnard $ City of Thousand Oaks $ City of Ventura $1, City of Santa Barbara $1, City of Simi Valley $1, City of Anaheim $3, City of Glendale $1, City of Riverside $1, City of Pasadena $1,608.46

48 Financial Impact Year OPOA OPSMA Year 1 $1,563,407 $108,281 Year 2 1,074,765 69,600 Year 3 1,074,501 81,696 TOTALS $3,712,673 $259,577

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

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

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

City of Oxnard Proposed Agreements with SEIU, OPOA, IAFF and Police Management

City of Oxnard Proposed Agreements with SEIU, OPOA, IAFF and Police Management City of Oxnard Proposed Agreements with SEIU, OPOA, IAFF and Police Management September 13, 2016 Presented by Greg Nyhoff, City Manager, Maria Hurtado, Assistant City Manager and Burke Dunphy, City Labor

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

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

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

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

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 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

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

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

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

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 6A September 11, 2017 TO: FROM: City Council Police Department SUBJECT: A PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION ADJUSTING THE CITY OF SIMI VALLEY

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY BOARD ACTION AS FOLLOWS: RESOLUTION NO

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY BOARD ACTION AS FOLLOWS: RESOLUTION NO THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY DEPT: Chief Executive Office BOARD AGENDA:5.8.9 AGENDA DATE: July 17, 2018 SUBJECT: Approval of the Labor Agreement between the

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

AMENDMENT TO AND EXTENSION OF THE CITY OF POMONA AND

AMENDMENT TO AND EXTENSION OF THE CITY OF POMONA AND AMENDMENT TO AND EXTENSION OF THE 2016 2017 MEMORANDUM OF UNDERSTANDING BETWEEN CITY OF POMONA AND THE POMONA POLICE OFFICERS' ASSOCIATION, INC. ( PPOA) PREAMBLE The Amendment to the Memorandum of Understanding

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

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 On motion by Mayor Pro Tern Lee, second by Council Member Bright, and on the following roll-call vote, to wit:

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

More information

~ City Council Agenda Report

~ City Council Agenda Report ~ 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

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

' ger1da Rep rt. September 9, 2013 TO: Honorable Mayor and City Council FROM: Human Resources Department

' ger1da Rep rt. September 9, 2013 TO: Honorable Mayor and City Council FROM: Human Resources Department "-------- I J ' ger1da Rep rt September 9, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Human Resources Department APPROVAL OF A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF PASADENA AND

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

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

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

City of South Lake Tahoe

City of South Lake Tahoe 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

More information

FACTFINDING REPORT AND RECOMMENDATIONS ) ) ) ) ) ) ) ) ) ) )

FACTFINDING REPORT AND RECOMMENDATIONS ) ) ) ) ) ) ) ) ) ) ) FACTFINDING REPORT AND RECOMMENDATIONS In the Matter of Factfinding: CITY OF HESPERIA and Employer, TEAMSTERS LOCAL 1932 Factfinding Panel: Union. Impartial Chairperson: Walter F. Daugherty Arbitrator/Factfinder

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

Agenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015

Agenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015 Agenda Item D.1 CPMS DISCUSSION ACTION ITEM Meeting Date: April 7, 2015 TO: FROM: Mayor and Councilmembers Rosemarie Gaglione, Public Works Director CONTACT: Tim Giles, City Attorney SUBJECT: Transportation

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 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

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

Req. # SUBSTITUTE Manager; thereof. for. issues, and. compression. issues, Section -1- Police Officer Police Sergeant Police Detective 1

Req. # SUBSTITUTE Manager; thereof. for. issues, and. compression. issues, Section -1- Police Officer Police Sergeant Police Detective 1 Req. #15-0230 SUBSTITUTE ORDINANCE NO. 28287 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 AN ORDINANCE relating to the Compensation Plan; amending Chapter 1.12 of the Tacoma Municipal Code to

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

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

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

Riverside County Law Library

Riverside County Law Library SEIU Local 721 Riverside County Law Library Memorandum of Understanding July 1, 2015, through June 30, 2018 MEMORANDUM OF UNDERSTANDING 2015 2018 RIVERSIDE COUNTY LAW LIBRARY AND SERVICE EMPLOYEES INTERNATIONAL

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

Submitted b opit,". :211 Barbara Salvi,e /nnel Se i ;i s anager Coordinated with Gavin Curran, Director of Finance and IT.

Submitted b opit,. :211 Barbara Salvi,e /nnel Se i ;i s anager Coordinated with Gavin Curran, Director of Finance and IT. City of Laguna Beach AGENDA BILL No. 18 Meeting Date: 4/22/14 SUBJECT: RATIFICATION OF THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LAGUNA BEACH AND THE LAGUNA BEACH POLICE EMPLOYEES' ASSOCIATION

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

Honorable Mayor and City Council. Human Resources Department

Honorable Mayor and City Council. Human Resources Department DATE: TO: FROM: RE: Honorable Mayor and City Council Human Resources Department APPROVAL OF A MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF PASADENA AND THE PASADENA POLICE OFFICERS ASSOCIATION FOR THE

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

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

Citv Council Staff Report

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

More information

2. e Concord REPORT TO MAYOR AND COUNCIL

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

More information

Council Agenda Report

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

More information

REPORT. DATE ISSUED: November 19, 2012 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of December 7, 2012

REPORT. DATE ISSUED: November 19, 2012 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of December 7, 2012 REPORT DATE ISSUED: November 19, 2012 REPORT NO: HCR12-120 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of December 7, 2012 Impasse Hearing, pursuant to San

More information

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: March 19, 2018 TO: FROM: SUBJECT: Mayor and Council Paul Benoit, City Administrator Consideration of Fixing the Employer Contribution at an Equal Amount for

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

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

Memorandum Of Understanding: Berkeley Police Association

Memorandum Of Understanding: Berkeley Police Association 07 Office of the City Manager CONSENT CALENDAR January 29, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: David W. Hodgkins, Director of Human Resources

More information

AFSCME MEF/CEO AND CITY OF SAN JOSE MEF & CEO JOINT BARGAINING CONTRACT NEGOTIATIONS 2015 PACKAGE PROPOSAL #3

AFSCME MEF/CEO AND CITY OF SAN JOSE MEF & CEO JOINT BARGAINING CONTRACT NEGOTIATIONS 2015 PACKAGE PROPOSAL #3 AFSCME MEF/CEO AND CITY OF SAN JOSE MEF & CEO JOINT BARGAINING CONTRACT NEGOTIATIONS 2015 PACKAGE PROPOSAL #3 PERIOD OF MEMORANDUM OF AGREEMENT Term of Contract: 3 years WAGES AND SALARY STEP STRUCTURE

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

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

RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY OF VACAVILLE OPERATING BUDGETS FOR FISCAL YEAR 2012/13

RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY OF VACAVILLE OPERATING BUDGETS FOR FISCAL YEAR 2012/13 Agenda Item No. 9B June 26, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY

More information

Services Agreement for Public Safety Helicopter Support 1

Services Agreement for Public Safety Helicopter Support 1 SERVICES AGREEMENT FOR PUBLIC SAFETY HELICOPTER SUPPORT BETWEEN THE CITY OF HUNTINGTON BEACH AND THE CITY OF NEWPORT BEACH This ("Agreement") is made by and between the City of Huntington Beach, a California

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 OF UNDERSTANDING. Between THE DAVIS POLICE OFFICERS ASSOCIATION. And THE CITY OF DAVIS

MEMORANDUM OF UNDERSTANDING. Between THE DAVIS POLICE OFFICERS ASSOCIATION. And THE CITY OF DAVIS MEMORANDUM OF UNDERSTANDING Between THE DAVIS POLICE OFFICERS ASSOCIATION And THE CITY OF DAVIS July 1,2012 to December 31,2015 RESOLUTION NO.,SERIES 2012 A RESOLUTION ADOPTING MEMORANDUM OF UNDERSTANDING

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 1/28/2014 Report Type: Public Hearing Report ID: 2014-00113 08 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Ordinance: Sacramento Library Parcel Tax Measure

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

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

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-03 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY ESTABLISHING TERMS AND CONDITIONS OF EMPLOYMENT FOR MANAGEMENT-DESIGNATED EMPLOYEES, AND REPEALING RESOLUTION NO. 2015-72

More information

POA MOU MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF EL PASO DE ROBLES AND THE PASO ROBLES POLICE ASSOCIATION (POA)

POA MOU MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF EL PASO DE ROBLES AND THE PASO ROBLES POLICE ASSOCIATION (POA) POA MOU 2017-2018 MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF EL PASO DE ROBLES AND THE PASO ROBLES POLICE ASSOCIATION (POA) ii CC Resolution 17-106 Page 1 of 30 TABLE OF CONTENTS SUBJECT PAGE 1. RECOGNITION...........................

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 OF SIGNAL HILL. Waive further reading and adopt the following resolutions, entitled:

CITY OF SIGNAL HILL. Waive further reading and adopt the following resolutions, entitled: December 12, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER SUBJECT:

More information

RESOLUTION NO. WHEREAS, pursuant to Santa Clara City Code Section , all electric energy and power

RESOLUTION NO. WHEREAS, pursuant to Santa Clara City Code Section , all electric energy and power RESOLUTION NO. A RESOLUTION OF THE CITY OF SANTA CLARA, CALIFORNIA SETTING THE SMALL CELL ATTACHMENT RATE TO CITY OWNED ELECTRIC WOODEN UTILITY POLES BY THIRD PARTY COMMUNICATIONS SERVICE PROVIDERS BE

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: July 15, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Approve the Resolution authorizing the City of

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

LETTER OF EMPLOYMENT AGREEMENT BETWEEN THE SANTA MONICA RENT CONTROL BOARD AND LAIMA NOSEWO~THY

LETTER OF EMPLOYMENT AGREEMENT BETWEEN THE SANTA MONICA RENT CONTROL BOARD AND LAIMA NOSEWO~THY LETTER OF EMPLOYMENT AGREEMENT BETWEEN THE SANTA MONICA RENT CONTROL BOARD AND ~ LAIMA NOSEWO~THY January 1, 2010 - December 31, 2012 ---- ------------------- 1 LETTER OF EMPLOYMENT AGREEMENT This letter

More information

Council Agenda Report

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

More information

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE

RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE TO: FROM: Honorable Mayor and City Council Laura C. Kuhn, City Manager Agenda Item No. 9B November 10, 2015 SUBJECT: RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS

More information

REPORT TO MAYOR AND COUNCIL

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

More information

WHEREAS, currently, the Chief of Police is compensated pursuant to Resolution No. adopted April 17, 2018; and

WHEREAS, currently, the Chief of Police is compensated pursuant to Resolution No. adopted April 17, 2018; and RESOLUTION 18-102 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL CENTRO ESTABLISHING THE COMPENSATION AND EMPLOYMENT TERMS FOR THE POSITION OF CHIEF OF POLICE WHEREAS, Brian Johnson (" the Employee")

More information

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE June 4, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE

More information

REPORT TO MAYOR AND COUNCIL PROPOSED REVISIONS TO MOBILHOME RENT STABILIZATION ORDINANCE

REPORT TO MAYOR AND COUNCIL PROPOSED REVISIONS TO MOBILHOME RENT STABILIZATION ORDINANCE AGENDA ITEM NO. 5.a REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: SUBJECT: PROPOSED REVISIONS TO MOBILHOME RENT STABILIZATION ORDINANCE Report in Brief The purpose of this report

More information

Consent Item (C) Washington Metropolitan Area Transit Authority

Consent Item (C) Washington Metropolitan Area Transit Authority Consent Item (C) 10-24-2013 Washington Metropolitan Area Transit Authority Action Information MEAD Number: 200367 Resolution: Yes No TITLE: Local 922 Memorandum of Understanding PRESENTATION SUMMARY: To

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

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

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

More information

Item No. 14 Town of Atherton

Item No. 14 Town of Atherton Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017

More information

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT FINANCING AUTHORITY WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 11:00 AM, WEDNESDAY, NOVEMBER

More information

RESOLUTIONS AND 17-61, BOND REFINANCING

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

More information

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

CityofSontb Lake Tiboe NEW BUSINESS b

CityofSontb Lake Tiboe NEW BUSINESS b CityofSontb Lake Tiboe NEW BUSINESS b STAFF REPORT FOR THE CITY COUNCIL MEETING OF OCTOBER 18,2011 TO: FR: RE: MAYOR AND COUNCIL TONY O'ROURKE, CITY MANAGER RESOLUTION APPROVING MEMORANDUM OF UNDERSTANDING

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART- TIME CITY ATTORNEY

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART- TIME CITY ATTORNEY Agenda Item No: 7.i Meeting Date: June 18, 2018 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Human Resources Prepared by: Stacey Peterson, HR Director City Manager Approval: TOPIC: SUBJECT: COMPENSATION

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

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

Introduction: Several Ordinances are transmitted with this report, as follows

Introduction: Several Ordinances are transmitted with this report, as follows CITY OF URBANA, ILLINOIS FINANCE DEPARTMENT M E M O R A N D U M TO: FROM: Mayor Prussing and City Council Members Elizabeth Hannan, Finance Director DATE: December 3, 2014 SUBJECT: 2014 Property Tax Levy

More information

PROCLAMATION OF THE CITY OF CLOVERDALE COUNTY OF SONOMA, STATE OF CALIFORNIA PROCLAIMING MAY 2017 AS COMMUNITY RESILIENCE CHALLENGE MONTH WHEREAS, the City of Cloverdale is concerned about the health and

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

#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

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

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

More information

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

Reducing Pension And Retiree Health Benefit Costs

Reducing Pension And Retiree Health Benefit Costs Reducing Pension And Retiree Health Benefit Costs Thursday, October 1, 2015 General Session; 4:15 5:30 p.m. Jack W. Hughes, Liebert Cassidy Whitmore DISCLAIMER: These materials are not offered as or intended

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

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITV OF OXNARD CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing.-.-- / AGENDAITEMNO.: ~- DATE: November 10, 2015 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM:

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

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