Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. William Rogers, Acting Director, Parks Recreation & Waterfront

Size: px
Start display at page:

Download "Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. William Rogers, Acting Director, Parks Recreation & Waterfront"

Transcription

1 Office of the City Manager To: From: Submitted by: Subject: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager CONSENT CALENDER October 28, 2008 William Rogers, Acting Director, Parks Recreation & Waterfront Contract No. R7572 Amendment of License Agreement with Young Kim dba Bay Point Sales (bait shop at Berkeley Marina) RECOMMENDATION: Adopt a Resolution authorizing the City Manager to execute an amendment to the license agreement Contract No. R7572 with Young Kim doing business as Bay Point Sales at 225 University Avenue in Berkeley, California that commenced on April 22, 2008 and runs through December 31, FISCAL IMPACTS OF THE RECOMMENDATION Revenue from this license agreement is deposited in the Marina Enterprise Fund Budget Code ; Contract Management Services number is F2FQU. The current license agreement with Bay Point Sales commenced on April 22, 2008 and has the following payment terms to the City: a) a monthly license rental fee; b) a fee of 5% of gross sales on certain items sold in the shop; and c) a $1.00 per passenger loading fee to cover charter boat activity. The monthly license rental fee was set at $1,800 per month, which would have generated $163,943 in revenue to the City over the term of the license agreement. This amendment will reduce the license rental fee from $1,800 to $900 for the period of April 22, 2008 through December 31, 2008, after which the monthly fee will return to $1,872 (base rent plus annual 4% increase). This amendment will decrease the total revenue due to the City for the minimum monthly license fee for the nearly seven-year term of the license by $7,470 from $163,943 to $156,473. CURRENT SITUATION AND ITS EFFECTS On May 1, 2008, the federal Pacific Fishery Management Council voted to close the California salmon sport fishing season due to the low salmon count. This had a significant impact on the sale of bait at the bait shop at the Berkeley Marina, and Young Kim, operator of the bait shop, requested a temporary reduction in the monthly license fee owed to the City. In an effort to maintain Young Kim as a tenant, staff recommend amending the license agreement to reduce the monthly rental fee from $1,800 to $ Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) manager@ci.berkeley.ca.us Website:

2 Contract No. R7572 Amendment of License Agreement CONSENT CALENDAR with Young Kim dba Bay Point Sales October 28, 2008 for the period of April 22, 2008 through December 31, This will help the bait shop to remain in business and avoid defaulting on their license agreement with the City. BACKGROUND There has been a bait shop at the Berkeley Marina for many decades and is known as the Berkeley Marina Sport Center. Upon completion of a request for proposal process in December 2007, the City selected Young Kim, operator of Hana Japan at the Berkeley Marina, to operate the bait shop and executed a license agreement that commenced on April 22, RATIONALE FOR RECOMENDATION The salmon sport fishing season in California is extremely variable from year to year. Due to the closure of the California salmon sport fishing season this year by the federal Pacific Fishery Management Council, sales at the bait shop were significantly impacted. A one-time reduction in the monthly license fee for the year 2008 will allow the current operator of the bait shop, Young Kim, to comply with the terms of the license agreement, and continue to offer amenities (food items, sundries, and bait when needed) to the visitors to the Berkeley Marina. Beginning January 1, 2009, the monthly fee will resume at $1,872 (the initial monthly rental amount with a 4% increase). ALTERNATIVE ACTIONS CONSIDERED None CONTACT PERSON John Mann, Waterfront Manager, Attachments: 1: Resolution Exhibit A: Amendment to License Agreement Page 2

3 RESOLUTION NO. -N.S. LICENSE AMENDMENT TO CONTRACT NO. R7572 WITH YOUNG KIM TO USE CITY PROPERTY AT 225 UNIVERSITY AVENUE TO OPERATE THE BAIT SHOP AT THE BERKELEY MARINA UNTIL DECEMBER 31, 2014 WHEREAS, on March 25, 2008 the Berkeley City Council approved of the License Agreement With Young Kim (Resolution No. 64,005); and WHEREAS, due to the closure of the California salmon season in 2008 by the federal Pacific Fishery Management Council, Young Kim, current operator of the bait shop, requested a temporary reduction in the monthly license fee owed to the City; and WHEREAS, City staff has reviewed the request and determined it to be fair and equitable to all parties; and WHEREAS, the amended license agreement will be effective April 22, 2008 to December 31, The monthly license fee will decrease from $1,800 to $900 for the remaining months of 2008 (April 22 through December 31, 2008). This amendment will decrease the total revenue to the City for the term of the license by $7,470 from $163,943 to $156,473. Beginning January 1, 2009, the monthly fee will resume at $1,872 (the initial monthly rental amount with a 4% increase); and WHEREAS, this license agreement provides income to the Marina Enterprise Fund (budget code ). CMS No. F2FQU. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Berkeley that the City Manager is authorized to execute an amendment to Contract No. R7572 with Young Kim for the use of 225 University Avenue on the Berkeley for a decrease in the monthly license fee from $1,800 to $900 for the period of April 22, 2008 through December 31, A record signature copy of said agreement and any amendments (Exhibit A) to be on file in the Office of the City Clerk.

4 EXHIBIT A AMENDMENT TO LICENSE AGREEMENT This license amendment ( Amendment ) is made on, between the CITY OF BERKELEY ( City ) and YOUNG KIM doing business as Bay Point Sales ( Licensee ), who agree as follows: This Amendment is made with reference to the following facts and objectives: A. The City entered into a License Agreement with Licensee on April 21, 2008 ( License ) to use the City s property, consisting of use of the name (a) the Berkeley Marina Sports Center, (b) the primary phone numbers for the BMSC and (c) ground floor space in the building located at 225 University Avenue, as set forth in the License. A copy of the License is attached hereto as Exhibit A. B. In the License, the City and Licensee agreed to an initial term, beginning on April 22, 2008 and ending December 31, C. Because the federal Pacific Fishery Management Council closed the 2008 California salmon sport fishing season, Licensee wishes to reduce the base monthly fee from $1,800 per month to $900 per month for the remainder of the year Therefore, the City and Licensee agree as follows: 1. Section 2 FEE, subsection (a) of the License is replaced as follows: a. In consideration for the rights conveyed by this License, Licensee shall pay to City a fee of NINE HUNDRED DOLLARS ($900.00) per month for calendar year 2008, starting on April 22, Beginning on January 1, 2009, the monthly fee will be $1,872 and each January 1 thereafter through January 1, 2014, the license fee will increase FOUR (4%) each and every year. If an Option is granted pursuant to Paragraph 3.c, the fee for the option period to begin at market rate determined by negotiation, but in no event shall the fee for the option period be less than TWO THOUSAND THREE HUNDRED SIXTY-NINE DOLLARS ($2,369) per month for the first year (a FOUR (4%) increase over the last year of the initial term.) If the parties have not agreed to a higher rate, the fee for the remaining years of the option period will increase FOUR (4%) per year. Additionally, Licensee will pay $100 per month into a capital fund for Marina access and infrastructure capital projects that benefit the structure at University. Use of these accumulated capital funds will be at the discretion of the Waterfront Manager in consultation with Bay Point Sales. The monthly fee shall be as follows: Year 2009 $1,872 per month, Year 2010 $1,947 per month, Year 2011 $2,025 per month, Year 2012 $2,106 per month,

5 Year 2013 $2,190 per month, Year 2014 $2,278 per month. 2. In all other respects, the License Agreement dated January 12, 2004, shall remain in full force and effect. IN WITNESS WHEREOF, City and Licensee have executed this Amendment as of the date written on the first paragraph above. CITY OF BERKELEY BY: APPROVED AS TO FORM: City Manager City Attorney REGISTERED BY: ATTEST: City Auditor Deputy City Clerk LICENSEE THE BERKELEY MARINA CHARTER BOAT ASSOCIATION, INC.: By: Title: City of Berkeley Business License No.

6

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

Contract: Sutter Health Plus to Provide Group Health Insurance

Contract: Sutter Health Plus to Provide Group Health Insurance Office of the City Manager CONSENT CALENDAR January 19, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Sarah Reynoso, Acting Director

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Office of the City Manager CONSENT CALENDAR June 14, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Andrew Clough, Acting Director, Public Works

More information

Audit: Marina Surprise Cash Count - Controls Over Cash Receipts Need Improvement

Audit: Marina Surprise Cash Count - Controls Over Cash Receipts Need Improvement Office of the City Auditor CONSENT CALENDAR October 9, 2007 To: From: Subject: Honorable Mayor and Members of the City Council Ann-Marie Hogan, City Auditor Audit: Marina Surprise Cash Count - Controls

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager CONSENT CALENDAR November 27, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 12/1/2015 Report Type: Consent Report ID: 2015-01056 07 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Contract Amendment for City Attorney Compensation Adjustment

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Page 1 of 5 Office of the Executive Officer CONSENT CALENDAR December 13, 2016 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Dee Williams-Ridley, Executive

More information

Subject: Referral Response: Berkeley Municipal Code Section Amendment Related to Commissioners

Subject: Referral Response: Berkeley Municipal Code Section Amendment Related to Commissioners Page 1 of 7 Office of the City Manager CONSENT CALENDAR July 25, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City Clerk

More information

Office of the City Manager CONSENT CALENDAR May 7, 2013

Office of the City Manager CONSENT CALENDAR May 7, 2013 Office of the City Manager CONSENT CALENDAR May 7, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Robert Hicks, Director, Finance Subject: Contract:

More information

Submitted by: Christine Daniel, Deputy City Manager, City Manager s Office

Submitted by: Christine Daniel, Deputy City Manager, City Manager s Office Office of the City Manager To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager, City Manager s Office Subject: Sustainable

More information

OFFICE OF THE CITY ATTORNEY CITY OF SOUTH LAKE TAHOE CITY ATTORNEY STAFF REPORT CITY COUNCIL AND STJPPA MEETING OF JUNE 6, 2017

OFFICE OF THE CITY ATTORNEY CITY OF SOUTH LAKE TAHOE CITY ATTORNEY STAFF REPORT CITY COUNCIL AND STJPPA MEETING OF JUNE 6, 2017 STJPPFA 1 OFFICE OF THE CITY ATTORNEY CITY OF SOUTH LAKE TAHOE CITY ATTORNEY STAFF REPORT CITY COUNCIL AND STJPPA MEETING OF JUNE 6, 2017 TO: FROM: RE: Honorable Mayor and Council Members Thomas Watson,

More information

Submitted by: Paul Buddenhagen, Director, Health, Housing & Community Services Department

Submitted by: Paul Buddenhagen, Director, Health, Housing & Community Services Department Page 1 of 5 24 Office of the City Manager ACTION CALENDAR March 27, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Paul Buddenhagen, Director,

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency. Submitted by: Eric Angstadt, Director, Planning and Development Office of the Executive Officer CONSENT CALENDAR September 10, 2013 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

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

Honorable Mayor and Members of the City Council. Submitted by: David W. Hodgkins, Director of Human Resources Office of the City Manager To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: David W. Hodgkins, Director of Human Resources Subject: Health Plan Rate

More information

Submitted by: Kelly Wallace, Acting Director, Health, Housing & Community Services

Submitted by: Kelly Wallace, Acting Director, Health, Housing & Community Services Office of the City Manager To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Kelly Wallace, Acting Director, Health, Housing & Community

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Office of the City Manager To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Jane Micallef, Director, Housing and Community Services Department Subject:

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01609 December 19, 2017 Consent Item 10 Title: Designation of the City of Sacramento as a Hybrid

More information

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS:

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS: RESOLUTION NO. H- A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BURBANK, CALIFORNIA, APPROVING AN INTERAGENCY AGREEMENT FOR A HOMELESSNESS INCENTIVE PROGRAM FUNDED THROUGH MEASURE H WITH THE HOUSING

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District Office of the City Manager ACTION CALENDAR July 22, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager Subject:

More information

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

Submitted by: Jeffrey Egeberg, Secretary, Public Works Commission. Street Repair Policy Update and Permeable Paver Trial Project

Submitted by: Jeffrey Egeberg, Secretary, Public Works Commission. Street Repair Policy Update and Permeable Paver Trial Project Public Works Commission ACTION CALENDAR July 14, 2009 To: From: Honorable Mayor and Members of the City Council Public Works Commission Submitted by: Jeffrey Egeberg, Secretary, Public Works Commission

More information

PERSONAL SERVICES CONTRACT

PERSONAL SERVICES CONTRACT PERSONAL SERVICES CONTRACT THIS CONTRACT is entered into on, 20 between the CITY OF BERKELEY ( City ), a Charter City organized and existing under the laws of the State of California, and ( Contractor

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

City of Signal Hill Cherry Avenue Signal Hill, CA City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 May 5, 2009 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS SUBJECT: APPROVAL

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

TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION

TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION TAX EXCHANGE AGREEMENT BETWEEN THE COUNTY OF SACRAMENTO AND THE CITY OF SACRAMENTO, RELATING TO THE PANHANDLE ANNEXATION This TAX EXCHANGE AGREEMENT ( Agreement ) is made and executed in duplicate this

More information

PORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO

PORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO PORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO. 18-19 Charter Section B3.581 empowers the Port Commission with the authority and duty to use, conduct, operate, maintain, manage, regulate

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

Honorable Mayor and Members of the City Council. Subject: Update of the 5-Year Street Paving Plan FY 2013 FY 2017

Honorable Mayor and Members of the City Council. Subject: Update of the 5-Year Street Paving Plan FY 2013 FY 2017 Public Works Commission CONSENT CALENDAR November 27, 2012 To: From: Honorable Mayor and Members of the City Council Public Works Commission Submitted by: Keith Alward, Chair, Public Works Commission Subject:

More information

Audit: Controls and Accountability For Police Asset Forfeiture Deposit Accounts Need Improvement

Audit: Controls and Accountability For Police Asset Forfeiture Deposit Accounts Need Improvement Office of the City Auditor CONSENT CALENDAR September 11, 2007 To: From: Subject: Honorable Mayor and Members of the City Council Ann-Marie Hogan, City Auditor Audit: Controls and Accountability For Police

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

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Recreation (REC) Meeting Type: Regular Agenda Date: 11/06/2017 Advertised: Required?: Yes No ACM#: 21639 Subject: Resolution No. 304-17 approving

More information

COOPERATIVE AGREEMENT NO. C BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR

COOPERATIVE AGREEMENT NO. C BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR 1 2 3 4 5 6 7 COOPERATIVE AGREEMENT NO. C-6-1309 BETWEEN ORANGE COUNTY TRANSPORTATION AUTHORITY AND COUNTY OF ORANGE FOR PROJECT V COMMUNITY- BASED TRANSIT/CIRCULATORS 8 THIS AGREEMENT, is effective this

More information

CITY OF STANTON REPORT TO CITY COUNCIL

CITY OF STANTON REPORT TO CITY COUNCIL CITY OF STANTON REPORT TO CITY COUNCIL TO Honorable Mayor and Members of the City Council DATE May 8 2012 SUBJECT AMENDMENT TO CITY MANAGER CONTRACT REPORT IN BRIEF At the City Council meeting of February

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: March 19, 2013 Contact Person: Donna DeFronzo, Director of Senior Services Description: Amendment #001 for Agreement

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY:

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY: A RESOLUTION OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY ADOPTING A BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2018 AND ENDING SEPTEMBER 30, 2019; MAKING FINDINGS; AUTHORIZING AMENDMENTS;

More information

ORDINANCE NO. CID-3193

ORDINANCE NO. CID-3193 ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID

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

Subject: City Auditor s Annual Report for Fiscal Year 2006

Subject: City Auditor s Annual Report for Fiscal Year 2006 Office of the City Auditor INFORMATION CALENDAR February 13, 2007 To: From: Honorable Mayor and Members of the City Council Ann-Marie Hogan, City Auditor Submitted by: Ann-Marie Hogan, City Auditor Subject:

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

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY STAFF REPORT City ofsan Gabriel Date: August, 0 To: Steven A. Preston, City Manager ~ From: Thomas C. Marston, Finance Directo~ Subject: 0-1 Fiscal Year Retirement Tax Rate SUMMARY The City's retirement

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

Honorable Mayor and Members of the City Council Zoning Adjustments Board

Honorable Mayor and Members of the City Council Zoning Adjustments Board Office of the City Manager CONSENT CALENDAR November 16, 2010 To: From: Submitted by: Subject: Honorable Mayor and Members of the City Council Zoning Adjustments Board Gregory Daniel, Code Enforcement

More information

ESCROW AGREEMENT ARTICLE 1: RECITALS

ESCROW AGREEMENT ARTICLE 1: RECITALS ESCROW AGREEMENT THIS ESCROW AGREEMENT (this Agreement ) is made and entered into, 2011, by and among Zions First National Bank, a national banking association with an office in Denver, Colorado (the Escrow

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

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

More information

BEVERLY HILLS AGENDA REPORT. Meeting Date: November 17, Item Number: D 9. To: Honorable Mayor & City Council. From: Karl Kirkman, Risk Manager

BEVERLY HILLS AGENDA REPORT. Meeting Date: November 17, Item Number: D 9. To: Honorable Mayor & City Council. From: Karl Kirkman, Risk Manager BEVERLY HILLS Meeting Date: November 17, 2015 Item Number: D 9 AGENDA REPORT To: From: Subject: Honorable Mayor & City Council Karl Kirkman, Risk Manager AMENDMENT NO. I TO AN AGREEMENT BETWEEN THE CITY

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

AIRPORT HANGAR LICENSE AGREEMENT

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

More information

Authorization to Establish IRS Section 115 Trust Fund and Appoint the City Manager as the Plan Administrator

Authorization to Establish IRS Section 115 Trust Fund and Appoint the City Manager as the Plan Administrator Page 1 of 10 Office of the City Manager June 26, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Henry Oyekanmi, Director, Finance Department

More information

Inducement Resolution Summerhill Georgia Avenue (Lease Purchase Revenue Bonds)

Inducement Resolution Summerhill Georgia Avenue (Lease Purchase Revenue Bonds) INDUCEMENT RESOLUTION OF THE ATLANTA DEVELOPMENT AUTHORITY D/B/A INVEST ATLANTA DECLARING ITS INTENTION TO ISSUE NOT TO EXCEED $50,200,000 IN ORIGINAL AGGREGATE PRINCIPAL AMOUNT OF ATLANTA DEVELOPMENT

More information

PERSONAL SERVICES CONTRACT County of Nevada, California

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

More information

15 WHEREAS, The Golden Gate National Recreation Area ("GGNRA"), established as a

15 WHEREAS, The Golden Gate National Recreation Area (GGNRA), established as a FILE NO. 180809 RESOLUTION NO. 317-18 1 [Port Agreement with the National Park Service and Lease with the Golden Gate National Parks Conservancy - Alcatraz Island Embarkation at Piers 31-33] 2 3 Resolution

More information

PARKING LOT USE AGREEMENT

PARKING LOT USE AGREEMENT PARKING LOT USE AGREEMENT THIS PARKING LOT USE AGREEMENT (this Agreement ) is effective as March 1, 2017, ( Effective Date ), and is entered into by and between Port San Luis Harbor District, ( District

More information

NOW THEREFORE BE IT ORDAINED

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

More information

THE STATE OF TEXAS Modification No. 3 to the Managed Print COUNTY OF TARRANT Services Contract for Management of Print Shop

THE STATE OF TEXAS Modification No. 3 to the Managed Print COUNTY OF TARRANT Services Contract for Management of Print Shop THE STATE OF TEXAS Modification No. 3 to the Managed Print COUNTY OF TARRANT Services Contract for Management of Print Shop THIS MODIFICATION NO. 3 TO THE MANAGED PRINT SERVICES CONTRACT FOR MANAGEMENT

More information

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

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

More information

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

WHEREAS, Liberty subsequently assigned its rights under the Stock Purchase Agreements to Liberty Energy NH, and National Grid and Liberty Energy NH mo

WHEREAS, Liberty subsequently assigned its rights under the Stock Purchase Agreements to Liberty Energy NH, and National Grid and Liberty Energy NH mo STATE OF NEW HAMPSHIRE BEFORE THE PUBLIC UTILITIES COMMISSION National Grid USA, National Grid NE 2 Holdings LLC, Granite State Electric Company d/b/a National Grid, EnergyNorth Natural Gas, Inc. d/b/a

More information

Subject: Safety Members Pension Fund Annual Reports for FY 2009

Subject: Safety Members Pension Fund Annual Reports for FY 2009 Office of the City Manager CONSENT CALENDAR December 8, 2009 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Robert Hicks, Director, Finance Subject:

More information

THE CONSTRUCTION MANAGEMENT ASSOCIATION OF AMERICA, INC. CMAA Document CMAR-2 (2013 Edition)

THE CONSTRUCTION MANAGEMENT ASSOCIATION OF AMERICA, INC. CMAA Document CMAR-2 (2013 Edition) THE CONSTRUCTION MANAGEMENT ASSOCIATION OF AMERICA, INC. CMAA Document CMAR-2 (2013 Edition) Standard Form of Contract Between Construction Manager and Contractor (Construction Manager At-Risk) This document

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING

More information

Form 8-K. Shepherd s Finance, LLC (Exact name of registrant as specified in its charter)

Form 8-K. Shepherd s Finance, LLC (Exact name of registrant as specified in its charter) UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Form 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event

More information

AGENDA REPORT APPROVAL OF A CORRESPONDING CHANGE PURCHASE ORDER TO ZAHRA FARIMANI DBA ZF ALEXANDER, INC. FOR THESE SERVICES

AGENDA REPORT APPROVAL OF A CORRESPONDING CHANGE PURCHASE ORDER TO ZAHRA FARIMANI DBA ZF ALEXANDER, INC. FOR THESE SERVICES AGENDA REPORT Meeting Date: Item Number: To: From: Subject: January 8, 2019 D- 7 Honorable Mayor and City Council Logan Phillippo, Policy & Management Analyst AMENDMENT NO.1 TO THE AGREEMENT BETWEEN THE

More information

LAX Trip Fee Prepayment Program

LAX Trip Fee Prepayment Program LAX Los Angeles World Airport (LAWA) is offering the LAX, a pilot program, in an effort to improve efficiency of operations and reduce congestion at the Commercial Vehicle Holding Lot and Charter Trip

More information

CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE

CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE CITY CONTRACT NO. MEMORANDUM OF UNDERSTANDING BETWEEN EMPIRE BUILDERS LLC AND THE CITY OF CHEYENNE 1. Parties. This Memorandum of Understanding (MOU) is made and entered into by and between Empire Builders

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

AIRCRAFT TIE-DOWN LICENSE AGREEMENT

AIRCRAFT TIE-DOWN LICENSE AGREEMENT AIRCRAFT TIE-DOWN LICENSE AGREEMENT This LICENSE AGREEMENT ("License" or "Agreement") for Santa Monica Airport Tie-Down Space No. is entered into on ("Effective Date") by and between the CITY OF SANTA

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

Office of the City Manager CONSENT CALENDAR May 19, 2009

Office of the City Manager CONSENT CALENDAR May 19, 2009 Office of the City Manager CONSENT CALENDAR May 19, 2009 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Jane Micallef, Acting Housing Director Subject:

More information

3 Resolution authorizing corrective actions by the Mayor and the Director of the Mayor's

3 Resolution authorizing corrective actions by the Mayor and the Director of the Mayor's FILE NO. 171255 RESOLUTION NO. 470-17 1 2 [Corrective Actions in Connection with Proposed Federal Tax Reform - Multifamily Housing Revenue Bonds - Various Multifamily Rental Housing Projects] 3 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

CITY OF BELLEVUE ORDER NO

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

More information

USE AGREEMENT BETWEEN <OWNER> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ), is entered into by and between

USE AGREEMENT BETWEEN <OWNER> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ), is entered into by and between Prepared by and after recording return to: Tax parcel ID No.: USE AGREEMENT BETWEEN AND ORANGE COUNTY THIS AGREEMENT (the Agreement ), is entered into by and between, a ,

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

AGREEMENT. between THE CITY OF WICHITA, KANSAS DEPARTMENT OF PARK AND RECREATION GOLF DIVISION. and

AGREEMENT. between THE CITY OF WICHITA, KANSAS DEPARTMENT OF PARK AND RECREATION GOLF DIVISION. and AGREEMENT between THE CITY OF WICHITA, KANSAS DEPARTMENT OF PARK AND RECREATION GOLF DIVISION and BOTTLING GROUP, LLC, a Delaware limited liability company, and its affiliates and/or respective subsidiaries

More information

responsibility of Tenant and/or Construction Contractors or Construction Subcontractors to pay.

responsibility of Tenant and/or Construction Contractors or Construction Subcontractors to pay. responsibility of Tenant and/or Construction Contractors or Construction Subcontractors to pay. (h) Primary Coverage. For claims arising out of or relating to work on the Specific Project, Tenant s insurance

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

City of Palo Alto (ID # 6600) City Council Staff Report

City of Palo Alto (ID # 6600) City Council Staff Report City of Palo Alto (ID # 6600) City Council Staff Report Report Type: Consent Calendar Meeting Date: 3/21/2016 Summary Title: Underground Utility Locating Services Title: Approval of Amendment One to Contract

More information

RESOLUTIONS OF THE CITY OF HELENA, MONTANA

RESOLUTIONS OF THE CITY OF HELENA, MONTANA RESOLUTION NO. 19644 A RESOLUTION CREATING A TOURISM BUSINESS IMPROVEMENT DISTRICT IN THE CITY OF HELENA FOR THE PURPOSE OF PROMOTING TOURISM AND MARKETING THE CITY OF HELENA FOR CONVENTIONS, TRADE SHOWS,

More information

Sincerely, Victor I. Igwe, CPA, CIA Independent Auditor General Office of Independent Auditor General

Sincerely, Victor I. Igwe, CPA, CIA Independent Auditor General Office of Independent Auditor General Sincerely, Victor I. Igwe, CPA, CIA Independent Auditor General Office of Independent Auditor General Cc: The Honorable Mayor Manuel A. Diaz Pedro G. Hernandez, Chief Administrator/City Manager Members

More information

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND

URBAN AGRICULTURE INCENTIVE ZONES CONTRACT BY AND BETWEEN THE CITY OF LOS ANGELES, A MUNICIPAL CORPORATION, AND RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: Los Angeles Department of City Planning Name: UAIZ Contract Administrator Address: 200 North Spring Street, Room 525 Los Angeles, California 90012 SPACE

More information

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property

More information

USE AGREEMENT AMONG <DEVELOPER>, <HOMEOWNERS ASSOCIATION>, AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ) is entered into by and among

USE AGREEMENT AMONG <DEVELOPER>, <HOMEOWNERS ASSOCIATION>, AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ) is entered into by and among This instrument prepared by: Tax Parcel ID No.: USE AGREEMENT AMONG , , AND ORANGE COUNTY THIS AGREEMENT (the Agreement ) is entered into by and among, a

More information

RESOLUTION NO Adopted by the Sacramento City Council August 9, 2011

RESOLUTION NO Adopted by the Sacramento City Council August 9, 2011 RESOLUTION NO. 2011-464 Adopted by the Sacramento City Council August 9, 2011 KELSEY VILLAGE: APPROVAL OF A LOAN COMMITMENT UP TO $2,100,000 (COMPRISED OF CITY HOME INVESTMENT PARTNERSHIP PROGRAM FUNDS

More information

PALO ALTO UNIFIED SCHOOL DISTRICT EMPLOYMENT AGREEMENT ASSOCIATE SUPERINTENDENT

PALO ALTO UNIFIED SCHOOL DISTRICT EMPLOYMENT AGREEMENT ASSOCIATE SUPERINTENDENT PALO ALTO UNIFIED SCHOOL DISTRICT EMPLOYMENT AGREEMENT ASSOCIATE SUPERINTENDENT This Agreement is made between the Board of Education of the Palo Alto Unified School District ( Board ) and Charles Young

More information

THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT

THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT THIS THIRD AMENDED TAX INCREMENT FINANCING AGREEMENT ("Thinl Amendment") is made and entered into by and between WILLIAMSON COUNTY, TEXAS (the "County")

More information

USE AGREEMENT BETWEEN <HOMEOWNERS ASSOCIATION> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ) is entered into by and between

USE AGREEMENT BETWEEN <HOMEOWNERS ASSOCIATION> AND ORANGE COUNTY. THIS AGREEMENT (the Agreement ) is entered into by and between Prepared by: Tax parcel ID No: USE AGREEMENT BETWEEN AND ORANGE COUNTY THIS AGREEMENT (the Agreement ) is entered into by and between, a Florida not-for-profit corporation (the

More information

SETTLEMENT AND RELEASE AGREEMENT

SETTLEMENT AND RELEASE AGREEMENT SETTLEMENT AND RELEASE AGREEMENT THIS SETTLEMENT AND RELEASE AGREEMENT ( Agreement ) is made as of the day of, 2012, by and between the CENTENNIAL SCHOOL DISTRICT, with offices located at 433 Centennial

More information

Request for City Commission Agenda

Request for City Commission Agenda Item # Request for City Commission Agenda Agenda Date Requested: March 18, 2014 (a.k.a. Facesheet) Contact Person: Description: Fiscal Impact: Budget Line Item #/Title: Impact on Cost of Housing: David

More information

DENVILLE TOWNSHIP FACILITY REQUEST, ACKNOWLEDGMENT AND HOLD HARMLESS AGREEMENT

DENVILLE TOWNSHIP FACILITY REQUEST, ACKNOWLEDGMENT AND HOLD HARMLESS AGREEMENT DENVILLE TOWNSHIP FACILITY REQUEST, ACKNOWLEDGMENT AND HOLD HARMLESS AGREEMENT Mailing address: 1 St. Mary s Place, Denville, NJ 07834 Telephone: 973-625-8300 I. FACILITY REQUEST FORM SECTION A: APPLICANT

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

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

CONSTRUCTION MANAGER AT RISK CONTRACT MASTER CONTRACT CONTRACT NO.

CONSTRUCTION MANAGER AT RISK CONTRACT MASTER CONTRACT CONTRACT NO. MARICOPA COUNTY SPECIAL HEALTHCARE DISTRICT dba MARICOPA INTEGRATED HEALTH SYSTEM Integrated Program Management Office 2601 East Roosevelt Street Phoenix, Arizona 85008-6092 CONSTRUCTION MANAGER AT RISK

More information

City and County of San Francisco

City and County of San Francisco City and County of San Francisco Office of the Controller City Services Auditor SAN FRANCISCO PUBLIC UTILITIES COMMISSION: Audit of Sunol Valley Golf & Recreation Co. May 18, 2010 CONTROLLER S OFFICE CITY

More information

Honorable Mayor and Members of the City Council. Submitted by: Michael Caplan, Manager, Office of Economic Development

Honorable Mayor and Members of the City Council. Submitted by: Michael Caplan, Manager, Office of Economic Development Office of the City Manager ACTION CALENDAR July 17, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Michael Caplan, Manager, Office of Economic

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: 2018-00456 June 7, 2018 Consent Item 02 Title: Aspen 1 Annexation Tax Exchange Agreement Location: District

More information

Submitted by: Kristen Lee, Acting Secretary, Housing Advisory Commission

Submitted by: Kristen Lee, Acting Secretary, Housing Advisory Commission Housing Advisory Commission To: From: Honorable Mayor and Members of the City Council Housing Advisory Commission Submitted by: Kristen Lee, Acting Secretary, Housing Advisory Commission Subject: RECOMMENDATION

More information

City of Philadelphia

City of Philadelphia City Council Chief Clerk's Office 402 City Hall Philadelphia, PA 19107 BILL NO. 180351-A (As Amended on Floor 6/14/2018) Introduced April 12, 2018 Councilmember Squilla, Council President Clarke, Councilmembers

More information

Cline Tours, Inc. SERVICE CONTRACT (SHUTTLE SERVICES)

Cline Tours, Inc. SERVICE CONTRACT (SHUTTLE SERVICES) Cline Tours, Inc. SERVICE CONTRACT (SHUTTLE SERVICES) This CONTRACT, made this day of August 2014, by and among Crussin Explorer Transportation Inc. d.b.a. Cline Tours, Inc. (the Contractor.) and The City

More information

Tyler Economic Development Council 315 N. Broadway, Suite 300 Tyler, Texas ext. 250 Fax

Tyler Economic Development Council 315 N. Broadway, Suite 300 Tyler, Texas ext. 250 Fax Tyler Economic Development Council 315 N. Broadway, Suite 300 Tyler, Texas 75702 903.593.2004 ext. 250 Fax 903.597.0699 fherndon@tylertexas.com MEMORANDUM TO: FROM: SUBJECT: Smith County Commissioners

More information