6/10/2015 Item #10C Page 1

Size: px
Start display at page:

Download "6/10/2015 Item #10C Page 1"

Transcription

1 MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION OF RESOLUTION APPROVING SOLID WASTE COLLECTION RATES RECOMMENDED ACTION: Conduct a Public Hearing, and if the final tabulation of written protest votes does not represent a majority of property owners/customers, adopt Resolution Approving Solid Waste Collection Rates. STRATEGIC PLAN: Organizational Efficiency and Effectiveness FISCAL CONSIDERATIONS: If approved, the average residential customer s monthly bill will increase by $0.16. Residential customers subscribing to the lower volume (35-gallon container) service will see a $0.11 monthly increase. Commercial rates will increase according to the level of service (less than 1% on average). If the new rates are approved, revenue from franchise fees paid to the City by EDCO is anticipated to increase by approximately $4,259 in Fiscal Year 2016 (from $425,906 to $430,165). BACKGROUND: The City s Solid Waste Franchise Agreement with EDCO Waste and Recycling Services (EDCO) establishes the methodology for establishing rates for residential and commercial solid waste collection. On March 17, 2015, as required under terms of the Franchise Agreement, EDCO notified the City of an increase in the Consumer Price Index and Disposal Fee, and requested a rate increase effective July 1, 2015 (Attachment 1). The complete list of proposed rates was included with this letter. On April 17, 2015, in accordance with Proposition 218 requirements, notification of the proposed increase to solid waste collection rates was mailed to 18,097 property owners and trash customers in 6/10/2015 Item #10C Page 1

2 the City of Encinitas (Attachment 2). Property owners and customers opposed to the proposed rate increase were directed to submit written protests to the City Clerk. If written protests from a majority of property owners (9,049) are not received, the rate increase shall be considered for approval by the City Council. As of June 1, 2015, one valid written protest letter had been received. A final tabulation of protests received will be provided at the Public Hearing at the June 10, 2015 City Council meeting as protests will be accepted by the Clerk in the Council Chambers through the end of the Public Hearing. ANALYSIS: Solid waste collection rates are established annually. In accordance with the City s Solid Waste Franchise Agreement with EDCO, Solid Waste Collection Service Rates may only be increased because of landfill disposal fee increases, cost of living increases or because of extraordinary circumstances. EDCO s last rate increase was in July, The City s Solid Waste Collection Service rates have three components: the base rate, the disposal fee and the Household Hazardous Waste (HHW) fee. Adjustments to the disposal fee and the base rate are being requested at this time. No change to the HHW fee is proposed. Adjustments to the base rate are based on changes in the Consumer Price Index (CPI). As specified in the Franchise Agreement, the CPI adjustment is based upon the Los Angeles-Anaheim-Riverside Index for All Urban Consumers for the previous twelve month period (December to December of each year). The December 2013 Index was and the December 2014 Index was , a change of points in the Index (0.73%). The CPI adjustment is applied to the base rate only. The disposal fee increase is calculated separately from the CPI adjustment. This increase is determined following provisions contained in the Regional Solid Waste Association (RSWA) Disposal Agreement, of which the City is a member agency. Effective July 1, 2013, the disposal fee for solid waste originating in the City of Encinitas and hauled by EDCO was $45.79 per ton. Effective July 1, 2014, the disposal fee increased to $46.28 per ton, an increase of $.49 per ton or 1.07%. In accordance with provisions in the RSWA Disposal Agreement, the disposal fee will not increase July 1, EDCO did not request an increase in rates effective July 1, This increase is being applied to the disposal fee component of the rate effective July 1, The following tables show the current and proposed monthly Solid Waste Collection Service Rates for the three most common levels of service. If approved, this rate increase will be effective on July 1, Gallon Residential Cart Current Proposed Base Rate $ 9.89 $ 9.97 Disposal $ 2.73 $ 2.76 Fee HHW Fee $.21 $.21 Total $ $ Change $.11/month 6/10/2015 Item #10C Page 2

3 95-Gallon Residential Cart 3-Yard Bin Commercial (1x/week) Current Proposed Base Rate $ $ Disposal $ 4.19 $ 4.23 Fee HHW Fee $.21 $.21 Total $ $ Change $.16/month Current Proposed Base Rate $ $ Disposal Fee $ $ HHW Fee $.33 $.33 Total $ $ Change $ 0.88/month ENVIRONMENTAL CONSIDERATIONS: The action being considered by the City Council is exempt from the California Environmental Quality Act (CEQA) because it is not a project under Section 15378(b)(5) of CEQA Guidelines. The action involves an organizational or administrative activity of government that will not result in the direct or indirect physical change in the environment. ATTACHMENTS: 1. EDCO Notification of Rate Increase 2. Proposition 218 Notice of Public Hearing 3. Resolution Approving Solid Waste Collection Rates 6/10/2015 Item #10C Page 3

4 6/10/2015 Item #10C Page 4

5 6/10/2015 Item #10C Page 5

6 6/10/2015 Item #10C Page 6

7 6/10/2015 Item #10C Page 7

8 6/10/2015 Item #10C Page 8

9 6/10/2015 Item #10C Page 9

10 City of Encinitas Proposed Solid Waste Collection Service Monthly Rates Effective Date: July 1, 2015 The following tables show the current and proposed monthly Solid Waste Collection Service Rates for the three most common levels of service. Your service level may not be reflected here. 35-Gallon Residential Cart Current Proposed Base Rate $ 9.89 $ 9.97 Disposal Fee $ 2.73 $ 2.76 HHW Fee $.21 $.21 Total $ $ Change $0.11/month 95-Gallon Residential Cart Current Proposed Base Rate $ $ Disposal Fee $ 4.19 $ 4.23 HHW Fee $.21 $.21 Total $ $ Change $ 0.16/month 3-Yard Bin Commercial (1x/week) Current Proposed Base Rate $ $ Disposal Fee $ $ HHW Fee $.33 $.33 Total $ $ Change $ 0.88/month Consumer Price Index Calculation Previous CPI (December 2013) Current CPI (December 2014) Change points Percentage Change 0.73% City of Encinitas Office of the City Clerk 505 South Vulcan Avenue Encinitas, CA Notice of Public Hearing On Solid Waste Collection Service Rate Increase June 10, :00 PM Encinitas City Hall Council Chambers 505 South Vulcan Avenue Encinitas, CA /10/2015 Item #10C Page 10

11 Notice of Public Hearing NOTICE IS HEREBY GIVEN pursuant to Article XIIID of the California Constitution (Proposition 218) that the City of Encinitas will hold a Public Hearing on June 10, 2015 at 6:00 p.m. at 505 South Vulcan Avenue, Encinitas, California in the City Council Chambers to consider a proposed increase in Solid Waste Collection Service Rates for City of Encinitas customers. This mailing serves as notice for the proposed July 1, 2015 Solid Waste Collection Service Rate increase. Public Hearing Information The purpose of the hearing is to consider all written protests against the proposed increase to the rates and charges to the parcel for which you are shown as owner or customer of record. Written protests may be submitted by mail to the Office of the City Clerk, 505 South Vulcan Avenue, Encinitas, CA Written protests will also be accepted in person at the public hearing, so long as they are received prior to the conclusion of the public comment portion of the public hearing. All protests must be written, contain the original signature of the property owner or customer of record and provide a description of the property (address and/or Assessor Parcel Number). Only one written protest per address will be accepted. Protests sent by , facsimile or other electronic means will not be accepted. Oral comments at the public hearing will not qualify as formal protests unless accompanied by a written protest. At the conclusion of the public hearing, the City Council will receive a final tabulation of all written protests received by the City Clerk. If a majority of written protests from property owners and customers of record is not received, the rate increase may be approved by the City Council as specified in the City s Solid Waste Franchise Agreement. Explanation of Solid Waste Collection Service Rate Increase Solid waste collection rates are established annually. These services are provided in the City of Encinitas by a private contractor (EDCO) under an exclusive franchise agreement. The contractor, under the terms of their agreement with the City, collects, transports, processes and disposes of all solid waste, recyclables and yard waste which is generated or accumulated within the City. Solid Waste Collection Service Rates may only be increased because of landfill disposal fee increases, cost of living increases or because of extraordinary circumstances. The contractor s right to adjust the Solid Waste Collection Service Rate is contingent upon the contractor providing written notice containing a revised schedule of rates to the Director of Public Works. The Director of Public Works is required to review the proposed change and the reasons for the change with the contractor. The contractor has provided this notice to the City and the proposed rate increase has been reviewed and confirmed by the Director of Public Works. If approved by the City Council, the new rates will be effective on July 1, Rates are calculated in accordance with the rate formula established in section 8.3(A) of the franchise agreement. The rate formula has two components. They are the Disposal Fee and the Consumer Price Index (CPI) Adjustments. The Disposal Fee Adjustment is determined by provisions contained in the Regional Solid Waste Association (RSWA) Disposal Agreement, of which the City of Encinitas is a member agency. Effective July 1, 2015, the disposal fee for solid waste originating in the City of Encinitas and hauled by EDCO will increase from $45.79 to $46.28 per ton (1.07%). Effective July 1, 2015, the CPI Adjustment is 0.73%. The effect of this formula on the three most common levels of service is detailed on the reverse side of this notice. For residential customers, the proposed rate adjustment, if approved, amounts to an increase of $0.11 per month for the 35-gallon container and $.16 per month for the 95-gallon container, an increase of less than 1 percent. A complete list of proposed rates for all levels of service will be available for public review prior to the public hearing. Solid waste collection rates last increased July 1, Questions? If you have questions about the proposed Solid Waste Collection Service Rate increase, please call /10/2015 Item #10C Page 11

12 RESOLUTION NO A RESOLUTION OF THE CITY OF ENCINITAS CITY COUNCIL APPROVING SOLID WASTE COLLECTION RATES WHEREAS, on April 25, 1996, the City entered into a Solid Waste Franchise Agreement ( Agreement ) with Mashburn Waste and Recycling Services, Inc., to provide residential, commercial and industrial trash and recycling collection services; WHEREAS, in 1998, ownership of Mashburn Waste and Recycling Services was transferred to EDCO Waste and Recycling Services, Inc.; WHEREAS, Section 8 of the Agreement authorizes an annual rate review and specifies the formula used to calculate rate changes; WHEREAS, in a letter dated March 17, 2015, EDCO Waste and Recycling Services, Inc. has requested an increase in the residential and commercial solid waste collection rates to be effective July 1, 2015; WHEREAS, Proposition 218 was adopted in November 1996 and amended the California Constitution by adding Articles XIII (C) and (D), establishing procedures and requirements for imposing or increasing existing, property-related fees and charges; WHEREAS, a public hearing must be held no less than 45 days after mailing of written notice to the record owner of each identified parcel upon which the fee or charge will be imposed; WHEREAS, if written protests against the proposed fee or charge are presented by a majority of owners of identified parcels, the public agency shall not impose the fee or charge; WHEREAS, on April 17, 2015, the City of Encinitas mailed a notice of a public hearing regarding the proposed solid waste collection rates to all affected property owners and customers, pursuant to Section 6(a) of Article XIII(D) of the California Constitution ( Proposition 218 ); WHEREAS, a public hearing was held on June 10, 2015, on the proposed solid waste collection rates; WHEREAS, at the public hearing held on June 10, 2015, the City of Encinitas considered all protests against the solid waste collection rates; WHEREAS, at the public hearing held on June 10, 2015, the written protests against the solid waste collection rates received by the City Clerk did not constitute a majority of owners of identified parcels. ATTACHMENT 3 6/10/2015 Item #10C Page 12

13 NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Encinitas as follows: 1. The above recitals are true and correct. 2. The City of Encinitas City Council approves the solid waste collection rates as set forth in Exhibit A, to become effective July 1, 2015 and remain in effect until further adjustments made by City Council action. PASSED AND ADOPTED by the City Council of the City of Encinitas this 10th day of June, 2015, by the following roll call vote: AYES: NAYS: ABSENT: ABSTAIN: ATTEST: Kristin Gaspar, Mayor Kathy Hollywood, City Clerk ATTACHMENT 3 6/10/2015 Item #10C Page 13

14 City of Encinitas Residential and Commercial Monthly Trash Rates (effective July 1, 2015) RESIDENTIAL Service Level Current Rate 35 gallon cart $ gallon cart $19.75 Yard Stop A $31.08 Yard Stop B $37.41 Yard Stop C $47.10 COMMERCIAL MULTI-FAMILY FLOWER GROWERS Service Level Current Rate Service Level Current Rate Service Level Current Rate 2 Yard Bin 2 Yard Bin 2 Yard Bin 1 x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ Yard Bin 3 Yard Bin 3 Yard Bin 1 x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ Yard Bin 4 Yard Bin 4 Yard Bin 1 x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ Yard Bin 5 Yard Bin 5 Yard Bin 1 x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $1, Yard Bin 6 Yard Bin 6 Yard Bin 1 x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $ x week $1, x week $1, x week $ x week $1, Roll-Off Containers $237.63* * Plus Disposal Fee $46.28/ton RESOLUTION EXHIBIT A 6/10/2015 Item #10C Page 14

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

More information

CITY OF LOMITA CITY COUNCIL REPORT

CITY OF LOMITA CITY COUNCIL REPORT CITY OF LOMITA CITY COUNCIL REPORT TO: FROM: PREPARED BY: City Council Ryan Smoot, City Manager Gary Y. Sugano, Assistant City Manager Item No. PH 14_ MEETING DATE: August 1, 2017 SUBJECT: Prop 218 Public

More information

I RECOMMENDATIONS: I TO: CITY COUNCIL DATE: April 27,2009 I FROM: CITY MANAGER I BACKGROUND: Agenda Report

I RECOMMENDATIONS: I TO: CITY COUNCIL DATE: April 27,2009 I FROM: CITY MANAGER I BACKGROUND: Agenda Report Agenda Report I TO: CITY COUNCIL DATE: April 27,2009 I THROUGH: FINANCE COMMITTEE I I FROM: CITY MANAGER I SUBJECT: PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE THE RESIDENTIAL REFUSE

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

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. 185337 An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2017-2018,

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

NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES

NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES WHERE: WHEN: PURPOSE: Rohnert Park City Hall Council Chamber 130 Avram Avenue Rohnert Park, California Tuesday, April 14, 2015 not before

More information

Residential Rates - Effective 8/1/2016 Total Consumer Price Index - LA/OC/Riverside Disposal Tip Fees/Ton Increase %

Residential Rates - Effective 8/1/2016 Total Consumer Price Index - LA/OC/Riverside Disposal Tip Fees/Ton Increase % City Of Signal Hill 2016 Rate Adjustment Summary Residential Rates - Effective 8/1/2016 Total Consumer Price Index - LA/OC/Riverside Disposal Tip Fees/Ton Increase % Dec-14 Index 240.48 Prior $ 57.00 Dec-15

More information

1/28/2015 Item #8D Page 1

1/28/2015 Item #8D Page 1 MEETING DATE: January 28, 2015 PREPARED BY: John Ugrob, Supervisor DEPT. DIRECTOR: DEPARTMENT: Public Works INTERIM CITY MANAGER: Glenn Pruim Larry Watt SUBJECT: STREETLIGHT MAINTENANCE AND REPAIR SERVICES

More information

CITY OF HEALDSBURG RESOLUTION NO

CITY OF HEALDSBURG RESOLUTION NO CITY OF HEALDSBURG RESOLUTION NO. 49-2012 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HEALDSBURG DETERMINING THAT THERE WAS NO MAJORITY PROTEST OF THE PROPOSED WATER AND WASTEWATER SERVICES RATE INCREASE

More information

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and, RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF

More information

City of Calistoga Staff Report

City of Calistoga Staff Report TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting

More information

RESOLUTION NUMBER 3415

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

More information

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03 I-10 STAFF REPORT MEETING DATE: May 22, 2018 TO: City Council FROM: Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900

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

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

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/9/15 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kerrie Romanow SUBJECT: SEE BELOW DATE: Approved Date s'mis SUBJECT: ADOPTION

More information

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

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

More information

#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

AGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT AMOUNT BUDGETED$

AGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT AMOUNT BUDGETED$ AGENDA BILL Beaverton City Council Beaverton, Oregon SUBJECT: Resolution Establishing Rates for the Collection of Solid Waste FOR AGENDA OF: 10-20-15 BILL NO: 15225 Mayor's Approval: /}-e 6 /\.'=a ~c.-/,

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

More information

REFUSE COLLECTION COST OF SERVICE STUDY CITY COUNCIL MEETING APRIL 25, 2017

REFUSE COLLECTION COST OF SERVICE STUDY CITY COUNCIL MEETING APRIL 25, 2017 REFUSE COLLECTION COST OF SERVICE STUDY CITY COUNCIL MEETING APRIL 25, 2017 Topics Solid Waste Collection Services Budget Analysis Financial Model Staff Recommendations Solid Waste Collection Services

More information

CITY OF BOISE. Republic Services of Boise Franchise Agreement and Reimbursement Rates

CITY OF BOISE. Republic Services of Boise Franchise Agreement and Reimbursement Rates CITY OF BOISE To: FROM: Mayor and Council Members Catherine Chertudi Public Works Jon Williams - Public Works ORDINANCE NUMBER: O-4-12A DATE: January 24, 2012 SUBJECT: Republic Services of Boise Franchise

More information

ACTIONS RELATED TO THE RECYCLE PLUS RATES FOR SINGLE-FAMILY AND MULTI-FAMILY SERVICES

ACTIONS RELATED TO THE RECYCLE PLUS RATES FOR SINGLE-FAMILY AND MULTI-FAMILY SERVICES COUNCIL AGENDA: 06/06/17 ITEM: 7.2. CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Kerrie Romanow SUBJECT: SEE BELOW DATE: Approved Date 1 SUBJECT: ACTIONS

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

WILSHIRE MIRACLE MILE SIDEWALK MAINTENANCE DISTRICT - W.O. E (ANNUAL ASSESSMENT CONFIRMATION)

WILSHIRE MIRACLE MILE SIDEWALK MAINTENANCE DISTRICT - W.O. E (ANNUAL ASSESSMENT CONFIRMATION) To the Honorable Council Of the City of Los Angeles C.D. No. 4 Honorable Members of Council: Office of the Director Bureau of Street Services Department of Public Works Council File No. 05-1302 SUBJECT

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

Rate Model Peer Review and Rate Increase Justifications. PRESENTATION TO: City of Redlands

Rate Model Peer Review and Rate Increase Justifications. PRESENTATION TO: City of Redlands Rate Model Peer Review and Rate Increase Justifications PRESENTATION TO: City of Redlands March 6, 2017 Presentation Overview R3 Firm Overview Areas of Specialty Scope of Work Major Findings Questions

More information

_ Draft Letter Attached

_ Draft Letter Attached COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Departments!: Public Works Agency Contact: Dr. Mohammad Qureshi, Public Works Director Phone:

More information

SOLID WASTE COLLECTION AND RECYCLING FEES

SOLID WASTE COLLECTION AND RECYCLING FEES SOLID WASTE COLLECTION AND RECYCLING FEES SOLID WASTE COLLECTION AND RECYCLING FEES FOR THE COLLECTION OF GARBAGE, RUBBISH, WASTE MATTER AND RECYCLABLES BY SOLID WASTE COLLECTORS WITHIN THE CITY OF CHICO

More information

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference. ORDINANCE NO. 1814 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE CARSON COMMUNITY FACILITIES DISTRICT NO. 2018-01 (MAINTENANCE

More information

Richard Pearson, Community Development Director Tim Tucker, City Engineer

Richard Pearson, Community Development Director Tim Tucker, City Engineer CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 10-159 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES ESTABLISHING A NOTICE OF INTENT TO HOLD A PUBLIC HEARING FOR THE PURPOSE OF CONSIDERING THE ANNUAL RENEWAL OF LEVY FOR

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

CITY COUNCIL Quasi-Judicial Matter

CITY COUNCIL Quasi-Judicial Matter SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~

More information

21)14 SEP 25 AM II: 07 AGENDA REPORT

21)14 SEP 25 AM II: 07 AGENDA REPORT CITY OF OAKLAND FILED FhCE OF THE CIl t Cl S» OAKLAND 21)14 SEP 25 AM II: 07 AGENDA REPORT TO: HENRY L. GARDNER INTERIM CITY ADMINISTRATOR FROM: Brooke A. Levin SUBJECT: Supplemental Award of DATE: September

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 5/31/2016 Report Type: Consent Report ID: 2016-00234 08 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Resolution of Intention: Fiscal Year (FY) 2016/17 Business

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 1 184118 An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2015-2016,

More information

SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT

SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT Agenda Item 7 To: From: Date: Subject: STAFF REPORT SBWMA Board Members Hilary Gans, Facility Operations Contracts Manager Kevin McCarthy, Executive Director

More information

Rates Effective 1/1/18

Rates Effective 1/1/18 Page 1 of 6 Residential Residential with Food Waste Cart Collection in year 4 Proposed in Dollars per Container per Month Solid Waste Cart 20 gallon $ 21.37 $ $ 35 gallon $ 24.37 $ $ 65 gallon $ 37.86

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

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

More information

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE RESOLUTION NO. ------ RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE WHEREAS, the City of Glendale, through the Glendale Water & Power

More information

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute

More information

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX "making a positive difference now " 2 STAFF REPORT SOUTH TAHOE REDEVELOPMENT SUCCESSOR AGENCY MEETING OF JULY 15, 2014 TO: FROM: Nancy Kerry, City Manager/Executive Director Debbie Mcintyre, Financial

More information

CITY COMMISSION OF THE CITY OF WILDWOOD

CITY COMMISSION OF THE CITY OF WILDWOOD CITY COMMISSION OF THE CITY OF WILDWOOD 7.a EXECUTIVE SUMMARY SUBJECT: Waste Management FY18 Mid-Year Rate Adjustment REQUESTED ACTION: Approval of Resolution R2018-11 CONTRACT: Effective Date : 4/1/2018

More information

AGENDA REPORT. Cl Fr1c E or: THE en i c 1 ElH. '. O ~ K l h ~ O. ~~ l l "i: b. Sabrina B. Landreth City Administrator TO:

AGENDA REPORT. Cl Fr1c E or: THE en i c 1 ElH. '. O ~ K l h ~ O. ~~ l l i: b. Sabrina B. Landreth City Administrator TO: '.. ". ~ ~~ l l "i: b Cl Fr1c E or: THE en i c 1 ElH '. O ~ K l h ~ O. CITY OF oakland iot5 sep 2s AH a= 57 AGENDA REPORT TO: Sabrina B. Landreth City Administrator FROM: Brooke A Levin Director, Public

More information

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

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

More information

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More information

Item 08O 1 of 70

Item 08O 1 of 70 MEETING DATE: September 20, 2017 PREPARED BY: Michael Stein, DEPT. DIRECTOR: Michael Stein Fire Chief Tom Bokosky, Human Resource Director DEPARTMENT: Fire & Marine Safety CITY MANAGER: Karen Brust SUBJECT:

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Ward and Members of the City Council THROUGH: Richard Thompson, Interim City Manager FROM: Jim Arndt, Public Works Director Anna

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

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: 182496 ORDINANCE NO. An Ordinance of Intention to confirm the assessment and order the improvement of WILTON DRIVE AND RIDGEWOOD PLACE LIGHTING DISTRICT A'13-L 1370050 pursuant to the Municipal Improvement

More information

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

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

More information

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19.

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19. DATE: July 19, 2018 TO: FROM: THROUGH: SUBJECT: WCA Governing Board Salian Garcia, Fiscal Manager Mark Stanley, Executive Officer : Consideration of a resolution to approve an update to the WCA Billable

More information

RECITALS. WHEREAS, the City and TDS seek to amend the Contract to extend the term of the Contract for five years and provide for updates rates; and

RECITALS. WHEREAS, the City and TDS seek to amend the Contract to extend the term of the Contract for five years and provide for updates rates; and STATE OF TEXAS THIRD AMENDMENT TO THE SOLID WASTE, RECYCLING, YARD TRIMMINGS, AND BULKY WASTE COUNTY OF WILLIAMSON SERVICES CONTRACT WITH TEXAS DISPOSAL SYSTEMS, INC. This is the Third Amendment to the

More information

Waste Management - Columbia County Operations Rates for Columbia County Residential Services Effective July 1, 2017

Waste Management - Columbia County Operations Rates for Columbia County Residential Services Effective July 1, 2017 Waste Management - Columbia County Operations Rates for Columbia County Residential Services Columbia County - Scappoose County Areas Weekly Service includes Garbage & Every Other Week Recycling - WM Provided

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

ORDINANCE NUMBER 1104

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

More information

RESOLUTION NUMBER 3305

RESOLUTION NUMBER 3305 RESOLUTION NUMBER 3305 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2004-5 (AMBER OAKS II) OF THE CITY OF PERRIS AND TO AUTHORIZE THE

More information

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue

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

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

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

More information

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

More information

RESOLUTION NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 27, 2014 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:45

More information

REQUEST FOR PROPOSALS TRASH AND RECYCLABLES COLLECTION CITY OF JONESVILLE, MICHIGAN

REQUEST FOR PROPOSALS TRASH AND RECYCLABLES COLLECTION CITY OF JONESVILLE, MICHIGAN REQUEST FOR PROPOSALS TRASH AND RECYCLABLES COLLECTION CITY OF JONESVILLE, MICHIGAN 1. Introduction The City of Jonesville, Michigan (City) is soliciting proposals from qualified contractors for the provision

More information

Planning Commission Staff Report August 18, 2016

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

More information

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

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

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO Exhibit A P.C. RESOLUTION NO. 2015-594 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS APPROVING FILE NO. 150000753, A CONDITIONAL USE PERMIT TO OPERATE A COMPOUNDING PHARMACY AND DRUG

More information

3 Resolution of Formation: Establishing a business-basedbusiness improvement

3 Resolution of Formation: Establishing a business-basedbusiness improvement Amendment of the Whole In Board FILE NO. 081517 12/16/08 RESOLUTION NO.!5Otf-!J~ 1. [Resolution to Establish the Tourism Improvement District.] 2 3 Resolution of Formation: Establishing a business-basedbusiness

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

More information

DEPARTMENT OF PUBLIC WORKS RECYCLING DIVISION REQUEST FOR PROPOSALS FOR SOLID WASTE CONSULTANT

DEPARTMENT OF PUBLIC WORKS RECYCLING DIVISION REQUEST FOR PROPOSALS FOR SOLID WASTE CONSULTANT DEPARTMENT OF PUBLIC WORKS RECYCLING DIVISION REQUEST FOR PROPOSALS FOR SOLID WASTE CONSULTANT Submittal Deadline: March 2, 2015 4:00 PM Vallejo City Hall 555 Santa Clara St., 4th Vallejo, CA 94590 Derek.Crutchfield@cityofvallejo.net

More information

MANAGEMENT CONSULTANT:

MANAGEMENT CONSULTANT: MEETING DATE: February 15, 2017 PREPARED BY: Diane S. Langager, Principal Planner MANAGEMENT CONSULTANT: Steve Chase DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Adoption of Resolution

More information

AMENDMENT TO AGREEMENT FOR CITY ATTORNEY SERVICES CITY MANAGER'S DEPARTMENT Paul Arevalo, City Manager

AMENDMENT TO AGREEMENT FOR CITY ATTORNEY SERVICES CITY MANAGER'S DEPARTMENT Paul Arevalo, City Manager CITY COUNCIL CONSENT CALENDAR JUNE 19, 2017 SUBJECT: INITIATED BY: AMENDMENT TO AGREEMENT FOR CITY ATTORNEY SERVICES CITY MANAGER'S DEPARTMENT Paul Arevalo, City Manager FINANCE & TECHNOLOGY SERVICES DEPARTMENT

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor and Members of the City Council THROUGH: Mark Danaj, City Manager FROM: Bruce Moe, Finance Director DATE: June 16, 2015 SUBJECT:

More information

REQUEST FOR PROPOSALS FOR MUNICIPAL SOLID WASTE, RECYCLING AND LANDSCAPE WASTE COLLECTION SERVICES

REQUEST FOR PROPOSALS FOR MUNICIPAL SOLID WASTE, RECYCLING AND LANDSCAPE WASTE COLLECTION SERVICES REQUEST FOR PROPOSALS FOR MUNICIPAL SOLID WASTE, RECYCLING AND LANDSCAPE WASTE COLLECTION SERVICES THE CITY OF BLUE ISLAND ISSUED: APRIL 7, 2017 PROPOSALS DUE: FRIDAY, APRIL 28, 2017 AT 12:00 P.M. TABLE

More information

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

More information

STAFF REPORT RATE ADJUSTMENT REQUEST FROM SOUTH COUNTY SANITARY SERVICE

STAFF REPORT RATE ADJUSTMENT REQUEST FROM SOUTH COUNTY SANITARY SERVICE STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER RATE ADJUSTMENT REQUEST FROM SOUTH COUNTY SANITARY SERVICE BACKGROUND South County Sanitary Service, Inc.,

More information

COMMONWEALTH OF KENTUCKY CITY OF LA GRANGE RESOLUTION NO

COMMONWEALTH OF KENTUCKY CITY OF LA GRANGE RESOLUTION NO COMMONWEALTH OF KENTUCKY CITY OF LA GRANGE RESOLUTION NO. 7-2015 A RESOLUTION PROVIDING FOR A CONTRACT EXTENSION FOR COLLECTION AND DISPOSAL OF GARBAGE, TRASH AND DEBRIS WITHIN THE CITY OF LA GRANGE, KENTUCKY

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Fees: Establishing Refuse and Organics Collection Rates

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Fees: Establishing Refuse and Organics Collection Rates Office of the City Manager ACTION CALENDAR July 7, 2009 To: From: Submitted by: Subject: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Tracy Vesely, Budget Manager Fees: Establishing

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) )

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) ) TO: FROM: Honorable Mayor and City Council Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) 449-5371) Agenda Item No. 6A February 23, 2016 SUBJECT: RESOLUTION OF THE CITY OF VACAVILLE SUPPORTING

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

AGENDA ITEM # 13A. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting July 9, 2018

AGENDA ITEM # 13A. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting July 9, 2018 AGENDA ITEM # 13A AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting July 9, 2018 Item Title: Staff Contact: Change Order #1 for the Botterman STP Aerobic Digester and Belt Filter Press Project. Victor

More information

INITIAL STUDY APPLICATION

INITIAL STUDY APPLICATION DEPARTMENT OF PUBLIC WORKS AND PLANNING STEVEN E. WHITE, DIRECTOR INITIAL STUDY APPLICATION INSTRUCTIONS Answer all questions completely. An incomplete form may delay processing of your application. Use

More information

RESOLUTION NUMBER 4778

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

More information

2013 REQUEST FOR BUDGET APPROVAL OF A SOLID WASTE COLLECTION DISTRICT

2013 REQUEST FOR BUDGET APPROVAL OF A SOLID WASTE COLLECTION DISTRICT 2013 REQUEST FOR BUDGET APPROVAL OF A SOLID WASTE COLLECTION DISTRICT MUNICIPALITY: MINE HILL TOWNSHIP COUNTY: MORRIS Sam Morris 12/31/15 Mayor's Name Term Expires as Mayor Kristine Kanzenbach Name Governing

More information

City of Los Angeles CALIFORNIA. ivt

City of Los Angeles CALIFORNIA. ivt City of Los Angeles CALIFORNIA HOLLY L. WOLCOTT CITY CLERK ivt SHANNON D. HOPPES EXECUTIVE OFFICER OFFICE OF THE CITY CLERK Neighborhood and Business Improvement District Division 200 N. Spring Street,

More information

Notice of a public hearing

Notice of a public hearing Notice of a public hearing Dear Benicia Resident and/or Business Owner, You are receiving a revised Notice of a Public Hearing to increase the water and sewer rates and add water meter replacement fees.

More information

201 N. Civic Drive, Suite 230 Robert D. Hilton, CMC

201 N. Civic Drive, Suite 230 Robert D. Hilton, CMC 201 N. Civic Drive, Suite 230 Robert D. Hilton, CMC Walnut Creek, California 94596 John W. Farnkopf, PE Telephone: 925/977 6950 Laith B. Ezzet, CMC Fax: 925/977 6955 Richard J. Simonson, CMC www.hfh consultants.com

More information

STAFF REPORT SAUSALITO CITY COUNCIL

STAFF REPORT SAUSALITO CITY COUNCIL STAFF REPORT SAUSALITO CITY COUNCIL AGENDA TITLE: Public hearing on proposed sanitary sewer fee effective fiscal year 2014-15 RECOMMENDED ACTIONS: (1) Open Public Hearing and receive public comment and

More information

Southern Sanitation Exhibit A Rate Structure for City of Lauderdale Lakes Effective October 1, 2016

Southern Sanitation Exhibit A Rate Structure for City of Lauderdale Lakes Effective October 1, 2016 Residential: 1.0% Curbside Service Collection $ 8.22 $ 0.12 n/a $ 8.34 $ 0.12 Disposal $ 5.62 n/a $ 0.06 $ 5.68 $ 0.06 Franchise Fee 12% $ 3.29 $ 0.02 $ 0.01 $ 3.32 $ 0.03 Subtotal $ 17.13 $ 0.14 $ 0.07

More information

The Board of Supervisors of the County of Riverside ordains as follows:

The Board of Supervisors of the County of Riverside ordains as follows: ORDINANCE NO. 936 AN ORDINANCE OF THE COUNTY OF RIVERSIDE AUTHORIZING THE LEVY OF A SPECIAL TAX WITHIN COMMUNITY FACILITIES DISTRICT NO. 17-2M (BELLA VISTA II) OF THE COUNTY OF RIVERSIDE The Board of Supervisors

More information

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) WHEREAS, on November 14, 2017, the City Council adopted the 2035 General Plan (GP),

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, January 26, 2016 4:00 P.M. Public Inspection:

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 6.a Meeting Date: May 1, 2017 Department: FINANCE SAN RAFAEL CITY COUNCIL AGENDA REPORT From: Mark Moses Finance Director City Manager Approval: TOPIC: PARAMEDIC TAX FY 17-18 SUBJECT: CONSIDERATION

More information

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707) Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Staff Report DATE: May 8, 2017 TO: FROM: SUBJECT: Local Agency Formation

More information

RESOLUTION NO

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

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 2/4/2014 Report Type: Consent Report ID: 2014-00069 03 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: June 3, 2014 Primary Municipal Election Sacramento City

More information