CALlFORNIA ANTON IO R. VI LLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the properly known as: 162 W 42ND ST

Size: px
Start display at page:

Download "CALlFORNIA ANTON IO R. VI LLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the properly known as: 162 W 42ND ST"

Transcription

1 -. IJOARU OF BUILDING AND SAFETY COMM1SSTONERS MARSH/\ L. BROWN PRESIDENT l tel ENA J UBANY VICE-PRES ID ENT VAN AMBI\TIELOS VICTOR 1-1. CUEVAS ELENORE 1\. WILLI AMS CITY OF Los ANGELES CALlFORNIA ANTON IO R. VI LLARAIGOSA MAYOR NOTICE OF HEARING Regarding the properly known as: 162 W 42ND ST Under the Authority of the Provis io ns of Chapter IX, Article I, of the Los Angeles Municipa l Code and Division 7, Chapter I, At1ic le 4.6 ofthe Los Angeles Adm inistrative Code UI:I'Af<H IENT OF BUILDING AND SAFETY 20 I NORTH FIGUERO,\ STRF.F.T LOS JING F.LioS, CA ROBERT R. "But!" OVROIVI (ienf.ral MANIIGF.R Ri\ YMOND S. CHAN, C. E., S.F.. F. >.'ECU'II VE OFnCER f!f II- OSc?.3 eoq DATE: April 20,2012 CASE #: Pursuant to the provisions of Section and Section , Los Ange les Municipal Code the Department or Bui lding and Safety has fi led a Notice ofnuisance with the County Recorders Orfice on the property located at the above address, being more particula rl y desc ri bed as fo llows: See Attached Tille Report for Legal Description and the work performed to correct th e nuisance is listed on th e attached REPORT OF ABATE OF A PUB LTC NUISANCE. The Depm1ment did inform the Counci I of the City of Los Ange les or the work performed and that th e cost of the work, plus a forty percent (40 %) administrative fee, amounted to $ The Departmen t recommends that a li en in the abbve stated amount be recorded against said prope11y pursuant to Section oftbe Los Angeles Admi nistrati ve Code. The owner and interested parties I is ted below are hereby given notice lhat th e City Coun ci I or th e City of Los Angeles will consider and pass upon a report by the Department or the cost of the work perform ed at a hearing to be held 011 Tuesdav, June 12, at 10:00 am in the Council Chamber o[ Citv Hall o{the Citv o(los Angeles at 200 North Spring Street, Room 340, Los Angeles, Cali(omia. The owner and/or interested parti es shall have 45 days fi om the date of this notice to pay the above referenced fee before this I ieu is recorded. See attached list oflnterested Parties The owner and interested parties may appear at the City Co unci l Hearing to object to the confirmation of the proposed lien in the amou nt specified. Fai lure to appear at lhe City Co unci l Hearing may result in the recordation of the proposed lien against the properly and lhe placement of this direct assessment on th e Secured Tax Roll for the County of Los Ange les wit hout fu11her notice. linr Page I or 3

2 162 W 42ND ST -NOTICE OF HEARING If you are planning to file a written protest, please provide 15 copies to the Office of the City Clerk, 200 N. Spring Street, Room 395, Los Angeles, CA 90012, Attention: Clerk of the Counci l and provide them a minimum of ten (I 0) days in advance of the hearing date. For additional information, contact Luke Zamperini at te lephone number (213) This Notice of Hearing is being served pursuant to Division 7, Chapter I, Article 4.6, section (f) of the Los Ange les Administrative Code. Ge);::; Robe1t 11 Bud 11 Ovrom J~ L"keZmni! Principal Inspector l'mr Page 2 of3

3 162 W 42ND ST -NOTICE OF HEARING Interested Parties List: MARY BELL HORN 621 S CASWELL AVENUE COMPTON CA MARY BELL HORN c/o MARK T JOHNSON LEGAL AID FOUNDATION OF LOS ANGELES HOUSING LAW UN1T/EVlCTION DEFENSE CTR I 544 W 8TH STREET STE A LOS ANGELES CA fmr Page 3 of 3

4 - REPORT OF ABATE OF A PUBLIC NUISANCE On September 23,2008 pursuant to the authority granted by Section and of the Los Angeles Municipal Code, the Department of Building and Safety ordered the owners or other parties in interest within thirty days(30) days to remove the accumulation of trash, debris, vehicle parts, rubbish, excessive vegetation or other similar conditions on the parcel located at 162 W 42ND ST, within the limits of the City of Los Angeles, State of California, being more particularly described as follows: See Attached Title Report for Legal Description The owners or other parties in interest of the above described property having failed to comply with the time prescribed by Ordinance, t.'-le Department solicited bids, awarded a contract and caused said abatement of nuisance as follows: Job Description CLEAN Date Completed December 21, Cost $ Pursuant to the authority granted by Section of the Los Angeles Murucipal Code and Section of the Los Angeles Administrative Code, it is proposed that a lien for the sum of $ plus an amount equal to forty percent (40%) or a minimum of $ of such cost, for a total of $300.00, be recorded against said property. It is further requested that the Honorable Council instruct the Financial Services Section of the Department of Building and Safety, that upon receipt of any payment on this lien against this property to deposit the amount to Dept. 08 (Bldg. & Safety Dept.), Fund 346, Revenue Source No in the amount of $6, Please see attached for the names and addresses of owners entitled to notice. Also attached is a statement of the fair market value of this property including all encumbrances of record on the property as of the date of this report. This official report, in duplicate, as set forth in Section of the Los Angeles Municipal Code andisection of the Los Angeles Administrative Code is submitted for your consideration. DATED: March 05, 2012 Robert R. 'Bud' Ovrom Report and lien confumed by City Council on: ~ +O>J<. Ll ;~perini, Principal Inspector Vacant Building Abatement ATTEST: JUNE LAGMA Y CITY CLERK BY DEPUTY "---

5 - Work Order No. T8566 Type ofreport:gap Report Order Date: 04/06/2012 Westcoast Title ~ & Abstract Company, Inc. 400 S. Alhambra Ave. Ste B Monterey Park, Ca Phone fax Prepared for: City of Los Angeles Dated as of 04101/2012 Fee: $ SCHEDULE A (Reported Property Information) For Assessors Parcel Number: Situs Address: 162 W. 42"d Street City: Los Angeles County: Los Angeles -VESTING INFORMATION (Ownership) The last Recorded Document Transferring Fee Title Recorded on: I As Document Number: Documentary Transfer Tax: None In Favor of: Mary BeU Horn Mailing Address: Mark T. Johnson Legal Aid Fourzdation of Los Angeles Housing Unit/Eviction Defense Center 1544 West Eighth Street, Suite A Los Angeles, CA SCHEDULE B- -The Property Reported Herein is Described as follows: Lot 14 of Moneta Place Tract, in the City of Los Angeles, County of Los Angeles, State of California, as per map recorded in Book 7, Page(s) 3 of Maps, in the office of the County Recorder of said County. Page 1 of 2 Continued...

6 W estcoast Title & Abstract Company, Inc. 400 S. Alhambra Ave. Sre B MonlercyPark, Ca. 9/755 PhorJe fax -Schedule B Continued- 1. A Notice of Sub Standard Property Recorded on: as Document Number: Filed by the City of Los Angeles, Code Enforcement Department 2. A Notice of Pending Lien Recorded as Document Number Filed by the City of Los Angeles Dept. of Building and Safety 3. A Notice of Pending Lien Recorded 12/03/2010 as Document Number Filed by the City of Los Angeles Dept. of Building and Safety 4. A Notice of Lien Recorded: 09/02/2011 Document No.: Amount: $6, Owner: Mary Bell Horn C/0 Mark T. Johnson Legal aid Foundation of Los Angeles Housing Law Unit/ Eviction Defense Center 1544 West 8th Street, Ste. A Los Angeles, CA Claimant: City of Los Angeles, Department of Building and Safety Address: 201 N Figueroa St., 9th Floor Los Angeles, Ca Page2 Order Number: T85 66 A Statement ofinformation may be required to provide further information on the owners listed below: No Statement ofin(ormation is required. End of Report

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W LINNET ST

CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: W LINNET ST BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT VAN AMBA TIELOS VICE-PRESrDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 1130 S FEDORA ST

CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA MAYOR NOTICE OF HEARING. Regarding the property known as: 1130 S FEDORA ST BOARD OF BUILDING AND SAFETY COMMISSIONERS MARSHA L. BROWN PRESIDENT VAN AMBATIELOS VICE-PRESIDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A WILLIAMS CITY of Los ANGELES CALIFORNIA ANTONIO R. VILLARAIGOSA

More information

CALIFORN1A. ANTONIO R. V lllaraigosa MAYOR

CALIFORN1A. ANTONIO R. V lllaraigosa MAYOR IIOARDO ' BUILDING AND SAFETY COM MISSIONERS MARSH/\ L. BROWN PRESlDENT VAN AMBATJELOS VICE-PRESiDENT VICTOR H. CUEVAS HELENA JUBANY ELENORE A. WILLIAMS CITY OF Los ANGELES CALIFORN1A ANTONIO R. V lllaraigosa

More information

13~Olw--g ? if::\:::~} <::"i~' C; i--- r'n. January 11, 2014 JOSEFINAOLIVAS A WIDOW 9402 WILMINGTON AVE LOSANGELES,CA 90002

13~Olw--g ? if::\:::~} <::i~' C; i--- r'n. January 11, 2014 JOSEFINAOLIVAS A WIDOW 9402 WILMINGTON AVE LOSANGELES,CA 90002 January 11, 2014 JOSEFINAOLIVAS A WIDOW 9402 WILMINGTON AVE LOSANGELES,CA 90002 City of Los Angeles Office of the City Clerk 200 North Spring Street Romm 395 Los Angeles, Ca 90012 RE: APN: 6046-0001-008

More information

prct? " CiTY CLtRivi Grr GE 2016 FEB 16 AH 9:57 C1TYCLFRK KY >S. i^poty February 12, 201fe

prct?  CiTY CLtRivi Grr GE 2016 FEB 16 AH 9:57 C1TYCLFRK KY >S. i^poty February 12, 201fe February 12, 201fe Office of the City C'erk 200 North Spring Street Room 395 Los Angeles, CA 90012 Attn Clerk of the Council APN: 2039-021-013 CiTY CLtRivi Grr GE 2016 FEB 16 AH 9:57 C1TYCLFRK KY >S. i^poty

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

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

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

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j '"xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE:

s!' X % L, II II I ii 9^11^%^ ,, rvg « ~ ;j 'xj MICHAEL N. FEUER CITY ATTORNEY REPORT RE: A?r d Hi sjm s!' X II m % L, II II I ri IU A & ii Ig StAi 9^11^%^ -51),, rvg «(VI m. 1 ' -V f! \l \ n*i 8 /L c ~ ;j & '"xj 1C5 r- ga -is MICHAEL N. FEUER CITY ATTORNEY REPORT RE: REPORT NO. 817-0236 JUL

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

CARMEN A. TRUT ANICH City Attorney REPORTRE:

CARMEN A. TRUT ANICH City Attorney REPORTRE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanieh@laeity.org www.lacity.orglatty CARMEN A. TRUT ANICH City Attorney REPORTRE: REPORT NO.

More information

TRANSMITTAL THE COUNCIL THE MAYOR OCT Z TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ANTONIO R. VILLARAIGOSA Mayor.

TRANSMITTAL THE COUNCIL THE MAYOR OCT Z TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ANTONIO R. VILLARAIGOSA Mayor. TRANSMITTAL To: THE COUNCIL Date: OCT 1.1 3 201Z From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ANTONIO R. VILLARAIGOSA Mayor COMPLIANCE DIVISION Antonio R. Vlllaralgosa. Mayor

More information

LETTER OF PROTEST VIA PERSONAL SERVICE & VIA

LETTER OF PROTEST VIA PERSONAL SERVICE & VIA Maria Mojica 2501 Yorkshire Drive Los Angeles CA 90065 LETTER OF PROTEST VIA PERSONAL SERVICE & VIA E-Mail City Clerk 200 N. Spring, Room 395 Los Angeles CA 90012 Attn: Clerk of the Council RE: Single

More information

City of Los Angeles OFFICE OF THE CALIFORNIA

City of Los Angeles OFFICE OF THE CALIFORNIA HOLLY L. WOLCOTT CITY CLERK GREGORY R. ALLISON EXECUTIVE OFFICER City of Los Angeles OFFICE OF THE CALIFORNIA CITY CLERK NEIGHBORHOOD AND BUSINESS IMPROVEMENT DISTRICT (SPECIAL ASSESSMENTS SECTION) 200

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

6/10/2015 Item #10C Page 1

6/10/2015 Item #10C Page 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

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

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI CITY OF ROCK ISLAND ORDINANCE NO. O- -2014 AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FINANCING FOR THE LOCKS REDEVELOPMENT PROJECT AREA WHEREAS,

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

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 LOS ANGELES. June 23, Honorable Members of the City Council City Hall, Room North Spring Street Los Angeles, California 90012

CITY OF LOS ANGELES. June 23, Honorable Members of the City Council City Hall, Room North Spring Street Los Angeles, California 90012 HOLLY L. WOLCOTT INTERIM CITY CLERK CITY OF LOS ANGELES CALI FORN IA OFF ICE OF CITY CLER K NEIG H BORHOOD AND BUSINESS IMPROVEMENT D I STR I CT DIVISION ROO M 224, 2 0 0 N. SPRIN G STREET LOS ANGE LES,

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

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

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 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

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

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget.

The purpose of this meeting will be for adoption of the Fiscal Year Millage Rate and Operating Budget. CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida SUBJECT: Special Council Meeting Monday, September 13, 2010, at

More information

CITY OF SIGNAL HILL SUBJECT: CONTRACT SERVICES AGREEMENT EXTENSION FOR CITYWIDE STREET SWEEPING SERVICES

CITY OF SIGNAL HILL SUBJECT: CONTRACT SERVICES AGREEMENT EXTENSION FOR CITYWIDE STREET SWEEPING SERVICES December 22, 2015 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:

More information

Sergio S. Diaz 2729 E. Cesar E. Chavez.Ave. Los Angeles, CA. 900~3 Phone: (323)

Sergio S. Diaz 2729 E. Cesar E. Chavez.Ave. Los Angeles, CA. 900~3 Phone: (323) Sergio S. Diaz 2729 E. Cesar E. Chavez.Ave. Los Angeles, CA. 900~3 Phone: (323) 261-0191 12_-/45'7 HeVln~~ 1-36-13 City Council Panel Date: January 10,2013 200 North Spring Street, Room.340 Los Angeles,

More information

CARMEN A. TRUTANICH City Attorney

CARMEN A. TRUTANICH City Attorney City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (2 I 3) 978-8 I 00 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

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

City Council Report 915 I Street, 1 st Floor

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

More information

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 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

TRANSMITTAL

TRANSMITTAL 0150-10475-0000 TRANSMITTAL TO DATE COUNCIL FILE NO. The City Council SEP 11 2015 FROM The Mayor COUNCIL DISTRICT n/a Authority for the Director of Finance to execute an amendment Bank of New York Mellon

More information

Public Works Department 305 West Third Street, East Wing, Third Floor Oxnard, California Tel

Public Works Department 305 West Third Street, East Wing, Third Floor Oxnard, California Tel Public Works Department 305 West Third Street, East Wing, Third Floor Oxnard, California 93030 Tel 805.385.880 OXNARD WASTEWATER TREATMENT PLANT MAIN ELECTRICAL BUILDING TRANSFORMER REPLACEMENT PROJECT

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

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR:

Recommendation for Council action, SUBJECT TO THE APPROVAL OF THE MAYOR: Los Angeles City Council, Supplemental Agenda Tuesday, January 19, 2016 JOHN FERRARO COUNCIL CHAMBER ROOM 340, CITY HALL 200 NORTH SPRING STREET, LOS ANGELES, CA 90012-10:00 AM Click here for the entire

More information

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR

CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR HOLLY L. WOLCOTI CITY CLERK GREGORY R. ALLISON EXECUTIVE OFFICER CITY OF LOS ANGELES CALIFORNIA OFFICE OF THE CITY CLERK Neighborhood and Business Improvement District Division 200 N. Spring Street, Room

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 An ordinance amending Section 62.104 of the Los Angeles Municipal Code to return the repair and maintenance of Sidewalks, Driveway Approaches, Curb Returns and Curbs to property owners, to

More information

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE

County of Nevada APPLICATION FOR TAX CLEARANCE CERTIFICATE Staff use only. Owner's Name Parcel Number Date Rec'd: APPLICATION FOR TAX CLEARANCE CERTIFICATION AND DISCLOSURE DOCUMENT $95.00 non-refundable processing fee. County of Nevada APPLICATION FOR TAX CLEARANCE

More information

LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT

LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT LOS ANGELES CITY PLANNING DEPARTMENT RECOMMENDATION REPORT CITY PLANNING COMMISSION CASE NO: CPC 2005-3863-CA DATE: 7/14/05 TIME: After 8:30 a.m. PLACE: Room 1010, City Hall 200 North Spring Street LA

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Subdivision 4 of Subsection C of Section 9 of the Los Angeles Sports

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Subdivision 4 of Subsection C of Section 9 of the Los Angeles Sports ORDINANCE NO An ordinance amending the Los Angeles Sports and Entertainment District (LASED) Specific Plan, increasing the total number of permitted alcohol use approvals for alcoholic beverage sales for

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

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. An ordinance amending Section 62.104 of the Los Angeles Municipal Code to require the owner of a Lot undergoing an improvement project or a Lot with a tree causing damage to a Sidewalk to

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES JAMES A. NOYES, Director COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 ADDRESS ALL CORRESPONDENCE TO: P.O. BOX 1460

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

ORDINANCE NUMBER 1107

ORDINANCE NUMBER 1107 ORDINANCE NUMBER 1107 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2002-1 (WILLOWBROOK) OF THE CITY OF PERRIS

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. 1_. 8_1_8_' 5_~_, An ordinance amending Subsection (a) of Section 21.05 and Subsections (a) and (b) of Section 21.16 of the Los Angeles Municipal Code to clarify the periods for which businesses

More information

ORDINANCE NO. THE PEOPLE OF THE CITY OF LA HABRA HEIGHTS DO ORDAIN AS FOLLOWS:

ORDINANCE NO. THE PEOPLE OF THE CITY OF LA HABRA HEIGHTS DO ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF LA HABRA HEIGHTS REPEALING THE CITY'S EXISTING FIRE SERVICE FEE, ADOPTING A SPECIAL FIRE TAX PURSUANT TO GOVERNMENT CODE SECTION 53978, TEMPORARILY CHANGING THE

More information

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H:

This AGREEMENT, made and entered the day of, 2013, by and W I T N E S S E T H: NORTH CAROLINA PASQUOTANK COUNTY This AGREEMENT, made and entered the day of, 2013, by and between Pasquotank County (hereinafter referred to as County), and the City of Elizabeth City (hereinafter referred

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

REDEVELOPMENT AGENCY OF THE CITY OF SAN JACINTO. Soboba Springs Project Area $965, Tax Allocation Bonds Issue Date: July 28, 1999

REDEVELOPMENT AGENCY OF THE CITY OF SAN JACINTO. Soboba Springs Project Area $965, Tax Allocation Bonds Issue Date: July 28, 1999 REDEVELOPMENT AGENCY OF THE CITY OF SAN JACINTO Soboba Springs Project Area $965,000 1999 Tax Allocation Bonds Issue Date: July 28, 1999 ANNUAL REPORT TO REPOSITORY March 31, 2009 CONTACT INFORMATION ISSUER

More information

COMMERCIAL FACADE IMPROVEMENT PROGRAM GUIDELINES AND APPLICATION

COMMERCIAL FACADE IMPROVEMENT PROGRAM GUIDELINES AND APPLICATION CITY OF SOUTH GATE COMMUNITY DEVELOPMENT DEPARTMENT 8650 CALIFORNIA AVENUE SOUTH GATE, CALIFORNIA 90280 (323) 563-9535 COMMERCIAL FACADE IMPROVEMENT PROGRAM GUIDELINES AND APPLICATION City of South Gate

More information

RESOLUTION NO RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES , OF THE CITY OF COLBY, KANSAS.

RESOLUTION NO RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES , OF THE CITY OF COLBY, KANSAS. Gilmore & Bell, P.C. 04/30/2013 RESOLUTION NO. 1058 RESOLUTION AUTHORIZING THE OFFERING FOR SALE OF GENERAL OBLIGATION BONDS, SERIES 2013-1, OF THE CITY OF COLBY, KANSAS. WHEREAS, the City of Colby, Kansas

More information

CARMEN A. TRUTANICH City Attorney REPORT RE:

CARMEN A. TRUTANICH City Attorney REPORT RE: City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8211 Fax CTrutanich@lacity.org www.lacity.org CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO. _R _

More information

GREAT OAKS WATER COMPANY

GREAT OAKS WATER COMPANY GREAT OAKS WATER COMPANY February 9, 2018 P.O. Box 23490 San Jose, CA 95153 (408) 227-9540 tguster@greatoakswater.com Division of Water and Audits Room 3102 505 Van Ness Avenue San Francisco, CA 94102-3298

More information

City Council Agenda Report October 16, 2018

City Council Agenda Report October 16, 2018 City Council Agenda Report October 16, 2018 TO: FROM: BY: Honorable City Council Jesus M. Gomez, City Manager Gary DiCorpo, Deputy City Manager James C. Parker, Executive Director of Regional Transportation

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

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

1898-W Rule No. 15 Main Extensions (Continued) 993-W 1899-W Table of Contents (Continued) 1780-W 1900-W Table of Contents 1897-W

1898-W Rule No. 15 Main Extensions (Continued) 993-W 1899-W Table of Contents (Continued) 1780-W 1900-W Table of Contents 1897-W San Jose Water Company 110 W. Taylor Street San Jose, CA 95110-2131 March 23, 2018 California Public Utilities Commission 505 Van Ness Avenue San Francisco, CA 94102 Advice Letter No. 519 San Jose Water

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

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

ORDINANCE NO WHEREAS, on September 14, 2004, the Board of Supervisors (the Board of

ORDINANCE NO WHEREAS, on September 14, 2004, the Board of Supervisors (the Board of ORDINANCE NO. 834 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF RIVERSIDE COUNTY, CALIFORNIA AUTHORIZING THE LEVY OF SPECIAL TAXES IN COMMUNITY FACILITIES DISTRICT NO. 04-2 (LAKE HILLS CREST) OF THE COUNTY

More information

SPECIAL BULLETIN. LOS ANGELES CITY ETHICS COMMISSION 200 North Spring Street, Suite 2410 Los Angeles CA (213) ethics.lacity.

SPECIAL BULLETIN. LOS ANGELES CITY ETHICS COMMISSION 200 North Spring Street, Suite 2410 Los Angeles CA (213) ethics.lacity. SPECIAL BULLETIN LOS ANGELES CITY ETHICS COMMISSION 200 North Spring Street, Suite 2410 Los Angeles CA 90012 (213) 978-1960 ethics.lacity.org New Charter Amendment Limits Bidder Contributions and Fundraising

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

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. An ordinance amending the Los Angeles Sports and Entertainment District (LASED) Specific Plan, increasing the total number of permitted alcohol use approvals for alcoholic beverage sales

More information

Deputy Attorney General (I D -K OF THE COURT

Deputy Attorney General (I D -K OF THE COURT San Francisco, California 94 102-7004 GONZALES 4 455 Golden Gate, Suite 11000 Supervising Deputy Attorney General Deputy Attorney General (I D -K OF THE COURT 3 KRISTIAN D. WHITTEN (State Bar No. 58626)

More information

AGENDA. 6:30 P.M. Open Session

AGENDA. 6:30 P.M. Open Session AGENDA Tuesday, December 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

More information

Results of Protest Hearing Alhambra Valley Annexation to City of Martinez

Results of Protest Hearing Alhambra Valley Annexation to City of Martinez CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION 651 Pine Street, Sixth Floor Martinez, CA 94553-1229 e-mail: LTexe@lafco.cccounty.us (925) 335-1094 (925) 335-1031 FAX Lou Ann Texeira MEMBERS Donald A. Blubaugh

More information

A G E N D A JOINT MEETING: GLENDALE CITY COUNCIL AND GLENDALE HOUSING AUTHORITY

A G E N D A JOINT MEETING: GLENDALE CITY COUNCIL AND GLENDALE HOUSING AUTHORITY A G E N D A JOINT MEETING: GLENDALE CITY COUNCIL AND GLENDALE HOUSING AUTHORITY COUNCIL CHAMBER, City Hall 613 E. Broadway, 2 nd Floor Glendale, CA 91206 Welcome to the joint meeting of the Glendale City

More information

OPERATING PLAN FOR CALENDAR YEAR 2016 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF WAUSAU, WISCONSIN

OPERATING PLAN FOR CALENDAR YEAR 2016 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF WAUSAU, WISCONSIN OPERATING PLAN FOR CALENDAR YEAR 2016 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF THE CITY OF WAUSAU, WISCONSIN {00081496.DOC/1} OPERATING PLAN FOR CALENDAR YEAR 2016 BUSINESS IMPROVEMENT DISTRICT NO. 1 OF

More information

Smart Data Sharing: A Path to More Revenue. Report Title: Department responsible for Implementation: Office of Finance Reported Status Date:

Smart Data Sharing: A Path to More Revenue. Report Title: Department responsible for Implementation: Office of Finance Reported Status Date: Report Title: Report Issuance Date: Smart Data Sharing: A Path to More Revenue August 19, 2015 Department responsible for Implementation: Office of Finance Reported Status Date: 25-Oct-16 Number Summary

More information

TRANSMITTAL IM'tE 09/30/16

TRANSMITTAL IM'tE 09/30/16 TO The City Council The City Attorney FHOM The Mayor TRANSMITTAL IM'tE 09/30/16 0150 10801-0000 COUMC'l FILE NO COUNCIL CI TFSICT rva Authority tor the Director of Finance to amend Contract No. C 125648

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

CRA LA BUI LDING COMMUNITIES

CRA LA BUI LDING COMMUNITIES CRA LA BUI LDING COMMUNITIES 't n oftbe CITY OF LOS ANGELES nt Agency DATE I 12/05/1 1 I I r:- I.,UllE I 1200 West 7tll Street I Suite 500 Los Angeles Californ ia 90017-2381,( I F 213 977 1 665 www.crala.org

More information

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California

AGENDA. Council Chambers 211 Hillcrest Avenue Marina, California AGENDA Tuesday, September 18, 2018 5:30 P.M. Closed Session 6:30 P.M. Open Session REGULAR MEETING CITY COUNCIL, AIRPORT COMMISSION, MARINA ABRAMS B NON-PROFIT CORPORATION, PRESTON PARK SUSTAINABLE COMMUNITY

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

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

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR HOLLY L. WOLCOTT CITY CLERK ----- SHANNON D. HOPPES EXECUTIVE OFFICER February 7, 2018 City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR OFFICE OF THE CITY CERK Neighborhood and Business Improvement District

More information

The Process for Municipal L.I.D.s

The Process for Municipal L.I.D.s The Process for Municipal L.I.D.s The why and how of Local Improvement Districts and the practical application of the L.I.D. process for municipalities. Maren Ericson Assistant City Attorney Rachelle Castleberry

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

#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

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item~ H-Z PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department: August 14, 2012 [X] Consent [ ] Regular [ ] Ordinance [ ] Public Hearing Facilities Development

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

(First published in NEWTON NOW on October 11, 2018 and subsequently therein on October 18, 2018 and October 25, 2018)

(First published in NEWTON NOW on October 11, 2018 and subsequently therein on October 18, 2018 and October 25, 2018) (First published in NEWTON NOW on October 11, 2018 and subsequently therein on October 18, 2018 and October 25, 2018) IN THE DISTRICT COURT OF HARVEY COUNTY, KANSAS THE BOARD OF COUNTY COMMISSIONERS OF

More information

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved.

On a motion by Gregg Sprunger and a second by Ron Dull, the minutes of the February 10, 2014 meeting were unanimously approved. February 24, 2014 The Common Council met with Mayor William McKean for a regular meeting on Monday, February 24, 2014 at 7:30 p.m. in the Council Chambers at City Hall according to the posted notice. Councilmen

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

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried.

Vote was recorded as follows: Trustee Kepke-aye, Trustee Malatino-aye, Trustee Scheff-aye, Mayor Weitzner-aye. Motion carried. A Regular Meeting of the Board of Trustees of the Village of Port Washington North was held on Tuesday, February 4, 2014 at 7:30 p.m. at the Village Hall, 71 Old Shore Road, Port Washington, New York.

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

A regular meeting of the City Council of Canby, Minnesota was held on November 16 th, 2010 at 7:00 P.M.

A regular meeting of the City Council of Canby, Minnesota was held on November 16 th, 2010 at 7:00 P.M. A regular meeting of the City Council of Canby, Minnesota was held on November 16 th, 2010 at 7:00 P.M. Members: Absent: Visitors: Gene Bies, Jack Winter, Denise Hanson, Jennie Wittrock-Seidel, Gene Eilers

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

k v s? Los Angeles City Ethics Commission June 2, 2015

k v s? Los Angeles City Ethics Commission June 2, 2015 ns a w k * $ s v s? o. Los Angeles City Ethics Commission June 2, 2015 The Honorable City Council c/o Holly Wolcott, City Clerk 200 North Spring Street City Hall - 3rd Floor Los Angeles CA 90012 Re: Council

More information

ORDINANCE NO. 15,034

ORDINANCE NO. 15,034 ORDINANCE NO. 15,034 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, by amending Section 118-159,

More information

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

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

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. ITEM NO. 7C1 Meeting Date: February 14, 2017 Department: Development Services Submitted

More information

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m. SPARTA TOWNSHIP COUNCIL AGENDA July 24, 2018 PLEASE TAKE NOTICE that action will be taken on the following items at the regular Council meeting on Tuesday, July 24, 2018 in the Council Chambers, Sparta

More information

%n Siegel, City Manager

%n Siegel, City Manager 5/17/2016 F13 City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %n Siegel, City Manager Steve May, Public Works and Utilities Director ~f/1/ia.--

More information

TOWN OF ERWIN REQUEST FOR PROPOSALS FOR GRASS MOWING SERVICES - ADDENDUM

TOWN OF ERWIN REQUEST FOR PROPOSALS FOR GRASS MOWING SERVICES - ADDENDUM TOWN OF ERWIN REQUEST FOR PROPOSALS FOR GRASS MOWING SERVICES - ADDENDUM Notice is hereby provided that the Town of Erwin will be accepting proposals for grass mowing services for overgrown lots which

More information