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

Size: px
Start display at page:

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

Transcription

1 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 Tax Revenue Sharing Agreement Regarding Adjustments In The Allocation Of Property And Sales Taxes As A Result Of The Annexation of Certain Parcels (Commonly Known As The Panattoni, Headwaters and Atkins Parcels) Currently In The Unincorporated Area Of Napa County To The City of American Canyon And The American Canyon Fire Protection District ( Tax Sharing Agreement ). SUBMITTED BY: William D. Ross, City Attorney BACKGROUND AND ISSUES: On July 3, 2008, the City of American Canyon ( City ) and Napa County ( County ) entered into County Agreement No. 7070/City Agreement No ( City/County Agreement ) relating to City s urban growth boundary and other matters of mutual interest in the South County area. The City/County Agreement, among other things, contemplates by means of annexation, inclusion of three parcels currently in the County unincorporated area (the Panattoni, Headwaters, and Atkins parcels, more specifically described in the legal descriptions attached as Exhibits A, B and C to the Tax Sharing Agreement and depicted in the City-County-Fire District Tax Sharing Agreement Map of Affected Parcels also attached to the City/County Agreement and attached to this Report), in the City s Sphere of Influence and within the City s Urban Limit Line, upon the satisfaction of specified conditions described in the City/County Agreement. Section 99 of the Revenue and Taxation Code requires that negotiations be entered into between the County, the City and the City of American Canyon Fire Protection District ( District ) regarding adjustments in the allocation of property taxes whenever a jurisdictional change involving annexations are proposed. Revenue and Taxation Code section 99(b)(6) provides that the Local Agency Formation Commission Executive Officer shall not issue a Certificate of Filing of a proposal for reorganization (here, the annexations) pursuant to Government Code section until the City and County included in the property tax revenue exchange negotiation present Resolutions adopted by each entity whereby each entity agrees to accept the exchange of property tax revenues.

2 Consistent with this authority, the City/County Agreement Part III.F requires the City and County to adopt a tax revenue sharing agreement as a precondition to County s support of City s annexation of the Panattoni, Headwaters and Atkins parcels, which the City and County, through their respective staff representatives, negotiated a proposed agreement regarding adjustments in the allocation of property taxes as a result of the contemplated annexations of the Panattoni, Headwaters and Atkins parcels to the City and District. The property tax exchange would take effect upon annexation of the parcels and is proposed as follows. The City shall be provided forty-seven and a half percent (47.5%) of the County share of the one percent (1%) property tax rate increment applicable to the annexed lands; and five percent (5%) of the County share shall be reallocated to the District. The remaining forty-seven and a half percent (47.5%) of the preexisting County share shall be retained by County. One hundred percent (100%) of the County s Structural Fire tax base and increment shall be transferred to the District upon annexation of the lands to the District. The City shall receive one hundred percent (100%) of the sales tax generated within any annexed area. The Tax Sharing Agreement applies only to the Panattoni, Headwaters and Atkins parcels, not any other property affected by the City/County Agreement. The City/County Agreement includes "poison pill" provisions, triggered by specific events that would require the "offending party" to return the property tax increment shared under the Tax Sharing Agreement to the other party. This payback would equal the following: a. All property tax revenues received for the four fiscal years prior to the fiscal year in which the violation occurred; and b. All such property tax revenues received for the fiscal year in which the violation occurred; and c. All such property tax revenues received in all future fiscal years following the fiscal year in which the violation occurred (Le. in perpetuity). The Tax Sharing Agreement will have to be executed by the County Board of Supervisors. FISCAL IMPACT: The adoption of the Tax Sharing Agreement will adjust the relative property tax revenue allocated to the City, County and District as described in this Report. ENVIRONMENTAL DETERMINATION: An environmental determination is not required at this time because this is further implementation of the City/County Agreement. The potential environmental impacts associated with the project have been evaluated in an Initial Study and Negative Declaration for the City/County Agreement. The Negative Declaration for the City/County Agreement was certified when the City approved the City/County Agreement on July 3, 2008.

3 ALTERNATIVES: There is no recommended alternative. STAFF RECOMMENDATIONS: The City Attorney recommends that City Council adopt the Resolution for approval of the Tax Sharing Agreement. 1. Attachments: Resolution Proposed Tax Sharing Agreement City-County-Fire District Tax Sharing Agreement Map of Affected Parcels 2. Copies to: Richard J. Ramirez, City Manager Barry Whitley, Finance Director Dorothy Roadman, City Clerk WaterTankProject.ResoNecessity.Feb3.09.DOC

4 JOINT RESOLUTION NO A JOINT RESOLUTION OF THE CITY COUNCIL OF THE CITY OF AMERICAN CANYON AND THE BOARD OF DIRECTORS OF THE AMERICAN CANYON FIRE PROTECTION DISTRICT TO ADOPT A PROPERTY TAX REVENUE SHARING AGREEMENT REGARDING ADJUSTMENTS IN THE ALLOCATION OF PROPERTY AND SALES TAXES AS A RESULT OF THE ANNEXATION OF CERTAIN PARCELS (COMMONLY KNOWN AS THE PANATTONI, HEADWATERS AND ATKINS PARCELS) CURRENTLY IN THE UNINCORPORATED AREA OF NAPA COUNTY TO THE CITY OF AMERICAN CANYON AND THE AMERICAN CANYON FIRE PROTECTION DISTRICT RESOLVED, by the City Council of the City of American Canyon ( City ) and the Board of Directors for the American Canyon Fire Protection District ( District ), that: WHEREAS, on July 3, 2008, the City and Napa County ( County ) entered into County Agreement No. 7070/City Agreement No ( City/County Agreement ) relating to City s urban growth boundary and other matters of mutual interest in the South County area; and, WHEREAS, the City/County Agreement, among other things, contemplates by means of a City Sphere of Influence update and annexation to be approved by the Local Agency Formation Commission, inclusion of three parcels currently in the County unincorporated area (the Panattoni, Headwaters, and Atkins parcels), into the City s Sphere of Influence and within the City s Urban Limit Line, upon the satisfaction of specified conditions described in the City/County Agreement; and, WHEREAS, Revenue and Taxation Code Section 99 requires that negotiations be entered into between the County, the City and the District regarding adjustments in the allocation of property taxes whenever a jurisdictional change involving annexations are proposed; and, WHEREAS, Revenue and Taxation Code section 99(b)(6) provides that the Local Agency Formation Commission Executive Officer shall not issue a Certificate of Filing of a proposal for reorganization pursuant to Government Code section until the City and County included in the property tax revenue exchange negotiation present Resolutions adopted by each entity whereby each entity agrees to accept the exchange of property tax revenues; and, WHEREAS, consistent with this authority, the City/County Agreement Part III.F requires the City and County to adopt a tax revenue sharing agreement as a precondition to County s support of City s annexation of the Panattoni, Headwaters and Atkins parcels, which the City and County, through their respective staff representatives, negotiated a proposed agreement regarding adjustments in the allocation of property

5 taxes as a result of the contemplated annexations of the Panattoni, Headwaters and Atkins parcels to the City and District ( Tax Sharing Agreement ). A true and correct copy of the proposed Tax Sharing Agreement is attached hereto. WHEREAS, an environmental determination is not required for the Tax Sharing Agreement because it is further implementation of the City/County Agreement. The potential environmental impacts associated with the project have been evaluated in an Initial Study and Negative Declaration for the City/County Agreement that was certified when the City approved the City/County Agreement on July 3, NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of American Canyon and the Board of Directors for the American Canyon Fire Protection District that the City Council of the City of American Canyon and the Board of Directors for the American Canyon Fire Protection District does hereby approve the Tax Sharing Agreement with the County of Napa: APPROVED AND ADOPTED at a regular joint meeting of the City Council of the City of American Canyon and the District Board of Directors of the American Canyon Fire Protection District held on the 7 th day of April 2009, by the following vote: AYES: NOES: ABSTAIN: ABSENT: Leon Garcia, Mayor ATTEST: APPROVED AS TO FORM: Dorothy Roadman, City Clerk William D. Ross, City Attorney AYES: NOES: ABSENT: ABSTAIN:

6 Leon Garcia, Chairman, Board of Directors ATTEST: Glen E. Week, District Clerk APPROVED AS TO FORM: William D. Ross, District Counsel

7 TOWER RD "Headwaters" "Panattoni" "Panattoni" "Atkins" GREEN ISLAND RD STATE HIGHWAY 29 ± City-County-Fire District Tax Sharing Agreement Map of Affected Parcels

8 Napa County Agreement No. City of American Canyon Agreement No. American Canyon Fire Protection District Agreement No. PROPERTY TAX REVENUE SHARING AGREEMENT REGARDING ADJUSTMENTS IN THE ALLOCATION OF PROPERTY AND SALES TAXES AS A RESULT OF THE ANNEXATION OF CERTAIN PARCELS (COMMONLY KNOWN AS THE PANATTONI, HEADWATERS AND ATKINS PARCELS) CURRENTLY IN THE UNINCORPORATED AREA OF NAPA COUNTY TO THE CITY OF AMERICAN CANYON AND THE AMERICAN CANYON FIRE PROTECTION DISTRICT This Agreement is made and entered into as of, 2009, by and between the County of Napa, a political subdivision of the state of California ("County"), the City of American Canyon, a municipal corporation ("City"), and the American Canyon Fire Protection District ( District ). WHEREAS, the District is a special district which was reorganized as a subsidiary district of the City as a part of the incorporation of the City of American Canyon effective July 1, 1992; and WHEREAS, on July 3, 2008, City and County entered into County Agreement No. 7070/City Agreement No (hereafter July 2008 Agreement ) relating to City s urban growth boundary and other matters of mutual interest in the South County area; and WHEREAS, the July 2008 Agreement contemplates inclusion of three parcels currently in the unincorporated area (the Panattoni, Headwaters, and Atkins parcels, as more particularly described below), in the City s Sphere of Influence and within the City s Urban Limit Line, upon the satisfaction of specified conditions described in the July 2008 Agreement; and WHEREAS, Part III.F of the July 2008 Agreement requires City and County to adopt a tax revenue sharing agreement as a precondition to County s support of City s annexation of the Panattoni, Headwaters and Atkins parcels; and WHEREAS, section 99 of the Revenue and Taxation Code provides that negotiations be entered into between the County, the City and the District regarding adjustments in the allocation of property taxes whenever a jurisdictional change involving annexations are proposed; and WHEREAS, Revenue and Taxation Code section 99(b)(6) provides that the LAFCO Executive Officer shall not issue a Certificate of Filing pursuant to section of the Government 1

9 Code until the City and County included in the property tax revenue exchange negotiation present Resolutions adopted by each entity whereby each entity agrees to accept the exchange of property tax revenues; and WHEREAS, pursuant to Part III.F of the July 2008 Agreement, City and County, through their respective staff representatives, negotiated a proposed agreement regarding adjustments in the allocation of property taxes as a result of the contemplated annexations of the Panattoni, Headwaters and Atkins parcels to the City and District; and WHEREAS, the parties will comply with the technical requirements of Revenue and Taxation Code section 99 and adopt the required resolutions whenever that section becomes applicable. NOW, THEREFORE, THE PARTIES AGREE AS FOLLOWS: PART I. AGREEMENT DEFINITIONS When used in this Agreement, the following words or phrases shall have the following meanings unless the context clearly indicates otherwise: Atkins Property shall mean that real property described by Assessor Parcel Number consisting of approximately acres as is more fully described in Exhibit C, attached hereto and incorporated herein by this reference. City shall mean the City of American Canyon. County shall mean the County of Napa. District shall mean the American Canyon Fire Protection District, a subsidiary district of the City of American Canyon. Headwaters Property shall mean that real property described by Assessor Parcel Number consisting of approximately acres as is more fully described in Exhibit B, attached hereto and incorporated herein by this reference. LAFCO shall mean the Napa County Local Agency Formation Commission. Panattoni Property shall mean that real property described by Assessor Parcel Numbers and , consisting of approximately acres and acres, respectively, as is more fully described in Exhibit A, attached hereto and incorporated herein by this reference. Sphere of Influence shall mean the LAFCO-approved plan for the probable physical boundary and service area of the City of American Canyon, as defined in Government Code section PART II. REVENUE TAX SHARING AGREEMENT 2

10 1. Property Taxes. In accordance with Revenue and Taxation Code section 99, the following property tax sharing agreement is hereby adopted to be effective upon the recordation of the LAFCO Executive Officer s Certificate of Completion of annexations of the Panattoni Property, the Headwaters Property, and the Atkins Property. The City shall be provided forty-seven and a half percent (47.5%) of the County share of the one percent (1%) property tax rate increment applicable to the annexed lands; and five percent (5%) of the County share shall be reallocated to the District. The remaining forty-seven and a half percent (47.5%) of the preexisting County share shall be retained by County. One hundred percent (100%) of the County s Structural Fire tax base and increment shall be transferred to the District upon annexation of the lands to the District. The City may request a proper accounting of any property tax distribution provided herein and the County shall make such a report in a timely manner. This Agreement and the revenue tax sharing formula stated above shall apply only to the Panattoni Property, the Headwaters Property, and the Atkins Property. The City s annexation of parcels within the voter-approved Urban Limit Line as described in the July 2008 Agreement, other than the Panattoni, Headwaters, and Atkins properties, shall not be subject to this Agreement. 2. Sales Tax. The City shall receive one hundred percent (100%) of the sales tax generated within any annexed area. 3. Effective Date of Agreement: The terms of this Agreement shall only become effective if and when the properties described herein are annexed to the City and District, upon recordation of the LAFCO Executive Officer s Certificate of Completion of annexations of those properties. If one of properties is annexed to the City and District prior to annexation of the remaining properties, this Agreement shall become effective with respect to the annexed property. 4. Compliance with Revenue and Taxation Code section 99. Whenever applicable, the parties will take the necessary steps required by section 99 of the Revenue and Taxation Code to implement this Agreement, including adoption of the requisite resolutions. 5. Warranty of Legal Authority. Each party warrants and covenants that it has the present legal authority to enter into this Agreement and to perform the acts required of it hereunder. If any party is found to lack the authority to perform the acts required of it hereunder or is prevented from performing the acts by a court of competent jurisdiction, this Agreement shall be void. 6. Assignment/Delegation. None of the parties hereto shall assign, or transfer any benefit or obligations of this Agreement without the prior written consent of the others, and no assignment shall be of any force or effect whatsoever unless and until the other parties shall have so consented. 3

11 7. Severability. In the event any provision of this Agreement is held to be invalid or unenforceable, the valid or enforceable portion thereof and the remaining provisions of this Agreement will remain in full force and effect. 8. Waiver. Any waiver (express or implied) by either party of any breach of this Agreement shall not constitute a waiver of any other or subsequent breach. 9. Notices. Whenever notice is to be given, it shall be in writing and delivered by personal, overnight express or courier service, with a written receipt, or sent by registered or certified mail in a sealed envelope, postage prepaid, return receipt requested and addressed as follows: City of American Canyon: City Manager 4381 Broadway Street, Suite 201 American Canyon, CA With copy to: City Attorney Law Offices of William Ross 520 South Grand Avenue, Suite 300 Los Angeles, CA County of Napa: Napa County Executive Officer 1195 Third Street, Suite 310 Napa, CA With copy to: Community Partnership Manager County of Napa 1195 Third Street, Suite 310 Napa, CA Napa County Auditor/Controller 1195 Third Street, Suite B-10 Napa, CA American Canyon Fire Protection District: Fire Chief 911 Donaldson Way East American Canyon, CA Changes may be made in addresses to where notices are to be delivered by giving notice pursuant to this provision. 4

12 10. Entire Agreement. This document is intended both as the final expression of the agreement between the parties hereto with respect to the included terms and as a complete and exclusive statement of the terms of the Agreement. This Agreement may be executed in counterparts, each of which shall constitute an original. 11. Amendment. This Agreement may only be amended in writing by an amendment authorized by the City Council, or the City Council acting as the governing body of the District, and the County Board of Supervisors. 12. Copy to Interested Persons. The Clerk of the Board shall immediately forward a copy of this Agreement to the Auditor-Controller for the County, the Clerks of the District and the City, and the Executive Officer of LAFCO. IN WITNESS WHEREOF, this Agreement was executed by the parties hereto as of the date first above written. 5

13 ATTEST: GLADYS I. COIL Napa Clerk of the Board of Supervisors By: COUNTY OF NAPA By: MARK LUCE, Chair of the Board APPROVED AS TO FORM: ROBERT WESTMEYER, County Counsel By: ATTEST: DOROTHY ROADMAN American Canyon City Clerk CITY OF AMERICAN CANYON By: By: LEON GARCIA, Mayor APPROVED AS TO FORM: WILLIAM D. ROSS, City Attorney AMERICAN CANYON FIRE PROTECTION DISTRICT By: By: LEON GARCIA Chairperson APPROVED AS TO FORM: WILLIAM D. ROSS, District Counsel By: ATTEST: MARTHA BANUELOS Secretary, Board of Directors By: 6

14 EXHIBIT A Legal Description of Panattoni Property 7

15 APN

16 EXHIBIT B Legal Description of Headwaters Property 9

17 EXHIBIT C Legal Description of Atkins Property APN

18 TOWER RD "Headwaters" "Panattoni" "Panattoni" "Atkins" GREEN ISLAND RD STATE HIGHWAY 29 ± City-County-Fire District Tax Sharing Agreement Map of Affected Parcels

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

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

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

More information

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA,

More information

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS Return recorded document to: Planning and Redevelopment Division 1 North University Drive, Suite 102A Plantation, Florida 33324 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS, SUCCESSORS AND

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

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

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) ) Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00456 June 7, 2018 Consent Item 02 Title: Aspen 1 Annexation Tax Exchange Agreement Location: District

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

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

More information

Amendment No. 2 MEMORANDUM OF AGREEMENT BETWEEN THE GATEWAY CITIES COUNCIL OF GOVERNMENTS AND THE CITY OF SIGNAL HILL

Amendment No. 2 MEMORANDUM OF AGREEMENT BETWEEN THE GATEWAY CITIES COUNCIL OF GOVERNMENTS AND THE CITY OF SIGNAL HILL Amendment No. 2 MEMORANDUM OF AGREEMENT BETWEEN THE GATEWAY CITIES COUNCIL OF GOVERNMENTS AND THE CITY OF SIGNAL HILL REGARDING THE ADMINISTRATION AND COST SHARING OF THE COORDINATED MONITORING PLAN FOR

More information

SECURITY/LIEN AGREEMENT INSTALLATION OF REQUIRED IMPROVEMENTS

SECURITY/LIEN AGREEMENT INSTALLATION OF REQUIRED IMPROVEMENTS Return recorded copy to: Broward County Highway Construction & Engineering Division 1 North University Drive, Suite 300B Plantation, FL 33324-2038 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS,

More information

LICENSE W I T N E S S E T H

LICENSE W I T N E S S E T H 1 LICENSE THIS LICENSE is granted this day of 2005 by COUNTY OF MARIN, a political subdivision of the State of California, hereinafter called "County" to GEORGE D. GROSSI, hereinafter called "Licensee."

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

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION

PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Page 1 of 12 PROJECT APPLICATION FORM OF THE ORANGE COUNTY LOCAL AGENCY FORMATION COMMISSION Orange County Local Agency Formation Commission 2677 North Main Street, Suite 1050 Santa Ana, CA 92705 (714)

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

RESOLUTION 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

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

SERVICE AGREEMENT. wishes to engage SETON HALL to carry out services related to.

SERVICE AGREEMENT. wishes to engage SETON HALL to carry out services related to. SERVICE AGREEMENT This SERVICE AGREEMENT is entered into as of, 200_ by and between, a organized under the laws of having a business office at (hereinafter ) and SETON HALL UNIVERSITY, a non-profit educational

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

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 0 Legislative Session Resolution No. Proposed by Introduced by CR--0 The Chairman (by request County Executive) Council Members Franklin, Davis, Harrison,

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

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager .d Staff Report Date: December, 1 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Andrea Ouse, Director of Community and Economic Development Abhishek Parikh,

More information

INTERLOCAL AGREEMENT regarding FORT HAMER EXTENSION MANATEE COUNTY, FLORIDA SCHOOL BOARD OF MANATEE COUNTY, FLORIDA

INTERLOCAL AGREEMENT regarding FORT HAMER EXTENSION MANATEE COUNTY, FLORIDA SCHOOL BOARD OF MANATEE COUNTY, FLORIDA INTERLOCAL AGREEMENT regarding FORT HAMER EXTENSION MANATEE COUNTY, FLORIDA SCHOOL BOARD OF MANATEE COUNTY, FLORIDA This Interlocal Agreement ( Interlocal Agreement or Agreement ) is made and entered into

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 A regular meeting of the Board of County Commissioners of Broward County, Florida

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

More information

RESOLUTION 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

TOWING SERVICE FRANCHISE AGREEMENT

TOWING SERVICE FRANCHISE AGREEMENT TOWING SERVICE FRANCHISE AGREEMENT 1. IDENTIFICATION This Towing Service Franchise Agreement ( Agreement herein), effective as of the date specified in Section 3 below, is entered into by, ( TOWING CARRIER

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

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

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

More information

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

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

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

LOAN AGREEMENT. Recitals

LOAN AGREEMENT. Recitals LOAN AGREEMENT THIS LOAN AGREEMENT (this Loan Agreement ) is entered into and effective as of March 9, 2017 (the Effective Date ), by and between the Capitol Area Community Development Corporation, a California

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

WHEREAS, the City and Contractor desire to enter into an Agreement whereby Contractor shall provide the following Service:

WHEREAS, the City and Contractor desire to enter into an Agreement whereby Contractor shall provide the following Service: THIS INDEPENDENT CONTRACTOR AGREEMENT (hereinafter, this "Agreement"), entered into this of, 2013, by and between the CITY OF WINSTON-SALEM, a North Carolina municipal corporation (hereinafter, the "City")

More information

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program. RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK APPROVING MEASURE R FUNDING AGREEMENTS BETWEEN THE CITY OF BURBANK AND THE LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (LACMTA)

More information

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT

STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT STARTUPCO LLC MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT This MEMBERSHIP INTEREST SUBSCRIPTION AGREEMENT (the "Agreement") is entered into by and between STARTUPCO LLC, a limited liability company (the

More information

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

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

More information

Canyon Estates Boundary Reorganization Application

Canyon Estates Boundary Reorganization Application Attachment #4 Canyon Estates Boundary Reorganization Application This packet contains the following materials prepared for the Canyon Estates Boundary Reorganization and Sphere of Influence (SOI) Amendment,

More information

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

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

More information

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members

CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members City of RE CITY COUNCIL AGENDA REPORT TO: Honorable Mayor and City Council Members FROM: Shari Chorney, Business Development Director Agenda Item No.: 9.A. Council Meeting Date: June 23, 2014 ACTION REQUESTED:

More information

CITY OF SALINAS REQUEST FOR QUALIFICATIONS HISTORIC ARCHITECT SERVICES

CITY OF SALINAS REQUEST FOR QUALIFICATIONS HISTORIC ARCHITECT SERVICES CITY OF SALINAS REQUEST FOR QUALIFICATIONS HISTORIC ARCHITECT SERVICES May 10, 2011 GENERAL INFORMATION Introduction The City of Salinas (City) seeks qualification submittals from firms or individuals

More information

Drexel University Independent Contractor Service Provider Agreement. Name: [ ] Limited Liability Company [ ] Professional Corporation

Drexel University Independent Contractor Service Provider Agreement. Name: [ ] Limited Liability Company [ ] Professional Corporation This is a form agreement for discussion purposes only. It does not constitute a binding offer or contract of Drexel University until all of the terms have been approved and this agreement is executed by

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

BRRAG TAX CREDIT CERTIFICATE SELLING AGREEMENT [Form 4] This BRRAG Tax Credit Certificate Selling Agreement (hereinafter "Agreement"), made as of

BRRAG TAX CREDIT CERTIFICATE SELLING AGREEMENT [Form 4] This BRRAG Tax Credit Certificate Selling Agreement (hereinafter Agreement), made as of BRRAG TAX CREDIT CERTIFICATE SELLING AGREEMENT [Form 4] This BRRAG Tax Credit Certificate Selling Agreement (hereinafter "Agreement"), made as of day of, 20, by and between, ("Selling Company"), a company

More information

AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT

AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT Sanitary Sewer Rehabilitation Design Services [name of consultant] This agreement, made and entered into this day

More information

EGG HARBOR TOWNSHIP ORDINANCE

EGG HARBOR TOWNSHIP ORDINANCE EGG HARBOR TOWNSHIP ORDINANCE 16-2017 An ordinance authorizing long term tax exemption agreement between the Township of Egg Harbor and Eastern Pacific Development, LLC Egg Harbor Township Ordinance 16-2017

More information

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY FORM CM-38 June 22, 2010 AGENDA ITEM CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY Adoption of the 2010-11

More information

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

CITY OF EMERYVILLE MEMORANDUM

CITY OF EMERYVILLE MEMORANDUM CITY OF EMERYVILLE MEMORANDUM DATE: July 19, 2011 TO: FROM: Patrick O Keeffe, City Manager Fire Department SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EMERYVILLE AUTHORIZING THE CITY MANAGER

More information

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

REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: February 3, 206 SUBJECT: Proceedings for the Formation, Election~ and Levy of Special Taxes within Community

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

Lease Agreement between Napa Valley Community College District and Napa Valley Unified School District

Lease Agreement between Napa Valley Community College District and Napa Valley Unified School District Lease Agreement between Napa Valley Community College District and Napa Valley Unified School District This Agreement and Lease is entered into this 12th day of March 2015 between the Napa Valley Community

More information

PROJECT IMPLEMENTATION AGREEMENT September 1, 2009

PROJECT IMPLEMENTATION AGREEMENT September 1, 2009 PROJECT IMPLEMENTATION AGREEMENT September 1, 2009 This Project Implementation Agreement (this "Agreement") is entered into as of, 20, by and between the Climate Action Reserve, a California nonprofit

More information

PUT AND CALL AGREEMENT. by and between. Westport Community Improvement District. and. The City of Kansas City, Missouri

PUT AND CALL AGREEMENT. by and between. Westport Community Improvement District. and. The City of Kansas City, Missouri PUT AND CALL AGREEMENT by and between Westport Community Improvement District and The City of Kansas City, Missouri, 2017 THIS PUT AND CALL AGREEMENT, is made as of, 2017, by and between Westport Community

More information

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO:

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF COUNTY COMMISSIONERS OF ADAMS COUNTY, COLORADO: STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 3 rd day of

More information

ORDINANCE NUMBER 1174

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

More information

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SADDLE CREEK COMMUNITY SERVICES DISTRICT ADOPTING INTENDED BALLOT LANGUAGE, AND CALLING AND PROVIDING FOR A SPECIAL MAILED BALLOT ELECTION

More information

October 12, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553

October 12, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 October 12, 2016 (Agenda) Contra Costa Local Agency Formation Commission 651 Pine Street, Sixth Floor Martinez, CA 94553 Results of Protest Hearing Reorganization: Detachments from the Byron Bethany Irrigation

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

SUBSCRIPTION AGREEMENT AND ACCREDITED INVESTOR QUESTIONNAIRE for COMMON STOCK

SUBSCRIPTION AGREEMENT AND ACCREDITED INVESTOR QUESTIONNAIRE for COMMON STOCK SUBSCRIPTION AGREEMENT AND ACCREDITED INVESTOR QUESTIONNAIRE for COMMON STOCK TELCENTRIS, INC. (dba VoxOx) PRIVATE PLACEMENT DATE OF PRIVATE PLACEMENT MEMORANDUM September 1, 2014 INSTRUCTIONS FOR SUBSCRIPTION

More information

INDEPENDENT CONTRACTOR AGREEMENT

INDEPENDENT CONTRACTOR AGREEMENT INDEPENDENT CONTRACTOR AGREEMENT This Agreement is hereby entered into between the Ocean View School District of Orange County, hereinafter referred to as District, and Cambrian Homecare Name of Independent

More information

PURCHASE OPTION and SHARED APPRECIATION AGREEMENT

PURCHASE OPTION and SHARED APPRECIATION AGREEMENT [TOP 3 INCHES ABOVE THIS LINE RESERVED FOR RECORDING DATA] PURCHASE OPTION and SHARED APPRECIATION AGREEMENT THIS PURCHASE OPTION AND SHARED APPRECIATION AGREEMENT (this Agreement ) is made and entered

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

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

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

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF DRY RIDGE, KENTUCKY CREATING AND AUTHORIZING A TAX INCREMENT FINANCE LOCAL DEVELOPMENT AREA TO BE KNOWN AS THE "FERGUSON BOULEVARD TAX INCREMENT FINANCE DEVELOPMENT AREA"; DESIGNATING

More information

SECURITIES PURCHASE AGREEMENT

SECURITIES PURCHASE AGREEMENT SECURITIES PURCHASE AGREEMENT H & K DRAFT 10/20/00 THIS SECURITIES PURCHASE AGREEMENT is dated as of, 2000 (this "Agreement"), and entered into by and between ICM Registry Inc., a Delaware corporation

More information

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of July 23, 2013 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Steve Duran, City Manager Temporary Re-Employment Of A

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

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

Metro REVISED EXECUTIVE MANAGEMENT COMMITTEE OCTOBER 18, 2012 SUBJECT: DESTINATION DISCOUNT PROGRAM RECOMMENDATION

Metro REVISED EXECUTIVE MANAGEMENT COMMITTEE OCTOBER 18, 2012 SUBJECT: DESTINATION DISCOUNT PROGRAM RECOMMENDATION Metro Los Angefes County Me#ropalitan Tr~nspartaE(on Authori#y Une Gateway Plaza Los Angeles, CA goo ~7-ag5~ zt3.g22.2o0< metro.net REVISED EXECUTIVE MANAGEMENT COMMITTEE OCTOBER 18, 2012 SUBJECT: DESTINATION

More information

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

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

More information

PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO. Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016

PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO. Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016 PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016 AN ORDINANCE authorizing the City of Valparaiso, Indiana, to make temporary loans

More information

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

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

More information

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

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.

More information

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH: PROFESSIONAL SERVICES AGREEMENT For On-Call Services THIS AGREEMENT is made and entered into this ENTER DAY of ENTER MONTH, ENTER YEAR, in the City of Pleasanton, County of Alameda, State of California,

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

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director DATE: June 17, 2008

More information

AGREEMENT BETWEEN CITY OF NORTH LAS VEGAS AND [INSERT NAME OF SERVICES PROVIDER]

AGREEMENT BETWEEN CITY OF NORTH LAS VEGAS AND [INSERT NAME OF SERVICES PROVIDER] AGREEMENT BETWEEN CITY OF NORTH LAS VEGAS AND [INSERT NAME OF SERVICES PROVIDER] This Agreement (this AAgreement@) is executed this day of, 2016 by and between the City of North Las Vegas, a Nevada municipal

More information

M E M O R A N D U M O F U N D E R S T A N D I N G

M E M O R A N D U M O F U N D E R S T A N D I N G M E M O R A N D U M O F U N D E R S T A N D I N G THIS MEMORANDUM OF UNDERSTANDING (hereinafter referred to as AGREEMENT), is made and entered into as of the date of the last Party signature set forth

More information

Staff Report. City Council Sitting as the Local Reuse Authority

Staff Report. City Council Sitting as the Local Reuse Authority .aa Staff Report Date: June, 0 To: From: Prepared by: City Council Sitting as the Local Reuse Authority Valerie J. Barone, City Manager Guy S. Bjerke, Director, Community Reuse Planning Guy.bjerke@cityofconcord.org

More information

Form of Warrant. Warrant to Purchase Common Stock. MVP REIT II, Inc. WARRANT. Dated: [ ], 2016

Form of Warrant. Warrant to Purchase Common Stock. MVP REIT II, Inc. WARRANT. Dated: [ ], 2016 Form of Warrant THIS WARRANT AND THE SHARES ISSUABLE UPON EXERCISE OF THIS WARRANT HAVE NOT BEEN REGISTERED UNDER THE SECURITIES ACT OF 1933, AS AMENDED (THE ACT ), OR UNDER ANY APPLICABLE STATE SECURITIES

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

CONSULTING AGREEMENT

CONSULTING AGREEMENT CONSULTING AGREEMENT This Consulting Agreement (Agreement) is made as of the th day of, 2015, by and between NBS GOVERNMENT FINANCE GROUP, a California corporation, dba NBS ( Consultant ), and CENTRAL

More information

BENTON COUNTY PERSONAL SERVICES CONTRACT

BENTON COUNTY PERSONAL SERVICES CONTRACT BENTON COUNTY PERSONAL SERVICES CONTRACT This is an agreement by and between BENTON COUNTY, OREGON, a political subdivision of the State of Oregon, hereinafter called COUNTY, and hereinafter called CONTRACTOR.

More information

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

The following preamble and resolution were offered by Commissioner and supported by Commissioner : RESOLUTION AUTHORIZING ALLEGAN COUNTY SEWAGE DISPOSAL SYSTEM NO. 18 (KALAMAZOO LAKE SEWER AND WATER AUTHORITY 2012 IMPROVEMENTS) BONDS (GENERAL OBLIGATION LIMITED TAX) Minutes of a meeting of the Board

More information

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H :

USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION W I T N E S S E T H : USE AGREEMENT BETWEEN CITY OF DADE CITY AND SPONSOR OF COMMUNITY GARDEN ORGANIZATION THIS AGREEMENT is made by and between the City of Dade City, a municipal corporation organized and existing under the

More information

WITNESSETH: WHEREAS, the County and the Department will strive to meet all applicable National Fire Protection Association ( NFPA ) standards;

WITNESSETH: WHEREAS, the County and the Department will strive to meet all applicable National Fire Protection Association ( NFPA ) standards; NORTH CAROLINA LINCOLN COUNTY THIS AGREEMENT is made and entered into on the day of June 2015, for the contract period from to, by and between the City of Lincolnton, a Municipal corporation of Lincoln

More information

SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO

SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO SPONSORSHIP AGREEMENT BETWEEN [Event Producer] AND THE CITY OF RENO THIS SPONSORSHIP AGREEMENT (the Agreement ) is entered into this day of, 2013 ( Effective Date ), by and between [enter name and capacity

More information

To be published in the Chico Enterprise Record on Thursday, March 13, 2014 NOTICE OF PROTEST HEARING

To be published in the Chico Enterprise Record on Thursday, March 13, 2014 NOTICE OF PROTEST HEARING To be published in the Chico Enterprise Record on Thursday, March 13, 2014 NOTICE OF PROTEST HEARING NOTICE IS HEREBY GIVEN that on April 7, 2014, from 5:00 p.m. to 6:00 p.m. in Conference Room 1 in the

More information

PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF EL SEGUNDO AND

PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF EL SEGUNDO AND PROFESSIONAL SERVICES AGREEMENT BETWEEN THE CITY OF EL SEGUNDO AND This AGREEMENT, is made and entered into this day of, 2019, by and between the CITY OF EL SEGUNDO, a municipal corporation ( CITY ) and,

More information

Item No. 29 Town of Atherton

Item No. 29 Town of Atherton Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,

More information

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

TOWN OF SOUTH KINGSTOWN OFFICE OF THE TOWN MANAGER INTEROFFICE MEMORANDUM

TOWN OF SOUTH KINGSTOWN OFFICE OF THE TOWN MANAGER INTEROFFICE MEMORANDUM TOWN OF SOUTH KINGSTOWN OFFICE OF THE TOWN MANAGER INTEROFFICE MEMORANDUM TO: FROM: THE HONORABLE TOWN COUNCIL STEPHEN A. ALFRED, TOWN MANAGER SUBJECT: PILOT PROGRAM FY 2010-2011 DATE: JULY 22, 2010 CC:

More information

Purpose Of Agreement Responsibilities Of The Parties

Purpose Of Agreement Responsibilities Of The Parties AGREEMENT BETWEEN THE CITY OF OVERLAND PARK, KANSAS AND JOHNSON COUNTY FIRE DISTRICT NO. 2 (RURAL), FOR THE RECIPROCAL PROVISION OF FIRE PROTECTION AND RELATED EMERGENCY FIRST RESPONSE AND RESCUE SERVICES,

More information

LOSS PORTFOLIO TRANSFER AGREEMENT. by and between. The Florida Department of Financial Services, as Receiver of [Company in Receivership] and

LOSS PORTFOLIO TRANSFER AGREEMENT. by and between. The Florida Department of Financial Services, as Receiver of [Company in Receivership] and LOSS PORTFOLIO TRANSFER AGREEMENT by and between The Florida Department of Financial Services, as Receiver of [Company in Receivership] and Purchaser [Name of Purchasing Company] TABLE OF CONTENTS Article

More information

HCAOG CONSULTANT SERVICES CONTRACT FOR PREPARATION OF THE

HCAOG CONSULTANT SERVICES CONTRACT FOR PREPARATION OF THE HCAOG CONSULTANT SERVICES CONTRACT FOR PREPARATION OF THE This is a contract, entered into on, in Eureka, California, between the HUMBOLDT COUNTY ASSOCIATION OF GOVERNMENTS, hereinafter called HCAOG, and,

More information