PRESENTER: Christopher Blunk, Deputy Public Works Director/City Engineer

Size: px
Start display at page:

Download "PRESENTER: Christopher Blunk, Deputy Public Works Director/City Engineer"

Transcription

1 G-6 STAFF REPORT MEETING DATE: June 12, 2018 TO: FROM: City Council Petr Skala, Assistant Engineer 922 Machin Avenue Novato, CA (415) FAX (415) PRESENTER: Christopher Blunk, Deputy Public Works Director/City Engineer SUBJECT: ADOPT A RESOLUTION AMENDING THE CIP BUDGET FOR THE PEDESTRIAN ACCESS TO TRANSIT & CROSSWALK IMPROVEMENTS; CIP PROJECT NO REQUEST Adopt a resolution amending the CIP Budget in the amount of $80,000 for the Pedestrian Access to Transit & Crosswalk Improvements (CIP Project No ). DISCUSSION On February 27, 2018, the City Council reviewed and approved the roadway striping and traffic signs changes as change orders to ongoing construction contract, proposed for North Redwood Blvd. (at the Novato North-San Marin Smart Station), Topaz Dr. (between Misty Rd. and Andale Ave.), Sunset Parkway (near Ignacio Blvd.), and Palmer Dr. (between Oak Grove Dr. and White Oak Way). At the same City Council meeting, staff proposed construction cost estimates, identified funding sources but did not request a budget amendment at that time because the construction was not under way and change orders to the contract were not fully executed. FISCAL IMPACT Construction cost estimates, funding sources, and currently available / required funds for each proposed restriping location are shown in the table below. Location Cost Est. Fund Source Available / Required Funds 1. N. Redwood Blvd. $ 80,000 CIP SMART Access $120,000 / $70, Sunset Parkway $ 25,000 CIP Traffic/Bike/Ped $ 43,711 / $ 5, Palmer Dr. $ 5,000 CIP Traffic/Bike/Ped $ 43,711 / $ 5,000 cc18_104 1

2 The specific allocations are as follows: 1. Transfer Restricted Revenue (325) in the amount of $70, from Construction (430) of the SMART Access Improvements; CIP Project No to Construction (430) account of CIP Project No , Pedestrian Access to Transit & Crosswalk Improvements for the concrete flat work and restriping work at the Novato North (San Marin) SMART as a part of the approved change order and 2. Transfer Infrastructure LTM (324) in the amount of $10, from Construction (430) of the Traffic, Bicycle and Pedestrian Improvements FY 14/15-18/19; CIP Project No to Construction (430) account of CIP Project No , Pedestrian Access to Transit & Crosswalk Improvements for changes approved at Sunset Parkway and Palmer Drive. RECOMMENDATION Adopt the resolution amending the CIP Budget in the amount of $80, ALTERNATIVE 1. Council discretion to direct staff otherwise. ATTACHMENTS 1. Resolution 2. CIP Budget Excerpts (3) 2 2

3 Attachment 1 G-6.1 CITY COUNCIL OF THE CITY OF NOVATO RESOLUTION NO. RESOLUTION AMENDING BUDGET RESOLUTION TRANSFERING RESTRICTED REVENUE (325) IN THE AMOUNT OF $70, AND INFRASTRUCTURE LTM (324) IN THE AMOUNT OF $10, TOTALING $80, TO PEDESTRIAN ACCESS TO TRANSIT & CROSSWALK IMPROVEMENTS; CIP PROJECT NO WHEREAS, the City Council of the City of Novato has adopted a final Capital Improvement Program (CIP) budget for fiscal Year 2017/2018; and WHEREAS, the City Council on February 27, 2018 reviewed and approved roadway striping and traffic signs changes as change orders to ongoing construction contract (CIP Project No , Pedestrian Access to Transit & Crosswalk Improvements), proposed for North Redwood Blvd. (at the Novato North-San Marin SMART station), Topaz Dr. (between Misty Rd. and Andale Ave.), Sunset Parkway (near Ignacio Blvd.), and Palmer Dr. (between Oak Grove Dr. and White Oak way); and WHEREAS, at the same City Council meeting staff proposed construction cost estimates, identified funding sources but did not request a budget amendment at that time because the construction was not under way and change orders to the contract were not fully executed.; and WHEREAS, adoption of a budget resolution is required to cover the anticipated Construction (430) cost of the approved changes; and WHEREAS, there is funding available as a transfer of Restricted Revenue (325) from Construction (430) of the SMART Access Improvements; CIP Project No and as a transfer of Infrastructure LTM (324) from Construction (430) of the Traffic, Bicycle and Pedestrian Improvements FY 14/15-18/19; CIP Project No ; and WHEREAS, it is necessary to revise Resolution to amend the budget amount for CIP Project No , Pedestrian Access to Transit & Crosswalk Improvements. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Novato hereby approves this budget amendment for CIP project , Pedestrian Access to Transit & Crosswalk Improvements and providing for the revised appropriations as follows: 1. Transfer Restricted Revenue (325) in the amount of $70, from Construction (430) of the SMART Access Improvements; CIP Project No to Construction (430) account of CIP Project No , Pedestrian Access to Transit & Crosswalk Improvements; and res5165 3

4 2. Transfer Infrastructure LTM (324) in the amount of $10, from Construction (430) of the Traffic, Bicycle and Pedestrian Improvements FY 14/15-18/19; CIP Project No to Construction (430) account of CIP Project No , Pedestrian Access to Transit & Crosswalk Improvements. * * * * * * I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the City Council of the City of Novato, Marin County, California, at a meeting hereof, held on the 12th day of June, 2018, by the following vote, to wit: AYES: NOES: ABSTAIN: ABSENT: City Clerk of the City of Novato Approved as to form: City Attorney of the City of Novato 2 4

5 Attachment 2 G-6.2 5

6 6

7 Capital Improvement Program Pedestrian Access to Transit & Crosswalk Improvements Project No.: Base Code: 431 Funded Project Objective: To remove barriers to transportation options. Project Descr iption and Background: This project will install approximately 450 linear feet of sidewalk, five accessible curb ramps, three median pedestrian-refuge areas, five sets of rectangular rapid flashing beacons, as well as updated striping, signs, and pavement mar kings. Crosswalk improvement locations include Novato Blvd. at McClay Rd., Redwood Blvd. at Rush Creek Pl., DeLong Ave. at Sherman Ave., Diablo Ave. at Georcg St., and Alameda Del Prado at Posada Del Sol. Bas is for Cost Estimate: The total project cost is estimated at $435,000. This includes approximately $91,000 for environmental documentation, preparation of plans and specifications, public outreach, and construction contract administration. Proposed capital improvements are estimated at $344,000. Bas is for Schedule: This project is anticipated to be developed and implemented during the 17/18 Fiscal Year. Project development will occur during late 2017 with a target construction contract award date in early spring, Construction is anticipated to take approximately 3 months to complete. Revenue Cons iderations: The City was awarded a $318,000 Lifeline Transportation Program (LTP) Grant comprised of Measure A funds from the Transportation Authority of Marin (TAM.) The LTP Grant amount is contingent upon final collection of funds by TAM, but is estimated to provide at least $300,000 funding to the project. The remaining $135,000 balance will be funded by city Gas Tax Fund 272. Sub Prior to Project Expenditure Objects 17/18 17/18 18/19 19/20 20/21 21/22 Total Proj Develop ,000 57,000 Construction , ,000 Construction Mgt ,000 34,000 TOTAL 0 57, , ,000 Sub Prior to Funding Source Objects 17/18 17/18 18/19 19/20 20/21 21/22 Total LTP Grant (309) ,900 21,900 LTP Grant (309) , ,600 LTP Grant (309) ,500 13,500 Gas Tax (272) ,100 35,100 Gas Tax (272) ,400 79,400 Gas Tax (272) ,500 20,500 TOTAL 0 435, ,000 CARRYOVER 0 City of Novato Adopted Budget 2017/18 Page 301 7

Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer

Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer STAFF REPORT MEETING DATE: March 28, 2017 TO: FROM: City Council Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

Both bids are substantially higher than the engineer s estimate of $362, The attached Bid Abstract shows the bid details.

Both bids are substantially higher than the engineer s estimate of $362, The attached Bid Abstract shows the bid details. STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council David Dammuller, Senior Engineer Chris Blunk, Deputy Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/

More information

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer STAFF REPORT MEETING DATE: July 11, 2017 TO: City Council FROM: Chris Blunk, Deputy Public Works Director/City Engineer PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue

More information

AWARD CONSTRUCTION CONTRACT FOR NAVE DRIVE MULTI USE PATH (MUP) AND ADOPT A RESOLUTION AMENDING CIP BUDGET

AWARD CONSTRUCTION CONTRACT FOR NAVE DRIVE MULTI USE PATH (MUP) AND ADOPT A RESOLUTION AMENDING CIP BUDGET STAFF REPORT MEETING DATE: June 9, 2015 TO: City Council FROM: Petr Skala, Engineer II PRESENTER: Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213

More information

PRESENTER: Christopher J. Blunk, Deputy Public Works Director / City Engineer

PRESENTER: Christopher J. Blunk, Deputy Public Works Director / City Engineer G-7 STAFF REPORT MEETING DATE: November 27, 2018 TO: FROM: City Council Petr Skala, Associate Engineer 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org PRESENTER: Christopher

More information

Christopher Blunk, Deputy Director Public Works/City Engineer. PRESENTER: Christopher Blunk, Deputy Director Public Works/City Engineer

Christopher Blunk, Deputy Director Public Works/City Engineer. PRESENTER: Christopher Blunk, Deputy Director Public Works/City Engineer STAFF REPORT MEETING DATE: April 10, 2018 TO: FROM: City Council Christopher Blunk, Deputy Director Public Works/City Engineer PRESENTER: Christopher Blunk, Deputy Director Public Works/City Engineer 922

More information

2. fl Concord REPORT TO MAYOR AND COUNCIL/AGENCY BOARD

2. fl Concord REPORT TO MAYOR AND COUNCIL/AGENCY BOARD AGENDA ITEM NO. 2. fl Concord REPORT TO MAYOR AND COUNCIL/AGENCY BOARD TO THE HONORABLE MAYOR AND COUNCIL: DATE: June 22, 2009 Subiect: ADOPTING RESOLUTION NO. 09-53, APPROVING THE CITY'S REVISED PROPOSITION

More information

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT G-3 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Steve Marshall, Planning Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: NOVATO

More information

APPROVAL OF AGREEMENTS AUTHORIZING A NEW DEPOSITORY BANKING RELATIONSHIP WITH UMPQUA BANK

APPROVAL OF AGREEMENTS AUTHORIZING A NEW DEPOSITORY BANKING RELATIONSHIP WITH UMPQUA BANK STAFF REPORT MEETING DATE: January 27, 2015 TO: FROM: City Council Michael Frank, City Manager Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager Maureen Chapman, Accounting Supervisor

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

CONSULTANT SERVICES AGREEMENT AMENDMENT NO. 2 WITH RINCON CONSULTANTS FOR WORK ON THE NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT

CONSULTANT SERVICES AGREEMENT AMENDMENT NO. 2 WITH RINCON CONSULTANTS FOR WORK ON THE NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT STAFF REPORT MEETING DATE: January 9, 2018 TO: City Council FROM: Steve Marshall, Planning Manager PRESENTER: N/A 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

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

MVMCC CAPITAL IMPROVEMENT PROGRAM (CIP) UPDATE AND ADOPTING A RESOLUTION APPROVING A MVMCC CAPITAL BUDGET ALLOCATION AMENDMENT

MVMCC CAPITAL IMPROVEMENT PROGRAM (CIP) UPDATE AND ADOPTING A RESOLUTION APPROVING A MVMCC CAPITAL BUDGET ALLOCATION AMENDMENT STAFF REPORT MEETING DATE: October 20, 2015 TO: FROM: City Council Cathy Capriola, Assistant City Manager Matt Greenberg, Park General Manager Tony Williams, Senior Civil Engineer 922 Machin Avenue Novato,

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

STAFF REPORT. MEETING October 24, City Council. Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst

STAFF REPORT. MEETING October 24, City Council. Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst J-18 STAFF REPORT MEETING DATE: October 24, 2017 TO: City Council FROM: Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 4.g Meeting Date: March 6, 2017 Department: Public Works SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Bill Guerin, Director of Public Works TOPIC: ADA-DOJ CURB RAMPS 2016-2017 City

More information

MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year AGENCY CONTACT INFORMATION

MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year AGENCY CONTACT INFORMATION MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year 217218 AGENCY CONTACT INFORMATION Agency Name: City of San Leandro Date: 12/14/218 Primary Point of Contact Name: Norite

More information

RECEIVE A REPORT AND APPROVE PROPOSED PUBLIC ENGAGEMENT POLICIES AND PRACTICES FOR THE PUBLIC

RECEIVE A REPORT AND APPROVE PROPOSED PUBLIC ENGAGEMENT POLICIES AND PRACTICES FOR THE PUBLIC J-17 STAFF REPORT MEETING DATE: October 24, 2017 TO: City Council FROM: Russ Thompson, Public Works Director PRESENTER: Russ Thompson, Public Works Director SUBJECT: RECEIVE A REPORT AND APPROVE PROPOSED

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

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

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

More information

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

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO) J-15 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

More information

Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst

Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst 922

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 4.c Meeting Date: June 5, 2017 Department: Finance SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Mark Moses, Finance Director City Manager Approval: TOPIC: ADOPTION OF LEGAL SPENDING

More information

Council Agenda Report

Council Agenda Report Agenda Item #5.6 Council Agenda Report SUBJECT: UPDATED CAPITAL IMPROVEMENT PROGRAM (CIP) MEETING DATE: February 20, 2018 RECOMMENDATION Staff recommends that the City Council of the City of Rio Vista

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION RESOLUTION NO. 17-111 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION NO. 17-079 AND DECLARING A FISCAL EMERGENCY PURSUANT TO ARTICLE XIII C SECTION 2( b) OF

More information

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224) AGENDA REPORT Agenda Item 9 Reviewed City Manager Finance Director N/ A MEETING DATE: APRIL 21, 2015 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of September 9, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council David Biggs, City Manager Jeff Brown, Interim Public Works

More information

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer 14-J TO: ATTENTION: FROM: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer SUBJECT:

More information

CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET WORKSHOP AND OVERVIEW OF CITY MANAGER S PROPOSED CIP BUDGET FOR FISCAL YEAR 2015/16

CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET WORKSHOP AND OVERVIEW OF CITY MANAGER S PROPOSED CIP BUDGET FOR FISCAL YEAR 2015/16 STAFF REPORT MEETING DATE: April 21, 2015 TO: FROM: City Council Michael Frank, City Manager Cathy Capriola, Assistant City Manager Russell Thompson, Public Works Director Pam Shinault, Director of Parks,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 22, 2008 DATE: July 15, 2008 SUBJECT: Approval of Resolutions and Questions to include in the 2008 Bond Referenda C. M. RECOMMENDATION:

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Central Marin Police Council Management Committee, Central Marin Police Authority Council Cathy Orme, Finance Director DATE: February 8, 2018 RE: Mid-Year

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING DRAFT MINUTES OF THE CITY COUNCIL MEETING NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO APRIL 18, 2017 6:00pm 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org

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

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1 MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING

More information

SUBJECT: FY 2018/19 OPERATING BUDGET WORKSHOP DEPARTMENTAL BUDGET PRESENTATIONS AND PROPOSED OPERATING BUDGET RECOMMENDATIONS

SUBJECT: FY 2018/19 OPERATING BUDGET WORKSHOP DEPARTMENTAL BUDGET PRESENTATIONS AND PROPOSED OPERATING BUDGET RECOMMENDATIONS J-8 STAFF REPORT MEETING DATE: April 24, 2018 TO: FROM: City Council Regan M. Candelario, City Manager Michael Antwine, Assistant City Manager Tony Clark, Finance Manager 922 Machin Avenue Novato, CA 94945

More information

Municipal Transportation Agency FY Capital Improvement Program Balboa Park. Balboa Park Citizen s Advisory Committee April 22, 2014

Municipal Transportation Agency FY Capital Improvement Program Balboa Park. Balboa Park Citizen s Advisory Committee April 22, 2014 Municipal Transportation Agency FY 2015 2019 Capital Improvement Program Balboa Park Balboa Park Citizen s Advisory Committee April 22, 2014 Presentation Outline Overview of the MTA s 5-Year CIP Proposal

More information

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council 10/3/2017 E12 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council ~jamin Siegel, City Manager SUBMITTED BY: Ste~e May, Public Works and Utilities Director

More information

MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year AGENCY CONTACT INFORMATION

MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year AGENCY CONTACT INFORMATION MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year 2016-2017 AGENCY CONTACT INFORMATION Agency Name: City of Albany Date: 12/18/2017 Primary Point of Contact Name: Aleida Andrino-Chavez

More information

Region 5 Upcoming Projects for Summer/Fall 2018

Region 5 Upcoming Projects for Summer/Fall 2018 Region 5 Upcoming Projects for Summer/Fall 2018 The budget amount provided does not reflect the construction costs for projects. The amounts may include ROW, engineering, design, and utility costs. The

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION Date: 6/23/14 Item No.: 7.f Department Approval City Manager Approval Item Description: Consider Resolution Requesting Jurisdictional Transfer of County Road B from its Western

More information

ORDINANCE NO

ORDINANCE NO FULL TEXT OF MEASURE ORDINANCE NO. 2016-03 AN ORDINANCE OF THE CITY OF ALBANY ENACTING A SPECIAL PARCEL TAX TO FUND REPAIRING AND UPGRADING PUBLIC SIDEWALKS AND REMOVING OBSTRUCTIONS TO IMPROVE SAFETY

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

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

City of St. Petersburg, FL 2015 thru 2019 Capital Improvement Plan - Project Descriptions by Fund Bicycle/Pedestrian Safety Grants CIP Fund (3004)

City of St. Petersburg, FL 2015 thru 2019 Capital Improvement Plan - Project Descriptions by Fund Bicycle/Pedestrian Safety Grants CIP Fund (3004) City of St. Petersburg FY15 Adopted Fiscal Plan Fiscal Year 2015 R-1 CIP Other Funds City of St. Petersburg, FL 2015 thru 2019 Capital Improvement Plan - Project Descriptions by Fund Bicycle/Pedestrian

More information

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series)

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series) CA: RMM: rmd254/hpca City Council Meeting 6-10-86 Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF CITY OF SANTA MONICA ADOPTING THE PERCENT

More information

PPC RESOLUTION NO RESOLUTION ALLOCATING $510,526 IN PROP K FUNDS, WITH CONDITIONS, TO

PPC RESOLUTION NO RESOLUTION ALLOCATING $510,526 IN PROP K FUNDS, WITH CONDITIONS, TO PPC041613 RESOLUTION NO. 13-47 RESOLUTION ALLOCATING $510,526 IN PROP K FUNDS, WITH CONDITIONS, TO THE SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY FOR FIVE REQUESTS AND $831,100 IN PROP K FUNDS, WITH

More information

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2 GLENDALE UNIFIED SCHOOL DISTRICT October 4, 2016 ACTION REPORT NO. 2 TO: FROM: SUBMITTED BY: SUBJECT: Board of Education Winfred B. Roberson, Superintendent Cheryl Plotkin, Interim Chief Business and Financial

More information

ADOPTED CAPITAL IMPROVEMENT PROGRAM BUDGET

ADOPTED CAPITAL IMPROVEMENT PROGRAM BUDGET CITY OF PLACERVILLE ADOPTED CAPITAL IMPROVEMENT PROGRAM BUDGET 2014/2015 CAPITAL IMPROVEMENT PROGRAM POLICY Each year the City faces the challenge of meeting infrastructure and equipment needs with limited

More information

City Manager's Office

City Manager's Office AGENDA ITEM F-2 City Manager's Office STAFF REPORT City Council Meeting Date: 11/17/2015 Staff Report Number: 15-178-CC Consent Calendar: Adopt a Resolution Directing Staff to Join Sister Cities International,

More information

MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year AGENCY CONTACT INFORMATION

MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year AGENCY CONTACT INFORMATION MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year 20172018 AGENCY CONTACT INFORMATION Agency Name: City of Alameda Date: 11/29/2018 Primary Point of Contact Name: Scott Wikstrom

More information

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 14, 2014 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Nickie Mastay, Finance Director Local Agency Investment

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City

More information

Memorandum. Date: RE: Plans and Programs Committee

Memorandum. Date: RE: Plans and Programs Committee Memorandum Date: 11.09.09 RE: Plans and Programs Committee November 17, 2009 To: From: Through: Subject: Plans and Programs Committee: Commissioners Chu (Chair), Campos (Vice Chair), Chiu, Elsbernd, Maxwell

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. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 7.C.3 Meeting Date: September

More information

AGENDA ITEM H-2 Administrative Services

AGENDA ITEM H-2 Administrative Services AGENDA ITEM H-2 Administrative Services STAFF REPORT City Council Meeting Date: 8/6/2018 Staff Report Number: 18-161-CC Regular Business: Adopt Resolution No. 6454 to amend the city salary schedule Recommendation

More information

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION TO: FROM: MEMBERS, BOARD OF EDUCATION DR. ANTHONY W. KNIGHT, SUPERINTENDENT DATE: JULY 21, 2014 SUBJECT: 1. APPROVE RESOLUTION NO. 14-14, DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT

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

Countv of Santa Cruz

Countv of Santa Cruz Countv of Santa Cruz 033 3 ---- DEPARTMENT OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 THOMAS L. BOLICH DIRECTOR OF PUBLIC

More information

MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year AGENCY CONTACT INFORMATION

MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year AGENCY CONTACT INFORMATION MEASURE B AND MEASURE BB Annual Program Compliance Report Reporting Fiscal Year 20172018 AGENCY CONTACT INFORMATION Agency Name: City of Fremont Date: 12/21/2018 Primary Point of Contact Name: Tish Saini

More information

Richard Pearson, Community Development Director Tim Tucker, City Engineer

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

More information

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

REPORT TO MAYOR AND COUNCIL

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

More information

Removed Projects TR th Way SE (Snake Hill) Improvements o Will be completed in TR th Ave SE Gap Project

Removed Projects TR th Way SE (Snake Hill) Improvements o Will be completed in TR th Ave SE Gap Project Agenda Bill City Council Regular Meeting June 19, 2018 SUBJECT: 2019-2024 Six-Year Transportation Improvement Plan (TIP) DATE SUBMITTED: June 12, 2018 DEPARTMENT: Public Works NEEDED FROM COUNCIL: Action

More information

AGENDA ITEM K-2 Human Resources

AGENDA ITEM K-2 Human Resources AGENDA ITEM K-2 Human Resources STAFF REPORT City Council Meeting Date: 3/13/2018 Staff Report Number: 18-051-CC Regular Business: Adopt a resolution to amend the City Council adopted salary schedule Recommendation

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 11 DIVISION: Chief of Staff BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Resolution urging the Board of Supervisors to place the $500 million Transportation

More information

COUNTY OF LOS ANGELES

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

More information

BAYSHORE SANITARY DISTRICT

BAYSHORE SANITARY DISTRICT BAYSHORE SANITARY DISTRICT San Mateo County, California Annual Budget Fiscal Year 2017-2018 Adopted July 27, 2017 36 Industrial Way Brisbane, California 94005 (415) 467-1144 BAYSHORE SANITARY DISTRICT

More information

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory ADMINISTRATIVE STAFF REPORT 891 TO: Mayor and Town Council November 15, 2016 SUBJECT: Resolution No. 109-2016, accepting the Fiscal Year 2015/ 16 Audited Comprehensive Annual Financial Report for the Town

More information

Item No. 29 Town of Atherton

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.11 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution approving the Rural Roads Shoulder Backing Improvements Project (WRM001) (Re-bid), authorizing the City Manager

More information

Staff Report. Elia Bamberger, Director of Human Resources

Staff Report. Elia Bamberger, Director of Human Resources 9.h Staff Report Date: July 12, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Elia Bamberger, Director of Human Resources Teresa Fairbanks, Senior Human

More information

MANAGEMENT CONSULTANT:

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

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 1/18/2011 Title: Mack Road Median Fence Improvement (T15116700) Report Type: Consent 4 Report

More information

Algis J. Marciuska, PE, Acting Public Works Director~ Szeka "Angela" Cheng, PE, Senior Civil Engineer ~

Algis J. Marciuska, PE, Acting Public Works Director~ Szeka Angela Cheng, PE, Senior Civil Engineer ~ City of San Gabriel STAFF REPORT DATE: TO: FROM: BY: SUBJECT: December 18, 2018 Honorable Mayor and City Council Mark Lazzaretto, City Manager ~ Algis J. Marciuska, PE, Acting Public Works Director~ Szeka

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. 8.11 AGENDA TITLE: Adopt resolution authorizing the Mayor to execute a Reimbursement Agreement for privately constructed public facilities with

More information

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500]

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500] FILE NO. 190056 RESOLUTION NO. 69-19 1 [Multifamily Housing Revenue Note- 1990 Folsom Street- Not to Exceed $62, 132,500] 2 3 Resolution authorizing the execution and delivery of a multifamily housing

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

Appendix B Example Project Designs and Engineers Opinion of Costs

Appendix B Example Project Designs and Engineers Opinion of Costs Appendix B Example Project Designs and Engineers Opinion of Costs 32 nd Street from E. 2 nd to Main Avenue CR 251 and CR 250 9 th Street Sidewalk Improvements 15 th Street Improvements Intermodal Facility

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department Sheldon D. Gilbert, Fire Chief ADMINISTRATION 835 E. 14 th Street, Suite 200 San Leandro, CA 94577 (510) 618-3490 (510) 618-3445 Fax April 22, 2008 Proudly serving the Unincorporated

More information

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason;

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason; ORDINANCE NO. 2014- AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE SAN DIEGO COUNTY WATER AUTHORITY SETTING RATES AND CHARGES FOR THE DELIVERY AND SUPPLY OF WATER, USE OF FACILITIES, AND PROVISION OF SERVICES

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

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

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Police Council Michael A. Norton, Chief of Police DATE: May 4, 2017 RE: ADOPTION OF RESOLUTION NO. 2017/08 ASSIGNING A SALARY RANGE TO EACH FULL-TIME

More information

MEMORANDUM 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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.12 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF : Amend Transportation Code, Division II, Sections 302 and 303

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary RESOLUTION NO. 18-53 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL, AUTHORIZATION TO AMEND THE SALARY SCHEDULE TO COMPLY WITH CALIFORNIA MINIMUM WAGE REQUIREMENTS WHEREAS, on January 1, 12.

More information

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-1607-044 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA APPROVING AND ADOPTING A PUBLICLY AVAILABLE CITY-WIDE SALARY AND PAY SCHEDULE AS REQUIRED BY CALPERS WHEREAS,

More information

SUBJECT: REVIEW, ACCEPT INPUT, AND APPROVE THE FY 18/19 BUDGET OPERATING AND CAPITAL FOR MARIN VALLEY MOBILE COUNTRY CLUB

SUBJECT: REVIEW, ACCEPT INPUT, AND APPROVE THE FY 18/19 BUDGET OPERATING AND CAPITAL FOR MARIN VALLEY MOBILE COUNTRY CLUB 1 STAFF REPORT MEETING DATE: May 14, 2018 TO: FROM: City Council Peggy Flynn, Assistant City Manager Chris Blunk, Deputy Public Works Director/City Engineer Maureen Chapman, Accounting Supervisor 922 Machin

More information

CITY OF CITRUS HEIGHTS CITY COUNCIL

CITY OF CITRUS HEIGHTS CITY COUNCIL Sue Frost, Mayor Jeannie Bruins, Vice Mayor Steve Miller, Council Member Jeff Slowey, Council Member Mel Turner, Council Member CITY OF CITRUS HEIGHTS CITY COUNCIL Regular Meeting of Thursday, August 27,

More information

AGENDA REPORT. DATE: November 27, City Commission. Kim D. Leinbach, Interim City Manager

AGENDA REPORT. DATE: November 27, City Commission. Kim D. Leinbach, Interim City Manager AGENDA REPORT DATE: November 27, 2017 TO: FROM: SUBJECT: City Commission Kim D. Leinbach, Interim City Manager Set a public hearing to consider the adoption of the annual update of the 5-Year Schedule

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

AGENDA REPORT. 1. Resolution. Meeting Date: July 17, 2018 Item Number: D 7 To: From:

AGENDA REPORT. 1. Resolution. Meeting Date: July 17, 2018 Item Number: D 7 To: From: AGENDA REPORT Meeting Date: July 17, 2018 Item Number: D 7 To: From: Subject: Honorable Mayor & City Council Daren Grilley, City Engineer Michelle Tse, Planning and Research Analyst RESOLUTION OF THE COUNCIL

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

More information

Corte Madera Sales Tax Community Forum- Measure F

Corte Madera Sales Tax Community Forum- Measure F Corte Madera Sales Tax Community Forum- Measure F APRIL 4, 2018 PRESENTED BY: TODD CUSIMANO, TOWN MANAGER PETER BROWN, PUBLIC WORKS DIRECTOR MEETING OVERVIEW 1) Meeting Purpose Provide Background, Transparency

More information

Consider receiving and filing the City s fiscal year 2017/18 mid-year financial report.

Consider receiving and filing the City s fiscal year 2017/18 mid-year financial report. STAFF REPORT MEETING DATE: February 27, 2018 TO: FROM: City Council Tony Clark, Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 8998900 FAX 415/ 8998213 www.novato.org SUBJECT: FY17/18 MIDYEAR

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

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN RESOLUTION NO. 7669 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN WHEREAS, San Bernardino County voters approved passage of Measure

More information