ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

Size: px
Start display at page:

Download "ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY"

Transcription

1 ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY LEAD POISONING PREVENTION PROGRAM Agenda Item May 3, 2011 Chris Bazar Agency Dltector April 19,2011 Mar1< G. Allen Director 2000 Embarcadero Suite 300 Oakland California 946Q6.5J00 phone fax www. aclppp.otg Honorable Board of Supervisors Administration Building Oakland, CaIifornia Dear Board Members: SUBJECT: ACCEPT AND REVIEW WRITTEN REPORT AND ESTABLISH SERVICE CHARGES FOR COUNTY SERVICE AREA (CSA) LA , LEAD ABATEMENT RECOMMENDATION: 1. Accept the submission of the Annual Report for the Alameda County Lead Poisoning Prevention Program, which includes reconunended service charges for Fiscal Year ; and 2. Set June 20, 2011 at 9:30 a.m. in your Chamber as the time and place to consider the Annual Report and establish the service charges for Fiscal Year SUMMARY/DISCUSSION: There is no recommended change in the service charge for FY The annual report for CSA LA includes, in summary, the proposed budget for CSA in the amount of $1,976,835, for FY The budget is consistent with priorities established by the Joint Powers Authority and your Board. County Service Area LA (Lead Abatement) was established by your Board on December 10, In accordance with Government Code Sections and 53755, and Alameda County Service Area Law, General Ordinance Code, Chapter 13.20, an annual written report has been filed with the Clerk of the Board which describes authorized services provided in the County Service Area and the calculation of CSA service charges. The Alameda County Lead Poisoning Prevention Program (LPPP) provides lead hazard reduction services in the cities of Alameda, Berkeley, Emeryville and Oakland. The program includes authorized services necessary to mitigate lead hazards found in dwelling units built before 1978.

2 Board of Supervisors April 19, 2011 Page 2 The LPPP has been successful in matching this local commitment of funds with 10 Lead Hazard Control and Healthy Homes Demonstration grants totaling more than $24.7 million from the U.S. Department ofhousing and Urban Development (HUD), including a recentlyawarded HUD Healthy Homes Demonstration grant in the amount of $875,000. In addition, the LPPP receives an annual contract from the State of Cal ifornia Department of Health Services, which will provide $670,408 for the case management of lead poisoned children in Alameda County in FY In accordance with the resolution establishing CSA LA~ , a Joint Powers Authority (JPA) ofparticipating jurisdictions has been established. This JPA has the authority to set the annual budget for the department. This budget is based upon continuing a recommended service charge of $1 0 per unit in the cities of Alameda, Berkeley, Emeryville and Oakland, as established by your Board in There is no recommended change in the service charge for the current fiscal year. FINANCING: There wit! be No Net County Cost associated with this action. The Alameda County Lead Poisoning Prevention Program will be funded with $ 1,976,835 in CSA service charges, as well as $2,500,453 in State and Federal grants. Chris Bazar, Director Community Development Agency cc: Susan Muranishi, County Administrator Office of the County Counsel Patrick O'Cmmell, Auditor-Controller Louie Martirez, County Administrator's Office Andrea Weddle, Office of the County Counsel u.a. Singh, CDA Finance Director Mark Allen, CDA Lead Department Director

3 SUMMARY ANNUAL REPORT COUNTY SERVICE AREA LA (LEAD ABATEMENT) FISCAL YEAR May 3, 2011

4 Introduction The Alameda County Community Development Agency has compiled this report in accordance with County Service rea law (Gov. Code Sections and 53755) and the Alameda County Ordinance Code (Chapter 13.20). This port includes a descriplion of the CSA, the services to be provided, and calculation of service charges for Fiscal Year (FY) A complete report, containing a description of each parcel of real property, by zone, receiving authorized services and the amount of the service charge for each parcel is on file with the Clerk of the Board of Supervisors. Also on file with the Clerk is a comprehensive budget of the Alameda County Lead Poisoning Prevention Program (ACLPPP), including all other sources of funds and all program services, including authorized services. Description of CSA The Counly Service Area currently includes the cities of Alameda, Berkeley, Emeryville and Oakland, as well as the unincorporated area of the Counly. In prior years, the Board of Supervisors has set a service charge of $10 dollars per pre-1978 uni ls in the cities of Alameda, Berkeley, Emeryvi lie, and Oakland and zero dollars for the unincorporated area. There is no change in the service charge recommended for this fiscal year. The program is managed by a Joint Powers Authority, consisting of one representative from each participating jurisdiction and one community representative. Each member has a vote in proportion to the service charges received from their jurisdiction. In addition, the Authority allocates funds to provide authorized services in each jurisdiction in proportion to funds received from that jurisdiction. he program is designed to provide comprehensive lead poisoning prevention services. Hazard consullation, property owner education, outreach, and referrals of children from dwellings with lead hazards will be available for all service charge-paying parcels. All pre-1978 residential units are susceptible to lead problems, and there is no practiced basis to differentiate individual units which will need services in a particular year. Therefore, the same service charge is recommended for all pre-1978 uni ts. At the level of serv ice proposed for FY , substantiall y supported by state and federal funds, ten dollars per unit per year is significantly less than the cost of the services that will be provided to pre-1978 residential units within the CSA Key componenls of the program include: In-home consultations to property owners (consisting of visual inspections, primary prevention education and lead sampling kits) and reduction of identified lead hazards in and around dwelling units. Property owner education and outreach concerning potential hazards and risks to children and tenants. Referrals of children from dwellings wilh identified lead hazards for blood-lead screening, treatment, and medical case management. he ant icipated cost of aut horized services to be prov ided by the program during FY exceeds the service arges proposed with Ihis report. The remainder of the services would be funded by state and federal grants.

5 Calculation of Service Charges Service charges for CSA LA (Lead Abatement) are established annuall y by the Board of Supervisors. The rvice charges are based upon the proposed level of services as reflected in the proposed budget and the number of sidential units from parcel infonnation provided by the Assessor's Office. Attachment I presents in summary form the proposed CSA budget which is consistent with priorities established by the Joint Powers Authority and your Board. The service charge unit for CSA LA is pre-1978 housing units, except in the case of cenai n rooming house situations, for which the service charge unit is bedrooms. A summary of the service charge units by area is presented in Attachment II. AlIachmenl III shows the calculat ion of the recommended service charge for each CSA unit.

6 ATTACHMENT I COUNTY SERVICE AREA LA (LEAD ABATElVIENT) PROPOSED BUDGET FY Expenses Salaries nnd Benefits Services and Supplies Fixed Assets Contingency Reserves Total Expenditures $1,203,707 $773,128 $0 $0 $1,976,835 Gross Revenue Service Charge Collection Fee Net Revenue $2,011,020 ($34,185) $1,976,835

7 ATTACHMENT II COUNTY SERVICE AREA LA (LEAD ABATEMENT) SUMMARY OF UNITS AND SERVICE CHARGES BY AREA FY AREA NO. OF UNITS RATE CHARGE Alameda 22, $221,210 Berkeley 44, $442,420 Emeryville 2, $20,100 Oakland 132, $1,327,290 TOTAL 200,102 $2,011,020

8 ATTACHMENT III COUNTY SERVICE AREA LA (LEAD ABATEMENT) CALCULATION OF SERVICE CHARGES FY A. Total Service Charges Collected $2,011,020 B. Total CSA Units 201,102 C. Service Charge Rale (A divided by B) $10

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E, 14th Street, San Leandro, CA 94577 Tel (510) 618-3490 ' Fax 11510J 618-3445 www.acgov.org/fire SHELDON 0, GILBERT Fire Chief AGENDA _ May 1,2012 SERVING: City of Dublin

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

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA, May 1,2012 ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Dear Board Members:

More information

CLERK, BOARD OF SlJPERVISORS

CLERK, BOARD OF SlJPERVISORS I"... Agenda June 28,201) CLERK, BOARD OF SlJPERVISORS June 16,2011 Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: SUBJECT: Claim for Excess Proceeds

More information

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY APPROVAL OF THE 2010/11 ALAMEDA COUNTY REDEVELOPMENT AGENCY BUDGET

ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY APPROVAL OF THE 2010/11 ALAMEDA COUNTY REDEVELOPMENT AGENCY BUDGET ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY REDEVELOPMENT AGENCY Chris Bazar Agency Dj,eao( June 8,2010 AGENDA ITEM NO. -----lune22.2010 Eileen Dalton Rf'developmenr Djrecto, 224!Vest Winton Avenue Room

More information

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director The Honorable B"oard of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 946 12 Dear Board Members:

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda February 10, 2015 CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: January 28, 2015 SUBJECT: Claims for Excess Proceeds

More information

REVISED. April 20, 2016 REVISED. The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612

REVISED. April 20, 2016 REVISED. The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY REBECCA GEBHART, Acting Director April 20, 2016 The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Agenda May

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda November 22, 2011 CLERK, BOARD OF SUPERVISORS October 21, 2011 Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: SUBJECT: Claims for Excess Proceeds - 2008

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

Tammy L Smith, Sr. Residential Real Estate Appraisal Deputy Certified Level III Assessor Appraiser Certified Indiana Tax Representative

Tammy L Smith, Sr. Residential Real Estate Appraisal Deputy Certified Level III Assessor Appraiser Certified Indiana Tax Representative Tammy L Smith, Sr. Residential Real Estate Appraisal Deputy Certified Level III Assessor Appraiser Certified Indiana Tax Representative IMPORTANT CONTACT INFORMATION Tammy L Smith, Wayne Township Rental

More information

COUNTY. September 22,2009

COUNTY. September 22,2009 AGENDA October 13, 2009 COUNTY ADMINISTRATOR SUSAN 5. MURANISHI COUNTY ADMINISTRATOR September 22,2009 DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR Industrial Development Authority of Alameda County Administration

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

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M COUNTY ADMINISTRATOR'S OFFICE Susan S. Muranishi, County Administrator Donna Linton, Assistant County Administrator M E M O R A N D U M TO: FROM: Interested Parties Susan S. Muranishi, County Administrator

More information

COUNTY ADMINISTRATOR. July 20, 2010

COUNTY ADMINISTRATOR. July 20, 2010 AGENDA July 27,2010 COUNTY ADMINISTRATOR SUSAN 5 MURANISHI DONNA LINTON COUNTY ADMINISTRATOR ASSISTANT COUNTY AOt>.1INISTRATOR July 20, 2010 Honorable Board of Supervisors Administration Building Oakland,

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E. 14th Street San Leandro, (A 94577 Tel (510) 618 3490. Fax (510) 619-3445 www.acgov.orglfire SHELDON D. GILBERT Fire Chief AGENDA _ June 7, 2011 SERVING: City of Dublin

More information

Junior Accessory Dwelling Unit Loan Program Guidelines

Junior Accessory Dwelling Unit Loan Program Guidelines Junior Accessory Dwelling Unit Loan Program Guidelines I. PROGRAM PURPOSE AND INTRODUCTION Napa County s JADU Incentive Program seeks to encourage the production of affordable units in the unincorporated

More information

AGENDA REGULAR MEETING BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT. Tuesday June 5, 2018

AGENDA REGULAR MEETING BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT. Tuesday June 5, 2018 D. BUSINESS BEFORE THE BOARD 2. GENERAL MANAGER AGENDA REGULAR MEETING BOARD OF DIRECTORS EAST BAY REGIONAL PARK DISTRICT a. PUBLIC HEARING Tuesday June 5, 2018 To extend the existing Measure CC parcel

More information

ANNUAL REPORT. Fiscal Year

ANNUAL REPORT. Fiscal Year ANNUAL REPORT Fiscal Year 2008-2009 Morva Drive/Morva Court County Service Area Daniel Woldesenbet, Ph.D., P.E., Director of Public Works Alameda County Public Works Agency 951 Turner Court, Hayward, CA

More information

City of Berkeley. Berkeley, California. Single Audit Report

City of Berkeley. Berkeley, California. Single Audit Report City of Berkeley Berkeley, California Single Audit Report For the year ended June 30, 2017 City of Berkeley Single Audit Report Table of Contents Independent Auditors Report on Internal Control over Financial

More information

CLERK, BOARD OF SUPERVISORS

CLERK, BOARD OF SUPERVISORS Agenda Ju1y 30, 2013 CLERK, BOARD OF SUPERVISORS Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: July 24, 2013 SUBJECT: Claims for Excess Proceeds

More information

MORVA COUNTY SERVICE AREA MUNICIPAL SERVICE REVIEW FINAL

MORVA COUNTY SERVICE AREA MUNICIPAL SERVICE REVIEW FINAL MUNICIPAL SERVICE REVIEW FINAL November 29, 2012 Prepared for the Local Agency Formation Commission of Alameda County by Baracco and Associates, Policy Consulting Associates, LLC TABLE OF CONTENTS 0 TABLE

More information

Program Outline. CDBG and HOME Housing Rehabilitation Programs I. INTRODUCTION

Program Outline. CDBG and HOME Housing Rehabilitation Programs I. INTRODUCTION CDBG and HOME Housing Rehabilitation Programs Program Outline Revised March 18, 2015 I. INTRODUCTION A. Applicability The U.S. Department of Housing and Urban Development has made assistance available

More information

ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2014 SESSION

ASSEMBLY, No STATE OF NEW JERSEY. 216th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2014 SESSION ASSEMBLY, No. 0 STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman RONALD S. DANCER District (Burlington, Middlesex, Monmouth and Ocean) Co-Sponsored

More information

NOTICE OF PUBLIC HEARING ON PROPOSED NEW/INCREASED WATER RATES

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

More information

CITY OF OAKLAND/CITY OF OAKLAND REDEVELOPMENT AGENCY

CITY OF OAKLAND/CITY OF OAKLAND REDEVELOPMENT AGENCY CITY OF OAKLAND/CITY OF OAKLAND REDEVELOPMENT AGENCY HOUSING PREDEVELOPMENT LOAN AND GRANT PROGRAM/ CENTRAL DISTRICT AFFORDABLE HOUSING PREDEVELOPMENT LOAN PROGRAM APPLICATION City-wide Central District

More information

M E M O R A N D U M. Board of Supervisors Transportation/Planning Committee

M E M O R A N D U M. Board of Supervisors Transportation/Planning Committee M E M O R A N D U M April 13, 2018 TO: FROM: Board of Supervisors Transportation/Planning Committee Cannabis Interdepartmental Work Group MEETING DATE: April 18, 2018 SUBJECT: Consideration of Fee Ordinance

More information

SANTA CRUZ COUNTY BOARD OF SUPERVISORS. Budget Hearing Agenda

SANTA CRUZ COUNTY BOARD OF SUPERVISORS. Budget Hearing Agenda SANTA CRUZ COUNTY BOARD OF SUPERVISORS Budget Hearing Agenda Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 a.m. June 15, 2015 9:00 a.m. - Roll Call 10:30 a.m. - Recess 12:00

More information

ALAMEDA COUNTY TREASURER TAX COLLECTOR FISCAL YEAR

ALAMEDA COUNTY TREASURER TAX COLLECTOR FISCAL YEAR ALAMEDA COUNTY TREASURER TAX COLLECTOR FISCAL YEAR 2018-2019 Budget Work Session Henry C. Levy Treasurer-Tax Collector April 10, 2018 Mission Statement FY 2018-2019 Provide Alameda County departments and

More information

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009) FIELD TRIP: MINUTES OF MEETING MAY 4, 2009 (Approved May 18, 2009) MEMBERS PRESENT: Commissioners Kathie Ready and Richard Rhodes. MEMBERS EXCUSED: Commissioners Ken Carbone, Chair; Frank Imhof; Mike Jacob,

More information

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

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

More information

Staff Report. Item 5.1. Meeting Date: March 5, Agenda No Request by the Sea Ranch Volunteer Fire Company to Review Conditions of Approval

Staff Report. Item 5.1. Meeting Date: March 5, Agenda No Request by the Sea Ranch Volunteer Fire Company to Review Conditions of Approval For accessibility assistance with any of the following documents, please contact Sonoma LAFCO at (707) 565-2577 or email us at cynthia.olson@sonoma-county.org. SONOMA LOCAL AGENCY FORMATION COMMISSION

More information

General Fund Revenue Overview

General Fund Revenue Overview General Fund Revenue Overview January, 2011 1 San Francisco General Fund Revenue FY 2010-11 AAO, Total General Fund Revenue = $2,754M Sales Tax, 4% Other, 13% Charges for Services, 5% Hotel Room Tax, 6%

More information

A G E N D A ALAMEDA COUNTY CIVIL SERVICE COMMISSION

A G E N D A ALAMEDA COUNTY CIVIL SERVICE COMMISSION A G E N D A ALAMEDA COUNTY CIVIL SERVICE COMMISSION Wednesday,, 4:00 P.M. Lakeside Plaza Building 1401 Lakeside Drive, Room 222 Commissioner Ben Tate, President Commissioner Arlene Lum, Vice-President

More information

ACTION CALENDAR February 13, 2018 (Continued from January 30, 2018) Members of the City Council. Mayor Jesse Arreguin. Subject:

ACTION CALENDAR February 13, 2018 (Continued from January 30, 2018) Members of the City Council. Mayor Jesse Arreguin. Subject: Page 1 of 6 33 Office of the Mayor ACTION CALENDAR February 13, 2018 (Continued from January 30, 2018) To: From: Subject: Members of the City Council Mayor Jesse Arreguin Amending BMC Chapter 9.04: Tax

More information

IC Chapter Childhood Lead Poisoning

IC Chapter Childhood Lead Poisoning IC 16-41-39.4 Chapter 39.4. Childhood Lead Poisoning IC 16-41-39.4-1 Rules Sec. 1. (a) The state department may adopt rules under IC 4-22-2 to implement this chapter. (b) The state department shall adopt

More information

Yolanda Baldovinos Agency Director

Yolanda Baldovinos Agency Director AGENDA November 10, 2009 Alameda County Thomas L Berkley Square 2000 San Pablo Avenue, Oakland, CA 94612 Social Services 510-271-9100 I Fax: 510-271-9108 Agency Yolanda Baldovinos ybaldovi2@co.alameda.ca.us

More information

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

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

More information

MUNICIPAL SERVICE REVIEW FINAL

MUNICIPAL SERVICE REVIEW FINAL FIVE CANYONS COUNTY SERVICE AREA MUNICIPAL SERVICE REVIEW FINAL November 29, 2012 Prepared for the Local Agency Formation Commission of Alameda County by Baracco and Associates, Policy Consulting Associates,

More information

Yolanda Baldovlnos Agency Director

Yolanda Baldovlnos Agency Director AGENDA July27, 2010 Alameda County Social Services Agency Yolanda Baldovlnos Agency Director Thomas L. Berkley Square 2000 San Pablo Avenue. Oakland, CA 94612 510-271-9100 I Fax: 510-271-9108 Yolanda.

More information

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

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

More information

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

SECTION 8 FUND FUND SUMMARY

SECTION 8 FUND FUND SUMMARY FUND SUMMARY Our Mission: To assist low and moderate income families with affordable housing opportunities as they strive to achieve stability and improve their quality of life. Housing Choice Vouchers

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA

DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA DEPARTMENT OF CHILD SUPPORT SERVICES ALAMEDA COUNTY CALIFORNIA 5669 GIBRALTAR DRIVE PLEASANTON. CA 94588 (925) 468-9024 MATTHEW A. BREGA FAX (925) 4.68-9008 DIRECTOR AGENDA ITEM NO. ~_January 10,2012 December

More information

ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director

ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director ALAMEDA COU NTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director AGENCY ADMIN. & FINANCE 1000 San Leandro Boulevard, Suite 300 San Leandro, CA 94577 Tel: (510) 618-3452 Fax: (510) 351-1367 May 10, 2011

More information

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

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

More information

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4 MAY 13, 2014 7:00 P.M. PAGE 1 OF 4 The Planning Commission of the County of Amador met at the County Administration Center, 810 Court Street, Jackson, California. The meeting was called to order at 7:00

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

JOINT RECOMMENDATION WITH THE CHIEF INFORMATION OFFICER THAT YOUR BOARD:

JOINT RECOMMENDATION WITH THE CHIEF INFORMATION OFFICER THAT YOUR BOARD: Bryce Yokomizo Director The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: RECOMMENDATION

More information

B. Approval of the Statement of Proceedings/Minutes for the meeting May 02, 2017.

B. Approval of the Statement of Proceedings/Minutes for the meeting May 02, 2017. COUNTY OF SAN DIEGO FLOOD CONTROL DISTRICT REGULAR MEETING MEETING AGENDA WEDNESDAY, JUNE 28, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY SAN DIEGO, CA 92101 A. Roll Call B. Approval

More information

What Is An MCC? Value of MCC will be considered by the lender during loan qualifying, allowing the home buyer to qualify for a larger loan.

What Is An MCC? Value of MCC will be considered by the lender during loan qualifying, allowing the home buyer to qualify for a larger loan. What Is An MCC? A Mortgage Credit Certificate (MCC) provides a Firsttime homebuyer with an opportunity to reduce the amount of federal income tax otherwise due: 2 What Is An MCC? Tax credit is a dollar-for-dollar

More information

CITY OF CHICAGO Chicago Department of Public Health Lead Poisoning Prevention and Healthy Homes Program

CITY OF CHICAGO Chicago Department of Public Health Lead Poisoning Prevention and Healthy Homes Program CITY OF CHICAGO Lead Poisoning Prevention and Healthy Homes Program Homeowner Application for Financial Assistance for the Lead-Based Paint Hazard Control Grant Program MAKING CHICAGO A LEAD SAFE CITY

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY CITY OF 4% SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 8-23-16 ITEM: 4.4 Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Toni J. Taber, CMC City Clerk DATE: August 19, 2016

More information

ENGINEER S REPORT COUNTY SERVICE AREA NO. 10 BENEFIT ZONE NO. 3 COUNTY OF SACRAMENTO THIRD ADMINISTRATIVE DRAFT NOVEMBER 21, 2005.

ENGINEER S REPORT COUNTY SERVICE AREA NO. 10 BENEFIT ZONE NO. 3 COUNTY OF SACRAMENTO THIRD ADMINISTRATIVE DRAFT NOVEMBER 21, 2005. ENGINEER S REPORT COUNTY SERVICE AREA NO. 10 BENEFIT ZONE NO. 3 COUNTY OF SACRAMENTO THIRD ADMINISTRATIVE DRAFT NOVEMBER 21, 2005 Oakland Office 1700 Broadway Temecula, CA Phoenix, AZ 6 th Floor Sacramento,

More information

COUNTY OF OCEAN CONSORTIUM HOME PROGRAM FIRST TIME HOMEBUYER PROGRAM GUIDELINES

COUNTY OF OCEAN CONSORTIUM HOME PROGRAM FIRST TIME HOMEBUYER PROGRAM GUIDELINES COUNTY OF OCEAN CONSORTIUM HOME PROGRAM FIRST TIME HOMEBUYER PROGRAM GUIDELINES Sponsored by: Ocean County Board of Chosen Freeholders Program Administrator: O.C.E.A.N., INC. 22 Hyers Street Toms River,

More information

Bloomfield Township Board of Trustee Work Session December 11,

Bloomfield Township Board of Trustee Work Session December 11, Bloomfield Township Board of Trustee Work Session December 11, 2018 1 1 Agenda Project Background Review Process Options for Consideration Summary Next Steps 2 Project Background Public Act 202: Protecting

More information

Subject: Approval of Memorandum of Understanding with the Alameda County Waste Management Authority for Monitoring Compliance Collaboration

Subject: Approval of Memorandum of Understanding with the Alameda County Waste Management Authority for Monitoring Compliance Collaboration ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director AGENDA_May 25, 2010 AGENCY ADMIN. & FINANCE 1000 San Leandro Boulevard, Suite 300 San Leandro, CA 94577 April 30, 2010 Tel: (510) 618 3452

More information

REVISED ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY

REVISED ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY REVISED ALAMEDA COUNTY COMMUNITY DEVELOPMENT AGENCY Chris Bazar Agency Director 224 West Winton Ave Room 110 Hayward California 94544-1215 January 13, 2015 Honorable Board of Supervisors Administration

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

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M

COUNTY ADMINISTRATOR'S OFFICE M E M O R A N D U M COUNTY ADMINISTRATOR'S OFFICE Susan S. Muranishi, County Administrator Donna Linton, Assistant County Administrator M E M O R A N D U M TO: FROM: Interested Parties Susan S. Muranishi, County Administrator

More information

There were approximately twenty-seven people in the audience.

There were approximately twenty-seven people in the audience. MINUTES OF MEETING (APPROVED JUNE 5, 2006) REGULAR MEETING: 1:30 p.m. MEMBERS PRESENT: Commissioners Ken Carbone; Richard Hancocks; Frank Imhof, Chair; Mike Jacob; Glenn Kirby, Vice Chair; Alane Loisel

More information

_ Draft Letter Attached

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

More information

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS AGENDA,MARCH 27, 2012 COUNTY ADMINISTRATOR SUSAN S, MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR March 14,2012 Industrial Development Authority of Alameda County Administration

More information

Fire. Mission Statement

Fire. Mission Statement Mission Statement It is the mission of the Butte County Department to provide professional services to protect lives, property, and environment to residents working or traveling within the unincorporated

More information

Proposition A: San Diego County Regional Fire Protection Ballot Measure

Proposition A: San Diego County Regional Fire Protection Ballot Measure OFFICE OF THE INDEPENDENT BUDGET ANALYST REPORT Date Issued: October 8, 2008 IBA Report Number: 08-103 Ad Hoc Fire Prevention and Recovery Committee: October 13, 2008 Item Number: 2 Proposition A: San

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

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

Measure K Performance Audit: The City Exceeded Required Funding for Children and Youth Services. May 29, 2008

Measure K Performance Audit: The City Exceeded Required Funding for Children and Youth Services. May 29, 2008 Measure K Performance Audit: The City Exceeded Required Funding for Children and Youth Services May 29, 2008 May 29, 2008 OFFICE OF THE MAYOR HONORABLE CITY COUNCIL OAKLAND, CALIFORNIA RE: Performance

More information

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District]

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] FILE NO. ORDINANCE NO. 1 [Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] Ordinance amending the Business and Tax Regulations and Planning Codes

More information

I. Tentative Parcel Map Conditions

I. Tentative Parcel Map Conditions COUNTY OF SANTA BARBARA PLANNING AND DEVELOPMENT MEMORANDUM TO: FROM: Planning Commission Florence Trotter-Cadena, Planner DATE: October 20, 2009 RE: 08TPM-00000-00010, 08CUP-00000-00028, Sierra Grande

More information

District 3 Dan Miller Chair

District 3 Dan Miller Chair District 1 Nate Beason District 2 Ed Scofield District 3 Dan Miller Chair District 4 Hank Weston District 5 Richard Anderson The Government Finance Officers Association of the United States and Canada

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: Sonoma County Water Agency, and County Sanitation Districts Name and Phone Number: Board Date: Candi Bryon - (707) 521-6212 5/22/2012 AGENDA SHORT

More information

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

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

More information

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday

COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, :30 PM. Youth of the Year. Small Business Saturday COMMON COUNCIL AGENDA REGULAR STATED MEETING NOVEMBER 5, 2018 7:30 PM PLEDGE TO THE FLAG: ROLL CALL: RECOGNITION: Hon. John Kirkpatrick City Clerk Louis Melendez Youth of the Year Small Business Saturday

More information

DRAFT for Typesetter Legal Text of Local Ballot Measures for November 6, 2018, Consolidated General Election

DRAFT for Typesetter Legal Text of Local Ballot Measures for November 6, 2018, Consolidated General Election Proposition A Ordinance calling and providing for a special election to be held in the City and County of San Francisco on Tuesday, November 6, 2018, for the purpose of submitting to San Francisco voters

More information

Mayor Mark Friedman, and Suzanne Iarla, Assistant to the City Manager Study Session Regarding Establishing a Local Minimum Wage Ordinance

Mayor Mark Friedman, and Suzanne Iarla, Assistant to the City Manager Study Session Regarding Establishing a Local Minimum Wage Ordinance AGENDA BILL Agenda Item No. 7 Date: August 18, 2015 To: From: Subject: El Cerrito City Council Mayor Mark Friedman, and Suzanne Iarla, Assistant to the City Manager Study Session Regarding Establishing

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA Public Works Agency AGENDA # November 1,2011 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 October 18, 2011 Honorable Board of Supervisors County of Alameda

More information

ORDINANCE NO. ## N.S.

ORDINANCE NO. ## N.S. ORDINANCE NO. ## N.S. AN ORDINANCE OF THE PEOPLE OF THE CITY OF RICHMOND AS APPROVED BY THE CITY S QUALIFIED ELECTORS AT THE GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 6, 2018 TO ESTABLISH A SPECIAL PARCEL

More information

Internal Audit Report

Internal Audit Report Internal Audit Report Date: July 17, 2018 To: The Honorable Linda Doggett, Lee County Clerk of the Circuit Court & Comptroller From: Tim Parks, Chief Internal Audit Officer/Inspector General Re: Dear Ms.

More information

County Service Area 53 Mosquito Abatement and Vector Control Service and Sphere of Influence Review

County Service Area 53 Mosquito Abatement and Vector Control Service and Sphere of Influence Review Public Review Draft County Service Area 53 Mosquito Abatement and Vector Control Service and Sphere of Influence Review October 2018 Local Agency Formation Commission of Santa Cruz County 701 Ocean Street,

More information

AGENDA REPORT 2018 MAY 11 AH ID: I $ PILE# frm F Tiis- if! t Cftafis. Sabrina B. Landreth City Administrator. FROM: Katano Kasaine Director of Finance

AGENDA REPORT 2018 MAY 11 AH ID: I $ PILE# frm F Tiis- if! t Cftafis. Sabrina B. Landreth City Administrator. FROM: Katano Kasaine Director of Finance CITY OF OAKLAND PILE# frm F Tiis- if! t Cftafis A K L A N ft 2018 MAY 11 AH ID: I $ AGENDA REPORT TO: SUBJECT: Sabrina B. Landreth City Administrator Special Tax on Vacant Properties to Fund Affordable

More information

Mr./Ms. XXX City Manager Address City, CA XXXXX Subject: Quarterly Disbursement of Measure D Revenues April - June, 2016

Mr./Ms. XXX City Manager Address City, CA XXXXX Subject: Quarterly Disbursement of Measure D Revenues April - June, 2016 August 31, 2016 Mr./Ms. XXX City Manager Address City, CA XXXXX Subject: Quarterly Disbursement of Measure D Revenues April - June, 2016 Dear Mr./Ms. XXX: The Alameda County Waste Reduction and Recycling

More information

The National Flood Insurance Program and Flood Insurance Rate Map for San Francisco. Presentation at Treasure Island Community Meeting

The National Flood Insurance Program and Flood Insurance Rate Map for San Francisco. Presentation at Treasure Island Community Meeting The National Flood Insurance Program and Flood Insurance Rate Map for San Francisco Presentation at Treasure Island Community Meeting October 17, 2007 1 National Flood Insurance Program (NFIP) Overview

More information

2017 Salt Lake County Board of Equalization Administrative Rules

2017 Salt Lake County Board of Equalization Administrative Rules 2017 Salt Lake County Board of Equalization Administrative Rules Adopted 18 July 2017 TABLE OF CONTENTS I. GENERAL PROVISIONS... 1 II. AUTHORITY OF THE BOARD OF EQUALIZATION... 1 III. APPLICATIONS FOR

More information

STAFF REPORT SAUSALITO CITY COUNCIL

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

More information

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

Long Term Financial Stability Workshop #2 Shut-Offs, Water Efficiency, Program Enhancements

Long Term Financial Stability Workshop #2 Shut-Offs, Water Efficiency, Program Enhancements Long Term Financial Stability Workshop #2 Shut-Offs, Water Efficiency, Program Enhancements March 13, 2018 Agenda Background Shut-Offs Delinquent Process, Statistics Prevention Assistance, Considerations,

More information

Commission Meeting Minutes. 9:00 AM 11:30 AM Third Floor Conference Room

Commission Meeting Minutes. 9:00 AM 11:30 AM Third Floor Conference Room Commission Meeting Minutes Thursday, January 24, 2008 1000 San Leandro Blvd. 9:00 AM 11:30 AM Third Floor Conference Room Commissioners Present: Chair: Pamela Simms-Mackey M.D., Keith Carson, Marge Deichman,

More information

Special Meeting of the Board of Directors

Special Meeting of the Board of Directors Special Meeting of the Board of Directors Location: Rancho Cordova Council Chambers 2729 Prospect Park Drive Rancho Cordova, CA Date: Roll Call: Thursday July 1, 2010, 8:00 am 9:00 am Directors Budge,

More information

Exhibit A DRAFT Measure A1 Implementation Policies Rental Housing Development Fund & Innovation and Opportunity Fund

Exhibit A DRAFT Measure A1 Implementation Policies Rental Housing Development Fund & Innovation and Opportunity Fund Exhibit A DRAFT Measure A1 Implementation Policies Rental Housing Development Fund & Innovation and Opportunity Fund On June 28, 2016, the Alameda County Board of Supervisors placed Measure A1 on the November

More information

ALAMEDA COUNTY BUDGET UPDATE

ALAMEDA COUNTY BUDGET UPDATE ALAMEDA COUNTY BUDGET UPDATE Presented to the Alameda County Budget Workgroup March 1, 2018 Susan S. Muranishi, County Administrator Melanie Atendido, Principal Analyst Pete Coletto, Principal Analyst

More information

Ch. 203 LEAD-BASED PAINT CHAPTER 203. LEAD-BASED PAINT OCCUPATION ACCREDITATION AND CERTIFICATION

Ch. 203 LEAD-BASED PAINT CHAPTER 203. LEAD-BASED PAINT OCCUPATION ACCREDITATION AND CERTIFICATION Ch. 203 LEAD-BASED PAINT 34 203.1 CHAPTER 203. LEAD-BASED PAINT OCCUPATION ACCREDITATION AND CERTIFICATION Sec. 203.1. Definitions. 203.2. General administrative requirements. 203.3. Training course accreditation

More information

BERKELEY and the Bay Area Earthquake Nightmare

BERKELEY and the Bay Area Earthquake Nightmare BERKELEY and the Bay Area Earthquake Nightmare JEANNE PERKINS ABAG Earthquake Program Manager Our History The NEXT 30 Years for the Bay Area = 62% Magnitude Versus Intensity MAGNITUDE IS A MEASURE OF EARTHQUAKE

More information

INTRODUCTION 1. INTRODUCTION 1.1 HAZARD MITIGATION PLANNING 1.2 PLANNING REQUIREMENTS Local Mitigation Plans

INTRODUCTION 1. INTRODUCTION 1.1 HAZARD MITIGATION PLANNING 1.2 PLANNING REQUIREMENTS Local Mitigation Plans 1. INTRODUCTION INTRODUCTION This section provides a brief introduction to hazard mitigation planning, local mitigation plan requirements, the grants associated with these requirements, and a description

More information

Commercial Cannabis Business Operators Permit Application

Commercial Cannabis Business Operators Permit Application CITY OF SAN LUIS OBISPO Community Development Department 919 Palm Street, San Luis Obispo, CA 93401 805.781.7170 Commercial Cannabis Business Operators Permit Application A. Business Information Business

More information

Alameda County FY Proposed Budget Overview

Alameda County FY Proposed Budget Overview Alameda County FY 2016-17 Proposed Budget Overview Susan S. Muranishi, County Administrator Dennis Bozanich, Principal Administrative Analyst 1 Alameda County Unemployment Rate 12% 10% 8% 6% 4% 4.3% 2%

More information

CITY OF AVOCA HOUSING PROGRAMS APPLICATION

CITY OF AVOCA HOUSING PROGRAMS APPLICATION Applicant Information Date of Application Name of Applicant CITY OF AVOCA HOUSING PROGRAMS APPLICATION Indicate If Applicant is a Developer, Property Owner, or Purchaser Current Address Current City, State,

More information