CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 17, 2013

Size: px
Start display at page:

Download "CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 17, 2013"

Transcription

1 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 17, 2013 TO: VIA: FROM: Mayor and City Council Members Gus Vina, City Manager Tim Nash, Finance Director Planning & Building Department Jeff Murphy, Director Kerry Kusiak, Senior Planner II SUBJECT: The City of Encinitas Energy Efficiency Permit Fee Waiver Program: Year-end report and Council direction for continuance. BACKGROUND: On July 18, 2012, Council adopted Resolution (Attachment CC- A ), which authorized the City s Energy Efficiency Permit Fee Waiver Program (Fee Waiver Program) for one year, beginning August 1, 2012 and ending July 31, The program provides a waiver of fees for basic energy efficiency permits (i.e. solar photovoltaic, solar water heating, electric vehicle home charging, and natural gas vehicle home refueling) and provides an equivalent fee reduction for more complex energy efficiency permits. EsGil Corporation, the City s contract building permit and inspection services provider, agreed to partner with the City in this effort and reduced by 50% the fees charged to the City for providing plan check, permitting, and inspection services for energy efficiency permits. As part of the July 2012 action, Council directed staff to return with a report on the results of the program, including the total costs to the City and EsGil Corporation and the impact the program had on influencing the decision to install energy efficient systems. This staff report fulfills this direction. ANALYSIS: Dating back to 2001, the City has issued 670 permits for rooftop solar PV systems, almost all of which are installed on single-family homes. Over 75% of the permits have been issued since July 1, Refer to (Attachment CC-B ) for permit breakdown. From August 1, 2012 through July 3, 2013, 180 energy efficiency permit applications benefitted from the Fee Waiver Program. Most of the permit applications were for rooftop solar PV installations with 153 permit applications filed, followed by electric vehicle home charging systems with 19 filed, and 8 permit applications were filed for ground-mounted solar PV systems. Last printed 7/11/ :58:00 PM PBD\KK\\t:\reports\sr solar-ev-permits-fees doc /17/2013 Item #07 Page 1

2 A. Program Costs Plan check and permit fees for the energy efficiency permits in question consist of fees paid to EsGil Corporation for performing contract plan check, permitting, and inspection services (at 50% of their normal rate), and City fees for costs of providing these contract services and for Planning Department review of the permit applications. For example, the permit cost to an applicant for a rooftop solar photovoltaic system is roughly $319. This cost consists of approximately $201 in building permit and inspection fees paid to EsGil, and roughly $118 in Planning Department costs. Under the program, EsGil waives roughly $100 of their fees, with the City picking up the remainder of Esgil s cost and waiving the Planning Department Costs of $118. The overall cost through the end of the program to the City is projected to be approximately $42,000 and the cost to EsGil projected to be approximately $20,000, for a total program cost of $62,000. A table itemizing the costs of the program to date is attached to this report (Attachment CC-C ). B. Impact of the Program Each property owner that was issued a permit for an energy efficiency system installation was mailed a brief survey. As of June 20, 2013, 136 surveys were mailed and 60 responses received. Of those who responded, saving money was the biggest factor in influencing property owners to install energy efficiency systems, followed by reduce energy use, environmentally friendly, and reduces GHG. Roughly 25% of respondents were aware of the City s fee waiver program, and all but one of those respondents noted that the City program influenced their decision to install. Additionally, as can be seen in Attachment CC-B, there was significant increase in the number of permits issued over the past year for these types of systems. However the chart also shows that similar increases were seen in the previous three years. It is unclear whether the past year s increase is due to influence of the fee waiver program, or is rather a continuation of a previous trend of increasing number of permits due to other factors. C. Going Forward Pursuant to conversations with EsGil Corporation, they have indicated that they are not able to continue to waive their fees past the scheduled end date of July 31, If Council chooses to continue the program, all plan check, permitting, and inspection fees charged by EsGil would need to be paid by the City. Last printed 7/11/ :58:00 PM PBD\KK\\t:\reports\sr solar-ev-permits-fees doc /17/2013 Item #07 Page 2

3 Assuming no net increase in permit activity (we understand that many of the existing rebate programs are not renewing), the program cost to the City on an annual basis would be approximately $62,000, including $20,000 in waived Planning Department fees and $40,000 cost to pay EsGil for permit review and inspection. The adopted FY 13/14 City Budget anticipated continuation of the program and these associated revenue losses and costs. Staff suggests that, if the Council chooses to continue with the program, the program be evaluated on a yearly basis in conjunction with the overall review of the budget. Although this program was approved with a separate resolution of the Council when it was initiated last year, because it was included in the adoption of this year s budget, a resolution is not needed to continue the program; directing staff to continue the program by minute action will be sufficient. Should Council decide not to continue the program, a budget adjustment to eliminate the program s revenue losses and costs will be requested in the first quarter review of the budget. FISCAL IMPACTS: As discussed above, the anticipated fiscal impact to the City of continuing the program would be a revenue loss in the Planning and Building Department budget of approximately $22,000 per year in combined Planning Department minor plan check fee revenues and overhead revenues, and a yearly general fund cost of approximately $40,000 to pay EsGil for plan check, permit, and inspection services, for a total program cost of approximately $62,000 per year. This fiscal impact is already accounted for in the approved FY13/14 City Budget. ENVIRONMENTAL ANALYSIS: The project has been determined to be statutorily exempt from environmental review pursuant to Sections and of the California Environmental Quality Act. The Energy Efficiency Permit Fee Waiver Program is an existing fee waiver program that applies to ministerial (building) permits for energy efficient projects such as solar photovoltaic and solar water heater systems. In addition, the program helps implement the City s adopted Climate Action Plan, which includes a strategy that promotes installation of solar PV on existing residential buildings to reduce City-wide emissions. RECOMMENDATION: Receive the report and provide direction to staff. ATTACHMENTS: Attachment CC-A Resolution , adopted July 18, 2012 Attachment CC-B Energy efficiency permits issued Attachment CC-C Energy Efficiency Permit Fee Waiver program costs through July 3, 2013 Last printed 7/11/ :58:00 PM PBD\KK\\t:\reports\sr solar-ev-permits-fees doc /17/2013 Item #07 Page 3

4 Exhibit CC-Á f..l Resolution Energy Effciency Permit Fee Waiver Program July 17, /17/2013 Item #07 Page 4

5 RESOLUTION A RESOLUTION OF THE CITY OF ENCINITAS CITY COUNCIL WAIVING OR REDUCING BUILDING PERMIT FEES FOR THE INSTALLATION OF ENERGY EFFICIENT SYSTEMS INCLUDING SOLAR PHOTOVOLTAIC, SOLAR WATER HEATING, ELECTRIC VEHICLE HOME CHARGING, AND NATURAL GAS VEHICLE HOME REFUELING SYSTEMS WHEREAS, the City of Encinitas Climate Action Plan includes residential and nonresidential building strategies to promote energy effcient measures, including renewable energy installations such as solar photovoltaic and solar water heating systems, as a means to reduce greenhouse gas emissions; and WHEREAS, the City of Encinitas Energy Road Map states that city government can play an important role in influencing the energy attitudes and actions of local residents and businesses by being a resource for information on energy effcient measures and promoting energy effciency programs; and WHEREAS, the City desires to continue to be a local leader in improving energy efficiency, thereby contributing to cleaner air, reducing greenhouse gas emissions, and reducing governent expenditures of taxpayer dollars and citizen expenditures for energy use; and WHEREAS, as a part of the City's leadership role in promoting energy effciency, the City Council support measures that promote and encourage the installation of energy efficient systems; and WHEREAS, the reduction of permitting fees for energy efficient measures has been shown to be and effective measure to encourage their installation; and WHEREAS, the City's contracted building permit plan check and inspection services provider, EsGil Corporation, has agreed to partner with the City and join in the effort to encourage the installation of energy effcient systems by reducing the amount charged to the City by 50% for providing building permit and inspection services related to energy effcient systems for one year. NOW, THEREFORE, the City Council of the City of Encinitas hereby resolves as. follows: 1. That the foregoing recitals are true and correct. 2. For a period of one year beginning August 1,2012, the following fees, including the component fees of permit issuance fees, electric permit fees, plumbing permit fees, plan check fees, City overhead fees, and Planng Department minor plan check fees, for building permits related to basic energy effcient system installations shall not be charged to the building permit customer: a. Solar photovoltaic and solar water heating systems permit fees totaling $ /17/2013 Item #07 Page 5

6 b. Electric vehicle home charging system permit fees totaling $ c. Natural gas home refueling system permit fees totaling $ For a period of one year beginning August 1, 2012, for more complex energy effcient system installations requiring plan check and inspection services above and beyond those required for basic systems, the building permit customer shall receive a discount to the plan check and permit fees charged equivalent to the amounts stated above. 4. Each applicant, ancl the related propei1y and/or business owner, that applies for a building permit for the listed energy efficient systems shall be given a survey to ascertain the impact that the fee waiver or reduction had on influencing the decision to pursue installation of the energy efficient system. 5. Not later than July 2013, staff shall return to Council with a repoi1 on the results of the program, including the total cost to the City incurred by waiving or reducing the above fees, the total contribution to the program of EsGil Corporation due to the reduced fees charged to the City, the impact the waiver or reduction had on influencing the decision to install an energy effcient system, and the total number of the number of each type of energy efficient systems installed. PASSED AND ADOIJTED this 18th day of July, 2012, by the following vote, to wit: A YES: Bai1h, Bond, Gaspar, Muir. NAYS: None. ABSENT: Stocks. ABSTAIN: None. ATTEST:,*lt~,\~tL4L Kathy N6llywooä City Clerk of the City of Encinitas 07/17/2013 Item #07 Page 6

7 Exhibit CC-B Energy Efficiency Permits Issued Energy Effciency Permit Fee Waiver Program July 17, /17/2013 Item #07 Page 7

8 Energy Efficiency Permits Issued "C C1 :: II 100.!.! 'ẹ. C o Fiscal Year -+Roof-mounted Solar PV Ground-mounted Solar PV "' Roof-mounted Solar Water Heaters -.Home Electric Vehicle Supply Equipment "' Total All Permit Types -.Other EVSE Total Permits Issued Roof PV IGround PV IRoof H2O IHome EVSE lather EVSE ITotal /17/2013 Item #07 Page 8

9 Exhibit CC-C Energy Efficiency Permit Fee Waiver Program Costs Through July 3, 2013 Energy Effciency Permit Fee Waiver Program July 17, /17/2013 Item #07 Page 9

10 Solar PV, solar water heater Fee type Standard permit fees \' Fee permits revenue EsGiI fees permit issuance fee $ $5, electrical or plumbing permit fee $ $21, plan check fee $ $5, total $ $32, City fees Citv overhead $ $10, Planninq minor plan check fee $ $8, total $ $19, Total all fees to customer $ $51, EV home charging station Fee type Standard permit fees Fee permits revenue EsGiI fees permit issuance fee $ $ electrical permit fee $ $2, total $ $3, City fees Citv overhead $ $1, Planninq minor plan check fee $50;00 19 $ total $ $2, Total all fees. $ $5, Costs to waive all fees to customer Revenue 50% EsGil General loss permits fees* Fund cost $ ($2,857.75) $ ($10,626.00) $ ($2,656.50) $ ($16,140.25) ($68.17) 161 ($10,975.37) ($50.00) 161 ($8,050.00' ($118.17) 161 ($19,025.37) $ ($35,165.62) Waived City fees (revenue loss) City general fund cost Total City cost ($19,025.37) ($16,140.25) ($35,165.62) Costs to waive all fees to customer Revenue 50% EsGiI permits loss revenue fees* $ ($337.25) $ ($1,254.00) $ ($1,591.25) ($56.95) 19 ($1,082.05) ($50.00) 19 ($950.00' ($106.95) 19 ($2,032.05) $ ($3,623.30) Waived City fees (revenue loss) City general fund cost Total City cost Natural gas home refueling - simple/standard plan (no plan check) Fee type EsGil fees permit issuance fee. $35.50 plumbing permit fee $ electrical permit fee $ total $ City fees Citv overhead $ Planninq minor plan check fee $50.00 total $ Total all fees $ Standard permit fees Fee permits revenue ($2,032.05) ($1,591.25) ($3,623.30) Costs to waive all fees to customer Revenue 50% EsGil permits loss revenue fees* $17.75 $66.00 $66.00 $0.00 $ ($101.83' ($50.00) ($151.83) $0.00 Total program cost to City through July 3, 2013 (48 weeks) EsGil contribution through July 3,2013 (48 weeks) Estimated City program cost through July 31,2013 (52 weeks) Estimated EsGil contribution through July 31, 2013 (52 weeks) ($38,788.92) $17, ($42,021.33) $19, Did not receive any natural gas home refueling permit requests. *EsGil has agreed to partner with the City and join in the effort to encourage the installation of energy efficient systems by reducing the amount charged to the City for these permits by 50% for a period of one year. 07/17/2013 Item #07 Page 10

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

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

More information

6/10/2015 Item #10C Page 1

6/10/2015 Item #10C Page 1 MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION

More information

Community Development Department

Community Development Department Community Development Department SUBJECT: First Consideration of ordinance for vacation of Shermer Road right-of-way at 2400 Lehigh Avenue AGENDA ITEM: 11.a MEETING DATE: May 17, 2016 TO: Village President

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

RENOVATE AMERICA GREEN BOND PRE-ISSUANCE REVIEW

RENOVATE AMERICA GREEN BOND PRE-ISSUANCE REVIEW RENOVATE AMERICA GREEN BOND PRE-ISSUANCE REVIEW November 27, 2017 Introduction In 2017, Renovate America developed the HERO 2017 Green Bond Framework under which it intends to issue multiple series of

More information

Item 08O 1 of 70

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

More information

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

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS July 27, 2010 TO: FROM: MAYOR AND COUNCIL MEMBERS SUBJECT: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROJECT LABOR AGREEMENT WITH THE LOS ANGELES/ORANGE

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2010-1264 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, CONSENTING TO INCLUSION OF PROPERTIES WITHIN THE INCORPORATED AREA OF THE CITY OF CALABASAS IN THE LOS ANGELES

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

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

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, 2017 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, California 94019 Debbie Ruddock, Mayor

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

THE CITY OF LAKE FOREST ORDINANCE NO AN ORDINANCE AMENDING CHAPTER 39 OF THE LAKE FOREST CITY CODE TO ADOPT A DEMOLITION TAX

THE CITY OF LAKE FOREST ORDINANCE NO AN ORDINANCE AMENDING CHAPTER 39 OF THE LAKE FOREST CITY CODE TO ADOPT A DEMOLITION TAX THE CITY OF LAKE FOREST ORDINANCE NO. 06-01 AN ORDINANCE AMENDING CHAPTER 39 OF THE LAKE FOREST CITY CODE TO ADOPT A DEMOLITION TAX WHEREAS, The City of Lake Forest ("City") is a home rule municipality

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

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

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

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

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

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

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

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

More information

City of South Lake Tahoe 7

City of South Lake Tahoe 7 City of South Lake Tahoe 7 maki11~ a /HH1/i1 e tl1.ff1 t-. 11c1 11011 STAFF REPORT CITY COUNCIL MEETING OF December 7, 2015 TO: FROM: RE: Nancy Kerry, City Manager Sherry Miller, Airport Director Resolution

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

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

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: July 15, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Approve the Resolution authorizing the City of

More information

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

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

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Oversight Board for Redevelopment Agency Successor Agency (RASA) Oversight Board for Redevelopment Agency Successor Agency (RASA) Meeting Date: 4/30/2012 Item 5 Report Type: Discussion Title: Approval of the RASA FY 2011/12 and FY 2012/13 Administrative Budgets Recommendation:

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

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

ORDINANCE NO To form a Joint Powers Authority known as "Los Angeles Community Choice Energy Authority," and

ORDINANCE NO To form a Joint Powers Authority known as Los Angeles Community Choice Energy Authority, and ORDINANCE NO. 1286 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY AUTHORIZING THE IMPLEMENTATION OF A COMMUNITY CHOICE AGGREGATION PROGRAM WHEREAS, the City of Simi Valley has been actively

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

3/11/2015 Item #2 Page 1

3/11/2015 Item #2 Page 1 MEETING DATE: March 11, 2015 PREPARED BY: Mike Strong, Associate Planner DEPT. DIRECTOR: Jeff Murphy DEPARTMENT: Planning & Building INTERIM CITY MGR: Larry Watt SUBJECT: At Home in Encinitas: Award of

More information

SERVICE CONTRACTOR AGREEMENT

SERVICE CONTRACTOR AGREEMENT SERVICE CONTRACTOR AGREEMENT THIS SERVICE CONTRACTOR AGREEMENT is entered into as of the day of, 20, by and between HOME WARRANTY OF AMERICA, Inc, an Illinois corporation ( HWA ), and, a(n) corporation

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

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M. REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, 2018-6:00 P.M. PRESENT: MAYOR FRANK TATUM, TRUSTEE JUDY WOOD-SHAW, TRUSTEE JUDY WOOD-ZENO, TRUSTEE JOHN MURPHY, TRUSTEE JOHN BASILE CLERK/TREASURER: SHERISTIN

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District Office of the City Manager ACTION CALENDAR July 22, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Christine Daniel, Deputy City Manager Subject:

More information

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

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

More information

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

2. e Concord REPORT TO MAYOR AND COUNCIL

2. e Concord REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 2. e Concord REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: SUBJECT: ADOPT RESOLUTION NO. 09-50 APPROVING A SUPPLEMENTAL RETIREMENT PROGRAM THROUGH THE PUBLIC AGENCY

More information

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

, LOAWLCOD Mark Orme, City Manager. Prepared by: - City Council Agenda Report. Meeting Date: 10/03/17

, LOAWLCOD Mark Orme, City Manager. Prepared by: - City Council Agenda Report. Meeting Date: 10/03/17 CITYICHICO I 1 *Is. j City Council Agenda Report Meeting Date: 10/03/17 TO: City Council FROM Scott Dowell, Administrative Services Director RE Interfund Loan for LED Project REPORT IN BRIEF: At the City

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017 CITY COUNCIL AGENDA REPORT DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017 PREPARED BY: Oliver Chi, City Manager AGENDA LOCATION: AR-3 TITLE: Calling for a Special Election on Tuesday,

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. AGENDA ITEM NO. 3.f REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: May 28, 2013 SUBJECT: ADOPT RESOLUTION NO. 13-50 TO APPROVE A REDUCTION IN LEASE PROCEED FUNDS

More information

ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION POLICY FOR THE BELOW MARKET PRICE (BMP) HOUSING PROGRAM

ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION POLICY FOR THE BELOW MARKET PRICE (BMP) HOUSING PROGRAM yaw N MEETING DATE: 1/ 22/ 2013 ITEM NO. t COUNCIL AGENDA REPORT DATE: JANUARY 9, 2013 TO: MAYOR AND TOWN COUNCIL FROM: GREG LARSON, TOWN MANAGER SUBJECT: ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION

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

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: March 11, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Resolution Authorizing the City of Park Ridge

More information

Memorandum of Understanding Clean Energy Partnership

Memorandum of Understanding Clean Energy Partnership Memorandum of Understanding Clean Energy Partnership This Memorandum of Understanding (the Memorandum ), effective as of, 2014, sets forth certain understandings and agreements among the City of Minneapolis

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

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

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

More information

ASSEMBLY BILL No. 1011

ASSEMBLY BILL No. 1011 AMENDED IN SENATE SEPTEMBER, 00 AMENDED IN SENATE JUNE, 00 AMENDED IN ASSEMBLY JUNE, 00 AMENDED IN ASSEMBLY APRIL, 00 california legislature 00 regular session ASSEMBLY BILL No. Introduced by Assembly

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) May 16, 2016 TO: FROM: City Council Office of the City Manager SUBJECT: ADOPTION OF RESOLUTIONS OF INTENTION TO ISSUE TAX EXEMPT OBLIGATIONS IN

More information

Contractor Guide. (314)

Contractor Guide.  (314) Contractor Guide www.stlouiscountysaves.com contractor@stlouiscountysaves.com (314) 332-2156 Introduction is a $10.4 million residential energy efficiency loan program supported by partnerships between

More information

Timothy Watkins, Assistant Director of Public Works and Engineering Dorothy Wisniewski, Assistant City Manager/ Director of Finance

Timothy Watkins, Assistant Director of Public Works and Engineering Dorothy Wisniewski, Assistant City Manager/ Director of Finance 1111 Joseph J. Schwab Road Des Plaines, IL 60016 P: 847.391.5464 desplaines.org Date: March 23, 2017 To: From: Mike Bartholomew, MCP, LEED-AP, City Manager Timothy Watkins, Assistant Director of Public

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

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

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

Jenine Windeshausen Placer County Treasurer Tax Collector California Municipal Treasurer s Association Inn at Squaw Creek April 14, 2016

Jenine Windeshausen Placer County Treasurer Tax Collector California Municipal Treasurer s Association Inn at Squaw Creek April 14, 2016 Jenine Windeshausen Placer County Treasurer Tax Collector California Municipal Treasurer s Association Inn at Squaw Creek April 14, 2016 Property Assessed Clean Energy ( PACE ) PACE is a financing program

More information

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

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

More information

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

CITY OF GOODYEAR CITY COUNCIL ACTION FORM

CITY OF GOODYEAR CITY COUNCIL ACTION FORM CITY OF GOODYEAR CITY COUNCIL ACTION FORM AGENDA ITEM # DATE: 11/28/11 COAC NUMBER: 11-4729 SUBJECT: Approve and Adopt Resolution No. 11-1460 Approving and Authorizing the City Manager to Execute Job Creation

More information

Item 08E 1 of 14

Item 08E 1 of 14 MEETING DATE: September 20, 2017 PREPARED BY: Marta D. Lundgren, Finance Manager DEPT. DIRECTOR: Tim Nash DEPARTMENT: Finance CITY MANAGER: Karen P. Brust SUBJECT: City of Encinitas Merchant Processing

More information

**DRAFT*DRAFT*DRAFT** MINUTES OF REGULAR MEETING BURLINGTON ELECTRIC COMMISSION. Wednesday, December 12, :30 p.m.

**DRAFT*DRAFT*DRAFT** MINUTES OF REGULAR MEETING BURLINGTON ELECTRIC COMMISSION. Wednesday, December 12, :30 p.m. **DRAFT*DRAFT*DRAFT** MINUTES OF REGULAR MEETING BURLINGTON ELECTRIC COMMISSION Wednesday, December 12, 2018 5:30 p.m. The regular meeting of the Burlington Electric Commission was convened at 5:30 p.m.

More information

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

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

More information

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

Carson City Visitors Bureau Agenda Report. Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes

Carson City Visitors Bureau Agenda Report. Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes Carson City Visitors Bureau Agenda Report Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes To: From: Carson City Visitors Bureau Board of Directors Joel Dunn, Executive

More information

CITY OF BELLEVUE ORDER NO

CITY OF BELLEVUE ORDER NO CITY OF BELLEVUE ORDER NO. 2018-02-04 AN ORDER OF THE CITY COUNCIL OF THE CITY OF BELLEVUE, KENTUCKY (THE CITY ), AUTHORIZING THE EXECUTION OF A MEMORANDUM OF AGREEMENT BETWEEN THE CITY AND, KENT LOFTS,

More information

Dear School Administrator,

Dear School Administrator, Dear School Administrator, SRP is proud to announce the launch of 51W Community Solar a pilot program that allows all K-12 public schools in SRP service territory to purchase energy attributable to an

More information

RESOLUTION NO B

RESOLUTION NO B RESOLUTION NO. 2018-075B A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REEDLEY ADOPTING MASTER SALARY TABLES FOR ALL EMPLOYEES OF THE CITY OF REEDLEY WHEREAS, Section 36506 of the Government Code of

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

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

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

Council Agenda Report

Council Agenda Report Agenda Item #6 Council Agenda Report SUBJECT: INTRODUCE AND WAIVE THE FIRST READING OF AN ORDINANCE OF THE CITY OF RIO VISTA ADDING CHAPTER 8.28 ENTITLED LOSS RECOVERY TO TITLE 8 OF THE CITY OF RIO VISTA

More information

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes Agenda Item #7-11 To: From: Dr. Mike Riggle Board of Education Dr. R.J. Gravel Date: Monday, December 12, 2016 Re: Tax Levy for 2016 Recommendation It is recommended that the Board of Education approve

More information

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011

SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 12/14/11 ITEM #S4 1 SAN DIEGUITO WATER DISTRICT AGENDA REPORT Meeting Date: December 14, 2011 TO: VIA: FROM: SUBJECT: Board Members Gus Vina, District Secretary Lawrence A. Watt, General Manager Jennifer

More information

RENOVATE AMERICA GREEN BOND

RENOVATE AMERICA GREEN BOND RENOVATE AMERICA GREEN BOND HERO GREEN BOND FRAMEWORK FRAMEWORK OVERVIEW AND SECOND OPINION BY SUSTAINALYTICS April 14 th, 2017 www.sustainalytics.com Trisha Taneja (Toronto) Advisor, Advisory Services

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

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 4.e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: July 22, 2014 SUBJECT: ADOPT A RESOLUTION PROVIDING DIRECTION TO STAFF TO WORK WITH Report in Brief During the

More information

County Council Of Howard County, Maryland

County Council Of Howard County, Maryland County Council Of Howard County, Maryland 2010 Legislative Session Legislative Day No. 10 Resolution No. 116-2010 Introduced by: The Chairperson at the request of the County Executive A RESOLUTION authorizing

More information

Dividend Solar Green Use of Proceeds Securitized Bonds $104,664,000 Dividend Solar Loan Backed Notes, Series

Dividend Solar Green Use of Proceeds Securitized Bonds $104,664,000 Dividend Solar Loan Backed Notes, Series Second-Party Opinion Dividend Solar Green Use of Proceeds Securitized Bonds $104,664,000 Dividend Solar Loan Backed Notes, Series 2018-1 Evaluation Summary Sustainalytics is of the opinion that the Dividend

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

Employee / Retiree Health Benefits. August 10, 2016

Employee / Retiree Health Benefits. August 10, 2016 Employee / Retiree Health Benefits August 10, 2016 CalPERS April 2001 Council adopted resolution to join Public Employee s Medical and Hospital Care Act (PEMHCA) with CalPERS Health insurance coverage

More information

AGENDA. Members: Derik Broekhoff David McCaughey James Rufo-Hill (Co-Chair) Lara Hansen (Co-Chair) Michelle McClure Deborah Rudnick

AGENDA. Members: Derik Broekhoff David McCaughey James Rufo-Hill (Co-Chair) Lara Hansen (Co-Chair) Michelle McClure Deborah Rudnick CLIMATE CHANGE ADVISORY COMMITTEE REGULAR MEETING WEDNESDAY, OCTOBER 17, 2018 6:15 7:45 PM CITY HALL PLANNING CONFERENCE ROOM (MADISON AVENUE ENTRANCE) 280 MADISON AVENUE NORTH BAINBRIDGE ISLAND, WA 98110

More information

Cary Lewandowski, Director of Public Safety, Public Safety. Operational Effectiveness, Financial Sustainability

Cary Lewandowski, Director of Public Safety, Public Safety. Operational Effectiveness, Financial Sustainability MEMORANDUM REQUEST FOR VILLAGE BOARD CONSIDERATION Date: October 20, 2016 Staff Contact: Agenda Item: Purpose and Action Requested: Strategic Priority Addressed: Cary Lewandowski, Director of Public Safety,

More information

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

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

More information

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

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

More information

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

PARK COUNTY CONTRACTOR LICENSE APPLICATION PO Box 517 Fairplay, CO Fax: Date:

PARK COUNTY CONTRACTOR LICENSE APPLICATION PO Box 517 Fairplay, CO Fax: Date: Please Type or Print Legibly PARK COUNTY CONTRACTOR LICENSE APPLICATION PO Box 517 Fairplay, CO 80440 719-836-4255 Fax: 719-836-4268 Date: License Holder Name: Mailing Address: City: State: Zip Code: Phone:

More information

Council Agenda Report

Council Agenda Report Agenda Item #6.3. SUBJECT: ORDINANCE FOR ELECTORATE S APPROVAL OF A THREE- QUARTER CENT SALES & USE TAX MEASURE ON NOVEMBER BALLOT & REVISED RESOLUTION TO PLACE THE ORDINANCE MEASURE ON THE BALLOT MEETING

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: December 14,2011

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: December 14,2011 12/14/11 ITEM #07 1 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: December 14,2011 TO: VIA: City Council Gus Vina, City Manager FROM: SUBJECT: Teresa Barth, General Plan Update Council Subcommittee

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

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: May 16, 2016 TO: FROM: SUBJECT: Mayor and Council Paul Benoit, City Administrator Adoption of Resolutions Authorizing Membership in Three Property Assessed

More information

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley

Subcommittee Members: Chair: Councilmember Mary Ann Brigham Asst. City Manager/CDD David Kelley AGENDA Subcommittee: Planning and Community Development Meeting Date: December 19, 2017 Meeting Time: 4:00 p.m. Meeting Location: City Hall Conference Room 124 N. Cloverdale Boulevard, Cloverdale, CA Subcommittee

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

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1910

BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 1910 BEFORE THE PUBLIC UTILITY COMMISSION OF OREGON UM 0 In the Matter of PacifiCorp, Resource Value of Solar. OPENING TESTIMONY OF THE OREGON CITIZENS UTILITY BOARD March th, 0 BEFORE THE PUBLIC UTILITY COMMISSION

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

Meeting Date: July 10, 2017 Agenda Item No:

Meeting Date: July 10, 2017 Agenda Item No: Meeting Date: July 10, 2017 Agenda Item No: Kitsap County Board of Commissioners Department: Community Development Staff Contact: Jeff Rowe (360) 337-4816 Agenda Item Title: Updates to Community Development

More information

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) ADMINISTRATIVE GUIDELINES

Port Authority of the City of Saint Paul Property Assessed Clean Energy Program (PACE OF MN) ADMINISTRATIVE GUIDELINES Port Authority of the City of Saint Paul Property Assessed Clean Energy Program () ADMINISTRATIVE GUIDELINES Saint Paul Port Authority 850 Lawson Commons 380 St. Peter Street Saint Paul, MN 55102 (651)

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. 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