CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

Size: px
Start display at page:

Download "CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA"

Transcription

1 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING FINAL ACCEPTANCE OF THE 2012 PAVEMENT MANAGEMENT PROJECT, NO. 670 Summary: Palp Inc. dba Excel Paving, has completed the 2012 Pavement Management Project, No. 670, in conformance with the plans and specifications to the satisfaction of the Public Works Department. Staff is recommending final acceptance of the work performed by Palp Inc. dba Excel Paving. Recommendation: Waive further reading and adopt the following resolution, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DECLARING WORK TO BE COMPLETED IN CONFORMANCE WITH THE PLANS AND SPECIFICATIONS FOR THE 2012 PAVEMENT MANAGEMENT PROJECT, NO. 670, IN THE CITY OF SIGNAL HILL, IN ACCORDANCE WITH THE CONTRACT ENTERED INTO BETWEEN PALP INC. DBA EXCEL PAVING, AND THE CITY OF SIGNAL HILL

2 Final Acceptance 2012 Pavement Management Project, No. 670 Page 2 Fiscal Impact: The final contract construction cost for the 2012 Pavement Management Project, No. 670, is $199,935. A total of $200,000 was allocated in the FY , Capital Improvement Budget for this project. Background and Analysis: On May 1, 2012, the City Council awarded a contract for the 2012 Pavement Management Project, No. 670, to Palp Inc. dba Excel Paving in the amount of $193, This project included sidewalk repairs, removal and reconstruction of failed pavement sections, replacement of concrete curb and gutter, cross gutter, and driveway, and installation of street traffic striping, pavement legends, and pavement markings. A total of $6, in additional work was authorized in accordance with contract unit bid prices for a final construction cost of $199,935. Palp Inc. dba Excel Paving, has completed the 2012 Pavement Management Project, No. 670, in conformance with the plans and specifications to the satisfaction of the Public Works Department. Therefore, staff is recommending final acceptance of the project. Reviewed: Maida Alcantara Approved: Kenneth C. Farfsing Attachments

3 RESOLUTION NO xxxx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DECLARING WORK TO BE COMPLETED IN CONFORMANCE WITH THE PLANS AND SPECIFICATIONS FOR THE 2012 PAVEMENT MANAGEMENT PROJECT, NO. 670, IN THE CITY OF SIGNAL HILL, IN ACCORDANCE WITH THE CONTRACT ENTERED INTO BETWEEN PALP INC. DBA EXCEL PAVING, AND THE CITY OF SIGNAL HILL WHEREAS, on the First day of May 2012, the City Council of the City of Signal Hill, California, entered into a contract with Palp Inc. dba Excel Paving, for the 2012 Pavement Management Project, No. 670; and WHEREAS, the Public Works Department has submitted its approval of the final quantities and cost figures. NOW, THEREFORE, the City Council of the City of Signal Hill, California, does resolve as follows: Section 1. That work required to be completed by said Contractor has been completed and that the total cost of said work is in the amount of $199,935. Section 2. That the work is hereby accepted and approved. Section 3. It is further ordered that a Notice of Completion be filed, on behalf of the Agency, in the Office of the County Recorder of the County of Los Angeles within ten (10) days of the date of this resolution. Resolution No xxxx Page 1 of 2

4 PASSED, APPROVED, AND ADOPTED at a regular meeting of the City Council of the City of Signal Hill, California, on this 6 th day of November ATTEST: TINA L. HANSEN MAYOR KATHLEEN L. PACHECO CITY CLERK STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) ss. CITY OF SIGNAL HILL ) I, KATHLEEN L. PACHECO, City Clerk of the City of Signal Hill, California, hereby certify that Resolution No. was adopted by the City Council of the City of Signal Hill, California, at a regular meeting held on the 6 th day of November 2012, and that the same was adopted by the following vote: AYES: NOES: ABSENT: ABSTAIN KATHLEEN L. PACHECO CITY CLERK Resolution No xxxx Page 2 of 2

5 RETURN TO: CITY ENGINEER CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN that the contract heretofore awarded by the City Council of the City of Signal Hill, to Palp Inc. dba Excel Paving, 2230 Lemon Avenue, Long Beach, CA 90806, that was the company thereon for doing the following work, to wit: 2012 Pavement Management Project, No. 670, in the City of Signal Hill, California, in accordance with the contract entered into between Palp Inc. dba Excel Paving, and the City of Signal Hill, California. That said work, located on real property owned by the City of Signal Hill, was completed by said company according to plans and specifications, and to the satisfaction of the City Council of the City of Signal Hill, and that said work was accepted by the City Council of the City of Signal Hill at a regular meeting held on the 6 th day of November 2012, by Resolution No. (see Exhibit A ) attached hereto and made a part hereof). That upon said contract, Rapp Surety, 120 Vantis Drive, Ste. 300, Aliso Viejo, CA 92656, was surety for Bond No given by Palp Inc. dba Excel Paving, as required by law. 1

6 CITY COUNCIL OF THE CITY OF SIGNAL HILL NOTICE OF COMPLETION VERIFICATION 2012 PAVEMENT MANAGEMENT PROJECT, NO. 670 Dated at Signal Hill, California, this 6 th day of November STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES ) ss. CITY OF SIGNAL HILL ) The undersigned, being duly sworn says, "that he is the City Manager the City of Signal Hill, California, that he makes this verification on behalf of said entity, that he has read the foregoing, and that he knows the contents thereof and the facts stated therein are true". CITY OF SIGNAL HILL KENNETH C. FARFSING CITY MANAGER TINA L. HANSEN MAYOR ATTEST: KATHLEEN L. PACHECO CITY CLERK 2

7 ACKNOWLEDGMENT State of California County of ) On before me, (insert name and title of the officer) personally appeared, who proved to me on the basis of satisfactory evidence) to be the person(s) whose name(s) is/are subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their authorized capacity(ies), and that by his/her/their signature(s) on the instrument the person(s) or the entity upon behalf of which the person(s) acted, executed the instrument. I certify under PENALTY OF PERJURY under the laws of the State of California that the foregoing paragraph is true and correct WITNESS my hand and official seal. Notary Public (signature) [SEAL] 3

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

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL June 7, 2011 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS

More information

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS RESOLUTION DECLARING

More information

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

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

More information

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation WHEREAS, on April 10, 2001, pursuant to City Council Resolution No. 01-233,

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

SHDP CREDIT RESTORATION CONTRACT, ELECTRONIC SIGNATURE & LIMITED POWER OF ATTORNEY

SHDP CREDIT RESTORATION CONTRACT, ELECTRONIC SIGNATURE & LIMITED POWER OF ATTORNEY SHDP CREDIT RESTORATION CONTRACT, ELECTRONIC SIGNATURE & LIMITED POWER OF ATTORNEY You have contracted SHDP ("Self Help Document Preparation") to restore your credit. SHDP will utilize all applicable remedies

More information

SKLYINE BOULEVARD PAVEMENT REPAIR PROJECT

SKLYINE BOULEVARD PAVEMENT REPAIR PROJECT TOWN OF HILLSBOROUGH PUBLIC WORKS DEPARTMENT AGREEMENT FOR PUBLIC IMPROVEMENTS SKLYINE BOULEVARD PAVEMENT REPAIR PROJECT THIS AGREEMENT is made and entered into as of the -----------------, by and between

More information

CALIFORNIA DURABLE POWER OF ATTORNEY (California Probate Code Section 4401)

CALIFORNIA DURABLE POWER OF ATTORNEY (California Probate Code Section 4401) CALIFORNIA DURABLE POWER OF ATTORNEY (California Probate Code Section 4401) NOTICE: THE POWERS GRANTED BY THIS DOCUMENT ARE BROAD AND SWEEPING. THEY ARE EXPLAINED IN THE UNIFORM STATUTORY FORM POWER OF

More information

CHANGE REQUEST: TRUST CERTIFICATION

CHANGE REQUEST: TRUST CERTIFICATION CHANGE REQUEST: TRUST CERTIFICATION Complete the following with your current personal information and indicate the account(s) requesting to be changed. Customer Name: Account Number(s): By signing below

More information

PUBLIC WORKS DEPARTMENT CURB, GUTTER, SIDEWALK REPAIR AND CURB- RAMP INSTALLATION, PHASE 2 PROJECT NO. PW1531

PUBLIC WORKS DEPARTMENT CURB, GUTTER, SIDEWALK REPAIR AND CURB- RAMP INSTALLATION, PHASE 2 PROJECT NO. PW1531 PUBLIC WORKS DEPARTMENT BID FORMS FOR CURB, GUTTER, SIDEWALK REPAIR AND CURB- RAMP INSTALLATION, PHASE 2 PROJECT NO. PW1531 DO NOT DETACH ANY OF THIS MATERIAL THIS CONSTITUTES YOUR BID PROPOSAL SUBMIT

More information

REQUEST FOR ANNUAL PRE-QUALIFICATION OF PUBLIC WORKS CONTRACTORS

REQUEST FOR ANNUAL PRE-QUALIFICATION OF PUBLIC WORKS CONTRACTORS STANISLAUS COUNTY OFFICE OF EDUCATION 1100 H STREET MODESTO, CA 95354 REQUEST FOR ANNUAL PRE-QUALIFICATION OF PUBLIC WORKS CONTRACTORS Requested for Pre-Qualification Issued: December 8, 2017 Responses

More information

Application for License, Permit and Miscellaneous Bonds BOND INFORMATION

Application for License, Permit and Miscellaneous Bonds BOND INFORMATION Surety Group Application for License, Permit and Miscellaneous Bonds A BOND INFORMATION Bond Number: TYPE OF BOND BOND AMOUNT REQUESTED EFFECTIVE DATE BOND TO BE FILED WITH (OBLIGEE) ADDRESS OF OBLIGEE

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

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

More information

APPENDIX G WATER DISTRICT MAIN EXTENSION AGREEMENT

APPENDIX G WATER DISTRICT MAIN EXTENSION AGREEMENT APPENDIX G WATER DISTRICT MAIN EXTENSION AGREEMENT MONROE COUNTY WATER AUTHORITY WATER DISTRICT MAIN EXTENSION AGREEMENT This WATER DISTRICT MAIN EXTENSION AGREEMENT ( Agreement ) by the MONROE COUNTY

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 NO

RESOLUTION NO RESOLUTION NO. 8744-06 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ESTABLISHING A SALARY PLAN FOR CERTAIN POSITIONS IN CENTRAL MANAGEMENT CLASSIFICATIONS AND EXEMPTING CENTRAL MANAGEMENT

More information

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

REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO OF THE CITY OF SAN JACINTO

REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO OF THE CITY OF SAN JACINTO REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO. 2003-1 OF THE CITY OF SAN JACINTO December 11, 2003 REVISED ENGINEER'S REPORT ASSESSMENT DISTRICT NO. 2003-1 CITY OF SAN JACINTO Prepared for CITY OF SAN

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

More information

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

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

More information

I/We enclose a fully executed copy of the Trustee Amendment for your records. I/We would also like to provide you with the information listed below.

I/We enclose a fully executed copy of the Trustee Amendment for your records. I/We would also like to provide you with the information listed below. Dear Fiduciary Support: I/We enclose a fully executed copy of the Trustee Amendment for your records. I/We would also like to provide you with the information listed below. 1. Choose one: I/We have already

More information

APPENDIX A. Main Extension Agreement (MEA)

APPENDIX A. Main Extension Agreement (MEA) APPENDIX A Main Extension Agreement (MEA) Monroe County Water Authority MAIN EXTENSION AGREEMENT This MAIN EXTENSION AGREEMENT (the Agreement ) by the Monroe County Water Authority, a New York public benefit

More information

SUBORDINATION AGREEMENT RECITALS

SUBORDINATION AGREEMENT RECITALS 190 South LaSalle Street, 11th Floor Development Corporation do U.S. Bancorp Community U.S. Bank National Association (SPACE ABOVE FOR RECORDERS USE) A. Borrower owns that certain real estate more particularly

More information

Application to Renew Cannabis Retail License 2019 (No Changes)

Application to Renew Cannabis Retail License 2019 (No Changes) County of Santa Cruz Cannabis Licensing Office 701 Ocean Street, Room 520 Santa Cruz, CA 95060 831-454-3833 Cannabisinfo@santacruzcounty.us Application to Renew Cannabis Retail License 2019 (No Changes)

More information

DIF CREDIT AGREEMENT [Insert Project Name]

DIF CREDIT AGREEMENT [Insert Project Name] DIF CREDIT AGREEMENT [Insert Project Name] This DIF CREDIT AGREEMENT ( Agreement ) is entered into this day of, 20, by and between the CITY OF WILDOMAR, a California municipal corporation ( CITY ), and,

More information

THE PROVISION OF CRACK SEAL MATERIAL 2017/2018 NOTICE TO BIDDERS. This entire Bid Package, which includes the following:

THE PROVISION OF CRACK SEAL MATERIAL 2017/2018 NOTICE TO BIDDERS. This entire Bid Package, which includes the following: THE PROVISION OF CRACK SEAL MATERIAL 2017/2018 NOTICE TO BIDDERS This entire Bid Package, which includes the following: Notice Inviting Bids, Bid Proposal Forms, and County of Inyo Standard Contract No.

More information

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

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

More information

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

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

More information

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

CITY OF SIGNAL HILL SUBJECT: CONTRACT SERVICES AGREEMENT EXTENSION FOR CITYWIDE STREET SWEEPING SERVICES December 22, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT:

More information

ITEM 4 ATTACHMENT B ARTICLES OF AGREEMENT

ITEM 4 ATTACHMENT B ARTICLES OF AGREEMENT ITEM 4 ATTACHMENT B ARTICLES OF AGREEMENT 2018 SIDEWALK REPAIR AND REPLACEMENT PROJECT SPECIFICATION NO. 18-19-03, AGREEMENT IN THE CITY OF CALABASAS, CALIFORNIA THIS 2018 SIDEWALK REPAIR AND REPLACEMENT

More information

ADDENDUM TO RFP DOCUMENTS

ADDENDUM TO RFP DOCUMENTS ADDENDUM TO RFP DOCUMENTS REQUEST FOR PROPOSAL: 2012-24 POST DISASTER DEBRIS MONITORING ADDENDUM No. 1 DATE: 1/25/13 To All Potential Bidders: This addendum is issued to modify the previously issued bid

More information

Distribution Election Form Application & Authorization

Distribution Election Form Application & Authorization Landscape, Irrigation & Lawn Sprinkler Industry Trusts Defined Contribution Pension Trust c/o Southern California Pipe Trades Administrative Corporation 501 Shatto Place, 5 th Floor, Los Angeles, California

More information

NOTICE OF MECHANIC S LIEN. Party Against Whose Interest a Lien Is Claimed (herein Owner ):

NOTICE OF MECHANIC S LIEN. Party Against Whose Interest a Lien Is Claimed (herein Owner ): Government of the District of Columbia Office of Tax and Revenue Recorder of Deeds 1101 4th Street, SW Washington, DC 20024 Phone (202) 727-5374 NOTICE OF MECHANIC S LIEN Date of Notice: mm/dd/yyyy Date

More information

CITY OF MEMPHIS CITY ENGINEER S OFFICE PROCEDURES FOR MONITORING WELL PERMIT

CITY OF MEMPHIS CITY ENGINEER S OFFICE PROCEDURES FOR MONITORING WELL PERMIT CITY OF MEMPHIS CITY ENGINEER S OFFICE PROCEDURES FOR MONITORING WELL PERMIT Amended 6/09 APPLICABILITY: These procedures will apply where an individual desires to install or abandon a temporary monitoring

More information

CITY OF SIGNAL HILL REQUEST FOR PROPOSAL PROJECT COMMUNITY NEEDS ASSESSMENT PURPOSE

CITY OF SIGNAL HILL REQUEST FOR PROPOSAL PROJECT COMMUNITY NEEDS ASSESSMENT PURPOSE CITY OF SIGNAL HILL REQUEST FOR PROPOSAL PROJECT COMMUNITY NEEDS ASSESSMENT PURPOSE The purpose of this Request for Proposal is to solicit proposals from qualified individuals or firms to prepare a Community

More information

SONYMA Neighborhood Revitalization Fund and Down Payment Assistance Loan ENFORCEMENT NOTE AND MORTGAGE

SONYMA Neighborhood Revitalization Fund and Down Payment Assistance Loan ENFORCEMENT NOTE AND MORTGAGE Record and Return to: SONYMA Neighborhood Revitalization Fund and Down Payment Assistance Loan ENFORCEMENT NOTE AND MORTGAGE Dated as of:, 20 This instrument affects realty situated in the State of New

More information

INTERIM WAIVER AND RELEASE UPON PAYMENT

INTERIM WAIVER AND RELEASE UPON PAYMENT EXHIBIT F STATE OF GEORGIA COUNTY OF INTERIM WAIVER AND RELEASE UPON PAYMENT THE UNDERSIGNED MECHANIC AND/OR MATERIALMAN, HAS BEEN EMPLOYED BY TO FURNISH FOR THE CONSTRUCTION OF IMPROVEMENTS KNOWN AS WHICH

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. 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

Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY.

Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS AGREEMENT, made the day of in the year BETWEEN hereinafter referred to as

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

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

APPLICATION FOR VARIANCE PERMIT TO ALLOW NON-STANDARD MATERIAL ON PUBLIC RIGHT OF WAY

APPLICATION FOR VARIANCE PERMIT TO ALLOW NON-STANDARD MATERIAL ON PUBLIC RIGHT OF WAY APPLICATION FOR VARIANCE PERMIT TO ALLOW NON-STANDARD MATERIAL ON PUBLIC RIGHT OF WAY THIS APPLICATION MUST BE COMPLETED, SIGNED AND RETURNED WITH ALL REQUIRED DOCUMENTATION AND FEES TO THE OFFICE OF THE

More information

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

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

More information

HUMAN SERVICES COMMITTEE AGENDA November 27, 2017

HUMAN SERVICES COMMITTEE AGENDA November 27, 2017 HUMAN SERVICES COMMITTEE AGENDA November 27, 2017 1. Home-Delivered Meals and Congregate Meals Contract 2. Old Business 3. New Business 4. Good of the Order 5. Adjournment MEMORANDUM OF EXPLANATION Intro.

More information

New American Funding Attn: Loss Draft Department P.O. Box 1064 Tonawanda, NY [DATE]

New American Funding Attn: Loss Draft Department P.O. Box 1064 Tonawanda, NY [DATE] New American Funding Attn: Loss Draft Department P.O. Box 1064 Tonawanda, NY 14151 [DATE] [NAME1] [NAME2] [MAILING_ADDRESS1] [MAILING_ADDRESS2] [CITY], [STATE] [ZIP] Re: Mortgage Loan No. Property Address:

More information

February 23, 2016 Agenda Item XI.1: Page 1

February 23, 2016 Agenda Item XI.1: Page 1 XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative

More information

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

PRESENTER: Christopher Blunk, Deputy Public Works Director/City Engineer G-6 STAFF REPORT MEETING DATE: June 12, 2018 TO: FROM: City Council Petr Skala, Assistant Engineer 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213 www.novato.org PRESENTER: Christopher

More information

PUBLIC WORKS DEPARTMENT 2017 SPEED HUMP, SPEED CUSHION, AND SPEED TABLE PROJECT PROJECT NO. PW1608

PUBLIC WORKS DEPARTMENT 2017 SPEED HUMP, SPEED CUSHION, AND SPEED TABLE PROJECT PROJECT NO. PW1608 PUBLIC WORKS DEPARTMENT BID FORMS FOR 2017 SPEED HUMP, SPEED CUSHION, AND SPEED TABLE PROJECT PROJECT NO. PW1608 DO NOT DETACH ANY OF THIS MATERIAL THIS CONSTITUTES YOUR BID PROPOSAL SUBMIT ONE ORIGINAL

More information

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

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

More information

*Audio Video Design-Build Group Cypress, CA

*Audio Video Design-Build Group Cypress, CA EXHIBIT A Page 1 of 1 BID NO. 311 AUDIO VISUAL EQUIPMENT AND INSTALLATION IRVINE VALLEY COLLEGE MARCH 30, 2015 CONTRACTORS AMOUNT *Audio Video Design-Build Group Cypress, CA Digital Networks Group, Inc.

More information

CITY OF CHAMBLEE PIERCE DRIVE STORM SYSTEM EXTENSION PROJECT

CITY OF CHAMBLEE PIERCE DRIVE STORM SYSTEM EXTENSION PROJECT CPL 14064.08 BID FORM SECTION 00 300-1 BID FORM BID NUMBER: CH2019-001Dev SUBMITTAL DATE: BY: (Bidder) PROJECT DESCRIPTION: The project consists of the construction of a sidewalk and associated grading,

More information

AGENDA ITEM 2 B Action Item

AGENDA ITEM 2 B Action Item AGENDA ITEM 2 B Action Item MEMORANDUM DATE: March 2, 2017 TO: FROM: SUBJECT: Mindy Jackson, Executive Director Approval of Two (2) Maintenance Agreements for El Dorado County Transit Authority to Purchase,

More information

Exhibit X SECURITY AGREEMENT - CO-OP. Street Address:

Exhibit X SECURITY AGREEMENT - CO-OP. Street Address: Exhibit X SONYMA Exhibit 8/4-99 SONYMA Loan Number Loan No: Apartment No: SECURITY AGREEMENT - CO-OP Street Address: This Security Agreement (the "Agreement") dated the day of, between residing at (collectively,

More information

TRUST JOINDER AGREEMENT APPLICATION And Ancillary Documentation

TRUST JOINDER AGREEMENT APPLICATION And Ancillary Documentation LABOR & INDUSTRY FOR EDUCATION, INC. (LIFE, INC.) LIFE, Inc. Pooled Trust I (Self-Settled Monthly Spend Down Trust) TRUST JOINDER AGREEMENT APPLICATION And Ancillary Documentation Labor & Industry for

More information

San Mateo County Reissued Mortgage Credit Certificate Program Application For Reissued Mortgage Credit Certificate

San Mateo County Reissued Mortgage Credit Certificate Program Application For Reissued Mortgage Credit Certificate Main Office Department of Housing 264 Harbor Blvd., Building A Belmont, CA 94002 017 Housing Community Development Tel: (650) 802 5050 Housing Authority of the County of San Mateo Tel: (650) 802 3300 Board

More information

DEED OF TRUST WITH REQUEST FOR NOTICE

DEED OF TRUST WITH REQUEST FOR NOTICE RECORDING REQUESTED BY: When Recorded Mail Document To: APN: SPACE ABOVE THIS LINE IS FOR RECORDER S USE DEED OF TRUST WITH REQUEST FOR NOTICE HIS DEED OF TRUST is made this day of among the Trustor, (herein

More information

THIS AGREEMENT, made the day of in the year BETWEEN

THIS AGREEMENT, made the day of in the year BETWEEN Building Loan Contract CONSULT YOUR LAWYER BEFORE SIGNING THIS INSTRUMENT THIS INSTRUMENT SHOULD BE USED BY LAWYERS ONLY. THIS AGREEMENT, made the day of in the year BETWEEN hereinafter referred to as

More information

POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM

POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM (a) CAUTION TO THE PRINCIPAL: Your Power of Attorney is an important document. As the principal, you give the person whom you choose (your agent ) authority

More information

[Space Above This Line For Recording Data] CONSOLIDATION, EXTENSION, AND MODIFICATION AGREEMENT

[Space Above This Line For Recording Data] CONSOLIDATION, EXTENSION, AND MODIFICATION AGREEMENT [Space Above This Line For Recording Data] CONSOLIDATION, EXTENSION, AND MODIFICATION AGREEMENT WORDS USED OFTEN IN THIS DOCUMENT (A) Agreement. This document, which is dated, and exhibits and riders attached

More information

RESOLUTION NO.- WHEREAS, Broward County, Florida (the Issuer ) is a political subdivision of the

RESOLUTION NO.- WHEREAS, Broward County, Florida (the Issuer ) is a political subdivision of the Page 1 of 16 RESOLUTION NO.- RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA ( COUNTY ), APPROVING THE ISSUANCE OF BROWARD COUNTY, FLORIDA INDUSTRIAL DEVELOPMENT REVENUE BONDS

More information

SAFE HARBOR TITLE AGENCY, LTD.

SAFE HARBOR TITLE AGENCY, LTD. SAFE HARBOR TITLE AGENCY, LTD. POWER OF ATTORNEY NEW YORK STATUTORY SHORT FORM (a) CAUTION TO THE PRINCIPAL: Your Power of Attorney is an important document. As the principal, you give the person whom

More information

City of Newnan, Georgia

City of Newnan, Georgia City of Newnan, Georgia Invitation to Bid Mill & Resurfacing of Various Streets- 2017 Issue Date: May 25, 2017 Issued By: Inquiries: Proposals Due: Bid Opening: City of Newnan Public Works Department 25

More information

COUNTY OF KINGS CALIFORNIA DEPARTMENT OF PUBLIC WORKS

COUNTY OF KINGS CALIFORNIA DEPARTMENT OF PUBLIC WORKS COUNTY OF KINGS CALIFORNIA DEPARTMENT OF PUBLIC WORKS NOTICE TO CONTRACTORS PROPOSAL, AGREEMENT SPECIAL PROVISIONS PARKING LOT IMPROVEMENTS AT THE KINGS COUNTY GOVERNMENT CENTER County Project No.82420032

More information

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE 2009-01-06 AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE WHEREAS, the City of Dunwoody (the City ) has been

More information

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

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

More information

CITY OF CHULA VISTA PAVEMENT MINOR REHABILITATION FY12/13 (CHIP SEAL) IN THE CITY OF CHULA VISTA, CALIFORNIA (STL-388)

CITY OF CHULA VISTA PAVEMENT MINOR REHABILITATION FY12/13 (CHIP SEAL) IN THE CITY OF CHULA VISTA, CALIFORNIA (STL-388) C No. CITY OF CHULA VISTA Contract Documents for: PAVEMENT MINOR REHABILITATION FY12/13 (CHIP SEAL) IN THE CITY OF CHULA VISTA, CALIFORNIA (STL-388) THIS IS A NON-PREVAILING WAGE PROJECT TABLE OF CONTENTS

More information

FULTON COUNTY, OHIO 703 Aggregate THURSDAY DECEMBER 4, :00 A.M.

FULTON COUNTY, OHIO 703 Aggregate THURSDAY DECEMBER 4, :00 A.M. FULTON COUNTY, OHIO 703 Aggregate THURSDAY DECEMBER 4, 2014 10:00 A.M. Company Name Contact Person Email Address Street Address City, State Zip Code Phone Fax To be considered a valid bidder, you must

More information

AGREEMENT BETWEEN THE CITY OF RAPID CITY AND RAPID CITY SUMMER NIGHTS, INC. TO AUTHORIZE SUMMER NIGHTS ACTIVITIES FROM 2018 TO 2022

AGREEMENT BETWEEN THE CITY OF RAPID CITY AND RAPID CITY SUMMER NIGHTS, INC. TO AUTHORIZE SUMMER NIGHTS ACTIVITIES FROM 2018 TO 2022 AGREEMENT BETWEEN THE CITY OF RAPID CITY AND RAPID CITY SUMMER NIGHTS, INC. TO AUTHORIZE SUMMER NIGHTS ACTIVITIES FROM 2018 TO 2022 This Agreement is by and between the CITY OF RAPID CITY, a South Dakota

More information

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS 4501 West 50th Street, Edina, Minnesota 55347 Phone: (952) 927-8861 Fax: (952) 826-0390 E-mail: www.cityofedina.org

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

STG Indemnity Agreement

STG Indemnity Agreement STG Indemnity Agreement INDEMNITY AGREEMENT 1 This indemnification is made and given by: referred to herein as "Indemnitor" (whether one or more) for the benefit of Stewart Title Guaranty Company and (individually

More information

Item No. 29 Town of Atherton

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

More information

City and County of San Francisco Employees Retirement System

City and County of San Francisco Employees Retirement System City and of San Francisco Employees Retirement System POWER OF ATTORNEY INSTRUCTIONS PLEASE READ CAREFULLY BEFORE YOU SUBMIT YOUR POWER OF ATTORNEY, AS ADDITIONAL DOCUMENTATION IS REQUIRED FOR PROCESSING

More information

SLC-3-90 INSTRUCTIONS TO BIDDERS

SLC-3-90 INSTRUCTIONS TO BIDDERS BID DOCUMENTS SLC-3-90 INSTRUCTIONS TO BIDDERS The following list of standard contractual documents and instructions must be read and such documents executed by the bidder prior to submission of his bid.

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of January 21, 2006 DATE: January 5, 2006 SUBJECT: Sale of General Obligation Public C. M. RECOMMENDATION: Adopt, by roll call vote, the attached

More information

PRESENTMENT OF NOTICE AND CLAIM UNDER NOTARY SEAL NOTICE TO AGENT IS NOTICE TO PRINCIPAL

PRESENTMENT OF NOTICE AND CLAIM UNDER NOTARY SEAL NOTICE TO AGENT IS NOTICE TO PRINCIPAL PRESENTMENT OF NOTICE AND CLAIM UNDER NOTARY SEAL NOTICE TO AGENT IS NOTICE TO PRINCIPAL From: Sally Jones, Notary Public 202 Trident Lane Beach City, CA 92600 To: Tom Jackson c/o Mortgage Investors Company

More information

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR NORTHBROOK PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCAL PERIOD BEGINNING

More information

PLACENTIA LIBRARY DISTRICT PLACENTIA, CALIFORNIA

PLACENTIA LIBRARY DISTRICT PLACENTIA, CALIFORNIA PLACENTIA LIBRARY DISTRICT PLACENTIA, CALIFORNIA CONTRACT DOCUMENTS AND SPECIFICATIONS FOR LIBRARY INTERIOR IMPROVEMENT PROJECT DISTRICT PROJECT NO. PLD-2018-003 All Questions Regarding This Project Are

More information

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

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

More information

SECURITY/LIEN AGREEMENT INSTALLATION OF REQUIRED IMPROVEMENTS

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

More information

Project Information Form. Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): City: State: Zip: City: State: Zip:

Project Information Form. Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): City: State: Zip: City: State: Zip: Project Information Project Type: Building Permit Project Information Form Date of Submission: Zoning District: Tax Map # (s): Project Size (Acres): Project Name: Project Project Description: Village of

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

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

CLASS ACTION CLAIM FORM

CLASS ACTION CLAIM FORM CLASS ACTION CLAIM FORM Barcode PLEASE FULLY COMPLETE THIS CLAIM FORM AND SIGN IT BELOW. INCOMPLETE CLAIM FORMS WILL BE DEEMED INVALID AND THE CLAIM MAY BE DENIED. IF MORE THAN ONE PERSON IS NAMED AS AN

More information

SUBCONTRACTOR PAY APPLICATION REQUIREMENTS PLEASE PROVIDE A COPY OF THIS INFORMATION TO THE PERSON PREPARING YOUR INVOICES.

SUBCONTRACTOR PAY APPLICATION REQUIREMENTS PLEASE PROVIDE A COPY OF THIS INFORMATION TO THE PERSON PREPARING YOUR INVOICES. Exhibit A SUBCONTRACTOR PAY APPLICATION REQUIREMENTS PLEASE PROVIDE A COPY OF THIS INFORMATION TO THE PERSON PREPARING YOUR INVOICES. Subcontractor Pay Applications are typically to be prepared as of the

More information

FBN Requirements (SB 1467)

FBN Requirements (SB 1467) FBN Requirements (SB 1467) Effective January 1, 2015, pursuant to Senate Bill 1467, the Los Angeles County Registrar/Recorder County Clerk s Office will require a Notarized Affidavit of Identity form to

More information

REQUIRED BID FORMS SECTION

REQUIRED BID FORMS SECTION REQUIRED BID FORMS SECTION The following must be completed and submitted in the order specified with the bid or as instructed in the Notice Inviting Bids: Prime Contractor s Proposal Bid Security Bid Bond

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

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

LITCHFIELD MUNICIPAL AIRPORT LITCHFIELD, ILLINOIS. Request for Bids and Specifications Sealcoating and Painting Runway 18/36 and Associated Taxiways

LITCHFIELD MUNICIPAL AIRPORT LITCHFIELD, ILLINOIS. Request for Bids and Specifications Sealcoating and Painting Runway 18/36 and Associated Taxiways LITCHFIELD MUNICIPAL AIRPORT LITCHFIELD, ILLINOIS Request for Bids and Specifications Sealcoating and Painting Runway 18/36 and Associated Taxiways Description: The Litchfield Airport Authority is accepting

More information

INLAND. Distribution Election Form Application, Spouse s Consent & Authorization

INLAND. Distribution Election Form Application, Spouse s Consent & Authorization INLAND Refrigeration & Air Conditioning Retirement Trust Fund 501 Shatto Place, 5 th Floor, Los Angeles, CA 90020 (213) 385-6161 (800) 595-7473 (213) 385-2767 (fax) Distribution Election Form Application,

More information

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

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

More information

CITY 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

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

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

More information

Cherokee County Request for Proposal Roadway Right-of-way Mowing Services RFP #

Cherokee County Request for Proposal Roadway Right-of-way Mowing Services RFP # Cherokee County Request for Proposal Roadway Right-of-way Mowing Services RFP #2014-24 Cherokee County is requesting sealed proposals for Roadway Right-of-way Mowing Services for selected areas. Your company

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

ADDENDUM NO. 1 PUBLIC WORKS CONSTRUCTION PROJECT NO

ADDENDUM NO. 1 PUBLIC WORKS CONSTRUCTION PROJECT NO ADDENDUM NO. 1 10 th STREET WEST GAP CLOSURE This addendum forms a part of the contract documents for the above identified project and modifies the original specifications, plans, and contract documents

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