REPORT to the Mayor and Members of the City Council from the City Manager
|
|
- Pearl Reeves
- 5 years ago
- Views:
Transcription
1 CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: October 7, 2015 SUBJECT: Resolution No. CC approving the application for local streets and roads funds authorized under Article 8 of the Transportation Development Act. ISSUING DEPARTMENT: Department of Administrative Services - Finance Division SUMMARY Issue Adopt Resolution No. CC , approving the application for local streets and roads funds authorized under Article 8 of the Transportation Development Act. Recommendation Adopt Resolution No. CC Fiscal Impact Revenue in the amount of $5,852,688 will be available for streets and road related projects.
2 Report to Mayor and City Council Resolution No. CC October 7, 2015 Page 2 BACKGROUND The State authorizes the use of Article 8 funds for local streets and road expenditures. The City has been allocated $5,852,688 for fiscal year The application/claim form for funding is submitted to the Los Angeles County Metropolitan Transportation Authority (LACMTA). The reporting requirements include a Resolution and the proper financial reporting forms. Copies are attached. Submitted by: Reviewed by: K Finance Manager Attachments: 1. Resolution No. CC FY TOA Article 8 (PUC 99400) Claim Form
3 CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. CC A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE, APPROVING THE APPLICATION FOR LOCAL STREETS AND ROADS FUNDS AUTHORIZED UNDER ARTICLE 8 OF THE TRANSPORTATION DEVELOPMENT ACT. WHEREAS, Article 8 of the Transportation Development Act provides that cities can use eligible funds of the County's Local Transportation Fund for local streets and road expenditures when the City's unmet transportation needs have been satisfied; and WHEREAS, the City of Palmdale has met its unmet public transportation needs through an agreement with Antelope Valley Transit Authority to provide public transportation in the City of Palmdale; and WHEREAS, the City of Palmdale desires to use its portion of its allocation of Transportation Development Act funds for minor street and road improvements. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF PALMDALE, DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. To authorize Karen Johnston, Finance Manager, as the City's authorized signatory and contact person. SECTION 2. To apply for all funds available to the City of Palmdale allocated for street and road improvements. PASSED, APPROVED and ADOPTED this ih day of October, 2015, by the following vote: AYES: NOES: ABSTAIN:, ABSENT: ATTEST: James C. Ledford, Jr., Mayor Rebecca J. Smith, City Clerk rney
4 LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY PART I FY TDAARTICLE 8 (PUC 99400) CLAIM FORM Karen Johnston, Assistant Director of Finance CONTACT PERSON City of Palmdale PHONE CLAIMANT IP A YMENT RECIPIENT ADDRESS Sierra Highway, Suite D Palmdale, Ca SEND CHECK ATTENTION TO (NAME AND TITLE) PART II REQUEST FOR DISBURSEMENT AND RESERVES: Disbursement from FY Allocation Disbursement from Prior-Year Reserves TOTAL DISBURSEMENT REQUESTED Reserve for Future Disbursement AMOUNT $ $5,852, $ $5,852, CONDITION OF APPROVAL: Approval of this claim and payment by the County Auditor to this claimant are subject to monies being available and to the provisions that such monies will be used only in accordance with the terms and conditions set forth by this claim and Metro allocation instructions. Karen Johnston, Finance Manager Print Name and Title October Date FY Page 11
5 LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY TDA ARTICLE 8 PART III FY STATEMENT OF REVENUE AND EXPENSES CLAIMANT: City of Palmdale IDA ARTICLE 8 REVENUES & EXPENSES OF CLAIMANT FY Estimated FY Proposed Beginning Year Balance 1) Revenue: Disbursements: Allocations and Draw-downs 2) $6,017,373 $5,852,688 Interest 3) TOTAL REVENUE (sum of lines 2 & 3) 4) $6,017,373 $ ExQenditures: Funds returned to County Auditor 5) Expenditures: Construction, Maintenance, and 6) Operations expenditures $6,017,373 $5,852,688 TOTAL EXPENDITURES (sum oflines 5,6) 7) $6,017,373 $ End of Year Balance: 8) (Line 1 plus line 4, minus line 7) I certify that the information on this financial reporting form accurately and to the best of my knowledge reflects revenues, expenditures, and balances oftda Article 8 funds held by the city I represent. Si Date Chief Financial Officer, or approved designee: 10/7/2015 By: Title Name Finance Manager Karen Johnston FY Page 12
6 LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY TDA ARTICLE 8 PART IV PROJECT INFORMATION FORM (For current year streets and roads and transit capital projects) Claimant: City of Palmdale PROJECT PROJECT IDA AMOUNT OTHER FUNDS TOTAL COMPLETION NUMBER DESCRlPTION EXPECTED Traffic Engineering $1,864, $1,864,350 6/30/ Street Maintenance $3,988,338 $406,412 $4,394,750 6/30/2016 TOTAL $5,852,688 $406,412 $6,259, 100 * Note with an asterisk any projects that are being carried over from a prior year allocation. PARTY RESERVE PROJECT INFORMATION (For future year streets and roads or transit capital projects only) PROJECT DESCRlPTION ANTICIPATED YEAR OF USE IDA AMOUNT TOTAL -0- FY Page 13
7 LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY PART VI TRANSIT ASSURANCES (For current year transit operations only) Claimant: City of Palmdale Fiscal Year: FY PLEASE INII'IAL ALL APPLICABLE PARAGRAPHS PURSUANT TO WHICH THE CLAIM IS BEING SUBMmED DAY ANNUAL REPORT (STATE CONTROLLER'S REPORT) Claimant certifies that is has submitted a State Controller's Report in conformance with the Uniform System of Accounts and Records, to SCAG, METRO, and the State Controller, pursuant to PUC Section 99243, for the prior year (project year minus two). Claimant assures that this report will be completed for the current fiscal year (Project year minus one), and submitted no later than 90 days after the close of the fiscal year. 2. REVENUE RATIOS FOR NEWER URBANIZED AREA OPERATORS Claimant filing a claim pursuant to PUC Section certifies that it will maintain for the project year at least that ration of fare revenues and local support to operating cost which was maintained during FY if that ratio was greater than 20 percent; claimant further assures, for the project year, that is reasonably anticipates achieving a ratio of fare revenues to operating cost equal to or greater than 20 percent for the project year. 3. REVENUE RATIOS FOR NEWER NON-URBANIZED AREA OPERATORS Claimant filing a claim pursuant to PUC Section certifies that it will maintain for the project year at least that ration of fare revenues and local support to operating cost which was maintained during FY if that ratio was greater than I 0 percent; claimant further assures, for the project year, that is reasonably anticipates achieving a ratio of fare revenues to operating cost equal to or greater than 10 percent. 4. REVENUE RATIOS FOR EXCLUSIVE SERVICES TO ELDERLY AND HANDICAPPED Claimant filing a claim pursuant to PUC Section certifies that, for the purpose of the claim, it provides services using vehicles for the exclusive use of elderly and handicapped persons. FY Page 14
8 5. CHP CERTIFICATION Claimant filing a claim for Local Transportation Funds has included in the claim a certification completed within the last 13 months by the California Highway Patrol indicating compliance with Vehicle Code Section , indicating that the operator has participated in a "pull notice system" to examine driver's records, as specified in PUC Sec REDUCED TRANSIT FARES Claimants of TDA fimds who offer reduced fares to senior citizens certify that: (a) The Federal Medicare Identification Card is sufficient identification to receive senior citizen reduced fares is such fares are available; and (b) A disabled person or disabled veteran identification card issued pursuant to subdivision ( d) of Vehicle Code Sections or (whichever is applicable) is sufficient identification to receive disabled person reduced fares if such reduced fares are available. City of Palmdale (Legal name of Applicant/Claimant) Karen Johnston, Finance Manager (Print Name & Title) FY Page 15
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 informationCITY OF SIMI VALLEY MEMORANDUM
CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) September 26, 216 TO: FROM: City Council Department of Community Services SUBJECT: ADOPTION OF A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE
More informationTRANSPORTATION DEVELOPMENT ACT Guidelines
TRANSPORTATION DEVELOPMENT ACT Guidelines Amended March 2016 Transportation Agency for Monterey County 55-B Plaza Circle Salinas, CA 93901-2902 1 Table of Contents Overview of the Transportation Development
More informationLOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 BICYCLE AND PEDESTRIAN FUNDS
LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 BICYCLE AND PEDESTRIAN FUNDS FISCAL YEAR 2018-2019 FUNDING AND ALLOCATION GUIDELINES CLAIMING TDA ARTICLE
More informationRESOLUTION NO
RESOLUTION NO. 2002 48 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING SUBMISSION OF THE FY 2001 2002 TRANSPORTATION DEVELOPMENT ACT (TOA) CLAIM TO THE SACRAMENTO AREA COUNCIL OF
More informationRESOLUTION NO Adopted by the Sacramento City Council. May 12, 2011
RESOLUTION NO. 2011-272 Adopted by the Sacramento City Council May 12, 2011 AMENDMENT TO THE TRANSPORTATION DEVELOPMENT ACT CLAIM FOR FISCAL YEAR 2010/11 BACKGROUND: A. The Transportation Development Act
More informationCity 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 informationCouncil 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 informationOVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA
OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF PALMDALE COUNTY OF LOS ANGELES, CALIFORNIA RESOLUTION NO. OB 2012-015 A RESOLUTION OF THE OVERSIGHT BOARD TO
More informationReceive and File FY TDA Compliance Audit Reports for GCTD and Each of its Five (5) Members, as Prepared by The Pun Group
December 7, 2016 Item #10 TO: Gold Coast Transit District Board of Directors From: Steve L. Rosenberg Director of Finance and Administration RE: Receive and File FY 2015-16 TDA Compliance Audit Reports
More information#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 informationREPORT to the Mayor and Members of the City Council from the City Manager
CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: February 3, 206 SUBJECT: Proceedings for the Formation, Election~ and Levy of Special Taxes within Community
More informationRESOLUTION 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 informationCITY 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 informationINTERIM 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 informationCITY 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 informationSTAFF 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 informationSIX AGENCY COMMITTEE. Statements of Cash Receipts and Disbursements (Cash Receipts and Disbursements Basis) Years ended June 30, 2013 and 2012
Statements of Cash Receipts and Disbursements (Cash Receipts and Disbursements Basis) (With Independent Auditors Report Thereon) KPMG LLP Suite 700 20 Pacifica Irvine, CA 92618-3391 Independent Auditors
More informationSUBJECT: Board Approval: 2/12/04 TRANSPORTATION DEVELOPMENT ACT RULES AND REGULATIONS
1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619/231-1466 FAX 619/234-3407 Policies and Procedures No. 17 SUBJECT: Board Approval: 2/12/04 PURPOSE: BACKGROUND: POLICY: PROCEDURES: TRANSPORTATION
More informationCITY OF SAN FERNANDO. Single Audit Report on Federal Award Programs June 30, 2018
Single Audit Report on Federal Award Programs June 30, 2018 SINGLE AUDIT REPORT ON FEDERAL AWARD PROGRAMS TABLE OF CONTENTS Page Independent Auditor s Report on Internal Control Over Financial Reporting
More informationCITY COUNCIL Quasi-Judicial Matter
SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~
More informationSHARE OF 10% RETENTION COSTS DWR)
I j ITEM 4.6 ', CITY MANAGER' S REPORT MAY 16, 2016, CITY COUNCIL MEETING ITEM: APPROVE RESOLUTION ACKNOWLEDGING ADEQUATE FUNDING TO COVER THE STATE' S SHARE OF 10% RETENTION COSTS RECOMMENDATION: Adopt
More informationPERFORMANCE AUDIT OF COLUSA COUNTY LOCAL TRANSPORTATION COMMISSION FOR THE THREE YEARS ENDED JUNE 30, 2011
PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL FOR THE THREE YEARS ENDED JUNE 30, 2011 SUBMITTED TO COLUSA COUNTY LOCAL THIS PAGE INTENTIONALLY LEFT BLANK PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL Table of Contents
More informationSTATE TRANSIT ASSISTANCE FUND CLAIM MANUAL
Transportation Development Act STATE TRANSIT ASSISTANCE FUND CLAIM MANUAL FY 2015-16 Table of Contents Overview of the Transportation Development Act... 1 Local Transportation Fund (LTF)... 2 State Transit
More informationTransportation Development Act. Local Transportation Fund CLAIM MANUAL FY 2017/18
Transportation Development Act Local Transportation Fund CLAIM MANUAL FY 2017/18 Contents Chapter 1. Overview of the Transportation Development Act... 1-1 Local Transportation Fund (LTF)... 1-2 Where Does
More informationAGENDA 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 informationA. LOCAL TRANSPORTATION FUND (LTF)
A. LOCAL TRANSPORTATION FUND (LTF) Table 3, below, shows the order in which LTF moneys are allocated. Following the table, we describe what services and/or equipment is eligible for funding under each
More informationSierra County Board of Supervisors Agenda Transmittal & Record of Proceedings
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving
More informationCOUNCIL 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 informationRESOLUTION 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 informationM E M O R A N D U M. Administration Department
M E M O R A N D U M Administration Department DATE: May 20, 2009 TO: City Council FROM: John W. Driscoll, City Manager/Attorney SUBJECT: Adoption of a City of Placerville Gifts Policy to Conform with California
More informationRESOLUTION 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 informationCity of Ojai, California Transportation Development Act Fund Article 4, Section 99260(a) of the Public Utilities Code
City of Ojai, California Transportation Developm ment Act Fund Article 4, Section 99260( (a) of thee Public Utilities Code Financial Statem ents and Independent Audito ors Reports For the Years Endedd
More informationRESOLUTION NUMBER 4778
RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION
More informationTo: Board of Directors Date: July 12, 2012
To: Board of Directors Date: July 12, 2012 From: Janet Madrigal, Civil Rights Administrator Reviewed by: SUBJECT: Approval of Equal Employment Opportunity/Affirmative Action Program Update for 2012 and
More informationSIX AGENCY COMMITTEE Statements of Cash Receipts and Disbursements. Years ended June 30, 2014 and (With Independent Auditor s Report Thereon)
SIX AGENCY COMMITTEE Statements of Cash Receipts and Disbursements Years ended June 30, 2014 and 2013 (With Independent Auditor s Report Thereon) Six Agency Committee Years ended June 30, 2014 and 2013
More informationSierra County Board of Supervisors Agenda Transmittal & Record of Proceedings
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Meeting Date: Type of Agenda Item: August 15, 2017 Regular Timed Consent Department: Auditor/Treasuer/Tax Collector Approving
More informationCity of Albany Transportation Development Act Article III Fund
Transportation Development Act Article III Fund Financial Statements and Independent Auditors Reports For the year ended June 30, 2010 Transportation Development Act Article III Fund For the year ended
More informationCity of Ojai, California Transportation Development Act Fund Article 4, Section 99260(a) of the Public Utilities Code
City of Ojai, California Transportation Development Act Fund Article 4, Section 99260(a) of the Public Utilities Code Financial Statements And Independent Auditors Reports For the Year Ended June 30, 2015
More informationLOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY
LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY INDEPENDENT AUDITOR S REPORT ON SCHEDULE OF REVENUES AND EXPENDITURES FOR MEASURE R SPECIAL REVENUE FUND FOR THE YEAR ENDED JUNE 30, 2013 (WITH
More informationCITY 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 informationRESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO AND APPROVING THE MEMORANDUM OF
RESOLUTION NO 10779 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO 10333 AND APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF ORANGE AND THE CITY OF ORANGE
More informationTahoe Regional Planning Agency. Triennial Performance Audit
Tahoe Regional Planning Agency Fiscal Year 2010-2011 through Fiscal Year 2012-2013 Final Prepared for the Tahoe Regional Planning Agency Prepared by Tahoe Regional Planning Agency Final Prepared for Tahoe
More informationSPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE
LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY
More informationRESOLUTION 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 informationCity of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE
City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF
More informationCity 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 informationCITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL. Christina R. Sansone, General CounseL... ~~
On May 25,1993, the City Council adopted Ordinance No. 5019, which imposed an AB 939 fee on holders of solid waste services permits in the City of Glendale. The fee is authorized by State law to recover
More informationCHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA
Those persons wishing to speak on any item, whether or not it is included on the agenda, are requested to fill out and submit to the Clerk of the Board a "Request to Speak" form. Thank you. It is the intention
More informationCOMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017
COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES, CALIFORNIA SINGLE AUDIT REPORT AS OF AND FOR THE YEAR ENDED JUNE 30, 2017 COMMUNITY DEVELOPMENT COMMISSION OF THE COUNTY OF LOS ANGELES,
More informationFebruary 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 informationState Transit Assistance Fund of the County of San Bernardino, as Administered by the San Bernardino Associated Governments
State Transit Assistance Fund of the County of San Bernardino, as Administered by the San Bernardino Associated Governments Financial and Compliance Report Year Ended June 30, 2012 Contents Independent
More informationRESOLUTION 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 informationMEMORANDUM 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 informationAgenda Report. TO: CITY COUNCIL DATE: March FROM:
Agenda Report TO: CITY COUNCIL DATE: March 2. 2009 FROM: CITY ATTORNEY SUBJECT: ADOPTION OF CITY TICKET POLICY TO CONFORM TO CALIFORNIA CODE OF REGULATIONS, SECTION 18944.1, AS AMENDED BY THE FAIR POLITICAL
More informationSTAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY
STAFF REPORT City ofsan Gabriel Date: August, 0 To: Steven A. Preston, City Manager ~ From: Thomas C. Marston, Finance Directo~ Subject: 0-1 Fiscal Year Retirement Tax Rate SUMMARY The City's retirement
More informationRESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and
RESOLUTION NO. A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SIGNAL HILL, CALIFORNIA, RECOMMENDING CITY COUNCIL APPROVAL OF GENERAL PLAN AMENDMENT 16-02 ADOPTING THE 2016 SAFETY ELEMENT UPDATE
More informationRESOLUTION NO
RESOLUTION NO. 17-02 A RESOLUTION OF THE WEST CITIES POLICE COMMUNICATIONS CENTER JOINT POWERS AUTHORITY ADOPTING PAY AND BENEFIT PLANS AND ESTABLISHING SALARY RANGES FOR THE NON- REPRESENTED EMPLOYEES
More informationFinance 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 informationCITY 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 informationCITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS BICYCLE AND PEDESTRIAN FACILITIES PROGRAM
CITY OF MORENO VALLEY, CALIFORNIA TRANSPORTATION DEVELOPMENT ACT ARTICLE 3 FUNDS Financial Statements With Independent Auditor s Report For the Year Ended June 30, 2013 (With Comparative Totals for 2012)
More informationRESOLUTION. WHEREAS, the City Attorney has presented the following ballot title and question for the proposed general obligation bond proposition:
RESOLUTION WHEREAS, the Council of the City of Los Angeles has adopted a resolution determining that the public interest and necessity demand the acquisition or improvement of real property, as further
More informationORDINANCE NUMBER 1174
ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.
More informationORDINANCE NUMBER 1107
ORDINANCE NUMBER 1107 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2002-1 (WILLOWBROOK) OF THE CITY OF PERRIS
More informationRESOLUTION 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 informationADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory
ADMINISTRATIVE STAFF REPORT 891 TO: Mayor and Town Council November 15, 2016 SUBJECT: Resolution No. 109-2016, accepting the Fiscal Year 2015/ 16 Audited Comprehensive Annual Financial Report for the Town
More information6/10/2015 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 informationCentral Marin Police Authority
Central Marin Police Authority Staff Report TO: FROM: Police Council Michael A. Norton, Chief of Police DATE: May 4, 2017 RE: ADOPTION OF RESOLUTION NO. 2017/08 ASSIGNING A SALARY RANGE TO EACH FULL-TIME
More informationACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT
CITY COUNCIL CONSENT CALENDAR JANUARY 19, 2016 SUBJECT: INITIATED BY: PREPARED BY: ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT
More informationRESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN
RESOLUTION NO. 7669 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN WHEREAS, San Bernardino County voters approved passage of Measure
More informationBEVERLY HILLS AGENDA REPORT. Meeting Date: July 19, 2016 Item Number: E 11 To: From:
BEVERLY HILLS Meeting Date: July 19, 2016 Item Number: E 11 To: From: AGENDA REPORT Honorable Mayor & City Council Raj Patel, Assistant Director of Community Development / City Building Official Subject:
More informationMeasure R Oversight Committee Annual Report on FY13 Audits
metro.net/measurer Measure R Oversight Committee Annual Report on FY13 Audits April 1, 2014 Measure R Independent Taxpayers Oversight Committee of Metro On November 4, 2008, Los Angeles County voters approved
More informationWHEREAS, 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 informationORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.
ORDINANCE NO. 1814 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE CARSON COMMUNITY FACILITIES DISTRICT NO. 2018-01 (MAINTENANCE
More informationADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE
EXECUTIVE OFFICER S AGENDA REPORT DECEMBER 5, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE RECOMMENDATION Staff recommends
More informationRESOLUTION No. 23/17
RESOLUTION No. 23/17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LARKSPUR DEFINING THE MANAGEMENT UNIT OF EMPLOYEES AND ESTABLISHING SALARIES AND BENEFITS FOR MEMBERS OF THE UNIT WHEREAS, the City
More informationCITY 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 informationRESOLUTION NO
RESOLUTION NO. 10-159 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES ESTABLISHING A NOTICE OF INTENT TO HOLD A PUBLIC HEARING FOR THE PURPOSE OF CONSIDERING THE ANNUAL RENEWAL OF LEVY FOR
More informationAgenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014
CPMS Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014 TO: FROM: Mayor and Councilmembers Michelle Greene, Interim City Manager CONTACT: Heidi Aten, Senior Management Analyst SUBJECT:
More informationRESOLUTION No
RESOLUTION No. 33-17 A RESOLUTION OF THE CITY COUNCIL DEFINING THE FIRE MANAGEMENT UNIT OF EMPLOYEES AND ESTABLISHING SALARIES AND BENEFITS FOR MEMBERS OF THE UNIT WHEREAS, the City Council annually adopts
More informationORDINANCE NUMBER 1104
ORDINANCE NUMBER 1104 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE
More informationGLENDALE 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 informationStaff 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 informationAGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC)
AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC) TUESDAY, OCTOBER 16, 2018 -- 1:30 PM 3:30 PM County Government Center Hall of Administration
More informationREPORT 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 information3. The City Council appointed seven hoteliers as the TPRA advisory committee to guide and monitor the annual marketing effort.
TO: FROM: SUBJECT: James L. App, City Manager Meg Williamson, Assistant City Manager Professional Service Contract - Big Red Marketing DATE: February 19, 2013 NEEDS: For the City Council to consider authorizing
More informationREQUEST 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 informationCITY OF EL PASO, MASS TRANSIT DEPARTMENT FISCAL YEAR 2018 BUDGET RESOLUTION
CITY OF EL PASO, MASS TRANSIT DEPARTMENT FISCAL YEAR 2018 BUDGET RESOLUTION WHEREAS, on July 20, 2017 the City Manager of the City of El Paso filed the Fiscal Year 2018 Proposed Budget of the Mass Transit
More informationSpecial Meeting of the Board of Directors
Special Meeting of the Board of Directors Location: Rancho Cordova Council Chambers 2729 Prospect Park Drive Rancho Cordova, CA Date: Roll Call: Thursday July 1, 2010, 8:00 am 9:00 am Directors Budge,
More informationCA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series)
CA: RMM: rmd254/hpca City Council Meeting 6-10-86 Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF CITY OF SANTA MONICA ADOPTING THE PERCENT
More informationCITY COUNCIL AGENDA REPORT
L.3 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 3 DATE: March 19, 2019 TO: FROM: SUBJECT: City Council Steve Naveau Director of Human Resources Successor Memoranda of Understanding
More informationItem No. 14 Town of Atherton
Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017
More informationStaff Report City of Manhattan Beach
Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor and Members of the City Council THROUGH: Mark Danaj, City Manager FROM: Bruce Moe, Finance Director DATE: June 16, 2015 SUBJECT:
More informationItem 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 informationRESOLUTION 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 informationItem 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 informationRESOLUTION 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 informationGOVERNING 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 informationORDINANCE NO Adopted by the Sacramento City Council. July 31, 2018
ORDINANCE NO. 2018-0036 Adopted by the Sacramento City Council July 31, 2018 An Ordinance Adding Chapter 3.27 to the Sacramento City Code Relating to a Transactions and Use Tax BE IT ENACTED BY THE COUNCIL
More informationCity 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