CITY OF SIMI VALLEY MEMORANDUM

Size: px
Start display at page:

Download "CITY OF SIMI VALLEY MEMORANDUM"

Transcription

1 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 AND FILE THE FY TRANSPORTATION DEVELOPMENT ACT ARTICLE 4 CLAIM WITH THE VENTURA COUNTY TRANSPORTATION COMMISSION AND APPROVAL OF A SUPPLEMENTAL BUDGET REQUEST STAFF RECOMMENDATION It is recommended that the City Council adopt a resolution (page 4) authorizing the City Manager to execute and file the FY Transportation Development Act Article 4 Claim with the Ventura County Transportation Commission (Attachment A, page 6), and approve a Supplemental Budget Request (Attachment B, page 12). CITY MANAGER S RECOMMENDATION The City Manager requests City Council authorization for the City Manager to execute and file the FY TDA Article 4 Claim with the Ventura County Transportation Commission in the amount of $4,324,369.. BACKGROUND AND OVERVIEW In 1971, the California State Legislature enacted the Transportation Development Act (TDA) (Public Utilities Code Section 992 et seq.) which created a Local Transportation Fund (LTF) for each County in the State. As a result of California Senate Bills 716 and 23, as of July 1, 214 LTF funds received by the City are to be allocated solely for the operation of public transportation systems. FINDINGS AND ALTERNATIVES FY is the third year that the City of Simi Valley will use its TDA LTF for transit activities pursuant to changes in State law. There are a number of changes in progress and being planned to bring Simi Valley Transit operations in compliance with TDA regulations for transit operators with regards to the mandated farebox recovery ratios, which will assist the City in maintaining future TDA funding eligibility. Additionally, staff continues to evaluate efficiencies, accessibility, and services of the transit system and enhance communication with the City Council related to Transit activities, funding, and mandates.

2 2 In order to maximize Transit s designated revenue streams, staff is moving forward with a Short-Range Transit Plan to solicit community and staff input and make recommendations on system efficiencies, fare structures, revenue streams, and capital planning. For FY , Simi Valley's final LTF allocation is $4,324,369. An increase to the final allocation combined with lower than anticipated expenditures in FY has resulted in a total of $127,418 of additional revenues beyond the current FY budget that need to be appropriated. Additionally, both the LTF and Transit Funds have modifications to revenues and expenditures associated with the LTF allocation and to recognize a previously awarded Proposition 1B grant in the Transit Fund. All requested adjustments are detailed along with the explanations in the Supplemental Budget Request (Attachment B, page 12). Exhibit 1 shows all of the final LTF apportionments to unincorporated Ventura County and its ten cities. In spring of each year, the City also applies for Local Transportation Funds under Article 3 of the Act, allocated for bicycle and pedestrian projects, separately from transit funds; therefore, there are no claims for bicycle and pedestrian projects in this allocation. By adopting the attached resolution, the City Council is authorizing the City Manager to execute and file the FY TDA Article 4 Claim with the Ventura County Transportation Commission (VCTC). The resolution also authorizes the City Manager to amend the claim if needed to reallocate funds between the operational and capital needs of Simi Valley Transit. Below is a breakdown of total expenditures and funding sources, which include the budget adjustments referenced above: o Total Transit Budgeted Expenditures - $11,967,818 o Federal Funds - $2,738,8 o Fare and Other Transit Revenues - $573,6 o State Proposition 1B Funds - $2,574,7 o TDA Funds - $6,8,718 The City is subject to a Farebox Recovery Ratio (FBRR) of 2% for Fixed Route and 1% for Paratransit/Dial-a-Ride (ADA/DAR). The City s estimated FY FBRR for Fixed Route and ADA/DAR are 16% and 7%, respectively. In order to maintain full eligibility for future TDA funds, Simi Valley Transit needs to fully comply with the FBRR as detailed. Any shortfall of fare revenues will result in an equal loss of TDA funds in a subsequent fiscal year. While it is anticipated that there will be a farebox shortfall for FY , staff continues to work on implementing efficiencies and increasing revenues to improve the FBRR. Staff is working to obtain a consultant to assess the Simi Valley Transit system and develop a Short-Range Transit Plan to include additional recommendations on fare structures for Fixed Route and ADA/DAR, ADA/DAR system capacity and service levels, Fixed Route system configuration and ridership, alternate Fixed Route configurations to alleviate demand on ADA/DAR, forecasting of funding availability, operational and capital funding needs and sources, and to incorporate Transit system stakeholders, public, and staff input to ensure the system meets the community s needs. Staff will return to the City Council with

3 3 recommendations resulting from the Short-Range Transit Plan to further increase the FBRR through modified services, enhanced efficiencies, and decreased operating costs. The following alternatives are available to the City Council: 1. Adopt a resolution (page 4) authorizing the City Manager to execute and file the FY Transportation Development Act Article 4 Claim with the Ventura County Transportation Commission (Attachment A, page 6); 2. Approve a Supplemental Budget Request (Attachment B, page 12); 3. Direct staff to modify the FY Transportation Development Act Article 4 Claim prior to authorizing its submission; 4. Provide staff with revisions to the Supplemental Budget Request; 5. Provide additional direction to staff. Staff recommends Alternative Nos. 1 and 2. SUGGESTED CITY COUNCIL MOTION I move to adopt a resolution authorizing the City Manager to execute and file the FY Transportation Development Act Article 4 Claim with the Ventura County Transportation Commission and approve the Supplemental Budget Request. SUMMARY As a result of California Senate Bills 716 and 23, TDA LTF funds received by the City are to be allocated for the operation of public transportation systems. The City s claim for its TDA apportionment under Article 4 is to be used solely for Transit activities. It is recommended that the City Council adopt a resolution (page 4) authorizing the City Manager to execute and file the FY Transportation Development Act Article 4 Claim with the Ventura County Transportation Commission (Attachment A, page 6), and approve a Supplemental Budget Request (Attachment B, page 12). Sommer Barwick, Director Department of Community Services Prepared by: Mara Malch, Acting Community Services Deputy Director INDEX Page Resolution... 4 Attachment A - Transportation Development Act Article 4 Claim... 6 Attachment B - Supplemental Budget Request...12 Exhibit 1

4 4 RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY AUTHORIZING THE EXECUTION AND FILING OF A TRANSPORTATION DEVELOPMENT ACT ARTICLE 4 CLAIM WITH THE VENTURA COUNTY TRANSPORTATION COMMISSION FOR FISCAL YEAR WHEREAS, the State Transportation Development Act (TDA), as amended (Public Utilities Code Section 992 et seq.), provides for the allocation of funds from the Local Transportation Fund (LTF) for use by eligible claimants for various transportation purposes; and WHEREAS, pursuant to the provisions of the TDA, as amended, and pursuant to the applicable rules and regulations hereunder (Cal. Code of Regulations Section 66 et seq.), a prospective claimant wishing to receive an allocation from the LTF shall file its claim with the Ventura County Transportation Commission (VCTC); and WHEREAS, the City of Simi Valley is eligible to receive TDA funds allocated from the LTF Fund; and WHEREAS, the City of Simi Valley is desirous of utilizing these funds for Transit activities within the City of Simi Valley. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIMI VALLEY DOES HEREBY RESOLVE AS FOLLOWS: SECTION 1. The City Manager is authorized to execute, the FY TDA claim and further execute any amendments thereto as necessary to ensure the most effective allocation of funds pursuant to applicable rules and regulations promulgated thereunder, together with all necessary supporting documents, with the VCTC for an allocation of LTF funds under Article 4. SECTION 2. The authorized claim pursuant to Section 1 above shall be allocated to the City's Transit Fund and includes $4,324,369 for public transit expenditures including administrative, operations, and capital costs including, but not limited, to procurement of rolling stock, transit-related equipment and systems, and facility modifications, upgrades and improvements.

5 5 RES. NO SECTION 3. The City Clerk shall certify to the adoption of this resolution and shall cause a certified resolution to be filed in the office of the City Clerk and transmitted to the VCTC in conjunction with the filing of the claim. Attest: PASSED and ADOPTED this 26 th day of September 216. Ky Spangler, Deputy Director/City Clerk Approved as to Form: Robert O. Huber, Mayor of the City of Simi Valley, California Approved as to Content: Lonnie J. Eldridge, City Attorney Eric J. Levitt, City Manager Sommer Barwick, Director Department of Community Services SR21-Transit 9-16

6 6 ATTACHMENT A TDA Claim Form City/Agency of Simi Valley Fiscal Year FY 216/217 Address: 2929 Tapo Canyon Road Simi Valley, CA 9363 Contact Person: Mara Malch Title: Acting Community Services Deputy Director Telephone: mmalch@simivalley.org Requested Payment : Article 4 $ 4,324,369. Article 8a $ - Article 8c $ - Total Request $ 4,324,369. Claimant acknowledges that payment by the County Auditor of an allocation made by the Ventura County Transportation Commission (VCTC) is subject to such monies being on hand and available for distribution and to the provision that such monies are used only in accordance with the terms of the allocation instruction issued by the VCTC. Claimant also certifies that the information on the claim forms are true and accurate to the best of their knowledge. Authorizing Signature: (CFO or City Manager) Print Name & Title: Date: Eric J. Levitt, City Manager

7 7 TDA Claim Financial Reporting Form City/Agency of Simi Valley Fiscal Year FY 216/217 Article 4 Prior Fiscal Year Claim Information Current Fiscal Year Estimated Operating Estimated Capital Proposed Operating Proposed Capital FY 215/216 FY 215/216 FY 216/217 FY 216/217 Estimated Revenues 1 : Beginning Fund Balance 2 $ 962,314 $ - $ 32,31 $ 1,454,318 FTA $ 2,47,2 $ 289,458 Federal (provide detail in notes) $ 2,218,9 $ 519,9 Local Transportation Funds (current year allocation) $ 4,1,6 $ 323,363 $ 4,315,969 $ 8,4 State other than TDA (provide detail in notes) $ 1,715,522 $ 2,574,7 Fare Revenues $ 426,718 $ 431,6 Local (provide detail in notes) Other (provide detail in notes) $ 27,47 $ 142, Interest Unearned/Deferred Revenues Total Estimated Revenues and Fund Balances $ 8,13,645 $ 2,328,343 $ 7,41,5 $ 4,557,318 Estimated Expenses (exclude depr/amort) 1 : Transit Operating Non-TDA $ 3,167, $ 2,792,5. Transit Operating TDA to claimant $ 3,26,971 $ 4,618, Transit Operating (GCTD) assigned to Ojai Transit Operating (GCTD) assigned to Oxnard Transit Operating (GCTD) assigned to Pt Hueneme Transit Operating (GCTD) assigned to San Buenaventura Transit Operating (GCTD) assigned to County of Ventura Transit Capital Non-TDA $ 2,4,98 $ 3,94,6 Transit Capital TDA to claimant $ 323,363 $ 1,462,718 Transit Capital (GCTD) TDA assigned Transit Capital Reserve Other (provide detail in notes) Other (provide detail in notes) Total Estimated Expenses $ 6,374,295 $ 2,328,343 $ 7,41,5 $ 4,557,318 Surplus/Deficit $ 1,756,349 $ - $ - $ - Notes and Explanations: 1. If claimant is reporting more than TDA related revenues and expenditures, please separate the line ite 2. If available, please use audited balance from TDA audit of prior Fiscal Year - otherwise estimate. (ie. Beg Bal for FY 15/16 would be Audit from FY 14/15) Other revenues include advertising, tax rebates/incentives for alternative fuel, and damage recovery. If the operating budget has increased in excess of 15% above the preceding year, or there is a substantial increase or decrease in the scope of operations or capital budget provisions for major new fixed facilities, please provide a statement identifying and substantiating the reason or need for the change (Section 6632). If not needed, please initial N/A Otherwise, please provide statement below: The FY Operating Budget is approximately 16% above the estimated actual FY operating expenditures due to vacant positions being filled and consultant services for the completion of the Short Range Transit Plan.

8 8 TDA Claim Assurances Form City/Agency of Simi Valley Fiscal Year FY 216/217 Article 4 and 8c Claimant Assurances: (Initial Below) Initial N/A 18-Day Certified Fiscal Audit If VCTC does NOT have a TDA audit performed on behalf of the claimant, the claimant certifies that it has submitted a satisfactory, independent fiscal audit, with required certification statement, to VCTC and to the State Controller pursuant to PUC & 6664, for the prior year (project year minus two). Claimant assures that this audit requirement will be completed for the current fiscal year (project minus one). 9-Day Annual Report: Claimant certifies that it has submitted a State Controller's report in conformance with the uniform system of accounts and reports, VCTC and to the State Controller, pursuant to PUC 99243, & 6637, for the prior year (project year minus two). Claimant assures that this report will be completed for the current fiscal year (project minus one). Revenue Ratios: Claimant certifies that it intends to maintain for the project year a ratio of fare revenues to operating costs of at least (a) 2 percent if the claimant is serving an urbanized area, (b) 1 percent if the claimant is serving a nonurbanized area, or (c) as determined by VCTC pursuant to CCR (c) and PUC (c). If the required ratio is not met, the "non-compliance with required revenue ratios" outlined in the TDA regulations will be implemented. Revenue Ratios for Exclusive Services to Seniors and Disabled: Claimant filing a claim pursuant to PUC (c) certifies that, for the purpose of that claim, it provides services using vehicles for the exclusive use of elderly and handicapped persons. 5-Percent Allocation Limitation: The expenditures received by an operator, city or county may in no year exceed 5 percent of the amount required to meet operating, maintenance, and capital and debt service requirements of the system after deduction therefrom of approved federal grants estimated to be received pursuant to PUC & 9945 and Section

9 9 TDA Claim Assurances Form City/Agency of Simi Valley Fiscal Year FY 216/217 Article 4 and 8c Claimant Assurances: (Initial Below) Initial Retirement System: Claimant filing a claim pursuant to PUC 9926 certifies that (a) the current cost of its retirement system is fully funded with respect to the officers and employees of its public transportation system; or (b) the operator is implementing a plan approved by VCTC which will fully fund the retirement system for such officers and employees within 4 years; or (c) the operator has a private pension plan which sets aside and invests, on a current basis, funds sufficient to provide for the payment of future pension benefits and which is fully compliant with the requirements stated in PUC & Use of Federal Funds: Claimant certifies that it is making full use of federal funds available under the FTA Act in accordance with CCR Section 6754(a)(3) or Staffing: Claimant certifies that it is in compliance with PUC Section that it does not routinely staff, with two or more persons, a vehicle for public transportation purposes designed to be operated by one person. Reduced Fares: Claimant certifies that if it offers reduced fares to seniors, the same reduced rate is offered to disabled persons and disabled veterans (PUC 99155). Claimant further assures that it will honor the federal Medicare identification card or a card issued pursuant to Section of the Vehicle Code as sufficient identification to receive reduced fares. CHP Certification: Claimant certifies that, it has on file a California Highway Patrol Certification having been conducted in the last 13 months indicating their compliance with Section of the Vehicle Code.

10 1 TDA Claim Assurances Form City/Agency of Simi Valley Fiscal Year FY 216/217 Article 4 and 8c Claimant Assurances: (Initial Below) Initial Accessible Vehicles: Claimant certifies that it is in compliance with PUC regarding dial-aride and paratransit services being accessible to handicapped persons, and that the service be provided to persons without regard to vehicle ownership and place of residence. N/A Part-Time Employees Claimant certifies that in accordance with PUC Section it is not precluded from employing part-time drivers or contracting with common carriers of persons operating under a franchise or license. Claimant further certifies that no person who was a full-time employee on June 28, 1979, shall have his or her employment terminated or his or her regular hours of employment, excluding overtime, reduced as a result of it employing parttime drivers or contracting with such common carriers. N/A Operator's Qualifying Criteria Claimant certifies that it meets the efficiency standards pursuant to PUC Section when claiming State Transit Assistance funds for transit operations. The undersigned herby certifies that the above statements are true and correct. Authorizing Signature: Print Name and Title: Date: Eric J. Levitt, City Manager

11 11 Article 4 and 8c Capital Reserves Schedule City/Agency of Simi Valley Fiscal Year FY 216/217 FY Funds Received Article Project Amount Remaining Expected Completion Comments FY Biogas Facility $ 1,136,618 June-17 FY Transit Storage Facility $ 7,5 October-16 FY Bus Wash Improvements $ 7,5 December-16 FY Transit Facility Paving $ 136,4 June-17 FY Transit Facility Security $ 166,3 June-17 FY Trapeze Dispatch System $ 8,4 October-16

12 12 ATTACHMENT B ATTACHMENT B CITY OF SIMI VALLEY SUPPLEMENTAL BUDGET REQUEST REQUESTING DEPARTMENT Community Services FOR FISCAL YEAR: FUND(S) AMENDED Local Transportation(238)/Transit (75) REVENUES FUND COST CENTER ACCOUNT NUMBER CURRENT BUDGET PROPOSED AMENDMENTS AMENDED BUDGET From Other Governments (TDA LTF) $5,953,3 -$1,628,931 $4,324,369 Transfer From LTF ,953,3 127,418 6,8,718 State Proposition 1B ,25, 1,324,7 2,574,7 EXPENDITURES FUND COST CENTER TOTAL $ 13,156,6 (176,813) ACCOUNT NUMBER CURRENT BUDGET $ $ 12,979,787 PROPOSED AMENDMENTS AMENDED BUDGET Transfer to Transit $5,953,3 127,418 $6,8,718 Biogas Project ,136,618 1,136,618 IO 964 1,136,618 1,136,618 TOTAL $ 5,953,3 2,4,654 $ $ 8,353,954 PURPOSE Revenues: Increase 'From Other Governments' to adjust for revised TDA LTF allocation for FY and correct adopted budget to reflect revenues rather than transfer amount inclusive of fund balance. Increase Transfer from LTF' to reflect increased TDA LTF allocation and additional LTF fund balance. Increase State Proposition 1B to recgonize revenue associated with project expenditures approved in the adopted budget for the CNG Fueling Station Upgrade. Expenditures: Increase 'Transfer to Transit' to adjust for revised TDA LTF allocation for FY and to and additional available fund balance. Increase 'Biogas Project and IO' to provide budget for the project, which was previously unfunded in FY DEPARTMENT HEAD DATE ADMINISTRATIVE SERVICES DATE CITY MANAGER DATE ENTERED BY DATE REV 6/16

13 EXHIBIT 1 EXHIBIT 1

TRANSPORTATION DEVELOPMENT ACT Guidelines

TRANSPORTATION 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 information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) June 4, 2018 TO: FROM: SUBJECT: City Council Department of Administrative Services ADOPTION OF A RESOLUTION AUTHORIZING THE LEVY OF A SPECIAL

More information

Review and Discuss Staff Presentation on Draft GCTD Operating Budget for FY

Review and Discuss Staff Presentation on Draft GCTD Operating Budget for FY May 3, 2017 Item #15 TO: FROM: SUBJECT: Board of Directors Steve L. Rosenberg Director of Finance and Administration Review and Discuss Staff Presentation on Draft GCTD Operating for FY 2017-18 I. EXECUTIVE

More information

Receive and File FY TDA Compliance Audit Reports for GCTD and Each of its Five (5) Members, as Prepared by The Pun Group

Receive 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

REPORT to the Mayor and Members of the City Council from the City Manager

REPORT 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: October 7, 2015 SUBJECT: Resolution No. CC 2015-130 approving the application for local streets and roads

More information

A. LOCAL TRANSPORTATION FUND (LTF)

A. 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 information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 6A September 11, 2017 TO: FROM: City Council Police Department SUBJECT: A PUBLIC HEARING TO CONSIDER ADOPTION OF A RESOLUTION ADJUSTING THE CITY OF SIMI VALLEY

More information

AGENDA 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) 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 information

STATE TRANSIT ASSISTANCE FUND CLAIM MANUAL

STATE 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 information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 7C August 17, 2015 TO: FROM: City Council Office of the City Manager SUBJECT: INTRODUCTION OF AN ORDINANCE AMENDING TITLE 2, CHAPTER 8 OF THE SIMI VALLEY

More information

City 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 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 information

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, OCTOBER 4, :00 A.M.

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, OCTOBER 4, :00 A.M. Item #1 MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, OCTOBER 4, 2017 10:00 A.M. Call to Order Chair Bryan MacDonald called the regular meeting of the Board of Directors of Gold Coast Transit

More information

SUBJECT: Board Approval: 2/12/04 TRANSPORTATION DEVELOPMENT ACT RULES AND REGULATIONS

SUBJECT: 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 information

DRAFT FISCAL YEAR 2018/2019 VALLEY EXPRESS BUDGET

DRAFT FISCAL YEAR 2018/2019 VALLEY EXPRESS BUDGET ITEM 11 DATE: MARCH 1, 2018 MEMO TO: FROM: SUBJECT: HERITAGE VALLEY POLICY ADVISORY COMMITTEE (HVPAC) AARON BONFILIO, PROGRAM MANAGER TRANSIT SERVICES DRAFT FISCAL YEAR 2018/2019 VALLEY EXPRESS BUDGET

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

PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL TRANSPORTATION COMMISSION FOR THE THREE YEARS ENDED JUNE 30, 2011

PERFORMANCE 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 information

Transportation Development Act. Local Transportation Fund CLAIM MANUAL FY 2017/18

Transportation 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 information

Item #4 FEBRUARY 10, 2015 MEETING MINUTES PG. 2 Approve the February 10, 2015 meeting minutes.

Item #4 FEBRUARY 10, 2015 MEETING MINUTES PG. 2 Approve the February 10, 2015 meeting minutes. AGENDA HERITAGE VALLEY TECHNICAL ADVISORY COMMITTEE (HVTAC) Thursday, March 19, 2015, 1:30 p.m. Santa Paula City Hall, Council Chambers 970 Ventura Street, Santa Paula, CA 93060 Item #1 Item #2 Item #3

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (9) April 20, 2015 TO: FROM: City Council Department of Public Works SUBJECT: AWARD OF CONTRACT FOR THE CONSTRUCTION OF THE WIDENING OF THE EASTSIDE

More information

FIVE-YEAR BASELINE SERVICE PLAN & FINANCIAL FORECAST

FIVE-YEAR BASELINE SERVICE PLAN & FINANCIAL FORECAST CHAPTER 7 FIVE-YEAR BASELINE SERVICE PLAN & FINANCIAL FORECAST This plan is financially constrained based on a status quo service level for the following elements over the five year planning period of

More information

City Council Agenda Report October 16, 2018

City Council Agenda Report October 16, 2018 City Council Agenda Report October 16, 2018 TO: FROM: BY: Honorable City Council Jesus M. Gomez, City Manager Gary DiCorpo, Deputy City Manager James C. Parker, Executive Director of Regional Transportation

More information

FINANCE/AUDIT COMMITTEE AGENDA October 25, :00 a.m. 12:00 a.m. Wellness Center SunLine Transit Agency Thousand Palms, CA

FINANCE/AUDIT COMMITTEE AGENDA October 25, :00 a.m. 12:00 a.m. Wellness Center SunLine Transit Agency Thousand Palms, CA FINANCE/AUDIT COMMITTEE AGENDA October 25, 2017 11:00 a.m. 12:00 a.m. Wellness Center SunLine Transit Agency Thousand Palms, CA Public Comments will be accepted on each Agenda item upon the conclusion

More information

CITY OF SIMI VALLEY MEMORANDUM SUBJECT: AWARD OF CONTRACT FOR THE ARROYO SIMI SEWER TRUNK LINE REHABILITATION PROJECT, SPECIFICATION NO.

CITY OF SIMI VALLEY MEMORANDUM SUBJECT: AWARD OF CONTRACT FOR THE ARROYO SIMI SEWER TRUNK LINE REHABILITATION PROJECT, SPECIFICATION NO. CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (6) September 26, 2016 TO: FROM: City Council Department of Public Works SUBJECT: AWARD OF CONTRACT FOR THE ARROYO SIMI SEWER TRUNK LINE REHABILITATION

More information

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, APRIL 4, :00 AM

MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, APRIL 4, :00 AM Item #1 MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING WEDNESDAY, APRIL 4, 2018 10:00 AM Call to Order Chair Zaragoza called the regular meeting of the Board of Directors of Gold Coast Transit District

More information

Budget and Financial Plan GOLD COAST TRANSIT DISTRICT

Budget and Financial Plan GOLD COAST TRANSIT DISTRICT and Financial Plan GOLD COAST TRANSIT DISTRICT 2017-2018 Steven P. Brown General Manager Steve L. Rosenberg Director of Finance and Administration June 7, 2017 Final June 7, 2017 Page ii TABLE OF CONTENTS

More information

Tahoe Regional Planning Agency. Triennial Performance Audit

Tahoe 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 information

RESOLUTION NO Adopted by the Sacramento City Council. May 12, 2011

RESOLUTION 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 information

CHAPTER 1: INTRODUCTION

CHAPTER 1: INTRODUCTION CHAPTER 1: INTRODUCTION Workbook Purpose The purpose of this workbook is to clarify the Transportation Development Act (TDA) and make it less painful for jurisdictions in Butte County to complete the annual

More information

Agenda Item: ConSeV1t (2) Date: (0-3 -/3

Agenda Item: ConSeV1t (2) Date: (0-3 -/3 CITY OF SIMI VALLEY MEMORANDUM Agenda Item: ConSeV1t (2) Date: (0-3 -/3 June 3, 2013 TO: FROM: SUBJECT: City Council Office of the City Manager APPROVAL OF CITY RESPONSE TO THE 2012-13 VENTURA COUNTY GRAND

More information

CITY OF SIMI VALLEY MEMORANDUM AWARD OF CONTRACT FOR WATER QUALITY CONTROL PLANT ELECTRICAL UPGRADES PHASE 1, SPECIFICATION NO.

CITY OF SIMI VALLEY MEMORANDUM AWARD OF CONTRACT FOR WATER QUALITY CONTROL PLANT ELECTRICAL UPGRADES PHASE 1, SPECIFICATION NO. CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (4) July 1, 2013 TO: FROM: SUBJECT: City Council Department of Public Works AWARD OF CONTRACT FOR WATER QUALITY CONTROL PLANT ELECTRICAL UPGRADES

More information

RIVERSIDE TRANSIT AGENCY 1825 Third Street Riverside, CA November 17, 2005

RIVERSIDE TRANSIT AGENCY 1825 Third Street Riverside, CA November 17, 2005 RIVERSIDE TRANSIT AGENCY 1825 Third Street Riverside, CA 92507 November 17, 2005 TO: THRU: FROM: SUBJECT: Summary: BOARD OF DIRECTORS Larry Rubio, Chief Executive Officer Chris Gallanes, Chief Financial

More information

Gold Coast Transit District. Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2015

Gold Coast Transit District. Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2015 Comprehensive Annual Financial Report For the Fiscal Year Ended June 30, 2015 Board of Directors 2015 Paul Blatz, Chair Mayor Pro Tem, City of Ojai Alternate Director, Councilmember Betsy Clapp Bryan

More information

LOS 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 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 information

Financial Plan. Section 8 STATUS QUO PLAN STATUS QUO PLAN ASSUMPTIONS STATUS QUO PLAN BUDGET ITEMS

Financial Plan. Section 8 STATUS QUO PLAN STATUS QUO PLAN ASSUMPTIONS STATUS QUO PLAN BUDGET ITEMS Section 8 Financial Plan This final section of the TDP contains the financial information with regard to the improvements described in Section 7, Alternatives. The financial information is divided into

More information

City 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 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 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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

More information

Solano County Transit

Solano County Transit AGENDA ITEM 13 - REVISED BOARD MEETING DATE: APRIL 18, 2013 Solano County Transit TO: BOARD OF DIRECTORS PRESENTER: KRISTINA BOTSFORD, BUDGET & ACCOUNTING MANAGER MONA BABAUTA, EXECUTIVE DIRECTOR SUBJECT:

More information

Comprehensive Annual Financial Report. For the Fiscal Years Ended June 30, 2016 and 2015

Comprehensive Annual Financial Report. For the Fiscal Years Ended June 30, 2016 and 2015 Comprehensive Annual Financial Report For the Fiscal Years Ended June 30, 2016 and 2015 Oxnard, California Comprehensive Annual Financial Report For the Fiscal Years Ended June 30, 2016 and 2015 Board

More information

SAN MATEO COUNTY TRANSIT DISTRICT FY2019 PROPOSED OPERATING BUDGET FY19

SAN MATEO COUNTY TRANSIT DISTRICT FY2019 PROPOSED OPERATING BUDGET FY19 FY2019 OPERATING FORECAST SOURCES OF FUNDS: Operating Revenues 1 Passenger Fares 17,040,333 16,977,116 15,917,012 16,457,750 540,738 3.4% 1 2 Local TDA and STA Funds 41,352,423 42,013,473 42,013,473 47,485,688

More information

BUDGET AND FINANCIAL PLAN FISCAL YEAR

BUDGET AND FINANCIAL PLAN FISCAL YEAR BUDGET AND FINANCIAL PLAN 2013-14 FISCAL YEAR Steven P. Brown General Manager Steve L. Rosenberg Director of Administrative Services June 5, 2013 Final June 5 2013 Page ii TABLE OF CONTENTS GUIDE TO THE

More information

COOPERATIVE AGREEMENT FY 2004/05 VENTURA INTERCITY SERVICE TRANSIT AUTHORITY (VISTA) CONEJO CONNECTION

COOPERATIVE AGREEMENT FY 2004/05 VENTURA INTERCITY SERVICE TRANSIT AUTHORITY (VISTA) CONEJO CONNECTION COOPERATIVE AGREEMENT FY 2004/05 VENTURA INTERCITY SERVICE TRANSIT AUTHORITY (VISTA) CONEJO CONNECTION This Agreement is made and entered into by the City of Calabasas (Calabasas) and the Ventura County

More information

Item #4 JANUARY 30, 2015 MEETING MINUTES PG. 2 Approve the January 30, 2015 meeting minutes.

Item #4 JANUARY 30, 2015 MEETING MINUTES PG. 2 Approve the January 30, 2015 meeting minutes. AGENDA COASTAL EXPRESS POLICY ADVISORY COMMITTEE Wednesday, March 25, 2015, 11:00 a.m. Ventura City Hall, Second Floor Community Room 501 Poli Street, Ventura, CA 93002 Item #1 Item #2 Item #3 CALL TO

More information

EASTERN SIERRA TRANSIT AUTHORITY ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITOR S THEREON. June 30, 2016

EASTERN SIERRA TRANSIT AUTHORITY ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITOR S THEREON. June 30, 2016 EASTERN SIERRA TRANSIT AUTHORITY ANNUAL FINANCIAL REPORT WITH INDEPENDENT AUDITOR S THEREON June 30, 2016 Annual Financial Report For the Year Ended June 30, 2016 TABLE OF CONTENTS FINANCIAL SECTION Independent

More information

AGENDA Bacciocco Auditorium, 2 nd Floor 1250 San Carlos Avenue, San Carlos CA 94070

AGENDA Bacciocco Auditorium, 2 nd Floor 1250 San Carlos Avenue, San Carlos CA 94070 BOARD OF DIRECTORS 2011 SEAN ELSBERND, CHAIR OMAR AHMAD, VICE CHAIR JOSÉ CISNEROS NATHANIEL P. FORD, SR. ASH KALRA LIZ KNISS ARTHUR L. LLOYD ADRIENNE TISSIER KEN YEAGER MICHAEL J. SCANLON EXECUTIVE DIRECTOR

More information

Comprehensive Annual Financial Report. FISCAL YEARS ENDING JUNE 30, 2017 and 2016

Comprehensive Annual Financial Report. FISCAL YEARS ENDING JUNE 30, 2017 and 2016 Comprehensive Annual Financial Report FISCAL YEARS ENDING JUNE 30, 2017 and 2016 Board of Directors November 2017 Bryan MacDonald, Chair Councilman, City of Oxnard Alternate Director, Mayor Pro Tem Carmen

More information

Contract Extension Contract for Dial-A-Ride Agreement for Paratransit Services to be provided by City Ambulance of Eureka (CAE) Transport Inc.

Contract Extension Contract for Dial-A-Ride Agreement for Paratransit Services to be provided by City Ambulance of Eureka (CAE) Transport Inc. Contract Extension Contract for Dial-A-Ride Agreement for Paratransit Services to be provided by City Ambulance of Eureka (CAE) Transport Inc. THIS AGREEMENT, made this 1st day of January 2017 and between

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

2. CONFIRM QUORUM/ STATEMENT OF CONFLICT

2. CONFIRM QUORUM/ STATEMENT OF CONFLICT SOLTRANS TECHNICAL ADVISORY COMMITTEE (TAC) AGENDA Technical Advisory Committee 2:00 PM, Monday, March 27, 2017 Finance Conference Room, 1st Floor, City Hall 555 Santa Clara Street, Vallejo, CA 94590 Public

More information

SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, JANUARY 3, :00 AM

SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, JANUARY 3, :00 AM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus SOCIAL SERVICES TRANSPORTATION ADVISORY

More information

CAMARILLO CITY HALL 601 CARMEN DRIVE CAMARILLO, CA FRIDAY, DECEMBER 3, :00 AM

CAMARILLO CITY HALL 601 CARMEN DRIVE CAMARILLO, CA FRIDAY, DECEMBER 3, :00 AM Meeting Summary Item #5 VENTURA COUNTY TRANSPORTATION COMMISSION AIRPORT LAND USE COMMISSION SERVICE AUTHORITY FOR FREEWAY EMERGENCIES CONSOLIDATED TRANSPORTATION SERVICE AGENCY CONGESTION MANAGEMENT AGENCY

More information

INVESTING STRATEGICALLY

INVESTING STRATEGICALLY 11 INVESTING STRATEGICALLY Federal transportation legislation (Fixing America s Surface Transportation Act FAST Act) requires that the 2040 RTP be based on a financial plan that demonstrates how the program

More information

CENTRAL CONTRA COSTA TRANSIT AUTHORITY CONCORD, CALIFORNIA BASIC FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2015

CENTRAL CONTRA COSTA TRANSIT AUTHORITY CONCORD, CALIFORNIA BASIC FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2015 CENTRAL CONTRA COSTA TRANSIT AUTHORITY CONCORD, CALIFORNIA BASIC FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2015 CENTRAL CONTRA COSTA TRANSIT AUTHORITY JUNE 30, 2015 TABLE OF CONTENTS

More information

Sacramento Transportation Authority Sacramento Abandoned Vehicle Service Authority. Final Budget. Fiscal Year 2015/16

Sacramento Transportation Authority Sacramento Abandoned Vehicle Service Authority. Final Budget. Fiscal Year 2015/16 Sacramento Transportation Authority Sacramento Abandoned Vehicle Service Authority Final Budget Fiscal Year 2015/16 Introduction Message to the Governing Board The Sacramento Transportation Authority (STA)

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

More information

MANAGEMENT AND FINANCE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, JANUARY 3, :00 PM

MANAGEMENT AND FINANCE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, JANUARY 3, :00 PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus MANAGEMENT AND FINANCE COMMITTEE

More information

JULY 17, 2018 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2018)

JULY 17, 2018 FINAL AGENDA SENIOR CITIZEN AND DISABLED RESIDENT TRANSPORTATION ADVISORY COMMITTEE REPORT (NEXT SCHEDULED REPORT DECEMBER 2018) NEW JERSEY TRANSIT CORPORATION NJ TRANSIT BUS OPERATIONS, INC. NJ TRANSIT RAIL OPERATIONS, INC. NJ TRANSIT MERCER, INC. NJ TRANSIT MORRIS, INC. REGULARLY SCHEDULED BOARD OF DIRECTORS MEETINGS JULY 17,

More information

CHAPTER 7: Financial Plan

CHAPTER 7: Financial Plan CHAPTER 7: Financial Plan Report Prepared by: Contents 7 FINANCIAL PLAN... 7-1 7.1 Introduction... 7-1 7.2 Assumptions... 7-1 7.2.1 Operating Revenue Assumptions... 7-2 7.2.2 Operating Cost Assumptions...

More information

CHICAGO TRANSIT AUTHORITY. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION December 31, 2010 and 2009 (With Independent Auditors Report Thereon)

CHICAGO TRANSIT AUTHORITY. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION December 31, 2010 and 2009 (With Independent Auditors Report Thereon) FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION (With Independent Auditors Report Thereon) Chicago, Illinois FINANCIAL STATEMENTS CONTENTS Independent Auditors Report... 1 Management s Discussion and

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

COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROHNERT PARK AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: September 27, 2011

COMMUNITY DEVELOPMENT COMMISSION OF THE CITY OF ROHNERT PARK AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: September 27, 2011 OAK #4831-8066-6890 v2 Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (2) November 14, 2016 TO: FROM: City Council Board of Directors, Ventura County Waterworks District No. 8 Board of Trustees, Simi Valley Public Library

More information

CENTRAL CONTRA COSTA TRANSIT AUTHORITY CONCORD, CALIFORNIA BASIC FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2016

CENTRAL CONTRA COSTA TRANSIT AUTHORITY CONCORD, CALIFORNIA BASIC FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2016 CENTRAL CONTRA COSTA TRANSIT AUTHORITY CONCORD, CALIFORNIA BASIC FINANCIAL STATEMENTS WITH INDEPENDENT AUDITOR S REPORT JUNE 30, 2016 CENTRAL CONTRA COSTA TRANSIT AUTHORITY JUNE 30, 2016 TABLE OF CONTENTS

More information

Appendix. G RTP Revenue Assumptions REGIONAL TRANSPORTATION PLAN/SUSTAINABLE COMMUNITIES STRATEGY

Appendix. G RTP Revenue Assumptions REGIONAL TRANSPORTATION PLAN/SUSTAINABLE COMMUNITIES STRATEGY Appendix G RTP Revenue Assumptions REGIONAL TRANSPORTATION PLAN/SUSTAINABLE COMMUNITIES STRATEGY Exhibit G-1 2014 RTP REVENUE FORECAST ASSUMPTIONS LOCAL REVENUES Measure K Sales Tax Renewal Program: Description:

More information

AGREEMENT. WITNESS: This Agreement has been entered into by and between the

AGREEMENT. WITNESS: This Agreement has been entered into by and between the AGREEMENT WITNESS: This Agreement has been entered into by and between the GOLDEN GATE BRIDGE, HIGHWAY AND TRANSPORTATION DISTRICT (hereinafter GGBHTD ) and the MARIN COUNTY TRANSIT DISTRICT (hereinafter

More information

Agenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager

Agenda Item No. 6d January 27, Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Agenda Item No. 6d January 27, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, Interim City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION AUTHORIZING

More information

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276 SunLine Transit Agency October 24, 2018 12:00 p.m. AGENDA Regular Board of Directors Meeting Board Room 32-505 Harry Oliver Trail Thousand Palms, CA 92276 In compliance with the Brown Act and Government

More information

BEVERLY HILLS AGENDA REPORT HILLS TO SUPPORT THE PROPOSED BALLOT INITIATIVE (# ) TO REPEAL SENATE BILL 1 THE ROAD REPAIR AND ACCOUNTABILITY ACT

BEVERLY HILLS AGENDA REPORT HILLS TO SUPPORT THE PROPOSED BALLOT INITIATIVE (# ) TO REPEAL SENATE BILL 1 THE ROAD REPAIR AND ACCOUNTABILITY ACT BEVERLY HILLS Meeting Date: May 8, 2018 Item Number: D 4 To: From: AGENDA REPORT Honorable Mayor & City Council Cynthia Owens, Senior Management Analyst Subject: A. RESOLUTION OF THE COUNCIL OF THE CITY

More information

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

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

More information

AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES

AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES This is an agreement ( Agreement ) by and between the Ventura County Transportation Commission, hereinafter

More information

CHAPTER 9 FINANCIAL CONSIDERATIONS

CHAPTER 9 FINANCIAL CONSIDERATIONS CHAPTER 9 FINANCIAL CONSIDERATIONS 9.1 INTRODUCTION This chapter presents anticipated costs, revenues, and funding for the Berryessa Extension Project (BEP) Alternative and the Silicon Valley Rapid Transit

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 5A June 9, 2014 TO: FROM: City Council Office of the City Manager SUBJECT: A PUBLIC HEARING TO RECEIVE PROTESTS FROM SIMI VALLEY LODGING BUSINESSES REGARDING

More information

SUBJECT: PROPOSED LAFCO BUDGET FOR FISCAL YEAR

SUBJECT: PROPOSED LAFCO BUDGET FOR FISCAL YEAR Item 7B EXECUTIVE OFFICER S AGENDA REPORT TO: FROM: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer SUBJECT: PROPOSED LAFCO BUDGET FOR FISCAL YEAR 2018-2019 RECOMMENDATION It is recommended that

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # City Council Meeting 7c 9/26/2017 TO: Honorable Mayor and Members of City Council FROM: Robert Sisson, City Manager SUBJECT: Consideration

More information

Rule #1: Procedure for Distribution of Revenues for Transportation Services for Seniors and the Disabled

Rule #1: Procedure for Distribution of Revenues for Transportation Services for Seniors and the Disabled BOARD POLICY NO. 031 TransNet ORDINANCE AND EXPENDITURE PLAN RULES The following rules have been adopted and amended by the SANDAG Board of Directors in its role as the San Diego County Regional Transportation

More information

ORANGE COUNTY TRANSPORTATION AUTHORITY. Orange County Transportation Authority's Fiscal Year Budget Workshop. PowerPoint

ORANGE COUNTY TRANSPORTATION AUTHORITY. Orange County Transportation Authority's Fiscal Year Budget Workshop. PowerPoint ORANGE COUNTY TRANSPORTATION AUTHORITY Orange County Transportation Authority's Fiscal Year 2013-14 Budget Workshop PowerPoint Budget Workshop Fiscal Year 2013-14 Board of Directors Meeting May 13, 2013

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

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

More information

Contracts Administration Management Action Plan Status June 20, 2013

Contracts Administration Management Action Plan Status June 20, 2013 Related to Agenda Item W1 Contracts Administration Management Action Plan Status June 20, 2013 Background In January 2012, the Board authorized an on-call management and consulting services contract with

More information

RESOLUTION NO

RESOLUTION 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 information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (8) August 25, 2014 TO: FROM: City Council Department of Administrative Services SUBJECT: AWARD OF CONSULTING CONTRACT TO VERSATERM, INC., TO FACILITATE

More information

CITY OF SANTA MONICA, CALIFORNIA

CITY OF SANTA MONICA, CALIFORNIA Financial Statements and Required and Other Supplementary Information (with Independent Auditor s Reports Thereon) Table of Contents Independent Auditor s Report... 1 Management s Discussion and Analysis

More information

2017 TRANSIT DEVELOPMENT PLAN PROGRESS REPORT

2017 TRANSIT DEVELOPMENT PLAN PROGRESS REPORT LAKE COUNTY TRANSIT DIVISION P.O. Box 7800, Tavares, Florida 32778 2440 U.S. Highway 441/27, Fruitland Park, Florida 34731 Telephone: 352.323.5733; Facsimile: 352.323.5755 www.ridelakexpress.com 2017 TRANSIT

More information

CHICAGO TRANSIT AUTHORITY. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION December 31, 2011 and 2010 (With Independent Auditors Report Thereon)

CHICAGO TRANSIT AUTHORITY. FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION December 31, 2011 and 2010 (With Independent Auditors Report Thereon) FINANCIAL STATEMENTS AND SUPPLEMENTARY INFORMATION (With Independent Auditors Report Thereon) Chicago, Illinois FINANCIAL STATEMENTS CONTENTS Independent Auditors Report... 1 Management s Discussion and

More information

METROPOLITAN TRANSIT AUTHORITY NASHVILLE, TENNESSEE AUDITED FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION JUNE 30, 2017 AND 2016

METROPOLITAN TRANSIT AUTHORITY NASHVILLE, TENNESSEE AUDITED FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION JUNE 30, 2017 AND 2016 NASHVILLE, TENNESSEE AUDITED FINANCIAL STATEMENTS AND OTHER FINANCIAL INFORMATION JUNE 30, 2017 AND 2016 Table of Contents Page INTRODUCTION... 1-2 INDEPENDENT AUDITOR S REPORT... 3-5 MANAGEMENT S DISCUSSION

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

NOW THEREFORE, BE IT RESOLVED

NOW THEREFORE, BE IT RESOLVED RESOLUTION NO. 2017-40 A RESOLUTION TO APPROVE AND AUTHORIZE A BALLOT QUESTION FOR THE NOVEMBER 2017 COORDINATED ELECTION FOR THE PURPOSE OF PROPOSING AN INCREASE TO THE EXISTING COUNTYWIDE SALES TAX RATE

More information

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE

SPECIAL 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 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

STAFF REPORT. MEETING DATE: November 15, 2007 AGENDA ITEM: 6G

STAFF REPORT. MEETING DATE: November 15, 2007 AGENDA ITEM: 6G STAFF REPORT SUBJECT: Triennial Transit Performance Audits MEETING DATE: November 15, 2007 AGENDA ITEM: 6G RECOMMENDATION: Approve Triennial Performance Audits for Easy Lift Transportation, Santa Maria

More information

CITY OF SANTA PAULA, CALIFORNIA. Transportation Development Act Local Transportation Fund Article 3, Section Public Utilities Code

CITY OF SANTA PAULA, CALIFORNIA. Transportation Development Act Local Transportation Fund Article 3, Section Public Utilities Code Article 3, Section 99234 Public Utilities Code Financial Statements Fiscal Years Ended June 30, 2017 and 2016 Article 3, Section 99234 Public Utilities Code Fiscal Years Ended June 30, 2017 and 2016 TABLE

More information

CHAPTER 9 FINANCIAL CONSIDERATIONS

CHAPTER 9 FINANCIAL CONSIDERATIONS CHAPTER 9 FINANCIAL CONSIDERATIONS 9.1 INTRODUCTION This chapter presents anticipated costs, revenues, and funding for the BEP and the SVRTP. A summary evaluation of VTA s financial plan for the proposed

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-19-033 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF MANATEE COUNTY, FLORIDA, AMENDING AND SUPPLEMENTING RESOLUTION NO. R-18-046 ADOPTED ON MARCH 20, 2018 (THE "PRIOR RESOLUTION")

More information

AGREEMENT BETWEEN THE CITY OF SAN CLEMENTE AND THE COUNTY OF ORANGE

AGREEMENT BETWEEN THE CITY OF SAN CLEMENTE AND THE COUNTY OF ORANGE Attachment B - Redline Version of Previous Agreement Page of AGREEMENT BETWEEN THE CITY OF SAN CLEMENTE AND THE COUNTY OF ORANGE THIS AGREEMENT is entered into this First day of May, which date is enumerated

More information

AGENDA* *Actions may be taken on any item listed on the agenda CAMARILLO CITY HALL 601 CARMEN DRIVE CAMARILLO, CA FRIDAY, JANUARY 11, :00 AM

AGENDA* *Actions may be taken on any item listed on the agenda CAMARILLO CITY HALL 601 CARMEN DRIVE CAMARILLO, CA FRIDAY, JANUARY 11, :00 AM VENTURA COUNTY TRANSPORTATION COMMISSION AIRPORT LAND USE COMMISSION SERVICE AUTHORITY FOR FREEWAY EMERGENCIES CONSOLIDATED TRANSPORTATION SERVICE AGENCY CONGESTION MANAGEMENT AGENCY www.goventura.org

More information

POLICY AND PROCEDURES MANUAL

POLICY AND PROCEDURES MANUAL NUMBER EFF. DATE POLICY AND PROCEDURES MANUAL RESPONSIBLE DEPARTMENT Finance/Service Planning TITLE Fare Policy (DRAFT as of 11-13-13) APPLIES TO Development of Fare Structure, General Public SUPERSEDED

More information

AGENDA* *Actions may be taken on any item listed on the agenda CAMARILLO CITY HALL 601 CARMEN DRIVE CAMARILLO, CA FRIDAY, APRIL 6, :00 AM

AGENDA* *Actions may be taken on any item listed on the agenda CAMARILLO CITY HALL 601 CARMEN DRIVE CAMARILLO, CA FRIDAY, APRIL 6, :00 AM VENTURA COUNTY TRANSPORTATION COMMISSION AIRPORT LAND USE COMMISSION SERVICE AUTHORITY FOR FREEWAY EMERGENCIES CONSOLIDATED TRANSPORTATION SERVICE AGENCY CONGESTION MANAGEMENT AGENCY www.goventura.org

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

CHINO VALLEY INDEPENDENT FIRE DISTRICT Board of Directors Regular Board Meeting AGENDA

CHINO 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 information

BEVERLY HILLS AGENDA REPORT. Meeting Date: July 19, 2016 Item Number: E 11 To: From:

BEVERLY 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 information