Contra Costa Transportation Authority STAFF REPORT Meeting Date: July 20, 2016 Subject Summary of Issues Recommendations Approval of FY Transp

Size: px
Start display at page:

Download "Contra Costa Transportation Authority STAFF REPORT Meeting Date: July 20, 2016 Subject Summary of Issues Recommendations Approval of FY Transp"

Transcription

1 Contra Costa Transportation Authority STAFF REPORT Meeting Date: Subject Summary of Issues Recommendations Approval of FY Transportation Demand Management Program Funding - Measure J Commute Alternatives Program Allocation (Program 17), Transportation Fund for Clean Air (TFCA) and Congestion Management Air Quality (CMAQ) Previous Authority policy has been to augment Transportation Fund for Clean Air (TFCA) funds with transportation sales tax funds through the Commute Alternatives program to the four RTPCs, to cover costs associated with the implementation of the countywide transportation demand management (TDM) program that are not eligible for TFCA funds. This practice has continued as part of Measure J through the Measure J Commute Alternatives program (Program 17). Staff recommends: 1. Approval of Resolution G, allocating TFCA, Measure J Commute Alternatives program (Program 17) and CMAQ funds for FY Authorizing the Contra Costa Transportation Authority Executive Director to execute Cooperative Agreements with the City of San Ramon and WCCTAC for the Measure J funding approved under Resolution G. Financial Implications The resolution provides for the allocation of: 1. $810,000 in Measure J Commute Alternative funds as follows: $700,000 to commuter programs, $100,000 to the development of a TDM Countywide Strategic Plan, and $10,000 in Authority program management. 2. $1,477,998 in TFCA funding as follows: $1,404,945 to commuter programs and $73,053 to the Authority for program administration. 3. $70,000 in CMAQ funds will go towards employer outreach programs. S:\05-PC Packets\2016\07\Items forwarded to Authority\06-Brdltr Prog 17 BRDLTR Commute Alt MJ Alloc FY17.docm 2.B.6-1

2 Contra Costa Transportation Authority STAFF REPORT Page 2 of 3 Options Attachments 1. Not approve the allocation at this time; 2. Direct staff to investigate other allocation options. A. Resolution No G Changes from Committee Background On February 17, 2016 the Authority approved Resolution G establishing a TFCA expenditure plan for FY Historically, the Authority has augmented TFCA funds with an annual allocation of Measure C Carpool funds to cover costs associated with the implementation of the 511 Contra Costa program that may not be eligible for TFCA funds, or other trip-reduction projects. The recommendation assumes the continuation of this practice under the Measure J Commute Alternatives program. Measure J funds would be used to support TFCA programs by covering indirect costs associated with the TDM program. In many cases sales tax funds are also used to supplement TFCA dollars in the direct delivery of projects. Each of the RTPCs has considered and approved the Measure J TDM expenditures in their respective sub-regions. The proposed allocation in Resolution G is based on the revenue projections used for all other FY program allocations plus some unallocated carry-over from previous years. In addition to Measure J and TFCA funds, Congestion Mitigation Air Quality (CMAQ) funds are received by the Metropolitan Transportation Commission (MTC) to offset costs to 511 Contra Costa for providing services as part of the regional rideshare program sponsored by MTC. These federal funds are matched by Measure J funds as part of each sub-region s employer trip reduction program The CMAQ funding is used by 511 Contra Costa to cover direct staff costs for its employer outreach programs. FY will be the final year MTC allocates these funds. The Authority will enter into cooperative agreements with the City of San Ramon (on behalf of SWAT) and WCCTAC to provide the services required for the countywide transportation S:\05-PC Packets\2016\07\Items forwarded to Authority\06-Brdltr Prog 17 BRDLTR Commute Alt MJ Alloc FY17.docm 2.B.6-2

3 Contra Costa Transportation Authority STAFF REPORT Page 3 of 3 demand management program in Southwest and West County, respectively. The cooperative agreements will include budgets for all TFCA and Measure J funded countywide and subregional projects. In order to expedite 511 Contra Costa s ability to incur costs and receive reimbursements for its approved programs, the CCTA Executive Director has historically been authorized to execute the BAAQMD TFCA funding agreement and the cooperative agreements on behalf of the Authority. On June 15, 2016 the Authority took action, at the request of TRANSPAC, to take over oversight of the TDM and Safe Routes for Children (STFC) programs in Central and East County. The day-to-day activities will be completed by the Authority s project management consultant, Stantec. The Authority will be amending its Agreement CT435 with Stantec through the Administration and Projects Committee (APC) to revise the budget and scope of work to include the TDM and STFC programs. The amendment includes a task to complete a transition and strategic plan for the Central and East County TDM and STFC programs. This is a separate plan than the countywide strategic plan proposed in this allocation. The sub-regional strategic plan is funded by Measure J funds allocated to Central and East County. S:\05-PC Packets\2016\07\Items forwarded to Authority\06-Brdltr Prog 17 BRDLTR Commute Alt MJ Alloc FY17.docm 2.B.6-3

4 Attachment A RESOLUTION G Re: Transportation Demand Management Program Funding Allocation for FY : Measure J Commute Alternatives - Program 17, Transportation Fund for Clean Air (TFCA) and Congestion Mitigation Air Quality (CMAQ) WHEREAS, the Authority has previously allocated funds from the Measure C Carpool, Vanpool and Park-and-Ride Lot program to develop and implement programs and projects aimed at reducing vehicle trips, vehicle emissions, and vehicle miles traveled, and to ensure the coordination and cost effectiveness of these programs and projects throughout the county; and WHEREAS, the Measure C Sales Tax Renewal Ordinance (#88-01 as amended by #04-02, 06-01, and 06-02), hereinafter referred to as Measure J, and the Measure J Transportation Sales Tax Expenditure Plan, specifically directs 1% of sales tax revenues for this purpose as the Commute Alternatives Program Program 17 (hereafter "Program"); and WHEREAS, the Authority has also received Transportation Fund for Clean Air (TFCA) funds for said programs and projects; and WHEREAS, in 2004, the Authority entered into a funding agreement with the Metropolitan Transportation Commission to receive $70,000 per year for five years in Congestion Management Air Quality (CMAQ) funds to support regional rideshare activities and provide the required 11.47% match using local transportation sale tax funds; and WHEREAS, in 2011, the Authority entered into a one-year extension of the funding agreement with MTC for CMAQ funds to provide funding for fiscal year ; and WHEREAS, in 2012, the Authority entered into a four-year extension of the funding agreement with MTC for CMAQ funds to provide funding for fiscal year through fiscal year ; and WHEREAS, in 2016, the Authority will enter into a one-year extension of the funding agreement with MTC for CMAQ funds to provide funding for fiscal year ; and NOW BE IT RESOLVED, that, consistent with its policy of support for the goals of reducing vehicle trips, vehicle miles traveled, and vehicle emissions, the Authority does hereby formally approve the allocation of Measure J Commute Alternatives Program, TFCA and CMAQ funding for FY as indicated in Exhibit 1, which is incorporated herein as though set forth at length. 2.B.6-4

5 Resolution G Page 2 This RESOLUTION was entered into at a meeting of the Contra Costa Transportation Authority Board held in Walnut Creek, California by the following vote: AYES: NOES: ABSENT: ABSTAIN: David E. Hudson, Chair Attest: Tarienne Grover, Board Clerk 2.B.6-5

6 Resolution G Page 3 Exhibit 1 PROGRAM: 17 - Commute Alternatives FY Sales Tax Revenue Estimate $84,872,000 % Year Program Revenue Estimate 1.00% $848,720 Previous Year Allocation Adjustment ($38,720) CCTA Program Management ($10,000) Available for Allocation $800,000 CMAQ Allocation $70,000 CMAQ Match Requirement 11.47% $9,069 Notes: Agency Percent of Program Measure J to Indirect Program Costs Measure J to CMAQ Match Total Measure J CMAQ Allocation CCTA TDM Countywide Strategic Plan $ 100,000 $ 0 $ 100,000 $ 0 CCTA Central County 32.40% $ 223,862 $ 2,938 $ 226,800 $ 22,680 CCTA East County 24.70% $ 170,660 $ 2,240 $ 172,900 $ 17,290 SWAT 20.20% $ 139,568 $ 1,832 $ 141,400 $ 14,140 WCCTAC 22.70% $ 156,841 $ 2,059 $ 158,900 $ 15,890 Total Allocation $ 790,931 $ 9,069 $ 800,000 $ 70,000 Unallocated Balance $ - $ - TFCA FUNDING ALLOCATION CCTA Administration $ 73,053 CCTA Central County $ 454,886 CCTA East County $ 346,780 SWAT $ 283,602 WCCTAC $ 319,677 TOTAL $1,477,998 TOTAL TDM Program Allocation by Subregion CCTA TFCA Program Administration $ 73,053 CCTA TDM Strategic Plan $ 100,000 Central County $ 704,366 East County $ 536,970 Southwest County $ 439,142 West County $ 494,467 TOTAL $2,347,998 2.B.6-6

Page 2 of 5 Options Attachments None 1. Do not transition the programs to CCTA and provide direction back to TRANSPAC. Changes from Committee Backgrou

Page 2 of 5 Options Attachments None 1. Do not transition the programs to CCTA and provide direction back to TRANSPAC. Changes from Committee Backgrou Meeting Date: Subject Summary of Issues Recommendations Financial Implications Approve Transition of Central and East County 511 Contra Costa and Safe Transportation for Children Program Oversight to the

More information

Contra Costa Transportation Authority STAFF REPORT March 4, 2015 Page 2 of 2 reduce motor vehicle emissions. The funds are generated by a $4 vehicle r

Contra Costa Transportation Authority STAFF REPORT March 4, 2015 Page 2 of 2 reduce motor vehicle emissions. The funds are generated by a $4 vehicle r Contra Costa Transportation Authority STAFF REPORT Meeting Date: February 3, 2016 Subject Summary of Issues Recommendations Financial Implications Options Attachments Changes from Committee Approval of

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Previous Central County Program 20a fund allocations helped advance transportation programs p

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Previous Central County Program 20a fund allocations helped advance transportation programs p Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Recommendations Approval of FY 2015-16 Allocation of Measure J Central County Additional Transportation Programs for

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 3 Background Consistent with the Measure J Expenditure Plan, the proposed allocation is calcula

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 3 Background Consistent with the Measure J Expenditure Plan, the proposed allocation is calcula Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Recommendations Financial Implications Options Attachments Approval of FY 2015-16 Measure J Allocation for the Sub-Regional

More information

Administration and Projects Committee STAFF REPORT March 1, 2018 Page 2 of 9 Below is a summary of the FY adopted budget and the proposed midy

Administration and Projects Committee STAFF REPORT March 1, 2018 Page 2 of 9 Below is a summary of the FY adopted budget and the proposed midy Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Recommendations Financial Implications Options Approval of FY 2017 18 Midyear Budget for the Contra

More information

4.A.14-2

4.A.14-2 4.A.14-1 4.A.14-2 Administration and Projects Committee STAFF REPORT Meeting Date: June 2, 2016 Subject Summary of Issues FY 2016-17 Proposed Budget for the Contra Costa Transportation Authority and Congestion

More information

Allocation of 18% Local Street Maintenance & Improvement Funds for Fiscal Years and

Allocation of 18% Local Street Maintenance & Improvement Funds for Fiscal Years and GROWTH MANAGEMENT PROGRAM CHECKLIST Allocation of 18% Local Street Maintenance & Improvement Funds for Fiscal Years 2015 16 and 2016 17 Introduction Note: This document may be downloaded from the Web at

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

To: Board of Directors Date: July 12, 2012

To: 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 information

Page 2 of 9 project costs are included in the budget consistent with the adopted Measure C and Measure J Strategic Plans. Below is a summary of the FY

Page 2 of 9 project costs are included in the budget consistent with the adopted Measure C and Measure J Strategic Plans. Below is a summary of the FY Meeting Date: Subject Summary of Issues Recommendations Financial Implications Options Attachments (See APC Packet dated 3/1/18) Changes from Committee Approval of FY 2017-18 Midyear Budget for the Contra

More information

Administration and Projects Committee STAFF REPORT October 6, 2016 Page 2 of 4 Attachments (Attachment A, handout at APC meeting replaced Attachment A

Administration and Projects Committee STAFF REPORT October 6, 2016 Page 2 of 4 Attachments (Attachment A, handout at APC meeting replaced Attachment A Administration and Projects Committee STAFF REPORT Meeting Date: October 6, 2016 Subject Summary of Issues One Bay Area Grant (OBAG 2) Program and Measure J Coordinated Call for Projects Review of Local

More information

REQUEST FOR PROPOSAL AUDITING SERVICES. RFP No

REQUEST FOR PROPOSAL AUDITING SERVICES. RFP No REQUEST FOR PROPOSAL AUDITING SERVICES RFP No. 18-02 Response due by Noon, July 27, 2018 WEST CONTRA COSTA TRANSPORTATION ADVISORY COMMITTEE (WCCTAC) TABLE OF CONTENTS Page I. INTRODUCTION... 3 II. NATURE

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE DATE: TO: Honorable City Council c/o City Clerk, Room 395, City Hall Attention: Honorable Nury Martinez, Chair, Energy and the Environment Committee

More information

Planning Committee STAFF REPORT April 5, 2017 Page 2 of 2 funds that are being applied toward implementation of the Authority s Priority Development A

Planning Committee STAFF REPORT April 5, 2017 Page 2 of 2 funds that are being applied toward implementation of the Authority s Priority Development A Planning Committee STAFF REPORT Meeting Date: April 5, 2017 Subject Summary of Issues Recommendations Financial Implications Circulation of Draft Fiscal Year (FY) 2017-18 Congestion Management Agency (CMA)

More information

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

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer STAFF REPORT MEETING DATE: July 11, 2017 TO: City Council FROM: Chris Blunk, Deputy Public Works Director/City Engineer PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue

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

Memorandum. Date: June 14, 2018 To: From:

Memorandum. Date: June 14, 2018 To: From: Agenda Item 4 Memorandum Date: June 14, 2018 To: From: Subject: Treasure Island Mobility Management Agency Committee Cynthia Fong Deputy Director for Finance & Administration Eric Cordoba Deputy Director

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

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

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

More information

Council Agenda Report

Council Agenda Report Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE

More information

Sec Transportation management special use permits Purpose and intent.

Sec Transportation management special use permits Purpose and intent. Sec. 11-700 Transportation management special use permits. 11-701 Purpose and intent. There are certain uses of land which, by their location, nature, size and/or density, or by the accessory uses permitted

More information

3. The City Council appointed seven hoteliers as the TPRA advisory committee to guide and monitor the annual marketing effort.

3. 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 information

Parking Cash Out. Transportation Solutions Workshop Series April 19, 2017

Parking Cash Out. Transportation Solutions Workshop Series April 19, 2017 Parking Cash Out Transportation Solutions Workshop Series April 19, 2017 Workshop Series Sponsors Welcome from the Chamber of Commerce Grand Rapids is Changing New Approach to Transportation Workshop Agenda

More information

B. Resolution P Administration and Projects Committee STAFF REPORT October 1, 2015 Page 2 of 2 Changes from Committee Background MTC committed a

B. Resolution P Administration and Projects Committee STAFF REPORT October 1, 2015 Page 2 of 2 Changes from Committee Background MTC committed a Administration and Projects Committee STAFF REPORT Meeting Date: October 1, 2015 Subject Summary of Issues State Route 4 (SR4) East Widening Project Loveridge Road to SR160 (Projects 1406/3001) Request

More information

U AIR POLLUTION CONTROL DISTRICT

U AIR POLLUTION CONTROL DISTRICT - San Joaquin Valley U AIR POLLUTION CONTROL DISTRICT DATE: February 18, 2010 TO: FROM RE: SJVUAPCD Governing Boar Seyed Sadredin, Executive ~ irectog~~c0 Project Coordinator: Todd DeYoung APPROPRIATE

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Expenditure Plan and directed Air District staff to enter into a funding agreement with the A

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Expenditure Plan and directed Air District staff to enter into a funding agreement with the A Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Authorize CCTA s Executive Director to Sign TFCA Funding Agreement 16-CC Approval would authorize the Authority s Executive

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City and County Manager Debra Baskett, Transportation Manager Dave Shinneman,

More information

B. Historical Summary Administration and Projects Committee STAFF REPORT April 6, 2017 Page 2 of 2 Changes from Committee Background PG&E owns and mai

B. Historical Summary Administration and Projects Committee STAFF REPORT April 6, 2017 Page 2 of 2 Changes from Committee Background PG&E owns and mai Administration and Projects Committee STAFF REPORT Meeting Date: April 6, 2017 Subject State Route 4 (SR4)/Balfour Road Interchange (Project 5005) Authorization to Execute No. 2 to Utility Agreement No.

More information

Introduction Project Overview How Express Lanes Work 101 Managed Lane Financial Forecast Performance Comparison Ownership Considerations Transit

Introduction Project Overview How Express Lanes Work 101 Managed Lane Financial Forecast Performance Comparison Ownership Considerations Transit Joint Board Ownership Workshop November 16, 2018 1 Introduction Project Overview How Express Lanes Work 101 Managed Lane Financial Forecast Performance Comparison Ownership Considerations Transit Equity

More information

6:10 p.m. (immediately following the Authority Board regular meeting)

6:10 p.m. (immediately following the Authority Board regular meeting) COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Dave Hudson, Chair Tom Butt, Vice Chair Janet Abelson Newell Arnerich David Durant Federal Glover Karen Mitchoff Julie Pierce Kevin Romick Don Tatzin

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.j REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 9, 2014 SUBJECT: APPROVAL OF RESOLUTION NO. 14-67 AUTHORIZING AND APPROPRIATING THE ACCEPTANCE OF STATE

More information

Approval of Bus Advertising Service Contract with the Bay Area Air Quality Management District. Christy Wegener, Director of Planning and Operations

Approval of Bus Advertising Service Contract with the Bay Area Air Quality Management District. Christy Wegener, Director of Planning and Operations SUBJECT: FROM: Approval of Bus Advertising Service Contract with the Bay Area Air Quality Management District Christy Wegener, Director of Planning and Operations DATE: November 28, 2017 Action Requested

More information

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and, RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 6 Committee a comparison between the old and new guidelines for Authority reference. Background

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 6 Committee a comparison between the old and new guidelines for Authority reference. Background Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Recommendations Financial Implications Options Attachments - New Changes from Approval of Revised 2014 CTP Work Plan

More information

ACCEPTANCE OF ASSETS OF WEST HOLLYWOOD LIBRARY FOUNDATION AND CONSIDERATION OF RELATED ASSIGNMENT AND ASSUMPTION AGREEMENT

ACCEPTANCE 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 information

DRAFT Page 1 of 36

DRAFT Page 1 of 36 RESOLUTION NO. 2018- BOARD OF DIRECTORS, SAN MATEO COUNTY TRANSIT DISTRICT STATE OF CALIFORNIA **** CALLING AND PROVIDING FOR A SPECIAL DISTRICT ELECTION ON NOVEMBER 6, 2018 FOR THE PURPOSE OF SUBMITTING

More information

CONFLICT OF INTEREST CODE OF THE SAN RAMON VALLEY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY

CONFLICT OF INTEREST CODE OF THE SAN RAMON VALLEY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY CONFLICT OF INTEREST CODE OF THE SAN RAMON VALLEY FIRE PROTECTION DISTRICT OF CONTRA COSTA COUNTY SECTION 100. Purpose. Pursuant to the provisions of Government Code Sections 87300, et seq., the San Ramon

More information

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

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

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Central Marin Police Council Management Committee, Central Marin Police Authority Council Cathy Orme, Finance Director DATE: February 8, 2018 RE: Mid-Year

More information

AGENDA REPORT SUMMARY

AGENDA REPORT SUMMARY CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,

More information

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and RESOLUTION NO. 2016-11 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARINA AMENDING THE CITY MANAGER EMPLOYMENT AGREEMENT TO INCREASE SALARY AND BENEFITS, AUTHORIZE SIGNATURE BY THE MAYOR, APPROVE AMENDMENTS

More information

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of July 23, 2013 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Steve Duran, City Manager Temporary Re-Employment Of A

More information

Board Policy No. 7 Board Member Compensation and Travel Expense Reimbursement

Board Policy No. 7 Board Member Compensation and Travel Expense Reimbursement Board Policy No. 7 Board Member Compensation and Travel Expense Summary This policy describes compensation and related requirements for members of the North County Transit District (NCTD) Board (Board)

More information

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

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

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA AGENDA ITEM NO. ITEM 4.c(1) NO. REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL DATE: December 10, 2013 SUBJECT: APPROVAL OF AN INTERFUND LOAN AGREEMENT BETWEEN THE CITY OF CONCORD

More information

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

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

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

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

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan DISCUSSION ITEMS Agenda Item # 8 Meeting Date: June 27, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Fiscal Year 2018-19 Operating Budget and Fiscal Year 2018-22 Capital Improvement Plan

More information

Contra Costa Transportation Authority STAFF REPORT

Contra Costa Transportation Authority STAFF REPORT Contra Costa Transportation Authority STAFF REPORT Meeting Date: March 21, 2018 Subject Summary of Issues Authorization to Execute Agreement No. 489 with Tai Ginsberg & Associates, LLC for Federal Advocacy/Consultation

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Attachments A. Letter from Caltrans dated May 15, 2015 Changes from Commit

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Attachments A. Letter from Caltrans dated May 15, 2015 Changes from Commit Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject Summary of Issues Recommendations Financial Implications Options I-680/State Route 4 (SR4) Interchange Improvements

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

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

COUNTY OF SAX MATE0 28

COUNTY OF SAX MATE0 28 COUNTY OF SAX MATE0 28 Interdepartmental Correspondence ~~~~~ July 26: 2001 Board Meeting Date: August 7,2001 TO: FROM: Honorable Board of Supervisors Seil Cullen, Director of Public Works SUBJECT: Approval

More information

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

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

More information

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA I. ROLL CALL CALL TO ORDER Monday, September 21, 2015 6:00 P.M. Hercules City Hall - Council Chambers 111 Civic Drive Hercules, CA 94547 AGENDA II.

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO AND APPROVING THE MEMORANDUM OF

RESOLUTION 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 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

QUALITY TRANSPORTATION SUMMARY

QUALITY TRANSPORTATION SUMMARY QUALITY TRANSPORTATION SUMMARY Quality Transportation Overview... 126 Department of Transportation... 127 Traffic Field Operations... 129 Winston-Salem Transit Authority... 131 Quality Transportation Non-Departmental...

More information

RESOLUTION NO

RESOLUTION 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 information

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing MEMORANDUM DATE: TO: FROM: SUBJECT: Patrick D. O Keeffe, Executive Director Economic Development & Housing Resolution of the Emeryville Redevelopment Agency Making Adjustments to the Adopted Budget and

More information

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits.

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits. COUNCIL AGENDA: 11-17-15 ITEM: 2.11, CITY OF SAN IPSE Memorandum CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW SUBJECT: FROM: Toni J. Taber, CM1 DATE: November 5, 2015

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 7.C.3 Meeting Date: September

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-062 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS SETTING A MEASURE ON THE NOVEMBER 6, 2018 GENERAL MUNICIPAL ELECTION BALLOT SEEKING VOTER APPROVAL OF A PROPOSED ORDINANCE

More information

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

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

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

Council Agenda Report

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

More information

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and RESOLUTION NO.3 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE DISSOLVED SHAFTER COMMUNITY DEVELOPMENT AGENCY, APPROVING THE REPORT ON THE DUE DILIGENCE REVIEW FOR THE LOW AND MODERATE

More information

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO)

2017/2018 OPERATING BUDGET AMENDMENT REQUEST FOR LIEB PROPERTY (1519 / 1521 / 1525 HILL ROAD, APNs , , -033, NOVATO) J-15 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

More information

MEETING NOTICE AND AGENDA

MEETING NOTICE AND AGENDA ` El Cerrito MEETING NOTICE AND AGENDA Hercules Pinole DATE & TIME: LOCATION: Friday, April 24, 2015, 8:00 a.m. 10:00 a.m. City of El Cerrito, Council Chambers 10890 San Pablo Avenue (at Manila Ave) El

More information

Planning Commission Staff Report August 18, 2016

Planning Commission Staff Report August 18, 2016 PROPERTY OWNER/APPLICANT: Emerald Park Estates, LLC Mike Motroni (Representative) 2428 Professional Drive #200 Roseville, CA 95661 Staff Recommendation Planning Commission Staff Report August 18, 2016

More information

Council Agenda Report

Council Agenda Report Agenda Item #5.6 Council Agenda Report SUBJECT: UPDATED CAPITAL IMPROVEMENT PROGRAM (CIP) MEETING DATE: February 20, 2018 RECOMMENDATION Staff recommends that the City Council of the City of Rio Vista

More information

City of South Lake Tahoe 7

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

More information

Arlington Transportation Demand Managment Strategic Plan FY FY2040

Arlington Transportation Demand Managment Strategic Plan FY FY2040 Arlington Transportation Demand Managment Strategic Plan Arlington County Transportation Demand Management Strategic Plan, FY2013 - FY2040 FY2013 - FY2040 Arlington Transportation Partners The Commuter

More information

Employer-Based Commuter Benefits Programs: How they Work and their Impacts February 9, 2017

Employer-Based Commuter Benefits Programs: How they Work and their Impacts February 9, 2017 Employer-Based Commuter Benefits Programs: How they Work and their Impacts February 9, 2017 Michael Grant ICF Purpose / Overview Understanding types of commuter benefits programs What they are, how they

More information

SFY 2018 (July 1, 2017 to June 30, 2018) Annual Report

SFY 2018 (July 1, 2017 to June 30, 2018) Annual Report SFY 2018 (July 1, 2017 to June 30, 2018) Annual Report Thurston Regional Planning Council UNIFIED PLANNING WORK PROGRAM Annual Report for second year of TRPC s UPWP State Fiscal Years 2017-2018 (July 1,

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 4.a REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 1, 2015 SUBJECT: AUTHORIZE THE MAYOR TO EXECUTE THE COOPERATIVE AGREEMENT WITH THE CONTRA COSTA TRANSPORTATION

More information

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary RESOLUTION NO. 18-53 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL, AUTHORIZATION TO AMEND THE SALARY SCHEDULE TO COMPLY WITH CALIFORNIA MINIMUM WAGE REQUIREMENTS WHEREAS, on January 1, 12.

More information

Item No. 29 Town of Atherton

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

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 4.c Meeting Date: June 5, 2017 Department: Finance SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Mark Moses, Finance Director City Manager Approval: TOPIC: ADOPTION OF LEGAL SPENDING

More information

THIS PRINT COVERS CALENDAR ITEM NO. : 14 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF

THIS PRINT COVERS CALENDAR ITEM NO. : 14 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF THIS PRINT COVERS CALENDAR ITEM NO. : 14 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Considering possible options to change existing youth

More information

Downtown Syracuse Transportation Demand Management (TDM) Study. Syracuse Metropolitan Transportation Council

Downtown Syracuse Transportation Demand Management (TDM) Study. Syracuse Metropolitan Transportation Council Downtown Syracuse Transportation Demand Management (TDM) Study Syracuse Metropolitan Transportation Council The TDM Study Product of Downtown Syracuse Parking Study (SIDA, 2008) Reduce employee parking

More information

Staff Report. Elia Bamberger, Director of Human Resources

Staff Report. Elia Bamberger, Director of Human Resources 9.h Staff Report Date: July 12, 2016 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Elia Bamberger, Director of Human Resources Teresa Fairbanks, Senior Human

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 11 DIVISION: Chief of Staff BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Resolution urging the Board of Supervisors to place the $500 million Transportation

More information

SBCAG STAFF REPORT. Highway 101/Linden Casitas Traffic Management Plan. MEETING DATE: April 20, 2017 AGENDA ITEM: 5B

SBCAG STAFF REPORT. Highway 101/Linden Casitas Traffic Management Plan. MEETING DATE: April 20, 2017 AGENDA ITEM: 5B SBCAG STAFF REPORT SUBJECT: Highway 101/Linden Casitas Traffic Management Plan MEETING DATE: April 20, 2017 AGENDA ITEM: 5B STAFF CONTACT: Fred Luna / Kent Epperson RECOMMENDATION: 1. Approve and authorize

More information

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and

RESOLUTION 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 information

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

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

More information

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

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

More information

Alameda CTC Mass Transit Program Implementation Guidelines

Alameda CTC Mass Transit Program Implementation Guidelines Section 1. Purpose Alameda County Transportation Commission Implementation Guidelines for the Mass Transit Program Funded through Measure B, Measure BB, and Vehicle Registration Fees A. To delineate eligible

More information

Application to fund Executive level position for the Altamont Regional Rail Working Group

Application to fund Executive level position for the Altamont Regional Rail Working Group SUBJECT: FROM: Application to fund Executive level position for the Altamont Regional Rail Working Group Michael Tree, Executive Director DATE: August 1, 2016 Action Requested The staff recommendation

More information

VILLAGE OF RICHTON PARK COOK COUNTY, ILLINOIS ORDINANCE NO.

VILLAGE OF RICHTON PARK COOK COUNTY, ILLINOIS ORDINANCE NO. VILLAGE OF RICHTON PARK COOK COUNTY, ILLINOIS ORDINANCE NO. AN ORDINANCE AMENDING THE RICHTON PARK VILLAGE CODE TO CREATE NEW CHAPTER 880 CONCERNING CONFLICTS WITH CERTAIN HOME RULE COUNTY ORDINANCES PASSED

More information

MEETING NOTICE AND AGENDA

MEETING NOTICE AND AGENDA ` El Cerrito Hercules Pinole DATE & TIME: LOCATION: MEETING NOTICE AND AGENDA Friday, March 27, 2015, 8:00 a.m. 10:00 a.m. City of El Cerrito, Council Chambers 10890 San Pablo Avenue (at Manila Ave) El

More information

STATE OF WASHINGTON County of Jefferson. City Council of Port Townsend Board of County Commissioners of Jefferson County } } } } } } }

STATE OF WASHINGTON County of Jefferson. City Council of Port Townsend Board of County Commissioners of Jefferson County } } } } } } } Page 1 of 6 STATE OF WASHINGTON County of Jefferson City Council of Port Townsend Board of County Commissioners of Jefferson County A Joint Resolution of the City Council of the City of Port Townsend Washington

More information

AWARD CONSTRUCTION CONTRACT FOR NAVE DRIVE MULTI USE PATH (MUP) AND ADOPT A RESOLUTION AMENDING CIP BUDGET

AWARD CONSTRUCTION CONTRACT FOR NAVE DRIVE MULTI USE PATH (MUP) AND ADOPT A RESOLUTION AMENDING CIP BUDGET STAFF REPORT MEETING DATE: June 9, 2015 TO: City Council FROM: Petr Skala, Engineer II PRESENTER: Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213

More information

CONSULTANT SERVICES AGREEMENT AMENDMENT NO. 2 WITH RINCON CONSULTANTS FOR WORK ON THE NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT

CONSULTANT SERVICES AGREEMENT AMENDMENT NO. 2 WITH RINCON CONSULTANTS FOR WORK ON THE NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT STAFF REPORT MEETING DATE: January 9, 2018 TO: City Council FROM: Steve Marshall, Planning Manager PRESENTER: N/A 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT:

More information

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY: Agenda No. 11.1 Key Words: Council Compensation Meeting Date: December 9, 2014 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION I REQUESTED ACTION: Waive second reading,

More information

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

STAFF 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 information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information