RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN
|
|
- Arabella O’Neal’
- 5 years ago
- Views:
Transcription
1 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 AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN DISCUSSION: The California Integrated Waste Management Act of 1989, required each City and County to prepare, adopt, and implement a Source Reduction and Recycling Element and Household Hazardous Waste Element. It also required counties to prepare a Countywide Siting Element. All of these Elements were included in a Countywide Integrated Waste Management Plan. In 1992, after the adoption of the City Source Reduction and Recycling Element and Household Hazardous Waste Element, the legislature enacted Assembly Bill 3001, which required Cities and Counties to prepare another element; a Non-Disposal Facilities Element (NDFE). The primary purpose of a NDFE is to identify new, existing, or expanding non-disposal facilities within a jurisdiction s borders. Only those non-disposal facilities required to obtain a stateissued Solid Waste Facility Permit to operate are included in the NDFE. The NDFE describes the recycling and composting facilities the City may need to use in order to implement its Source Reduction and Recycling Element. Disposal facilities, such as landfills, are not described in the Non-Disposal Facilities Element. In addition, small scale recycling centers that do not need state approved solid waste facility permits are likewise not included. Vacaville s Draft Non- Disposal Facilities Element was reviewed by the Solano County Task Force for Integrated Waste Management and was found to be consistent with waste management goals of other Solano County jurisdictions. The Vacaville City Council approved the City s Non-Disposal Facility Element on January 10, In 1998, the Solano County unincorporated area amended its original Non-Disposal Facilities Element. This first amendment included updates on all non-disposal facilities utilized by the cities and county of Solano. In 2009, Solano County s Local Task Force for Integrated Waste Management directed the update of the Countywide Integrated Waste Management Plan elements beginning with the Non-Disposal Facilities Element. It was determined that the shared use of the Non-Disposal Facilities Element justified a single multi-jurisdictional submission. Each Solano County jurisdiction submitted a letter authorizing the County of Solano to prepare and submit, on their behalf, a jointly amended Non-Disposal Facilities Element to the Solano County Task Force for Integrated Waste Management for their review and comment. The second amendment to the Countywide Non-Disposal Facility Element (Exhibit A) is intended to update existing, identify new, and adequately describe non-disposal facilities utilized in the collection and processing of commingled recyclables, green waste and organics, construction, demolition, and inert debris material generated within the cities and County of Solano that contribute to the mandatory waste diversion mandate under AB 939.
2 In the second amendment to the Non-Disposal Facilities Element, there is the addition of fourteen newly identified facilities and eight updated facilities from the first amendment. However, there were four facilities identified in the first amendment that were not included in the second amendment due to these facilities no longer assisting the cities and County of Solano in meeting their waste reduction goals. (Exhibit B) All Solano County cities have brought this item, or are scheduled to bring this item, to their agencies for review and approval. To date, unincorporated Solano County and the cities of Vallejo, Dixon, Benicia, Suisun, and Fairfield have brought this item to their individual governing agencies and have received council or board approval of this second amendment to the Countywide Non-Disposal Facility Element. The City of Rio Vista is expected to bring this item to their Council for review and approval in August. FISCAL IMPACT: There is no impact to the General Fund. RECOMMENDATION: By simple motion, that the City Council of the City of Vacaville adopt the resolution approving the second amendment to the Countywide Non-Disposal Facility Element of the Countywide Integrated Waste Management Plan.
3 RESOLUTION NO. RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON- DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN WHEREAS, Public Resources Code (PRC) Section et seq. describe the requirements to be met by cities and counties when developing and implementing integrated waste management plans; and WHEREAS, PRC Section et seq. require that each city and county prepare and adopt a Non-Disposal Facility Element (NDFE) which includes a description of existing and new solid waste facilities, and the expansion of existing solid waste facilities, that are needed to implement a jurisdiction s Source Reduction and Recycling Element, to enable it to meet the requirements of PRC Section 41780; and WHEREAS, PRC Section defines a non-disposal facility as any solid waste facility required to obtain a state-issued solid waste facility permit, except a disposal facility or transformation facility; and WHEREAS, 14 California Code of Regulations (CCR) et seq. allow the inclusion of other facilities, such as recycling centers, in the NDFE that are not defined as non-disposal facilities, but assist the jurisdictions in meeting the waste diversion mandate; and WHEREAS, the County of Solano s original NDFE was adopted on December 13, 1994, and the first amendment was adopted on August 11, 1998; and WHEREAS, the County of Solano led the preparation of the NDFE update to supersede the first amendment on behalf of the Cities of Benicia, Dixon, Fairfield, Rio Vista, Suisun City, Vacaville, and Vallejo and determined that the shared use of non-disposal facilities justified a single, multi-jurisdictional submission recognized as the Countywide NDFE of the Countywide Integrated Waste Management Plan; and WHEREAS, PRC Section requires that prior to the adoption or approval of an amendment, the Solano County Local Task Force ( LTF ) for Integrated Waste Management shall assess regional impacts of the potential diversion facilities in its technical reviews and formally comment on the final copy; and WHEREAS, PRC Section provides that the adoption or amendment of the NDFE is not subject to environmental review under the California Environmental Quality Act. NOW, THEREFORE, BE IT RESOLVED the City Council of the City of Vacaville approves the second amendment to the Countywide Non-Disposal Facility Element of the Countywide Integrated Waste Management Plan. I HEREBY CERTIFY that the foregoing resolution was introduced and passed by at a regular meeting of the City Council of the City of Vacaville, held on the 27 th day of July 2010, by the following vote: AYES: NOES: ABSENT: ATTEST: Michelle A. Thornbrugh, City Clerk
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48 EXHIBIT B The following chart displays the facilities described in the first amendment and the corresponding change and/or update to them found in the second amendment. Of these twelve facilities below, eight have been updated in the second amendment while four were excluded due to them no longer assisting the cities and county of Solano in meeting their waste reduction goals. Table Facility Name Facility Name Change 1 B&J Drop Box Landfill Composting 2 Potrero Hills Composting Facility 3 Solano Garbage Intermediate Processing Jepson Prairie Organics Composting Facility Potrero Hills Compost Facility Facility Type Change Facility Description Updated Facility Capacity Updated Diversion Rate Updated Participating Jurisdictions Updated Location Change No Yes Yes Yes Yes No No Yes Yes Yes No No This facility is not identified in the NDFE s second amendment because it no longer processes on-site the commingled recyclables collected curbside from residential and commercial sectors. Instead, the materials are transported to West County Resources Recovery, Inc. in Richmond, California for source-separation and commodity market sales. Facility 4 Devlin Road Transfer Station Same Yes Yes Yes Yes Yes No 5 Napa Garbage Service Composting Facility 6 Pacific Rim Intermediate Processing Facility 7 Vallejo Garbage Service Intermediate Processing Facility 8 Travis Air Force Base Composting 9 California Waste Solutions Napa Materials Diversion Facility Pacific Rim Recycling Yes Yes Yes Yes Yes No Yes Yes Yes Yes Yes No Recology Vallejo Yes Yes Yes Yes Yes No This facility is not identified in the NDFE s second amendment because it closed as per the 2007 Solano County Local Enforcement Agency inspection report. This facility is not identified in the NDFE s second amendment because the commingled recyclables generated within the City of Benicia and the unincorporated areas outside Benicia are no longer transported to this site for processing. Instead, these materials are direct-hauled to Pacific Rim Recycling in Benicia, California for source-separation and commodity market sales. 10 Contra Costa Landscaping Goodyear Road Composting Facility 11 Concrush Concrete and Asphalt Facility 12 Solano Garbage Materials Recovery Facility Goodyear Road Compost Facility No Yes Yes Yes Yes No Concrush Yes Yes Yes Yes Yes No This was a proposed facility that was determined to be excluded from the NDFE s second amendment since it is not a current project recognized by a local planning agency.
49
Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) )
TO: FROM: Honorable Mayor and City Council Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) 449-5371) Agenda Item No. 6A February 23, 2016 SUBJECT: RESOLUTION OF THE CITY OF VACAVILLE SUPPORTING
More informationRESOLUTION AUTHORIZING A REFUSE COLLECTION RATE DECREASE
Agenda Item No. 9A January 11, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION AUTHORIZING
More informationSierra County Board of Supervisors Agenda Transmittal & Record of Proceedings
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: February 6, 2018 DEPARTMENT: TYPE OF AGENDA ITEM: Regular Timed Consent Department of Public Works and Transportation
More informationAgenda 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 informationBarton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )
Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,
More informationCity Council Meeting Agenda Report Item #
City Council Meeting Agenda Report Item # RECOMMENDED ACTION It is recommended that the City Council select and authorize the City Manager to execute a final Franchise Agreement with Recology to provide
More informationFebruary 23, 2016 Agenda Item XI.1: Page 1
XI.1 February 23, 2016 Agenda Item XI.1: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of February 23, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Margaret Roberts, Administrative
More informationAgenda Item No. 9A November 10, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager
Agenda Item No. 9A November 10, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Royce W. Cunningham, Director of Utilities RESOLUTION DIRECTING STAFF TO
More informationREPORT 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 informationSolano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)
Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Staff Report DATE: May 8, 2017 TO: FROM: SUBJECT: Local Agency Formation
More informationPUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE
June 4, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE
More informationItem No. 14 Town of Atherton
Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017
More informationRESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS (OPEB) RELATED TO RETIREE HEALTHCARE
TO: FROM: Honorable Mayor and City Council Laura C. Kuhn, City Manager Agenda Item No. 9B November 10, 2015 SUBJECT: RESOLUTION ADOPTING A CITY COUNCIL POLICY FOR FUNDING OTHER POST RETIREMENT BENEFITS
More informationCouncil 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 informationAgenda Item No. 6A September 24, 2013
Agenda Item No. 6A September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members, Acting as the Governing Board of the Successor Agency of the Redevelopment Agency of the City of Vacaville
More informationCouncil Agenda Report
Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION
More information6/10/2015 Item #10C Page 1
MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION
More informationCynthia W. Johnston, Housing and Redevelopment Director
Agenda Item No. 8A September 27, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attention: Laura C. Kuhn, City Manager Cynthia W. Johnston, Housing and Redevelopment Director RESOLUTION
More informationSTAFF 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 informationCity of Calistoga Staff Report
TO: City of Calistoga Staff Report Honorable Mayor and City Council Members FROM: Michael Kirn, Public Works Director/City Engineer DATE: June 20, 2017 SUBJECT: Consideration of a Resolution Accepting
More informationCITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL. Christina R. Sansone, General CounseL... ~~
On May 25,1993, the City Council adopted Ordinance No. 5019, which imposed an AB 939 fee on holders of solid waste services permits in the City of Glendale. The fee is authorized by State law to recover
More informationRESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT
Agenda Item No. 9a November 11, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING
More informationMEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES
MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE
More informationRESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY OF VACAVILLE OPERATING BUDGETS FOR FISCAL YEAR 2012/13
Agenda Item No. 9B June 26, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager RESOLUTIONS ADOPTING THE CITY OF VACAVILLE AND THE SUCCESSOR AGENCY OF THE CITY
More informationMemorandum of Understanding On Provision of Animal Care Services 12/30/2012
Memorandum of Understanding On Provision of Animal Care Services 12/30/2012 This Memorandum of Understanding ( MOU ) is entered into as of December 30, 2012 by and among Solano County, a political subdivision
More informationSOLANO COUNTY, CALIFORNIA
SOLANO COUNTY, CALIFORNIA County Community Data Profile Vantage Point 2015: 12 th District Community Indicators Project Federal Reserve Bank of San Francisco Project Contact: Gabriella Chiarenza gabriella.chiarenza@sf.frb.org
More informationRESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,
RESOLUTION 2018 A RESOLUTION OF THE OF THE CITY COUNCIL OF THE CITY OF NAPA CITY COUNCIL CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE TRINITAS MIXED-USE PROJECT, ADOPTING CERTAIN FINDINGS OF
More informationAGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT AMOUNT BUDGETED$
AGENDA BILL Beaverton City Council Beaverton, Oregon SUBJECT: Resolution Establishing Rates for the Collection of Solid Waste FOR AGENDA OF: 10-20-15 BILL NO: 15225 Mayor's Approval: /}-e 6 /\.'=a ~c.-/,
More informationCity of San Ramon Request for Proposals for Collection and Processing Services Answers to Proposer Questions #2
Question 1 Question: How many motor courts and private alleys are in the City? Answer: Please refer to the maps on the RFP website under Additional Background, #30 Motor Courts and Alleys. The chart below
More informationAgenda Item No. 6H February 14, Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager
TO: FROM: Honorable Mayor and City Council Members Attention: Jeremy Craig, Interim City Manager Emily Cantu, Housing Services Director (Staff Contact: Emily Cantu, (707) 449-5688) Agenda Item No. 6H February
More information21)14 SEP 25 AM II: 07 AGENDA REPORT
CITY OF OAKLAND FILED FhCE OF THE CIl t Cl S» OAKLAND 21)14 SEP 25 AM II: 07 AGENDA REPORT TO: HENRY L. GARDNER INTERIM CITY ADMINISTRATOR FROM: Brooke A. Levin SUBJECT: Supplemental Award of DATE: September
More informationREPORT TO MAYOR AND COUNCIL
AGENDA ITEM NO. 4.e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: July 22, 2014 SUBJECT: ADOPT A RESOLUTION PROVIDING DIRECTION TO STAFF TO WORK WITH Report in Brief During the
More informationACTIONS RELATED TO THE RECYCLE PLUS RATES FOR SINGLE-FAMILY AND MULTI-FAMILY SERVICES
COUNCIL AGENDA: 06/06/17 ITEM: 7.2. CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Kerrie Romanow SUBJECT: SEE BELOW DATE: Approved Date 1 SUBJECT: ACTIONS
More informationSHOREWAY OPERATIONS AND CONTRACT MANAGEMENT
SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT Agenda Item 7 To: From: Date: Subject: STAFF REPORT SBWMA Board Members Hilary Gans, Facility Operations Contracts Manager Kevin McCarthy, Executive Director
More informationCouncil 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"':j = Q.. (JQ. Funding Component
"':j = Q.. Er (JQ 4.9 FUNDING COMPONENT The success of the programs outlined in this SRRE is dependent on adequate funding. Regardless of whether programs are publicly or privately owned and operated,
More informationRESOLUTION 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 informationMEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1
MEMORANDUMM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ARROYO GRANDE, CALIFORNIA, PROVIDING
More informationThe City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.
Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION
More informationAGENDA REPORT SUMMARY
CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,
More informationCITY 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 informationSBWMA FINAL REPORT REVIEW OF SOUTH BAY RECYCLING 2014 COMPENSATION APPLICATION
SBWMA FINAL REPORT REVIEW OF SOUTH BAY RECYCLING 2014 COMPENSATION APPLICATION August 16, 2013 AGENDA ITEM: 6A EXHIBIT A - p1 TABLE OF CONTENTS SECTION 1 BACKGROUND... 1 1.A Contractor Procurement Process...
More informationDEPARTMENT OF PUBLIC WORKS RECYCLING DIVISION REQUEST FOR PROPOSALS FOR SOLID WASTE CONSULTANT
DEPARTMENT OF PUBLIC WORKS RECYCLING DIVISION REQUEST FOR PROPOSALS FOR SOLID WASTE CONSULTANT Submittal Deadline: March 2, 2015 4:00 PM Vallejo City Hall 555 Santa Clara St., 4th Vallejo, CA 94590 Derek.Crutchfield@cityofvallejo.net
More informationAGREEMENT. between the WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY. and
AGREEMENT between the WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY and WEST COUNTY RESOURCE RECOVERY, INC.; WEST CONTRA COSTA SANITARY LANDFILL, INC.; GOLDEN BEAR TRANSFER SERVICES, INC.; RICHMOND
More informationCITY 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 informationSAN JOSE CAPITAL OF SILICON VALLEY
COUNCIL AGENDA: 6/9/15 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kerrie Romanow SUBJECT: SEE BELOW DATE: Approved Date s'mis SUBJECT: ADOPTION
More informationAgenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015
Agenda Item D.1 CPMS DISCUSSION ACTION ITEM Meeting Date: April 7, 2015 TO: FROM: Mayor and Councilmembers Rosemarie Gaglione, Public Works Director CONTACT: Tim Giles, City Attorney SUBJECT: Transportation
More informationContra Costa Transportation Authority STAFF REPORT Meeting Date: July 20, 2016 Subject Summary of Issues Recommendations Approval of FY Transp
Contra Costa Transportation Authority STAFF REPORT Meeting Date: Subject Summary of Issues Recommendations Approval of FY 2016-17 Transportation Demand Management Program Funding - Measure J Commute Alternatives
More informationCITY COUNCIL SUMMARY REPORT. Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 PREPARED BY: Douglas L. White, City Attorney
Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION/REQUESTED ACTION: Adopt a resolution submitting
More informationREPORT TO MAYOR AND COUNCIL
AGENDA AGENDA ITEM NO. ITEM 4.c(1) NO. REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL DATE: December 10, 2013 SUBJECT: APPROVAL OF AN INTERFUND LOAN AGREEMENT BETWEEN THE CITY OF CONCORD
More informationCITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 9.B. 1) MEMO May 16, 2017 Staff Contact: Tyra Hays, AICP (707)
CITY OF VACAVILLE PLANNING COMMISSION Agenda Item No. 9.B. 1) MEMO May 16, 2017 Staff Contact: Tyra Hays, AICP (707) 449-5366 TITLE: INFORMATION ON THE CITY OF VACAVILLE MUNICIPAL SERVICE REVIEW FOR THE
More informationSolano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)
Solano Local Agency Formation Commission 675 Texas St. Ste. 6700 Fairfield, California 94533 (707) 439-3897 FAX: (707) 438-1788 Finance Committee Members: Commissioner Sanchez and Alternate Commissioner
More informationAGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 6:15 P.M. REGULAR MEETING 7:00 P.M VALLEJO HOUSING AUTHORITY REGULAR MEETING 6:45 P.M.
AGENDA City Hall 555 Santa Clara Street Vallejo, CA 94590 VALLEJO CITY COUNCIL SPECIAL MEETING 6:15 P.M. REGULAR MEETING 7:00 P.M VALLEJO HOUSING AUTHORITY REGULAR MEETING 6:45 P.M. VALLEJO REDEVELOPMENT
More informationCITY OF HEALDSBURG RESOLUTION NO
CITY OF HEALDSBURG RESOLUTION NO. 67-2016 RESOLUTION OF THE CITY COUNCIL OF THE CITY HEALDSBURG ESTABLISHING NOVEMBER 8, 2016 AS THE DATE FOR A MUNICIPAL ELECTION ON A PROPOSED BALLOT MEASURE SEEKING VOTER
More informationCITY COUNCIL AGENDA REPORT
M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,
More informationSHOREWAY OPERATIONS AND CONTRACT MANAGEMENT
10 SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT Agenda Item 10 10A STAFF REPORT To: SBWMA Board Members From: John Mangini, Senior Finance Manager Hilary Gans, Sr. Operations & Contracts Manager Date: September
More informationAGENDA REPORT. Cl Fr1c E or: THE en i c 1 ElH. '. O ~ K l h ~ O. ~~ l l "i: b. Sabrina B. Landreth City Administrator TO:
'.. ". ~ ~~ l l "i: b Cl Fr1c E or: THE en i c 1 ElH '. O ~ K l h ~ O. CITY OF oakland iot5 sep 2s AH a= 57 AGENDA REPORT TO: Sabrina B. Landreth City Administrator FROM: Brooke A Levin Director, Public
More informationDOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)
AGENDA REPORT Agenda Item 9 Reviewed City Manager Finance Director N/ A MEETING DATE: APRIL 21, 2015 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER
More informationTHE PEOPLE OF THE CITY OF los ANGELES DO ORDAIN AS FOllOWS: Section 1. Section of the Los Angeles Municipal Code is amended to read as follows:
ORDINANCE NO. 1_8_1_5_1_9 _ An Ordinance amending Chapter VI, Article 6, Sections 66.32 though 66.32.5, and repealing Sections 66.32.6 through 66.32.8, of the Los Angeles Municipal Code to require that
More information_ Draft Letter Attached
COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Departments!: Public Works Agency Contact: Dr. Mohammad Qureshi, Public Works Director Phone:
More informationADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE
EXECUTIVE OFFICER S AGENDA REPORT DECEMBER 5, 2018 TO: FROM: SUBJECT: LAFCO Commissioners Sara Lytle-Pinhey, Executive Officer ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE RECOMMENDATION Staff recommends
More informationREQUEST FOR PROPOSALS FOR ACCOUNTING AND FINANCIAL MANAGEMENT SERVICES FOR THE WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY
REQUEST FOR PROPOSALS FOR ACCOUNTING AND FINANCIAL MANAGEMENT SERVICES FOR THE WEST CONTRA COSTA INTEGRATED WASTE MANAGEMENT AUTHORITY ISSUED: September 13, 2016 RESPONSES DUE: October 4, 2016, 5:00 P.M.
More informationRESOLUTION 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 informationAgenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014
CPMS Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014 TO: FROM: Mayor and Councilmembers Michelle Greene, Interim City Manager CONTACT: Heidi Aten, Senior Management Analyst SUBJECT:
More informationRESOLUTION NO. 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 informationSTAFF REPORT To: SBWMA Board Members From: Kevin McCarthy, Executive Director
Agenda Item 4 STAFF REPORT To: SBWMA Board Members From: Kevin McCarthy, Executive Director Marshall Moran, Finance Manager Date: November 18, 2010 Board of Director s Meeting Subject: Resolution Approving
More informationHow to Establish a Reserve Fund Policy for Your Solid Waste Utility
TxSWANA Annual Conference April 12, 2017 How to Establish a Reserve Fund Policy for Your Solid Waste Utility Presented by: David S. Yanke President Environmental Practice Project Overview Project Description
More informationGOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS
The Successor Agency to the Compton Community Redevelopment Agency, is a distinct and separate legal entity from the City of Compton, and was established by Resolution No. 1, adopted on February 7, 2012.
More informationCary Lewandowski, Director of Public Safety, Public Safety. Operational Effectiveness, Financial Sustainability
MEMORANDUM REQUEST FOR VILLAGE BOARD CONSIDERATION Date: October 20, 2016 Staff Contact: Agenda Item: Purpose and Action Requested: Strategic Priority Addressed: Cary Lewandowski, Director of Public Safety,
More informationBudget Action Yes: No: X Finance Review: ITEM TYPE: CONSENT PUBLIC HEARING EXISTING BUSINESS NEW BUSINESS_ X
CITY COUNCIL AGENDA REPORT SUBJECT: Consideration of Actions Relative to Automatic Extension of the Franchise Agreement with the South San Francisco Scavenger Company EXHIBIT: 1) December 18, 2007 Staff
More information2. e Concord REPORT TO MAYOR AND COUNCIL
AGENDA ITEM NO. 2. e Concord REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: SUBJECT: ADOPT RESOLUTION NO. 09-50 APPROVING A SUPPLEMENTAL RETIREMENT PROGRAM THROUGH THE PUBLIC AGENCY
More informationSTAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director
STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of September 9, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council David Biggs, City Manager Jeff Brown, Interim Public Works
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING
More informationCITY OF LOMITA CITY COUNCIL REPORT
CITY OF LOMITA CITY COUNCIL REPORT TO: FROM: PREPARED BY: City Council Ryan Smoot, City Manager Gary Y. Sugano, Assistant City Manager Item No. PH 14_ MEETING DATE: August 1, 2017 SUBJECT: Prop 218 Public
More informationTo: Board of Directors Date: July 12, 2012
To: Board of Directors Date: July 12, 2012 From: Janet Madrigal, Civil Rights Administrator Reviewed by: SUBJECT: Approval of Equal Employment Opportunity/Affirmative Action Program Update for 2012 and
More informationCITY COUNCIL Quasi-Judicial Matter
SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~
More informationSubject: Approval of Memorandum of Understanding with the Alameda County Waste Management Authority for Monitoring Compliance Collaboration
ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director AGENDA_May 25, 2010 AGENCY ADMIN. & FINANCE 1000 San Leandro Boulevard, Suite 300 San Leandro, CA 94577 April 30, 2010 Tel: (510) 618 3452
More informationCITY OF VAUGHAN EXTRACT FROM COUNCIL MEETING MINUTES OF MARCH 19, SOLID WASTE MANAGEMENT OPERATIONAL REVIEW STATUS UPDATE
Item 11, Report No. 9, of the Committee of the Whole, which was adopted without amendment by the Council of the City of Vaughan on March 19, 2013. 11 SOLID WASTE MANAGEMENT OPERATIONAL REVIEW STATUS UPDATE
More informationSTAFF 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 informationCouncil Agenda Report
Agenda Item #6 Council Agenda Report SUBJECT: INTRODUCE AND WAIVE THE FIRST READING OF AN ORDINANCE OF THE CITY OF RIO VISTA ADDING CHAPTER 8.28 ENTITLED LOSS RECOVERY TO TITLE 8 OF THE CITY OF RIO VISTA
More informationAGENDA REPORT. Adopt Resolution No establishing updated salary schedules for the City of Red Bluff.
AGENDA REPORT Meeting Date: February 2, 2016 Agenda Item # City Manager Approval: TO: FROM: Honorable Mayor and Members of the City Council Rick Crabtree, City Manager SUBJECT: Updated Salary Schedules
More informationSPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE
LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY
More informationCITY OF SIMI VALLEY MEMORANDUM
CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (7) September 26, 216 TO: FROM: City Council Department of Community Services SUBJECT: ADOPTION OF A RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE
More informationRESOLUTION NO
PO Qf sup, a1to~.' un`y` : RESOLUTION NO. 265-2006 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF EL DORADO CERTIFYING THE TRAFFIC IMPACT MITIGATION FEE PROGRAM SUPPLEMENT TO THE 2004 GENERAL PLAN ENVIRONMENTAL
More informationRichard Pearson, Community Development Director Tim Tucker, City Engineer
CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City
More informationRequest for Proposals for Waste Reduction Business Assistance Services
Request for Proposals for Waste Reduction Business Assistance Services Release Date: January 27, 2017 Proposals Due: March 3, 2017 Contact: Rachel Balsley, Senior Program Manager (510) 891-6524 RBalsley@StopWaste.org
More informationBEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA
BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA Application of California Water Service Company (U60W) for a Certificate of Public Convenience and Necessity to Provide Water Service to
More informationPublic Services
3.10-3.10.1 - Introduction This section describes the existing public services and potential effects from project implementation on the site and its surrounding area. Descriptions and analysis in this
More informationSTAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations
STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 14, 2014 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Nickie Mastay, Finance Director Local Agency Investment
More informationTo: San Francisco Refuse Collection and Disposal Rate Board RE: Objections to allocation from 1987 Reserve Fund as Proposed for August 17 Hearing
To: San Francisco Refuse Collection and Disposal Rate Board RE: Objections to allocation from 1987 Reserve Fund as Proposed for August 17 Hearing Dear Members of the San Francisco Refuse Rate Board I have
More informationASSEMBLY BILL No. 1180
AMENDED IN ASSEMBLY APRIL 19, 2017 california legislature 2017 18 regular session ASSEMBLY BILL No. 1180 Introduced by Assembly Member Holden February 17, 2017 An act to amend Sections 42885 and 42889
More informationSOLANO COUNTY BOARD OF EDUCATION. MINUTES Regular Meeting December 11, 2013
SOLANO COUNTY BOARD OF EDUCATION MINUTES Regular Meeting December 11, 2013 The Solano County Board of Education met in regular session on Wednesday, December 11, 2013, at the Solano County Office of Education
More informationCITY COUNCIL OF THE CITY OF NOVATO
CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1590 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ESTABLISHING SECTION 7-7 OF CHAPTER VII THE NOVATO MUNICIPAL CODE REGULATING THE USE OF SINGLE
More informationItem No. 29 Town of Atherton
Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,
More informationRequest for Proposal. For: Solid Waste & Recycling Collection Services
WEST BOUNTIFUL CITY Request for Proposal For: Solid Waste & Recycling Collection Services Summary West Bountiful City invites proposals from solid waste collection firms to provide residential curbside
More informationMEMORANDUM TO: FROM: TIME DATE: IMPACT and. of the minimum. payroll period. Item 9.c. - Page 1
MEMORANDUM TO: FROM: SUBJECT: DATE: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES CONSIDERATION OF COMPENSATION ADJUSTMENTS FOR PART- TIME EMPLOYEES DECEMBER 13, 2016 RECOMMENDATION:
More informationExecutive Committee Meeting Agenda
Executive Committee Meeting Agenda Meeting Date: Monday, March 18, 2019 Meeting Place: 1010 Chadbourne Road Fairfield, California (Executive Conference Room) Executive Committee Rick Vaccaro, President
More informationAGENDA 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 informationFY15 APPROPRIATIONS. Specific highlights for the General Fund, Special Capital
FY15 APPROPRIATIONS The following sections will provide highlights on changes to budgeted appropriations from FY14 to FY15. OPERATING BUDGET HIGHLIGHTS The total Operating Budget for FY15 has increased
More information