Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer

Size: px
Start display at page:

Download "Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer"

Transcription

1 STAFF REPORT MEETING DATE: March 28, 2017 TO: FROM: City Council Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue Novato, CA / FAX 415/ SUBJECT: RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE AN AMENDMENT TO THE CONSULTANT SERVICES AGREEMENT FOR HILL RECREATION AREA AND MARGARET TODD SENIOR CENTER, CIP PROJECT NO REQUEST Consider adopting a resolution authorizing the City Manager to execute amendments to Consultant Service Agreement #4617 with Carducci Associates - Landscape Architects, not to exceed the amount of $62,000.00, for the Master Planning & Design phase of the Hill Recreation Area and Margaret Todd Senior Center Project, CIP DISCUSSION On March 20, 2015, Carducci Associates - Landscape Architects were contracted to provide master planning, construction design and construction management services for the Hill Recreation Area project, CIP The project scope of the Master Planning & Design has changed primarily due to two additions: 1. The Community Services Director has negotiated an agreement with Novato Unified School District (NUSD) to add part of their property to the project to maximize parking and pedestrian flow. 2. Addition of four Pickleball courts in the southeast corner of the master site plan. These additions expanded the master plan portion of the scope of work and required Carducci Associates - Landscape Architects to come up with several alternatives for effective use of the site. NUSD meetings, cost estimating, topoqgraphic survey, utility survey and electrical engineering review are also required as a part these requests. The preparation of the revised master plan, Phase 1 drawings, cost estimates, two additional public meetings and workshop support in August 2016 through February 2017 were contributing factors for the cost increase. The master plan fee was exceeded, and authorization to proceed was granted by the then City Manager. Staff is bringing this amendment to Council now to memorialize the extended scope of work to get to this point in formulating the project, and working through the public outreach process. cc17_

2 The additional scope of work for the Master Planning & Design Phase of the contract have resulted in an additional $62,000 in professional services. Once the final project phasing and master plan elements are approved by the Council staff will negotiate the final design phase contract with the consultant (or rebid the project s final design) to determine if the overall planning and design budget requires further modification. If the fees are in excess of the total amount previously authorized by the City Council, staff will return the item for Council approval. PUBLIC OUTREACH The Hill Master Plan has had significant public outreach and workshops. See Staff Report from the Community Service Director, Pam Shinault, submitted for the Master Plan presentation in the General Business session of tonight s Council meeting. FISCAL IMPACT This partially funded project is included in the City of Novato Adopted Capital Improvement Program Budget for 2016/2017 and there are sufficient funds in the project development account (410) to pay for the added services. Funding strategies to implement the master plan are being developed for the proposed 2017/2018 CIP Budget. RECOMMENDATION Adopt the resolution authorizing the City Manager to execute amendments to the Consultant Service Agreement #4617 with Carducci Associates - Landscape Architects, not to exceed the amount of $62,000.00, for the Master Planning & Design phase of the Hill Recreation Area and Margaret Todd Senior Center Project, CIP ATTACHMENTS 1. Resolution 2. CIP Budget Excerpt 2 2

3 CITY COUNCIL OF THE CITY OF NOVATO RESOLUTION NO. RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE AMENDMENTS TO CONSULTANT SERVICE AGREEMENT #4617 WITH CARDUCCI ASSOCIATES LANDSCAPE ARCHITECTS NOT TO EXCEED $62,000 FOR THE MASTER PLANNING & DESIGN PHASE OF THE HILL RECREATION AREA AND MARGARET TODD SENIOR CENTER; CIP PROJECT NO WHEREAS, the City Council of the City of Novato has adopted a final Capital Improvement Program (CIP) budget for fiscal Year 2016/2017; and WHEREAS, the project scope of the Master Planning & Design phase of the Hill Recreation Area and Margaret Todd Senior Center, CIP project has changed due to an agreement negotiated with Novato Unified School District (NUSD) to add part of their property to the project to maximize parking and pedestrian flow; and WHEREAS, four Pickleball courts were added in the southeast corner of the master site plan in response to public request; and WHEREAS, the Consultant Service Agreement #4617 with Carducci Associates - Landscape Architects, for Master Planning & Design phase of the Hill Recreation Area and Margaret Todd Senior Center, CIP project has insufficient approved funds to accommodate the costs of these additions; and WHEREAS, there are sufficient funds in the project development account (410) to pay for the added services; and WHEREAS, it is necessary to authorize the City Manager to execute an amendment to the Consultant Service Agreement #4617 with Carducci Associates - Landscape Architects, not to exceed amount of $62,000 for CIP project , Hill Recreational Area and Margaret Todd Senior Center. NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Novato hereby authorize the City Manager to execute an amendment to the Consultant Service Agreement #4617 with Carducci and Associates, not to exceed amount of $62,000 for Master Planning & Design phase of the Hill Recreation Area and Margaret Todd Senior Center, CIP project * * * * * * res

4 I HEREBY CERTIFY that the foregoing resolution was duly and regularly adopted by the City Council of the City of Novato, Marin County, California, at a meeting thereof, held on the 28 th day of March, 2017, by the following vote, to wit: AYES: NOES: ABSTAIN: ABSENT: City Clerk of the City of Novato Approved as to form: City Attorney of the City of Novato res

5 Capital Improvement Program Hill Recreation Area Project No.: Base Code: 452 Funded Project Objective: Perform a par king and site study (Master Plan) for Hill Recreation Area, and implement improvements. The study will evaluate whether fields meet current size and grading standards, improve playability of fields, reduce maintenance costs, beautify the park, and better meet the youth athletic field needs in Novato. Project Description and Background: The new parking and site study will analyze site options to improve field and facility conditions and layout, and address the existing parking problems at the site. A second phase to complete the design and construction of the recommended improvements is anticipated. Basis for Cost Estimate: A preliminary cost estimate has been prepared as par t of the Master Plan. A phased construction plan is proposed. The costs shown are exclusive of a first synthetic turf field, bocce courts and some of the par king improvements as those improvemenst are separately funded (CIP and CIP respectively.) Basis for Schedule: T he Master Plan should be completed in early 16/17, and pending approval of the funding plan, a first phase of construction could start in late 16/17. Revenue Considerat ions: A combination of Quimby, County Parks Measure A and Measure F, with a maximum permissible Development Impact Fee contribution (20.9%) is the identified funding source for this project. Project Sub Prior to Expenditure Object 16/17 16/17 17/18 18/19 19/20 20/21 Total Proj Develop , , ,000 1,108,416 Construction ,190,006 5,500,000 7,690,006 Construction Mgt , , ,000 TOTAL 408, ,000 2,340, ,400,000 9,348,422 Funding Sub Prior to Source Object 16/17 16/17 17/18 18/19 19/20 20/21 Total Quimby (231) , , ,257 Quimby (231) , ,400 DIF-Rec & Cultural (327) ,900 70, ,159 DIF-Rec & Cultural (327) , ,061 DIF-Rec & Cultural (327) Measure F , ,000 Measure A parks (310) , ,718 TOTAL 483, ,000 1,096, ,779,595 CARRYOVER Page 340 City of Novato Adopted Budget 2016/17 5

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

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

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

More information

Both bids are substantially higher than the engineer s estimate of $362, The attached Bid Abstract shows the bid details.

Both bids are substantially higher than the engineer s estimate of $362, The attached Bid Abstract shows the bid details. STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council David Dammuller, Senior Engineer Chris Blunk, Deputy Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/

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

NOVATO RECREATION, CULTURAL AND COMMUNITY SERVICES COMMISSION. Commissioner Neese called the meeting to order at 7:08 p.m.

NOVATO RECREATION, CULTURAL AND COMMUNITY SERVICES COMMISSION. Commissioner Neese called the meeting to order at 7:08 p.m. NOVATO RECREATION, CULTURAL AND COMMUNITY SERVICES COMMISSION MINUTES May 8, 2014 Novato City Hall* 7:00 p.m. Council Chambers 901 Sherman Avenue 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213

More information

STAFF REPORT. MEETING October 24, City Council. Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst

STAFF REPORT. MEETING October 24, City Council. Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst J-18 STAFF REPORT MEETING DATE: October 24, 2017 TO: City Council FROM: Regan M. Candelario, City Manager Jessica Deakyne, Senior Management Analyst 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

APPROVAL OF AGREEMENTS AUTHORIZING A NEW DEPOSITORY BANKING RELATIONSHIP WITH UMPQUA BANK

APPROVAL OF AGREEMENTS AUTHORIZING A NEW DEPOSITORY BANKING RELATIONSHIP WITH UMPQUA BANK STAFF REPORT MEETING DATE: January 27, 2015 TO: FROM: City Council Michael Frank, City Manager Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager Maureen Chapman, Accounting Supervisor

More information

Pam Shinault, Director of Parks, Recreation and Community Services

Pam Shinault, Director of Parks, Recreation and Community Services STAFF REPORT MEETING DATE: March 28 th, 2017 TO: FROM: City Council Pam Shinault, Director of Parks, Recreation and Community Services 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

Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst

Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Bob Brown, Community Development Director Annette Chavez, Chief Building Official Gail Papworth, Principal Human Resources Analyst 922

More information

SUBJECT: FY 2018/19 OPERATING BUDGET WORKSHOP DEPARTMENTAL BUDGET PRESENTATIONS AND PROPOSED OPERATING BUDGET RECOMMENDATIONS

SUBJECT: FY 2018/19 OPERATING BUDGET WORKSHOP DEPARTMENTAL BUDGET PRESENTATIONS AND PROPOSED OPERATING BUDGET RECOMMENDATIONS J-8 STAFF REPORT MEETING DATE: April 24, 2018 TO: FROM: City Council Regan M. Candelario, City Manager Michael Antwine, Assistant City Manager Tony Clark, Finance Manager 922 Machin Avenue Novato, CA 94945

More information

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager

Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: City Council Carla Hansen, Management Analyst II Peggy Flynn, Public Communications Coordinator Cathy Capriola, Assistant City Manager 922 Machin Avenue

More information

MVMCC CAPITAL IMPROVEMENT PROGRAM (CIP) UPDATE AND ADOPTING A RESOLUTION APPROVING A MVMCC CAPITAL BUDGET ALLOCATION AMENDMENT

MVMCC CAPITAL IMPROVEMENT PROGRAM (CIP) UPDATE AND ADOPTING A RESOLUTION APPROVING A MVMCC CAPITAL BUDGET ALLOCATION AMENDMENT STAFF REPORT MEETING DATE: October 20, 2015 TO: FROM: City Council Cathy Capriola, Assistant City Manager Matt Greenberg, Park General Manager Tony Williams, Senior Civil Engineer 922 Machin Avenue Novato,

More information

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03 I-10 STAFF REPORT MEETING DATE: May 22, 2018 TO: City Council FROM: Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900

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

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT

NOVATO GENERAL PLAN 2035 ENVIRONMENTAL IMPACT REPORT CONSULTANT SERVICES AGREEMENT AMENDMENT G-3 STAFF REPORT MEETING DATE: September 26, 2017 TO: FROM: City Council Steve Marshall, Planning Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: NOVATO

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

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

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

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato

Successor Agency to the Dissolved Redevelopment Agency of the City of Novato STAFF REPORT MEETING DATE: September 15, 2015 TO: FROM: Successor Agency to the Dissolved Redevelopment Agency of the City of Novato Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager

More information

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

PRESENTER: Christopher J. Blunk, Deputy Public Works Director / City Engineer G-7 STAFF REPORT MEETING DATE: November 27, 2018 TO: FROM: City Council Petr Skala, Associate Engineer 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org PRESENTER: Christopher

More information

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint D City Council ~ Housing Authority D Successor Agency D Oversight Board D April 1, 2014 AGENDA ITEM Report: Fremont Park Tennis Court Lighting and Resurfacing

More information

STAFF REPORT. MEETING DATE: May 16, City Council

STAFF REPORT. MEETING DATE: May 16, City Council STAFF REPORT MEETING DATE: May 16, 2017 TO: FROM: City Council Regan Candelario, City Manager Russ Thompson, Public Works Director Maureen Chapman, Interim Finance Manager Chris Blunk, Deputy Director

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

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

Christopher Blunk, Deputy Director Public Works/City Engineer. PRESENTER: Christopher Blunk, Deputy Director Public Works/City Engineer STAFF REPORT MEETING DATE: April 10, 2018 TO: FROM: City Council Christopher Blunk, Deputy Director Public Works/City Engineer PRESENTER: Christopher Blunk, Deputy Director Public Works/City Engineer 922

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

RECEIVE A REPORT AND APPROVE PROPOSED PUBLIC ENGAGEMENT POLICIES AND PRACTICES FOR THE PUBLIC

RECEIVE A REPORT AND APPROVE PROPOSED PUBLIC ENGAGEMENT POLICIES AND PRACTICES FOR THE PUBLIC J-17 STAFF REPORT MEETING DATE: October 24, 2017 TO: City Council FROM: Russ Thompson, Public Works Director PRESENTER: Russ Thompson, Public Works Director SUBJECT: RECEIVE A REPORT AND APPROVE PROPOSED

More information

AGENDA ITEM H-2 Administrative Services

AGENDA ITEM H-2 Administrative Services AGENDA ITEM H-2 Administrative Services STAFF REPORT City Council Meeting Date: 8/6/2018 Staff Report Number: 18-161-CC Regular Business: Adopt Resolution No. 6454 to amend the city salary schedule Recommendation

More information

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda)

SPECIAL MEETING A G E N D A. C. PUBLIC COMMENT (on items within the purview of the Oversight Board and not listed on the agenda) SPECIAL MEETING 922 Machin Ave Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Regan Candelario City Manager, City of Novato Bill Davis,

More information

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations

STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council. Local Agency Investment Fund (LAIF) Signatory Authorizations STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 14, 2014 TO: SUBMITTED BY: SUBJECT: Honorable Mayor and Members of the City Council Nickie Mastay, Finance Director Local Agency Investment

More information

RESOLUTION NUMBER RDA 292

RESOLUTION NUMBER RDA 292 RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF PERRIS AUTHORIZING THE EXECUTION OF A LOAN AGREEMENT RELATED TO BONDS TO BE ISSUED BY THE PERRIS PUBLIC FINANCING AUTHORITY TO FINANCE HOUSING ACTIVITIES

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

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

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)

DOUGLAS 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 information

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

MEMORANDUMM 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 information

City Manager's Office

City Manager's Office AGENDA ITEM F-2 City Manager's Office STAFF REPORT City Council Meeting Date: 11/17/2015 Staff Report Number: 15-178-CC Consent Calendar: Adopt a Resolution Directing Staff to Join Sister Cities International,

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

STAFF 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. 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 information

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2 GLENDALE UNIFIED SCHOOL DISTRICT October 4, 2016 ACTION REPORT NO. 2 TO: FROM: SUBMITTED BY: SUBJECT: Board of Education Winfred B. Roberson, Superintendent Cheryl Plotkin, Interim Chief Business and Financial

More 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

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

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series)

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series) CA: RMM: rmd254/hpca City Council Meeting 6-10-86 Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF CITY OF SANTA MONICA ADOPTING THE PERCENT

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor and Members of the City Council THROUGH: Mark Danaj, City Manager FROM: Bruce Moe, Finance Director DATE: June 16, 2015 SUBJECT:

More 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

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

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

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT \ MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 Agenda Special Board Meeting, Board of Marina Coast Water District

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

CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET WORKSHOP AND OVERVIEW OF CITY MANAGER S PROPOSED CIP BUDGET FOR FISCAL YEAR 2015/16

CAPITAL IMPROVEMENT PROGRAM (CIP) BUDGET WORKSHOP AND OVERVIEW OF CITY MANAGER S PROPOSED CIP BUDGET FOR FISCAL YEAR 2015/16 STAFF REPORT MEETING DATE: April 21, 2015 TO: FROM: City Council Michael Frank, City Manager Cathy Capriola, Assistant City Manager Russell Thompson, Public Works Director Pam Shinault, Director of Parks,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

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

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING DRAFT MINUTES OF THE CITY COUNCIL MEETING NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE, NOVATO APRIL 18, 2017 6:00pm 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org

More information

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory ADMINISTRATIVE STAFF REPORT 891 TO: Mayor and Town Council November 15, 2016 SUBJECT: Resolution No. 109-2016, accepting the Fiscal Year 2015/ 16 Audited Comprehensive Annual Financial Report for the Town

More information

AGENDA ITEM K-2 Human Resources

AGENDA ITEM K-2 Human Resources AGENDA ITEM K-2 Human Resources STAFF REPORT City Council Meeting Date: 3/13/2018 Staff Report Number: 18-051-CC Regular Business: Adopt a resolution to amend the City Council adopted salary schedule Recommendation

More information

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE City of Placerville M E M O R A N D U M DATE: August 26, 2008 TO: FROM: SUBJECT: City Council Susan Zito, City Clerk/Human Resource Officer BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 22, 2008 DATE: July 15, 2008 SUBJECT: Approval of Resolutions and Questions to include in the 2008 Bond Referenda C. M. RECOMMENDATION:

More information

RESOLUTION NO B

RESOLUTION NO B RESOLUTION NO. 2018-075B A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REEDLEY ADOPTING MASTER SALARY TABLES FOR ALL EMPLOYEES OF THE CITY OF REEDLEY WHEREAS, Section 36506 of the Government Code of

More information

MANAGEMENT CONSULTANT:

MANAGEMENT CONSULTANT: MEETING DATE: February 15, 2017 PREPARED BY: Diane S. Langager, Principal Planner MANAGEMENT CONSULTANT: Steve Chase DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Adoption of Resolution

More information

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-1607-044 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA APPROVING AND ADOPTING A PUBLICLY AVAILABLE CITY-WIDE SALARY AND PAY SCHEDULE AS REQUIRED BY CALPERS WHEREAS,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018- RESOLUTION OF THE BOARD OF SUPERVISORS OF NAPA COUNTY, STATE OF CALIFORNIA, EFFECTIVE DECEMBER 4, 2018, PROVIDING DIRECTION TO COUNTY STAFF REGARDING THE COUNTY CODE COMPLIANCE PROGRAM,

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Police Council Michael A. Norton, Chief of Police DATE: May 4, 2017 RE: ADOPTION OF RESOLUTION NO. 2017/08 ASSIGNING A SALARY RANGE TO EACH FULL-TIME

More information

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings Town Hall Greg Post, Supervisor led the pledge to the flag. Immediately Following Public Hearings Roll Call Present: Others Present: Supervisor Post Deputy Supervisor Underhill Councilman Lang Councilwoman

More information

RESOLUTION RESOLUTION AMENDING THE 2017/18 OPERATING AND CAPITAL IMPROVEMENT PROGRAM BUDGET

RESOLUTION RESOLUTION AMENDING THE 2017/18 OPERATING AND CAPITAL IMPROVEMENT PROGRAM BUDGET Attachment 1 RESOLUTION RESOLUTION AMENDING THE 2017/18 OPERATING AND CAPITAL IMPROVEMENT PROGRAM BUDGET WHEREAS, the City Council of the Town of Los Altos Hills adopted the 2017-18 Operating and Capital

More information

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner

Mayor Pro Tem MacLeamy Councilmember Athas Councilmember Eklund Councilmember Kellner JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE MAY 6, 2014 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

CERTIFICATION ORDINANCE Amended Appropriation Ordinance

CERTIFICATION ORDINANCE Amended Appropriation Ordinance STATE OF ILLINOIS ) ) SS. COUNTY OF DEKALB ) CERTIFICATION I,, do hereby certify that I am the duly qualified and acting Secretary of the DeKalb Park District in the county and state aforesaid, and, as

More information

STATUS OF LIMITED TERM STAFF POSITIONS

STATUS OF LIMITED TERM STAFF POSITIONS STAFF REPORT MEETING DATE: March 13, 2018 TO: FROM: SUBJECT: City Council Michael Antwine II, Assistant City Manager Tony Clark, Finance Manager STATUS OF LIMITED TERM STAFF POSITIONS 922 Machin Avenue

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

CORPORATE FUND BUDGET APPROPRIATION Revenues. Interest Earned - Corp $ $

CORPORATE FUND BUDGET APPROPRIATION Revenues. Interest Earned - Corp $ $ ORDINANCE # 042017 COMBINED BUDGET AND APPROPRIATION ORDINANCE OF THE COMMUNITY PARK DISTRICT OF LA GRANGE PARK, COOK COUNTY, ILLINOIS, FOR THE FISCAL YEAR BEGINNING MAY 1, 2017 AND ENDING APRIL 30, 2018

More information

2. e Concord REPORT TO MAYOR AND COUNCIL

2. 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 information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY

More information

RESOLUTION No. 23/17

RESOLUTION No. 23/17 RESOLUTION No. 23/17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LARKSPUR DEFINING THE MANAGEMENT UNIT OF EMPLOYEES AND ESTABLISHING SALARIES AND BENEFITS FOR MEMBERS OF THE UNIT WHEREAS, the City

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Police Council Management Committee DATE: April 1, 2015 RE: Increase Salary and Outlined Incentives for Chief s Administrative Assistant and Establish

More information

Agenda Report. TO: CITY COUNCIL DATE: March FROM:

Agenda Report. TO: CITY COUNCIL DATE: March FROM: Agenda Report TO: CITY COUNCIL DATE: March 2. 2009 FROM: CITY ATTORNEY SUBJECT: ADOPTION OF CITY TICKET POLICY TO CONFORM TO CALIFORNIA CODE OF REGULATIONS, SECTION 18944.1, AS AMENDED BY THE FAIR POLITICAL

More 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

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

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

REPORT TO MAYOR AND COUNCIL

REPORT 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 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. ITEM NO. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: November 10, 2015

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

2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT:

2018 Property Tax Levy $28,699, Estimated Property Tax Levy $30,200,000 FINANCIAL IMPACT: Agenda Bill City Council Regular Meeting November 06, 2018 SUBJECT: 2019 Property Tax Levy Ordinance DATE SUBMITTED: October 29, 2018 DEPARTMENT: Finance NEEDED FROM COUNCIL: Action Direction Informational

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 RAFAEL CITY COUNCIL AGENDA REPORT

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

More information

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

may be authorized by law, to defray all expenses and liabilities of the Park District, be

may be authorized by law, to defray all expenses and liabilities of the Park District, be ORDINANCE NO. 171201 AN ORDINANCE LEVYING TAXES AND ASSESSING TAXES FOR THE YEAR 2017 OF THE RIVER FOREST PARK DISTRICT OF COOK COUNTY, ILLINOIS Be it ordained by the Board of Commissioners of the River

More information

Agenda Item D.1 DISCUSSION ACTION ITEM Meeting Date: April 7, 2015

Agenda 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 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

QUARTERLY REVIEW OF CITY COUNCIL AGENDA ITEMS FOR SCHEDULING APRIL 2017 THROUGH JUNE 2017

QUARTERLY REVIEW OF CITY COUNCIL AGENDA ITEMS FOR SCHEDULING APRIL 2017 THROUGH JUNE 2017 STAFF REPORT MEETING DATE: April 4, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org

More information

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS:

NOW, THEREFORE, THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT DOES HEREBY RESOLVE, DETERMINE, AND ORDER AS FOLLOWS: RESOLUTION NO. 652 RESOLUTION OF THE BOARD OF TRUSTEES OF THE TWIN RIVERS UNIFIED SCHOOL DISTRICT APPROVING THE AWARD OF PRECONSTRUCTION SERVICES CONTRACT AND LEASE-LEASEBACK CONSTRUCTION CONTRACT FOR

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

Special Meeting of the Board of Directors

Special Meeting of the Board of Directors Special Meeting of the Board of Directors Location: Rancho Cordova Council Chambers 2729 Prospect Park Drive Rancho Cordova, CA Date: Roll Call: Thursday July 1, 2010, 8:00 am 9:00 am Directors Budge,

More information

ORDINANCE NUMBER 1174

ORDINANCE NUMBER 1174 ORDINANCE NUMBER 1174 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More 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

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

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

(CITY COUNCIL) Revised Code, Secs &

(CITY COUNCIL) Revised Code, Secs & Draft No. 11-90 2011-84 RESOLUTION ACCEPTING THE AMOUNTS AND RATES AS DETERMINED BY THE BUDGET COMMISSION AND AUTHORIZING THE NECESSARY TAX LEVIES AND CERTIFYING THEM TO THE COUNTY AUDITOR (CITY COUNCIL)

More information

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows: CITY CLERKS DEPARTMENT 850 S. Madera Avenue Marci Reyes, City Clerk Kerman, CA 93630 Mayor Stephen B. Hill Mayor Pro Tem Gary Yep Council Members Rhonda Armstrong Phone: (559) 846-9380 Kevin Nehring Fax:

More information

AGENDA REPORT. Adopt Resolution No establishing updated salary schedules for the City of Red Bluff.

AGENDA 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 information

Consider receiving and filing the City s fiscal year 2017/18 mid-year financial report.

Consider receiving and filing the City s fiscal year 2017/18 mid-year financial report. STAFF REPORT MEETING DATE: February 27, 2018 TO: FROM: City Council Tony Clark, Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 8998900 FAX 415/ 8998213 www.novato.org SUBJECT: FY17/18 MIDYEAR

More information

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE TO BE HELD ON TUESDAY, MARCH 14TH, 2017 AT 6:00 O'CLOCK P.M. AT THE MONTEBELLO CITY HALL FINANCE DEPARTMENT

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

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION TO: FROM: MEMBERS, BOARD OF EDUCATION DR. ANTHONY W. KNIGHT, SUPERINTENDENT DATE: JULY 21, 2014 SUBJECT: 1. APPROVE RESOLUTION NO. 14-14, DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT

More information