CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL. Christina R. Sansone, General CounseL... ~~

Size: px
Start display at page:

Download "CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL. Christina R. Sansone, General CounseL... ~~"

Transcription

1 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 the costs of preparing and implementing the City's plans to reach and maintain the State required diversion of 50 percent of 8 B CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL July 13, 2010 AGENDA ITEM Agenda Item: Report Regarding Increase in AB 939 Fees (1 Resolution Increasing AB 939 Fees COUNCIL ACTION Public Hearing [] Ordinance [ Consent Calendar' ", Action Item [\ Report Only [ J Approved for July 13, 2010 calendar ADMINISTRATIVE ACTION Submitted Stephen M. Zurn. Director of Public Works... >.. ~~~~ Prepared Mario F. Nunez, Integrated Waste Administrator... ~-::;l:,z.?-~;l:1~"";;;(c~ Approved James E. Starbird, City Manager.... ~~~:~~e~oward, City Attorney... ~ Christina R. Sansone, General CounseL... ~~ RECOMMENDATION It is respectfully recommended that the City Council approve the Resolution increasing AB 939 fee on holders of solid waste services permits from 15 to 20 percent of each permittee's gross receipts for solid waste collected in the City of Glendale. The additional funds are necessary to pay for the increased cost of the recycling services provided by the Integrated Waste Management Division. SUMMARY

2 Glendale wasle from landfill disposal. In order 10 recover a greater portion of the City's waste diversion costs, it is recommended to increase the fee from 15 to 20 percent of each permittee's gross receipts for solid waste collected in Glendale. FISCAL IMPACT The AS 939 fee currently generates roughly $1.1 million in annual revenue. The increase would raise annual revenue by roughly $350,000 based upon the current level of private sector solid waste revenue for Glendale accounts. BACKGROUND In California Integrated Waste Management Act of 1989 (AS 939 mandated that the Cily divert 50 percent of its waste from landfill disposal by In order to fund compliance with the Act, the California Public Resources Code was amended to authorize cities or counties to "impose fees in amounts sufficient to pay the costs of preparing, adopting, and implementing an integrated waste management plan." This authority was cited by the City Council when AB 939 fees were imposed in 1993 on firms holding permits to collect solid waste in Glendale. As stated in Municipal Code Section B, the fees collected under the solid waste permit system "are to be used exclusively to pay the costs of preparing, adopting and implementing the city's integrated waste management plans" developed pursuant to AB 939. Since 2004, the AB 939 fees have been set as 15 percent of the permittee's gross receipts for solid waste collected in Glendale. Currently, the City collects roughly $1.1 million per year in AS 939 fees. The most equitable means of sharing the costs of meeting the goals of AB 939 is for the City and private haulers to divide the City's total waste diversion costs by the percentage of waste disposed by each sector. The most recent available data indicates that private haulers disposed 55% of the total waste disposed in Glendale in 2009 (89,913 of 162,290 tons. During that same period, the City spent roughly $2.6 million on recycling and waste reduction programs. In order for private haulers to pay the appropriate 55% share of those waste diversion costs, the AB 939 fee would need to generate $1.43 million in annual revenue. Since a fee of 20 percent would generate an estimated $1.43 million per year in revenue, the City is within its authority under AB 939 to increase the AB 939 fee to 20 percent. Currenlly, the Cities of Burbank and Pasadena charge AS 939 fees of 16 percent and percent respectively. Ten other cities included in a recent attached survey had total AB 939 and franchise fees ranging from 9.5 to 25 percent. In order to allow private haulers sufficient time to adjust their rates to include the increased fee, the attached Resolution delays the increase till January 1, EXHIBITS 1. Resolution Increasing AB 939 Fees. 2. Survey of Local AS 939 and Franchise Fees

3 Survey of Local AB 939 and Franchise Fees City AB 939 andlor Franchise Fee Percentage Arcadia 9.5% Beverly Hills $120,000/foul' years Burbank 16% Glendale 15% Lawndale 19% Long Beach 8% Montebell o 13% Mon terey Park 24.8% Pasadena % Pomona 25% Santa Clarita 10% Santa Fe Sptings 16.5% Torrance 13.5% + $0.70/(on

4 RESOLUTION NO. RESOLUTION OF THE COUNCIL OF THE CITY OF GLI,NALE INCREASING AB 939 FEES WHEREAS, Section of the Glendale Muni cipal Code, 1995, provides for modify ing AB 939 fees by resolution of the Council of the City of Glendale; and WHEREAS, the Director of Public Works has reviewed the AB 939 fees currently charged and, with the approval or ihe City Manager, recommend s the modificati on of said fcc. NOW THEREFORE, BE IT RESOLVE BY THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA: SI,CTION 1. The AB 939 fee authorized in Section S0.C of the Glendale Municipal Code is hereby increased to twenty percent (20% of the gross receipts of holders of the City of Glendalc solid waste services PC1111its for solid waste collected in the City of Glendale. SECTION 2. The AS 939 fee increase shall take ailect on January I, Adopted by the Council o[ lhe Cily of Glendale on the day of, ATTEST: Mayor City Clerk 8 8 1

5 STATE Of CALI FORNIA COUNTY Of LOS ANGELES SS I, Ardashcs Kassakhian. City Clerk of the City of Glendale, ccltity that the foregoing Resoluti on No. was adopted by the Council orihe City of Glendale, Ca li fornia, at a regular meeting held on the 20 to, and that same was adopted by the following vote: Ayes: Noes: Absent: Abstain: day of~~~~~~~~~~ City Clerk

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

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE

PUBLIC 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 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

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

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

I RECOMMENDATIONS: I TO: CITY COUNCIL DATE: April 27,2009 I FROM: CITY MANAGER I BACKGROUND: Agenda Report

I RECOMMENDATIONS: I TO: CITY COUNCIL DATE: April 27,2009 I FROM: CITY MANAGER I BACKGROUND: Agenda Report Agenda Report I TO: CITY COUNCIL DATE: April 27,2009 I THROUGH: FINANCE COMMITTEE I I FROM: CITY MANAGER I SUBJECT: PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE THE RESIDENTIAL REFUSE

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

6/10/2015 Item #10C Page 1

6/10/2015 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 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

#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 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

REFUSE COLLECTION COST OF SERVICE STUDY CITY COUNCIL MEETING APRIL 25, 2017

REFUSE COLLECTION COST OF SERVICE STUDY CITY COUNCIL MEETING APRIL 25, 2017 REFUSE COLLECTION COST OF SERVICE STUDY CITY COUNCIL MEETING APRIL 25, 2017 Topics Solid Waste Collection Services Budget Analysis Financial Model Staff Recommendations Solid Waste Collection Services

More information

Item No. 14 Town of Atherton

Item 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 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 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

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

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D Joint D City Council ISi CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D :~ February 3, 2015 AGENDA ITEM Report: Stengel Ball Field Clubhouse & Bleacher

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

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE

RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE RESOLUTION NO. ------ RESOLUTION OF THE CITY OF GLENDALE SETTING FORTH RATES AND CHARGES FOR GLENDALE WATER AND POWER ELECTRIC SERVICE WHEREAS, the City of Glendale, through the Glendale Water & Power

More information

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) )

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 information

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

SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY OF EL MONTE LOCATION: El Monte City Hall East City Council Chambers 11333 Valley Boulevard El Monte, CA 91731 DATE AND TIME: Tuesday, April 10, 2018 6:00 p.m. SPECIAL MEETING AGENDA OF THE CITY COUNCIL OF THE CITY

More information

CITY 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

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

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

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

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 OF LOMITA CITY COUNCIL REPORT

CITY 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 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

_ Draft Letter Attached

_ 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 information

SUBJECT: CONTRACTING AND BUILDING TRADES BUSINESS LICENSE TAX REBATE

SUBJECT: CONTRACTING AND BUILDING TRADES BUSINESS LICENSE TAX REBATE Agenda Report Honorable Mayor and City Council THROUGH: Finance Committee Finance Department SUBJECT: CONTRACTING AND BUILDING TRADES BUSINESS LICENSE TAX REBATE RECOMMENDATION: It is recommended that

More information

THE 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:

THE 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

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

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Ward and Members of the City Council THROUGH: Richard Thompson, Interim City Manager FROM: Jim Arndt, Public Works Director Anna

More information

Rate Model Peer Review and Rate Increase Justifications. PRESENTATION TO: City of Redlands

Rate Model Peer Review and Rate Increase Justifications. PRESENTATION TO: City of Redlands Rate Model Peer Review and Rate Increase Justifications PRESENTATION TO: City of Redlands March 6, 2017 Presentation Overview R3 Firm Overview Areas of Specialty Scope of Work Major Findings Questions

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017 CITY COUNCIL AGENDA REPORT DEPARTMENT: City Manager s Office MEETING DATE: December 19, 2017 PREPARED BY: Oliver Chi, City Manager AGENDA LOCATION: AR-3 TITLE: Calling for a Special Election on Tuesday,

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.3 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 3 DATE: March 19, 2019 TO: FROM: SUBJECT: City Council Steve Naveau Director of Human Resources Successor Memoranda of Understanding

More information

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL

City of Signal Hill Cherry Avenue Signal Hill, CA RESOLUTION DECLARING INTENTION TO AMEND SIGNAL HILL City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS RESOLUTION DECLARING

More information

GOVERNING BODY OF THE SUCCESSOR AGENCY AGENDA 12/18/2018 6:00 PM OPENING PUBLIC COMMENTS ON AGENDA AND NON-AGENDA ITEMS

GOVERNING 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 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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

More information

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT CITY OF AMERICAN CANYON COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT Meeting Date: April 7, 2009 CONSENT ITEM: 6 SUBJECT: Consider a Resolution to adopt a Property

More 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

RESOLUTION NO. RES

RESOLUTION NO. RES RESOLUTION NO. RES-2018-125 RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA ROSA ORDERING SUBMISSION OF A BALLOT MEASURE TO APPROVE AN ORDINANCE OF THE CITY OF SANTA ROSA ADDING CHAPTER 3-29 TO TITLE 3

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

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA, CALIFORNIA, ESTABLISHING CHAPTER 8

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA, CALIFORNIA, ESTABLISHING CHAPTER 8 ORDINANCE NO. 655 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARPINTERIA, CALIFORNIA, ESTABLISHING CHAPTER 8.51 OF THE CARPINTERIA MUNICIPAL CODE PERTAINING TO THE REGULATION OF SINGLE-USE BAGS WHEREAS,

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

More information

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

SANTA MONICA RENT CONTROL BOARD MEMORANDUM. J. Stephen Lewis, General Counsel

SANTA MONICA RENT CONTROL BOARD MEMORANDUM. J. Stephen Lewis, General Counsel SANTA MONICA RENT CONTROL BOARD MEMORANDUM TO: FROM: Santa Monica Rent Control Board J. Stephen Lewis, General Counsel FOR BOARD MEETING: June 9, 2016 RE: Public hearing to consider imposing a $25 ceiling

More information

Eff.: 7/17/2018 Subject to Voter Approval ORDINANCE NO. 18-3,904

Eff.: 7/17/2018 Subject to Voter Approval ORDINANCE NO. 18-3,904 Eff.: 7/17/2018 Subject to Voter Approval ORDINANCE NO. 18-3,904 AN ORDINANCE OF THE COUNCIL OF THE CITY OF BURBANK IMPOSING THE BURBANK INFRASTRUCTURE AND COMMUNITY SERVICES PROTECTION TRANSACTIONS AND

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

ITEM 53. Council to Consider the Following 1 Hold a Public Hearing and 2 Introduce Ordinance to Amend Section a of the Lathrop Municipal Code

ITEM 53. Council to Consider the Following 1 Hold a Public Hearing and 2 Introduce Ordinance to Amend Section a of the Lathrop Municipal Code ITEM 53 CITY MANAGER S REPORT UNE 1 2015 CITY COUNCIL MEETING ITEM PUBLIC HEARING PUBLISHED NOTICE TO CONSIDER AMENDING ORDINANCE LMC SECTION340 110 a RECOMMENDATION Council to Consider the Following 1

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

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

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

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

AMENDMENT TO AGREEMENT FOR CITY ATTORNEY SERVICES CITY MANAGER'S DEPARTMENT Paul Arevalo, City Manager

AMENDMENT TO AGREEMENT FOR CITY ATTORNEY SERVICES CITY MANAGER'S DEPARTMENT Paul Arevalo, City Manager CITY COUNCIL CONSENT CALENDAR JUNE 19, 2017 SUBJECT: INITIATED BY: AMENDMENT TO AGREEMENT FOR CITY ATTORNEY SERVICES CITY MANAGER'S DEPARTMENT Paul Arevalo, City Manager FINANCE & TECHNOLOGY SERVICES DEPARTMENT

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: February 6, 2018 DEPARTMENT: TYPE OF AGENDA ITEM: Regular Timed Consent Department of Public Works and Transportation

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

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

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

on ' the Gonsumer Price Index for 111 Urban Consumers

on ' the Gonsumer Price Index for 111 Urban Consumers ITEM 4.4 CITY MANAGEIt' S REPOItT 7uly 18, 21f CITY COUIVCIL MEETING ITEM: ADJII TMENT TO THE REPUBLIC SERVICES SOLID VVA TE COLLECTION It TES FO t FISCAL YEA t 21C- 217 RECOP 1lVIEIVD TION: 4dopt Resolution

More information

Citv Council Staff Report

Citv Council Staff Report Citv Council Staff Report Date: March 19,2014 LEGISLATIVE Subject: From: ADOPTION OF AN INTERIM URGENCY ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, PROHIBITING VENDING FROM MOBILE FOOD VEHICLES

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

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

REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: October 7, 2015 SUBJECT: Resolution No. CC 2015-130 approving the application for local streets and roads

More information

City Council Agenda Report October 16, 2018

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

More information

ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY

ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY ORDINANCE AN ORDINANCE TO LEVY TAXES AND ESTABLISH A MUNICIPAL BUDGET FOR THE FISCAL YEAR BEGINNING JULY 1, 2013 and ENDING JUNE 30, 2014, AND A CAPITAL IMPROVEMENT PROGRAM FOR FISCAL YEAR 2014 2016. WHEREAS,

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: July 15, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Approve the Resolution authorizing the City of

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

REPORT TO MAYOR AND COUNCIL PROPOSED REVISIONS TO MOBILHOME RENT STABILIZATION ORDINANCE

REPORT TO MAYOR AND COUNCIL PROPOSED REVISIONS TO MOBILHOME RENT STABILIZATION ORDINANCE AGENDA ITEM NO. 5.a REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: SUBJECT: PROPOSED REVISIONS TO MOBILHOME RENT STABILIZATION ORDINANCE Report in Brief The purpose of this report

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN 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 information

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference. ORDINANCE NO. 1814 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE CARSON COMMUNITY FACILITIES DISTRICT NO. 2018-01 (MAINTENANCE

More 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

Beverly Hills Unified School District

Beverly Hills Unified School District Beverly Hills Unified School District February 13, 2018 June 2018 Bond Election & Parcel Tax Considerations Section I Bond Election Considerations Bond Program Considerations General obligation bond programs

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION RESOLUTION NO. 17-111 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION NO. 17-079 AND DECLARING A FISCAL EMERGENCY PURSUANT TO ARTICLE XIII C SECTION 2( b) OF

More 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

ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE

ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE ORDINANCE NO. AN ORDINANCE OF THE CITY OF BELMONT ADDING CHAPTER 32 (MINIMUM WAGE) TO THE BELMONT CITY CODE WHEREAS, the State of California has enacted a minimum wage that will reach $15.00 per hour in

More information

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET

CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET CITY OF HOBOKEN HUDSON COUNTY, NEW JERSEY RESOLUTION TO AMEND BUDGET WHEREAS, the local municipal budget for the SFY 2009 was introduced on the 5th day of November, 2008, and WHEREAS, the public hearing

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: March 11, 2013 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Action Requested: Resolution Authorizing the City of Park Ridge

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

NON-EXCLUSIVE SOLID WASTE COLLECTION FRANCHISE AGREEMENT NO. CITY OF PASADENA. THIS AGREEMENT is made and entered into by and between the

NON-EXCLUSIVE SOLID WASTE COLLECTION FRANCHISE AGREEMENT NO. CITY OF PASADENA. THIS AGREEMENT is made and entered into by and between the NON-EXCLUSIVE SOLID WASTE COLLECTION FRANCHISE AGREEMENT NO. CITY OF PASADENA THIS AGREEMENT is made and entered into by and between the CITY OF PASADENA ("City"), a municipal corporation, and ("Franchisee"),

More information

Countv of Santa Cruz

Countv of Santa Cruz Countv of Santa Cruz 033 3 ---- DEPARTMENT OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA 950604070 (831) 454-2160 FAX (831) 454-2385 TDD (831) 454-2123 THOMAS L. BOLICH DIRECTOR OF PUBLIC

More information

AGENDA 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:

AGENDA 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 information

SUMMARY OF ALLOCATION ALTERNATIVES

SUMMARY OF ALLOCATION ALTERNATIVES 1 Population Source: Department of Finance (DOF) Guaranteed Minimums 1a A guaranteed minimum will be established. $50K $210K Additional funding to 1b benefitting cities to be $100K shared proportionately

More information

NOTICE. COMPTON CITY COUNCIL AGENDA Tuesday, July 10, :45 PM HEARING(S) OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS

NOTICE. COMPTON CITY COUNCIL AGENDA Tuesday, July 10, :45 PM HEARING(S) OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS NOTICE COMPTON CITY COUNCIL AGENDA Tuesday, July 10, 2012 5:45 PM HEARING(S) OPENING ROLL CALL INTRODUCTION OF SPECIAL GUESTS PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Consent

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

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

P.C. RESOLUTION NO

P.C. RESOLUTION NO Exhibit A P.C. RESOLUTION NO. 2015-594 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS APPROVING FILE NO. 150000753, A CONDITIONAL USE PERMIT TO OPERATE A COMPOUNDING PHARMACY AND DRUG

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.6 AGENDA TITLE: Adopt a resolution approving a Final Map for Subdivision No. 13-021, Sun Grove, and authorizing the City Manager to execute

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

Securing Burbank s Financial Future

Securing Burbank s Financial Future Securing Burbank s Financial Future Updated General Fund Status and Revenue Options JUNE 26, 2018 WHAT WILL BE COVERED Strategic Correction Plan: 3 Essential Elements 1. Measure T 2. Council and Labor

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

SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT

SHOREWAY 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 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. 7C1 Meeting Date: February 14, 2017 Department: Development Services Submitted

More information

A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETS FOR FISCAL YEAR 2017 AND LEVYING TAXES.

A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETS FOR FISCAL YEAR 2017 AND LEVYING TAXES. BK I9Pj 48 RESOLUTION NO. II I (i> Page 1 of 5 A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETS FOR FISCAL YEAR 2017 AND LEVYING TAXES Budget Authority WHEREAS, the

More information

City of Inglewood. Special Meeting of City Council. Evaluation of Solid Waste and Recycling Services Proposals

City of Inglewood. Special Meeting of City Council. Evaluation of Solid Waste and Recycling Services Proposals City of Inglewood Special Meeting of City Council Evaluation of Solid Waste and Recycling Services Proposals February 23, 2012 Background Waste Management provides exclusive residential, commercial and

More information

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

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

More information

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP)

RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELMONT AMENDING THE BELMONT VILLAGE SPECIFIC PLAN (BVSP) WHEREAS, on November 14, 2017, the City Council adopted the 2035 General Plan (GP),

More information

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

Solano 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 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

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

ADOPTION 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 information