CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

Size: px
Start display at page:

Download "CITY OF ELK GROVE CITY COUNCIL STAFF REPORT"

Transcription

1 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO AGENDA TITLE: Adopt resolution authorizing the Mayor to execute a Reimbursement Agreement for privately constructed public facilities with Taylor Morrison of California, LLC. MEETING DATE: March 9, 2016 PREPARED BY: DEPARTMENT HEAD: Mimi Ly, Finance Analyst Brad Koehn, Director of Finance and Administrative Services RECOMMENDED ACTION: Staff recommends the City Council adopt a resolution authorizing the Mayor to execute a Reimbursement Agreement (the Agreement ) with Taylor Morrison of California, LLC (the Developer ) for privately constructed public facilities in the Elk Grove Roadway Fee Program (the Program ) and amending the Fiscal Year Budget to reflect the expenses authorized in the Agreement. BACKGROUND INFORMATION: In 2003, the City Council adopted Elk Grove Municipal Code (EGMC) Chapter (EGMC), which created a program of development impact fees for roadway facilities, referred to as the Elk Grove Roadway Fee Program. In 2009, the City amended EGMC Chapter thereby updating the Program and the corresponding Nexus study that identified eligible facilities and facilities costs. Under the terms of the Program, if developers advance construction of eligible facilities, the developers could seek reimbursement by either fee credits against future fees or cash reimbursement of the cost of the improvement, subject to certain limitations defined in the Program. 1

2 Elk Grove City Council March 9, 2016 Page 2 of 3 The Developer plans to construct a four-way traffic signal at Lotz Parkway and Auto City Drive that is eligible for reimbursement through the Program. Consistent with EGMC Chapter 16.95, the Developer has requested reimbursement by way of fee credits and/or cash reimbursement from the Program for these facilities. Staff has prepared the Reimbursement Agreement for Privately Constructed Facilities Included in the Elk Grove Roadway Fee Program, included as Exhibit A to Attachment 1 to this report. Exhibit B to the Agreement sets forth the costs of improvements that are the subject of the Agreement. All improvements and amounts have been identified in the updated 2014 Nexus Study and adjusted based on the Caltrans Construction Cost Index (the Index ) as identified in EGMC Chapter The Agreement provides and outlines terms for use of certain fee credits. Once approved by the City, credits are the property of the Developer and are fully transferable. The Developer may apply fee credits up to 60% of the value of future roadway impact fees, on a dollar for dollar basis, until all credits are exhausted. Credits will be granted to the developer at the time of each building permit, based on the then current roadway impact fee. To the extent that such fee credits do not fully reimburse the Developer and/or the Developer is unable to exhaust its fee credit balance on development projects within the City, the Developer will be in line for a cash reimbursement from the Roadway Fee Program behind other developers with similar agreements. This split between credits and cash reimbursement replicates similar agreements previously adopted by Council. Before release of credits or cash payments by the City to the Developer, certain conditions identified in the reimbursement agreement have to be met. They include: 1. The City has, in its sole discretion, the right to determine whether there are sufficient funds to make the payment; and 2. The Developer has completed, and the City has deemed adequate, the facilities for which the reimbursement has been requested; and 3. The Developer is not in default on any other obligations to the City. 2

3 Elk Grove City Council March 9, 2016 Page 3 of 3 The Agreement does not affect warranties otherwise required of facilities constructed and dedicated to the City. FISCAL IMPACT: The Agreement commits only the Roadway Fee Program Fund, a restricted revenue source that is intended exclusively for financing Program infrastructure, such as the facilities outlined within the Agreement. The Agreement has provisions that require the Developer to provide substantial documentation detailing that work was completed per the City s reimbursement policies. The Agreement provides the City full authority in determining when sufficient funds are available to reimburse the Developer, thereby providing assurance that financing for critical projects will not be delayed by this Agreement. The expense related to the reimbursement was not identified in the Fiscal Year 2016 budget. Therefore, a budget amendment in the amount of $337,100 is required to authorize the expense and to establish the fee credits. ATTACHMENTS: 1. Resolution Approving the Agreement and Amending the Budget A. Exhibit A: RC Reimbursement Agreement for Privately Constructed Public Facilities Included in the Elk Grove Roadway Fee Program 3

4 ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING THE MAYOR TO EXECUTE REIMBURSEMENT AGREEMENT RC WITH TAYLOR MORRISON OF CALIFORNIA, LLC, FOR PRIVATELY CONSTRUCTED PUBLIC FACILITIES INCLUDED IN THE ELK GROVE ROADWAY FEE PROGRAM IN SUBSTANTIALLY THE FORM PRESENTED, AND AMENDING THE FISCAL YEAR BUDGET TO REFLECT THE EXPENSES AUTHORIZED IN THE AGREEMENT WHEREAS, Elk Grove Municipal Code Section provides for reimbursement to developers for the private construction of any facilities designated in the Roadway Fee Program subject to entering into a reimbursement agreement with the City of Elk Grove; and WHEREAS, Taylor Morrison of California, LLC is constructing a traffic signal in the City on Lotz Parkway and Auto City Drive, which is included in the Roadway Fee Program; and WHEREAS, a budget amendment is necessary to reflect the expenses authorized in the agreement. Account Current Budget Adjustment Revised Budget $1,533,014 $337,100 $1,870,114 Action Establish Roadway Fee Credit NOW, THEREFORE, BE IT RESOLVED that the City Council of the City of Elk Grove hereby authorizes the Mayor to execute Reimbursement Agreement RC for reimbursement by way of credits against future fees and/or cash reimbursement from the Roadway Fee Program with Taylor Morrison of California, LLC. as presented in substantially the form presented as Exhibit A; and BE IT FURTHER RESOLVED that the City Council of the City of Elk Grove hereby authorizes an amendment to the FY Budget from the Elk Grove Roadway Fee Program to establish the eligible fee credits. PASSED AND ADOPTED by the City Council of the City of Elk Grove this 9 th day of March GARY DAVIS, MAYOR of the CITY OF ELK GROVE ATTEST: APPROVED AS TO FORM: JASON LINDGREN, CITY CLERK JONATHAN P. HOBBS, CITY ATTORNEY 4

5 5

6 6

7 7

8 8

9 9

10 10

11 11

12 12

13 13

14 14

15 15

16 16

17 17

18 18

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. 8.7 AGENDA TITLE: Adopt resolution dispensing with competitive bidding and authorizing the City Manager to execute an agreement with CDW Government

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.10 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution dispensing with the formal bidding requirements per Elk Grove Municipal Code Section 3.42.188(B)(3) and authorizing

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. 8.16 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a contract with NBS Government Finance Group to provide financing

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

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. 8.11 AGENDA TITLE: Adopt resolution authorizing the City Manager to accept an appropriation from the California Office of Traffic Safety via

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. 8.15 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a three year Agreement, with the option for one three year extension,

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. 10.1 AGENDA TITLE: Receive information and consider a resolution approving a Recruiting Incentive Program for Lateral Police Officers and Lateral

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. 8.12 AGENDA TITLE: Adopt resolutions: 1) authorizing the City Manager to execute a contract and other documents required by the State Board of

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. 8.12 AGENDA TITLE: Adopt resolution to establish an IRS Approved Section 115 Irrevocable Trust to prefund Other Post Employment Benefit (OPEB)

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. 8.15 AGENDA TITLE: MEETING DATE: July 23, 2014 PREPARED BY: Adopt resolution finding that no further environmental review is required for the

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.11 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution approving the Rural Roads Shoulder Backing Improvements Project (WRM001) (Re-bid), authorizing the City Manager

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. 10.1 AGENDA TITLE: Consider adopting a resolution that subjects the City of Elk Grove to the California Uniform Public Construction Cost Accounting

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.8 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution finding the Police Department Office Space and City Hall Entrance Doors Project (Project) (WFM002/ WFM003)

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01398 October 16, 2018 Discussion Item 10 Title: (Pass for Publication) Ordinance Authorizing Amendment

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 Fairfax, Virginia City Council Regular Meeting

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

More information

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 May 5, 2009 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL BARBARA MUÑOZ DIRECTOR OF PUBLIC WORKS SUBJECT: APPROVAL

More information

City of Grand Island Tuesday, October 25, 2016 Council Session

City of Grand Island Tuesday, October 25, 2016 Council Session City of Grand Island Tuesday, October 25, 2016 Council Session Item G-14 #2016-266 Approving Vital Sign Monitor and Cardiac Defibrillator Maintenance Contract Staff Contact: Cory Schmidt, Fire Chief Grand

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

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2015-6364 Page 1 of 8 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 9/1/2015 SUBJECT: One Year Extension of Agreement with Baker Tilly Virchow Krause, LLP for independent audit SUBMITTED

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

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

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

More information

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA

AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA AGENDA UPDATE ECONOMIC DEVELOPMENT & FINANCE STANDING COMMITTEE MEETING MONDAY, JULY 6, 2015 III. COMMITTEE AGENDA NEW ITEM ITEM NO. 3 150179.RESOLUTION: BONNER SPRINGS NRP NO. 5 Synopsis: A resolution

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

CITY COUNCIL AGENDA ITEM NO. 11

CITY COUNCIL AGENDA ITEM NO. 11 Meeting Date: June 28, 2005 CITY COUNCIL AGENDA ITEM NO. 11 Subject/Title: Adopt a Resolution approving a Reimbursement Agreement with The Mark Pringle Company, LLC, Tentative Subdivision Map No. 8763,

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

VILLAGE OF DOWNERS GROVE Report for the Village

VILLAGE OF DOWNERS GROVE Report for the Village RES 2017-7590 Page 1 of 16 VILLAGE OF DOWNERS GROVE Report for the Village 11/21/2017 SUBJECT: Third Amendment to the Sales Tax Rebate Agreement with Pugi of Chicagoland SUBMITTED BY: Enza Petrarca Village

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: October 11, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution designating a planned growth

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

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

The Special Assessment Bond issuance is proposed to finance three projects for a total of approximately $4.9 million as follows:

The Special Assessment Bond issuance is proposed to finance three projects for a total of approximately $4.9 million as follows: To: Harris Ranch Community Infrastructure District No.1 Board From: Anne Wescott, Galena Consulting Date: September 24, 2010 Re: September 28 th Meeting of the Harris Ranch Community Infrastructure District

More information

Oversight Board for Redevelopment Agency Successor Agency (RASA)

Oversight Board for Redevelopment Agency Successor Agency (RASA) Oversight Board for Redevelopment Agency Successor Agency (RASA) Meeting Date: 4/30/2012 Item 5 Report Type: Discussion Title: Approval of the RASA FY 2011/12 and FY 2012/13 Administrative Budgets Recommendation:

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

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

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

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

Item # Item # 11-D AGENDA MEMORANDUM

Item # Item # 11-D AGENDA MEMORANDUM Item # Item # 11-D AGENDA MEMORANDUM Meeting Date: January 6, 2015 To: From: Title: Honorable Mayor and Members of Town Council Robert J. Slentz, Town Attorney Resolution No. 2015-07: A Resolution Acknowledging

More information

VILLAGE BOARD REPORT

VILLAGE BOARD REPORT Public Works Department SUBJECT: Consideration of Resolutions regarding emergency contractor assistance: (1) Amending three-year contracts for emergency contractor assistance for water and sewer infrastructure

More information

BUNNELL CITY COMMISSION MEETING

BUNNELL CITY COMMISSION MEETING CATHERINE D. ROBINSON MAYOR JOHN ROGERS VICE-MAYOR COMMISSIONERS: ELBERT TUCKER BILL BAXLEY DAN DAVIS CITY MANAGER Crossroads of Flagler County BUNNELL CITY COMMISSION MEETING Monday, September 25, 2017

More information

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO:

CITY COUNCIL. c-r. Agenda Item No.: Date : July 14, Honorable Mayor and Members of the City Council TO: For City Clerk's Use: CITY COUNCIL APPROVED [] DENIED Reso No. File No. Ord No. TO: Honorable Mayor and Members of the City Council Agenda Item No.: Date : July 14, 2010 c-r FROM : Gilbert Rojas, Director

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

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT

INTERIM DEPT. DIRECTOR: PUBLIC HEARING TO RECEIVE TESTIMONY REGARDING THE FY 2017/18 ENCINITAS LANDSCAPE AND LIGHTING DISTRICT MEETING DATE: May 24, 2017 PREPARED BY: Christine Ruess, Sr. Management Analyst INTERIM DEPT. DIRECTOR: James G. Ross DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: PUBLIC HEARING TO RECEIVE

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP MARCH 27, 2007 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP MARCH 27, 2007 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP MARCH 27, 2007 AGENDA ITEM SUBJECT: TYPE: SUBMITTED BY: HIPAA Opt-Out Resolution Resolution Ordinance Motion Discussion Only Wesley Morgan,

More information

CITY OF SIMI VALLEY MEMORANDUM

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

More information

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

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

More information

CITY OF BEVERLY HILLS STAFF REPORT

CITY OF BEVERLY HILLS STAFF REPORT CITY OF BEVERLY HILLS STAFF REPORT Meeting Date: To: From: Subject: Attachments: November 30, 2010 Honorable Mayor & City Council Scott G. Miller, Ph.D., Director of Administrative Services/CEO Mark Brower,

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

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

CITY OF HEALDSBURG RESOLUTION NO

CITY 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 information

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED by the Village Council of the Village of Downers Grove, DuPage County, Illinois, as follows:

RESOLUTION NO. NOW, THEREFORE, BE IT RESOLVED by the Village Council of the Village of Downers Grove, DuPage County, Illinois, as follows: RESOLUTION NO. A RESOLUTION TO OPT-OUT OF COMPLIANCE WITH THE PROVISIONS OF THE FEDERAL AND ILLINOIS HEALTH INSURANCE PORTABILITY AND ACCOUNTABILITY ACTS FOR THE VILLAGE HEALTH PLAN YEAR 2007 WHEREAS,

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 3/1/2011 Report Type: Consent Title: Project Numbers and Associated Appropriations for Developer

More information

ORDINANCE NO. CID-3193

ORDINANCE NO. CID-3193 ORDINANCE NO. CID-3193 AN ORDINANCE MAKING FINDINGS AS TO THE NATURE AND ADVISABILITY OF CREATING A COMMUNITY IMPROVEMENT DISTRICT AT THE NORTHWEST CORNER OF 93 RD STREET AND METCALF AVENUE; CREATING SAID

More information

City of Grand Island

City of Grand Island City of Grand Island Tuesday, January 25, 2011 Council Session Item I1 #2011-25 - Consideration of Approving Lease/Purchase for Heavy Duty Rescue Pumper Staff Contact: Mary Lou Brown City of Grand Island

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 EMERYVILLE MEMORANDUM

CITY OF EMERYVILLE MEMORANDUM CITY OF EMERYVILLE MEMORANDUM DATE: July 19, 2011 TO: FROM: Patrick O Keeffe, City Manager Fire Department SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EMERYVILLE AUTHORIZING THE CITY MANAGER

More information

CITY OF ELK GROVE. Sale of Surplus Palm Trees. Located At The. Proposed Sports Complex Property

CITY OF ELK GROVE. Sale of Surplus Palm Trees. Located At The. Proposed Sports Complex Property CITY OF ELK GROVE Sale of Surplus Palm Trees Located At The Proposed Sports Complex Property Office of the City Clerk City of Elk Grove 8401 Laguna Palms Way Elk Grove, CA 95758 Proposals Due by 4:00 p.m.,

More information

CITY OF BELLEVUE ORDER NO

CITY OF BELLEVUE ORDER NO CITY OF BELLEVUE ORDER NO. 2018-02-04 AN ORDER OF THE CITY COUNCIL OF THE CITY OF BELLEVUE, KENTUCKY (THE CITY ), AUTHORIZING THE EXECUTION OF A MEMORANDUM OF AGREEMENT BETWEEN THE CITY AND, KENT LOFTS,

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

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

#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

RESOLUTION. WHEREAS, the City Attorney has presented the following ballot title and question for the proposed general obligation bond proposition:

RESOLUTION. WHEREAS, the City Attorney has presented the following ballot title and question for the proposed general obligation bond proposition: RESOLUTION WHEREAS, the Council of the City of Los Angeles has adopted a resolution determining that the public interest and necessity demand the acquisition or improvement of real property, as further

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 DIVISION: Human Resources BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approval of the Tentative Agreements for successor Memoranda of Understanding

More information

AGENDA REPORT. Attachments: 1. Resolution 2. Certification of Compliance with Govt. Code Section Actuarial Letter

AGENDA REPORT. Attachments: 1. Resolution 2. Certification of Compliance with Govt. Code Section Actuarial Letter AGENDA REPORT Meeting Date: June 22, 2010 Item Number: E-1 To: Honorable Mayor & City Council From: Scott G. Miller, Director of Administrative~$ervices/CFO Neil A. Comelo, Personnel Manager~~~ Mark A.

More information

BEVERLY HILLS AGENDA REPORT. Meeting Date: November 17, Item Number: D 9. To: Honorable Mayor & City Council. From: Karl Kirkman, Risk Manager

BEVERLY HILLS AGENDA REPORT. Meeting Date: November 17, Item Number: D 9. To: Honorable Mayor & City Council. From: Karl Kirkman, Risk Manager BEVERLY HILLS Meeting Date: November 17, 2015 Item Number: D 9 AGENDA REPORT To: From: Subject: Honorable Mayor & City Council Karl Kirkman, Risk Manager AMENDMENT NO. I TO AN AGREEMENT BETWEEN THE CITY

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

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016)

On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) On motion duly made, seconded and carried, the meeting thereupon adjourned. (Published in the Wichita Eagle on August 19, 2016 and August 26, 2016) RESOLUTION NO. 16-217 A RESOLUTION OF THE CITY OF WICHITA,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2002 48 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING SUBMISSION OF THE FY 2001 2002 TRANSPORTATION DEVELOPMENT ACT (TOA) CLAIM TO THE SACRAMENTO AREA COUNCIL OF

More information

4th DRAFT OF ORDINANCE ON MAYORAL RETIREMENT BENEFITS FOR DISCUSSION PURPOSES ONLY 10 December 2018: 1259 PM ORDINANCE

4th DRAFT OF ORDINANCE ON MAYORAL RETIREMENT BENEFITS FOR DISCUSSION PURPOSES ONLY 10 December 2018: 1259 PM ORDINANCE 0 December : PM 0 ORDINANCE AN ORDINANCE TO ESTABLISH PARAMETERS FOR THE RETIREMENT BENEFITS FOR THE MAYOR OF THE CITY OF LITTLE ROCK, ARKANSAS; TO PROVIDE FOR SPOUSAL BENEFITS FOR THE WIDOW OF A LITTLE

More information

City of New Hope Municipal Court

City of New Hope Municipal Court Report on the Madison County, Alabama October 1, 2007 through April 30, 2009 Filed: October 30, 2009 Department of Examiners of Public Accounts 50 North Ripley Street, Room 3201 P.O. Box 302251 Montgomery,

More information

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19.

Item 13: Consideration of a resolution to approve an update to the WCA Billable Rates for FY 18/19. DATE: July 19, 2018 TO: FROM: THROUGH: SUBJECT: WCA Governing Board Salian Garcia, Fiscal Manager Mark Stanley, Executive Officer : Consideration of a resolution to approve an update to the WCA Billable

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG SPECIAL MEETING AGENDA City Hall Council Chamber Date: Monday, January 7, 2013 401 Grove Street, Healdsburg, CA 95448 Time:

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF DRY RIDGE, KENTUCKY CREATING AND AUTHORIZING A TAX INCREMENT FINANCE LOCAL DEVELOPMENT AREA TO BE KNOWN AS THE "FERGUSON BOULEVARD TAX INCREMENT FINANCE DEVELOPMENT AREA"; DESIGNATING

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Administrative Services MEETING DATE: November 7, 2017

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Administrative Services MEETING DATE: November 7, 2017 CITY COUNCIL AGENDA REPORT DEPARTMENT: Administrative Services MEETING DATE: November 7, 2017 PREPARED BY: Buffy Bullis, Administrative Services Director AGENDA LOCATION: AR-2 TITLE: Authorize the Issuance

More information

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY STAFF REPORT City ofsan Gabriel Date: August, 0 To: Steven A. Preston, City Manager ~ From: Thomas C. Marston, Finance Directo~ Subject: 0-1 Fiscal Year Retirement Tax Rate SUMMARY The City's retirement

More information

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

AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE

AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE Attachment B - Redline Version of Previous Agreement Page of AGREEMENT BETWEEN THE CITY OF GARDEN GROVE AND THE COUNTY OF ORANGE 0 0 THIS AGREEMENT is entered into this Ffifteenth day of April 00, which

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

LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO

LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO LONDON GROVE TOWNSHIP MUNICIPAL AUTHORITY RESOLUTION NO 2019-01 A RESOLUTION OF THE AUTHORITY BOARD ESTABLISHING WATER SYSTEM TAPPING FEES IN ACCORDANCE WITH ACT 57 OF 2003 WHEREAS, London Grove Township

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN RESOLUTION NO. 7669 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS ADOPTING THE MEASURE I FIVE-YEAR CAPITAL IMPROVEMENT PLAN WHEREAS, San Bernardino County voters approved passage of Measure

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

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 1/18/2011 Title: Mack Road Median Fence Improvement (T15116700) Report Type: Consent 4 Report

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

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Administrative Services MEETING DATE: January 17, PREPARED BY: Emy-Rose Hanna, Management Analyst

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Administrative Services MEETING DATE: January 17, PREPARED BY: Emy-Rose Hanna, Management Analyst CITY COUNCIL AGENDA REPORT DEPARTMENT: Administrative Services MEETING DATE: January 17, 2017 PREPARED BY: Emy-Rose Hanna, Management Analyst AGENDA LOCATION: CC-6 TITLE: Update to Debt Management Policy

More information

RESOLUTION ELECTING TO ESTABLISH A HEALTH BENEFIT VESTING REQUIREMENT FOR FUTURE RETIREES UNDER THE PUBLIC EMPLOYEES MEDICAL AND HOSPITAL CARE ACT

RESOLUTION 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 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

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance

ONDIDO /1000. Agenda Item No.: Date: July 14, TO: Honorable Mayor and Members of the City Council. FROM : Gilbert Rojas, Director of Finance ES City of Choice /1000 ONDIDO For City Clerk's Use: El APPROVED j DENIED Reso No. File No. Ord No. Agenda Item No.: Date: July 14, 2010 TO: Honorable Mayor and Members of the City Council FROM : Gilbert

More information

COUNTY OF SACRAMENTO CALIFORNIA. Community Development Department

COUNTY OF SACRAMENTO CALIFORNIA. Community Development Department APPROVED BOARD OF SUPERVISORS 144 ;47,-207 3 --a3c y JUlt.0 4 2013 COUNTY OF SACRAMENTO CALIFORNIA For the Agenda of: June 4, 2013 22 To: From: Subject: Board of Supervisors Community Development Department

More information

AMENDMENTS TO FISCAL YEAR 2015 ADOPTED BUDGET

AMENDMENTS TO FISCAL YEAR 2015 ADOPTED BUDGET February 2, 2015 TO: Honorable Mayor and City Council THROUGH: Finance Committee FROM: SUBJECT: Department of Finance AMENDMENTS TO FISCAL YEAR 2015 ADOPTED BUDGET RECOMMENDATION: 1. It is recommended

More information

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer 14-J TO: ATTENTION: FROM: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer SUBJECT:

More information

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS

Jersey Village City Council Special Meeting Agenda A. CALL TO ORDER AND ANNOUNCE A QUORUM IS PRESENT B. FISCAL MUNICIPAL BUDGET ITEMS Justin Ray, Mayor Andrew Mitcham, Council Position No. 1 Greg Holden, Council Position No. 2 Bobby Warren, Council Position No. 3 James Singleton, Council Position No. 4 Gary Wubbenhorst, Council Position

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

INTRODUCTION: This Council Bill makes position changes within the Salary Administration Plan.

INTRODUCTION: This Council Bill makes position changes within the Salary Administration Plan. City of Joplin City Council Agenda Item REQUESTED COUNCIL MEETING DATE: JULY 3, 2017 ITEM: COUNCIL BILL NO. 2017-512 Finance Director: Leslie Haase Human Resources Director: Dave Allgood City Attorney:

More information

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE ESTABLISHING ANNUAL FINANCIAL AUTHORIZATIONS AND POLICIES

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE ESTABLISHING ANNUAL FINANCIAL AUTHORIZATIONS AND POLICIES RESOLUTION NO. 1930-17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE ESTABLISHING ANNUAL FINANCIAL AUTHORIZATIONS AND POLICIES THE CITY COUNCIL OF THE CITY OF WESTLAKE VILLAGE FINDS,

More information

CITY OF BOISE. FISCAL IMPACT/BUDGET IMPLICATIONS: Financial Services has confirmed sufficient funding is available for this obligation.

CITY OF BOISE. FISCAL IMPACT/BUDGET IMPLICATIONS: Financial Services has confirmed sufficient funding is available for this obligation. CITY OF BOISE TO: FROM: Mayor and Council Department of Finance and Administration RESOLUTION NUMBER: R-262-09 DATE: August 21, 2009 SUBJECT: Approval of Contract; SS 08-273; Animal Control Services, to

More information

çbyjr,ly AGENDA REPORT Fees

çbyjr,ly AGENDA REPORT Fees çbyjr,ly AGENDA REPORT Meeting Item To: Date: Number: January E-5 From: Sandra Subject: 22, 2018 Honorable Mayor & City Council Spagnoli, Chief of Police RESOLUTION OF THE COUNCIL OF THE CITY OF BEVERLY

More information

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and,

WHEREAS, after due notice, the City Planning Commission and the City Council did conduct public hearings on this matter; and, ORDINANCE NO. An ordinance authorizing the execution of the development agreement by and between the City of Los Angeles and Sunset Studios Holdings, LLC, a Delaware limited liability company relating

More information

/4 Chié in -ncial Officer

/4 Chié in -ncial Officer i SR -1011 Los Angeles World Airports REPORT TO THE BOARD OF AIRPORT COMMISSIONERS ü,- ' i. b

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

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