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

Size: px
Start display at page:

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

Transcription

1 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 Impact Mitigation Fee Calculation Methodology RECOMMENDATION: Adopt Resolution No. 15- entitled A Resolution of the City Council of the City of Goleta, California, Interpreting and Clarifying the Methodology for Calculating Traffic Impact Mitigation Fees. BACKGROUND: The City Council has approved a number of private developments for construction. Developments pay the City development impact fees ( DIFs ). Many of these DIFs are codified within the Goleta Municipal Code ( GMC.) DIFs paid in accordance with the Goleta Traffic Impact Mitigation Program ( GTIP ), however, are not part of the GMC. Rather, the City Council has adopted a series of resolutions establishing the GTIP DIFs in accordance with the Mitigation Fee Act (Government Code 66000, et seq.) with reference to the Santa Barbara County Code of Ordinances ( SBCO ). Some developers are questioning staff s calculation of the GTIP DIFs. City Council clarification of the methodology for calculating the GTIP DIFs will aid in the efficient implementation of the GTIP. The draft resolution provides such guidance. DISCUSSION: The Mitigation Fee Act requires certain DIFs to be established and collected in a prescribed manner. The Mitigation Fee Act requires such DIFs to be adopted by the City Council and requires the fees to be reasonable. Although jurisdictions frequently adopt fees by ordinance based upon engineering studies, this is not required by the Mitigation Fee Act. The City of Goleta collects a GTIP fee on development based upon its impact on the transportation system, currently $16,151 per each additional peak hour trip. Santa Barbara County (Ordinance 4207) originally adopted the GTIP and the Fee Study that the GTIP on which the GTIP was based. On February 1, 2002, the City Council adopted 1

2 Meeting Date: April 7, 2015 an ordinance adopting all of the Santa Barbara County ordinances by reference as City ordinances. Subsequent City Council ordinances adopted on April 22, 2002 and June 17, 2002 reaffirmed that action. This included Ordinance In 2009, the City Council adopted Ordinance No which codified the GMC. While many regulations governing DIFs were included in the GMC, the GTIP DIFs were not included in the codification but were adopted by Council Resolution. The GTIP was originally adopted by the City Council by Resolution on October 4, 2002 (Reso. No ) The current GTIP was adopted by the City Council on November 17, 2014 (Reso. No ) Questions regarding the method for calculating GTIP DIFs have plagued a number of private development projects that the City Council approved. It seems prudent, therefore, for the City Council to resolve some of these issues by adopting the draft resolution to interpret and clarify the legislative intention behind the Council's GTIP, specifically clarifying the authority of staff to calculate GTIP DIFs. Existing law - including the Mitigation Fee Act - provides that a City may reasonably impose GTIP DIFs utilizing calculations identified by the Public Works Director. The draft resolution clarifies methods that the Public Works Director should use when calculating the total amount of GTIP DIFs owed by each project. This will help ensure objective and uniform application such calculations to all development projects. As stated in the draft resolution, the Public Works Director should use an objective document for calculating the number of vehicle trips associated with a project (for example, a traffic study prepared for that project). A credit would be provided for the number of vehicle trips associated with the existing land use on a subject property. Once the total number of vehicle trips are identified, the Public Works Director would multiply that number with the GTIP DIF then in effect. The sum would constitute the total amount of GTIP DIFs owed to the City for a project. For example, if a retail use is being installed, the traffic study might determine that the use will generate 120 trips. However, if an existing office use is being removed, there might be 20 trips that are eliminated. In that example, GTIP would apply to the 100 total new trips (120-20=100 trips x $16, 151 fee rate = $1,615, 100 total GTIP DIF.) To ensure that there are no misunderstandings regarding the City Council's intent, the draft resolution would apply retroactively to all GTIP DIFs calculated since Finally, the draft resolution would adopt the current version of the ITE Traffic Manual (the 9th Edition) starting January 1, This determination is important when calculating GTIP DIFs since the ITE Traffic Manual provides objective traffic counts associated with various land uses. Future ITE Manual editions (as they become available) could be designated by the City Manager, or designee. Submitted By: Reviewed By: TimW. Giles City Attorney Michelle Greene City Manager Page 2 of 3 2

3 ATTACHMENTS: Resolution No. 15- A Resolution of the City Council of the City of Goleta, California Interpreting and Clarifying the Methodology for Calculating Traffic Impact Mitigation Fees. 3

4 ATTACHMENT 1 Resolution No. 15- A Resolution of the City Council of the City of Goleta, California Interpreting and Clarifying the Methodology for Calculating Traffic Impact Mitigation Fees. 4

5 RESOLUTION NO. 15- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GOLETA, CALIFORNIA INTERPRETING AND CLARIFYING THE METHODOLOGY FOR CALCULATING TRAFFIC IMPACT MITIGATION FEES. The City Council of the City of Goleta does resolve as follows: SECTION 1: The City Council finds and declares that: A. On February 1, 2002, the City Council adopted Ordinance No ; adopted Ordinance No on April 22, 2002; and adopted Ordinance No on June 17, 2002 (collectively, the Incorporation Ordinances ). The Incorporation Ordinances adopted all Santa Barbara County codified and uncodified ordinances by reference as City ordinances; and B. On October 4, 2004, the City Council adopted Resolution No , establishing a traffic impact mitigation fee (the Fee ) in accordance with the Mitigation Fee Act (Government Code 66000, et seq.) with reference to Santa Barbara County Ordinance No as originally codified at Santa Barbara County Ordinance Code ( SBCO ) Chapter 23C; and C. On November 17, 2014, the City Council adopted Resolution No , established the currently applicable GTIP Fee program in accordance with the Mitigation Fee Act (Government Code 66000, et seq.) with reference to Santa Barbara County Ordinance No as originally codified at Santa Barbara County Ordinance Code ( SBCO ) Chapter 23C; and D. The City Council may interpret its own regulations as recognized in California law including, without limitation, Yamaha Corp. of Am. v State Bd. of Equalization (1998) 19 Cal.4 th 1 and State Farm Mutual Auto Ins. Co. v Quackenbush (1999) 77 Cal.App.4 th 65; and E. The City Council recognizes that California law, including, without limitation, Melton v. City of San Pablo (1967) 252 Cal.App.2d 794 and In re Cindy B. v. Eugene B. (1987) 192 Cal.App.3d 771, allows legislative interpretations to be retroactively applied when the legislative intent for such retroactivity is clear; and 5

6 F. The City Council s intent in adopting this Resolution is to interpret the legislative intention of the Fee adopted by the City Council and to clarify the methodology for calculating the Fee since February 2, 2002 and provide direction to the Public Works Director, or designee, for making such calculations prospectively. SECTION 2: Fee Calculations. As set forth in Government Code 66001, the Fee calculation must be reasonable. SBCO 23C-8 provided that the methodology for calculating all fees due, or exemptions allowed are determined by the Public Works Director, or designee (the Public Works Director ). To assist in formulating the Fee Calculation, the City Council finds that the Public Works Director utilizes the following formula when determining Fee calculations: A. Fee Amounts. The total amount of Fees for a new development will be calculated through any reasonable means as determined by the City Manager, or designee, including, without limitation, the following: 1. Identify the number of vehicle trips associated with new development ( A ) as determined by an objective source including, without limitation, the Traffic Engineering Handbook published by the Institute of Traffic Engineers (the ITE Manual ); a traffic study analyzing the vehicle traffic associated with a new development; a document prepared in accordance with the California Environmental Quality Act ( CEQA ); or any combination of such documents; 2. Identify the current Fee established by City Council resolution ( B ); and 3. Utilize the formula of A * B = [Total Fee]. B. Fee Credits. 1. New development that, through demolition or conversion, will eliminate existing development is entitled to a fee credit if the existing development is a lawful use under the Goleta Municipal Code ( GMC ), including a nonconforming use. 2. New development that will replace development that was partially or totally destroyed by fire, flood, earthquake, mudslide, or other casualty or act of nature, is entitled to a Fee credit if the development that was partially or totally destroyed was a lawful use under the GMC, including a nonconforming use, at the time thereof. 6

7 3. Credit for such eliminated development or development that was partially or totally destroyed (as above specified) will be calculated by the city manager, or designee, in accordance with the Fee schedule established by City Council resolution and must be applied to new development on the same site. SECTION 3: Fee Findings. The City Council finds that the Fee calculations in Section 2 are reasonable and that the course and conduct of the City Public Works Director in making Fee calculations as set forth in Section 2 represents the City Council s intention in adopting the Fee. SECTION 4: ITE Manual. Commencing on January 1, 2015, the City will utilize the 9 th Edition ITE Manual for calculating the Fees. The City Manager, or designee, is authorized to designate subsequent ITE Manual Editions upon an administrative determination memorialized in writing. SECTION 5: This Resolution will become effective immediately upon adoption. The City Council specifically intends that this Resolution be retroactively effective since October 6, 2009 and will remain effective until superseded by a subsequent resolution. SECTION 6: This Resolution is the City Council s final decision and will become effective immediately upon adoption. SECTION 7: The City Clerk shall certify to the passage and adoption of this resolution and enter it into the book of original resolutions. PASSED, APPROVED, AND ADOPTED this 7 th day of April, PAULA PEROTTE, MAYOR ATTEST: APPROVED AS TO FORM: DEBORAH S. LOPEZ CITY CLERK TIM W. GILES CITY ATTORNEY 7

8 STATE OF CALIFORNIA) COUNTY OF SANTA BARBARA ss. CITY OF GOLETA) I, DEBORAH S. LOPEZ, City Clerk of the City of Goleta, California, DO HEREBY CERTIFY that the foregoing Resolution No. 15- was duly adopted by the City Council of the City of Goleta at a regular meeting held on the 7 th day of April, 2015, by the following vote of the Council: AYES: NOES: ABSENT: (SEAL) DEBORAH S. LOPEZ CITY CLERK 8

Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014

Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014 CPMS Agenda Item C.1 DISCUSSION /ACTION ITEM Meeting Date: June 17, 2014 TO: FROM: Mayor and Councilmembers Michelle Greene, Interim City Manager CONTACT: Heidi Aten, Senior Management Analyst SUBJECT:

More 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

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

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. 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

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

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 Item C.1 PUBLIC HEARING Meeting Date: April 21, 2015

Agenda Item C.1 PUBLIC HEARING Meeting Date: April 21, 2015 Agenda Item C.1 PUBLIC HEARING Meeting Date: April 21, 2015 TO: FROM: SUBJECT: Mayor and Councilmembers Genie Wilson, Finance Director Report on Annual Adjustment for User Fees RECOMMENDATION: A. Conduct

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

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

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

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

RESOLUTION NO

RESOLUTION NO PO Qf sup, a1to~.' un`y` : RESOLUTION NO. 265-2006 OF THE BOARD OF SUPERVISORS OF THE COUNTY OF EL DORADO CERTIFYING THE TRAFFIC IMPACT MITIGATION FEE PROGRAM SUPPLEMENT TO THE 2004 GENERAL PLAN ENVIRONMENTAL

More 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

Richard Pearson, Community Development Director Tim Tucker, City Engineer

Richard Pearson, Community Development Director Tim Tucker, City Engineer CITY OF MARTINEZ CITY COUNCIL AGENDA February 21, 2007 TO: FROM: PREPARED BY: SUBJECT: Mayor and City Council Don Blubaugh, City Manager Richard Pearson, Community Development Director Tim Tucker, City

More information

ORDINANCE NUMBER 1104

ORDINANCE NUMBER 1104 ORDINANCE NUMBER 1104 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE

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

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

Agenda Item B.5 CONSENT CALENDAR Meeting Date: November 19, 2013

Agenda Item B.5 CONSENT CALENDAR Meeting Date: November 19, 2013 Agenda Item B.5 CONSENT CALENDAR Meeting Date: November 19, 2013 TO: FROM: CONTACT: Mayor and Councilmembers Steve Wagner, Public Works Director Teresa Lopes, Senior Project Manager SUBJECT: Curb, Gutter

More information

CITY OF GOLETA Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2014

CITY OF GOLETA Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2014 Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2014 , CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS YEAR ENDED

More information

Section 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of

Section 15085, the City prepared a Notice of Completion of the DEIR that was filed by mail with the State Office of ENVIRONMENTAL IMPACT REPORT NO. EIR14-001 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BUENA PARK CERTIFYING THE COMPLETION OF A FINAL ENVIRONMENTAL IMPACT REPORT AND RECIRCULATED FINAL ENVIRONMENTAL

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

Agenda Item B.8 CONSENT CALENDAR Meeting Date: May 19, 2015

Agenda Item B.8 CONSENT CALENDAR Meeting Date: May 19, 2015 Agenda Item B.8 CONSENT CALENDAR Meeting Date: May 19, 2015 TO: FROM: CONTACT: SUBJECT: Mayor and Councilmembers Jennifer Carman, Planning and Environmental Review Director Anne Wells, Advance Planning

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

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

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

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 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

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * *

ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * ORDINANCE NO. 17-O-2 NORTHBROOK PARK DISTRICT * * * AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR NORTHBROOK PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCAL PERIOD BEGINNING

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

ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION POLICY FOR THE BELOW MARKET PRICE (BMP) HOUSING PROGRAM

ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION POLICY FOR THE BELOW MARKET PRICE (BMP) HOUSING PROGRAM yaw N MEETING DATE: 1/ 22/ 2013 ITEM NO. t COUNCIL AGENDA REPORT DATE: JANUARY 9, 2013 TO: MAYOR AND TOWN COUNCIL FROM: GREG LARSON, TOWN MANAGER SUBJECT: ADOPT A RESOLUTION ESTABLISHING A SUBORDINATION

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 PREPARED BY: Douglas L. White, City Attorney

CITY COUNCIL SUMMARY REPORT. Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 PREPARED BY: Douglas L. White, City Attorney Agenda No. Key Words: Marijuana Tax Meeting Date: April 26, 2016 SUMMARY REPORT CITY COUNCIL PREPARED BY: Douglas L. White, City Attorney RECOMMENDATION/REQUESTED ACTION: Adopt a resolution submitting

More 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

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

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

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

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

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

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

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

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) )

Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays, AICP, (707) ) Agenda Item No. 8C May 10, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Community Development Director (Staff Contact: Tyra Hays,

More information

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

ORDINANCE NO OF THE CITY OF COLBY, KANSAS GILMORE & BELL, P.C. November 8, 2016 ORDINANCE NO. 1570 OF THE CITY OF COLBY, KANSAS AUTHORIZING THE ISSUANCE OF $1,000,000 TAXABLE INDUSTRIAL REVENUE BONDS SERIES 2016 (WOOFTER CONSTRUCTION & IRRIGATION,

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

Council Agenda Report

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

More information

RESOLUTION 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

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

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

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

REVENUE BOND Policies & Procedures

REVENUE BOND Policies & Procedures REVENUE BOND Policies & Procedures Last Revised: 23 Oct 2014 Financial Services PROPOSED REVISED: May 2016 (revisions highlighted in red) Sonali Bose Chief Financial Officer San Francisco Municipal Transportation

More information

THE CITY OF LAKE FOREST ORDINANCE NO AN ORDINANCE AMENDING CHAPTER 39 OF THE LAKE FOREST CITY CODE TO ADOPT A DEMOLITION TAX

THE CITY OF LAKE FOREST ORDINANCE NO AN ORDINANCE AMENDING CHAPTER 39 OF THE LAKE FOREST CITY CODE TO ADOPT A DEMOLITION TAX THE CITY OF LAKE FOREST ORDINANCE NO. 06-01 AN ORDINANCE AMENDING CHAPTER 39 OF THE LAKE FOREST CITY CODE TO ADOPT A DEMOLITION TAX WHEREAS, The City of Lake Forest ("City") is a home rule municipality

More information

Impartial Analysis of City Attorney Regarding Measure

Impartial Analysis of City Attorney Regarding Measure Impartial Analysis of City Attorney Regarding Measure Measure would increase the limit on the maximum annual business tax that businesses pay as set forth in the Business Tax Ordinance. Currently the maximum

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

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: January 19, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: Adopt a Resolution Approving

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

M E M O R A N D U M. Administration Department

M E M O R A N D U M. Administration Department M E M O R A N D U M Administration Department DATE: May 20, 2009 TO: City Council FROM: John W. Driscoll, City Manager/Attorney SUBJECT: Adoption of a City of Placerville Gifts Policy to Conform with California

More information

CITY OF GOLETA Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2015

CITY OF GOLETA Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2015 Comprehensive Annual Financial Report for Fiscal Year Ending June 30, 2015 , CALIFORNIA COMPREHENSIVE ANNUAL FINANCIAL REPORT WITH REPORT ON AUDIT BY INDEPENDENT CERTIFIED PUBLIC ACCOUNTANTS YEAR ENDED

More information

ORDINANCE NO N.S.

ORDINANCE NO N.S. ORDINANCE NO. 16-12 N.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RICHMOND AMENDING CHAPTER 2.50 TO THE RICHMOND MUNICIPAL CODE ENTITLED BUSINESS OPPORTUNITY ORDINANCE SECTION I Chapter 2.50 entitled

More information

Comprehensive Annual Financial Report For Fiscal Year Ending June 30, 2012 Goleta, California

Comprehensive Annual Financial Report For Fiscal Year Ending June 30, 2012 Goleta, California Comprehensive Annual Financial Report For Fiscal Year Ending June 30, 2012 Goleta, California Goleta, California Comprehensive Annual Financial Report Year ended June 30, 2012 Prepared by FINANCE DEPARTMENT

More information

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER 16-021 AN ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAES FOR THE 2016/2017 FISCAL YEAR FOR THE VILLAGE OF SAUK VILLAGE, COUNTIES

More information

( Council Agenda Report

( Council Agenda Report ( Council Agenda Report City Council Meeting 03-12-18 Item 4.A. To: Prepared by: Prepared by: Mayor Mullen and the Honorable Members of the City Council Lisa Soghor, Assistant City Manager Reva Feldman,

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

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 Mayor to execute a Reimbursement Agreement for privately constructed public facilities with

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

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

ORDINANCE NO ORDINANCE LEVYING AND ASSESSING TAXES OF LISLE-WOODRIDGE FIRE PROTECTION DISTRICT DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016

ORDINANCE NO ORDINANCE LEVYING AND ASSESSING TAXES OF LISLE-WOODRIDGE FIRE PROTECTION DISTRICT DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016 ORDINANCE NO. 2016- ORDINANCE LEVYING AND ASSESSING TAXES OF DUPAGE AND WILL COUNTIES, ILLINOIS FOR 2016 BE IT ORDAINED by the Board of Trustees of the Lisle-Woodridge Fire Protection District DuPage and

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

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

City of Palo Alto (ID # 7553) City Council Staff Report

City of Palo Alto (ID # 7553) City Council Staff Report City of Palo Alto (ID # 7553) City Council Staff Report Report Type: Consent Calendar Meeting Date: 1/23/2017 Summary Title: Pension Trust Supplemental Funds Title: Authorization to Establish a Supplemental

More information

CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING

CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING CITY COUNCIL STAFF REPORT DATE: MAY 2, 2018 PUBLIC HEARING SUBJECT: FROM: BY: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALM SPRINGS, CALIFORNIA, AMENDING CERTAIN PORTIONS OF RESOLUTION NO. 23854,

More information

ORDINANCE NUMBER:

ORDINANCE NUMBER: THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER: 18-005 AN ORDINANCE ABATING A TA FOR GENERAL OBLIGATION TA INCREMENT BONDS (ALTERNATE REVENUE SOURCE), SERIES 2008, OF THE

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

FILE NO RESOLUTION NO [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, Not to Exceed $260,684,550] 2

FILE NO RESOLUTION NO [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, Not to Exceed $260,684,550] 2 FILE NO. 181218 RESOLUTION NO. 34-19 1 [Issuance of General Obligation Bonds- Proposition A, 19921Proposition C, 2016- Not to Exceed $260,684,550] 2 3 Resolution providing for the issuance of not to exceed

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

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

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

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 6.a Meeting Date: May 1, 2017 Department: FINANCE SAN RAFAEL CITY COUNCIL AGENDA REPORT From: Mark Moses Finance Director City Manager Approval: TOPIC: PARAMEDIC TAX FY 17-18 SUBJECT: CONSIDERATION

More information

CITY COUNCIL Quasi-Judicial Matter

CITY COUNCIL Quasi-Judicial Matter SUMMARY REPORT CITY COUNCIL Quasi-Judicial Matter c:::::t f Agenda No. Key Words: Landscaping Lighting District Meeting Date: July 12, 2016 PREPARED BY: ~ Janet Koster, Public Works Operations Manager~

More information

Executive Summary Planning Code Text Change HEARING DATE: MAY 8, 2014

Executive Summary Planning Code Text Change HEARING DATE: MAY 8, 2014 Executive Summary Planning Code Text Change HEARING DATE: MAY 8, 014 Date: May 1, 014 Project Name: Amendments to the Definition of Bona Fide Eating Place Case Number: 01.1668T [Board File No. 11064] Initiated

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

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

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO.

BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR ORDINANCE NO. BUDGET AND APPROPRIATION ORDINANCE FISCAL YEAR 2018-2019 ORDINANCE NO. AN ORDINANCE ADOPTING THE COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR THE VILLAGE OF RIVERDALE, COOK COUNTY, ILLINOIS FOR

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

21)14 SEP 25 AM II: 07 AGENDA REPORT

21)14 SEP 25 AM II: 07 AGENDA REPORT CITY OF OAKLAND FILED FhCE OF THE CIl t Cl S» OAKLAND 21)14 SEP 25 AM II: 07 AGENDA REPORT TO: HENRY L. GARDNER INTERIM CITY ADMINISTRATOR FROM: Brooke A. Levin SUBJECT: Supplemental Award of DATE: September

More 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

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

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

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Resolution amending San Francisco Transportation Code, Division

More information

CITY COUNCIL OF THE CITY OF NOVATO

CITY COUNCIL OF THE CITY OF NOVATO CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1590 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ESTABLISHING SECTION 7-7 OF CHAPTER VII THE NOVATO MUNICIPAL CODE REGULATING THE USE OF SINGLE

More information

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017 Certified copy of portion of proceedings, Meeting of November 14,2017 EXTENSION OF INTERIM ORDINANCE NO. 2583 ESTABLISHING A TEMPORARY PROHIBITION OF COMMERCIAL CANNABIS ACTIVITIES IN SUPPORT OF MEDICINAL

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 South Lake Tahoe

City of South Lake Tahoe City of South Lake Tahoe NEW BUSINESS c ' making a positive difference now" STAFF REPORT CITY COUNCIL MEETING OF JULY 21, 2015 TO: FR: RE: Nancy Kerry, City Manager Janet Emmett, Human Resources Manager

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

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. 511 THE PEOPLE OF THE CITY OF ALTURAS DO HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 511 AN ORDINANCE OF THE VOTERS OF THE CITY OF ALTURAS ADDING ARTICLE V TO CHAPTER 24 OF THE ALTURAS MUNICIPAL CODE, IMPOSING A SPECIAL ½ PERCENT TRANSACTIONS AND USE TAX TO PROVIDE FUNDING

More information

ORDINANCE NO

ORDINANCE NO FULL TEXT OF MEASURE ORDINANCE NO. 2016-03 AN ORDINANCE OF THE CITY OF ALBANY ENACTING A SPECIAL PARCEL TAX TO FUND REPAIRING AND UPGRADING PUBLIC SIDEWALKS AND REMOVING OBSTRUCTIONS TO IMPROVE SAFETY

More information

. Agenda Item B.6 CONSENT CALENDAR Meeting Date: December 4, Rosemarie Gaglione, Capital Improvement Program Manager

. Agenda Item B.6 CONSENT CALENDAR Meeting Date: December 4, Rosemarie Gaglione, Capital Improvement Program Manager . Agenda Item B.6 CONSENT CALENDAR Meeting Date: December 4, 2012 TO: FROM: CONTACT: SUBJECT: Mayor and Councilmembers Steve Wagner, Public Works Director Rosemarie Gaglione, Capital Improvement Program

More information

RESOLUTION NUMBER 3415

RESOLUTION NUMBER 3415 RESOLUTION NUMBER 3415 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-3 (NORTH PERRIS PUBLIC SAFETY) OF THE CITY OF PERRIS,

More information

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District]

[Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] FILE NO. ORDINANCE NO. 1 [Business and Tax Regulations, Planning Codes - Central South of Market Housing Sustainability District] Ordinance amending the Business and Tax Regulations and Planning Codes

More information

ORDINANCE NO VOTE: Passed on a roll call vote. Voting aye: Trustees Tymick, Allen, Gallagher, and Horvath. Voting nay: Trustees Glowiak and

ORDINANCE NO VOTE: Passed on a roll call vote. Voting aye: Trustees Tymick, Allen, Gallagher, and Horvath. Voting nay: Trustees Glowiak and ORDINANCE NO. 17-2891 VOTE: Passed on a roll call vote. Voting aye: Trustees Tymick, Allen, Gallagher, and Horvath. Voting nay: Trustees Glowiak and Hansen. DATE: May 8, 2017 OTHER: Published in pamphlet

More information