It is therefore RECOMMENDED, that your Board adopt the attched resolution supporting AB 546.

Size: px
Start display at page:

Download "It is therefore RECOMMENDED, that your Board adopt the attched resolution supporting AB 546."

Transcription

1 0035 County of Santa Cruz Fred Keeley Treasurer TREASURER 701 OCEAN STREET, ROOM 150 P.O. Box 1817Santa Cruz, California Treasurer: (831) Tax Collector: (831) Central Collections: (831) FAX: (831) April 17,2013 BOARD OF SUPERVISORS County of Santa Cru 701 Ocean Street Santa Cruz, Californa AGENDA: April 23, 2013 Dear Members of the Board: On April 16, your Board authorized the Treasurer-Tax Collector to convene meetings with the County Administrative Offce, the Offce of the Auditor-Controller, the Office of the Assessor- Recorder, the County Counsel, and the Board of Supervisors' representative to the Treasury Oversight Commission, for the purose of identifying the issues associated with a consolidation of the Office of the Treasurer-Tax Collector with the Offce of the Auditor-Controller. Your Board asked that I retu on April 23, with a correction resolution and a copy of Assembly Bil 546 for additional review in order to provide support for Assembly Member Mark Stone's legislation which would allow the County of Santa Cru to consolidate the Office of the Treasurer-Tax Collector with the Office of the Auditor-Controller. I will report back at budget hearngs regarding the progress on the possible consolidation. It is therefore RECOMMENDED, that your Board adopt the attched resolution supporting AB 546. Sincerely, -- ~Treasurer County of Santa Cru RECOMMENDED BY: CC: Assembly Member Mark Stone, Auditor-Controller, Assessor-Recorder, County Counsel Treasury Oversight Commission, County Administrative Office 14

2 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, STATE OF CALIFORNIA Resolution No. On the motion of Supervisor duly seconded by Supervisor the following resolution is adopted RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ SUPPORTING ASSEMBLY BILL 546 BY ASSEMBLY MEMBER STONE WHEREAS, the County of Santa Cruz currently divides fiscal checks and balances between the elected Treasurer-Tax Collector, elected Auditor-Controller, and elected Assessor- Recorder; and WHEREAS, such a system of checks and balances is critical to the open and responsible management of public funds and preparation and collection oftaxes, including the local property tax; and WHEREAS, it is allowable under law to consolidate one or more of such offices, while retaining critical check and balance responsibilities; and WHEREAS, when a county wishes to consider such consolidation, it is necessary that there be statutory authorization; and WHEREAS, the Santa Cruz County Board of Supervisors, together with the County Treasurer- Tax Collector and Auditor-Controller are beginning a process to consolidate their offices in January of2015; and WHEREAS, Assembly Member Stone, a former member of the Santa Cruz County Board of Supervisors, has introduced Assembly Bill 546, which would, if enacted, permit the County of Santa Cruz to consolidate the offces of Treasurer- Tax Collector and Auditor- Controller. NOW, THEREFORE, BE IT RESOLVED that the Santa Cruz County Board of Supervisors does hereby recommend enactment of Assembly Bil 546 (Stone). PASSED AND ADOPTED at a regular meeting of the Board of Supervisors of the County of Santa Cruz, State of California, this 23rd day of April 2013 by the following vote: 14 AYES: NOES: ABSENT: ATTEST: SUPERVISORS SUPERVISORS SUPERVISORS Clerk of said Board Chairperson of said Board

3 RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ SUPPORTING ASSEMBLY BILL 546 BY ASSEMBLY MEMBER STONE 0037 Page Two 1t

4 0038 AMENDED IN ASSEMBLY MARCH 19,2013 CALIFORNIA LEGISLATURE REGULAR SESSION ASSEMBLY BILL No. 546 Introduced by Assembly Member Stone February 20,2013 An act to amend Section i 0 i i o. i of the Insmanee Code, relating to insuranee of the Government Code, relating to local government. LEGISLATIVE COUNSEL'S DIGEST AB 546, as amended, Stone. Insuranee: life and disability insurance: insurable interest. Local government: consolidation of offces. Existing law authorizes the board of supervisors in Mendocino County, Sonoma County, Trinity County, and Tulare County to consolidate the duties of the offces of Auditor-Controller and Treasurer-Tax Collector into the elected offce of Auditor-Controller- Treasurer- Tax Collector. This bil would additionally authorize the board of supervisors in Santa Cruz County to consolidate the duties of the offces of Auditor-Controller and Treasurer-Tax Collector into the elected offce of Auditor-Controller- Treasurer- Tax Collector. Existing ht'n pmvides, among other things, that an insmable interest, with reference to life and disability insmanee, is an interest based upon a reasonable expeetation of pecuniar advantage thmugh the continued life, health, or bodily safety of another person and consequent loss by reason of that person's deat or disability or a substantial interest engendered by love and affection in the ease of individuals elosely related by bltjd or ltrw' :

5 AB This bill would make technical, nonsubstani-e changes to those pmvisltns. Vote: majority. Appropriation: no. Fiscal committee: no. State-mandated local program: no. The people of the State of California do enact asfollows: 1 SECTION 1. Section of the Government Code is 2 amended to read: Notwithstanding Section 24300, in Mendocino 4 County, Santa Cruz County, Sonoma County, Trinity County, and 5 Tulare County, the board of supervisors, by ordinance, may 6 consolidate the duties of the offces of Auditor-Controller and 7 Treasurer- Tax Collector into the elected office of 8 Auditor-Controller- Treasurer- Tax Collector. 9 SECTION 1. Section of the Insmanee Code is 10 amended to read: O. 1. (a) An ins tlrable interest, 'vvith reference to life and 12 disability insurance, is an interest based upon a reasonable 13 expeetation of pecuniary advantage thltugh the continued life, 14 health, or bodily safety' of another person and consequent loss of 15 that person by reason of death or disability or a substantial interest 16 engendered by love and affection in the ease of indi'viduals elosely 17 related by blood tj la'vv. 18 (b) An individual has an unlimited insurable interest in his tj 19 her o..vn life, health, and bodily safety and may lavifully take out 20 a poliey of insurance on his tj her mvn life, health, or bodily safety 21 and have the policy made payable to vthomsoever he or she pleases, 22 regardless of whether the beneficiary designated has an insurable 23 interest. 24 (e) Except as pmvided in Section , an employer has an 25 insurable interest, as referred to in subdivision (a), in the life or 26 physical or mental ability of an of its directors, offcers, or 27 employees or the directors, offcers, or employees of any of its 28 subsidiaries or any other person..vhose death or physical or mental 29 disability might cause financial loss to the employer; or, pursuant 30 to a contractual arangement vtith a shareholder etjeeming the 31 reacquisition of shares OV'fled by the shareholder at the time of his 32 or her death or disability., on the life or ph)'sieal tj mental ability 33 of that shareholder fur the purpose of ear'ing out the Ctntraetual 98 14

6 -3- AB arrangement; or, pursuant to a eontraet obligating the employer as 2 I'ar of eomi'ensation arrangements tj pursuant to a contract 3 obligating the employer as guarantor or surety, on the life of the 4 I'rineipal obligor. The trustee of an emi'loyer or trstee of a 5 I'ension, vtelfare benefit I'lan, or trust established by an employer 6 I'm-tiding life, health, disability, retirement, or similar benefits to 7 employees and retired employees of the emi'loyer or its affliates 8 and acting in a fiduciary capacity with resi'eet to those employees, 9 retired emi'loyees, or their dei'endents or beneficiaries has an 10 insurable interest in the lives of employees and retired employees 11 for vv'hom those benefits are to be I'ltvided. The emi'loyer shall 12 obtain the written consent of the individual being insured. 13 (d) Trusts and si'eeial I'urpose entities that are used to apply for 14 and initiate the issuanee of policies of insuranee for investors, 15 where one or more beneficiaries of those trsts or special purpose 16 entities do not ha'v'e an insurable interest in the life of the insured, 17 violate the insurable interest laws and the prehibition against 18 'vvagering on life. 19 (c) A deviee, seheme, or artifiee designed to give the appeai anee 20 of an insurable interest where there is no legitimate insurable 21 interest v iolates the insurable interest laiiv s. 22 (1) An insurable interest shall be required to exist at the time 23 the contract of life or disability insurance becomes effective, but 24 need not exist at the time the loss occurs. 25 (g) A. eontraet oflife or disability insurance plteured or eaused 26 to be pm cured upon another indi'v'idual is void unless the person 27 applying for the insurance has an insurable interest in the indi'v'idual 28 insured at the time of the application. 29 (h) NOI'V'ithstanding subdivisions (a), (1), and (g), a charitable 30 organization that meets the requirements of Section 2 14 or d 31 ofthe Revenue and Taxation Code may effectuate life or disability 32 insurance on an insmed who consents to the issuance of that 33 lfsuranee. 34 (i) This section shall not be interpreted to define all instances 35 in which an insurable interest exists. o 98 It

7 Alicia Murilo From: Sent: To: Subject: Monday, April 22, :07 AM CBO BOSMAIL Agenda Comments Meeting Date: 4/23/2013 Item Number: 14 Name: Bruce Holloway Address: 891 Elsie Mae Dr. Boulder Creek, CA Phone: Comments: The offce of Director of Finance, who would need the qualifications of either Auditor-Controller or Treasurer- Tax Collector, may be established according to Government Code section 26980, but that would require an election. Section already provides for consolidating the offces of Auditor-Controller, Treasurer-Tax Collector, and Director of Finance. The proposed Board resolution, by requesting an amendment to section , will avoid an election but will create an office such that a person needs the qualifications for both of the existing offces. An Auditor needs to be a professional accountant, and someone with that credential would also qualify as Treasurer. But as I understand it, the incumbent Treasurer is not an accountant, would not qualify as Auditor, and even though thoroughly qualified as a senior finance manager, would not qualify for the new office as presently conceived. Fred said he won't run for any office in 2014, so that's not the issue. The Secretary ofthe U. S. Treasury and the state Treasurer are lawyers, not accountants, and would not qualify for county Auditor- Controller- Treasurer-Tax Collector. As the Treasurer-Tax Collector described the new offce, it wil exercise authority through a Chief Deputy Auditor-Controller and a Chief Deputy Treasurer-Tax Collector who separately have the qualifications for the tw 0 existing offices. So it wil not be necessary for the top manager to possess all of the skils for both offces. Those skils are rather different: a Treasurer surveys the forest and surrounding landscape, while an Auditor focuses on the health of each tree. Please consider carefully before creating an office for which highly-capable public servants like Jack Lew, Bil Lockyer, and Fred Keeley would not be eligible. A single sentence in an appropriate place in the Governent Code could allow the County of Santa Cruz to create an elected office of Director of Finance without holding an election, if the cost of such an election is an issue. Sincerely yours, Bruce Holloway 1 If

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

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0055 DEFERRED COMPENSATION ADVISORY COMMISSION 701 OCEAN STREET, SUITE 520, SANTA CRUZ, CA 95060-4073 (831) 454-2100 FAX: (831) 454-3420 TDD: (831) 454-2123 September 27,2006 AGENDA:

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

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

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

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

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

More information

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM DESIGNATED LOCAL AUTHORITY RIVERBANK CITY HALL SOUTH CONFERENCE ROOM 6617 THIRD STREET RIVERBANK CA 95367-2305 SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, 2018 10:00AM CALL TO ORDER: ROLL CALL: CHAIR WENDELL

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

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

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department Sheldon D. Gilbert, Fire Chief ADMINISTRATION 835 E. 14 th Street, Suite 200 San Leandro, CA 94577 (510) 618-3490 (510) 618-3445 Fax April 22, 2008 Proudly serving the Unincorporated

More information

COUNTY OF SANTA CRUZ Q

COUNTY OF SANTA CRUZ Q COUNTY OF SANTA CRUZ Q HEALTH SERVICES AGENCY ADMINISTRATION HEALTH SERVICES AGENCY P.O. BOX 962, 1080 EMELINE AVENUE SANTA CRUZ, CA 95061 (408) 454-4066 FAX: (408) 454-4770 TDD: (408) 454-4123 October

More information

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018

OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE BIG BEAR LAKE IMPROVEMENT AGENCY REGULAR MEETING AGENDA JANUARY 0029, 2018 BOARD MEMBERS Chairman Rick Herrick Vice Chairman Dave Caretto Board Member Bonnie

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

SUBJECT: STAFF RECOMMEN- DATIONS: FISCAL IMPACT: BOARD ACTION AS FOLLOWS:

SUBJECT: STAFF RECOMMEN- DATIONS: FISCAL IMPACT: BOARD ACTION AS FOLLOWS: Click Here to Return to - Lyek ARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: TREASURER-TAX COLLECTOR BOARD AGENDA# *B-13 (h) Urgent Routine X AGENDA DATE April 27, 2004 CEO

More information

COUNTY. September 22,2009

COUNTY. September 22,2009 AGENDA October 13, 2009 COUNTY ADMINISTRATOR SUSAN 5. MURANISHI COUNTY ADMINISTRATOR September 22,2009 DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR Industrial Development Authority of Alameda County Administration

More information

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA

OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY OF THE CORCORAN REDEVELOPMENT AGENCY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Tuesday, January 26, 2016 4:00 P.M. Public Inspection:

More information

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS

March 14,2012 APPROVE A $5,500,000 INDUSTRIAL DEVELOPMENT BOND INDUCEMENT RESOLUTION FOR PACKAGING INNOVATORS CORP. AND ITS SUCCESSORS OR ASSIGNS AGENDA,MARCH 27, 2012 COUNTY ADMINISTRATOR SUSAN S, MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR March 14,2012 Industrial Development Authority of Alameda County Administration

More information

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M.

AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, :30 A.M. AGENDA - OVERSIGHT BOARD FOR THE FORMER RIVERBANK REDEVELOPMENT AGENCY JANUARY 24, 2018 9:30 A.M. RIVERBANK CITY HALL SOUTH, CONFERENCE ROOM 6617 3rd Street, Riverbank, CA 95367 CALL TO ORDER: Vice Chair:

More information

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and

RESOLUTION NO.3. WHEREAS, the Oversight Board held a public comment session on the Due Diligence Review on September 27,2012; and RESOLUTION NO.3 A RESOLUTION OF THE OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE DISSOLVED SHAFTER COMMUNITY DEVELOPMENT AGENCY, APPROVING THE REPORT ON THE DUE DILIGENCE REVIEW FOR THE LOW AND MODERATE

More information

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit.

Selma City Council Chambers 1710 Tucker Street Selma, CA Roll Call - Board members Benavides, Derr, Souza, Mulligan, Teixeria, and Kredit. Call to order 2:00 p.m. AGENDA CITY OF SELMA SUCCESSOR AGENCY OVERSIGHT BOARD January 26, 2017 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Roll Call - Board members Benavides, Derr,

More information

SANTA CRUZ COUNTY BOARD OF SUPERVISORS. Budget Hearing Agenda

SANTA CRUZ COUNTY BOARD OF SUPERVISORS. Budget Hearing Agenda SANTA CRUZ COUNTY BOARD OF SUPERVISORS Budget Hearing Agenda Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 a.m. June 15, 2015 9:00 a.m. - Roll Call 10:30 a.m. - Recess 12:00

More information

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors

1. Reyna Farrales (A), Deputy County Manager Board San Mateo County Board of Supervisors THIS AGENDA IS POSTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54950 ET. SEQ. DATE POSTED: January 23, 2017 TIME POSTED: 11:45 A.M. EAST PALO ALTO SUCCESSOR AGENCY OVERSIGHT BOARD MEETING Thursday, January

More information

Alameda County Fire Department

Alameda County Fire Department Alameda County Fire Department 835 E, 14th Street, San Leandro, CA 94577 Tel (510) 618-3490 ' Fax 11510J 618-3445 www.acgov.org/fire SHELDON 0, GILBERT Fire Chief AGENDA _ May 1,2012 SERVING: City of Dublin

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 16 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: The Board of Supervisors

More information

RESOLUTION NUMBER 4778

RESOLUTION NUMBER 4778 RESOLUTION NUMBER 4778 RESOLUTION OF CITY COUNCIL, ACTING AS LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT 91-1 (PERRIS VALLEY SPECTRUM) OF THE CITY OF PERRIS APPROVING A PLEDGE AGREEMENT IN CONNECTION

More information

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of

ORDINANCE NO. January 1, 1968 must be amended in order to achieve equitable treatment of all changes of Additions are underlined. Deletions are struck through. Revision markers are noted in left or right margins as vertical lines. ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA,

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 to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes

Resolution to Levy 2016 Taxes and Resolution to Levy 2016 Taxes for Certain Purposes Agenda Item #7-11 To: From: Dr. Mike Riggle Board of Education Dr. R.J. Gravel Date: Monday, December 12, 2016 Re: Tax Levy for 2016 Recommendation It is recommended that the Board of Education approve

More information

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403

AGENDA BOARD OF SUPERVISORS SONOMA COUNTY 575 ADMINISTRATION DRIVE, ROOM 102A SANTA ROSA, CA 95403 TUESDAY JUNE 12- FRIDAY JUNE 15 & MONDAY JUNE 18 - FRIDAY JUNE 22 8:30 A.M. Susan Gorin First District Sheryl Bratton County Administrator David Rabbitt Second District Bruce Goldstein County Counsel Shirlee

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 10:30 A.M. Thursday, October 20, 2016 Teleconference Phone Information

More information

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts

Gregory Levin, CPA Department Directors Assistant County Executive Officers Fiscal and Policy Analysts Budget Adoption Letter Page 2 of 2 of Santa Barbara Redevelopment Agency (with any modifications determined by the Board) and authorizes the County Executive Officer and/or the County Auditor-Controller

More information

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R E SOLUTION N O. 2018- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

More information

COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM

COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM COUNTY OF SANTA BARBARA LEGISLATIVE ANALYSIS FORM 1 This form is required for the Legislative Program Committee to consider taking an advocacy position on an issue or legislative item. BILL NUMBER: AB

More information

ASSEMBLY BILL No. 1897

ASSEMBLY BILL No. 1897 AMENDED IN SENATE AUGUST 22, 2014 AMENDED IN SENATE AUGUST 19, 2014 AMENDED IN SENATE JULY 1, 2014 AMENDED IN ASSEMBLY MAY 28, 2014 AMENDED IN ASSEMBLY MAY 23, 2014 AMENDED IN ASSEMBLY APRIL 10, 2014 AMENDED

More information

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM

ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM ORANGE COUNTY EMPLOYEES RETIREMENT SYSTEM MEMORANDUM DATE: November 6, 2014 TO: Members, Board of Retirement FROM: Steve Delaney, Chief Executive Officer SUBJECT: Oath of Office Recommendation: Approve

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Auditor/Controller TRINITY COUNTY 3.01 Board Item Request Form 2015-07-21 Contact Angela Bickle Phone 623-1317 Requested Agenda Location County Matters Requested Board Action:

More information

... BOARD ACTION AS FOLLOWS: NO

... BOARD ACTION AS FOLLOWS: NO OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY BOARD AGENDA # *B-1 4 Urgent Routine AGENDADATE CEO Concurs with~ecommendation YES NO 415 Vote Required YES NO (Info ation Attached) May

More information

MARINA COAST WATER DISTRICT

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

More information

Mammoth Lakes Town Council Agenda Action Sheet Agenda Item # 1 ~ FileNo 0 SO Council Meeting Date: April 1, 2015 Date Prepared: March 23, 2015 Prepare

Mammoth Lakes Town Council Agenda Action Sheet Agenda Item # 1 ~ FileNo 0 SO Council Meeting Date: April 1, 2015 Date Prepared: March 23, 2015 Prepare Mammoth Lakes Town Council Agenda Action Sheet Agenda Item # 1 ~ FileNo 0 SO Council Meeting Date: April 1, 2015 Date Prepared: March 23, 2015 Prepared by: Daniel C. Holler, Town Manager Title: Authorize

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

House Copy OLS Copy Public Copy For Official House Use BILL NO. Date of Intro. Ref.

House Copy OLS Copy Public Copy For Official House Use BILL NO. Date of Intro. Ref. 6/10/2011 sl BPU# G:\CMUSGOV\N09\BILLS\BILLS10-11\N09_0140.DOC SG 076 SR 031 TR 137 DR B CR 12 House Copy OLS Copy Public Copy For Official House Use BILL NO. Date of Intro. Ref. NOTE TO SPONSOR Notify

More information

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section MEETING OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT FINANCING AUTHORITY WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 11:00 AM, WEDNESDAY, NOVEMBER

More information

ASSEMBLY BILL No. 651

ASSEMBLY BILL No. 651 california legislature 2019 20 regular session ASSEMBLY BILL No. 651 Introduced by Assembly Member Grayson February 15, 2019 An act to amend, add, and repeal Section 76000.10 of the Government Code, to

More information

EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES

EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES EXHIBIT C AGREEMENT FOR E-WASTE TRANSPORTATION AND RECYCLING SERVICES This agreement ("Agreement"), dated as of, 2018 ( Effective Date ) is by and between the Sonoma County Waste Management Agency, (hereinafter

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

CHAPTER 1 (Corrected Copy)

CHAPTER 1 (Corrected Copy) CHAPTER 1 (Corrected Copy) AN ACT concerning various changes to the State-administered retirement systems and amending and supplementing various parts of the statutory law. BE IT ENACTED by the Senate

More information

CLERK, BOARD OF SlJPERVISORS

CLERK, BOARD OF SlJPERVISORS I"... Agenda June 28,201) CLERK, BOARD OF SlJPERVISORS June 16,2011 Honorable Board of Supervisors County of Alameda 1221 Oak Street Oakland CA 94612 Dear Board Members: SUBJECT: Claim for Excess Proceeds

More information

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY

AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY AGENDA OVERSIGHT BOARD MEETING FONTANA REDEVELOPMENT SUCCESSOR AGENCY FRIDAY, SEPTEMBER 18, 2015 8:30 A.M. Fontana City Hall Executive Conference Room 8353 Sierra Avenue Fontana, CA 92335 EVELYNE SSENKOLOTO,

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

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

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

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

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

More information

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

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director

RECOMMENDATION: ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA May 10,2011 ALEX BRISCOE, Director The Honorable B"oard of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 946 12 Dear Board Members:

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT August 9, 2012 Item No. VII-B OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE STANISLAUS COUNTY REDEVELOPMENT AGENCY STAFF REPORT SUBJECT: Approval of Recognized Obligation Payment Schedule (ROPS) for January

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Health & Human Services TRINITY COUNTY 2.10 Board Item Request Form 2015-01-06 Contact Christine Zoppi Phone 530-623-1265 Requested Agenda Location Consent Requested Board

More information

LIBRARY COMMISSION AGENDA SPECIAL MEETING Monday, July 18, 2016 at 6:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA

LIBRARY COMMISSION AGENDA SPECIAL MEETING Monday, July 18, 2016 at 6:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA LIBRARY COMMISSION AGENDA SPECIAL MEETING Monday, July 18, 2016 at 6:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA Commission Member Tim May will be participating in the

More information

(831) FAX: (831) RE: Annual Federal Asset Forfeiture Certification Report

(831) FAX: (831) RE: Annual Federal Asset Forfeiture Certification Report ...1'.c--..J,. \ til: "7' ~';/-"..""~ ~./1850 -rr. :.'/. \';~ ',,/../ '::-í. 1", 0149 County of Santa Cruz Sheriff-Coroner 701 Ocean Street, Suite 340, Santa Cruz, CA 95060 (831) 454-2440 FAX: (831) 454-2353

More information

Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note

Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note Information & Instructions: Demand letter opportunity to cure and intent to accelerate the note 1. The demand letter in the form that follows is used to advise the debtor that he or she is delinquent in

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 2862 Passed the Assembly August 23, 2018 Chief Clerk of the Assembly Passed the Senate August 13, 2018 Secretary of the Senate This bill was received by the Governor this day of, 2018,

More information

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT FINANCING AUTHORITY REGULAR MEETING Tuesday, October 9, 2018, 6:30 PM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 1.1. Please note that this meeting will

More information

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Sue Frost, Chair Jeannie Bruins, Vice Chair Steve Miller, Board Member Jeff Slowey, Board Member Mel Turner, Board Member AGENDA CITY OF CITRUS HEIGHTS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT

More information

Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development

Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development Information Item Date: August 3, 2015 To: From: Subject: Mayor and City Council Gigi Decavalles-Hughes, Finance Director Andy Agle, Director of Housing and Economic Development Final State Controller s

More information

ORDINANCE NO. E. To raise the appropriations limit for the County.

ORDINANCE NO. E. To raise the appropriations limit for the County. ORDINANCE NO. AN ORDINANCE OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA IMPOSING A GENERAL TRANSACTIONS AND USE TAX TO BE ADMINISTERED BY THE STATE BOARD OF EQUALIZATION Section 1. TITLE. This Ordinance

More information

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES

EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES EXHIBIT A DESCRIPTION OF AUTHORIZED FACILITIES AND SERVICES I. PUBLIC CAPITAL FACILITIES AND RELATED INCIDENTAL EXPENSES A. PUBLIC ROAD IMPROVEMENTS Acquisition, construction, and installation of local

More information

Gold Ridge Resource Conservation District Annual Audit Report For the Years Ending June 30, 2009 and 2008

Gold Ridge Resource Conservation District Annual Audit Report For the Years Ending June 30, 2009 and 2008 Annual Audit Report For the Years Ending June 30, 2009 and 2008 RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR Annual Report For the Fiscal Years Ended June 30, 2009 and 2008 T

More information

Frequently Asked Questions (FAQs) DEPENDENT CARE REIMBURSEMENT PLAN (D-Care)

Frequently Asked Questions (FAQs) DEPENDENT CARE REIMBURSEMENT PLAN (D-Care) COUNTY OF SANTA CRUZ Frequently Asked Questions (FAQs) DEPENDENT CARE REIMBURSEMENT PLAN (D-Care) The County of Santa Cruz Flexible Spending Program Amended and Restated Dependent Care Reimbursement Program

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

County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds

County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds County of Sonoma Policy Regarding the Submission of Claims for Excess Proceeds 1. PURPOSE a. The purpose of this policy is to clearly define the process and requirements for claims for excess proceeds

More information

AGENDA MAY 23, 2017 SPECIAL MEETING BUDGET WORKSHOP CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. SUTTER ROOM. Manny Cardoza

AGENDA MAY 23, 2017 SPECIAL MEETING BUDGET WORKSHOP CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. SUTTER ROOM. Manny Cardoza AGENDA MAY 23, 2017 SPECIAL MEETING BUDGET WORKSHOP CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. SUTTER ROOM MAYOR VICE MAYOR COUNCILMEMBER COUNCILMEMBER COUNCILMEMBER CITY MANAGER CITY ATTORNEY Stanley Cleveland,

More information

ORDINANCE NO Adopted by the Sacramento City Council. July 31, 2018

ORDINANCE NO Adopted by the Sacramento City Council. July 31, 2018 ORDINANCE NO. 2018-0036 Adopted by the Sacramento City Council July 31, 2018 An Ordinance Adding Chapter 3.27 to the Sacramento City Code Relating to a Transactions and Use Tax BE IT ENACTED BY THE COUNCIL

More information

RESOLUTION NO (OB)

RESOLUTION NO (OB) RESOLUTION NO. 5-13 (OB) A RESOLUTION OF THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY OF THE CITY OF WATSONVILLE APPROVING (1) THE RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR THE PERIOD COMMENCING JULY 1,

More information

Schell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009

Schell-Vista Fire Protection District. Annual Report For the Fiscal Year Ended June 30, 2009 Annual Report For the Fiscal Year Ended Annual Report For the Fiscal Year Ended Table of Contents Auditor-Controller s Report Page Basic Financial Statements: Government-wide Financial Statements: Statement

More information

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012

OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG RESOLUTION NO. OB9-2012 A RESOLUTION OF THE OVERSIGHT BOARD FOR THE REDEVELOPMENT SUCCESSOR AGENCY OF THE CITY OF HEALDSBURG

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. 15-061 Department General Services TRINITY COUNTY 6.03 Board Item Request Form 2015-05-19 Contact Tony Miller/Jo Scott Phone 530 623-1319 Requested Agenda Location County Matters Requested

More information

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges

2. Set June 19,2012, at 9:30 a.m. in your Chamber as the time and place. to review the Annual Reports and consider the proposed service charges ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY AGENDA, May 1,2012 ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, Ca 94612 Dear Board Members:

More information

PARS Alternate Retirement System

PARS Alternate Retirement System County of Stanislaus PARS Alternate Retirement System Plan Summary For Part-Time, Seasonal and Temporary Employees Revised Sept, 2004 TABLE OF CONTENTS INTRODUCTION... 2 PARTICIPATION... 3 YOUR PARS-ARS

More information

NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610

NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610 NOTICE OF MEETING OF THE CITY COUNCIL OF BUDA, TEXAS 6:00 P.M. Friday, September 18, 2015 Council Chambers, 121 Main Street Buda, TX 78610 This notice is posted pursuant to the Texas Open Meetings Act.

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

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

Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended June 30, 2009

Gold Ridge Fire Protection District Annual Report For the Fiscal Year Ended June 30, 2009 Annual Report For the Fiscal Year Ended RODNEY A. DOLE SONOMA COUNTY AUDITOR-CONTROLLER TREASURER-TAX COLLECTOR Annual Report For the Fiscal Year Ended TABLE OF CONTENTS Auditor-Controller s Report Page

More information

TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT. Resolution No

TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT. Resolution No TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT Resolution No. 24-15 A RESOLUTION OF THE BOARD OF DIRECTORS OF TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT APPROVING A CHAPTER 8 APPLICATION TO PURCHASE TAX-DEFAULTED

More information

APPROVAL TO GRANT PAY ADJUSTMENTS TO ELECTED DEPARTMENT HEADS' COMPENSATION.

APPROVAL TO GRANT PAY ADJUSTMENTS TO ELECTED DEPARTMENT HEADS' COMPENSATION. THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTlON AGENDA SUMMARY DEPT : CHIEF EXECUTIVE OFFICE BOARD AGENDA # *g-4 Urgent Routine si J\ AGENDA DATE - September - 18, 2001 - CEO Concurs with Recommendation

More information

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

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer STAFF REPORT MEETING DATE: July 11, 2017 TO: City Council FROM: Chris Blunk, Deputy Public Works Director/City Engineer PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue

More information

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

ORDINANCE NO To form a Joint Powers Authority known as "Los Angeles Community Choice Energy Authority," and

ORDINANCE NO To form a Joint Powers Authority known as Los Angeles Community Choice Energy Authority, and ORDINANCE NO. 1286 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY AUTHORIZING THE IMPLEMENTATION OF A COMMUNITY CHOICE AGGREGATION PROGRAM WHEREAS, the City of Simi Valley has been actively

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

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

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW Call to Order and Roll Call Chair and Executive Director Reports 1. Approval

More information

STATE OF NEVADA STATE BOARD OF FINANCE

STATE OF NEVADA STATE BOARD OF FINANCE STATE OF NEVADA STATE BOARD OF FINANCE AUDIT REPORT Table of Contents Page Executive Summary... 1 Introduction... 3 Background... 3 Scope and Objective... 3 Findings and Recommendation... 4 Regulations

More information

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY

OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY OVERSIGHT BOARD SUCCESSOR AGENCY TO THE FORMER COUNTY OF SANTA BARBARA REDEVELOPMENT AGENCY AGENDA September 25, 2014 9:00 a.m. Unapproved Minutes Isla Vista Field Office 970 Embarcadero Del Mar Isla Vista,

More information

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure

Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Gloucester County, Virginia $6,000,000 QSCB Borrowing Proposed Principal Structure Principal Payment Date Principal Cumulative % Paydown 12/15/2013 $ 120,000.00 12/15/2014 120,000.00 12/15/2015 120,000.00

More information

in an arms length market transaction for the sum of $330,000 ( Acquisition Value ).

in an arms length market transaction for the sum of $330,000 ( Acquisition Value ). \. Pagelof 11 COURT CONVENED AT: N/A ON: 11/2/o 1 JUDGE / COMM: CLERk REPORTER: oocco3385 COUNTY OF ORANGE VS. ORQNGE COUNTY ASSESSMENT APPEALS BOARD No Appearances STATEMENT OF DECISION FACTS 1. The improved

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz I GENERAL SERVICES DEPARTMENT 701 OCEAN STREET, SUITE 330, SANTA CRUZ, CA 95060-4073 (831) 454-2210 FAX: (831) 454-2710 TDD: (831) 454-2123 BOB WATSON, DIRECTOR May 3,2002 Agenda:

More information

SUBJECT: Santa Cruz County Display for 2011 State and County Fairs

SUBJECT: Santa Cruz County Display for 2011 State and County Fairs 0195 County of Santa Cruz PARKS, OPEN SPACE & CULTURAL SERVICES JOE SCHULTZ, DIRECTOR 979 17TH AVENUE, SANTA CRUZ, CA 95062 (831) 454-7901 FAX: (831) 454-7940 TOO: (831) 4547978 January 25, 2011 AGENDA

More information

AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO

AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO Attachment A - Agreement Page of AGREEMENT BETWEEN THE COUNTY OF ORANGE AND THE COUNTY OF MONO 0 THIS AGREEMENT, entered into this First day of October, which date is enumerated for purposes of reference

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2014 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 0 Legislative Session Resolution No. Proposed by Introduced by CR--0 The Chairman (by request County Executive) Council Members Franklin, Davis, Harrison,

More information

P.L. 2017, CHAPTER 344, approved January 16, 2018 Senate, No (First Reprint)

P.L. 2017, CHAPTER 344, approved January 16, 2018 Senate, No (First Reprint) - C.:A-. P.L. 0, CHAPTER, approved January, 0 Senate, No. 0 (First Reprint) 0 0 0 AN ACT concerning the pension benefits of certain elected public officials, and amending various parts of the statutory

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

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.j REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 9, 2014 SUBJECT: APPROVAL OF RESOLUTION NO. 14-67 AUTHORIZING AND APPROPRIATING THE ACCEPTANCE OF STATE

More information