STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council

Size: px
Start display at page:

Download "STAFF REPORT TO THE CITY COUNCIL. Honorable Mayor and Members of the City Council"

Transcription

1

2 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 CalPERS Annuitant and an employee agreement RECOMMENDED ACTION: Adopt a resolution for exception to the 180-day wait period per Government Code Section and approving an employment agreement with Doreen Mathews. COMMISSION/SUBCOMMITTEE ACTION AND RECOMMENDATION: Not applicable. FISCAL IMPACT OF RECOMMENDATION: Funding for this action is in the approved budget for salaries and benefits in the fiscal year budget. Hours will be managed to ensure this cost stays within the approved budget of $54,030 for a part time project manager in the office of the City Manager. DISCUSSION: On June 29, 2013, Administrative Services Director/City Clerk Doreen Mathews retired after serving the City of Hercules for 19 years. Although officially retired, Ms. Mathews has agreed to remain available for short assignments to avoid stoppage of public business. Staff is recommending a 6 month time period, not exceeding 15 hours per week. This appointment is necessary to fill by August 1, 2013 because there is a critical need for assistance in the areas of real property management and disposition, and the facilitation of real property entitlements, record keeping and recording of real property documents, all of which are anticipated to be an ongoing need for approximately six months, or longer. Duties will include real property management and disposition and the facilitation of real property entitlements, record keeping and recording of real property documents. July 23, 2013 Page 1

3 The hourly rate was calculated in compliance with Government Code Section 21221(h); taking the base salary classification of Real Property Manager ($7,102-$9,064) and dividing by to obtain an hourly rate range of $40.97-$ The hourly rate of $52.29 is being recommended. The Public Employees Pension Reform Act of 2013 (PEPRA), which went into effect January 1, 2013, limits the employment of annuitants after retirement and provides several conditions that must be satisfied to avoid the retiree from being reinstated: 1. The person is appointed either in an emergency to prevent stoppage of public business or because the retired person has skills needed to perform the work for limited duration. 2. The employment does not exceed the total of all CalPERS employers of 960 hours, or other equivalent limit, per fiscal year, and 3. The person s pay rate must be within pay range paid by the employer to other employees performing comparable duties. In addition, the new legislation requires a 180-day waiting period before a retiree can work for a CalPERS employer, except under certain circumstances including in this case, stoppage of public business. Adoption of a Resolution in a public meeting fulfills the requirement for this exception. ATTACHMENTS: Attachment 1 Resolution Attachment 2 Employment Contract Financial Impact Description: Hiring a Temporary CalPERS Annuitant Funding Source: City Manager Project Manager Account Number: Budget Recap: Total Estimated cost: $54,030 New Revenue: $ Amount Budgeted: $54,030 Lost Revenue: $ New funding required: $ New Personnel: $ Council Policy Change: Yes No July 23, 2013 Page 2

4 RESOLUTION NO. 13- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HERCULES FOR EXCEPTION TO THE 180-DAY WAIT PERIOD (Government Code Sections ) AN APPROVING AN EMPLOYMENT AGREEMENT WHEREAS, in compliance with Government Code section the City Council must provide CalPERS this certification resolution when hiring a retiree before 180 days has passed since his or her retirement date; and WHEREAS, Doreen Mathews retired from the City of Hercules in the position of Administrative Services Director/City Clerk, effective June 29, 2013; and WHEREAS, section requires that post-retirement employment commence no earlier than 180 days after the retirement date, which is December 26, 2013 without this certification resolution; and WHEREAS, section provides that this exception to the 180 day wait period shall not apply if the retiree accepts a retirement incentive; and WHEREAS, the City Council, the City of Hercules and Doreen Mathews certify that Doreen Mathews has not and will not receive a Golden Handshake or any other retirement incentive; and WHEREAS, the entire employment agreement, contract or appointment document between Doreen Mathews and the City of Hercules has been reviewed by this body and is attached herein; and WHEREAS, no matters, issues, terms or conditions related to this employment and appointment have been or will be placed on a consent calendar; and WHEREAS, the employment shall be limited to 960 hours per fiscal year; and WHEREAS, the compensation paid to retirees cannot be less than the minimum nor exceed the maximum monthly base salary paid to other employees performing comparable duties, divided by to equal the hourly rate; and WHEREAS, the maximum base salary for the Real Property Manager position is $9,064 and the hourly equivalent is $52.29, and the minimum base salary for this position is $7,102 and the hourly equivalent is $40.97; and WHEREAS, the hourly rate paid to Doreen Mathews will be $52.29; and NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Hercules hereby certifies the nature of the appointment of Doreen Mathews as described herein and

5 detailed in the attached employment agreement and that this appointment is necessary to fill the critically needed position for the City of Hercules by August 1, 2013 because there is a critical need for assistance in the areas of real property management and disposition, and the facilitation of real property entitlements, record keeping and recording of real property documents, all of which are anticipated to be an ongoing need for approximately six months. The foregoing Resolution was duly and regularly adopted at a regular meeting of the City Council of the City of Hercules held on the twenty-third day of July, 2013 by the following vote of the Council: AYES: NOES: ATTEST: ABSTAIN: ABSENT: John Delgado, Mayor Margaret S. Roberts, City Clerk

6 EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT ("AGREEMENT") is entered into this 1st day of August, 2013, between the City of Hercules ("CITY") and Doreen Mathews ("EMPLOYEE"). SECTION 1. TERM EMPLOYEE shall commence employment as Part-Time Annuitant for CITY on August 1, EMPLOYEE's employment with CITY shall be on an at-will basis and will continue until terminated as provided in this AGREEMENT. SECTION 2. DUTIES EMPLOYEE shall perform to EMPLOYEE's best ability the duties and functions similar to the Real Property Manager position of the CITY and shall report directly to the City Manager. Duties include real property management and disposition, and the facilitation of real property entitlements, record keeping and recording of real property documents. SECTION 3. TERMINATION OF EMPLOYMENT CITY Manager or EMPLOYEE may terminate this agreement at any time by delivering written notice of such termination to the other party. SECTION 4. COMPENSATION AND BENEFITS hour. (A) EMPLOYEE shall be paid fifty-two dollars and twenty-nine cents ($52.29) per (B) EMPLOYEE shall not receive any medical or other benefits from the City and shall not receive, accrue or be paid any vacation, sick or administrative leave time. (C) EMPLOYEE is a retiree from the California Public Employees Retirement System ("CalPERS)." EMPLOYEE is limited to working 960 hours in any CalPERS fiscal year. EMPLOYEE shall keep accurate records of EMPLOYEE's working hours and ensure that EMPLOYEE otherwise complies with the requirements of CalPERS so not to cause EMPLOYEE to be reinstated from retirement. EMPLOYEE should consult with CalPERS regarding questions or concerns EMPLOYEE may have with respect to maintaining her retired status with CalPERS. SECTION 5. ENTIRE AGREEMENT AND AMENDMENTS CITY and EMPLOYEE acknowledge that no representation, inducement, promise or agreement, oral or written, has been made or is being relied upon which is not set forth in this AGREEMENT. This AGREEMENT supersedes all prior agreements with respect to the subject

7 matter hereof and, to the extent permitted by law, any and all CITY Ordinances, Resolutions or Personnel Rules and Regulations of CITY that have been or may be adopted. No amendment or modification to this AGREEMENT shall be effective unless such is in writing and signed by the parties. SECTION 6. EFFECT OF WAIVER/SEVERABILITY Failure by either party to insist on strict compliance with any term or condition of this AGREEMENT shall not be deemed a waiver of such term or condition, nor shall any such failure be deemed a waiver of that right at any other time. If any provision of this AGREEMENT is held by a court of competent jurisdiction to be unenforceable, the remaining provisions shall remain in full force and effect. SECTION 7. EMPLOYEE REPRESENTATION EMPLOYEE represents that she has reviewed this AGREEMENT and has had the opportunity to consult with legal counsel of EMPLOYEE's own choosing with respect to this AGREEMENT. This AGREEMENT shall be deemed to have been drafted by both parties and it shall not be interpreted against either party hereto based upon the drafting hereof. SECTION 8. GOVERNING LAW This AGREEMENT shall be governed by and construed in accordance with the laws o f the State of California and the venue for any legal action relating to this AGREEMENT shall be the Superior Court of the State of California, County of Contra Costa. SECTION 9. COUNTERPARTS This AGREEMENT may be executed in counterparts, which counterparts shall constitute the AGREEMENT. SECTION 10. ASSEMBLY BILL 1344 COMPLIANCE To the extent CITY provides: (i) paid leave to EMPLOYEE pending an investigation; (ii) funds for the legal criminal defense of the EMPLOYEE; and/or (iii) a cash settlement to EMPLOYEE related to the termination of the EMPLOYEE, pursuant to this AGREEMENT and Government Code Section et seq., EMPLOYEE shall fully reimburse the City for any and all amounts paid by the City which fall within subsections (i) through (iii) in the event that the EMPLOYEE is convicted of a crime involving the abuse of her office or position.

8 IN WITNESS WHEREOF, CITY has caused this AGREEMENT to be executed on its behalf by its City Manager and duly attested by its City Clerk; and EMPLOYEE has executed this AGREEMENT on the date first written above. CITY: By: Steven Duran, City Manager EMPLOYEE: ATTEST: By: Doreen Mathews By: Margaret S. Roberts, City Clerk APPROVED AS TO FORM: By: Patrick Tang, City Attorney

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01697 January 9, 2018 Discussion Item 18 Title: Authorization to Hire a Temporary Principal Planner

More information

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

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

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Margaret Roberts, Administrative Services Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Margaret Roberts, Administrative Services Director City

More information

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

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Jeff Brown, Interim Public Works Director STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of September 9, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council David Biggs, City Manager Jeff Brown, Interim Public Works

More information

EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER

EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER EMPLOYMENT AGREEMENT FOR POSITION OF GENERAL MANAGER This Employment Agreement ( Agreement ) is entered into by and between the Yorba Linda Water District ( District ), a county water district created

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-87 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION FOR UNREPRESENTED PART-TIME NON-BENEFITTED EMPLOYEES AND SUPERSEDING RESOLUTION 17-02 WHEREAS, the employees

More information

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES KAREN SISKO, HUMAN RESOURCES MANAGER SUBJECT: RESOLUTION OF INTENTION AND INTRODUCTION OF ORDINANCE TO APPROVE

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 15-47 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUSTIN RELATING TO COMPENSATION FOR UNREPRESENTED PART-TIME NON-BENEFITTED EMPLOYEES AND SUPERSEDING RESOLUTION 11-68 WHEREAS, the employees

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755 November 20, 2012 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER INTRODUCTION

More information

CITY MANAGER EMPLOYMENT AGREEMENT. Mark Denny ( Denny ) ( Agreement ) is made so as to be Effective as of July 19, RECITALS

CITY MANAGER EMPLOYMENT AGREEMENT. Mark Denny ( Denny ) ( Agreement ) is made so as to be Effective as of July 19, RECITALS CITY MANAGER EMPLOYMENT AGREEMENT This City Manager Employment Agreement between the City of Dana Point ( City ) and Mark Denny ( Denny ) ( Agreement ) is made so as to be Effective as of July 19, 2017.

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

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

WHEREAS, the City Council has conducted an annual evaluation of the City Attorney, Randolph Hom; and

WHEREAS, the City Council has conducted an annual evaluation of the City Attorney, Randolph Hom; and RESOLUTION NO. 17-105 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO APPROVING THE SECOND AMENDMENT TO THE EMPLOYMENT CONTRACT BETWEEN THE CITY OF CUPERTINO AND RANDOLPH HOM, CITY ATTORNEY,

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

CITY OF STANTON REPORT TO CITY COUNCIL

CITY OF STANTON REPORT TO CITY COUNCIL CITY OF STANTON REPORT TO CITY COUNCIL TO Honorable Mayor and Members of the City Council DATE May 8 2012 SUBJECT AMENDMENT TO CITY MANAGER CONTRACT REPORT IN BRIEF At the City Council meeting of February

More information

RESOLUTION NO ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION

RESOLUTION NO ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION RESOLUTION NO. 10785 ( 2017 Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN LUIS OBISPO, CALIFORNIA, REGARDING MANAGEMENT COMPENSATION FOR APPOINTED MANAGEMENT OFFICIALS, EMPLOYEES DEPARTMENT

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF BUTTE, STATE OF CALIFORNIA Resolution No. 17-114 RESOLUTION OF THE COUNTY OF BUTIE REGARDING SALARY AND BENEFITS OF BUTIE COUNTY APPOINTED DEPARTMENT HEADS WHEREAS, Butte

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

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

RESOLUTION No. 23/17

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

More information

RESOLUTION No

RESOLUTION No RESOLUTION No. 33-17 A RESOLUTION OF THE CITY COUNCIL DEFINING THE FIRE MANAGEMENT UNIT OF EMPLOYEES AND ESTABLISHING SALARIES AND BENEFITS FOR MEMBERS OF THE UNIT WHEREAS, the City Council annually adopts

More information

RECITALS. NOW, THEREFORE, in consideration of the mutual promises set forth herein, it is agreed by and between the parties as follows: TERMS

RECITALS. NOW, THEREFORE, in consideration of the mutual promises set forth herein, it is agreed by and between the parties as follows: TERMS PROFESSIONAL SERVICES CONTRACT (Architects, Engineers, Land Surveyors, Landscape Architects) BETWEEN THE CITY OF GIG HARBOR AND [insert Consultant Name] THIS AGREEMENT is made by and between the City of

More information

2. e Concord REPORT TO MAYOR AND COUNCIL

2. e Concord REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 2. e Concord REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: SUBJECT: ADOPT RESOLUTION NO. 09-50 APPROVING A SUPPLEMENTAL RETIREMENT PROGRAM THROUGH THE PUBLIC AGENCY

More information

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and

RECITALS. WHEREAS, pursuant to the Loan Agreement, the Loan accrued interest at a rate of six percent (6%); and Exhibit A REINSTATED LOAN AGREEMENT BETWEEN THE CITY OF SAN LEANDRO AND THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN LEANDRO FOR THE PLAZA PROJECT LOAN This Loan Agreement (this

More information

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H TROY SCHOOL DISTRICT Troy, Michigan Superintendent of Schools Employment Agreement W I T N E S S E T H WHEREAS, the TROY SCHOOL DISTRICT is a duly organized School District, and its Board is authorized

More information

WHEREAS, the City Council has conducted an annual evaluation of the City Manager, David Brandt; and

WHEREAS, the City Council has conducted an annual evaluation of the City Manager, David Brandt; and RESOLUTION NO. 17-114 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CUPERTINO APPROVING THE FIFTH AMENDMENT TO THE EMPLOYMENT CONTRACT BETWEEN THE CITY OF CUPERTINO AND DAVID BRANDT, CITY MANAGER, AND

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

SENATE BILL No. 13 AMENDED IN ASSEMBLY SEPTEMBER 3, 2013 AMENDED IN SENATE FEBRUARY 6, Introduced by Senator Beall.

SENATE BILL No. 13 AMENDED IN ASSEMBLY SEPTEMBER 3, 2013 AMENDED IN SENATE FEBRUARY 6, Introduced by Senator Beall. AMENDED IN ASSEMBLY SEPTEMBER 3, 2013 AMENDED IN SENATE FEBRUARY 6, 2013 SENATE BILL No. 13 Introduced by Senator Beall December 3, 2012 An act to amend Sections 7522.02, 7522.04, 7522.10, 7522.25, 7522.30,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-02 A RESOLUTION OF THE WEST CITIES POLICE COMMUNICATIONS CENTER JOINT POWERS AUTHORITY ADOPTING PAY AND BENEFIT PLANS AND ESTABLISHING SALARY RANGES FOR THE NON- REPRESENTED EMPLOYEES

More information

CITY OF EMERYVILLE MEMORANDUM

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

More information

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida

RESOLUTION NO A regular meeting of the Board of County Commissioners of Broward County, Florida Page 1 of 15 RESOLUTION NO. 2017- A regular meeting of the Board of County Commissioners of Broward County, Florida was held at 10:00 a.m. on, 2017, at the Broward County Governmental Center, Fort Lauderdale,

More information

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES

Exhibit A AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES AGREEMENT FOR PAYMENT OF CALPERS PENSION AND RETIREE HEALTH BENEFIT UNFUNDED LIABILITITES This AGREEMENT ( Agreement ) is made and entered into as of this day of, 2012 ( Effective Date ) by and between

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

WHEREAS, currently, the Chief of Police is compensated pursuant to Resolution No. adopted April 17, 2018; and

WHEREAS, currently, the Chief of Police is compensated pursuant to Resolution No. adopted April 17, 2018; and RESOLUTION 18-102 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF EL CENTRO ESTABLISHING THE COMPENSATION AND EMPLOYMENT TERMS FOR THE POSITION OF CHIEF OF POLICE WHEREAS, Brian Johnson (" the Employee")

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 13, 2015 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director Fiscal Agreement for

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. ITEM NO. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: November 10, 2015

More information

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

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

More information

RESOLUTION NO On motion by Mayor Pro Tern Lee, second by Council Member Bright, and on the following roll-call vote, to wit:

RESOLUTION NO On motion by Mayor Pro Tern Lee, second by Council Member Bright, and on the following roll-call vote, to wit: RESOLUTION NO. 15-50 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GROVER BEACH, CALIFORNIA, APPROVING THE AGREEMENT WITH THE EXECUTIVE MANAGEMENT EMPLOYEE GROUP AMENDING THE COMPENSATION AND BENEFIT

More information

CONSULTING AGREEMENT

CONSULTING AGREEMENT CONSULTING AGREEMENT This Consulting Agreement (Agreement) is made as of the th day of, 2015, by and between NBS GOVERNMENT FINANCE GROUP, a California corporation, dba NBS ( Consultant ), and CENTRAL

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART-TIME CITY ATTORNEY

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART-TIME CITY ATTORNEY Agenda Item No: 6.e Meeting Date: September 19, 2016 Department: Management Services SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Stacey Peterson, HR Director City Manager Approval: TOPIC: SUBJECT:

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

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

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

DEVELOPMENT AGREEMENT FOR TAX INCREMENT DISTRICT NUMBER SEVENTY-SEVEN. Between BLACK HILLS POWER, INC. THE CITY OF RAPID CITY, SOUTH DAKOTA

DEVELOPMENT AGREEMENT FOR TAX INCREMENT DISTRICT NUMBER SEVENTY-SEVEN. Between BLACK HILLS POWER, INC. THE CITY OF RAPID CITY, SOUTH DAKOTA DEVELOPMENT AGREEMENT FOR TAX INCREMENT DISTRICT NUMBER SEVENTY-SEVEN Between BLACK HILLS POWER, INC. & THE CITY OF RAPID CITY, SOUTH DAKOTA THIS AGREEMENT, is made and entered into on this day of May,

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

Carroll Consolidated School Corporation. Elementary School Principal Supplemental Contract

Carroll Consolidated School Corporation. Elementary School Principal Supplemental Contract Elementary School Principal Supplemental Contract This Elementary School Principal Contract (Contract) is entered into on the date written below between (CCSC), by the School Board of Trustees (Board)

More information

BRRAG TAX CREDIT CERTIFICATE SELLING AGREEMENT [Form 4] This BRRAG Tax Credit Certificate Selling Agreement (hereinafter "Agreement"), made as of

BRRAG TAX CREDIT CERTIFICATE SELLING AGREEMENT [Form 4] This BRRAG Tax Credit Certificate Selling Agreement (hereinafter Agreement), made as of BRRAG TAX CREDIT CERTIFICATE SELLING AGREEMENT [Form 4] This BRRAG Tax Credit Certificate Selling Agreement (hereinafter "Agreement"), made as of day of, 20, by and between, ("Selling Company"), a company

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

WHEREAS, City desires to employ the services of Manager as city manager of City, as provided by the City Municipal Code, an

WHEREAS, City desires to employ the services of Manager as city manager of City, as provided by the City Municipal Code, an EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT ( the " Agreement) is made and entered into effective April 25, 2017 between the CITY OF STANTON, a municipal corporation City") and JAMES A. BOX (" Manager")

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 KODIAK RESOLUTION NUMBER 08-1

CITY OF KODIAK RESOLUTION NUMBER 08-1 CITY OF KODIAK RESOLUTION NUMBER 08-1 A RESOLUTION OF THE COUNCIL OF THE CITY OF KODIAK AUTHORIZING THE CITY TO ISSUE GENERAL OBLIGATION BONDS IN THE PRINCIPAL AMOUNT OF NOT TO EXCEED $8,000,000 TO PROVIDE

More information

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary

ranges of those classifications affected by the 2019 minimum wage increase; staff seeks to amend the salary schedule to reflect the adjusted salary RESOLUTION NO. 18-53 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN GABRIEL, AUTHORIZATION TO AMEND THE SALARY SCHEDULE TO COMPLY WITH CALIFORNIA MINIMUM WAGE REQUIREMENTS WHEREAS, on January 1, 12.

More information

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H

TROY SCHOOL DISTRICT Troy, Michigan. Superintendent of Schools Employment Agreement W I T N E S S E T H TROY SCHOOL DISTRICT Troy, Michigan Superintendent of Schools Employment Agreement W I T N E S S E T H WHEREAS, the TROY SCHOOL DISTRICT is a duly organized School District, and its Board is authorized

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER AUTHORIZATION TO ENTER INTO AGREEMENTS FOR FINANCIAL ADVISORY AND BOND COUNSEL SERVICES ASSOCIATED WITH A

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT THIS AGREEMENT made and entered into this day of 2014, by and between the City of Margate, State of Florida, a municipal corporation, hereinafter referred to as Employer, and Douglas

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 14196 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL ESTABLISHING THE COMPENSATION AND WORKING CONDITIONS FOR UNREPRESENTED EXECUTIVE MANAGEMENT EMPLOYEES ( EXECUTIVES ) (July

More information

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation

Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation Resolution No. A resolution authorizing the termination of the Tax Abatement Agreements with National Semiconductor Corporation WHEREAS, on April 10, 2001, pursuant to City Council Resolution No. 01-233,

More information

ACTUARIAL SERVICES AGREEMENT. THIS AGREEMENT is made and entered into on this day of,

ACTUARIAL SERVICES AGREEMENT. THIS AGREEMENT is made and entered into on this day of, ACTUARIAL SERVICES AGREEMENT THIS AGREEMENT is made and entered into on this day of, 2016, by and between the EMPLOYEES RETIREMENT FUND OF THE CITY OF FORT WORTH d/b/a Fort Worth Employees Retirement Fund

More information

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH:

PROFESSIONAL SERVICES AGREEMENT. For On-Call Services WITNESSETH: PROFESSIONAL SERVICES AGREEMENT For On-Call Services THIS AGREEMENT is made and entered into this ENTER DAY of ENTER MONTH, ENTER YEAR, in the City of Pleasanton, County of Alameda, State of California,

More information

RESOLUTION NO. CC

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

More information

Colusa Veterans Hall Bathrooms and Kitchen Remodel Contract

Colusa Veterans Hall Bathrooms and Kitchen Remodel Contract This services contract to remodel the Colusa Veterans Hall bathrooms and kitchen ( Contract ) is between the County of Colusa ( County ), a political subdivision of the State of California and ( Contractor

More information

EMPLOYER CHECKLIST FOR HIRING CalPERS RETIREES Effective January 1, 2013

EMPLOYER CHECKLIST FOR HIRING CalPERS RETIREES Effective January 1, 2013 POST-RETIREMENT EMPLOYMENT BASICS: Generally, if the position in which a retiree will work is one that is subject to CalPERS membership where an active employee would earn CalPERS service credit, i.e.

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-03 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIMI VALLEY ESTABLISHING TERMS AND CONDITIONS OF EMPLOYMENT FOR MANAGEMENT-DESIGNATED EMPLOYEES, AND REPEALING RESOLUTION NO. 2015-72

More information

Staff Report. City Council Sitting as the Local Reuse Authority

Staff Report. City Council Sitting as the Local Reuse Authority .aa Staff Report Date: June, 0 To: From: Prepared by: City Council Sitting as the Local Reuse Authority Valerie J. Barone, City Manager Guy S. Bjerke, Director, Community Reuse Planning Guy.bjerke@cityofconcord.org

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. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS:

RESOLUTION NO. H- THE HOUSING AUTHORITY OF THE CITY OF BURBANK FINDS: RESOLUTION NO. H- A RESOLUTION OF THE HOUSING AUTHORITY OF THE CITY OF BURBANK, CALIFORNIA, APPROVING AN INTERAGENCY AGREEMENT FOR A HOMELESSNESS INCENTIVE PROGRAM FUNDED THROUGH MEASURE H WITH THE HOUSING

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

Cline Tours, Inc. SERVICE CONTRACT (SHUTTLE SERVICES)

Cline Tours, Inc. SERVICE CONTRACT (SHUTTLE SERVICES) Cline Tours, Inc. SERVICE CONTRACT (SHUTTLE SERVICES) This CONTRACT, made this day of August 2014, by and among Crussin Explorer Transportation Inc. d.b.a. Cline Tours, Inc. (the Contractor.) and The City

More information

AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT

AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT AGREEMENT FOR PROFESSIONAL CONSULTANT SERVICES CITY OF SAN MATEO PUBLIC WORKS DEPARTMENT Sanitary Sewer Rehabilitation Design Services [name of consultant] This agreement, made and entered into this day

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART- TIME CITY ATTORNEY

SAN RAFAEL CITY COUNCIL AGENDA REPORT COMPENSATION FOR THE ELECTED CITY CLERK AND ELECTED PART- TIME CITY ATTORNEY Agenda Item No: 7.i Meeting Date: June 18, 2018 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Human Resources Prepared by: Stacey Peterson, HR Director City Manager Approval: TOPIC: SUBJECT: COMPENSATION

More information

AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES

AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES AGREEMENT BETWEEN THE VENTURA COUNTY TRANSPORTATION COMMISSION AND Conrad LLP FOR PROFESSIONAL SERVICES This is an agreement ( Agreement ) by and between the Ventura County Transportation Commission, hereinafter

More information

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS

REGIONAL ROAD CONCURRENCY AGREEMENT CONSTRUCTION OF IMPROVEMENTS Return recorded document to: Planning and Redevelopment Division 1 North University Drive, Suite 102A Plantation, Florida 33324 Document prepared by: NOTICE: PURCHASERS, GRANTEES, HEIRS, SUCCESSORS AND

More information

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY:

NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BOARD OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY: A RESOLUTION OF THE CITY OF ORLANDO COMMUNITY REDEVELOPMENT AGENCY ADOPTING A BUDGET FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2018 AND ENDING SEPTEMBER 30, 2019; MAKING FINDINGS; AUTHORIZING AMENDMENTS;

More information

HIRING CALPERS ANNUITANTS Page 1 of 7 City of Manteca - Administrative Policy and Procedure

HIRING CALPERS ANNUITANTS Page 1 of 7 City of Manteca - Administrative Policy and Procedure HIRING CALPERS ANNUITANTS Page 1 of 7 Section 1: PURPOSE This policy is adopted for the purpose of providing a method that is consistent with CalPERS rules, state and federal law for CalPERS annuitants

More information

NOW THEREFORE BE IT ORDAINED

NOW THEREFORE BE IT ORDAINED ORDINANCE OF THE CITY OF BAYONNE, COUNTY OF HUDSON, NEW JERSEY AUTHORIZING FIVE (5) YEAR TAX EXEMPTION ON THE ASSESSED VALUE OF NEW IMPROVEMENTS ONLY FOR NEWLY CONSTRUCTED RESIDENTIAL UNITS WITH RESPECT

More information

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager

Staff Report. Andrea Ouse, Director of Community and Economic Development Abhishek Parikh, Transportation Manager .d Staff Report Date: December, 1 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Andrea Ouse, Director of Community and Economic Development Abhishek Parikh,

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

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

This Agreement entered into this day of, 2019, between Matthew R. Zapp. 430 Dogeye Road, Benson, NC 27504,

This Agreement entered into this day of, 2019, between Matthew R. Zapp. 430 Dogeye Road, Benson, NC 27504, STATE OF NORTH CAROLINA COUNTY OF CARTERET TOWN MANAGER EMPLOYMENT AGREEMENT This Agreement entered into this day of, 2019, between Matthew R. Zapp. 430 Dogeye Road, Benson, NC 27504, herein "Manager";

More information

TOWNSHIP OF LAWRENCE AGREEMENT

TOWNSHIP OF LAWRENCE AGREEMENT TOWNSHIP OF LAWRENCE AGREEMENT THIS AGREEMENT, made this 17 th day of June, 2008, between THE TOWNSHIP OF LAWRENCE, in the County of Mercer, a municipal corporation of the State of New Jersey, 2207 Lawrenceville

More information

ORIGINATOR AGREEMENT

ORIGINATOR AGREEMENT ORIGINATOR AGREEMENT This agreement is made the day of, 20, by and between BERKSHIRE LENDING, LLC, a Texas limited partnership ( Berkshire Lending ), with offices at 8848 Greenville Avenue, Dallas, Texas

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

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.05 Subject: Appointment of Bill Bridgnell, LS, as the County Surveyor Department: Public Works Meeting Date

More information

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

Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer STAFF REPORT MEETING DATE: March 28, 2017 TO: FROM: City Council Petr Skala, Engineer II Christopher J. Blunk, Deputy Public Works Director/City Engineer 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

So You Want to Hire Retired Annuitants?

So You Want to Hire Retired Annuitants? So You Want to Hire Retired Annuitants? League of California Cities City Attorney Department San Diego Conference September 7, 2012 Stacey N. Sheston Employing Retired Retired Annuitants Annuitants Stacey

More information

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA.

The City will maintain full responsibility for our dental program and will not be subject to additional fees through CSAC-EIA. Agenda Item No. 6A July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Dawn M. Villarreal, Director of Human Resources RESOLUTION APPROVING EXECUTION

More information

California Public Employees Pension Reform Act of 2013 ( PEPRA ) FREQUENTLY ASKED QUESTIONS

California Public Employees Pension Reform Act of 2013 ( PEPRA ) FREQUENTLY ASKED QUESTIONS California Public Employees Pension Reform Act of 2013 ( PEPRA ) FREQUENTLY ASKED QUESTIONS Recent news about the enactment of new pension laws as a result of the California Public Employees Pension Reform

More information

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE

STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE STATE OF GEORGIA COUNTY OF DEKALB ORDINANCE 2009-01-06 AN ORDINANCE AUTHORIZING, AMONG OTHER THINGS, THE ISSUANCE AND SALE OF A TAX ANTICIPATION NOTE WHEREAS, the City of Dunwoody (the City ) has been

More information

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Expenditure Plan and directed Air District staff to enter into a funding agreement with the A

Planning Committee STAFF REPORT June 3, 2015 Page 2 of 2 Expenditure Plan and directed Air District staff to enter into a funding agreement with the A Planning Committee STAFF REPORT Meeting Date: June 3, 2015 Subject Summary of Issues Authorize CCTA s Executive Director to Sign TFCA Funding Agreement 16-CC Approval would authorize the Authority s Executive

More information

PERFORMANCE AGREEMENT (Loan)

PERFORMANCE AGREEMENT (Loan) PERFORMANCE AGREEMENT (Loan) This Performance Agreement (this Agreement ) is made and entered into this, by and among the TOBACCO REGION REVITALIZATION COMMISSION, a body corporate and political subdivision

More information

Staff Report. Suzanne McDonald, Financial Operations Manager (925)

Staff Report. Suzanne McDonald, Financial Operations Manager (925) .d Staff Report Date: February, 01 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Karan Reid, Director of Finance Suzanne McDonald, Financial Operations Manager

More information

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-1606-039 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA AMENDING AND RESTATING THE PREVIOUSLY ADOPTED AND AMENDED SCHEDULE OF SALARIES AND BENEFITS FOR DESIGNATED

More information

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000.

Attachment 1 R Staff recommends approval of proposed Resolution R15-90, which ratifies the issuance of VPSA bonds in the amount of $7,685,000. Attachment 1 R15-90 BACKGROUND REPORT At its meeting on June 18, 2013, the Board held a public hearing, which authorized VPSA bonds and appropriated proceeds for the rebuild of Stafford High School. The

More information

CONTRACT OF EMPLOYMENT OF SPARKS CITY MANAGER

CONTRACT OF EMPLOYMENT OF SPARKS CITY MANAGER CONTRACT OF EMPLOYMENT OF SPARKS CITY MANAGER THIS AGREEMENT is made and entered into this April 4, 2014 at 5:00 p.m. by and between the CITY OF SPARKS ( CITY ), a municipal corporation formed under the

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT This Agreement, made and entered into this 14th day of May, 2015 by and between the City of Chardon, (ACity@), the Employer and Randal B. Sharpe, the Employee, both of whom agree as

More information

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO

RESOLUTION NO A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO RESOLUTION NO. 28-2014 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF TIBURON RESCIND RESOLUTION NO. 27-2012 AND ADOPTING AN AMENDED MANAGEMENT RECOGNITION AND INCENTIVE COMPENSATION PROGRAM FOR FY 2014-15

More information

AGREEMENT FOR WORKERS COMPENSATION PLAN ADMINISTRATION SERVICES

AGREEMENT FOR WORKERS COMPENSATION PLAN ADMINISTRATION SERVICES AGREEMENT FOR WORKERS COMPENSATION PLAN ADMINISTRATION SERVICES This agreement is made and entered into this 5 th day of May 2009 ( Effective Date ), by and between the City of Redlands, a municipal corporation

More information

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION Attachment 1 R16-93 BACKGROUND REPORT On April 21, 2015, pursuant to Resolution R15-117 (Attachment 5), the Board authorized bonds and appropriated proceeds for the projects included in the FY2016 Capital

More information