on ' the Gonsumer Price Index for 111 Urban Consumers

Size: px
Start display at page:

Download "on ' the Gonsumer Price Index for 111 Urban Consumers"

Transcription

1 ITEM 4.4 CITY MANAGEIt' S REPOItT 7uly 18, 21f CITY COUIVCIL MEETING ITEM: ADJII TMENT TO THE REPUBLIC SERVICES SOLID VVA TE COLLECTION It TES FO t FISCAL YEA t 21C- 217 RECOP 1lVIEIVD TION: 4dopt Resolution to Authorize an Increase to Republic Services Collection Rates for Fisc Year Based on ' the Gonsumer Price Index for 111 Urban Consumers SU M I IARY Lathrop Municip Code Section and Section 26 of the Agreement between the City of Lathrop and Lathrop Sunrise Sanitation (Agreement), now.doing business as Republic Services, provide the City Council shl determine the maximum solid waste collection rates. Section 26 of the Agreement so provides collection rates shl be reviewed annuly and any adjustment to the maximum solid waste collection rates is to be based on the Consumer Price Index for All Urban Consumers ( CPI- U) for the San Francisco- Oakland- San Jose, Cifornia area, not to exceed 4. %. On May 25, 216, staff received a request from Republic Services to adjust their commerci and residenti rates. The proposed 2. 7% increase is based on the annu CPI- U percentage change over the last year, ending increase would apply to l customer classes effective on August 1, Senior Citizen rates which are to remain unchanged. April 1, 216. The 216 except the AC ICG It U Rl D: On October 21, 23, City Council approved an Agreement between the City of Lathrop and Lathrop Sunrise Sanitation (Agreement), now doing business as Republic Services; to provide the necessary collection, transportation and dispos of solid waste generated within the City limit and for compliance with the source reduction and recycling elements of the City' s Waste Management Plan. On June 2, 29, City Council approved Amendment No. 1 Republic Services extending the contract term for an addition 5 years. to the Agreement with On June 2, 214 City Council approved Amendment No. 2 to the Agreement with Republic Services to continue to provide the necessary collection, transportation and dispos of solid waste generated within the City limit for an addition 5 years. Lathrop Municip Code Section and Section 26 of the Agreement provide the City Council shl determine the maximum solid waste collection rates.

2 PAGE 2 CITY MANAGER' S REPORT July 18, 216 CITY COUNCIL MEETING REPUBLIC SERVICES CPI- U ADJUSTMENT FOR FY Section 26 of the Agreement so provides collection rates shl be reviewed annuly and any adjustment to the maximum solid waste collection rates is to be based the Consumer Price Index for All Urban Consumers ( CPI- U) on for the San Francisco- Oakland- San Jose, Cifornia area, not to exceed 4. %. The previous commerci and residenti rate increases approved by City Council were as follows: r % % + $ % no increase for Senior Rates) % no increase for Senior Rates) % % On. 36 ( Senior Rates only increased by $. 36) no increase for Senior Rates) 25, 216, staff received a request from Republic Services to adjust their May commerci and residenti rates the period of April 1, based on 215 through April 1, the increase of the CPI- U. The CPI- U for 216 increased 2. 7%. During previous rate increase requests the Mayor of the City of Lathrop has that requested unchanged. previous classes remain the solid At this time standing effective on unchanged. request August waste collection Republic Services and 1, is rates has for Senior agreed to Citizens remain honor the Mayor' s requesting a 2. 7% increase for l customer 216 except the Senior Citizen rates which are to

3 PAGE 3 CITY MANAGER' S REPORT 7uly 18, 216 CITY COUNCIL MEETING REPUBLIC SERVICES CPI- U AD] USTMENT FOR FY The maximum lowable rate request is as follows: STANDARD RESIDENTIAL RATES: Sml - 3 Medium Lar e SENIOR RESIDENTIAL R.4TES: Sml Medium Lar e MOBILE HOME/ TRAILER PARK RATES; t; Sml Medium - Lar e SENIOR MOBILE HOME/ TRAILER PARK RATES: Sml - 3 Medium - Lar e

4 PAGE 4 CITY MANAGER' S REPORT uly 18, 216 CITY COUNCIL MEETING REPUBLIC SERVICES CPI- U ADJUSTMENT FOR FY CURRENT RATES: COMMERCIAL RATES - h, r a y' I 1 Cu. Yd $ $ $ $ $ Ibs. 2 Cu. Yd $ $ $ $ Z $ Ibs. 3 Cu. Yd $ $ $ $ $ Ibs. 4 Cu. Yd $ $ $ $ $ Ibs. 5 Cu. Yd $ $ $ $ $ Ibs. 6 Cu. Yd $ $ $ $ $ Ibs. L. Cart $ COMMERCIAL RATES - PROPOSED RATES: $ $ $ $ $ $ $ Ibs. $ $ $ $ Ibs. $ $ $ Ibs. $ $ $ $ Ibs. $ $ $ 894. G1 $ Cu. Yd $ Cu. Yd $ Cu. Yd $ $ Cu. Yd $ Cu. Yd $ $ Cart $ Cu. Yd L. $ 1, Ibs. 65 Ibs. Weights in excess of these maximum amounts per bin per pick up will be charged an addition $ 8. per extra 1 pounds. COUNCIL GOALS ADVANCED BY THIS AGENDA ITEM: This agenda item promotes Public Safetv by maintaining contract requirements for solid waste management within the City of Lathrop. FISCAL IMPACT: Pursuant to Section 27 of the Agreement between the City of Lathrop and Lathrop now doing business as Republic Services, and LMC Ordinance , Republic Services shl remit to the City of Lathrop a Franchise Fee of seven ( 7%) percent and a AB939 Recycling Fee of three ( 3%) percent of the gross revenue collected within ten ( 1) days following the completion of each cendar Sunrise Sanitation, month.

5 CITY MAN 4GEIt' S REPOR7' P age 5 July 18, 216 CITI COUIVCIL MEETIfVG FaEPUBLIC SERVICES CPI- lj D) lustmerit FOIZ FY TTAC H fw E IVT: A. Resolution Authorizing an Increase of the Republic Services Collection Rates Based on the Consumer Price Index for All Urban Consumers for the San Francisco- Oakland- San Jose Area for Fisc Year B. Letter from Republic Services

6 CITY MANAGER' S REPORT PAGE 5 7uly 18, 216 CITY COUNCIL MEETING REPUBLIC SERVICES CPI- U ADJUSTMENT FOR FY APPROVALS: ic Dameon Flores Assistant Engineer Date Tim McCoy Director of Public Works Date Cari Jam Director Finance Date 3 / Svador Navarrete City Attorney Date 7 - z- 6 Stephen J. Svatore City Manager Date I3 1,

7 RESOLUTION NO. 16- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LATHROP AUTHORIZING AN INCREASE OF THE REPUBLIC SERVICES COLLECTION RATES, EXCEPTING SENIOR CITIZEN RATES, BASED ON THE CONSUMER PRICE INDEX FOR ALL URBAN CONSUMERS FOR THE SAN FRANCISCO- OAKLAND- SAN JOSE AREA FOR FISCAL YEAR WHER AS, On October 21, 23, City Council approved an Agreement between the City of Lathrop and Lathrop Sunrise Sanitation ( Agreement), now doing business as Republic Services, to provide the necessary collection, transportation and dispos of solid waste generated within the City limit and for compliance with the source reduction and recycling elements of the City' s Waste Management Plan; and WHEREAS, On June 2, 29,, City Council approved Amendment No. 1 to the Agreement with Republic Services extending the contract term for an addition 5 years; and WHEREAS, on June 2, 214 City Council approved Amendment No. 2 to the Agreement with Republic Services to continue to provide the necessary collection, transportation and dispos of solid waste generated within the City limit for an addition 5 years; and WHEREAS, Lathrop Municip Code Section and Section 26 of the origin Agreement provide the City Council shl determine tfie maximum solid waste collection rates; and WHEREAS, Section 26 of the Agreement so provides collection rates shl be reviewed annuly and any adjustment to the maximum solid waste collection rates is to be based on the Consumer Price Index for All Urban Consumers ( CPI- U) for the San Francisco- Oakland- San Jose, Cifornia area, not to exceed 4. %; and WHEREAS, the last rate increase approved by City Council was for fisc year where commerci and residenti rates were increased by 2. 3% effective September 1, 215; and 1NHEREAS, on May 25, 216, staff received a request from Republic Services to adjust their commerci and residenti rates pursuant to Section 26 of the Agreement; and WHEREAS, the change in the CPI- U for the period of April 1, April 1, 216 was 2. 7%; and 215 through WHEREAS, the 2. 7% rate increase shl take effect on August 1, 216 for l customer classes excepting Senior Citizen rates which are to remain unchanged; and.

8 WHEREAS, pursuant to Section 27 of the Agreement between the City of Lathrop and Republic Services and LMC Ordinance , Republic Services shl remit to the City of Lathrop a Franchise Fee of seven ( 7%) percent and a A6939 within ten ( 1) Fee of three ( 3%) percent of the gross revenue collected Recycling days following the completion of each cendar month; NOW, THEREFORE, BE IT RESOLVED, that to the extent that the solid waste hauler gives notice pursuant to Section 26 of the Agreement, and pursuant to Lathrop Municip Code Section C, the City' s franchised solid waste hauler shl not be permitted to charge fees any higher than specified for each customer type listed: STANDARD RESIDENTIAL RATES: a, um u W t, _. d. y; Sml 3 Medium 6 Lar e SENIOR RESIDENTIAL RATES: Sml 3 Medium 6 Lar e MOBILE HOME/ TRAILER PARK RATES: s Sml 3 Medium 6 Lar e 9 a., z., :._ < SENIOR MOBILE HOME/ TRAILER PARK RATES: fr. a. b 1 i a IW Medium 6 Lar e 9. gy'r A L'b., Sml 3 p1sy W t a df l"s x

9 COMMERCIAL RATES - PROPOSED RATES: R n. e r A 1 Cu. Yd $ $ 1' $ $ $ Ibs. 2 Cu. Yd $ $ $ $ $ Ibs. 3 Cu. Yd $ $ $292.2 $ $ Ibs. 4 Cu. Yd $ $ $ $ $ Ibs. 5 Cu. Yd $ $ $ $ $ Ibs. 6 Cu. Yd $ $ $ $ $ 1, Ibs. L. Cart $ Weights in excess of these maximum amounts per bin per pick up will be charged an addition $8. per extra 1 pounds.

10 The foregoing resolution was passed and adopted this 18th day of July, 216, by the following vote of the City Council, to wit: AYES: NOES: ABSENT: ABSTAIN: Sonny Dhiw, Mayor ATTEST: APPROVED AS TO FORM: Teresa Vargas, City Clerk Svador Navarrete, City Attorney

11 8( 1145 West Charter Way Stockton, CA 9526 H SERVICES o f republicservices. com May 25, 216 Dameon Flores City of Lathrop 39 Towne Centre Dr. Lathrop, CA 9533 Dear Mr. Flores, Pursuant to Section 26 of the " Agreement Between the City of Lathrop and Lathrop Sunrise Sanitation Corporation" the collection rates shl be reviewed annuly during the month of May and adjusted effective July 1. The agreement lows for an adjustment based on the prior year change in the Consumer Price Index for the San Francisco- Oakland- San Jose, l urban consumer as published by the United States Department of Labor, Bureau of Labor Statistics. The change in the CPI for the period February 1, 215 through February 1, 216 was 3%. Attached please find the proposed new collection rates effective July 1, 216. Thank you for the continued confidence in Republic Services of Lathrop, as ways we will continue to strive to provide profession solid waste services. Should you have any questions, please do not hesitate to cl me at( 29) Sincerely, Republic Ser ' s of Lathrop Kevin Basso Enclosure

12 REPUBL C 45 west Charter way Stockton, CA 9526 o f SERVICES Lathrop republicservices.com Sunrise Sanitation Rates Effective 7/ 1 / 16 ( PROPOSED) 1/ WK 2/ WK 3/ WK 4/ WK S/ WK 1 YD YD YD YD YD , YD '. LG. CART Residenti Service Weekly Recycling and Green Waste STANDARD SENIOR MHP/ TRAILER MHP SENIOR SMALL MEDIUM LARGE Max Wt/ Lbs

13 REPUBLIC 1145 West Charter Way Stockton, CA 9526 SERVICES o f republicservices.com Due to our billing cycles, we are unable to provide a sample copy of our uly invoice. Below is the verbiage that will be used in regards to the annu rate adjustment: OUR AGREEMENT WITH CITY OF LATHROP ALLOWS FOR AN ADJUSTMENT BASED ON THE PRIOR YEAR' S CHANGE IN THE CONSUMER PRICE INDEX. YOUR JULY 1 INVOICE WILL REFLECT A SLIGHT INCREASE OF 3% TO CORRESPOND WITH THE CONSUMER PRICE INDEX LAST YEAR. PLEASE CONTACT OUR OFFICE WITH ANY QUESTIONS. THANK YOU. Thank you, Molly Gomez

14

SHARE OF 10% RETENTION COSTS DWR)

SHARE OF 10% RETENTION COSTS DWR) I j ITEM 4.6 ', CITY MANAGER' S REPORT MAY 16, 2016, CITY COUNCIL MEETING ITEM: APPROVE RESOLUTION ACKNOWLEDGING ADEQUATE FUNDING TO COVER THE STATE' S SHARE OF 10% RETENTION COSTS RECOMMENDATION: Adopt

More information

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

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

More information

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits.

TO: HONORABLE MAYOR AND. FROM: Toni J. Taber, CM1 SUBJECT: SEE BELOW. DATE: November 5, Approval of Adjusted Campaign Contribution Limits. COUNCIL AGENDA: 11-17-15 ITEM: 2.11, CITY OF SAN IPSE Memorandum CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW SUBJECT: FROM: Toni J. Taber, CM1 DATE: November 5, 2015

More information

AGENDA REPORT SUMMARY

AGENDA REPORT SUMMARY CONSENT CALENDAR Agenda Item # 5 Meeting Date: June 28, 2016 AGENDA REPORT SUMMARY Subject: Prepared by: Adopt Resolution 2016-22, approving a cost of living adjustment for all regular, full-time, non-represented,

More information

Item No. 14 Town of Atherton

Item No. 14 Town of Atherton Item No. 14 Town of Atherton CITY COUNCIL STAFF REPORT PUBLIC HEARING TO: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER ROBERT BARRON III, FINANCE DIRECTOR DATE: APRIL 19, 2017

More information

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

PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE FEE June 4, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works PUBLIC HEARING: AMENDMENT TO THE GENERAL FEE SCHEDULE TO INCREASE REFUSE COLLECTION FEES AND SOLID WASTE FRANCHISE

More information

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

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL. Christina R. Sansone, General CounseL... ~~ On May 25,1993, the City Council adopted Ordinance No. 5019, which imposed an AB 939 fee on holders of solid waste services permits in the City of Glendale. The fee is authorized by State law to recover

More information

The Transfer Policy has been revised over the years to reflect the City' s infrastructure, wastewater demand factors and economic conditions.

The Transfer Policy has been revised over the years to reflect the City' s infrastructure, wastewater demand factors and economic conditions. i ITEM 4. 6 CITY MANAGER' S REPORT FEBRUARY 11, 2019 CITY COUNCIL REGULAR MEETING ITEM: REVISED WASTEWATER TREATMENT CAPACITY ISU) TRANSFER POLICY RECOMME NDATION: Adopt Resolution Approving a Revised

More information

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

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

More information

Council Agenda Report

Council Agenda Report Council Agenda Report Meeting Date: December 21, 2015 TO: FROM: SUBJECT: HONORABLE MAYOR & COUNCILMEMBERS CITY MANAGER By: Mel Shannon, Director of Finance ADOPT A RESOLUTION APPROVING THE ANNUAL MEASURE

More information

The Lathrop District Chamber of Commerce has requested that the City Council

The Lathrop District Chamber of Commerce has requested that the City Council CITY MAN# C; ER' S IZEPORT IWARCH 20, 2017 CITY COUNCIL I EGl1LA1 IVIEETIiVC ITEM 5. 1. ITEM1: DISCUSS PIZOPOSED AGREEMENT V!/ ITH LATWROP CI-I IIuIBER OF COMMERCE RECOI I ENDATIOIV: Council to Discuss

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 1/28/2014 Report Type: Public Hearing Report ID: 2014-00113 08 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Ordinance: Sacramento Library Parcel Tax Measure

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

Waste Management - Columbia County Operations Rates for Columbia County Residential Services Effective July 1, 2017

Waste Management - Columbia County Operations Rates for Columbia County Residential Services Effective July 1, 2017 Waste Management - Columbia County Operations Rates for Columbia County Residential Services Columbia County - Scappoose County Areas Weekly Service includes Garbage & Every Other Week Recycling - WM Provided

More information

6/10/2015 Item #10C Page 1

6/10/2015 Item #10C Page 1 MEETING DATE: June 10, 2015 PREPARED BY: Bill Wilson, Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Lawrence A. Watt, Interim SUBJECT: PUBLIC HEARING AND CONSIDERATION

More information

CITY OF BOISE. Republic Services of Boise Franchise Agreement and Reimbursement Rates

CITY OF BOISE. Republic Services of Boise Franchise Agreement and Reimbursement Rates CITY OF BOISE To: FROM: Mayor and Council Members Catherine Chertudi Public Works Jon Williams - Public Works ORDINANCE NUMBER: O-4-12A DATE: January 24, 2012 SUBJECT: Republic Services of Boise Franchise

More information

21)14 SEP 25 AM II: 07 AGENDA REPORT

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

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/9/15 ITEM: CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL FROM: Kerrie Romanow SUBJECT: SEE BELOW DATE: Approved Date s'mis SUBJECT: ADOPTION

More information

Item No. 29 Town of Atherton

Item No. 29 Town of Atherton Item No. 29 Town of Atherton CITY COUNCIL STAFF REPORT REGULAR AGENDA TO: THROUGH: FROM: HONORABLE MAYOR AND CITY COUNCIL GEORGE RODERICKS, CITY MANAGER GEORGE RODERICKS, CITY MANAGER THERESA N. DELLASANTA,

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT M.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Public Hearing AGENDA ITEM NO.: 1 DATE: June 21, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Maria Hurtado,

More information

SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT

SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT SHOREWAY OPERATIONS AND CONTRACT MANAGEMENT Agenda Item 7 To: From: Date: Subject: STAFF REPORT SBWMA Board Members Hilary Gans, Facility Operations Contracts Manager Kevin McCarthy, Executive Director

More information

AGREEMENT BETWEEN THE COUNTY OF MENDOCINO AND COLD CREEK COMPOST, INC. FOR COMPOSTING SERVICES

AGREEMENT BETWEEN THE COUNTY OF MENDOCINO AND COLD CREEK COMPOST, INC. FOR COMPOSTING SERVICES BOS Agreement AGREEMENT BETWEEN THE COUNTY OF MENDOCINO AND COLD CREEK COMPOST, INC. FOR COMPOSTING SERVICES This Agreement is made and entered into as of the latest date of execution between the County

More information

City Manager's Office

City Manager's Office AGENDA ITEM F-2 City Manager's Office STAFF REPORT City Council Meeting Date: 11/17/2015 Staff Report Number: 15-178-CC Consent Calendar: Adopt a Resolution Directing Staff to Join Sister Cities International,

More information

ACTIONS RELATED TO THE RECYCLE PLUS RATES FOR SINGLE-FAMILY AND MULTI-FAMILY SERVICES

ACTIONS RELATED TO THE RECYCLE PLUS RATES FOR SINGLE-FAMILY AND MULTI-FAMILY SERVICES COUNCIL AGENDA: 06/06/17 ITEM: 7.2. CITY OF SAN JOSE CAPITAL OF SILICON VALLEY TO: HONORABLE MAYOR AND CITY COUNCIL Memorandum FROM: Kerrie Romanow SUBJECT: SEE BELOW DATE: Approved Date 1 SUBJECT: ACTIONS

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 OF THE CITY COUNCIL OF THE CITY OF SARATOGA ADOPTING

RESOLUTION NO RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SARATOGA ADOPTING RESOLUTION NO. 17-002 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SARATOGA ADOPTING 1) SIDE LETTER OF AGREEMENT WITH UNION 2) SIDE LETTER AGREEMENT WITH SARATOGA EMPLOYEE ASSOCIATION (SEA) 3) AMENDED

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 31h (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

RESOLUTION NO B

RESOLUTION NO B RESOLUTION NO. 2018-075B A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REEDLEY ADOPTING MASTER SALARY TABLES FOR ALL EMPLOYEES OF THE CITY OF REEDLEY WHEREAS, Section 36506 of the Government Code of

More information

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 LOMITA CITY COUNCIL REPORT

CITY OF LOMITA CITY COUNCIL REPORT CITY OF LOMITA CITY COUNCIL REPORT TO: FROM: PREPARED BY: City Council Ryan Smoot, City Manager Gary Y. Sugano, Assistant City Manager Item No. PH 14_ MEETING DATE: August 1, 2017 SUBJECT: Prop 218 Public

More information

STAFF REPORT RATE ADJUSTMENT REQUEST FROM SOUTH COUNTY SANITARY SERVICE

STAFF REPORT RATE ADJUSTMENT REQUEST FROM SOUTH COUNTY SANITARY SERVICE STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER RATE ADJUSTMENT REQUEST FROM SOUTH COUNTY SANITARY SERVICE BACKGROUND South County Sanitary Service, Inc.,

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

ITEM 49 RESOLUTION DECLARING EQUIPMENT SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL FEBRUARY CITY COUNCIL MEETING

ITEM 49 RESOLUTION DECLARING EQUIPMENT SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL FEBRUARY CITY COUNCIL MEETING CITY MANAGER S REPORT FEBRUARY 1 2016 CITY COUNCIL MEETING ITEM 49 ITEM RESOLUTION DECLARING EQUIPMENT SURPLUS PROPERTY AND AUTHORIZING THEIR DISPOSAL RECOMMENDATION Adopt Resolution Declaring Equipment

More information

AGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT AMOUNT BUDGETED$

AGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT AMOUNT BUDGETED$ AGENDA BILL Beaverton City Council Beaverton, Oregon SUBJECT: Resolution Establishing Rates for the Collection of Solid Waste FOR AGENDA OF: 10-20-15 BILL NO: 15225 Mayor's Approval: /}-e 6 /\.'=a ~c.-/,

More information

Central Marin Police Authority

Central Marin Police Authority Central Marin Police Authority Staff Report TO: FROM: Central Marin Police Council Management Committee, Central Marin Police Authority Council Cathy Orme, Finance Director DATE: February 8, 2018 RE: Mid-Year

More information

Mr./Ms. XXX City Manager Address City, CA XXXXX Subject: Quarterly Disbursement of Measure D Revenues April - June, 2016

Mr./Ms. XXX City Manager Address City, CA XXXXX Subject: Quarterly Disbursement of Measure D Revenues April - June, 2016 August 31, 2016 Mr./Ms. XXX City Manager Address City, CA XXXXX Subject: Quarterly Disbursement of Measure D Revenues April - June, 2016 Dear Mr./Ms. XXX: The Alameda County Waste Reduction and Recycling

More information

Rates Effective 1/1/18

Rates Effective 1/1/18 Page 1 of 6 Residential Residential with Food Waste Cart Collection in year 4 Proposed in Dollars per Container per Month Solid Waste Cart 20 gallon $ 21.37 $ $ 35 gallon $ 24.37 $ $ 65 gallon $ 37.86

More information

Planning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager

Planning Department. FY Budget & Work Program. February 12, Keith DeMartini, Finance & IT Manager Planning Department FY2015-2017 & Work Program February 12, 2015 Keith DeMartini, Finance & IT Manager Agenda 1. Division Work Program 2. Planning Case & Building Permit Volume Trends 3. Revenue & Expenditure

More information

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

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

More information

BayRICS JOINT POWERS AUTHORITY BOARD OF DIRECTORS MEETING STAFF REPORT. Item 11, Establishment of BayRICS Member Annual Fee Schedule For FY

BayRICS JOINT POWERS AUTHORITY BOARD OF DIRECTORS MEETING STAFF REPORT. Item 11, Establishment of BayRICS Member Annual Fee Schedule For FY BayRICS JOINT POWERS AUTHORITY BOARD OF DIRECTORS MEETING STAFF REPORT MEETING DATE: Thursday April 11, 2013 AGENDA ITEM: Item 11, Establishment of BayRICS Member Annual Fee Schedule For FY 2013-2014 RECOMMENDATIONS:

More information

COMMONWEALTH OF KENTUCKY CITY OF LA GRANGE RESOLUTION NO

COMMONWEALTH OF KENTUCKY CITY OF LA GRANGE RESOLUTION NO COMMONWEALTH OF KENTUCKY CITY OF LA GRANGE RESOLUTION NO. 7-2015 A RESOLUTION PROVIDING FOR A CONTRACT EXTENSION FOR COLLECTION AND DISPOSAL OF GARBAGE, TRASH AND DEBRIS WITHIN THE CITY OF LA GRANGE, KENTUCKY

More information

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION

SUBJECT: 1. APPROVE RESOLUTION NO , DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT ACTION TO: FROM: MEMBERS, BOARD OF EDUCATION DR. ANTHONY W. KNIGHT, SUPERINTENDENT DATE: JULY 21, 2014 SUBJECT: 1. APPROVE RESOLUTION NO. 14-14, DISTRICT INTENT TO REIMBURSE EXPENSES FROM FINANCING SOLAR PROJECT

More information

Audit of Revenue Estimates Included in the Fiscal Year Proposed Annual Budget for the City of Dallas 1

Audit of Revenue Estimates Included in the Fiscal Year Proposed Annual Budget for the City of Dallas 1 Memorandum CITY OF DALLAS (Report No. A15-013) DATE: September 4, 2015 TO: SUBJECT: Honorable Mayor and Members of the City Council Audit of Revenue Estimates Included in the 2015-16 Proposed Annual Budget

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

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

More information

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN

RESOLUTION APPROVING THE SECOND AMENDMENT TO THE COUNTYWIDE NON-DISPOSAL FACILITY ELEMENT OF THE COUNTYWIDE INTEGRATED WASTE MANAGEMENT PLAN Agenda Item No. July 27, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE SECOND

More information

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

RECITALS. WHEREAS, the City and TDS seek to amend the Contract to extend the term of the Contract for five years and provide for updates rates; and

RECITALS. WHEREAS, the City and TDS seek to amend the Contract to extend the term of the Contract for five years and provide for updates rates; and STATE OF TEXAS THIRD AMENDMENT TO THE SOLID WASTE, RECYCLING, YARD TRIMMINGS, AND BULKY WASTE COUNTY OF WILLIAMSON SERVICES CONTRACT WITH TEXAS DISPOSAL SYSTEMS, INC. This is the Third Amendment to the

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

AGENDA REPORT. Cl Fr1c E or: THE en i c 1 ElH. '. O ~ K l h ~ O. ~~ l l "i: b. Sabrina B. Landreth City Administrator TO:

AGENDA REPORT. Cl Fr1c E or: THE en i c 1 ElH. '. O ~ K l h ~ O. ~~ l l i: b. Sabrina B. Landreth City Administrator TO: '.. ". ~ ~~ l l "i: b Cl Fr1c E or: THE en i c 1 ElH '. O ~ K l h ~ O. CITY OF oakland iot5 sep 2s AH a= 57 AGENDA REPORT TO: Sabrina B. Landreth City Administrator FROM: Brooke A Levin Director, Public

More information

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

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

More information

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory

ADMINISTRATIVE STAFF REPORT 891. Section familiarizes the reader with the Town and includes the Transmittal. directory ADMINISTRATIVE STAFF REPORT 891 TO: Mayor and Town Council November 15, 2016 SUBJECT: Resolution No. 109-2016, accepting the Fiscal Year 2015/ 16 Audited Comprehensive Annual Financial Report for the Town

More information

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

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

More information

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS July 27, 2010 TO: FROM: MAYOR AND COUNCIL MEMBERS SUBJECT: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF COMPTON AUTHORIZING THE CITY MANAGER TO ENTER INTO A PROJECT LABOR AGREEMENT WITH THE LOS ANGELES/ORANGE

More information

U AIR POLLUTION CONTROL DISTRICT

U AIR POLLUTION CONTROL DISTRICT - San Joaquin Valley U AIR POLLUTION CONTROL DISTRICT DATE: February 18, 2010 TO: FROM RE: SJVUAPCD Governing Boar Seyed Sadredin, Executive ~ irectog~~c0 Project Coordinator: Todd DeYoung APPROPRIATE

More information

_ Draft Letter Attached

_ Draft Letter Attached COUNTY OF GLENN AGENDA ITEM TRANSMITTAL MEETING DATE: April 2, 2019 BRIEF SUBJECT/ISSUE DESCRIPTION: Submitting Departments!: Public Works Agency Contact: Dr. Mohammad Qureshi, Public Works Director Phone:

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION DECLARING

More information

201 N. Civic Drive, Suite 230 Robert D. Hilton, CMC

201 N. Civic Drive, Suite 230 Robert D. Hilton, CMC 201 N. Civic Drive, Suite 230 Robert D. Hilton, CMC Walnut Creek, California 94596 John W. Farnkopf, PE Telephone: 925/977 6950 Laith B. Ezzet, CMC Fax: 925/977 6955 Richard J. Simonson, CMC www.hfh consultants.com

More information

Dear. the copy. the funding unspent. Board policy stating. sum of. the next. few months. response iss. or Tom. Sincerely, Gary.

Dear. the copy. the funding unspent. Board policy stating. sum of. the next. few months. response iss. or Tom. Sincerely, Gary. September 11, 2014 Subject: Quarterly Disbursement of Measure D Revenues April - June, 2014 Dear The Alameda County Waste Reduction andd Recycling Initiative (Measure D), levies a surcharge on solid waste

More information

Budget Action Yes: No: X Finance Review: ITEM TYPE: CONSENT PUBLIC HEARING EXISTING BUSINESS NEW BUSINESS_ X

Budget Action Yes: No: X Finance Review: ITEM TYPE: CONSENT PUBLIC HEARING EXISTING BUSINESS NEW BUSINESS_ X CITY COUNCIL AGENDA REPORT SUBJECT: Consideration of Actions Relative to Automatic Extension of the Franchise Agreement with the South San Francisco Scavenger Company EXHIBIT: 1) December 18, 2007 Staff

More information

201 N. Civic Drive, Suite 230 City of Monte Sereno MEETING AGENDA

201 N. Civic Drive, Suite 230 City of Monte Sereno MEETING AGENDA Executive Director WEST VALLEY SOLID WASTE MANAGEMENT AUTHORITY Member Agencies Marva M. Sheehan, CPA City of Campbell HF&H Consultants, LLC Town of Los Gatos 201 N. Civic Drive, Suite 230 City of Monte

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: Geoff Dolan, City Manager FROM: Bruce Moe, Finance Director DATE: June 17, 2008

More information

Lathrop Municipal Code Section and Section 26 of the Agreement between

Lathrop Municipal Code Section and Section 26 of the Agreement between ITEM 4.7 ; CITY MANAGER' S REPORT My 14, 2018 CITY COUNCIL REGULAR MEETING ITEM: AD7USTMENT TO THE REPUBLIC SERVICES SOLID WASTE COLLECTION RATES FOR FISCAL YEAR 2018-2019 RECOMMENDATION: Adopt Resolution

More information

The CES improved methodology documentation and supporting calculations

The CES improved methodology documentation and supporting calculations Memorandum CITY OF DALLAS (Report No. A17-011) DATE: September 15, 2017 TO: SUBJECT: Honorable Mayor and Members of the City Council Audit of the Revenue Estimates Included in the 2017-18 Proposed Annual

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

Citv Council Staff Report

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

More information

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan

AGENDA REPORT SUMMARY. Fiscal Year Operating Budget and Fiscal Year Capital Improvement Plan DISCUSSION ITEMS Agenda Item # 8 Meeting Date: June 27, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Fiscal Year 2018-19 Operating Budget and Fiscal Year 2018-22 Capital Improvement Plan

More information

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

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

More information

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 COUNCIL AGENDA REPORT

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

More information

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. ITEM NO. 7C1 Meeting Date: February 14, 2017 Department: Development Services Submitted

More information

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

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

More information

Lathrop' s Sanitary Sewer Management Plan WW 11-08

Lathrop' s Sanitary Sewer Management Plan WW 11-08 i ITEM 4. 6! CITY MANAGER' S REPORT JUNE 5, 2017 CITY COUNCIL REGU.LAR MEETING ITEM: APPROVE AGREEMENT WITH EKI ENVIRONMENT & WATER, INC. FOR SANITARY SEWER MANAGEMENT PLAN UPDATE RECOMMENDATION: Adopt

More information

Supervisor McGoldrick Supervisor Daly Supervisor Newsom

Supervisor McGoldrick Supervisor Daly Supervisor Newsom FILE NO.._----.=.;===- 031115 _ ORDINANCE NO.'--_..::::L-''''-W---'...,..'--- 1 [PERS Contract Amendment.] 2 3 Ordinance authorizing an Amendment to Contract Between the Board of 4 Administration, California

More information

Town of Hudson, North Carolina Annual Budget Fiscal Year

Town of Hudson, North Carolina Annual Budget Fiscal Year Town of Hudson, North Carolina Annual Budget Fiscal Year 2017-2018 Board of Commissioners Janet H. Winkler Mayor Bill Warren, Mayor Pro-Tempore Larry Chapman, Commissioner Tony Colvard, Commissioner David

More information

Richard Pearson, Community Development Director Tim Tucker, City Engineer

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

More information

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

BUNNELL CITY COMMISSION MEETING

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

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Memorandum CITY OF DALLAS (Report No. A11-011) DATE: TO: SUBJECT: Review of the Revenue Estimates Included in the Fiscal Year 2011-2012 Proposed Annual Budget for the City of Dallas 1 In total, the revenue

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016- A RESOLUTION OF THE BOARD OF DIRECTORS OF THE SADDLE CREEK COMMUNITY SERVICES DISTRICT ADOPTING INTENDED BALLOT LANGUAGE, AND CALLING AND PROVIDING FOR A SPECIAL MAILED BALLOT ELECTION

More information

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance.

Mayor Pro Tem David Hill gave the invocation and led the Pledge of Allegiance and the Texas Pledge of Allegiance. A special meeting of the Mayor and City Council of the City of Waxahachie, Texas was held in the Council Chamber at City Hall, 401 S. Rogers on Thursday, at 12:00 p.m. Council Members Present: Council

More information

SUBJECT: CONTRACTING AND BUILDING TRADES BUSINESS LICENSE TAX REBATE

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

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 26, 2016 TITLE: REDUCTION OF LIEN FOR ASSESSMENT DISTRICT NO. 13-25 (PLANNING AREA 58- EASTWOOD) RECOMMENDED ACTION Adopt - A RESOLUTION OF THE CITY

More information

Commercial Bin/Cart Request - New Customer

Commercial Bin/Cart Request - New Customer Commercial Bin/Cart Request - New Customer Requested delivery date: Account Number: Customer Name: SITE ADDRESS: Phone Number Email BIN COLLECTION SERVICE - 1YD - 8YD (Please check appropriate box. Customer

More information

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

Agenda Item No. 6A February 23, Honorable Mayor and City Council. Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) ) TO: FROM: Honorable Mayor and City Council Laura Kuhn, City Manager (Staff Contact: Mark Mazzaferro, (707) 449-5371) Agenda Item No. 6A February 23, 2016 SUBJECT: RESOLUTION OF THE CITY OF VACAVILLE SUPPORTING

More information

Meeting Date: December 13, 2017

Meeting Date: December 13, 2017 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. C. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 Meeting Date:

More information

Section II: Reports on additional findings requiring further investigation and recommended next steps.

Section II: Reports on additional findings requiring further investigation and recommended next steps. CITY AND COUNTY OF SAN FRANCISCO OFFICE OF THE CONTROLLER Ed Harrington Controller Monique Zmuda Deputy Controller May 7, 2007 The Honorable Gavin Newsom Mayor, City and County of San Francisco Room 200,

More information

CITY COUNCIL Quasi-Judicial Matter

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

More information

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

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 7.C.3 Meeting Date: September

More information

Resolution concurring with the Controller's certification that services previously

Resolution concurring with the Controller's certification that services previously ',I J I 1 J FILE NO. 120596 RESOLUTION NO. [Proposition J Contract/Certification of Specified Contracted-Out Services Previously Approved] 2 3 4 5 6 7 8 9 10 11 Resolution concurring with the Controller's

More information

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

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

More information

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

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

More information

General Fund Revenue Overview

General Fund Revenue Overview General Fund Revenue Overview January, 2011 1 San Francisco General Fund Revenue FY 2010-11 AAO, Total General Fund Revenue = $2,754M Sales Tax, 4% Other, 13% Charges for Services, 5% Hotel Room Tax, 6%

More information

Agenda Cover Memorandum

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

More information

r"~"j Meeting Date: 6/17/14 City Council Agenda Report City Council TO: FROM: Administrative Services Director ( )

r~j Meeting Date: 6/17/14 City Council Agenda Report City Council TO: FROM: Administrative Services Director ( ) ~~ r"~"j City Council Agenda Report Meeting Date: 6/17/14 TO: City Council FROM: Administrative Services Director (879-7300) RE: FY2014-15 Proposed Annual Budgets REPORT IN BRIEF: The Council will be presented

More information

STAFF REPORT To: SBWMA Board Members From: Kevin McCarthy, Executive Director

STAFF REPORT To: SBWMA Board Members From: Kevin McCarthy, Executive Director Agenda Item 4 STAFF REPORT To: SBWMA Board Members From: Kevin McCarthy, Executive Director Marshall Moran, Finance Manager Date: November 18, 2010 Board of Director s Meeting Subject: Resolution Approving

More information

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

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

More information

FINANCE DEPARTMENT Monthly Financial Report

FINANCE DEPARTMENT Monthly Financial Report CITY OF 31 San Jose CAPITAL OF SILICON VALLEY FINANCE DEPARTMENT Monthly Financial Report Financial Results for the Month Ended June 3, 218 Fiscal Year 217-218 ( UNAUDITED) Finance Department, City of

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