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

Similar documents
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. Margaret Roberts, Administrative Services Director

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

February 23, 2016 Agenda Item XI.1: Page 1

City of Calistoga Staff Report

RESOLUTION NO. A. In 2008, Los Angeles County voters approved Measure R, a sales tax based transportation improvement program.

REPORT TO MAYOR AND COUNCIL

AGENDA ITEMS ON FILE FOR CONSIDERATION AT THE MEETING OF THE CITY OF MONTEBELLO INVESTMENT COMMITTEE

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

REPORT TO MAYOR AND COUNCIL

2. e Concord REPORT TO MAYOR AND COUNCIL

Council Agenda Report

RESOLUTION NUMBER RDA 292

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

RESOLUTION NUMBER 3415

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ORANGE REPEALING RESOLUTION NO AND APPROVING THE MEMORANDUM OF

CITY COUNCIL SUMMARY REPORT. Agenda No Key Words: Council Compensation Meeting Date: December 9, 2014 PREPARED BY:

TRINITY COUNTY. Board Item Request Form Phone

AGENDA REPORT SUMMARY

City of South Lake Tahoe 7

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

ORDINANCE NUMBER 1174

RESOLUTION No. 23/17

RESOLUTION WHEREAS, on July 24, 2017 a Scoping Meeting was noticed and held pursuant to CEQA Guidelines Section 15083; and,

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

RESOLUTION NO. CC

RESOLUTION NO

MEMORANDUM TO: FROM: TIME DATE: IMPACT and. of the minimum. payroll period. Item 9.c. - Page 1

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

ORDINANCE NUMBER 1104

City of Placerville M E M O R A N D U M BIENNIAL CONFIRMATION OF THE CITY OF PLACERVILLE S CONFLICT OF INTEREST CODE

WHEREAS, notice of the public hearing was duly given as required by Section of the Act or has been duly waived by the property owner; and

HERCULES RDA SUCCESSOR AGENCY OVERSIGHT BOARD AGENDA

REPORT TO MAYOR AND COUNCIL

CITY OF HEALDSBURG RESOLUTION NO

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

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

RESOLUTION No

March 10, 2015 XII.2: Page 1

WHEREAS, the City Council met on January 12, 2015, as part of closed session Labor Negotiations with the City Manager; and

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

MEMORANDUMM TO: FROM: FOR DATE: Providing for IMPACT. upgrade. No (Fire. Item 9.c. - Page 1

Staff Report. Elia Bamberger, Director of Human Resources

REPORT to the Mayor and Members of the City Council from the City Manager

U AIR POLLUTION CONTROL DISTRICT

APPROVAL OF AGREEMENTS AUTHORIZING A NEW DEPOSITORY BANKING RELATIONSHIP WITH UMPQUA BANK

GLENDALE UNIFIED SCHOOL DISTRICT. October 4, 2016 ACTION REPORT NO. 2

Honorable Mayor and Members of the City Council. Submitted by: Kathryn Hoover, Secretary, Housing Advisory Commission

CITY COUNCIL Quasi-Judicial Matter

RESOLUTION NUMBER 4778

ORDINANCE NUMBER:

Central Marin Police Authority

RESOLUTIONS AND 17-61, BOND REFINANCING

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

RESOLUTION NO. _1708

RESOLUTION NO

Central Marin Police Authority

CITY OF BELLEVUE ORDER NO

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, REAFFIRMING RESOLUTION

City Manager's Office

BOARD OF EDUCATION SAN DIEGO UNIFIED SCHOOL DISTRICT SAN DIEGO, CALIFORNIA

AGENDA REPORT. Adopt Resolution No establishing updated salary schedules for the City of Red Bluff.

ORDINANCE NO OF THE CITY OF COLBY, KANSAS

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

NOTICE. COMPTON CITY COUNCIL AGENDA Tuesday, July 10, :45 PM HEARING(S) OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS

Council Agenda Report

RESOLUTION NO Adopted by the Sacramento City Council. June 10, 2014

CITY OF GLENDALE CALIFORNIA JOINT REPORT TO THE GLENDALE CITY COUNCIL, THE GLENDALE REDEVELOPMENT AGENCY AND THE GLENDALE HOUSING AUTHORITY

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

CITY COUNCIL AGENDA REPORT

Central Marin Police Authority

Council Agenda Report

Item No. 14 Town of Atherton

Item No. 29 Town of Atherton

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

DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER ADVERTISEMENT FOR BIDS FOR THE MOFFETT DRIVE ( CIP 70224)

CA: RMM: rmd254/hpca City Council Meeting Santa Monica, California RESOLUTION NUMBER 7231(CCS) (City Council Series)

R Meeting March 28, 2018 AGENDA ITEM 5 AGENDA ITEM. Change in Purchasing Card Service Provider ACTING GENERAL MANAGER S RECOMMENDATION

CITY COUNCIL SPECIAL MEETING AGENDA SPECIAL MEETING CITY OF HALF MOON BAY TUESDAY, OCTOBER 17, :30 PM

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

#17. July 27, 2010 MAYOR AND COUNCIL MEMBERS

RESOLUTION NO

Council of the City of York, Pa. Session 2013 Resolution No. INTRODUCED BY: Michael Ray Helfrich DATE: February 5, 2013

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

PASSED 12/12/16 BY A VOTE OF 5-1, BOWKER VOTING NO. Indiana Bond Bank's 2017 Advance Funding Program ORDINANCE #26, 2016

CALIFORNIA MENTAL HEALTH SERVICES AUTHORITY. Board of Directors Investment Policy

RESOLUTION NO B

Agenda Report. TO: CITY COUNCIL DATE: March FROM:

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

RESOLUTION NO

AGENDA ITEM H-2 Administrative Services

CITY OF EMERYVILLE MEMORANDUM

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

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

Finance Department 1901 Airport Road, Suite 210 South Lake Tahoe, CA (530) FAX

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

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

Transcription:

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 Fund (LAIF) Signatory Authorizations RECOMMENDED ACTION: Adopt a resolution rescinding City resolution No. 13-134 authorizing the investment of the City of Hercules (City) monies in The Local Agency Investment Fund (LAIF) and authorizing City Officers and their successors in office to order deposits or withdrawals of City monies To/from said fund. COMMISSION/SUBCOMMITTEE ACTION AND RECOMMENDATION: Not applicable. FISCAL IMPACT OF RECOMMENDATION: LAIF often has the best interest rate available for short or long term investments. The City of Hercules needs to be in a position to take advantage of favorable interest rates. BACKGROUND: The Local Agency Investment Fund (LAIF) is a voluntary program created by State statute as an investment alternative for local governments under the control of the State Treasurer. The program allows local agencies to participate in a major portfolio, which invests hundreds of millions of dollars, using the investment expertise of the State Treasurer's Office investment staff at no cost to the taxpayer. The City of Hercules invests its cash in LAIF in order ensure liquidity to meet its short terms obligations. DISCUSSION: The City currently has the following personnel with signing authority at LAIF: Steven Duran, City Manager; Nickie Mastay, Finance Director; Margaret Robert, Administrative Services Director/City Clerk; Melvin Garcia, Senior Accountant. January 14, 2014 Page 1

Past and future personnel changes require an update of the signing authority with LAIF. Since Steve Duran has resigned his position to become the City Manager for the City of Antioch, it is recommended that his name be removed as signatory on the LAIF account and that the City of Hercules add Phil Batchelor, Interim City Manager as an authorized signer to the LAIF accounts. To make this change, LAIF requires that a resolution be submitted from the City authorizing the new signers. Staff is recommending that authorization be given to Phil Batchelor, Interim City Manager; Margaret Roberts, Administrative Services Director/City Clerk; Nickie Mastay Finance Director; and Melvin Garcia, Senior Accountant. ATTACHMENTS: Attachment 1 Resolution Description: Financial Impact Funding Source: Budget Recap: Total Estimated cost: $ New Revenue: $ Amount Budgeted: $ Lost Revenue: $ New funding required: $ New Personnel: $ Council Policy Change: Yes No January 14, 2014 Page 2

RESOLUTION NO. 14- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF HERCULES, CALIFORNIA, RESCINDING RESOLUTION NO. 13-134 AND AUTHORIZING INVESTMENT OF CITY OF HERCULES MONIES IN THE LOCAL AGENCY INVESTMENT FUND AND AUTHORIZING CITY OFFICERS OR THEIR SUCCESSORS IN OFFICE TO ORDER DEPOSITS OR WITHDRAWALS OF AGENCY MONIES IN SAID FUND WHEREAS, pursuant to Chapter 730 of the Statutes of 1976, Section 16429.1 was added to the California Government Code to create a Local Agency Investment Fund in the State Treasury for the deposit of money of a local agency for purposes of investment by the State Treasurer; and WHEREAS, the City Council does hereby find that the deposit and withdrawal of money in the Local Agency Investment Fund in accordance with the provisions of Section 16429.1 of the Government Code for the purposes of investment as stated therein is in the best interests of the City of Hercules; and WHEREAS, designees as identified in Resolution are no longer employed with the City of Hercules; and WHEREAS, the Local Agency Investment Fund has requested a Resolution identifying current City of Hercules Officials authorized to access the Fund. NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Hercules that the City Council does hereby authorize the deposit and withdrawal of City of Hercules monies in the Local Agency Investment Fund in the State Treasury in accordance with the provisions of Section 16429.1 of the Government Code for the purpose of investment as stated therein, and verification by the State Treasurer s Office of all banking information provided in that regard. BE IT FURTHER RESOLVED that Resolution No. 13-134 is hereby rescinded and that the following City of Hercules officers or their successors in office shall be authorized to order the deposit or withdrawal of monies in the Local Agency Investment Fund: Phil Batchelor Interim City Manager Margaret Roberts Administrative Services Director/City Clerk Nickie Mastay Finance Director Melvin Garcia Senior Accountant

The foregoing Resolution was duly and regularly adopted at a regular meeting of the City Council of the City of Hercules held on the fourteenth day of January, 2014 by the following vote of the Council: AYES: NOES: ABSTAIN: ABSENT: ATTEST: Myrna de Vera, Mayor Margaret Roberts, City Clerk

PAGE LEFT BLANK INTENTIONALLY