_ Draft Letter Attached

Similar documents
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

MARINA COAST WATER DISTRICT

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

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

6/10/2015 Item #10C Page 1

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

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

REQUEST FOR CITY COUNCIL ACTION

Solano Local Agency Formation Commission 675 Texas St. Ste Fairfield, California (707) FAX: (707)

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

RESOLUTION NO

TRINITY COUNTY. Board Item Request Form Phone

City of Calistoga Staff Report

REPORT TO MAYOR AND COUNCIL

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

CITY OF HEALDSBURG RESOLUTION NO

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

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

Carson City Visitors Bureau Agenda Report. Date Submitted: 06/22/17 Agenda Date Requested: 06/27/17 Time Requested: 15 Minutes

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA 90755

RESOLUTION 5-13 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE TEHACHAPI-CUMMINGS COUNTY WATER DISTRICT SETTING WATER RATES

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

NOTICE AND CALL OF SPECIAL MEETING OF THE KERMAN CITY COUNCIL. The sole business to be conducted is as follows:

COUNCIL AGENDA AND AMERICAN CANYON FIRE PROTECTION DISTRICT BOARD JOINT STAFF REPORT

4 in an aggregate principal amount not to exceed $19,290,833 for the purpose of

RESOLUTION NO

Staff Report City of Manhattan Beach

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

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

RESOLUTION NO

The Special Assessment Bond issuance is proposed to finance three projects for a total of approximately $4.9 million as follows:

AGENDA REPORT SUMMARY

City Council Report 915 I Street, 1 st Floor

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

RESOLUTION NUMBER RDA 292

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

Council Agenda Report

RESOLUTION NUMBER 4778

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

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

****NOTICE OF PUBLIC MEETING**** PLEASE POST

Richard Pearson, Community Development Director Tim Tucker, City Engineer

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

ADOPTION OF AN UPDATED CONFLICT OF INTEREST CODE

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

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

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

1 [Multifamily Housing Revenue Note Folsom Street- Not to Exceed $62, 132,500]

STAFF REPORT Fiscal Year Retirement Tax Rate SUMMARY

Tompkins County Development Corporation

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

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Establishment of a Sustainable Energy Financing District

SPECIAL MEETING AGENDA TUESDAY, JANUARY 16, :00AM

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT To provide responsive service to our growing community that exceeds expectations at a fair value

RESOLUTION NUMBER 3305

WHEREAS, the adoption of this ordinance is exempt from CEQA for the same reason;

MINUTES REGULAR MEETING OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS Tuesday, July 10, :00 o'clock p.m.

Item No. 14 Town of Atherton

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

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

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

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

COUNTY OF SACRAMENTO CALIFORNIA. Community Development Department

The following preamble and resolution were offered by Commissioner and supported by Commissioner :

County of Sonoma Agenda Item Summary Report

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

BEFORE THE BOARD OF SUPERVISORS OF NAPA COUNTY

MONTECITO FIRE PROTECTION DISTRICT AGENDA FOR THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS

CITY COUNCIL AGENDA REPORT

CITY COUNCIL Quasi-Judicial Matter

Alameda County Fire Department

SERVICES AGENCY FOR FISCAL YEAR TO ADMINISTER LOCAL EMERGENCY MEDICAL SERVICES

CITY OF SIMI VALLEY MEMORANDUM

Verano Center & #1-5. Community Development Districts

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

ORDINANCE NO WHEREAS, on September 14, 2004, the Board of Supervisors (the Board of

MEMORANDUM. DATE: May 4, Patrick D. O Keeffe, Executive Director. Economic Development & Housing

RESOLUTION NO. WHEREAS, the Signal Hill Safety Element was last updated in 1986; and

Projected June 30, 2018 Fund Balance $ 6,181,020

Alameda County Fire Department

Countv of Santa Cruz

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

City of La Palma Agenda Item No. 5

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

City of Edina, Minnesota Edina Emerald Energy Program RESOLUTION FOR SALE OF REVENUE BONDS

ORDINANCE NUMBER 1107

AGENDA Bacciocco Auditorium, 2 nd Floor 1250 San Carlos Avenue, San Carlos CA 94070

RESOLUTION NO

Heather Hafer, Senior Management Analyst Kate Whan, Public Works Administrative Manager SAN PABLO SUBDIVISION LANDSCAPE & LIGHTING DISTRICT A-03

(1) Project: Phase III of Public Works Complex. (3) Interest Rates, Financing Terms and Corresponding Payments:

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

MEMORANDUM DEBORAH MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

ORDINANCE NO Section 1. The City Council finds the above recitals are true and correct and incorporated herein by this reference.

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, September 9, :00 a.m.

21)14 SEP 25 AM II: 07 AGENDA REPORT

Clerical Corrections 01/07/2010 ORDINANCE NO.

AMADOR REGIONAL SANITATION AUTHORITY

Transcription:

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: (530) 934-6530 The US Department of Agriculture (USDA) has established that in order to receive a loan to close the landfill, the Board must adopt a resolution assuring a dedication of solid waste parcel fees toward repayment of the loan. AGENDA PLACEMENT ATTACHMENTS LEGAL/PERSONNEL/FISCAL APPOINTMENT- Appearances by: (Specify Name & Title) Board Report Required Minutes Business- No Consent Correspondence Reports & Notices AFFECTED DEPARTMENT(S) Receive Concurrence K County Counsel Letter Minute Order Contract Transfer Grant App. Resolution Ordinance ] Proclamation I] Policy Update ^ Other: Code Update Letter of Certification ] Personnel Finance CLERK INSTRUCTIONS 0 Return Minute Order Return Certified Copy Of: Resolution Other: PUBLIC HEARINGS & COMMITTEE VACANCIES Public Hearings: Bill#: Published ] Affidavit on File w/clerk Affected Parties Notified Committees: Vacancy Posted Application Attached LEGISLATION State Q Federal _ Draft Letter Attached Latest Version of Bill ID List of Supporters/Opposers I] Statement of Relevance to County Interests Description Attached FUNDING SOURCE/IMPACT ] General Fund Impact Other: #0200 Solid Waste Budgeted Transfer Attached 4/5ths Vote Required Contingency Request CONTRACTS, LEASES & AGREEMENTS New Renewal Amendment Insurance Certificate Contract Report Date of Original Contract: Contract No.: Fiscal Year: RECOMMENDED ACTION/MOTION: A. Adopt resolution authorizing the dedication of revenues from the annual solid waste parcel fee to the repayment of the USDA Loan for the purposes of Landfill Closure. B. Authorize the Chairman of the Board to execute the letter of certification for the purposes of USDA Loan repayment. Reviewed By (if applicable): Mohammad Qureshi, Director Personnel Directo /-AT Approved as to Form by: Department o^finance WILLIAM J. VANASEK County Counsel

PUBLIC WORKS AGENCY P.O. Box 1070 / 777 N. Colusa Street Willows, CA 95988 530.934.6530 Fax 530.934.6533 www.countyofglenn.net Mohammad Dr. Q Qureshi, Director K\2Lc OX-- 1 ms Hi BOARD REPORT EXECUTIVE SUMMARY: The US Department of Agriculture (USDA) has established that in order to receive a loan to close the landfill, the Board must adopt a resolution assuring a dedication of solid waste parcel fees toward repayment of the loan. RECOMMENDATION(S): A. Adopt resolution authorizing the dedication of revenues from the annual solid waste parcel fee to the repayment of the USDA Loan for the purposes of Landfill Closure. B. Authorize the Chairman of the Board to execute the letter of certification for the purposes of USDA Loan repayment. HISTORY AND BACKGROUND: Lawrence & Associates (L&A) was retained by Glenn County in 2010 to design an expansion of the Landfill, prepare a Final Closure and Postclosure Maintenance Plan, prepare permitting documents, and assist with California Environmental Quality Act (CEQA) review. At the Board meeting on September 6, 2011, the Board ordered staff to cease exploration of landfill expansion and to continue the cap installation/transfer station discussion. At the July 15, 2014, Board meeting, resolution 2014-52 was passed which formally adopted the Negative Declaration for the Final Closure and Postclosure Maintenance Plan, in compliance with CEQA requirements. The USDA loan application for landfill closure cap construction was approved at the Boards July 7, 2015 meeting for submittal to USDA Rural Development under the Community Facilities Program. In response to the County s loan application, the USDA issued conditional approval along with a letter of conditions on May 13, 2016. This letter establishes conditions that must be understood and agreed to by the applicant before further considerations may be given to the application. One such condition states that the loan will be secured by the solid waste parcel fee imposed on improved real property within the County of Glenn. Resolution 2016-30 adopted June 7, 2016, authorized the incurrence of indebtedness for the purpose of landfill closure cap construction. County staff are in the process of meeting the conditions issued by USDA Rural Development. In order to satisfy conditions set forth by the USDA, the dedication of revenues from the annual solid waste parcel fee to the repayment of the USDA Loan is being requested at this time. FISCAL/PERSONNEL IMPACT(S): The Project budget for the construction of the Closure Cap Project, per USDA Community Facilities Program Loan documents is $10,083,312. Debt service costs will be funded by the solid waste enterprise fund. Annual deposits for landfill closure have accumulated to approximately $6,000,000 in a separate fund to comply with financial assurances required by CalRecycle. ANALYSIS/DISCUSSION: Without the resolution securing revenue to the repayment of the USDA loan, the County is unable to proceed with the landfill closure cap installation. Airports, Engineering, Flood Control, Roads & Bridges, Solid Waste, Surveyor, and Transit

BOARD OF SUPERVISORS, GLENN COUNTY, CALIFORNIA RESOLUTION NO. 2019- A RESOLUTION FOR DEDICATING A SOURCE OF REVENUE FOR REPAYMENT OF THE UNITED STATES DEPARTMENT OF AGRICULTURE RURAL DEVELOPMENT LOAN * * * WHEREAS, the County of Glenn Board of Supervisors adopted an ordinance on May 16, 1972, establishing the imposition of parcel fees on land in the unincorporated area of Glenn County for the acquisition, operation and maintenance of waste disposal site; and WHEREAS, County of Glenn government code section 07.080.810 establishes annual parcel fees to be imposed by resolution upon each dwelling unit and commercial/industrial establishment located within the unincorporated area of the County for the purposes of solid waste disposal; and WHEREAS, on July 7, 2015, the County of Glenn Board of Supervisors unanimously ordered to approve the submittal of a loan application to the United States Department of Agriculture Rural Development for the purposes of funding the final closure of the Glenn County Landfill; and WHEREAS, the United States Department of Agriculture established conditions to be satisfied prior to loan approval by letter, dated May 13, 2016; and WHEREAS, the aforementioned letter of conditions establishes security requirements that the United States Department of Agriculture Rural Development Loan will be secured by a first lien and pledge of the Solid Waste Enterprise parcel surcharge; and NOW, THEREFORE BE IT RESOLVED by the Board of Supervisors of the County of Glenn that: 1. The County of Glenn hereby dedicates and pledges revenues of the annual solid waste parcel fees to the payment of any and all United States Department of Agriculture Rural Development Loan(s) for the closure of the Glenn County Landfill. 2. The County of Glenn commits to collecting such revenues and maintaining such fund (s) throughout the term of such financing and until the Entity has satisfied its repayment obligation thereunder unless modification or change is approved in writing by the United States Department of Agriculture. So long as the financing

agreement(s) are outstanding, the Entity's pledge hereunder shall constitute a lien in favor of the United States Department of Agriculture on the foregoing fund(s) and revenue(s) without any further action necessary. So long as the financing agreement(s) are outstanding, the Entity commits to maintaining the fund(s) and revenue(s) at levels sufficient to meet its obligations under the financing agreement(s) THIS RESOLUTION was passed by the Board of Supervisors of the County of Glenn at a regular meeting thereof held on, 2019, by the following vote: AYES: NOES: ABSENT OR ABSTAIN: APPROVED AS TO FORM: JOHN K. VIEGAS Chairman of the Board of Supervisors WILLIAM VANASEK, County Counsel ATTEST: DIAULABAUGH, Clerk of the Board of Supervisors

PUBLIC WORKS AGENCY P.O. Box 1070 / 111 N. Colusa Street Willows, CA 95988 530.934.6530 Fax 530.934.6533 www.countyofglenn.net Mohammad Dr. Q Qureshi, Director m ivuilc sm I A & Michael Colbert USDA Rural Development 221 W. 8th Street Alturas, CA 96101 April 2, 2019 RE: Glenn County Landfill Closure Project (Project) Loan Certification Mr. Colbert, In accordance with the "Letter of Conditions, dated May 13, 2016, and Glenn County Resolution Numbers 2018-71, 2019- (parcel fee resolution & new resolution dedicating fees to USDA loan), 1 hereby certify that all improved real estate parcel holders who benefit from the Project will have an annual fee levied in accordance with California State law to repay the USDA loan. Sincerely, John Viegas, Chairman Glenn County Board of Supervisors Airports, Engineering, Flood Control, Roads & Bridges, Solid Waste, Surveyor, and Transit