CITY OF MEMORANDUM 1-1

Size: px
Start display at page:

Download "CITY OF MEMORANDUM 1-1"

Transcription

1 CITY OF MEMORANDUM TO: FROM: DATE: SUBJECT: REVIEWED: Project Manager: HONORABLE MAYOR & CITY COUNCIL MEMBERS CAROL LYNCH, CITY ATTORNEY NOVEMBER 6, 2013 MEMORANDUM OF UNDERSTANDING WITH THE PALOS VERDES PENINSULA UNIFIED SCHOOL DISTRICT FOR THE USE OF POOL AND GYMNASIUM FACILITIES CAROLYN LEHR, CITY MANAGER ~ Kit Fox, AICP, Senior Administrative Analyst@ RECOMMENDATION Authorize the City Manager to sign the Memorandum of Understanding (MOU) with the Palos Verdes Peninsula Unified School District (PVPUSD) for the use of recreational facilities at Palos Verdes Peninsula High School (PVPHS) and Miraleste Intermediate School (MIS). BACKGROUND On March 29, 2011 (see attached Minutes), the City Council unanimously agreed to contribute $80,000 to the PVPHS Pool Campaign on the condition that (among other things) the City enter into a joint use agreement with PVPUSD to allow the City to provide recreational programming at the new pool, either on a contract basis or using City resources. The City Council also directed Staff to explore the possible use of the District's other pool facilities for City-sponsored recreational programming. DISCUSSION Staff has prepared the attached MOU setting forth the terms under which Rancho Palos Verdes residents could-subject to availability and the future development of a schedule with the District-have access to specified District recreational facilities during certain days and hours as follows: PVPHS swimming pool on Saturdays and Sundays between 3:00 PM and 6:00 PM; and, MIS gymnasium on Tuesdays between 5:00 PM and 7:00 PM (except during basketball season). 1-1

2 MEMORANDUM: MOU for City Use of PVPUSD Recreation Facilities November 6, 2013 Page2 Under the terms of the MOU, the City will be required to provide Staff supervision of the recreational facilities during these times, including the provision of a certified lifeguard at the PVPHS swimming pool. The City and the District shall meet to develop a schedule for the use the use of the recreational facilities that balances and best serves the needs of the District, the City's residents, other groups licensed by the District to use these recreational facilities, and the residents of other communities. The initial term of the MOU would be for five (5) years, with provisions for further extensions by mutual consent of the City and the District. PVPUSD Superintendent Walker Williams and his staff have reviewed the draft MOU. The final version attached to tonight's report presents terms that Staff believes to be consistent with the City Council's intent in its promised donation to the PVPHS Pool Campaign in ADDITIONAL INFORMATION Superintendent Williams has been advised of the City Council's consideration of this agreement at tonight's meeting. The Board of Education will also be reviewing the MOU at its upcoming meeting on November 14, CONCLUSION In conclusion, Staff recommends that the City Council authorize the City Manager to sign the MOU with PVPUSD. ALTERNATIVES In addition to the Staff recommendation, the following alternatives are available for the City Council's consideration: 1. Based upon City Council discussion and/or public testimony, direct Staff and PVPUSD to revise the draft MOU, and continue this matter to a future meeting. 2. Do not enter into an MOU with PVPUSD, and provide direction to Staff regarding the disposition of the $80,000 contribution to the PVPHS Pool Campaign. FISCAL IMPACT The proposed agreement allows the use of the PVPHS swimming pool and the MIS gymnasium free of charge to the City. At this time, the City has not assessed community needs or identified programming for the proposed facility access times. Once this effort is completed, the cost to the City of providing recreational programming (if any) at the pool and gymnasium will be incorporated within the Recreation & Parks Department's operating budget, using a cost-recovery model similar to the City's other existing programs. 1-2

3 MEMORANDUM: MOU for City Use of PVPUSD Recreation Facilities November 6, 2013 Page 3 Attachments: Draft Memorandum of Understanding with PVPUSD City Council Minutes (excerpt) of March 29, 2011 M:\Municipal Services\PVPUSD Joint Use Agreement\ _PVPUSDJointUseMOU_StaffRpt.docx 1-3

4 MEMORANDUM OF UNDERSTANDING BETWEEN PALOS VERDES PENINSULA UNIFIED SCHOOL DISTRICT AND THE CITY OF RANCHO PALOS VERDES FOR USE OF POOL AND GYMNASIUM FACILITIES THIS MEMORANDUM OF UNDERSTANDING is made and entered into this 6th day of November, 2013 ("Effective Date"), by and between the Palos Verdes Peninsula Unified School District (hereinafter "School District"), a California public school district duly organized and existing under Chapter 1 of Division 3 of Title 2 of the Education Code of the State of California, and the City of Rancho Palos Verdes (hereinafter "City"), a municipal corporation (individually a "Party" and collectively "the Parties"). RECITALS WHEREAS, School District owns property located at Silver Spur Road, Rolling Hills Estates CA , known as Palos Verdes Peninsula High School, and owns property located at Palos Verdes Drive East, Rancho Palos Verdes, CA , known as Miraleste Intermediate School ("School Sites"); WHEREAS, a swimming pool and related facilities are located at the Palos Verdes Peninsula High School site and a gymnasium and related facilities are located at the Miraleste Intermediate School site ("Facilities"); WHEREAS, the City has pledged a donation of Eighty Thousand Dollars ($80,000.00) to the School District toward the modernization and rehabilitation of the swimming pool at Palos Verdes Peninsula High School; WHEREAS, the City would pay for such donation through restricted Quimby Funds, which pursuant to Government Code can only be spent on new or rehabilitating existing neighborhood or community park or recreational facilities; WHEREAS, as a condition of the City's donation, School District and City desire to enter into an agreement establishing a schedule for use of the Facilities by the City's residents. NOW, THEREFORE, the Parties hereto agree as follows: Section 1. A description and map depicting of the Facilities that are subject to this Agreement are attached hereto as Attachments "A" and "B." Section 2. School District programs and students, and groups previously licensed by the School District to use the Facilities during the time periods specified in Section 3 shall have priority use of the Facilities at all times. Section 3. Subject to Section 2 above, School District agrees, to the greatest extent possible, to make the Facilities available for use by City residents during the term of this Agreement as follows: Palos Verdes Peninsula High School Swimming Pool: Saturdays and Sundays. 3:00 p.m. to 6:00 p.m. on 1-4

5 Miraleste Intermediate School Gymnasium: 5:00 p.m. to 7:00 p.m. on Tuesdays, except during the Palos Verdes Basketball season (generally from Thanksgiving through the end of February). Section 4. In addition to the written terms of use established between the Parties, City agrees that during the time periods set forth in Section 3 above when City residents are able to use the Facilities, City shall provide staff to supervise the use of the Facilities. With regard to the use of the swimming pool facilities, the City also shall provide at minimum of one certified lifeguard to supervise the use of the swimming pool by City residents. Section 5. The Parties agree to meet as necessary to discuss the use of the Facilities, the implementation of this Agreement and how the Facilities can best serve the needs of the School District, the City's residents, other groups licensed by the School District to use the Facilities, and the residents of other communities. Each year the School District and the City will meet to develop a written schedule and terms of use for the following year, which shall reflect, to the greatest extent possible, approximately the same number of hours of permitted use during the year by City residents as is set forth in Section 3 above. Any subsequent agreement between the Parties regarding the hours and days of use shall be documented in a separate written agreement between the Parties. Section 6. The official representative for School District shall be its Deputy Superintendent of Business Services or his/her designee. The official representative for City shall be its City Manager, or his/her designee. The official representative of each Party will be a point of contact for the other Party to facilitate use of the Facilities. Section 7. This Agreement shall remain in effect for five (5) years from the Effective Date, unless mutually extended in writing by both Parties. IN WITNESS WHEREOF the Parties hereto have executed this Agreement as of the date first above written. PALOS VERDES PENINSULA UNIFIED SCHOOL DISTRICT By:~~~~~~~~~~~~~~~~ CITY OF RANCHO PALOS VERDES 1-5

6 ATTACHMENT "A" DESCRIPTION AND MAP OF POOL FACILITIES.A. ~...:: >-w 1--r-----" , V- t/) II z... t :s 1 I ff i... l I : ,... lt...,...,.. :.~ Pool& 1-6

7 ATTACHMENT "B" DESCRIPTION AND MAP OF GYMNASIUM FACILITIES Gym& Restrooms

8 month residential treatment facility for abused and addicted women from the surrounding communities. At 8:54 P.M., Councilman Wolowicz left the dais, prior to the speaker regarding South Bay Children's Health Center. Tina Harris, Executive Director, South Bay Children's Health Center, San Pedro, requested continuing grant support of the organization which provides residents of the Peninsula community with dental, vision, and mental health needs. RECESS AND RECONVENE: Mayor Long called a recess from 8:54 P.M. to 9:11 P.M. At 9:11 P.M., Councilman Wolowicz returned to the dais after the recess. Councilman Wolowicz moved, seconded by Mayor Long, to grant specific amounts to various organizations. Council discussion ensued and each of the Council Members provided his suggested grant amounts for the various organizations, which staff displayed on a projected image of an Excel spreadsheet. Mayor Long withdrew his second from the motion. Councilman Stern moved, seconded by Councilman Wolowicz, to adopt staff recommendation No. 1 to incorporate payment for the performances provided by the Palos Verdes Symphonic Band ($800) and Shakespeare by the Sea ($1,200 plus. inkind services) into the Recreation and Parks Department's Special Events budget for FY11-12 and FY The motion passed on the following roll call vote: AYES: NOES: ABSENT: Campbell, Misetich, Stern, Wolowicz, and Mayor Long Mayor Long moved, seconded by Councilman Misetich, to direct staff to incorporate a contribution of $80,000 to the Palos Verdes Peninsula High School (PVPHS) Pool Campaign in the FY11-12 Budget using Environmental Excise Tax (EET) and/or Quimby funds, subject to: a) the PVPHS Pool Campaign reaching its fundraising goal of $2.1 million; b) the Palos Verdes Peninsula Unified School District (PVPUSD) proceeding with replacing the existing pools rather than only renovating them, and c) the City entering into a joint use agreement with PVPUSD to allow the City to provide recreational programming at the new pool, either on a contract basis or using City City Council Minutes March 29, 2011 Page 5of7 1-8

9 resources; and, d) directed staff to explore the possible use of PVPUSD's other pool facilities for City-sponsored recreational programming. The motion passed on the following roll call vote: AYES: NOES: ABSENT: Campbell, Misetich, Stern, Wolowicz, and Mayor Long Mayor Long moved, seconded by Councilman Stern, to adopt the amounts set forth in Mayor Pro Tern Misetich's column with the following modifications: a) reduction of the Chamber of Commerce amount to zero; b) reduction of the Peninsula Seniors allocation to $10,000; and, c) allocation of $5,000 to the Kiwanis Club. Councilman Stern suggested that that motion be split since Councilman Wolowicz was recusing himself from voting on the grants for the Norris Center for the Performing Arts and Soutti Bay Children's Health Center. Mayor Long moved, seconded by Mayor Pro Tern Misetich, to split the motion and award the grants for all of the following entities except Norris Center for the Performing Arts and South Bay Children's Health Center: Animal Lovers of the South Bay Chamber Orchestra of the South Bay Community Helpline Harbor Community Clinic Kiwanis Club of Rolling Hills Estates Los Serenos de Point Vicente Palos Verdes Library District (Annex) Peninsula Seniors Peninsula Symphony Association Pet Protector's League South Bay Chamber Music Society, Inc. South Bay Family Health Care Support for Harbor Area Women's Lives (SHAWL) $500 $500 $1,000 $4,000 $5,000 $7,000 $10,000 $10,000 $500 $2,000 $500 $5,000 $2,000 The motion passed on the following roll call vote: AYES: NOES: ABSENT: Misetich, Stern, Wolowicz, and Mayor Long Campbell At 9:58 P.M., Councilman Wolowicz recused himself from the dais for the discussion regarding amounts to be allocated to the Norris Center for the Performing Arts and South Bay Children's Health Center. City Council Minutes March 29, 2011 Page 6of7 1-9

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO

RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO RULES OF ORDER SAN FRANCISCO PUBLIC UTILITIES COMMISSION CITY AND COUNTY OF SAN FRANCISCO Adoption of Rules of Order Rule 1. The adoption of the Rules of Order shall be by motion and shall require an affirmative

More information

APPENDIX A - CHARTER ORDINANCES

APPENDIX A - CHARTER ORDINANCES APPENDIX A - CHARTER ORDINANCES NOTE: The charter ordinances included herein are for information only. Each of them contains the substance as adopted by the governing body but enacting clauses, publication

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager

TOWN OF WOODSIDE. Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager TOWN OF WOODSIDE Report to Town Council Agenda Item 7 From: Joanne Kurz, Building Official January 26, 2016 Approved by: Kevin Bryant, Town Manager SUBJECT: ADOPTION OF AN ORDINANCE AMENDING WOODSIDE MUNICIPAL

More information

SECOND AMENDMENT TO AGREEMENT PROVIDING FOR IMPLEMENTATION OF THE SANTA CLARA VALLEY URBAN RUNOFF POLLUTION PREVENTION PROGRAM

SECOND AMENDMENT TO AGREEMENT PROVIDING FOR IMPLEMENTATION OF THE SANTA CLARA VALLEY URBAN RUNOFF POLLUTION PREVENTION PROGRAM SECOND AMENDMENT TO AGREEMENT PROVIDING FOR IMPLEMENTATION OF THE SANTA CLARA VALLEY URBAN RUNOFF POLLUTION PREVENTION PROGRAM THIS SECOND AMENDMENT TO AGREEMENT PROVIDINGFOR IMPLEMENTATION OF THE SANTA

More information

ORDINANCE NO. 447U. Commerce Clause powers gave Congress the authority to enact the Controlled Substances Act, commerce; and

ORDINANCE NO. 447U. Commerce Clause powers gave Congress the authority to enact the Controlled Substances Act, commerce; and ORDINANCE NO. 447U AN URGENCY INTERIM ZONING ORDINANCE OF THE CITY OF RANCHO PALOS VERDES PROHIBITING THE ESTABLISHMENT OF MARIJUANA DISPENSARIES, STORES, OR CO- OPS IN ANY ZONING DISTRICT WITHIN THE CITY,

More information

ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting

ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA February 28, 2012 Regular Meeting CLOSED SESSION 6:30 p.m. City Council Chambers/Conference Room ROLL CALL - Mayor Reese called the Closed

More information

MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WALNUT CREEK AND DIABLO REGIONAL ARTS ASSOCIATION

MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WALNUT CREEK AND DIABLO REGIONAL ARTS ASSOCIATION Attachment MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF WALNUT CREEK AND DIABLO REGIONAL ARTS ASSOCIATION I. PARTIES. This Memorandum of Understanding [hereinafter "MOU" or "Agreement"], dated for reference

More information

Proposed Charter City Measure: Frequently Asked Questions

Proposed Charter City Measure: Frequently Asked Questions Proposed Charter City Measure: Frequently Asked Questions The City of Rancho Palos Verdes is currently a general law city. The Rancho Palos Verdes City Council voted to hold a special election on March

More information

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006

CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 CITY COUNCIL CITY OF PALMDALE, CALIFORNIA RESOLUTION NO. CC 2011-006 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PALMDALE APPROVING THE AGREEMENT TO RESOLVE SPECIAL TAX/ASSESSMENT LIENS AND UNPAID

More information

~ J~2~~ FROM: Stephen M. Haase. RE_COMMENI)~ no~ TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: EVERGREEN COMMUNITY COLLEGE SURPLUS PROPERn

~ J~2~~ FROM: Stephen M. Haase. RE_COMMENI)~ no~ TO: HONORABLE MAYOR AND CITY COUNCIL. SUBJECT: EVERGREEN COMMUNITY COLLEGE SURPLUS PROPERn COUNCIL AGENDA: 8-03-04 ITEM: 2.7 ~ J~2~~ CAPrrALOF~VA1J.EY TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: EVERGREEN COMMUNITY COLLEGE SURPLUS PROPERn FROM: Stephen M. Haase DATE July 27, 2004 COUNCIL DISTRICT:

More information

OFFICE OF CITY OF SAN DIEGO. Michael J. Aguirre CITY ATTORNEY. October 16, 2008

OFFICE OF CITY OF SAN DIEGO. Michael J. Aguirre CITY ATTORNEY. October 16, 2008 OFFICE OF THE CITY ATTORNEY CITY OF SAN DIEGO Michael J. Aguirre CITY ATTORNEY 1200 THIRD AVENUE, SUITE 1620 SAN DIEGO, CALIFORNIA 92101-4178 TELEPHONE (619) 236-6220 FAX (619) 236-7215 October 16, 2008

More information

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m.

REGULAR MEETING AGENDA 125 E. College Street, Covina, California Council Chamber of City Hall Tuesday, June 16, 2015 6:30 p.m. City of Covina/Successor Agency to the Covina Redevelopment Agency/ Covina Public Financing Authority/ Covina Housing Authority Mayor John King Mayor Pro Tem Stapleton Council Members: Walter Allen Peggy

More information

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Acting Director, Department of Health Services

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Acting Director, Department of Health Services Office of the City Manager CONSENT CALENDAR December 6, 2011 To: From: Honorable Mayor and Members of the City Council Christine Daniel, Interim City Manager Submitted by: Jane Micallef, Acting Director,

More information

Councilmember S. Eugene Needham Councilmember Jeannie F. Simmonds Councilmember

Councilmember S. Eugene Needham Councilmember Jeannie F. Simmonds Councilmember Logan, Utah November 3,2015 The City Council (the "Council") of Logan City, Utah (the "Issuer"), met in regular public session at the regular meeting place of the Council in Logan, Utah, on Tuesday, November

More information

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. April 9, 2013 BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL April 9, 2013 PRESENT: Mayor John Coiro, presiding, Council President Phil Puglise, Councilman John Waryas, Councilman Lou D Angelo, Councilwoman Carolyn

More information

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager

AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager Agenda No. 6B Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: MEETING DATE: June 17, 2015 SUBJECT: CEQA Status: Honorable Mayor and Members

More information

RESOLUTION NO. 2002 138

RESOLUTION NO. 2002 138 RESOLUTION NO. 2002 138 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE AUTHORIZING THE EXECUTION OF AN ELK GROVE I WEST VINEYARD PUBLIC FACILITIES FINANCING PLAN REIMBURSEMENT AGREEMENT FOR THE

More information

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE SAMPLE TAX AND REVENUE ANTICIPATION NOTE PROCEEDINGS (A copy of these documents must be filed with the Department of Community and Economic Development prior to issuance of the note. This is a sample,

More information

Holladay Budget Amendments for 2014-2015

Holladay Budget Amendments for 2014-2015 Holladay Budget Amendments for 2014-2015 General Fund Budgeted Amount Increase Amended Amount Revenues 10-31-3000 General Sales and Use Tax 3,580,900 23,000 3,603,900 10-31-5000 Transient Room Tax 55,000

More information

AMENDMENT TO FUNDING AGREEMENT BETWEEN POLK COUNTY AND THE CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC. (CFDC)

AMENDMENT TO FUNDING AGREEMENT BETWEEN POLK COUNTY AND THE CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC. (CFDC) AMENDMENT TO FUNDING AGREEMENT BETWEEN POLK COUNTY AND THE CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC. (CFDC) THIS AMENDMENT TO FUNDING AGREEMENT (the Agreement ) is made and entered into this day of, 2013

More information

20 1 3-0 1-1 0-0 0 1 0

20 1 3-0 1-1 0-0 0 1 0 EG/efg 01110/13 Item #13 AN ORDINANCE 20 1 3-0 1-1 0-0 0 1 0 AUTHORIZING AN AMENDMENT TO AN AGREEMENT WITH THE URBAN RENEWAL AGENCY FOR THE CITY OF SAN ANTONIO d/b/a THE OFFICE OF URBAN REDEVELOPMENT SAN

More information

TOWN OF JUPITER. Honorable Mayor and Members of Town Council Andrew D. Lukasik, Town Manager. David L. Brown, Director of Utilities

TOWN OF JUPITER. Honorable Mayor and Members of Town Council Andrew D. Lukasik, Town Manager. David L. Brown, Director of Utilities DATE: July 15, 2014 TOWN OF JUPITER TO: THRU: FROM: Honorable Mayor and Members of Town Council Andrew D. Lukasik, Town Manager David L. Brown, Director of Utilities SUBJECT: Resolution No. 32-14: Contract

More information

REPORT. STAFF RECOMMENDATION That the San Diego Housing Commission (Housing Commission) take the following actions:

REPORT. STAFF RECOMMENDATION That the San Diego Housing Commission (Housing Commission) take the following actions: REPORT DATE ISSUED: December 29, 2014 REPORT NO: HCR15-012 ATTENTION: Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 SUBJECT: COUNCIL DISTRICT: Citywide REQUESTED

More information

MINUTES KEIZER CITY COUNCIL Monday, March 7, 2016 Keizer Civic Center, Council Chambers Keizer, Oregon

MINUTES KEIZER CITY COUNCIL Monday, March 7, 2016 Keizer Civic Center, Council Chambers Keizer, Oregon CALL TO ORDER FLAG SALUTE SPECIAL ORDERS OF BUSINESS a. Greater Gubser Neighborhood Association Annual Report COMMITTEE REPORTS MINUTES KEIZER CITY COUNCIL Monday, March 7, 2016 Keizer Civic Center, Council

More information

between Interstate Home Loan Center, Inc. ( Interstate ) and the New York State

between Interstate Home Loan Center, Inc. ( Interstate ) and the New York State New York State Department of Financial Services X In the Matter of Interstate Home Loan Center, Inc. B500471 SETTLEMENT AGREEMENT A Licensed Mortgage Banker Pursuant To Article XII-D of the New York Banking

More information

EMPLOYMENT CONTRACT Assistant Superintendent of Curriculum, Instruction and Technology

EMPLOYMENT CONTRACT Assistant Superintendent of Curriculum, Instruction and Technology EMPLOYMENT CONTRACT Assistant Superintendent of Curriculum, Instruction and Technology AGREEMENT made this 1st day of July, 2013, between the BOARD OF EDUCATION OF PRAIRIE-HILLS ELEMENTARY SCHOOL DISTRICT

More information

ORANGEVALE RECREATION & PARK DISTRICT. Minutes of Meeting of Board of Directors April 7, 2011

ORANGEVALE RECREATION & PARK DISTRICT. Minutes of Meeting of Board of Directors April 7, 2011 ORANGEVALE RECREATION & PARK DISTRICT Minutes of Meeting of Board of Directors April 7, 2011 A Regular Meeting of the Board of Directors of the Orangevale Recreation and Park District was held on Thursday,

More information

RECITALS. WHEREAS, TOP SEED possess specialized knowledge and expertise in tennis instruction and the management of tennis services; and

RECITALS. WHEREAS, TOP SEED possess specialized knowledge and expertise in tennis instruction and the management of tennis services; and FACILITY USE AGREEMENT CALABASAS TENNIS AND SWIM CENTER This FACILITY USE AGREEMENT (AAgreement@) is entered into by and between the CITY OF CALABASAS, a California municipal corporation (ACity@) and TOP

More information

MEMORANDUM OFFICE OF THE COUNTY EXECUTIVE COUNTY OF PLACER

MEMORANDUM OFFICE OF THE COUNTY EXECUTIVE COUNTY OF PLACER MEMORANDUM OFFICE OF THE COUNTY EXECUTIVE COUNTY OF PLACER TO: FROM: Honorable Board of Supervisors Thomas M. Miller, Placer County Executive Officer By Allison Carlos, Principal Management Analyst DATE:

More information

REGULAR MEETING SEPTEMBER 8, 1998

REGULAR MEETING SEPTEMBER 8, 1998 REGULAR MEETING SEPTEMBER 8, 1998 At a regular meeting of Council held this evening at 7:30 p.m., there were present: Mayor Rodney Eagle; City Manager Steven E. Stewart; Assistant City Manager Roger Baker;

More information

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE This AMENDMENT NUMBER FOUR FIVE to CONTRACT number

More information

DATE: JUNE 19, 2007 CMR: 265:07 REQUEST TO INCREASE THE CITY OF PALO ALTO S TRANSIENT OCCUPANCY TAX

DATE: JUNE 19, 2007 CMR: 265:07 REQUEST TO INCREASE THE CITY OF PALO ALTO S TRANSIENT OCCUPANCY TAX TO: ATTENTION: HONORABLE CITY COUNCIL FINANCE COMMITTEE FROM: CITY MANAGER DEPARTMENT: ADMINISTRATIVE SERVICES DATE: JUNE 19, 2007 CMR: 265:07 SUBJECT: REQUEST TO INCREASE THE CITY OF PALO ALTO S TRANSIENT

More information

VILLAGE OF BERKELEY BOARD MEETING AGENDA Tuesday, June 4, 2013 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois

VILLAGE OF BERKELEY BOARD MEETING AGENDA Tuesday, June 4, 2013 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois VILLAGE OF BERKELEY BOARD MEETING AGENDA Tuesday, June 4, 2013 6:30 p.m. Village Hall 5819 Electric Avenue Berkeley, Illinois 1 Call to Order (Roll Call) Mayor Lee called the Village Board Meeting to order

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM DATE: January 15, 2014 City of Scotts Valley INTEROFFICE MEMORANDUM Agenda Item Date: 1-15-2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Corrie Kates, Community Development Director/Deputy City

More information

Warranty Guarantee Bond to the San Bernardino Municipal Water Department for Water System Installation in accordance with the

Warranty Guarantee Bond to the San Bernardino Municipal Water Department for Water System Installation in accordance with the BOND No. SU5014615 PREMIUM CHARGED IS INCLUDED IN PERF WARRANTY BOND Warranty Guarantee Bond to the San Bernardino Municipal Water Department for Water System Installation in accordance with the I1 lo

More information

CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Minutes September 16, 2010

CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Minutes September 16, 2010 CAMPBELL UNION HIGH SCHOOL DISTRICT BOARD OF TRUSTEES Minutes September 16, 2010 1. OPEN SESSION 1A. Call to Order The regular meeting of the Board of Trustees of the Campbell Union High School District

More information

MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER

MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER MEMORANDUM DEPARTMENT OF PUBLIC WORKS AND FACILITIES COUNTY OF PLACER To: Honorable Board of Supervisors Date: January 5, 2016 From: Subject: Ken Grehm, Director of the Department of Public Works and Facilities

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA 90651-1024

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA 90651-1024 COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY. P.O. BOX 1024, NORWALK, CALIFORNIA 90651-1024 Conny B. McCormack Registrar-Recorder/County Clerk February 13, 2007 The Honorable

More information

ORDINANCE NUMBER_2435

ORDINANCE NUMBER_2435 Ordinance Number 2435 Page 1 ORDINANCE NUMBER_2435 AN ORDINANCE TO AMEND ORDINANCE NUMBER 2423; TO AUTHORIZE AND DIRECT A MODIFICATION TO THE REAL ESTATE SALES CONTRACT BY AND BETWEEN THE CITY OF VESTAVIA

More information

ADMINISTRATIVE REPORT

ADMINISTRATIVE REPORT ADMINISTRATIVE REPORT MEETING DATE: October 31, 2015 DEPARTMENT DIRECTOR AGENDA SECTION: Action Items ITEM: 12. A APPROVED BY GENERAL MANAGER TO: FROM: Honorable Members of the Board Kevin Kalman, General

More information

Assembly Bill No. 900 CHAPTER 7

Assembly Bill No. 900 CHAPTER 7 Assembly Bill No. 900 CHAPTER 7 An act to add Chapter 3.2.1 (commencing with Section 15819.40), Chapter 3.2.2 (commencing with Section 15819.41), Chapter 3.11 (commencing with Section 15820.90), and Chapter

More information

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING COUNCIL MEETING Wednesday, June 15, 2011 7:00 p.m. CITY OFFICES 220 East Morris Avenue Suite 200 South Salt Lake, Utah 84115 PRESIDING CONDUCTING SERIOUS MOMENT

More information

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ CALL TO ORDER: Meeting called to order by Mayor Paul J.

More information

Agenda Report TO: FROM:

Agenda Report TO: FROM: Agenda Report December 17, 2012 TO: FROM: SUBJECT: Honorable Mayor and City Council Department of Public Health RESOLUTION AUTHORIZING THE EXECUTION AND DELIVERY OF LEASE PURCHASE AGREEMENT FOR DENTAL

More information

STAFF REPORT CONSIDERATION AND APPROVAL OF THIRD LEASE AMENDMENT WITH CROWN CASTLE GT COMPANY LLC FOR CELLULAR TOWER FACILITY ON HILLCREST AVENUE

STAFF REPORT CONSIDERATION AND APPROVAL OF THIRD LEASE AMENDMENT WITH CROWN CASTLE GT COMPANY LLC FOR CELLULAR TOWER FACILITY ON HILLCREST AVENUE STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY CONSIDERATION AND APPROVAL OF THIRD LEASE AMENDMENT WITH CROWN CASTLE GT COMPANY LLC FOR CELLULAR TOWER

More information

Honorable Mayor and City Council Members

Honorable Mayor and City Council Members .g ADDENDUM ITEM MEMORANDUM March, 0 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Valerie Barone, Interim City Manager Authorize City Manager to Work with State and County in attracting

More information

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC

RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC RESOLUTION NO. 5584 (09) CITY COUNCIL OF THE CITY OF LOMPOC A RESOLUTION APPROVING THE FORM OF AND AUTHORIZING THE EXECUTION AND DELIVERY OF A PURCHASE AND SALE AGREEMENT AND RELATED DOCUMENTS WITH RESPECT

More information

ADMINISTRATIVE REPORT

ADMINISTRATIVE REPORT ADMINISTRATIVE REPORT MEETING DATE: January 13, 2016 DEPARTMENT DIRECTOR AGENDA SECTION: Action Items ITEM: 10. G APPROVED BY GENERAL MANAGER TO: FROM: Honorable Members of the Board Kevin Kalman, General

More information

Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos

Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos R-15-04 Meeting 15-01 January 14, 2015 AGENDA ITEM AGENDA ITEM 6 Lease for Office Space at 4984 El Camino Real, Suite 100, Los Altos GENERAL MANAGER S RECOMMENDATIONS 1. Determine that the recommended

More information

REQUEST FOR PROPOSALS. Recreation Event Coordinator For City of Colusa

REQUEST FOR PROPOSALS. Recreation Event Coordinator For City of Colusa REQUEST FOR PROPOSALS For City of Colusa RESPONSES DUE BY: December 2nd, 2013 City of Colusa 425 Webster Street Colusa, CA 95932 TABLE OF CONTENTS 1. Scope of Services 2. Consultant Selection Process 3.

More information

TERMINATION AGREEMENT

TERMINATION AGREEMENT TERMINATION AGREEMENT THIS TERMINATION AGREEMENT, dated as of September 21, 2009 (this Agreement ), is entered into by and among BANK OF AMERICA CORPORATION ( Bank of America ), the UNITED STATES DEPARTMENT

More information

BUY-SELL AGREEMENT. WHEREAS, the Stockholders together own 100% of the outstanding shares of capital stock of the Corporation, and

BUY-SELL AGREEMENT. WHEREAS, the Stockholders together own 100% of the outstanding shares of capital stock of the Corporation, and BUY-SELL AGREEMENT AGREEMENT, made this (1) day of (2), (3), by and between (4), (5), (6), hereinafter separately referred to as "Stockholder", and jointly as "Stockholders", and (7), a (8) corporation,

More information

CONSENT CALENDAR Agenda Item No. : 7a CC Mtg. : 07/11/2006 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES JUNE 27, 2006

CONSENT CALENDAR Agenda Item No. : 7a CC Mtg. : 07/11/2006 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES JUNE 27, 2006 CONSENT CALENDAR Agenda Item No. : 7a CC Mtg. : 07/11/2006 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES JUNE 27, 2006 CALL TO ORDER: The special meeting of the was called to order at 5:00 p.m. in

More information

LOS ANGELES UNIFIED SCHOOL DISTRICT Policy Bulletin

LOS ANGELES UNIFIED SCHOOL DISTRICT Policy Bulletin LOS ANGELES UNIFIED SCHOOL DISTRICT Policy Bulletin TITLE: NUMBER: Procedures for Accepting Service of Summons, Complaints and Subpoenas BUL-3489.0 ROUTING All Employees All Locations ISSUER: Kevin Reed,

More information

ORDINANCE 2015-5. WHEREAS, the Board of Trustees of the Grayslake Area Public Library District, Lake County, Illinois,

ORDINANCE 2015-5. WHEREAS, the Board of Trustees of the Grayslake Area Public Library District, Lake County, Illinois, ORDINANCE 2015-5 ORDINANCE PROVIDING FOR BUDGET AND APPROPRIATIONS OF GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT, LAKE COUNTY, ILLINOIS FOR THE FISCAL YEAR BEGINNING JULY 1, 2015 AND ENDING JUNE 30, 2016 WHEREAS,

More information

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as

Adopt Resolution 13-03 to Levy Taxes for the Year 2013 as Dr. Bruce Law Superintendent of Schools IX. TO: FROM: Administration Reports / Possible Action B. Business 1. Resolution 13-03 to Levy Taxes for the Year 2013 Board of Education Dr. Bruce Law Superintendent

More information

CITY OF OREM CITY COUNCIL MEETING 56 North State Street, Orem, Utah November 10, 2015

CITY OF OREM CITY COUNCIL MEETING 56 North State Street, Orem, Utah November 10, 2015 CITY OF OREM CITY COUNCIL MEETING 56 North State Street, Orem, Utah November 10, 2015 This meeting may be held electronically to allow a Councilmember to participate. 3:00 P.M. TOUR UNIVERSITY PLACE UPDATE

More information

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014

CITY OF DEWITT Page 1 Regular City Council Meeting Tuesday, May 13, 2014 CITY OF DEWITT Page 1 CALL TO ORDER: Mayor Rundborg called the to order at 7:00 p.m. He led the Pledge of Allegiance. ROLL CALL: Council Members Present: Sue Erickson, Dave Hunsaker, Sheryl Landgraf, and

More information

AGENDA. Discussion Regarding Contract for Accounting Services for Fiscal Year 12/13 [enc]

AGENDA. Discussion Regarding Contract for Accounting Services for Fiscal Year 12/13 [enc] MEETING OF THE WQA ADMINISTRATIVE/FINANCE COMMITTEE TO BE HELD ON TUESDAY, MAY 15, 2012 AT 12:00 P.M. AT 1720 W. CAMERON AVE., SUITE 100, WEST COVINA, CA 91790 AGENDA WQA Committee Members: Watermaster

More information

CITY OF EL CENTRO SPECIAL EVENT APPLICATION (Page 1)

CITY OF EL CENTRO SPECIAL EVENT APPLICATION (Page 1) SPECIAL EVENT APPLICATION (Page 1) Type of Event: (check one) Community/Promotional Event on public property Community/Promotional Event in the public right-of-way Public Event Block Party Private Event

More information

Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016

Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016 Council Chamber, 336 Pacific Avenue Shafter, CA 93263 AGENDA SPECIAL MEETING SHAFTER PLANNING COMMISSION MONDAY, FEBRUARY 29, 2016 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: ROLL CALL: 6:00 P.M.

More information

DRAFT VEHICLE MAINTENANCE AGREEMENT BETWEEN THE COUNTY OF SANTA CLARA AND OUTREACH

DRAFT VEHICLE MAINTENANCE AGREEMENT BETWEEN THE COUNTY OF SANTA CLARA AND OUTREACH DRAFT VEHICLE MAINTENANCE AGREEMENT BETWEEN THE COUNTY OF SANTA CLARA AND This agreement is made by and between the County of Santa Clara, a political subdivision of the state of California, hereinafter

More information

ORDINANCE NO. 2243 THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA; Sections 3901 subsection E, 3906, 3906.1 and 3907 of

ORDINANCE NO. 2243 THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA; Sections 3901 subsection E, 3906, 3906.1 and 3907 of ORDINANCE NO. 2243 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ARCADIA, CALIFORNIA, AMENDING VARIOUS SECTIONS OF ARTICLE 111, CHAPTER 9 OF THE ARCADIA MUNICIPAL CODE CONCERNING FALSE SECURITY ALARMS

More information

SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I. The name of the corporation is XYZ BOOSTER CLUB, INC. ARTICLE II ARTICLE III

SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I. The name of the corporation is XYZ BOOSTER CLUB, INC. ARTICLE II ARTICLE III SAMPLE ARTICLES OF INCORPORATION XYZ BOOSTER CLUB, INC. ARTICLE I The name of the corporation is XYZ BOOSTER CLUB, INC. The corporation is a non-profit corporation. The period of its duration is perpetual.

More information

Draft 12/23/04 XXXX FUNDING AGREEMENT BETWEEN XXXX. and CITY/TOWN TO SUPPORT AFFORDABLE HOUSING AT X HOUSE

Draft 12/23/04 XXXX FUNDING AGREEMENT BETWEEN XXXX. and CITY/TOWN TO SUPPORT AFFORDABLE HOUSING AT X HOUSE Draft 12/23/04 XXXX FUNDING AGREEMENT BETWEEN XXXX. and CITY/TOWN TO SUPPORT AFFORDABLE HOUSING AT X HOUSE This AGREEMENT made as of, 2005 by and between XXXX, Incorporated, a not-forprofit corporation

More information

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop.

It is anticipated the Finance Commission will be involved in the review of the bond financing as the specifics of the transaction develop. Belmont Redevelopment Agency Agenda # Meeting of April 8, 2008 Staff Report RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF BELMONT DECLARING INTENT TO ISSUE TAX INCREMENT BONDS AND APPOINTING A

More information

Mr. Brosch, Mr. Gekas, Ms. Christiansen, Mr. Carey, Ms. Sorensen, Mr. Cron, Mr. Alvarez. Yea: 7 Nay: 0 Abstain: 0

Mr. Brosch, Mr. Gekas, Ms. Christiansen, Mr. Carey, Ms. Sorensen, Mr. Cron, Mr. Alvarez. Yea: 7 Nay: 0 Abstain: 0 MEETING OF UNIVERSITY PARK MAYOR AND COMMON COUNCIL WILL BE HELD AT UNIVERSITY PARK ELEMENTARY SCHOOL 4315 UNDERWOOD STREET 7:30 PM September 10, 2012 REGULAR SESSION NOTICE **An Executive Session has

More information

City of Palo Alto (ID # 4924) City Council Staff Report

City of Palo Alto (ID # 4924) City Council Staff Report City of Palo Alto (ID # 4924) City Council Staff Report Report Type: Consent Calendar Meeting Date: 9/8/2014 Summary Title: $200k PAHC CO Park Rehab Request Title: Approval of a Request From Palo Alto

More information

RESOLUTION NUMBER (CCS) (City Council Series)

RESOLUTION NUMBER (CCS) (City Council Series) Council Meeting of June 15, 2010 Santa Monica, California RESOLUTION NUMBER (CCS) (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA, CALIFORNIA, ESTABLISHING USER FEES

More information

MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER. Adopt a Resolution to open a new outside checking account for Child Support Services.

MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER. Adopt a Resolution to open a new outside checking account for Child Support Services. MEMORANDUM OFFICE OF THE AUDITOR-CONTROLLER COUNTY OF PLACER To: From: Date: Subject: Honorable Board of Supervisors Andrew C. Sisk, Auditor-Controller ~ March 8, 2016 Adopt a Resolution to open a new

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado To: From: Prepared by: Mayor and City Council George Di Ciero, City and County Manager Jennifer Hoffman, Assistant to the City and

More information

INTERMEDIATE SMALL BANK

INTERMEDIATE SMALL BANK O INTERMEDIATE SMALL BANK Comptroller of the Currency Administrator of National Banks Washington, DC 20219 PUBLIC DISCLOSURE April 23, 2008 COMMUNITY REINVESTMENT ACT PERFORMANCE EVALUATION Bay Cities

More information

RECORD OF VOTES & MINUTES

RECORD OF VOTES & MINUTES TOWN OF WALLINGFORD, CONNECTICUT APRIL 26, 2012 Town Council Chambers FY 2012 2013 BUDGET WORKSHOP RECORD OF VOTES & MINUTES The meeting was called to order at 6:03 P.M. A Moment of Silence was observed

More information

EXHIBIT A (of Request for Proposal)

EXHIBIT A (of Request for Proposal) EXHIBIT A (of Request for Proposal) INDEPENDENT CONTRACTOR AGREEMENT FOR SPECIAL SERVICES This Independent Contractor Agreement for Services ( Agreement ) is made as of, 2016 between the Dublin Unified

More information

SPECIAL MEMORANDUM OF UNDERSTANDING REGARDING CITY EMPLOYEE PARKING AND COMMUTE OPTIONS

SPECIAL MEMORANDUM OF UNDERSTANDING REGARDING CITY EMPLOYEE PARKING AND COMMUTE OPTIONS SPECIAL MEMORANDUM OF UNDERSTANDING REGARDING CITY EMPLOYEE PARKING AND COMMUTE OPTIONS THIS MEMORANDUM OF UNDERSTANDING (hereinafter MOU ) made and entered into this _12th day of September_, 2005. BY

More information

Employment Contract for the District. Testing Coordinator/Data Analyst

Employment Contract for the District. Testing Coordinator/Data Analyst Employment Contract for the District Testing Coordinator/Data Analyst This Employment Contract is made and entered into on August 28, 2014, by and between the Brick Township Board of Education, with offices

More information

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.

SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca. SAN LEANDRO UNIFIED SCHOOL DISTRICT 14735 Juniper Street SAN LEANDRO, CALIFORNIA Phone: (510) 667-3522 Fax: (510) 678-5303 www.sanleandro.k12.ca.us REGULAR MEETING OF THE BOARD OF EDUCATION - AGENDA September

More information

Ormond Beach Brokerage Commission Program Non-Exclusive Open Listing Agreement

Ormond Beach Brokerage Commission Program Non-Exclusive Open Listing Agreement Ormond Beach Brokerage Commission Program Non-Exclusive Open Listing Agreement This agreement is made and entered into this day of, 20 by and between the CITY OF ORMOND BEACH, Florida, a body corporate

More information

***PRINT SINGLE SIDED ONLY*** Clinical Affiliation MOU The State University of New York

***PRINT SINGLE SIDED ONLY*** Clinical Affiliation MOU The State University of New York Clinical Affiliation MOU The State University of New York THIS MEMORANDUM of UNDERSTANDING, (hereinafter referred to as MOU ), established by The State University of New York, an educational corporation

More information

CARMEN A. TRUTANICH City Attorney REPORT NO. _R 1 2-0 3 5 3

CARMEN A. TRUTANICH City Attorney REPORT NO. _R 1 2-0 3 5 3 City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT NO. _R 1 2-0 3

More information

MICHIGAN TECHNOLOGICAL UNIVERSITY EXERCISE SCIENCE CLINICAL EXPERIENCE AGREEMENT

MICHIGAN TECHNOLOGICAL UNIVERSITY EXERCISE SCIENCE CLINICAL EXPERIENCE AGREEMENT MICHIGAN TECHNOLOGICAL UNIVERSITY EXERCISE SCIENCE CLINICAL EXPERIENCE AGREEMENT This Agreement is entered into as of, 2011, by and between (hereinafter referred to as the Facility ) located at, and Michigan

More information

when the following proceedings, among others were held and done, to-wit: ORDINANCE NO. 13

when the following proceedings, among others were held and done, to-wit: ORDINANCE NO. 13 STATE OF COLORADO ) COUNTY OF ADAMS ) At a regular meeting of the Board of County Commissioners for Adams County, Colorado, held at the Administration Building in Brighton, Colorado on the 12 th day of

More information

Highlands Community Charter and Technical Schools Board Meeting Minutes

Highlands Community Charter and Technical Schools Board Meeting Minutes Highlands Community Charter and Technical Schools Board Meeting 1333 Grand Avenue, Sacramento, CA 95838 February 4, 2015 Open Session: 4:00 PM Board Policy Regarding Board : The minutes of open session

More information

MEMORANDUM OF UNDERSTANDING (ACKNOWLEGEMENT OF VILLAGE CONTRACTS)

MEMORANDUM OF UNDERSTANDING (ACKNOWLEGEMENT OF VILLAGE CONTRACTS) MEMORANDUM OF UNDERSTANDING (ACKNOWLEGEMENT OF VILLAGE CONTRACTS) THIS AGREEMENT, effective as of between the VILLAGE OF JOHNSON CITY, a municipal corporation duly organized and existing under the laws

More information

SEC. 21.41. GROSS RECEIPTS FUND CLASS 1.

SEC. 21.41. GROSS RECEIPTS FUND CLASS 1. ORDNANCE NO. 1_8_1_1_2_7 An ordinance amending Section 21.41 of the Los Angeles Municipal Code to provide a business tax classification for those businesses using the internet as the primary means to provide

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room January 21, 2010 5:50 p.m. - Administer Oath of Office to New Board Member

More information

ARTIST MANAGEMENT AGREEMENT

ARTIST MANAGEMENT AGREEMENT ARTIST MANAGEMENT AGREEMENT AGREEMENT made this day of, 20 by and between (Artist) whose address is (hereinafter referred to as Artist and (Manager) whose address is, (hereinafter referred to as Manager

More information

MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015

MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015 MINUTES, REGULAR MEETING CITY COUNCIL, CITY OF LA CRESCENT, MINNESOTA OCTOBER 26, 2015 Pursuant to due call and notice thereof, the second meeting of the City Council of the City of La Crescent for the

More information

MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No.

MINUTES. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No. City of Romulus MINUTES Council Meeting Held: May 2, 2016 Item No. 2A. General Description: APPROVAL OF THE MINUTES FROM THE REGULAR COUNCIL MEETING HELD APRIL 25, 2016. Resolution No. Moved by: Abdo Barden

More information

City of San Diego [City], a municipal corporation, and Simon Wong Engineering, Inc. RECITALS

City of San Diego [City], a municipal corporation, and Simon Wong Engineering, Inc. RECITALS SECOND AMENDMENT TO AGREEMENT This Second Amendment to the Agreement for Shoal Creek Pedestrian Bridge (Contract No. H084068) dated September 18, 2007[Agreement], is hereby entered into by and between

More information

BOARD OF EDUCATION Attachment: Consent 10. PALO ALTO UNIFIED SCHOOL DISTRICT Date: 04.19.16

BOARD OF EDUCATION Attachment: Consent 10. PALO ALTO UNIFIED SCHOOL DISTRICT Date: 04.19.16 BOARD OF EDUCATION Attachment: Consent 10 PALO ALTO UNIFIED SCHOOL DISTRICT Date: 04.19.16 TO: FROM: SUBJECT: Board of Education Members Max Glenn McGee, Superintendent Strong Start Resolution STRATEGIC

More information

High School Meeting of Students

High School Meeting of Students School Board of the City of Virginia Beach 2512 George Mason Dr. Virginia Beach, VA 23456 MINUTES Tuesday, May 5, 2015 Daniel D. Edwards, District 2 Kempsville, Chair Beverly M. Anderson, At Large, Vice

More information

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room

SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room SOUTHERN CALIFORNIA REGIONAL OCCUPATIONAL CENTER BOARD OF EDUCATION MEETING 2300 Crenshaw Boulevard, Torrance, CA 90501 Board Room 5:45 p.m. Tour Introduction to Construction Careers Electrical (C-106)

More information

TRINITY COUNTY. Board Item Request Form 2015-03-17. Phone 623-1365 ext 3425

TRINITY COUNTY. Board Item Request Form 2015-03-17. Phone 623-1365 ext 3425 County Contract No. Department Transportation TRINITY COUNTY 2.01 Board Item Request Form 2015-03-17 Contact Richard Tippett Phone 623-1365 ext 3425 Requested Agenda Location 10:00 AM Public Hearings Requested

More information

CITY OF BEVERLY HILLS APPROPRIATIONS LIMIT WORKSHEET NO. 6

CITY OF BEVERLY HILLS APPROPRIATIONS LIMIT WORKSHEET NO. 6 APPROPRIATIONS LIMIT WORKSHEET NO. 6 WITH INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES APPLIED TO APPROPRIATIONS LIMIT WORKSHEET FOR THE YEAR ENDED JUNE 30, 2012 INDEPENDENT ACCOUNTANTS REPORT

More information

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page.

ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1. Resolution for Skid Row Southeast 1 on next page. ATTACHMENT A HCIDL A Request for Issuance of Bonds for Skid Row Southeast 1 Resolution for Skid Row Southeast 1 on next page. RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE, SALE

More information

Community-Based Alcoholism & Substance Abuse Services Fee for Services Conversion

Community-Based Alcoholism & Substance Abuse Services Fee for Services Conversion Community-Based Alcoholism & Substance Abuse Services Fee for Services Conversion Barbara Flynn Currie Majority Leader Illinois House of Representatives 93 rd General Assembly July 2004 Community Based

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.I. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.I. Approval of Bank Line of Credit Borrowing for 2012-2013 BACKGROUND INFORMATION: The School district

More information

CITY OF RALEIGH, NORTH CAROLINA,

CITY OF RALEIGH, NORTH CAROLINA, SECOND AMENDMENT TO THE INTERLOCAL AGREEMENT BETWEEN CITY OF RALEIGH, NORTH CAROLINA RESEARCH TRIANGLE REGIONAL PUBLIC TRANSPORTATION AUTHORITY CAPITAL AREA METROPOLITAN TRANSPORTATION ORGANIZATION RALEIGH

More information

I II IIIIIIIIIIII IIII VIII 11111 1111111111

I II IIIIIIIIIIII IIII VIII 11111 1111111111 Calcasieu Parish Recording Page H. Lynn Jones II Clerk of Court P. O. Box 1030 Lake Charles, LA 70602 337) 437-3550 Received From : CAL PAR SCHOOL BOARD 105) P 0 BOX 800 LAKE CHARLES, LA 70601 First VENDOR

More information