County of Santa Cruz DAVID W. MOELLER AGRICULTURAL COMMISSIONER SEALER OF WEIGHTS AND MEASURES DIRECTOR, MOSQUITO AND VECTOR CONTROL

Size: px
Start display at page:

Download "County of Santa Cruz DAVID W. MOELLER AGRICULTURAL COMMISSIONER SEALER OF WEIGHTS AND MEASURES DIRECTOR, MOSQUITO AND VECTOR CONTROL"

Transcription

1 County of Santa Cruz 0015 OFFICE OF THE AGRICULTURAL COMMISSIONER DAVID W. MOELLER AGRICULTURAL COMMISSIONER SEALER OF WEIGHTS AND MEASURES DIRECTOR, MOSQUITO AND VECTOR CONTROL April 12,2004 Agenda Date: April 27,2004 Board of Supervisors County of Santa Cruz 701 Ocean Street Santa Cruz, CA Adopt Resolutions Accepting and Appropriating Unanticipated Revenue Dear Members of the Board: Each year the Agricultural Commissioner s Office (Commissioner) receives revenue from the California Department of Pesticide Regulation (DPR) through a Mill Assessment Disbursement (mill tax) to fund the Commissioner s pesticide use enforcement program. The Commissioner also receives an Unclaimed Gas Tax (gas tax) subvention each year from the California Department of Food and Agriculture (CDFA) for the Commissioner s agricultural regulatory programs. I have attached a letter from State Secretary of Agriculture A.G. Kawamura to your Board, in care of our office, which explains the purpose of the gas tax. Next to the County general fund, the mill tax and gas tax are the two largest funding sources for the Commissioner s office. This fiscal year both the mill max and the gas tax subventions, which we received this month, are greater than the approved amounts: the mill tax by $42, and the gas tax by $120,796.30, resulting in $163, of unanticipated revenue. This unanticipated revenue comes at a critical time. Two consecutive years of budget and staff reductions have made it more difficult for us to meet our obligations in pesticide enforcement and pest prevention, with the unfortunate result that our services have declined and protections to the agricultural industry, the public and the environment are reduced. However, this revenue provides an opportunity for us to recover some of our lost capacity to deliver these important programs. Expenditures which have been deferred could be made now, with your Board s approval. Our intent is to upgrade or replace computer systems and software which are crucial to our pest prevention and pesticide enforcement programs, purchase essential supplies and field equipment including a vehicle, and hire an Agricultural Inspector 1 (extra help) for May and June for pest detection trapping, and Sudden Oak Death and Glassy-winged sharpshooter inspections. The proposed purchases of computers and computer-related equipment and software has been reviewed by Information Services. The purchase of the vehicle has been reviewed and approved by General Services. Spending the unanticipated revenue during the current fiscal year greatly improves our position to receive as much or more gas tax next year, because of the way CDFA calculates gas tax subventions using the previous year s net county cost as a basis. As a consequence, we believe there will be sufficient funding next fiscal year to restore an inspector position lost to prior budget reductions. 175 WESTRIDGE DRIVE, WATSONVLLE, CALIFORNIA TELEPHONE (831) FAX (831)

2 0016 Adopt Resolutions to Accept Unanticipated Revenue Agenda Date: April 27,2004 April 12,2004 Page 2 Therefore, we will submit a new position request in our FY budget that will convert the Agricultural Inspector I (extra help) described above to a permanent, full-time position. To utilize the mill tax and gas tax revenue your Board would need to adopt resolutions accepting and appropriating $98,152 of the unanticipated revenue, as shown on the attached resolutions, into Agricultural Commissioner s budget index and General Services - Fleet Division budget index (for the vehicle purchase). The balance of the unanticipated revenue will be applied to our current year net county cost which, as a result, will be reduced by $65,451 of the amount approved in our budget. It is therefore RECOMMENDED that your Board: 1. Adopt resolution accepting and appropriating unanticipated revenue of $98,152 into Agricultural Commissioner budget index and approve various fixed asset, supplies and equipment purchases, and salary for an extra help Agricultural Inspector I; and 2. Adopt resolution accepting and appropriating unanticipated revenue of $21,000 into General Services - Fleet Division budget index , approve the purchase of a vehicle and authorize General Services to purchase the vehicle for the Agricultural Commissioner. Agricultural Commissioner/Sealer RECOMMENDED: P SmAN A. MAURIELLO COUNTY ADMINISTRATIVE OFFICER DWM:dm Attachments: AUD 60 Resolutions Letter of Secretary A.G. Kawamura to Board of Supervisors cc: Auditor County Counsel General Services 1 3 A I175 WESTRIDGE DRIVE, WATSONVILLE, CALIFORNIA TELEPHONE (831) FAX (831)

3 BEFORE THE BOARD OF OF THE COUNTY OF SANTA CRUZ, STATE OF CALIFORNIA Resolution No. On the motion of Supervisor Duly seconded by Supervisor The following resolution is adopted: RESOLUTION ACCEPTING UNANTICIPATED REVENUE WHEREAS, the County is recipient of funds in the amount of $ 98,152 which are either in excess of those anticipated or are not specifically set forth in the current fiscal year budget of the County; and WHEREAS, pursuant to Government Code Section ( c ) / ( b ), such funds may be made available for specific appropriation by four-fifths vote of the Board of Supervisors. Revenue User TIC Index Number Subobiect No. Code Account Name Amount St-Agri Gas Tax Unclaimed $98, 152 and that such funds be and are hereby appropriated as follows: Fixed Assets 'Vehicle Purchase $26,382 Expenditure User $21, 000 TIC Index Number Subobiect NO. Code Account Name DEPARTMENT HEAD I hereby certify that the Revem le has been received that the withing Amount Regular Pay $ 9,289 OASDI 71. n -v Other Services 5,000 Duplicating 1, 400 Software 21,910 Inventori ab1 e I tems 7,302 Small Tools & Instruments $ 5,159 fiscal provisions have been researched and the current fiscal year. AUDGO (Rev 10/01) Page 1 of 2 13 ' 1

4 COUNTY ADMINISTRATIVE OFFICER I / Recommended to Board I / Not recommended to Board PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Cruz, State of California, this day of I 20 by the following vote (requires four-fifths vote of approval): AYES: NOES: ABSENT: Chair of the Board ATTEST: Clerk of the Board Distribution: Auditor-Controller County Counsel County Administrative Officer Originating Department AUDGO (Rev. 10/01) Page 2 of 2 '( =?!

5 0019 BEFORE THE BOARD OF OF THE COUNTY OF SANTA CRUZ, STATE OF CALIFORNIA Resolution No. On the motion of Supervisor Duly seconded by Supervisor The following resolution is adopted: RESOLUTION ACCEPTING UNANTICIPATED REVENUE WHEREAS, the County of Santa Cruz is a recipient of funds from Agricultural CommissiondV for Fleet Vehicle Program; and WHEREAS, the County is recipient of funds in the amount of $ 21,000. which are either in excess of those anticipated or are not specifically set forth in the current fiscal year budget of the County; and WHEREAS, pursuant to Government Code Section ( c ) I29064 ( b )I such funds may be made available for specific appropriation by four-fifths vote of the Board of Supervisors. NOW, THEREFORE, BE IT RESOLVED AND ORDERED that the Santa Cruz County Auditor- Controller accept funds in the amount of $ 21,000. into Department General Services - Fleet Division Revenue User TIC index Number Subobiect No. Code Account Name Amount Operating Transfer In $21,000. and that such funds be and are hereby appropriated as follows: Expenditure User T/C Index Number Subobiect No. Code Account Name Amount Mobile Equipment $21,000. DEPARTMENT HEAD I hereby certify that the fiscal provisions have been researched and that the Revenue has been received withing the current fiscal year. BY J%t% Date v-t40~ Department Head AUDGO (Rev 10/01) Page 1 of 2

6 0020 COUNT" ADMINISTRATIVE OFFICER I ' / Recommended to Board I / Not recommended to Board PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Cruz, State of California, this day of 3 20 by the following vote (requires four-fifths vote of approval): AYES: NOES: ABSENT: Chair of the Board ATTEST: ~~ ~ Clerk of the Board Distribution: Auditor-Controller County Counsel County Administrative Officer Originating Department 13 AUDGO (Rev. 10/01) '1 Page 2 of 2

7 ~~~ ~ ~ ~~ ~. ~~ -. March 30,2004 Santa Cruz County Board of Supervisors In care of Mr. David Moeller, Agricultural Commissioner Santa Cruz County Department of Agriculture 175 Westridge Drive Watsonville, CA Dear Mr. Moeller: Over the past year, the California Department of Food and Agriculture (CDFA) has been working in conjunction with the county agricultural commissioners to develop funding sources to maintain support for Agricultural Code programs. CDFA staff approached Caltrans and were successful in obtaining significant changes in the formula used to calculate the unrefunded gas tax. The changes resulted in an increase in revenue transferred to CDFA for allocation to the counties pursuant to Food and Agricultural Code Section 224c. The Department appreciates the counties willingness to share the pro rata obligation assessed to the unrefunded gas tax funds from the 224c portion of the distribution. We plan to continue discussions with the Department of Finance on this issue. Fiscal Year 2003/04 will be the first year counties will receive the increase. Santa Cruz County will receive a check for $356, as your share of the total available to county agricultural commissioners under Food and Agricultural Code Section 224c from the State Controller s Office within fifteen (1 5) days of receipt of this letter. This amount was determined using the formula requested by the county agricultural commissioners during their November Conference. The new formula excludes the previous years unrefunded gas tax reimbursement as revenue in calculating the net county cost for agricultural programs. Counties have identified the need for more funds in a number of programs including high-risk pest exclusion and pest detectiodtrapping activities. CDFA s efforts to obtain additional unrefunded gas tax monies were based largely on the need for funds to maintain critical county activities in these and other local agriculture programs. We understand that counties are facing budget reductions and increased county costs. However, the additional unrefunded gas tax your county receives is intended to augment your existing agriculture programs; it is not intended to supplant other existing funds. If you have any questions please, contact Janet Glaholt at (916) or Ed Williams at (916) Sincerely, A.G. Kawamura Secretary 4 cc: County Administrative Officer CDFA Executive Office 1220 N Street, Room A-400 Sacramento, California State of California Telephone: Fax: Arnold Schwarzenegger, Governor - ~~~~.

701 OCEAN STREET, ROOM 340, SANTA CRUZ, CALIFORNIA 95060 SHERIFF-CORONER PHONE (831) 454-2997 FAX (831) 454-2353 TDD (831) 454-2123

701 OCEAN STREET, ROOM 340, SANTA CRUZ, CALIFORNIA 95060 SHERIFF-CORONER PHONE (831) 454-2997 FAX (831) 454-2353 TDD (831) 454-2123 SHERFF-CORONER COUNTY OF SANTA CRUZ MARKTRACY. 701 OCEAN STREET, ROOM 340, SANTA CRUZ, CALFORNA 95060 SHERFF-CORONER PHONE (831) 454-2997 FAX (831) 454-2353 TDD (831) 454-2123 September 7, 1999 BOARD OF

More information

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES

June 2, 2008 SUBJECT: RESOLUTION IMPOSING AN ADDITIONAL PENALTY FOR TESTING FOR DRUG AND ALCOHOL SUBSTANCES AGENDA June 10,2008 COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR DONNA LINTON ASSISTANT COUNTY ADMINISTRATOR June 2, 2008 Honorable Board of Supervisors Administration Building Oakland,

More information

AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202

AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202 AGENDA ITEM SUBMITTAL FORM BOARD OF SUPERVISORS CLERK OF THE BOARD 222 E. Weber Avenue, Room 701 Stockton, California 95202 For Clerk's Use Only: AGENDA NUMBER SUBMIT ONE COPY OF THIS FORM WITH EACH BOARD

More information

Urgent Routine AGENDA DATE March 20,2007

Urgent Routine AGENDA DATE March 20,2007 , BBBBBBBBBBBBBBB~~----------.-~~~~------------------~~-----------------. DEPT: THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS RD AGENDA # *B-lO(b) Urgent Routine AGENDA DATE March 20,2007 CEO Concurs

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

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

BOARDAGENDA# *~B_-~2 _ AGENDA DATE Urgent D Routine ~ ~

BOARDAGENDA# *~B_-~2 _ AGENDA DATE Urgent D Routine ~ ~ THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Auditor-Controller 11(.../ BOARDAGENDA# *~B_-~2 _ AGENDA DATE Urgent D Routine ~ ~ June 11, 2013 CEO Concurs with Recommendation

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

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2017. Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2017. Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2017 Township Burleigh County, North Dakota A) Cash on hand December 31, 2016 B) Estimated Revenues (2017) Sch.B -line 8 C) TOTAL RESOURCES AVAILABLE

More information

RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT

RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT RESOLUTION NO. 14-047 THE EDUCATION PROTECTION ACCOUNT WHEREAS, the voters approved Proposition 30 on November 6, 2012; WHEREAS, Proposition 30 added Article XIII, Section 36 to the California Constitution

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

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012

EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 Gilmore & Bell, P.C. 01/0920/2012 EXCERPT OF MINUTES OF A MEETING OF THE GOVERNING BODY OF UNIFIED SCHOOL DISTRICT NO. 261, SEDGWICK COUNTY, KANSAS (HAYSVILLE) HELD ON JANUARY 23, 2012 The governing body

More information

CITY FINANCE COMMITTEE[545]

CITY FINANCE COMMITTEE[545] IAC 7/2/08 City Finance[545] Analysis, p.1 CITY FINANCE COMMITTEE[545] Rules transferred from agency number 230 to 545 under the umbrella of Management Department[541] pursuant to 1986 Iowa Acts, chapter

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

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS

AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS 1 AGENDA ITEM ST. JOHNS COUNTY BOARD OF COUNTY COMMISSIONERS Deadline for Submission - Wednesday 9 a.m. Thirteen Days Prior to BCC Meeting 7/21/2015 BCC MEETING DATE TO: Michael D. Wanchick, County Administrator

More information

MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER

MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER MEMORANDUM DEPAIRTMENT OF FACiliTY SERViCES COUNTY OF PLACER To: BOARD OF SUPERVISORS Date: JULY 13, 2010 From: ",::i"'j;},..james DURFEE I WILL DICKINSON tr..~v; Subject: DELINQUENT GARBAGE COLLECTION

More information

Rules, Policy and Industrial Relations Committee/Committee of the Whole Meeting of September 12, 2008

Rules, Policy and Industrial Relations Committee/Committee of the Whole Meeting of September 12, 2008 Agenda Item No. 2 To: From: Rules, Policy and Industrial Relations Committee/Committee of the Whole Meeting of September 12, 2008 Bob Haar, Director of Information Systems Celia G. Kupersmith, General

More information

OAKLAND OVERSIGHT BOARD

OAKLAND OVERSIGHT BOARD OAKLAND OVERSIGHT BOARD R ESOLUTION N O. 2015- A RESOLUTION APPROVING THE ISSUANCE OF REFUNDING BONDS BY THE OAKLAND REDEVELOPMENT SUCCESSOR AGENCY, AND MAKING CERTAIN DETERMINATIONS WITH RESPECT TO THE

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

How to do a City Referendum

How to do a City Referendum How to do a City Referendum A Guide to Placing a City Referendum on the Ballot PREPARED BY: THE CITY OF SANTA CRUZ CITY CLERK S DIVISION Bren Lehr, City Clerk Administrator / Elections Official 809 Center

More information

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election

Adoption Of Resolution 1314-1169 Calling Parcel Tax Election Board Office Use: Legislative File Info. File ID Number 14-1495 Introduction Date 6/25/2014 Enactment Number Enactment Date Memo To From Board Meeting Date Subject Action Requested Board of Education Dr.

More information

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act

Programs and Administration Committee. Pat Cabrera, Administrative Services Director. Uniform Public Construction Cost Accounting Act DATE: September 29, 2015 TO: FROM: BY: SUBJECT: Programs and Administration Committee Gary Wolff, Executive Director Pat Cabrera, Administrative Services Director Uniform Public Construction Cost Accounting

More information

STAFF REPORT. 10-21-15 BOARD Agenda Item 13

STAFF REPORT. 10-21-15 BOARD Agenda Item 13 STAFF REPORT TO: Board of Directors THRU: Mark Foree, General Manager FROM: Jeff Tissier, Chief Financial Officer DATE: October 12, 2015 SUBJECT: Discussion and action on request for approval of Resolution

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

APPROVAL OF CONTRACT AMENDMENT FOR COMP HEALTH FOR MEDICAL SERVICES

APPROVAL OF CONTRACT AMENDMENT FOR COMP HEALTH FOR MEDICAL SERVICES COUNTY OF SANTA CRUZ 0229 HEALTH SERVICES AGENCY ADMINISTRATION October 20,200O HEALTH SERVICES AGENCY P.O. BOX 962, 1080 EMELINE AVENUE SANTA CRUZ, CA 95061 (408) 454-4066 FAX: (408) 454-4770 TDD: (408)

More information

("t>".4:.. ~.,~f- ;\~Uf.~ APR 302009 San Francisco, CA 94103. Report Number: A-09-08-00024

(t>.4:.. ~.,~f- ;\~Uf.~ APR 302009 San Francisco, CA 94103. Report Number: A-09-08-00024 ("t>".4:.. Sf-RVIC, S.& ~.,~f- DEPARTMENT OF HEALTH & HUMAN SERVICES Office of Inspector General Region IX Office of Audit Services 90 - yth Street, Suite 3-650 APR 302009 San Francisco, CA 94103 Report

More information

Oklahoma Workers Compensation Commission

Oklahoma Workers Compensation Commission OPERATIONAL AUDIT Oklahoma Workers Compensation Commission For the period February 1, 2014 through June 30, 2015 Oklahoma State Auditor & Inspector Gary A. Jones, CPA, CFE Audit Report of the Oklahoma

More information

RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND

RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND RESOLUTION NO. RESOLUTION TO JOIN SCHOOLS HEALTH INSURANCE FUND WHEREAS, a number of school boards in the State of New Jersey have joined together to form the SCHOOLS HEALTH INSURANCE FUND hereafter referred

More information

CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY

CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY CITY OF GLENDALE CALIFORNIA J 0 I N T R E P 0 R T TO T H E C I T Y C 0 U N C I L AND SUCCESSOR AGENCY September 25, 2012 AGENDA ITEM Report: Successor Agency Properties, Loans Receivable and Other Agreements

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento REPORT TO COUNCIL City of Sacramento 5 915 I Street, Sacramento, CA 95814-2604 www.cityofsacramento.org Consent Calendar November 24, 2009 Honorable Mayor and Members of the City Council Title: Agreements:

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

October 21, 2004. Ms. Joan A. Cusack Chairwoman NYS Crime Victims Board 845 Central Avenue, Room 107 Albany, New York 12206-1588

October 21, 2004. Ms. Joan A. Cusack Chairwoman NYS Crime Victims Board 845 Central Avenue, Room 107 Albany, New York 12206-1588 ALAN G. HEVESI COMPTROLLER 110 STATE STREET ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER October 21, 2004 Ms. Joan A. Cusack Chairwoman NYS Crime Victims Board 845 Central Avenue,

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

SUBJECT: Salary Ordinance Amendment to Add Positions for Custody Health Staffing

SUBJECT: Salary Ordinance Amendment to Add Positions for Custody Health Staffing 20 County of Santa Clara Santa Clara Valley Health & Hospital System 79246 A DATE: December 15, 2015 TO: FROM: Board of Supervisors Maryann Barry, Director, Custody Health Services SUBJECT: Salary Ordinance

More information

SUBMllTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA

SUBMllTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA SUBMllTAL TO THE BOARD OF SUPERVISORS COUNTY OF RIVERSIDE, STATE OF CALIFORNIA FROM: Executive Office SUBMITTAL DATE: August 29,2006 SUBJECT: Response to 2005-2006 Grand Jury Report: Riverside County Agricultural

More information

Finance and Budget Department

Finance and Budget Department Finance and Budget Department SUBJECT: Resolution authorizing the city to enter into a lease purchase agreement with Chase Equipment Leasing Inc., for the purchase of two fire trucks. MEETING DATE: December

More information

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009

TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION. Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 TEXAS LOW-LEVEL RADIOACTIVE WASTE DISPOSAL COMPACT COMMISSION Minutes of the July 21, 2009 Meeting as Adopted August 19, 2009 8:30 A.M. Hearing Room E2.012 Capitol Extension 1100 Congress Avenue Austin,

More information

Bylaws of The City of Edmonton Management Association

Bylaws of The City of Edmonton Management Association Bylaws of The City of Edmonton Management Association Article 1 Name of Association 1.1 The name of the Society is The City of Edmonton Management Association, hereinafter referred to as the Association.

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

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

CITY OF SACRAMENTO 926 J STREET

CITY OF SACRAMENTO 926 J STREET CITY OF SACRAMENTO 926 J STREET OFFICE OF THE CITY TREASURER CALIFORNIA SUITE 300 SACRAMENTO, CA THOMAS P. FRIERS' 95814-2709 TREASURER PH 916-264-5168 FAX 916-448-3139 June 15, 1994 F01005TF.MWY City

More information

RECOMMENDATION: SUMMARYIDISCUSSIONIFINDINGS: ALAMEDA COUNTY HEALTH CARE SERVICES. AGENCY ALEX BRISCOE, Director

RECOMMENDATION: SUMMARYIDISCUSSIONIFINDINGS: ALAMEDA COUNTY HEALTH CARE SERVICES. AGENCY ALEX BRISCOE, Director ALAMEDA COUNTY HEALTH CARE SERVICES AGENCY ALEX BRISCOE, Director The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, CA 94612 AGENDA,December 21,2010 AGENCY ADMIN.

More information

Williams Settlement Highlights April 2005

Williams Settlement Highlights April 2005 Williams Settlement Highlights April 2005 I. SUMMARY The Williams settlement requires that all students have instructional materials and that their schools be clean and safe. It also takes steps toward

More information

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY

REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY AGENDA ITEM NO..a REPORT TO THE CITY COUNCIL OF THE CITY OF CONCORD/ CITY COUNCIL SITTING AS THE SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY TO THE HONORABLE MAYOR AND COUNCIL: DATE: September, SUBJECT:

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

Waupaca County Planning & Zoning

Waupaca County Planning & Zoning Waupaca County Planning & Zoning Comprehensive Plan Map Amendment Application Packet Packet Includes: Checklist Comprehensive Plan Map Amendment Application Town Board Recommendation Form Step by Step

More information

GUIDE FOR THE VOLUNTARY DISSOLUTION OF CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATIONS

GUIDE FOR THE VOLUNTARY DISSOLUTION OF CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATIONS PUBLIC COUNSEL COMMUNITY DEVELOPMENT PROJECT NONPROFIT DISSOLUTION MARCH 2011 GUIDE FOR THE VOLUNTARY DISSOLUTION OF CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATIONS Dissolution is a legal process that

More information

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014 CALL TO ORDER: Chairman DeGrazia called the Regular Meeting to order at 4:31 pm. AT ROLL CALL: Members Present

More information

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC

AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC AMENDED AND RESTATED OPERATING AGREEMENT OF RED TRAIL ENERGY, LLC MEMBERS 1.1 Place of Meetings. Each meeting of the members shall be held at the principal executive office of the Company or at such other

More information

General Law or Charter Township?

General Law or Charter Township? General Law or Charter Township? The Decision is Yours... Prepared by the Michigan Townships Association 512 Westshire Drive Lansing, MI 48917 Revised July 2011 General Law or Charter Township? The Decision

More information

State Of California Veteran Service - A Trivial Task

State Of California Veteran Service - A Trivial Task County Contract No. Department County Administrative Officer TRINITY COUNTY 6.01 Board Item Request Form 2013-10-22 Contact Patrick Meagher Phone 530-623-3975 Requested Agenda Location County Matters Requested

More information

CITY OF OAKLAND AGENDA REPORT ^.^ F[rr> pfl 3: 26

CITY OF OAKLAND AGENDA REPORT ^.^ F[rr> pfl 3: 26 TO: Office of the City Administrator ATTN: Deborah A. Edgerly FROM: Finance and Management Agency DATE: January 26, 2006 CITY OF OAKLAND AGENDA REPORT ^.^ F[rr> pfl 3: 26 RE: A RESOLUTION AMENDING RESOLUTION

More information

Basic Accounting. Course Objective. General Budgetary Terms 12/8/2015. Presented by: Local Government Services

Basic Accounting. Course Objective. General Budgetary Terms 12/8/2015. Presented by: Local Government Services Basic Accounting Presented by: Local Government Services Course Objective To give an overview of the different requirements, processes, transactions, and forms relating to your job as clerk General Budgetary

More information

Steven K. Bordin, Chief Probation Officer

Steven K. Bordin, Chief Probation Officer Steven K. Bordin, Chief Probation Officer Probation Department Summary Mission Statement The mission of the Probation Department is prevention, intervention, education, and suppression service delivery

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.10 DIVISION: System Safety BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting that the Municipal Transportation Agency Board of Directors

More information

A. For completed projects, determine total final costs. Develop or Review Project Budget

A. For completed projects, determine total final costs. Develop or Review Project Budget Date: June 4, 2012 To: David E. Cash, Superintendent From: David J. Hetyonk, Director of Facilities & Operations Re: Approval of Program Management Agreement with TELACU Construction Management for Program

More information

BOND ANTICIPATION NOTES AUTHORIZATION AND REIMBURSEMENT RESOLUTION ALL DISTRICTS (3 VOTES)

BOND ANTICIPATION NOTES AUTHORIZATION AND REIMBURSEMENT RESOLUTION ALL DISTRICTS (3 VOTES) August 05, 2014 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: SUBJECT BOND ANTICIPATION

More information

CITY OF GLENDALE, CALIFORNIA. REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D

CITY OF GLENDALE, CALIFORNIA. REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D CITY OF GLENDALE, CALIFORNIA Joint 0 City Council [gj REPORT TO THE: Housing Authority D Successor Agency D Oversight Board D July 23, 2013 AGENDA ITEM Report: Report Regarding Recommendation to enter

More information

State of California-Health and Human Services Agency California Department of Public Health

State of California-Health and Human Services Agency California Department of Public Health State of California-Health and Human Services Agency RON CHAPMAN, MD, MPH Director & State HeaHh Officer EDMUND G. BROWN JR. Governor January 13, 2015 Muntu Davis, M.D., M.P.H. Health Officer Alameda County

More information

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan

THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan Enclosure V.F. THE GROSSE POINTE PUBLIC SCHOOL SYSTEM Grosse Pointe, Michigan AGENDA NUMBER & TITLE: V.F. Approval of Bank Line of Credit Borrowing for 2013-14 BACKGROUND INFORMATION: The School district

More information

Leafy Green Inspection Tracking System

Leafy Green Inspection Tracking System California Department of Food & Agriculture Office of Information Technology Services Leafy Green Inspection Tracking System NASCIO Recognition Awards 2010 Category: Government to Business Executive Summary

More information

PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL TRANSPORTATION COMMISSION FOR THE THREE YEARS ENDED JUNE 30, 2014

PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL TRANSPORTATION COMMISSION FOR THE THREE YEARS ENDED JUNE 30, 2014 PERFORMANCE AUDIT OF COLUSA COUNTY LOCAL FOR THE THREE YEARS ENDED JUNE 30, 2014 AUDIT PREPARED FOR THE COLUSA COUNTY LOCAL PREPARED BY SMITH & NEWELL CPAS THIS PAGE INTENTIONALLY LEFT BLANK Table of Contents

More information

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS

COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS COLORADO SCHOOL SAFETY RESOURCE CENTER ADVISORY BOARD BY-LAWS ARTICLE 1. AUTHORITY, PURPOSE AND DUTIES...1 1.1 Authority...1 1.2 Purpose...1 1.3 Duties...1 ARTICLE 2. MEMBERSHIP, REAPPOINTMENTS AND TERMS...1

More information

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint IZ] City Council IZl Housing Authority D Successor Agency 1Zl Oversight Board D April 12, 2013 AGENDA ITEM Report: Refunding of Glendale Redevelopment

More information

APPENDIX CONFLICT OF INTEREST CODE OF THE COUNTY OF SANTA CLARA EXHIBIT A LIST OF DESIGNATED POSITIONS FOR FACILITIES AND FLEET DEPARTMENT

APPENDIX CONFLICT OF INTEREST CODE OF THE COUNTY OF SANTA CLARA EXHIBIT A LIST OF DESIGNATED POSITIONS FOR FACILITIES AND FLEET DEPARTMENT APPENDIX CONFLICT OF INTEREST CODE OF THE COUNTY OF SANTA CLARA EXHIBIT A LIST OF DESIGNATED POSITIONS FOR FACILITIES AND FLEET DEPARTMENT Administration Designated Position Disclosure Category Director,

More information

CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006. DATE : January 10, 2006. Mayor and City Council Members TO : City Attorney FROM :

CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006. DATE : January 10, 2006. Mayor and City Council Members TO : City Attorney FROM : CONSENT CALENDAR Agenda Item No. : 8b CC Mtg. : 01/10/2006 DATE : January 10, 2006 TO : FROM : Mayor and City Council Members City Attorney SUBJECT : : A Resolution Adopting a Credentialing and Identification

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

Village of Minerva Park Council Meeting: March 28, 2016 AGENDA

Village of Minerva Park Council Meeting: March 28, 2016 AGENDA Village of Minerva Park Council Meeting: March 28, 2016 AGENDA Pledge of Allegiance Roll Call Invocation Green Cards Councilwoman Pauken Council President Michels Legislation New Business Old Business

More information

CALIFORNIA CITIZENS COMPENSATION COMMISSION SALARY AND BENEFIT RESOLUTION April 14, 2011

CALIFORNIA CITIZENS COMPENSATION COMMISSION SALARY AND BENEFIT RESOLUTION April 14, 2011 CALIFORNIA CITIZENS COMPENSATION COMMISSION SALARY AND BENEFIT RESOLUTION April 14, 2011 WHEREAS, the California Citizens Compensation Commission was established by the voters' passage of Proposition 112

More information

Fees, Grants, Revenue Contracts - Department Responsibility for Cost Recovery B-29 1 of 6

Fees, Grants, Revenue Contracts - Department Responsibility for Cost Recovery B-29 1 of 6 B-29 1 of 6 Purpose To establish department responsibilities to: 1. Recover full cost, to the extent legally possible for services provided to agencies or individuals outside the County of San Diego organization

More information

Re: Date: Once the Council sets the preliminary levy, that amount cannot be increased but it may be decreased.

Re: Date: Once the Council sets the preliminary levy, that amount cannot be increased but it may be decreased. CITY OF EXCELSIOR MEMORANDUM Re: 09/08/15 CC Meeting Item 12(a) 2016 General Fund Budget & Tax Levy Date: September 1, 2015 To: City Council From: Heidi Tumberg, Finance Director The Council and staff

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

AGENDA REPORT. Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent MEETING DATE: November 5, 2014

AGENDA REPORT. Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent MEETING DATE: November 5, 2014 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 Agenda No. 6A Page 1 of 2 AGENDA REPORT TO: FROM: Honorable Mayor and Members of City Council Daniel Gho, Public Works Superintendent

More information

MINUTES LEGISLATIVE COORDINATING COUNCIL. August 24, 2004

MINUTES LEGISLATIVE COORDINATING COUNCIL. August 24, 2004 MINUTES LCC-082404 Approved 101304 LEGISLATIVE COORDINATING COUNCIL August 24, 2004 Members present: Speaker Doug Mays, Chairperson Senator Lana Oleen, Majority Leader Representative Clay Aurand, Majority

More information

INTRADEPARTMENTAL CORRESPONDENCE SUBJECT: TRANSMITTAL OF THE LOS ANGELES COUNTY FISCAL YEAR 2011-12 REAL ESTATE FRAUD PROSECUTION PROGRAM GRANT

INTRADEPARTMENTAL CORRESPONDENCE SUBJECT: TRANSMITTAL OF THE LOS ANGELES COUNTY FISCAL YEAR 2011-12 REAL ESTATE FRAUD PROSECUTION PROGRAM GRANT INTRADEPARTMENTAL CORRESPONDENCE July 6, 2011 1.17 TO: The Honorable Board of Police Commissioners FROM: Chief of Police SUBJECT: TRANSMITTAL OF THE LOS ANGELES COUNTY FISCAL YEAR 2011-12 REAL ESTATE FRAUD

More information

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY THIS INTERLOCAL AGREEMENT is entered into as of this day of, 2015, by and between the REDEVELOPMENT

More information

STAFF REPORT. Recommendation for the Purchase of a Two Axle, 5 Yard, Combination Sewer and Storm Drain Cleaner

STAFF REPORT. Recommendation for the Purchase of a Two Axle, 5 Yard, Combination Sewer and Storm Drain Cleaner STAFF REPORT DATE: July 7, 2009 TO: FROM: SUBJECT: City Council Dan Doolan, Fleet Services Manager Donna Silva, PGS Director Recommendation for the Purchase of a Two Axle, 5 Yard, Combination Sewer and

More information

1 SR89 2 169866-1. 3 By Senator Reed 4 RFD: 5 First Read: 21-MAY-15. Page 0

1 SR89 2 169866-1. 3 By Senator Reed 4 RFD: 5 First Read: 21-MAY-15. Page 0 1 SR89 2 169866-1 3 By Senator Reed 4 RFD: 5 First Read: 21-MAY-15 Page 0 1 169866-1:n:05/21/2015:JGW/JGW 2 3 4 5 6 7 8 CREATION OF A TASK FORCE TO STUDY THE PSYCHIATRIC 9 RESIDENTIAL TREATMENT FACILITIES

More information

MINUTES OF A MEETING OF THE FINANCE SUBCOMMITTEE OF THE MILTON SCHOOL COMMITTEE. March 3, 2015

MINUTES OF A MEETING OF THE FINANCE SUBCOMMITTEE OF THE MILTON SCHOOL COMMITTEE. March 3, 2015 MINUTES OF A MEETING OF THE FINANCE SUBCOMMITTEE OF THE MILTON SCHOOL COMMITTEE March 3, 2015 Upon notice duly given, a meeting of the Finance Subcommittee (the Subcommittee ) of the Milton School Committee

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 4D1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: TRANSPORTATION SERVICES AGREEMENT WITH SCHOOL BOARD OF MARTIN COUNTY AGENDA ITEM DATES: MEETING DATE: 6/14/2016 COMPLETED

More information

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long

Incumbent s Name Division Long/Short Term Nancy Weber, Director Division I Long John H. Drew, Director Division II Long CALLING GENERAL DISTRICT ELECTION, AND REQUESTING THE BOARD OF SUPERVISORS TO CONSOLIDATE WITH ANY OTHER ELECTION CALLED ON SAID DATE - COUNTY OF NEVADA WHEREAS, an election will be held within the Nevada

More information

Chapter 13 Human Services Page 1 of 10

Chapter 13 Human Services Page 1 of 10 Chapter 13 Human Services Page 1 of 10 CHAPTER 13 HUMAN SERVICES 13.01 ESTABLISHMENT AND INTENT. There is established a Human Services Program for Taylor County. (1) The intent of this chapter is to define

More information

SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET

SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET ~ SANTA CRUZ COUNTY BOARD OF SUPERVISORS INDEX SHEET Creation Date: 9/2/03 Source Code: GENSV Agenda Date: 9/9/03 I NVENUM: 53324 Resolution(s): Ordinance(s): Contract(s1: Continue Date(s): Index: --Letter

More information

ADOPTED REGULATION OF THE COMMITTEE ON LOCAL GOVERNMENT FINANCE. LCB File No. R005-12. Effective December 20, 2012

ADOPTED REGULATION OF THE COMMITTEE ON LOCAL GOVERNMENT FINANCE. LCB File No. R005-12. Effective December 20, 2012 ADOPTED REGULATION OF THE COMMITTEE ON LOCAL GOVERNMENT FINANCE LCB File No. R005-12 Effective December 20, 2012 EXPLANATION Matter in italics is new; matter in brackets [omitted material] is material

More information

STAFF REPORT. 1) Resolution Approving a Capital Asset Policy for the City of Davis 2) Exhibit A - City of Davis Fiscal Policies Capital Asset Policy

STAFF REPORT. 1) Resolution Approving a Capital Asset Policy for the City of Davis 2) Exhibit A - City of Davis Fiscal Policies Capital Asset Policy STAFF REPORT DATE: TO: FROM: SUBJECT: City Council Sandra Sato, Interim Finance Director Recommendation Adopt a Resolution approving a. Fiscal Impact None Council Goal(s) Fiscal stability Background and

More information

CLASSIFICATION AND SALARY PLAN FOR EXECUTIVE AND MANAGEMENT EMPLOYEES

CLASSIFICATION AND SALARY PLAN FOR EXECUTIVE AND MANAGEMENT EMPLOYEES CLASSIFICATION AND SALARY PLAN FOR EXECUTIVE AND MANAGEMENT EMPLOYEES SECTION NUMBER AND HEADINGS: 1. CLASSIFICATION AND SALARY PLAN 2. MANAGEMENT CLASSIFICATIONS AND SPECIFICATIONS - LEADERSHIP SERIES

More information

A Producer s Guide To Understanding Salary Continuation Plans

A Producer s Guide To Understanding Salary Continuation Plans A Producer s Guide To Understanding Salary Continuation Plans Standard Insurance Company The Standard Life Insurance Company of New York Standard Insurance Company is licensed to issue insurance in all

More information

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation

BYLAWS. The Masonic Temple Association of Cheney, Washington Name of Corporation. Cheney, Washington City A Washington Masonic Building Corporation This form is for a single-member Masonic building corporation intended to qualify for federal tax exemption under Section 501(c)(2) of the Internal Revenue Code. If a multiple-member building corporation

More information

A Citizen s Guide to PARtiCiPAtion

A Citizen s Guide to PARtiCiPAtion The Budget Process A Citizen s Guide to PARTICIPATION The law does not permit the committee or individual legislators to use public funds to keep constituents updated on items of interest unless specifically

More information

ARTICLE 345. Tax Incremental Financing Plan

ARTICLE 345. Tax Incremental Financing Plan ARTICLE 345 Tax Incremental Financing Plan 345.01 Definitions 345.02 Boundaries of the District 345.03 Creation and Term of District 345.04 Name of District 345.05 Legislative Findings 345.06 Approval

More information

East Penn School District Lehigh County, Pennsylvania

East Penn School District Lehigh County, Pennsylvania PERFORMANCE AUDIT East Penn School District Lehigh County, Pennsylvania January 2015 The Honorable Tom W. Wolf Mr. Alan Earnshaw, Board President Governor East Penn School District Commonwealth of Pennsylvania

More information

Internal Audit. S o n o m a C o u n t y. Internal Audit: Sonoma County Sheriff s Office Inmate Welfare and Jail Store Trust Funds

Internal Audit. S o n o m a C o u n t y. Internal Audit: Sonoma County Sheriff s Office Inmate Welfare and Jail Store Trust Funds A u d i t o r - C o n t r o l l e r - T r e a s u r e r - T a x C o l l e c t o r Internal Audit S o n o m a C o u n t y Type sidebar content. A sidebar is a standalone supplement to the main document.

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT THIS EMPLOYMENT AGREEMENT (hereinafter referred to as Agreement ), is by and between the City of Hallandale Beach, Florida, a Florida municipal corporation (hereinafter referred to

More information

1 [Accept and Expend Grant - Federal Transportation Elderly and Disabled Specialized Transit Program - $239,000] 2

1 [Accept and Expend Grant - Federal Transportation Elderly and Disabled Specialized Transit Program - $239,000] 2 FILE NO. 150092 RESOLUTION NO. 50-15 1 [Accept and Expend Grant - Federal Transportation Elderly and Disabled Specialized Transit Program - $239,000] 2 3 Resolution retroactively authorizing the Department

More information

Regulatory Analysis Form (1) Agency

Regulatory Analysis Form (1) Agency Regulatory Analysis Form (1) Agency rxhis-s,pgfe -for/pwrby IRRC # JUiU 3 PM 3= 8 Department of Agriculture (2) ID. Number (Governor's Office Use) 2-154 IRRC Number: CAZ>I^- (3) Short Title Deletion of

More information

MBASWF BYLAWS. The name of this corporation is: MORTGAGE BANKERS ASSOCIATION OF SOUTHWEST FLORIDA,

MBASWF BYLAWS. The name of this corporation is: MORTGAGE BANKERS ASSOCIATION OF SOUTHWEST FLORIDA, MBASWF BYLAWS ARTICLE I NAME The name of this corporation is: MORTGAGE BANKERS ASSOCIATION OF SOUTHWEST FLORIDA, INC. hereinafter called the "Association". ARTICLE II PURPOSE Section 1: The purpose of

More information

AGREEMENT AMENDMENT WITH MEDQUIST TRANSCRIPTIONS, LTD

AGREEMENT AMENDMENT WITH MEDQUIST TRANSCRIPTIONS, LTD 8101 September 12, 2002 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, CA 90012 Dear Supervisors: AGREEMENT AMENDMENT

More information

According to the OTS website, For victim and collision rankings, a Population Group Ranking

According to the OTS website, For victim and collision rankings, a Population Group Ranking STAFF REPORT MEETING DATE: February 3, 2015 TO: FROM: City Council James Berg, Chief of Police Oliver Collins, Lieutenant, Patrol Bureau 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213

More information

A Producer s Guide to Understanding Salary Continuation Plans

A Producer s Guide to Understanding Salary Continuation Plans A Producer s Guide to Understanding Salary Continuation Plans For Producer Use Only. Not For Use With Consumers. Salary Continuation Plans Many businesses have become successful because of their key employees.

More information

August 15, 1997. Mr. Carl T. Hayden Chancellor The University of the State of New York State Education Building Albany, NY 12234

August 15, 1997. Mr. Carl T. Hayden Chancellor The University of the State of New York State Education Building Albany, NY 12234 H. CARL McCALL STATE COMPTROLLER A.E. SMITH STATE OFFICE BUILDING ALBANY, NEW YORK 12236 STATE OF NEW YORK OFFICE OF THE STATE COMPTROLLER August 15, 1997 Mr. Carl T. Hayden Chancellor The University of

More information