COUNCIL COMMUNICATION

Size: px
Start display at page:

Download "COUNCIL COMMUNICATION"

Transcription

1 COUNCIL COMMUNICATION Title: Contact: CC #: 7247 File #: Western Placer County Groundwater Management Plan Year 8 Implementation - Professional Services Agreement Kelye McKinney kmckinney@roseville.ca.us Meeting Date: 11/4/2015 Item #: RECOMMENDATION TO COUNCIL Adopt a resolution approving the Year 8 implementation budget for the Western Placer County Groundwater Management for a total of $218, of which Roseville s share is $50, After approving the budget and proposed allocation, adopt a resolution authorizing the Acting City Manager to execute the Professional Services Agreement with GEI Consultants, Inc. for Year 8 Implementation Projects. BACKGROUND The Western Placer County Groundwater Management Plan (GMP) was prepared in accordance with the California Groundwater Management Act, Assembly Bill 3030 (AB3030), and Senate Bill 1938 (SB 1938). The overall goal of the GMP is to maintain the quality and ensure the long-term availability of shared groundwater resources to meet backup, emergency, and peak demands without adversely affecting other groundwater uses within the GMP area. In order to promote regionally consistent and cooperative groundwater management goals and objectives, staff proposed development of a joint plan with Placer County Water Agency (PCWA). PCWA agreed to this approach and, in December 2005, the PCWA Board approved an agreement to share the cost of a joint GMP. Since then, the City of Lincoln (Lincoln) and California American Water Company (CalAm) have joined the efforts as partners. Although not a cost sharing partner, Placer County has also been an active participant in the development of the GMP. To achieve the overall goal, the GMP sets forth five management objectives and five primary plan components that identify the specific actions to implement for the purpose of maintaining the overall health of the groundwater basin. The five management objectives are: Management of the groundwater basin shall not have a significant adverse effect on groundwater quality; Manage groundwater elevations to ensure an adequate groundwater supply for backup, emergency, and peak demands without adversely impacting adjacent areas;

2 Participate in State and Federal land surface subsidence monitoring programs; Protect against adverse impacts to surface water flows in creeks and rivers due to groundwater pumping; and Ensure groundwater recharge projects comply with state and federal regulations and protect beneficial uses of groundwater. The five primary plan components to be implemented in support of the management objectives are: Stakeholder involvement which includes involving the public, other interested agencies, advisory committees in GMP development and implementation; Monitoring programs including groundwater elevation and quality monitoring, as well as land surface elevation monitoring; Groundwater resource protection which includes providing well construction, abandonment, and destruction policies as well as protection measures for wellheads and recharge areas, Groundwater sustainability including conjunctive management activities (banking and exchange of groundwater and surface water) and demand reduction; and Planning integration including the use of existing planning efforts such as the Water Forum Agreement and Urban Water Management Plan to coordinate groundwater planning efforts across jurisdictional boundaries. These objectives and components support the water supply and management objectives of the 1993 Placer County General Plan. A copy of the final version of the GMP is available for review in the City Clerk s office. With the adoption of the GMP by participating agencies, a Memorandum of Agreement (MOA) for Implementation of the Western Placer County Groundwater Management Plan was developed. Parties to this agreement included the City, PCWA, Lincoln, and CalAm, who cooperatively implemented the primary GMP components as listed above. The City is the administering agency for the MOA and has authority to manage funds associated with the project, contract for legal and consulting services, and implement the GMP in accordance with the California Groundwater Management Act with confirmation from all other parties. Per Items 2, 7, and 8 of the MOA, an annual budget to implement elements of the GMP is required for expenditure for the upcoming year. Any fund balance will be carried over towards next year s implementation activities. A total of $62, will be carried over from previous years towards Year 8 s budget as show in Attachment A. The GMP partners agreed on the implementation tasks which include GMP program management, assistance related to implementation of the Sustainable Groundwater Management, water quality sampling, transducer purchase, installation and data analysis for 9 monitoring wells and continued monitoring of groundwater levels in western Placer County as required by the California State Groundwater Elevation Monitoring (CASGEM) program. The level of effort to complete these tasks is outlined in the scope of work provided by the GMP partners engineering consultant, GEI consultants, Inc. (GEI) in the amount of $218, A copy of the contract and the scope of work are included as Attachment B. Roseville, PCWA, and Lincoln will each contribute $50, towards the effort and CalAm will contribute $25, for Year 8. The remaining costs will be covered through carry-over budget available from past partner contributions to the program.

3 FISCAL IMPACT Funding capital for the WPCGMP Implementation was originally appropriated from the Roseville Water Operations Fund. The current approved budget for the project is sufficient for Roseville s share. Future percent participation will be determined by the partners when the particular annual budget is developed. ECONOMIC DEVELOPMENT / JOBS CREATED The implementation of Year 8 WPCGMP projects will continue the effort for protecting groundwater resources in western Placer County. This effort will facilitate the continuance of 1 FTE staff in profession/technical field. ENVIRONMENTAL REVIEW The implementation of the Western Placer County Groundwater Management Plan will provide for the protection of groundwater resources within the South Placer area. The proposed budget adoption and contract authorization are not considered a project as defined by the California Environmental Quality Act (CEQA) (CEQA Guidelines 15378). Consequently no CEQA action is required. Respectfully Submitted, Kelye McKinney, Assistant Environmental Utilities Director Richard Plecker, Environmental Utilities Director Rob Jensen, City Manager ATTACHMENTS: Description Attachment A Western Placer County Groundwater Management Plan Implementation Budget Resolution Attachment B GEI Professional Services Agreement and Scope of Work

4

5

6 RESOLUTION NO APPROVING AN AGREEMENT BY AND BETWEEN THE CITY OF ROSEVILLE AND GEI CONSULTANTS, INC. AND AUTHORIZING THE CITY MANAGER TO EXECUTE IT ON BEHALF OF THE CITY OF ROSEVILLE WHEREAS, a Professional Services Agreement regarding the Western Placer County Groundwater Management Plan Year 8 Implementation, by and between the City of Roseville and GEI Consultants, Inc., has been reviewed by the City Council; and NOW, THEREFORE, BE IT RESOLVED by the Council of the City of Roseville that said agreement is hereby approved and that the City Manager is authorized to execute it on behalf of the City of Roseville. PASSED AND ADOPTED by the Council of the City of Roseville this day of, 20, by the following vote on roll call: AYES COUNCILMEMBERS: NOES COUNCILMEMBERS: ABSENT COUNCILMEMBERS: ATTEST: MAYOR City Clerk

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

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

Topic 9: Data Collection, Management, and Reporting

Topic 9: Data Collection, Management, and Reporting Topic 9: Data Collection, Management, and Reporting Department of Water Resources - Sustainable Groundwater Management Program August 31, 2015 1.0 PURPOSE The purpose of this paper is to provide information

More information

Is it Historic? Qualified Historical Buildings and Properties

Is it Historic? Qualified Historical Buildings and Properties Is it Historic? Qualified Historical Buildings and Properties 2010 California Historical Building Code California Office of Historic Preservation A Qualified Historical Building or Structure is: Any structure

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

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 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

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

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

8. The City received a $100,000 grant from the Monterey Peninsula Water Management District to conduct initial planning and engineering analyses.

8. The City received a $100,000 grant from the Monterey Peninsula Water Management District to conduct initial planning and engineering analyses. RESOLUTION NO. 14-071 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PACIFIC GROVE CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT (FEIR), ADOPTING THE MITIGATION MONITORING AND REPORTING PLAN, AND APPROVING

More information

IN THE CITY COUNCIL OF THE CITY OF LIVERMORE, CALIFORNIA A RESOLUTION TO APPROVE A COMPLETE STREETS POLICY

IN THE CITY COUNCIL OF THE CITY OF LIVERMORE, CALIFORNIA A RESOLUTION TO APPROVE A COMPLETE STREETS POLICY IN THE CITY COUNCIL OF THE CITY OF LIVERMORE, CALIFORNIA A RESOLUTION TO APPROVE A COMPLETE STREETS POLICY The term " Complete Streets" describes a comprehensive, integrated transportation network with

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

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

FRENCH QUARTER ECONOMIC DEVELOPMENT DISTRICT

FRENCH QUARTER ECONOMIC DEVELOPMENT DISTRICT FRENCH QUARTER ECONOMIC DEVELOPMENT DISTRICT RESOLUTION NO. R-2015-1 CITY HALL: May 7, 2015 BY: DISTRICT MEMBER RAMSEY (BY REQUEST) SECONDED BY: A RESOLUTION authorizing the publication of a notice describing

More information

CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD LOS ANGELES REGION. February 12, 2015

CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD LOS ANGELES REGION. February 12, 2015 CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD LOS ANGELES REGION Resolution No. R15-001 Amendment to the Water Quality Control Plan for the Los Angeles Region to Incorporate Stakeholder-Proposed Groundwater

More information

Meeting Date: May 8, 2013. Stephanie Hom, Administrative Services Director

Meeting Date: May 8, 2013. Stephanie Hom, Administrative Services Director Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item XI. A 1 1 1 1 1 1 0 1 0 1 0 1 TOWN OF MORAGA To: From: Subject: Request Honorable Mayor and Councilmembers Stephanie Hom, Administrative

More information

THE CITY OF SAN DIEGO MEMORANDUM. Groundwater Supply up to 4,000 AFY/ 3.57 mgd. Indirect Potable Reuse (IPR) 16,800 AFY/ 15 mgd

THE CITY OF SAN DIEGO MEMORANDUM. Groundwater Supply up to 4,000 AFY/ 3.57 mgd. Indirect Potable Reuse (IPR) 16,800 AFY/ 15 mgd THE CITY OF SAN DIEGO MEMORANDUM DATE: July 29, 2013 TO: Honorable Councilmember David Alvarez, Chair, Natural Resources & Culture Committee FROM: Marsi A. Steirer, Deputy Director, Public Utilities Department,

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

5.14 Floodplains and Drainage/Hydrology

5.14 Floodplains and Drainage/Hydrology I-70 East Final EIS 5.14 Floodplains and Drainage/Hydrology 5.14 Floodplains and Drainage/Hydrology This section discusses floodplain and drainage/hydrology resources and explains why they are important

More information

WHEREAS, the Troup County Board of Commissioners and the Probate. Judge of Troup County desire local legislation for the imposition of certain

WHEREAS, the Troup County Board of Commissioners and the Probate. Judge of Troup County desire local legislation for the imposition of certain RESOLUTION TO REQUEST LOCAL LEGISLATION (RESOLUTION # ) A RESOLUTION TO REQUEST LOCAL LEGISLATION TO PROVIDE FOR THE IMPOSITION OF TECHNOLOGY FEES BY THE PROBATE COURT OF TROUP COUNTY WHEREAS, the Troup

More information

CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California 93015-1907 (805) 524-3701 FAX (805) 524-5707

CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California 93015-1907 (805) 524-3701 FAX (805) 524-5707 CITY OF FILLMORE CENTRAL PARK PLAZA 250 Central Avenue Fillmore, California 93015-1907 (805) 524-3701 FAX (805) 524-5707 TO: FROM: Mayor and Council Michael Lapraik, P.E., Building Official DATE: August

More information

Office of. City Attorney. City of San Diego MEMORANDUM MS 59 (619) 533-5800 QUESTION PRESENTED

Office of. City Attorney. City of San Diego MEMORANDUM MS 59 (619) 533-5800 QUESTION PRESENTED Office of The City Attorney City of San Diego MEMORANDUM MS 59 (619) 533-5800 DATE: TO: FROM: SUBJECT: Honorable Mayor and City Councilmembers City Attorney Climate Action Plan QUESTION PRESENTED Are the

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

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

RESOLUTION NO. 2012-92

RESOLUTION NO. 2012-92 RESOLUTION NO. 2012-92 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARINA APPROVING PURCHASE OF RADIO COMMUNICATIONS EQUIPMENT IN THE AMOUNT OF $372,785.96 FOR THE POLICE DEPARTMENT AND COMMUNITY DEVELOPMENT

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

California s Groundwater

California s Groundwater California s Groundwater Update 2013 A Compilation of Enhanced Content for California Water Plan Update 2013 April 2015 State of California Natural Resources Agency Department of Water Resources FINDINGS,

More information

Agenda Item No. Meeting Date: Resolution: June 15, 2016 (X) Yes ( ) No AGENDA DOCKET FORM

Agenda Item No. Meeting Date: Resolution: June 15, 2016 (X) Yes ( ) No AGENDA DOCKET FORM ... CONTRA COSTA - WATER DISTRICT AGENDA DOCKET FORM Agenda Item No. Meeting Date: Resolution: 8. June 15, 2016 (X) Yes ( ) No SUB,!ECT: RESOLUTION AUTHORIZING EXECUTION OF QUITCLAIM DEEDS OF WATER SERVICE

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

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015. Debbie Hill, Associate Planner dhill@brentwoodca.gov 9386-A1

STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015. Debbie Hill, Associate Planner dhill@brentwoodca.gov 9386-A1 STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015 PREPARED BY: AGENDA ITEM & FILE NUMBER: PROJECT DESCRIPTION: PROJECT SIZE & LOCATION: GENERAL PLAN: ZONING: OWNER/APPLICANT: Debbie

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

To authorize the Secretary of the Interior, acting 109TH CONGRESS 1ST SESSION AN ACT H. R. 18

To authorize the Secretary of the Interior, acting 109TH CONGRESS 1ST SESSION AN ACT H. R. 18 0TH CONGRESS 1ST SESSION H. R. 1 AN ACT To authorize the Secretary of the Interior, acting through the Bureau of Reclamation and in coordination with other Federal, State, and local government agencies,

More information

Meeting Date: March 12, 2014

Meeting Date: March 12, 2014 Town of Moraga Agenda Item Consent 5 1 4 5 6 7 8 9 10 11 1 1 14 15 16 17 18 19 0 1 4 5 6 7 8 9 0 1 4 5 6 7 8 9 40 41 4 Meeting Date: March 1, 014 TOWN OF MORAGA STAFF REPORT To: Honorable Mayor and Councilmembers

More information

STAFF REPORT. COUNCIL Agenda # MEETING OF November 9, 2004

STAFF REPORT. COUNCIL Agenda # MEETING OF November 9, 2004 COUNCIL Agenda # MEETING OF November 9, 2004 STAFF REPORT Resolution for the Authorization to Apply for Federal Surface Transportation Program Funds Administered by the Metropolitan Transportation Commission

More information

ORDINANCE NO. 2013-988

ORDINANCE NO. 2013-988 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YORBA LINDA AMENDING CHAPTER 15.24 OF THE YORBA LINDA MUNICIPAL CODE AND ADOPTING BY REFERENCE THE CALIFORNIA PLUMBING CODE, 2013 EDITION, WHICH INCORPORATES

More information

BASIN MANAGEMENT OBJECTIVES ANGEL SLOUGH SUBINVENTORY UNIT. Butte County Water Advisory Committee Member Catherine Cottle

BASIN MANAGEMENT OBJECTIVES ANGEL SLOUGH SUBINVENTORY UNIT. Butte County Water Advisory Committee Member Catherine Cottle BASIN MANAGEMENT OBJECTIVES ANGEL SLOUGH SUBINVENTORY UNIT Butte County Water Advisory Committee Member Catherine Cottle Contact Information Phone Number: 530-342-3620 Email Address: jncottle@gmail.com

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.12 AGENDA TITLE: MEETING DATE: May 13, 2015 PREPARED BY: Adopt a resolution finding the Intelligent Transportation System Phase 4 Project (WTC001)

More information

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect:

L Public Hearing. BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. County Administrator's Siqnature: Subiect: Consent Agenda mgular Agenda F County Administrator's Siqnature: /' Subiect: BOARD OF COUNTY COMMISSIONERS DATE: November 8,2011 AGENDA ITEM NO. L Public Hearing Approval of Tax Equity Fiscal Responsibility

More information

BOARD AGENDA MEMO. Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): SUBJECT:

BOARD AGENDA MEMO. Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): SUBJECT: FC 1025 (09-20-13) Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): All BOARD AGENDA MEMO SUBJECT: Public Hearing Annual Report Recommending Flood Control

More information

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL FORMCM 36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL December 20 2011 AGENDA ITEM Extension of Fiber Optic Cable in North Glendale from the Glorietta Substation to Cooks Canyon Pump Stalion (Specification

More information

State Stormwater Flood Management Grant Funding

State Stormwater Flood Management Grant Funding MEMORANDUM CITY OF RANCHO PALOS VERDES TO: FROM: DATE: HONORABLE MAYOR & CITY COUNCIL MEMBERS RAY HOLLAND, DIRECTOR OF PUBLIC WORKS ~ MARCH 1, 2011 SUBJECT: CALIFORNIA DEPARTMENTOF WATER RESOURCES STORMWATER

More information

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION SEPTEMBER 15, 2015

CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION SEPTEMBER 15, 2015 CITY OF ST. HELENA PLANNING DEPARTMENT 1480 MAIN STREET- ST. HELENA, CA 94574 PLANNING COMMISSION AGENDA ITEM: 11 SEPTEMBER 15, 2015 To: From: City of St Helena Planning Commission Aaron Hecock, Senior

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL MEETING NOVEMBER 6, 2007 AGENDA ITEM RES 00-03053 SUBJECT: TYPE: SUBMITTED BY: Professional Services Agreement Financial Advisor for potential future

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

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

City of Grand Island Tuesday, May 28, 2013 Council Session

City of Grand Island Tuesday, May 28, 2013 Council Session City of Grand Island Tuesday, May 28, 2013 Council Session Item I-8 #2013-165 - Consideration of (1) Approving Contract for Grand Generation Center Roof Repair and (2) Funding for Roof and Drainage Repairs

More information

AGENDA REPORT. Honorable Mayor and Members of City Council John Kuehl, Building Official. Ordinance for small rooftop solar systems

AGENDA REPORT. Honorable Mayor and Members of City Council John Kuehl, Building Official. Ordinance for small rooftop solar systems Agenda No. 11B Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: MEETING DATE: July 15, 2015 SUBJECT: CEQA: Honorable Mayor and Members of City

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

ORDINANCE NUMBER 1280

ORDINANCE NUMBER 1280 ORDINANCE NUMBER 1280 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS AMENDING CHAPTER 9.60 OF THE PERRIS MUNICIPAL CODE PROVIDING FOR REGULATION OF ALARM SYSTEMS THE CITY COUNCIL OF THE CITY OF

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

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

San Gabriel River Discovery Center Authority. Date: July 31, 2015. Governing Board Members. Mark Stanley, Interim Executive Officer

San Gabriel River Discovery Center Authority. Date: July 31, 2015. Governing Board Members. Mark Stanley, Interim Executive Officer San Gabriel River Discovery Center Authority Date: July 31, 2015 To: From: Governing Board Members Mark Stanley, Interim Executive Officer Subject: Item 8.d. Consideration of a resolution authorizing an

More information

Section 2. A new Chapter 8.38 is hereby added to Title 8 of the Brea City Code to read as follows: CHAPTER 8.38: REGULATION OF ALARM SYSTEMS

Section 2. A new Chapter 8.38 is hereby added to Title 8 of the Brea City Code to read as follows: CHAPTER 8.38: REGULATION OF ALARM SYSTEMS ORDINANCE NO. [DRAFT 04-07-04] AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BREA ESTABLISHING REGULATIONS FOR THE OPERATION OF ALARM SYSTEMS The City Council hereby ordains as follows: Section 1. Chapter

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

TOWN OF WOODSIDE RESOLUTION ADOPTING AN UPDATED INTEGRATED PEST MANAGEMENT POLICY

TOWN OF WOODSIDE RESOLUTION ADOPTING AN UPDATED INTEGRATED PEST MANAGEMENT POLICY TOWN OF WOODSIDE Report to Town Council Agenda Item 3 Prepared by: Kevin Bryant, Assistant Town Manager September 27, 2011 Approved by: Susan George, Town Manager SUBJECT: RESOLUTION ADOPTING AN UPDATED

More information

SERVICE PAYMENT FUNDING

SERVICE PAYMENT FUNDING ITEM 43 CITY MANAGER S REPORT ITEM 2003 WATER REVENUE BONDS JUNE 1 2013 DEBT SERVICE PAYMENT FUNDING RECOMMENDATION Adopt a Resolution Approving an Interfund Loan from General Fund Unassigned Reserves

More information

CITY CLERK MEMORANDUM 15-70

CITY CLERK MEMORANDUM 15-70 CITY CLERK MEMORANDUM 15-70 DATE: November 12,2015 TQ: Honorable Mayor and Members of City Council FROM: Bruce Applegate, Acting City Clerk SUBJECT: ADDITIONS TO THE NOVEMBER 16, 2015 CITY COUNCIL AGENDA

More information

SUPPLEMENTAL AGENDA MATERIAL. Item Description: Fee Assessment State of California Self-Insurance Fund (Workers Compensation Program)

SUPPLEMENTAL AGENDA MATERIAL. Item Description: Fee Assessment State of California Self-Insurance Fund (Workers Compensation Program) Office of the City Manager SUPPLEMENTAL AGENDA MATERIAL Meeting Date: December 7, 2010 Item Number: 11 Item Description: Fee Assessment State of California Self-Insurance Fund (Workers Compensation Program)

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

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL FORM CM-36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL February 7,2012 AGENDA ITEM Request for Approval to Issue a Request for Qualification (RFQ) of Firms, and Request for Proposal (RFP) to Engineer,

More information

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER

STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE OF NORTH CAROLINA DEPARTMENT OF STATE TREASURER STATE AND LOCAL GOVERNMENT FINANCE DIVISION AND THE LOCAL GOVERNMENT COMMISSION Mailing Address: 325 North Salisbury Street Raleigh, North Carolina

More information

CITY OF SACRAMENTO. June 17, 2005

CITY OF SACRAMENTO. June 17, 2005 DEPARTMENT OF GENERAL SERVICES OFFICE OF THE DIRECTOR CITY OF SACRAMENTO 5730-24th street, Building One CALIFORNIA Sacramento. CA 95822-3699 Phone: 916-8(]8-1888 Fax: 916-399-9263 City Council Sacramento,

More information

9.1. Adequacy of Available Data and Monitoring Efforts

9.1. Adequacy of Available Data and Monitoring Efforts 9. DATA MANAGEMENT Data management is a crucial aspect of successful implementation of the ARB IRWMP and its component projects. This section discusses the adequacy of available data and monitoring efforts,

More information

PROPOSED RESOLUTION NO. 2015-R-28 RESOLUTION NO.

PROPOSED RESOLUTION NO. 2015-R-28 RESOLUTION NO. A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF PEMBROKE PINES, FLORIDA, OPPOSING THE OIL DRILLING PERMIT APPLICATION SUBMITTED BY KANTER REAL ESTATE LLC, A FLORIDA FOR PROFIT LIMITED LIABILITY CORPORATION,

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

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

RESOLUTION NO. 74443

RESOLUTION NO. 74443 RD:AGN:ERD RES. NO. 74443 5/27/08 RESOLUTION NO. 74443 A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A REVISED COUNCIL POLICY 5-6 ENTITLED TRAFFIC CALMING POLICY FOR RESIDENTIAL NEIGHBORHOODS

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

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. 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

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

SACRAMENTO VALLEY FIRE MARSHALS ASSOCIATION

SACRAMENTO VALLEY FIRE MARSHALS ASSOCIATION SACRAMENTO VALLEY FIRE MARSHALS ASSOCIATION Sacramento Valley Fire Marshals Association Standards Article No: 10 Section: CFC 1003.1 Standard No: 13 Title: Centrifugal Fire Pumps Date: April 24, 2002 Revised:

More information

the County's ambulance regulation scheme is very is sufficient to protect the public health and

the County's ambulance regulation scheme is very is sufficient to protect the public health and ORDINANCE NUMBER 1010 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF RANCHO MIRAGE, CALIFORNIA AMENDING CHAPTER 5.11, "CONTRACT AMBULANCE SERVICE" OF THE RANCHO MIRAGE MUNICIPAL CODE. WHEREAS, the City

More information

ORDINANCE NO. 15- THEREFORE, THE CITY COUNCIL OF THE CITY OF COSTA MESA DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. 15- THEREFORE, THE CITY COUNCIL OF THE CITY OF COSTA MESA DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 15- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COSTA MESA ADDING CHAPTER X OF TITLE 5 OF THE COSTA MESA MUNICIPAL CODE RELATING TO PERMITTING PROCEDURES FOR SMALL RESIDENTIAL SOLAR ENERGY

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

Adopt Resolution 12-04 to Levy Taxes for the Year 2012 as

Adopt Resolution 12-04 to Levy Taxes for the Year 2012 as Dr. Nicholas D. Wahl Dr. Bruce Law Troy A. Courtney Dr. Joyce Powell Jeffrey T. Eagan Superintendent of Assistant Superintendent Director of Director of Business Manager Schools for Instruction Human Resources

More information

Refunding Bond Ordinance - A Review of This New Tax Procedure

Refunding Bond Ordinance - A Review of This New Tax Procedure ADDENDUM March 23, 2015 Finance D. Bond Refinancing Second Reading RESOLUTION OF THE BOARD OF EDUCATION OF THE ALLAMUCHY TOWNSHIP SCHOOL DISTRICT IN THE COUNTY OF WARREN, NEW JERSEY APPROVING, ON FIRST

More information

STAFF REPORT. Specialized Financial Services Municipal Code Text Amendment

STAFF REPORT. Specialized Financial Services Municipal Code Text Amendment Agenda Date: 08/12/2014 Agenda Item: 4.1 A & B A PLACEjor FA11ILIES in the HEART rrf the DELTA STAFF REPORT Date: To: From: Subject: Tuesday,August12,2014 Bryan H. Montgomery, City Manager Joshua McMurray,

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2015-6398 Page 1 of 5 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 9/8/2015 SUBJECT: Fire Department Medical Billing Contract Extension SUBMITTED BY: James Jackson Fire Chief SYNOPSIS

More information

Santa Barbara County IRWM

Santa Barbara County IRWM Santa Barbara County IRWM Presented to the Cooperating Partners of the Santa Barbara County IRWM Monday, November 2, 2015 10:00 am 12:00 pm CCWA, 255 Industrial Way, Buellton, CA 93427 Conference Call

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

Office of The City Attorney City of San Diego MEMORANDUM MS 59 (619) 533-5800

Office of The City Attorney City of San Diego MEMORANDUM MS 59 (619) 533-5800 000323 Office of The City Attorney City of San Diego 332 01/27 MEMORANDUM MS 59 (619) 533-5800 DATE: January 9, 2009 TO: FROM: SUBJECT: Sabrina Curtin, Docket Coordinator Andrew Jones, Assistant Deputy

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

Honorable Mayor and Members of the City Council. Implementation of 15 MPH Speed Signs Around Elementary Schools

Honorable Mayor and Members of the City Council. Implementation of 15 MPH Speed Signs Around Elementary Schools Office of the City Manager CONSENT CALENDAR December 17, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works

More information

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, 2015 12:00 noon CALL TO ORDER ROLL CALL APPROVAL OF AGENDA MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS SPECIAL MEETING July 27, 2015 12:00 noon APPROVAL OF MINUTES (June 25, 2015)

More information

MEMORANDUM OF AGREEMENT FOR THE IMPLEMENTATION OF SB 181 AMENDMENTS TO THE COLORADO WATER QUALITY CONTROL ACT (25-8-101, et seq)

MEMORANDUM OF AGREEMENT FOR THE IMPLEMENTATION OF SB 181 AMENDMENTS TO THE COLORADO WATER QUALITY CONTROL ACT (25-8-101, et seq) MEMORANDUM OF AGREEMENT FOR THE IMPLEMENTATION OF SB 181 AMENDMENTS TO THE COLORADO WATER QUALITY CONTROL ACT (25-8-101, et seq) THIS MEMORANDUM OF AGREEMENT (MOA) is entered into this 30 th day of August,

More information

Appendix N: Bicycle Parking Ordinance

Appendix N: Bicycle Parking Ordinance Appendix N: Bicycle Parking Ordinance ORDINANCE NO. #1-13. AN ORDINANCE AMENDING CHAPTER 40 OF THE MUNICIPAL CODE OF THE CITY OF DAVIS TO ADD ARTICLE 40.25A ESTABLISHING BICYCLE PARKING STANDARDS WHEREAS,

More information

CITY COUNCIL REPORT. Purpose and Recommended Action. Background. Analysis. Meeting Date: 5/27/2014 Meeting Type: Voting. Title:

CITY COUNCIL REPORT. Purpose and Recommended Action. Background. Analysis. Meeting Date: 5/27/2014 Meeting Type: Voting. Title: CITY COUNCIL REPORT Meeting Date: 5/27/2014 Meeting Type: Voting AUTHORIZATION TO ENTER INTO A GRANT AGREEMENT WITH THE Title: ARIZONA GOVERNOR S OFFICE OF HIGHWAY SAFETY OVERSIGHT COUNCIL ON DRIVING OR

More information

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL

CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL CARLSBAD MUNICIPAL WATER DISTRICT- AGENDA BILL -1-4 AB# 821 DATE 11/17/15 DEPT. PW-PEM ADOPTION OF A RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE THE FIRST AMENDMENT TO THE LEASE AGREEMENT

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

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 of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report March 17, 2014, Consent Calendar Item No: 8F To: Mayor Gerri L. Graham- Mejia & Members of the City Council From: Subject: Bret M. Plumlee, City Manager Support AB1453

More information

Paso Robles Groundwater Basin Management Plan Groundwater Level Monitoring Network Plan for the Paso Robles Groundwater Basin

Paso Robles Groundwater Basin Management Plan Groundwater Level Monitoring Network Plan for the Paso Robles Groundwater Basin Paso Robles Groundwater Basin Management Plan Groundwater Level Monitoring Network Plan for the Paso Robles Groundwater Basin Paso Robles Groundwater Basin Groundwater Advisory Committee February 2011

More information

STAFF REPORT. Agreement With CSG Consultants, Inc. for Project Management Services

STAFF REPORT. Agreement With CSG Consultants, Inc. for Project Management Services STAFF REPORT Meeting Date: August 26, 2014 Agenda Item # Agency: City of Belmont Staff Contact: Carlos de Melo, Community Development Director, (650) 595-7440 cdemelo@belmont.gov Agenda Title: Agreement

More information

PROJECT AGREEMENT FOR MENINDEE LAKES PROJECT MANAGEMENT

PROJECT AGREEMENT FOR MENINDEE LAKES PROJECT MANAGEMENT PROJECT AGREEMENT FOR MENINDEE LAKES PROJECT MANAGEMENT Council of Australian Governments An agreement between the Commonwealth of Australia and New South Wales The outputs of this project will be the

More information

Resolution authorizing the sale, issuance and execution of not to exceed $165,000,000

Resolution authorizing the sale, issuance and execution of not to exceed $165,000,000 FILE NO. RESOLUTION NO. 1 [SFMTA Revenue Bonds] 1 Resolution authorizing the sale, issuance and execution of not to exceed $,000,000 aggregate principal amount of revenue bonds by the San Francisco Municipal

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

4 APPROVE THE AMENDED STATE SENATE BILL 984 DESIGNATING A STATE HOLIDAY

4 APPROVE THE AMENDED STATE SENATE BILL 984 DESIGNATING A STATE HOLIDAY FILE NO. _-----.:O::..:O~O:..::..7~60~ _ RESOLUTION NO. --=:~:..-'-=-S'=---_"_O _ 1 [SB 984, Amended - Cesar Chavez State Holiday 2 3 URGING THE CALIFORNIA STATE LEGISLATURE AND GOVERNOR GRAY DAVIS TO

More information

Memorandum. Arthur L. Dao, Executive Director Pamela Schock Mintzer, Wendel Rosen Black & Dean LLP

Memorandum. Arthur L. Dao, Executive Director Pamela Schock Mintzer, Wendel Rosen Black & Dean LLP PPC Meeting 01/09/11 Agenda Item 4F Memorandum DATE: December 28, 2011 TO: FROM: SUBJECT: Programs and Projects Committee Arthur L. Dao, Executive Director Pamela Schock Mintzer, Wendel Rosen Black & Dean

More information

Main Street Program Orlando, FL By Neha Bhatt and Michael Ryan

Main Street Program Orlando, FL By Neha Bhatt and Michael Ryan Main Street Program Orlando, FL By Neha Bhatt and Michael Ryan Model Policy Placemaking helps create vibrant streets and beautifies neighborhoods, and it can serve as a catalytic economic driver on commercial

More information

September 21, 2010 (Special Meeting)

September 21, 2010 (Special Meeting) AGENDA ITEM B*Z TM CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: MEETING DATE: PREPARED BY: Adopt Resolution Awarding Contract for Carnegie Forum Re-Roof Project to Hester Roofing of Sacramento $26,240

More information