TRINITY COUNTY. Board Item Request Form Phone ext 3425

Size: px
Start display at page:

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

Transcription

1 County Contract No. Department Transportation TRINITY COUNTY 2.01 Board Item Request Form Contact Richard Tippett Phone ext 3425 Requested Agenda Location 10:00 AM Public Hearings Requested Board Action: Conduct a public hearing to consider adopting a resolution which certifies the Final Program Environmental Impact Report for the Wildwood Road Realignment and Widening Project. Fiscal Impact: $3, in STIP funds to process the Notice of Determination. Possible repayment of $735,000 if no decision is made, from Road Funds or General Fund. Motion: Second Roll Call: Ayes: Nays: Tabled To: Action: Notes:

2 STAFF REPORT Subject: Resolution Certifying the Final Program Environmental Impact Report for the Wildwood Road Realignment and Widening Project; Date: March 17, 2015 ISSUE Should the Board adopt a resolution which certifies the final environmental impact report for the Wildwood Road Realignment and Widening Project? This Resolution would Certify that the Board of Supervisors has reviewed and considered the Final Environmental Impact Report (EIR), dated June 25, 2014 for the Wildwood Road Realignment and Widening Project, and that the Board has determined that the Final EIR has been prepared in compliance with the California Environmental Quality Act (CEQA) and represents the independent judgment of the County. This certification is required by CEQA as a prerequisite to the Board approving the Proposed Project or selecting an alternative to the Proposed Project. The complete CEQA Statutes and Guidelines can be found at: BACKGROUND: A Notice of Preparation (NOP) of a Program EIR was published in the Trinity Journal on September 28, The Draft Program EIR was completed and circulated for 45 days of public review, from April 2, 2014 to May 19, The Draft EIR included the comments received on the NOP and responses to those comments, as well as an analysis of the environmental impacts and measures proposed to mitigate the impacts. A public hearing was held on the draft EIR before the Trinity County Planning Commission on May 8, See Attachment 1 PC Minutes No comments were received from the public at the meeting, but written comments were received during the circulation period from Caltrans, California Dept. of Fish & Wildlife, California Transportation Commission and Wildwood Road property owner Suren Holbek. A Final Program EIR was prepared, including all comments received and responses to them, pages of the Draft EIR that had been revised in response to comments, a list of individuals and agencies that were sent copies of the Draft EIR and a Final Mitigation Monitoring and Reporting Plan. The Final EIR is not a stand-alone document. The Draft EIR contains complete project description and analysis of the environmental impacts. A set of CEQA Findings of Fact was also prepared, whereby the Board comes to certain conclusions regarding each of the environmental impacts of the project to demonstrate that they have been mitigated to the extent feasible. All of these documents were posted on the Department of Transportation s web page at on June 25, 2014 and can still be viewed there. The Board should thoroughly review these documents prior to the public hearing. The Planning Commission held a public hearing on the Final EIR on July 10, The Commission recommended that the Board adopt the EIR, finding that it has been completed in compliance with CEQA. See Attachment 2 PC Minutes

3 Item Staff Report March 17, 2015 Wildwood Road Project EIR DISCUSSION Because of the long time frame of completing design and construction of all three segments, this EIR is a Program EIR. It assumes that one or more supplemental EIRs will be needed before construction of the later phases, as project details develop and/or project circumstances change. The NEPA document, including consultations with U.S. Fish and Wildlife Service and National Marine Fisheries Service and a NEPA Categorical Exclusion document are nearly complete, but will likewise require supplemental documents as project details develop, particularly on the last two phases. The EIR must be adopted in order for the Board to make a final decision to approve the project, an alternative project or no project. ALTERNATIVES INCLUDING FINANCIAL IMPLICATIONS: 1) Adopt the Resolution, thereby adopting the EIR 2) Adopt the Resolution with modifications. 3) Do not adopt the Resolution. There is no direct fiscal impact to adopting the EIR. If adopted, the Board would proceed to Issue B, selecting a project alternative. If the Final EIR is not adopted, additional Department of Transportation staff time would be spent revising the EIR, and additional expense would be incurred for copies, postage, legal notices, etc. required to recirculate the document for additional public and agency review. Cost would be paid by State Transportation Improvement Program (STIP) funds currently allocated to the project through June 30, If no decision is made and the project does not move forward to complete the Preliminary Engineering phase by 9/8/2021, the County may be required to pay back the $735,000 allocated and expended to date on the Environmental phase. RECOMMENDATION: It is staff s recommendation that the Board adopt the Resolution Certifying the EIR as written. The Planning Commission concurs with the recommendation to certify the EIR (See Attachment 2 PC Minutes ) Respectfully submitted Richard Tippett, Director CAO RECOMMENDATION: Concur: Yes No Comments: 2

4 Attachment 1

5

6

7 Attachment 2

8

9

10

11 RESOLUTION NO XXX A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF TRINITY WHICH CERTIFIES A FINAL ENVIRONMENTAL IMPACT REPORT FOR THE WILDWOOD ROAD REALIGNMENT AND WIDENING PROJECT WHEREAS, Wildwood Road has long been the only County road providing year-round access to Wildwood and alternate access between Hayfork and the Central Valley; and WHEREAS, Wildwood Road is cut through steep slopes and slope failures have reduced portions of the road to a single lane, caused frequent road slipouts and closures and required extensive and frequent repairs and annual freezing and thawing action, resource truck use and gradual wear and tear have lead to degradation of the road condition; and WHEREAS, Wildwood Road lacks substructure and subsurface drainage facilities, and fills and structures are not keyed into good foundations; and WHEREAS, major reconstruction and minor realignment of six miles of the road are needed to bring Wildwood Road to current safety standards, and to restore and maintain sufficient width for two-way traffic; and WHEREAS, Wildwood Road was considered a priority for funding because of the substandard condition of the road and the high cost to maintain it; and WHEREAS, the project is to be designed and constructed in three phases of approximately two miles each, starting with the intersection with East Fork Road at the north end and ending at Gemmill Gulch Picnic Area at the south end; and WHEREAS, this project was first proposed in the 2001 Regional Transportation Plan and $500,000 was programmed for environmental studies for all three phases of the project in the 2006 State Transportation Improvement Program (STIP) Augmentation in 2007; and WHEREAS, an additional $155,000 was programmed in the 2010 STIP and $80,000 more was programmed in the 2012 STIP to complete preliminary design, surveying and environmental studies for all three phases of the project; and WHEREAS, in March 2019, Trinity County Department of Transportation contracted North State Resources Environmental Consultants, to prepare environmental technical studies and reports for the Wildwood Road Realignment and Widening Project in order to satisfy the California Environmental Quality Act (CEQA), the National Environmental Policy Act (NEPA), and other State and Federal environmental regulations; and WHEREAS, initial environmental studies resulted in a determination that an Environmental Impact Report (EIR) should be prepared for this project; and

12 Resolution No XXX DATE Page 2 of 3 WHEREAS, on September 28, 2009, the County issued a "notice of preparation" in order to solicit input from agencies and the general public as to the issues that should be addressed in the EIR; and WHEREAS, the Draft EIR was completed and circulated for 45 days of public review, from April 2, 2014 to May 19, 2014; and WHEREAS, the EIR is a Program EIR, because it covers the entire 3-segment project, even though Segments 2 and 3 are several years in the future and none of the segments have been designed beyond a very schematic level. Therefore, as each segment is designed, the environmental documents will be reviewed, and if there are new significant impacts, a supplemental document shall be issued for each phase; and WHEREAS, during the course of public review a Public Hearing was held on the Draft EIR before the Planning Commission on May 8, 2014, but no public comments were received; WHEREAS, nothing in any comments on the Draft EIR raised issues, or prompted the County to respond by adding information, that triggered an obligation to recirculate the Draft EIR under applicable legal standards (see CEQA Guidelines, , subd. (a)); and WHEREAS, on June 25, 2014, the County released the Final EIR, which included the following: the Draft EIR (incorporated by reference); a list of persons and agencies commenting on the Draft EIR; verbatim copies of all written comments received on the Draft EIR; written responses to written comments; and pages of the Draft EIR that were revised to incorporate comments received from agencies and the public, with changes indicated by strikeout and underline and a Mitigation Monitoring and Reporting Program; and WHEREAS, a Public Hearing was held on the Final EIR before the Planning Commission on July 10, 2014, but no public comments were received; and WHEREAS, the Planning Commission unanimously recommended that the Board of Supervisors adopt findings that the EIR for the Wildwood Road Realignment and Widening Project has been completed in compliance with CEQA; and WHEREAS, the County Board of Supervisors has reviewed the Final EIR in its entirety, including the April 2, 2014 Draft EIR, and the June 25, 2014 Final EIR, and has determined that the document reflects the independent judgment of the County of Trinity.

13 Resolution No XXX DATE Page 3 of 3 NOW, THEREFORE, BE IT RESOLVED that the Trinity County Board of Supervisors adopts and incorporates herein, as true and accurate statements and findings of fact, all of the statements and recitals set forth above; and BE IT FURTHER RESOLVED that the Trinity County Board of Supervisors hereby certifies that the Final EIR has been completed in compliance with CEQA; and BE IT FURTHER RESOLVED that the Trinity County Board of Supervisors hereby certifies that the Final EIR has been presented to the Board of Supervisors, which has reviewed and considered the information and analysis contained therein, in light of the entire Record of Proceedings; and BE IT FURTHER RESOLVED that the Trinity County Board of Supervisors hereby certifies that the Final EIR reflects the independent judgment of the County of Trinity. DULY PASSED AND ADOPTED this 17th day of March, 2015 by the Board of Supervisors of the County of Trinity by motion, second (/), and the following vote: AYES: NOES: ABSENT: ABSTAIN: RECUSE: ATTEST: WENDY G. TYLER Clerk of the Board of Supervisors JUDY MORRIS, CHAIRMAN Board of Supervisors County of Trinity State of California By: Deputy

TRINITY COUNTY. Board Item Request Form 2015-04-21. Phone 623-1365 x3425

TRINITY COUNTY. Board Item Request Form 2015-04-21. Phone 623-1365 x3425 County Contract No. Department Transportation Commission TRINITY COUNTY 4.01 Board Item Request Form 2015-04-21 Contact Richard Tippett Phone 623-1365 x3425 Requested Agenda Location Transportation Commission

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

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

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

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

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

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

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

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

RESOLUTION NO. 28157

RESOLUTION NO. 28157 RESOLUTION NO. 28157 RESOLUTION OF THE COUNCIL OF THE CITY OF SANTA ROSA TO RE-ENTER INTO THE FUNDING AGREEMENT FOR GATEWAYS ECONOMIC DEVELOPMENT PROGRAM WHEREAS, pursuant to Resolution No. 28029, adopted

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

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota

Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Extract of Minutes of Meeting of the City Council of the City of Moorhead, Minnesota Pursuant to due call and notice thereof, a special meeting of the City Council of the City of Moorhead, Minnesota, was

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

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

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

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

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

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

Report: Proposal to Retroactively Apply a New Refinancing/Subordination Policy of the First Time Home Buyer (FTHB) Program to Current FTHB Borrowers

Report: Proposal to Retroactively Apply a New Refinancing/Subordination Policy of the First Time Home Buyer (FTHB) Program to Current FTHB Borrowers CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint D City Council D Housing Authority 1:8'.1 Successor Agency D Oversight Board D June 24, 2014 AGENDA ITEM Report: Proposal to Retroactively Apply a New

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

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

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

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

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

CHAPTER 20 Project Development Cost Estimates Table of Contents

CHAPTER 20 Project Development Cost Estimates Table of Contents Chapter 20 Project Development Cost Estimates Table of Contents CHAPTER 20 Project Development Cost Estimates Table of Contents CHAPTER 20 Project Development Cost Estimates... 20-3 SECTION 1 Project Cost

More information

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA:

NOW, THEREFORE, BE IT RESOLVED BY THE ECONOMIC DEVELOPMENT AUTHORITY OF SPOTSYLVANIA COUNTY, VIRGINIA: RESOLUTION OF THE ECONOMIC DEVELOPMENT AUTHORITY OF THE COUNTY OF SPOTSYLVANIA APPROVING THE ISSUANCE OF PUBLIC FACILITY REVENUE AND REFUNDING BONDS FOR SPOTSYLVANIA COUNTY, VIRGINIA WHEREAS, the Economic

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

EXHIBIT LRP: 2007-0003:A ORDINANCE NO.

EXHIBIT LRP: 2007-0003:A ORDINANCE NO. EXHIBIT LRP: 2007-0003:A ORDINANCE NO. AN ORDINANCE AMENDING TITLE 19 OF THE SAN LUIS OBISPO COUNTY CODE, THE BUILDING AND CONSTRUCTION ORDINANCE, BY AMENDING SECTION 19.07.042 RELATING TO WATER CONSERVATION

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

The public portion of the meeting was opened. No comment at this time.

The public portion of the meeting was opened. No comment at this time. MORRIS COUNTY IMPROVEMENT AUTHORITY MINUTES of the Board Meeting held on September 18, 2012, at 6:20 p.m., Knox Conference Room #525, Morris County Administration and Records Building, Morristown, New

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

CITY OF LODI COUNCIL COMMUNICATION

CITY OF LODI COUNCIL COMMUNICATION TM CITY OF LODI COUNCIL COMMUNICATION AGENDA TITLE: Adopt resolution authorizing the City Manager to approve three-year contract with ATT for T3 Internet service ($33,048 per year) (ISD) MEETING DATE:

More information

1 [Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official Statement] 2

1 [Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official Statement] 2 FILE N0.0469 RESOLUTION NO. 5-1 [Certificates of Participation - War Memorial Veterans Building Seismic Upgrade and Improvements - Official Statement] 2 3 Resolution approving the form of and authorizing

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

Attachment B Agreement No. D09-

Attachment B Agreement No. D09- PROPOSITION 42 CITY AID PROGRAM FUNDING AGREEMENT This CITY AID PROGRAM FUNDING AGREEMENT, Agreement No. D09- ( Agreement ) is made and entered into this day of, 2009, by and between County of Orange,

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

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

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

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

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova

Mayor Bobby F. Duran. Councilmember Erlinda Gonzales. Councilmember Meliton Struck. Councilmember Rudy Abeyta. Councilmember Darren Cordova STATE OF NEW MEXICO ) COUNTY OF TAOS ) ss. TOWN OF TAOS ) The Town Council (the "Governing Body") of the Town of Taos, New Mexico, met in regular session in full conformity with the law and the rules and

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

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

7:00 p.m. Regular Meeting January 12, 15

7:00 p.m. Regular Meeting January 12, 15 HELD AT: CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: ATTENDANCE: Berlin Township House, 3271 Cheshire Rd., Delaware, OH Adam, Trustee Vice Chairman The Pledge of Allegiance was led by Toni Korleski

More information

City Hall Council Chambers

City Hall Council Chambers ADDENDUM AGENDA REGULAR CITY COUNCIL MEETING New Ulm, Minnesota City Hall Council Chambers May 20, 2014 5: 00 P. M. Motion to suspend the rules for action on the addendum. NEW BUSINESS: a. Consider resolution

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

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

Staff Report for the Board of Directors Meeting of May 14, 2014

Staff Report for the Board of Directors Meeting of May 14, 2014 Nevada Irrigation District Staff Report for the Board of Directors Meeting of May 14, 2014 TO: FROM: Board of Directors Timothy A. Crough, Assistant General Manager Jim Malberg, Finance Manager DATE: May

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

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

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

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

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2 MINUTES OF THE REORGANIZATION/ REGULAR MEETING HELD AT FIRE HEADQUARTERS, AT 7:30 PM March 20, 2013 MINUTES OF THE ANNUAL REORGANIZATION

More information

CEQA PRACTICUM: SUPPLEMENTAL ENVIRONMENTAL REVIEW

CEQA PRACTICUM: SUPPLEMENTAL ENVIRONMENTAL REVIEW NAEP/AEP Conference Los Angeles CEQA PRACTICUM: SUPPLEMENTAL ENVIRONMENTAL REVIEW P RESENTED B Y : C URTIS E. ALLING, AICP G ARY D. JAKOBS, AICP A SCENT E NVIRONMENTAL, INC. A PRIL 2013 AEP CONFERENCE

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

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

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI

MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI MINUTES OF THE ONE-THOUSAND-THIRTY-SECOND MEETING OF THE EUREKA FIRE PROTECTION DISTRICT ST. LOUIS AND JEFFERSON COUNTIES STATE OF MISSOURI AUGUST 14, 2012 BE IT REMEMBERED, that the Board of Directors

More information

For the City Council to consider the purchase of two (2) new minivans for the Transit fleet for the provision of Dial-A-Ride service.

For the City Council to consider the purchase of two (2) new minivans for the Transit fleet for the provision of Dial-A-Ride service. TO: FROM: SUBJECT: James L. App, City Manager Jim Throop, Administrative Services Director Transit Dial-A-Ride Vehicle Purchase DATE: June 4, 2013 NEEDS: FACTS: For the City Council to consider the purchase

More information

RESOLUTION NO. 1539 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BONNEY LAKE, PIERCE COUNTY, WASHINGTON, APPROVING THE 192 ND CORRIDOR STUDY AND DIRECTING THE MAYOR TO PROCEED WITH PARTIAL DESIGN AND

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

INTERLOCAL COOPERATIVE AGREEMENT TO CONSOLIDATE AND COORDINATE TRAINING AND SHARE RESOURCES FOR THE

INTERLOCAL COOPERATIVE AGREEMENT TO CONSOLIDATE AND COORDINATE TRAINING AND SHARE RESOURCES FOR THE INTERLOCAL COOPERATIVE AGREEMENT TO CONSOLIDATE AND COORDINATE TRAINING AND SHARE RESOURCES FOR THE EAST METRO TRAINING GROUP THIS AGREEMENT is entered into by and between the City of Bellevue, City of

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

M E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council

M E M O R A N D U M. Mayor Prussing and Members of the Urbana City Council M E M O R A N D U M TO: Mayor Prussing and Members of the Urbana City Council FROM: Interim Comptroller RE: Property Tax Levy DATE: November 7, 2013 Attached for your consideration is the 2013 property

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

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

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

More information

CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10

CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10 CABRILLO UNIFIED SCHOOL DISTRICT RESOLUTION # 01-10 RESOLUTION OF THE BOARD OF EDUCATION OF THE CABRILLO UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER,

More information

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent. Municipal Building, Harmony, NJ Regular Committee Meeting October 7, 2014 6:00 p.m. Meeting Roll Call Consent Agenda The Regular Meeting of the Harmony Township Committee was called to order by Deputy

More information

TAX LEVY ORDINANCE ORDINANCE NO. 200

TAX LEVY ORDINANCE ORDINANCE NO. 200 TAX LEVY ORDINANCE ORDINANCE NO. 200 ORDINANCE OF LA GRANGE PARK PUBLIC LIBRARY DISTRICT, COOK COUNTY, ILLINOIS, LEVYING TAXES FOR THE FISCAL YEAR BEGINNING JULY 1, 2013 AND ENDING JUNE 30, 2014 WHEREAS,

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

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

1 of 1. PO Box 285 Dallesport Washington 98617-0285 Airport Management 509-767-2272 airporttd@gorge.net. I. Call to Order.

1 of 1. PO Box 285 Dallesport Washington 98617-0285 Airport Management 509-767-2272 airporttd@gorge.net. I. Call to Order. PO Box 285 Dallesport Washington 98617-0285 Airport Management 509-767-2272 airporttd@gorge.net Agenda for the MEETING OF THE REGIONAL AIRPORT BOARD OF THE COLUMBIA GORGE REGIONAL AIRPORT (Established

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

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

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. 254 September 9, 2009. Adopting A Whistleblower Employee/Agent Protection Policy For Ulster County Employees/Agents

Resolution No. 254 September 9, 2009. Adopting A Whistleblower Employee/Agent Protection Policy For Ulster County Employees/Agents The Administrative Services Committee (Chairman Provenzano and Legislators Hochberg, Lomita, Terpening, Hansut, Petit and Ronk) and the Human Development and Personnel Committee (Chairman Gregorius and

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

4.9 APPROVAL OF CONSENT AGENDA TOWN OF DAVIE TOWN COUNCIL AGENDA REPORT. William W. Ackerman, CPA, Budget & Finance Director/797-

4.9 APPROVAL OF CONSENT AGENDA TOWN OF DAVIE TOWN COUNCIL AGENDA REPORT. William W. Ackerman, CPA, Budget & Finance Director/797- 4.9 APPROVAL OF CONSENT AGENDA TOWN OF DAVIE TOWN COUNCIL AGENDA REPORT TO: FROM/PHONE: 1050 PREPARED BY: 1050 SUBJECT: Mayor and Councilmembers William W. Ackerman, CPA, Budget & Finance Director/797-

More information

ORDINANCE NO. 2015-413

ORDINANCE NO. 2015-413 ORDINANCE NO. 2015-413 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS ADDING CHAPTER 12.70 TO TITLE 12 IN THE MUNICIPAL CODE TO STREAMLINE THE PERMITTING PROCESS FOR RESIDENTIAL SOLAR ENERGY

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

RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2015-270. Council Meeting Date: 07-13-2015 Date Adopted: 07-13-2015

RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2015-270. Council Meeting Date: 07-13-2015 Date Adopted: 07-13-2015 RESOLUTION of the BOROUGH OF NEW PROVIDENCE Resolution No. 2015-270 Council Meeting Date: 07-13-2015 Date Adopted: 07-13-2015 TITLE: RESOLUTION AUTHORIZING AGREEMENT BETWEEN THE NPSM EMERGENCY SERVICES

More information

city Transportation Services Fee - Proposed and Reviewed

city Transportation Services Fee - Proposed and Reviewed Transportation Commission ACTION CALENDAR April 25, 2006 To: From: Honorable Mayor and Members of the City Council Transportation Commission Submitted by: Sarah Syed, Commission Chair, Transportation Commission

More information

RESOLUTION NO. 2003-04-13

RESOLUTION NO. 2003-04-13 RESOLUTION NO. 2003-04-13 RESOLUTION OF THE BOARD OF TRUSTEES OF THE CITRUS COMMUNITY COLLEGE DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board of

More information

SR 89/Fanny Bridge Community Revitalization Project. Draft Environmental Impact Report/ Environmental Impact Statement/ Environmental Assessment

SR 89/Fanny Bridge Community Revitalization Project. Draft Environmental Impact Report/ Environmental Impact Statement/ Environmental Assessment SR 89/Fanny Bridge Community Revitalization Project Draft Environmental Impact Report/ Environmental Impact Statement/ Environmental Assessment 2015 Meeting Purpose Provide a summary description of alternatives

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

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

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

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

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

SOUTH JERSEY TRANSPORTATION PLANNING ORGANIZATION

SOUTH JERSEY TRANSPORTATION PLANNING ORGANIZATION Item H.1: 1507-26: Amendment to MOU SOUTH JERSEY TRANSPORTATION PLANNING ORGANIZATION ITEM 1507-26: Approving the Second Amendment to the Memorandum of Understanding Among the New Jersey Transit Corporation,

More information

Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren.

Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson, Mayor Ahlgren. 17 Council Chambers, Cloquet, Minnesota 7:00 o clock P.M. February 19, 2013 Regular Meeting. Roll Call. Councilors Present: Councilors Absent: Bjerkness, Kolodge, Langley, Maki, Manderfeld, Wilkinson,

More information

RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY

RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY RESOLUTION NO. 13-36 RESOLUTION OF THE BOARD OF COMMISSIONERS MORRIS COUNTY IMPROVEMENT AUTHORITY TITLE: RESOLUTION ACCEPTING A PROPOSAL AND AUTHORIZING AN AMENDMENT TO THE EXISTING SERVICES AGREEMENT

More information

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A

FIRE DEPARTMENT. 69 Elbo Lane. Tel: (856) 234-6053 Est. 1953 Mount Laurel, NJ 08054-9630 Fax: (856) 234-3756 A G E N D A A G E N D A REGULAR MEETING Monday, August 18, 2014 @ 8:00 PM Headquarters Station Meeting Room REMINDER: THE BOARD REQUESTS THAT ALL CELL PHONES EITHER BE SET TO VIBRATE OR BE TURNED OFF TO PREVENT UNNECESSARY

More information

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K CURRENT REPORT Pursuant to Section 13 or 15 (d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest

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

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: March 3, 2014 FROM: Warren (Bud) McLaren, Fire Chief SUBJECT: CONSIDERATION OF A RESOLUTION TO APPROVE AN AMENDMENT OF THE EMERGENCY MEDICAL SERVICES FIRST

More information

Notice & Agenda. Swift County Board of Commissioners. Tuesday, September 15, 2015 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN

Notice & Agenda. Swift County Board of Commissioners. Tuesday, September 15, 2015 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN Notice & Agenda Swift County Board of Commissioners Tuesday, September 15, 2015 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN If you need any type of accommodation to participate in this

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

Proceedings of the Council City and County of Denver Denver, Colorado

Proceedings of the Council City and County of Denver Denver, Colorado Proceedings of the Council City and County of Denver Denver, Colorado Date Drafted: December 22, 2009 The Council of the City and County of Denver met in regular session Monday, December 21, 2009 5:30

More information

Mr. Cosby moved to adopt the amended Fee Schedule as presented. Messrs. Hatcher, Daniel, Bise, Cosby and Holland voted AYE.

Mr. Cosby moved to adopt the amended Fee Schedule as presented. Messrs. Hatcher, Daniel, Bise, Cosby and Holland voted AYE. VIRGINIA: AT A REGULAR MEETING OF THE POWHATAN COUNTY BOARD OF SUPERVISORS HELD IN THE POWHATAN COUNTY HIGH SCHOOL AUDITORIUM, 1800 JUDES FERRY ROAD IN POWHATAN COUNTY, VIRGINIA, MONDAY, APRIL 3, 2006

More information

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES

RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES RESOLUTION TO BORROW AGAINST ANTICIPATED DELINQUENT 2013 REAL PROPERTY TAXES At a regular meeting of the Board of Commissioners of the County of Washtenaw, State of Michigan, held at Ann Arbor, Michigan,

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