TRINITY COUNTY. Board Item Request Form Phone ext 3425
|
|
|
- Oliver Armstrong
- 10 years ago
- Views:
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
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
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
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
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)
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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,
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
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.
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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:
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,
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
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,
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
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
1 of 1. PO Box 285 Dallesport Washington 98617-0285 Airport Management 509-767-2272 [email protected]. I. Call to Order.
PO Box 285 Dallesport Washington 98617-0285 Airport Management 509-767-2272 [email protected] Agenda for the MEETING OF THE REGIONAL AIRPORT BOARD OF THE COLUMBIA GORGE REGIONAL AIRPORT (Established
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
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
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
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
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
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,
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
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
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
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
STAFF REPORT PLANNING COMMISSION REGULAR MEETING OF OCTOBER 20, 2015. Debbie Hill, Associate Planner [email protected] 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
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
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
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,
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
