Honorable Mayor and City Council Members

Size: px
Start display at page:

Download "Honorable Mayor and City Council Members"

Transcription

1 .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 the California Health Care Exchange Board s Call Center to Concord Contra Costa County staff recently initiated a process whereby the California Health Care Exchange Board would locate a Call Center to Contra Costa County. The Call Center would employ more than 00 people to serve the public in providing enrollment and eligibility services to consumers as part of the nation s health care reform. As part of the County s efforts, they began a site location search to place the Call Center within Contra Costa County resulting in two preferred locations: one in Concord (00 Bates Avenue) and the other in Richmond. At the February, 0 Board of Supervisors meeting, Mayor Helix offered the City s support in assisting the County to locate the Call Center to 00 Bates Avenue in Concord. Unfortunately, the County s efforts to attract the Call Center have stalled and may not move forward. In the event the County does not pursue the Call Center, the City of Concord (if authorized by the City Council), could directly work with the State, the County and the owners of 00 Bates Avenue to attract the Call Center and its more than 00 jobs to Concord. Staff believes the 00 Bates Avenue site is the preferred location and would be very attractive to the State and to the residents of Contra Costa for a number of reasons including: The Concord site is the lowest cost location at $,, which includes Full Service Rent covering all building operating expenses. This is the cost for three years of rent. It is centrally located and is accessible by a multitude of public transportation options such as County Connect Bus Service, BART and Highway. The Concord site, due to its central location, is the easiest location to serve residents of Antioch, Richmond, Pittsburg, Pinole and other Contra Costa communities suffering from unemployment. G CM _RPT CALL CENTER MEMORANDUM.DOCX

2 Authorize City Manager to Work Directly with State, County in attracting the California Health Care Exchange Board s Call Center to Concord March, 0 Page The facility is move in ready with cubicles, wiring and ample parking as the building was a specifically retrofitted as a state of the art Call Center by Comcast and would serve the State s Call Center needs. Staff recommends the City Council adopt Resolution No. - authorizing the Interim City Manager to initiate discussions with the State, County and property owner to attract the California Health Care Exchange Board Call Center to Concord. Attachment No. : Resolution No. - G CM _RPT CALL CENTER MEMORANDUM.DOCX

3 Attachment No. 0 BEFORE THE CITY COUNCIL OF THE CITY OF CONCORD COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA A RESOLUTION AUTHORIZING THE CITY MANAGER TO INITIATE DISCUSSIONS WITH THE CALIFORNIA HEALTH CARE EXCHANGE BOARD, CONTRA COSTA COUNTY, AND THE PROPERTY OWNER TO LOCATE A STATE CALL CENTER IN CONCORD Resolution No. - / WHEREAS, The City is geographically centrally located in the Contra Costa County and is served by a number of transportation options thereby making facilities located in Concord accessible for all people living in West, East and Central County; and WHEREAS, the City of Concord has offered its support to the County for centrally locating the California Health Care Exchange Board s Call Center that is to provide enrollment and eligibility services to consumers as part of the nation s health care reform; and WHEREAS, if the Contra Costa County Board of Supervisors elects not to pursue attracting the Call Center to Contra Costa; and WHEREAS, the City of Concord will continue to cooperatively work with the County to attract the Call Center to Concord; and Contra Costa County; and WHEREAS, the Call Center is to employ more than 00 people from throughout WHEREAS, the State will only reimburse for reasonable start-up and operational costs (subject to audit); and WHEREAS, the proposed lease term is: Only a three year lease with a three year option; Provides for a 0-day termination clause; and could expose taxpayers the risk of absorbing any tenant improvement, start-up, and furniture costs; and WHEREAS, the 00 Bates Avenue property is a fully move in ready, turn-key, state of the art Call Center facility that provides the most fiscally responsible & cost effective use of taxpayer dollars; and Res. No. -

4 Attachment No. 0 WHEREAS, the 00 Bates Avenue property is centrally located and easily accessed site with numerous public transportation options to service all County residents experiencing unemployment; and WHEREAS, the 00 Bates Avenue property contains state of the art equipment and amenities designed specifically to serve call center operations that can be taken advantage of at no additional cost or risk to the taxpayer; and WHEREAS, the 00 Bates Avenue property proposes the lowest (-year) move in cost to the State at only $,,.00 which includes Full Service Rent covering all building operating expenses. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF CONCORD DOES RESOLVE AS FOLLOWS: Section. If the County elects not to proceed with the Call Center, authorizes the City Manager, to initiate direct discussion with California Health Care Exchange Board staff to locate the Call Center and its more than 00 jobs to Concord. Section. Authorizes the City Manager to work cooperatively with the County, 00 Bates Avenue property owners and other partners as needed to secure the location of the Call Center in Concord. Section. This resolution shall become effective immediately upon its passage and adoption. PASSED AND ADOPTED by the City Council of the City of Concord on March, 0, by the following vote: AYES: Councilmembers - NOES: Councilmembers - ABSTAIN: Councilmembers - ABSENT: Councilmembers Res. No. -

5 Attachment No. I HEREBY CERTIFY that the foregoing Resolution No. - was duly and regularly adopted at a regular meeting of the City Council of the City of Concord on March, 0. 0 APPROVED AS TO FORM: Mark S. Coon City Attorney Mary Rae Lehman, CMC City Clerk Res. No. -

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

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

REPORT TO MAYOR AND CITY COUNCIL UPDATE ON THE DEVELOPMENT OF A CENTRAL COUNTY FAMILY JUSTICE CENTER

REPORT TO MAYOR AND CITY COUNCIL UPDATE ON THE DEVELOPMENT OF A CENTRAL COUNTY FAMILY JUSTICE CENTER AGENDA ITEM NO. 4.a REPORT TO MAYOR AND CITY COUNCIL TO THE HONORABLE MAYOR AND COUNCIL DATE: SUBJECT: UPDATE ON THE DEVELOPMENT OF A CENTRAL COUNTY FAMILY JUSTICE CENTER Report in Brief The purpose 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

APPOINTMENT OF TWO CITY REPRESENTATIVES TO THE COMMUNITY HEALTH FUND BOARD

APPOINTMENT OF TWO CITY REPRESENTATIVES TO THE COMMUNITY HEALTH FUND BOARD AGENDA ITEM NO. 5.a REPORT TO THE MT. DIABLO HEALTH CARE DISTRICT TO THE CHAIR AND MEMBERS OF THE MT. DIABLO HEALTH CARE DISTRICT BOARD: DATE: October 9, 2012 SUBJECT: APPOINTMENT OF TWO CITY REPRESENTATIVES

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

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. 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

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

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

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

[Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800]

[Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800] FILE NO. 150176 RESOLUTION NO. 120-15 1 2 3 4 5 6 7 8 9 [Real Property Lease - Celestina and Alan Salvador Jimenez, Co-Trustees - 100 Blanken Avenue - Monthly Base Rent of $7,800] Resolution authorizing

More information

Resolution No. 2013-1 13 RESOLUTION NO. 2OI3-II3. WHEREAS, the Council has elected to proceed under the provisions of the Public Streets,

Resolution No. 2013-1 13 RESOLUTION NO. 2OI3-II3. WHEREAS, the Council has elected to proceed under the provisions of the Public Streets, RESOLUTION NO. 2OI3-II3 A RESOLUTION OF THE COT]NCIL OF THE CITY OF FRESNO, CALIFORNIA, TO ADOPT A FINDING OF CATEGOzuCAL EXEMPTION PER STAFF DETERMINATION, PURSUANT TO SECTION 15301(CyCLASS 1 OF THE CALIFORNIA

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

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

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

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

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

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

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

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

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

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

Support AB 312 To Establish An Office of Citizen Complaints for the Bay Area Rapid Transit District (BART) Police Department

Support AB 312 To Establish An Office of Citizen Complaints for the Bay Area Rapid Transit District (BART) Police Department City Council Darryl Moore Councilmember District 2 CONSENT CALENDAR March 24, 2009 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Darryl Moore Councilmember Max Anderson

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

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

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

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

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

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

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: November 10, 2014 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK'S FILE) FORM MUST

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

Targeted Case Management Services Sliding Scale Payment Schedules

Targeted Case Management Services Sliding Scale Payment Schedules Office of the City Manager CONSENT CALENDAR April 18, 2006 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Fred Medrano, Director, Health and Human Services

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 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

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

HIGH SCHOOL GRADUATE STUDY

HIGH SCHOOL GRADUATE STUDY TABLE OF CONTENTS CONTRA COSTA COLLEGE HIGH SCHOOL GRADUATE STUDY ENROLLMENT, PLACEMENT AND SUCCESS OF RECENT GRADUATES FROM AREA HIGH SCHOOLS 2013 2014 Prepared by Office of District Research Contra Costa

More information

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

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

More information

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

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

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

More information

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

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

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

TAX LEVY ORDINANCE ORDINANCE NO. 2015-05

TAX LEVY ORDINANCE ORDINANCE NO. 2015-05 TAX LEVY ORDINANCE ORDINANCE NO. 2015-05 ORDINANCE OF FOSSIL RIDGE PUBLIC LIBRARY DISTRICT, WILL, GRUNDY AND KANKAKEE COUNTIES, ILLINOIS, LEVYING TAXES FOR THE FISCLAL YEAR BEGINNING JULY 1, 2015, AND

More information

MEMORANDUM COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT

MEMORANDUM COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT MEMORANDUM COMMUNITY & ECONOMIC DEVELOPMENT DEPARTMENT TO: SUBJECT: John Phillips, City Manager Rental Rehab V Grant Certificates and Resolution Date: February 17, 2003 As part of the process to obtain

More information

TOWN OF WOODSIDE. The Town Council introduced the attached draft ordinance at its regular meeting on July 28, 2015.

TOWN OF WOODSIDE. The Town Council introduced the attached draft ordinance at its regular meeting on July 28, 2015. TOWN OF WOODSIDE Report to Town Council Agenda Item_6_ From: Paul T. Nagengast, Deputy Town Manager September 8, 2015 Approved by: Kevin Bryant, Town Manager SUBJECT: ADOPTION OF STATE MANDATED LOCAL ORDINANCE

More information

[Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000]

[Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000] FLE NO. 150304 RESOLUTON NO. 129-15 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 [Multifamily Housing Revenue Bonds - 990 Pacific Avenue - Not to Exceed $53,000,000] Resolution declaring the intent of the

More information

CITY COUNCIL REPORT 2015-36

CITY COUNCIL REPORT 2015-36 CITY COUNCIL REPORT 2015-36 7D DATE: May 19, 2015 TO: FROM: BELINDA B. ESPINOSA, CITY MANAGER TERRI KRIEGER, SUPPORT SERVICE MANAGER SUBJECT: ADOPT A RESOLUTION APPROVING USE OF STATE CUSTOMER PREMISE

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 HOUSE BILL 1080 RATIFIED BILL AN ACT TO ESTABLISH THE ACHIEVEMENT SCHOOL DISTRICT. The General Assembly of North Carolina enacts: SECTION 1. Subchapter III

More information

RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION

RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION RESOLUTIONS OF THE BUSINESS COMMITTEE OF THE BOARD OF DIRECTORS OF ROCKETSHIP EDUCATION WHEREAS, Rocketship Education, a California nonprofit public benefit corporation organized under the California Nonprofit

More information

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

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

More information

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

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. 7,320 N.S.

ORDINANCE NO. 7,320 N.S. ORDINANCE NO. 7,320 N.S. AUTHORIZING THE ADJUSTMENT OF BERKELEY CITY COUNCIL DISTRICT BOUNDARIES PURSUANT TO SECTION 9, ARTICLE V OF THE BERKELEY CITY CHARTER, TO EQUALIZE POPULATION IN THE DISTRICTS AS

More information

General Law or Charter Township?

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

More information

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description:

Form: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) Description: Form: Description: Action by Unanimous Written Consent of the Board of Directors in Lieu of Organizational Meeting (Delaware Corporation) A form of written consent of the board of directors of a Delaware

More information

HBEX 12 / EHSD CALL CENTER March 7, 2013

HBEX 12 / EHSD CALL CENTER March 7, 2013 HBEX 12 / EHSD CALL CENTER March 7, 2013 1450 MARINA WAY, 2500 BATES AVE., 1 LESSOR Marina Business Partners, LLC 88 / 12 2 SQUARE FEET 32,375 32,375 Marina Way provided a space plan based on 206 single

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

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

TO CHAIR AND MEMBERS OF THE CONCORD/PLEASANT HILL HEALTH CARE DISTRICT BOARD: APPOINTMENT TO THE JOHN MUIR/MT. DIABLO COMMUNITY HEALTH FUND BOARD

TO CHAIR AND MEMBERS OF THE CONCORD/PLEASANT HILL HEALTH CARE DISTRICT BOARD: APPOINTMENT TO THE JOHN MUIR/MT. DIABLO COMMUNITY HEALTH FUND BOARD AGENDA ITEM NO. 8.a REPORT TO CONCORD/PLEASANT HILL HEALTH CARE DISTRICT BOARD TO CHAIR AND MEMBERS OF THE CONCORD/PLEASANT HILL HEALTH CARE DISTRICT BOARD: DATE: May 26, 2015 SUBJECT: APPOINTMENT TO THE

More information

SALE, LEASE OR MORTGAGE OF CHURCH REAL PROPERTY In the Episcopal Diocese of Long Island. Policies, Procedures and Practices

SALE, LEASE OR MORTGAGE OF CHURCH REAL PROPERTY In the Episcopal Diocese of Long Island. Policies, Procedures and Practices SALE, LEASE OR MORTGAGE OF CHURCH REAL PROPERTY In the Episcopal Diocese of Long Island Policies, Procedures and Practices There are specific procedures that must be followed in order for a parish to sell,

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

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

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

More information

ORDINANCE NO. NS 2896 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTER 18 OF THE SANTA ANA MUNICIPAL CODE REGARDING UNARMED

ORDINANCE NO. NS 2896 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTER 18 OF THE SANTA ANA MUNICIPAL CODE REGARDING UNARMED SMS 4/ 5/ 16 ORDINANCE NO. NS 2896 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTER 18 OF THE SANTA ANA MUNICIPAL CODE REGARDING UNARMED GUARDS; ESTABLISHING REGULATORY SAFETY

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

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

Page 2 of 5. City of Union Gap Wellness Policies & Program Adopted by Ordinance No. 2696

Page 2 of 5. City of Union Gap Wellness Policies & Program Adopted by Ordinance No. 2696 I. s Wellness Policy and Program: The Employee Wellness Program was established by Resolution No. 294 on May 14, 1990. The City recognizes the importance of promoting health, well-being, healthy eating,

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

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

STAFF REPORT. Approval of City Phone System Purchase to Provide Long-term Cost Savings

STAFF REPORT. Approval of City Phone System Purchase to Provide Long-term Cost Savings STAFF REPORT DATE: May 18, 2010 TO: FROM: SUBJECT: City Council Rick Guidara, Information Technology Administrator Susan Errington, IS Administrative Manager Brad Gonzalez, IT Manager Approval of City

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

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

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

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

More information

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

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.d REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: June 12, 2012 SUBJECT: AUTHORIZE THE INFORMATION TECHNOLOGY DIRECTOR TO EXPEND FUNDS INCLUDED IN THE FISCAL YEAR

More information

FtL D '\xf ice or THE c\^ ' ' CLf.H^ CITY OF OAKLANI)''^ o\kl.h:

FtL D '\xf ice or THE c\^ ' ' CLf.H^ CITY OF OAKLANI)''^ o\kl.h: TO: Office ofthe City Administrator ATTN: Deborah Edgerly, City Administrator FROM; Oakland Public Library DATE: FtL D '\xf ice or THE c\^ ' ' CLf.H^ CITY OF OAKLANI)''^ o\kl.h: AGENDA REPORT.^ n.^ o.

More information

"Cit yh) has established a system of classification for all positions. within the City service with descriptive occupational titles used t o

Cit yh) has established a system of classification for all positions. within the City service with descriptive occupational titles used t o RESOLUTION NO. COUNC IL A RESOLUTION OF THE CITY OF GLENDALE PROVIDING FOR SUPPLEMENTARY BENEFITS AND COMPENSATION OF CERTAIN OFFICERS OF THE CITY OF GLENDALE TO SUPPLEMENT THE CLASSIFICATION AND COMPENSATION

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

El Cerrito City Council Stephen Bonini, Lieutenant Sylvia Moir, Chief of Police Community Video Security Camera Registration Program

El Cerrito City Council Stephen Bonini, Lieutenant Sylvia Moir, Chief of Police Community Video Security Camera Registration Program AGENDA BILL Agenda Item No. 7(B) Date: January 20, 2015 To: From: Subject: El Cerrito City Council Stephen Bonini, Lieutenant Sylvia Moir, Chief of Police Community Video Security Camera Registration Program

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

WHEREAS, the Renewal contained a proposed material revision ( Revision ) to the previous charter petition; and

WHEREAS, the Renewal contained a proposed material revision ( Revision ) to the previous charter petition; and RESOLUTION NO. 21/2015-2016 DENYING THE PROPOSED MATERIAL REVISION CONTAINED IN TODAY S FRESH START RENEWAL CHARTER PETITION BY THE STATE ADMINISTRATOR OF THE INGLEWOOD UNIFIED SCHOOL DISTRICT WHEREAS,

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

WISCONSIN LEGISLATIVE COUNCIL AMENDMENT MEMO

WISCONSIN LEGISLATIVE COUNCIL AMENDMENT MEMO WISCONSIN LEGISLATIVE COUNCIL AMENDMENT MEMO 2007 Assembly Bill 760 Assembly Substitute Amendment 1 and Senate Amendment 1 Memo published: March 13, 2008 Contact: Scott Grosz, Staff Attorney (266-1307)

More information

WHEREAS environmental stewardship is one of the City of Santa Monica s core

WHEREAS environmental stewardship is one of the City of Santa Monica s core City Council Meeting October 11 2011 Santa Monica California RESOLUTION NUMBER jotp 2 1 CCS City Council Series A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA IN SUPPORT OF REDUCING GREENHOUSE

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

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

CITY OF SANTA ROSA HIGH SCHOOL DISTRICT Sonoma County, State of California 2014-15 RESOLUTION NO. 2014/15-003

CITY OF SANTA ROSA HIGH SCHOOL DISTRICT Sonoma County, State of California 2014-15 RESOLUTION NO. 2014/15-003 CITY OF SANTA ROSA HIGH SCHOOL DISTRICT Sonoma County, State of California 2014-15 RESOLUTION NO. 2014/15-003 RESOLUTION CALLING FOR AN ELECTION AUTHORIZING THE ISSUANCE OF GENERAL OBLIGATION BONDS OF

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

Community School Transportation Funding

Community School Transportation Funding Community School Transportation Funding SEPTEMBER 2015 Table of Contents Notification of Intent to Transport... 3 Relinquishing Transportation Responsibilities... 3 Obligations to Adhere to Rules and Regulations...

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

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

More information

SALISBURY CITY COUNCIL WORK SESSION AGENDA ------------- DECEMBER 7, 2015 COUNCIL CHAMBERS GOVERNMENT OFFICE BUILDING

SALISBURY CITY COUNCIL WORK SESSION AGENDA ------------- DECEMBER 7, 2015 COUNCIL CHAMBERS GOVERNMENT OFFICE BUILDING SALISBURY CITY COUNCIL WORK SESSION AGENDA ------------- DECEMBER 7, 2015 COUNCIL CHAMBERS GOVERNMENT OFFICE BUILDING 4:45 p.m. ECD Pilot Project Review- Barbara Duncan 5:15 p.m. Highway Safety Grant -

More information

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

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

More information

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

Contract: Hartford Life and Accident Insurance Company for SRIP II Long- Term Disability Insurance and Basic Life and AD&D Insurance

Contract: Hartford Life and Accident Insurance Company for SRIP II Long- Term Disability Insurance and Basic Life and AD&D Insurance Office of the City Manager December 16, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: David Abel, Acting Director of Human Resources Subject:

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

RESOLUTION AUTHORIZING TAX AND REVENUE ANTICIPATION NOTE

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

More information

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

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

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

More information