AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager

Size: px
Start display at page:

Download "AGENDA REPORT. Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager"

Transcription

1 Agenda No. 6B Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California AGENDA REPORT TO: FROM: MEETING DATE: June 17, 2015 SUBJECT: CEQA Status: Honorable Mayor and Members of City Council Catherine Krysyna, Assistant Finance Manager Resolution authorizing extension of the existing contract with York Risk Services Group, Inc. for workers compensation claims management services Does Not Constitute a Project Per California Environmental Quality Act (CEQA) Guidelines RECOMMENDATION Approve a Resolution authorizing the City Manager to enter into a two-month extension to the City s existing contract with York Risk Services (York) for Workers Compensation Third Party Administration services. DISCUSSION York has provided Workers Compensation claims management services for the City since The scope of their work includes maintaining claim files and records, communicating with injured workers and their attorneys as to their rights and limitations, coordinating with and reporting to City staff on all claims and costs incurred, evaluating the validity of claims as reported and the appropriateness of requested treatments, working with specialty attorneys designated by the City, assisting with required annual State and Medicare reporting, reviewing and paying all claims associated bills, and monitoring the City s claims expense fund. The City s current agreement with York expires on June 30, The City issued a request for proposals (RFP) to solicit proposals from third party administrators to provide Workers Compensation services to the City. Of the five respondents, staff selected the top two for interviews. In discussions with the two candidates, it has been determined that more time is needed to review and evaluate the services offered and their comparative pricing. The current provider is one of the two being considered and has agreed to extend the current contract in order to allow the City the needed time to go through this process thoroughly and effectively. FISCAL IMPACT Extending the existing agreement with the current service provider for an additional two months will cost $7, That is not an increae to the budget, as these are necessary services and have been budgeted for.

2 Agenda No. 6B Page 2 of 2 ATTACHMENTS 1. York Agreement Amendment No RFP Response Comparison Spreadsheet 3. Resolution to extend the current contract RESPECTFULLY SUBMITTED, REVIEWED BY, Catherine Krysyna Assistant Finance Officer Thomas Frutchey City Manager

3 Agenda No. 6B, Attachment 1 Page 1 of 1 Amendment No. 1 to Agreement for Professional Services This Amendment No. 1 is made as of June 30, 2015 by and between the City of Pacific Grove, a political subdivision of the State of California (City) and York Risk Services Group, Inc., a New York Corporation, hereinafter referred to as York. City and York are collectively referred to as the Parties. RECITALS A. On or about July 1, 2012, City and York entered into an agreement for Workers Compensation Self-Insurance Claims Administration (The Agreement). B. The initial term of the Agreement was for a three-year period, ending on June 30, C. By way of this Amendment, the Parties desire to extend the term of the Agreement for an additional two month period. NOW THEREFORE, in consideration of the mutual promises and covenants contained herein, the Parties agree as follows: AGREEMENT 1. Amend Terms and Conditions. The following sentence is hereby added to the end of paragraph number 1 titled Term of Agreement : This agreement is hereby extended for an additional two month period ending on August 30, Other Terms. All other terms and conditions of the Agreement remain unchanged and in full force. IN WITNESS WHEREOF, the Parties are signing this Amendment on the date stated in the introductory paragraph. York Risk Services Group, Inc. City of Pacific Grove Jody A. Gray Senior Vice President Thomas Frutchey City Manager

4 Agenda No. 6B, Attachment 2 Page 1 of 2

5 Agenda No. 6B, Attachment 2 Page 2 of 2

6 RESOLUTION NO. 15-xxx Agenda No. 6B, Attachment 3 Page 1 of 2 AGREEMENT WITH YORK RISK MANAGEMENT SERVICES TO EXTEND CURRENT CONTRACT FOR WORKERS COMPENSATION CLAIMS MANAGEMENT SERVICES FINDINGS 1. The City is required by law to provide Workers Compensation benefits to its employees who suffer on-the-job injuries; and 2. YORK Risk Management Services has provided Workers Compensation management services to the City for many years; and 3. The City wishes to continue those services for a two month period while completing the RFP process for a new contract; and 4. The action proposed by this Resolution does not constitute a Project as that term is defined under California Environmental Quality Act (CEQA), CEQA Guideline section NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF PACIFIC GROVE: 1. The Council determines that each of the Findings set forth above is true and correct, and by this reference incorporates those Findings as an integral part of this Resolution. 2. The City Manager is authorized to execute all documents and to perform all necessary City acts to enter into a two month extension to the current agreement with YORK Risk Management Services, Inc. and to allow for payment in accordance with and for the period of this contract extension. 3. This Resolution shall become effective immediately following passage and adoption hereof. PASSED AND ADOPTED BY THE COUNCIL OF THE CITY OF PACIFIC GROVE this 17th day of June, 2015, by the following vote: AYES: NOES: ABSENT: APPROVED:

7 Agenda No. 6B, Attachment 3 Page 2 of 2 BILL KAMPE, Mayor ATTEST: SANDRA KANDELL, Deputy City Clerk APPROVED AS TO FORM: DAVID C. LAREDO, City Attorney

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

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

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

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

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

More information

THIRD AMENDMENT AGREEMENT. between BROWARD COUNTY. and ALLIED MEDICAL TRANSPORT, INC. for PARATRANSIT TRANSPORTATION SERVICES. Bid Number V0696801B1

THIRD AMENDMENT AGREEMENT. between BROWARD COUNTY. and ALLIED MEDICAL TRANSPORT, INC. for PARATRANSIT TRANSPORTATION SERVICES. Bid Number V0696801B1 Exhibit 2 THIRD AMENDMENT to AGREEMENT between BROWARD COUNTY and ALLIED MEDICAL TRANSPORT, INC. for PARATRANSIT TRANSPORTATION SERVICES Bid Number V0696801B1 THIRD AMENDMENT to AGREEMENT between BROWARD

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

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

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

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

AMENDMENT TO FUNDING AGREEMENT BETWEEN POLK COUNTY AND THE CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC. (CFDC)

AMENDMENT TO FUNDING AGREEMENT BETWEEN POLK COUNTY AND THE CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC. (CFDC) AMENDMENT TO FUNDING AGREEMENT BETWEEN POLK COUNTY AND THE CENTRAL FLORIDA DEVELOPMENT COUNCIL, INC. (CFDC) THIS AMENDMENT TO FUNDING AGREEMENT (the Agreement ) is made and entered into this day of, 2013

More information

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE

AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE AMENDMENT NUMBER FOUR FIVE TO AGREEMENT N1000009185 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT DBA: SANTA ANA COLLEGE This AMENDMENT NUMBER FOUR FIVE to CONTRACT number

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

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

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

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

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

CONSULTANT AGREEMENT WITNESSETH. Recitals:

CONSULTANT AGREEMENT WITNESSETH. Recitals: CONSULTANT AGREEMENT THIS AGREEMENT, made and entered into this day of, 2000, by and between ( CONSULTANT ) and the City of Santa Ana, a municipal corporation of the State of California ( CITY ). WITNESSETH

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

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

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

More information

EMPLOYMENT AGREEMENT

EMPLOYMENT AGREEMENT EMPLOYMENT AGREEMENT This Agreement is entered into this 6th day of November, 2006 by and between the City of Daly City, a municipal corporation and general law city, hereinafter called "City" and Rose

More information

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

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

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM DATE: January 15, 2014 City of Scotts Valley INTEROFFICE MEMORANDUM Agenda Item Date: 1-15-2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Corrie Kates, Community Development Director/Deputy City

More information

CONTRACT FOR ACCESS TO TRAFFIC MANAGEMENT MONITORING SYSTEMS AND DATA

CONTRACT FOR ACCESS TO TRAFFIC MANAGEMENT MONITORING SYSTEMS AND DATA CONTRACT FOR ACCESS TO TRAFFIC MANAGEMENT MONITORING SYSTEMS AND DATA This Contract for Access to Traffic Management Monitoring Systems and Data ( Contract ) is entered into this 27 th day of January,

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

WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum

WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum WEST PALM BEACH CITY COMMISSION Agenda Cover Memorandum Originating Department: Recreation (REC) Subject: Meeting Type: Regular Special Agenda Date: 10/14/2014 Advertised: Required?: Yes No Date: Paper:

More information

RESOLUTION OF THE CITY COUNCIL CITY OF SANDPOINT TITLE: AGREEMENT WITH BONNER COUNTY FOR EMERGENCY AND NON- EMERGENCY MEDICAL TRANSPORT SERVICES

RESOLUTION OF THE CITY COUNCIL CITY OF SANDPOINT TITLE: AGREEMENT WITH BONNER COUNTY FOR EMERGENCY AND NON- EMERGENCY MEDICAL TRANSPORT SERVICES No: 12- Date: September 19, 2012 RESOLUTION OF THE CITY COUNCIL CITY OF SANDPOINT TITLE: AGREEMENT WITH BONNER COUNTY FOR EMERGENCY AND NON- EMERGENCY MEDICAL TRANSPORT SERVICES WHEREAS: The City of Sandpoint

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado To: From: Prepared by: Mayor and City Council George Di Ciero, City and County Manager Jennifer Hoffman, Assistant to the City and

More information

WHEREAS THE CITY COUNCIL OF THE CITY OF DOWNEY DOES HEREBY ORDAIN AS FOLLOWS

WHEREAS THE CITY COUNCIL OF THE CITY OF DOWNEY DOES HEREBY ORDAIN AS FOLLOWS URGENCY ORDINANCE NO 121305 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DOWNEY AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF DOWNEY AND THE BOARD OF ADMINISTRATION

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

June 16, 2016, for submission onto the June 21, 2016 Mayor and City Council Meeting Agenda

June 16, 2016, for submission onto the June 21, 2016 Mayor and City Council Meeting Agenda TO: FROM: DATE: ITEM: Mayor City Council for the City of Sy Springs, Georgia John McDonough, City Manager June 16, 2016, for submission onto the June 21, 2016 Mayor City Council Meeting Agenda Consideration

More information

CITY OF RALEIGH, NORTH CAROLINA,

CITY OF RALEIGH, NORTH CAROLINA, SECOND AMENDMENT TO THE INTERLOCAL AGREEMENT BETWEEN CITY OF RALEIGH, NORTH CAROLINA RESEARCH TRIANGLE REGIONAL PUBLIC TRANSPORTATION AUTHORITY CAPITAL AREA METROPOLITAN TRANSPORTATION ORGANIZATION RALEIGH

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

AGENDA REPORT. Honorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING DATE: December 16, 2015 SUBJECT:

AGENDA REPORT. Honorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING DATE: December 16, 2015 SUBJECT: Agenda No. 13A Page 1 of 2 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: Honorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING

More information

MANAGER S MEMO ITEM. $20,970.00 for 2006 T Total: $57,907.50 BUDGET AMOUNT: $55,000

MANAGER S MEMO ITEM. $20,970.00 for 2006 T Total: $57,907.50 BUDGET AMOUNT: $55,000 MANAGER S MEMO ITEM ITEM: Document Management System Implementation & Purchase of Additional OnBase Modules/Licenses WORKSHOP DATE: August 9, 2005 PREPARED BY: David Hankes, Internet Operations Administrator

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

1. The GROUP, through its Board of Trustees, hereinafter referred to as the. delinquent accounts from any Member

1. The GROUP, through its Board of Trustees, hereinafter referred to as the. delinquent accounts from any Member _ MISSISSIPPI MUNICIPAL WORKERS COMPENSATION GROUP APPLICATION, INDEMNITY AGREEMENT AND POWER OF ATTORNEY This Application, Power of Attorney and Indemnity Agreement is made by and between each and every

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

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 of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: September 6, 2011 FROM: Edward W. Tubbs, Fire Chief SUBJECT: Emergency Medical Services Billing Contract RECOMMENDATION Authorize the Fire Chief to enter into

More information

Request for Council Action

Request for Council Action Request for Council Action TO: Mayor and City Council THROUGH: Brian J. Anderson, City Administrator Deanna Kuennen, Community and Economic Development Director FROM: David Wanberg, AICP, City Planner

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

GULFPORT ENERGY CORPORATION

GULFPORT ENERGY CORPORATION 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 event

More information

City of Boulder, Colorado. Request for Proposals RFQ #74-2012. Pest Control

City of Boulder, Colorado. Request for Proposals RFQ #74-2012. Pest Control City of Boulder, Colorado Request for Proposals RFQ #74-2012 The City of Boulder is soliciting Statements of Qualification and hourly billing rates from contractors with experience in General Scope of

More information

IT IS RECOMMENDED THAT THE BOARD:

IT IS RECOMMENDED THAT THE BOARD: September 18, 2012 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: REQUEST APPROVAL

More information

SAMPLE SCHOLARSHIP FUND AGREEMENT

SAMPLE SCHOLARSHIP FUND AGREEMENT STATE OF FLORIDA COUNTY OF SAMPLE SCHOLARSHIP FUND AGREEMENT THIS AGREEMENT (Agreement) is made this day of, 2003 between the COMMUNITY FOUNDATION OF NORTH FLORIDA, INC., a nonprofit Florida corporation

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 24, 2009 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 24, 2009 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 24, 2009 AGENDA ITEM SUBJECT: TYPE: SUBMITTED BY: Medical Billing Contract Resolution Ordinance Motion Discussion Only Jim Jackson

More information

RESOLUTION AUTHORIZING THE EXECUTION OF AN CABLE TELEVISION FRANCHISE AGREEMENT

RESOLUTION AUTHORIZING THE EXECUTION OF AN CABLE TELEVISION FRANCHISE AGREEMENT RESOLUTION AUTHORIZING THE EXECUTION OF AN CABLE TELEVISION FRANCHISE AGREEMENT RESOLUTION 13- WHEREAS, the Village of Barrington Hills (the Village ) and Comcast of Illinois IX, LLC ( Comcast ) desire

More information

CITY OF GLENDALE, CALIFORNIA REPORT TO THE:

CITY OF GLENDALE, CALIFORNIA REPORT TO THE: CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Joint 0 City Council IZI Housing Authority 0 Successor Agency 0 Oversight Board 0 June 2, 2015 AGENDA ITEM Report: Approval of Amended and Restated City Attorney

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2015-6489 Page 1 of 5 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting SUBJECT: Employee Benefits Renewal Contracts and Medical Plan Amendments for FY2016 SUBMITTED BY: Dennis Burke

More information

AGENDA REPORT. Honorable Mayor and Members of the City Council Terri C. Schaeffer, Housing Program Coordinator/Code Compliance Officer

AGENDA REPORT. Honorable Mayor and Members of the City Council Terri C. Schaeffer, Housing Program Coordinator/Code Compliance Officer Agenda No. 12A Page 1 of 3 CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: MEETING DATE: October 7, 2015 SUBJECT: CEQA: Honorable Mayor and Members of the

More information

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 11, 2008 AGENDA

VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 11, 2008 AGENDA VILLAGE OF DOWNERS GROVE REPORT FOR THE VILLAGE COUNCIL WORKSHOP NOVEMBER 11, 2008 AGENDA ITEM SUBJECT: TYPE: SUBMITTED BY: Parking Deck Security System Maintenance Resolution Ordinance Motion Discussion

More information

REQUEST FOR QUOTES FOR. On-Call Plumbing Contractor

REQUEST FOR QUOTES FOR. On-Call Plumbing Contractor Department of Public Services REQUEST FOR QUOTES FOR On-Call Plumbing Contractor November 2013 One Detjen Drive Crestwood, Missouri 63126 314-729-4720 Fax 314-729-4729 http://www.ci.crestwood.mo.us 1 Request

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

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

Boise City Attorney's Office

Boise City Attorney's Office BOISE CITY OF TRIES Boise City Attorney's Office Cary B. Colaianni BoiseCityAttorney TO: Mayor David H. Bieter Membersofthe City Council Boise City Hall 150N. Capitol Boulevard Mailing Address P. O. Box

More information

IRREVOCABLE LETTER OF CREDIT FORMAT. ***NAME OF ISSUING BANK*** ***Bank Address*** 20

IRREVOCABLE LETTER OF CREDIT FORMAT. ***NAME OF ISSUING BANK*** ***Bank Address*** 20 IRREVOCABLE LETTER OF CREDIT NO. IRREVOCABLE LETTER OF CREDIT FORMAT ***NAME OF ISSUING BANK*** 20 City of St. Robert 194 Eastlawn Avenue, Suite A St. Robert, Missouri 65584 Dear Mr. ***(Mayor or City

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

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

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

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

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

More information

SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT

SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT This First Amendment to Revocable Rights-of-Way License Agreement (this "Amendment") is made as of January 5,2009

More information

Services Agreement Instruction Sheet

Services Agreement Instruction Sheet Delta-T Group POB 884 Bryn Mawr, PA 19010 Phone: 800-251-8501 FAX: 610-527-9547 www.delta-tgroup.com Services Agreement Instruction Sheet We thank you for your interest in Delta-T Group. Below please find

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

THIRD AMENDMENT TO THIRD AMENDED AND RESTATED DEVELOPMENT AGREEMENT

THIRD AMENDMENT TO THIRD AMENDED AND RESTATED DEVELOPMENT AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: ARMBRUSTER GOLDSMITH & DELVAC, LLP 11611 San Vicente Boulevard, Suite 900 Los Angeles, California 90049 Attn: David A. Goldberg Space Above This Line For

More information

City Council Agenda Item Meeting of April 7, 2015

City Council Agenda Item Meeting of April 7, 2015 City Council Agenda Item Meeting of April 7, 2015 TO: FROM: DATE: The Honorable Mayor and Members of the City Council James R. O'Connor, City Manager )}Uy}4'2:Y '12. Ci 'C~~Ir~ {/ ' March 31, 2015 SUBJECT:

More information

AMENDMENT TO AGREEMENT PARTIES

AMENDMENT TO AGREEMENT PARTIES AMENDMENT TO AGREEMENT PARTIES This [FIRST] Amendment to Agreement ( Amendment ) is entered into between Solano Community College District ( District ) and Swinerton Management and Consulting ( Consultant

More information

How To Work For A City Of Germany Project

How To Work For A City Of Germany Project CONSULTING SERVICES AGREEMENT This Consulting Services Agreement ( Agreement ) is made and entered into this day of, 2013, by and between the City of Clovis, a Municipal Corporation, hereinafter called

More information

SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT

SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT SWITCH BUSINESS SOLUTIONS, LLC FIRST AMENDMENT TO REVOCABLE RIGHTS-OF-WAY LICENSE AGREEMENT This First Amendment to Revocable Rights-of-Way License Agreement (this "Amendment") is made as of January 5,

More information

CONSTRUCTION AGREEMENT FOR

CONSTRUCTION AGREEMENT FOR CONSTRUCTION AGREEMENT FOR THIS AGREEMENT, made as of the day of, 20, by and between, a corporation, hereinafter called the Contractor, and Wake County, a body corporate and politic and a political subdivision

More information

City of Piedmont COUNCIL AGENDA REPORT

City of Piedmont COUNCIL AGENDA REPORT City of Piedmont COUNCIL AGENDA REPORT DATE: February 17, 2015 TO: FROM: SUBJECT: Mayor and Council Paul Benoit, City Administrator Award of Agreement for Printing of Summer 2015 Recreation Activity Guide

More information

CITY COMMISSION MEETING Winfield, Kansas AGENDA

CITY COMMISSION MEETING Winfield, Kansas AGENDA Mayor Beth R. Wilke Commissioner Brenda K Butters Commissioner Gregory N. Thompson CITY COMMISSION MEETING Winfield, Kansas DATE: Monday, June 06, 2016 TIME: 5:30 p.m. PLACE: City Commission Community

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

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

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project)

PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) PRELIMINARY RESOLUTION (Overlook-Chelsea LLC 2014 Project) A Regular meeting of the Dutchess County Industrial Development Agency was convened in public session on April 15, 2014 at 8:00 a.m., local time,

More information

ADMINISTRATIVE REPORT

ADMINISTRATIVE REPORT ADMINISTRATIVE REPORT MEETING DATE: October 31, 2015 DEPARTMENT DIRECTOR AGENDA SECTION: Action Items ITEM: 12. A APPROVED BY GENERAL MANAGER TO: FROM: Honorable Members of the Board Kevin Kalman, General

More information

BILL NO. ORDINANCE NO.

BILL NO. ORDINANCE NO. BILL NO. ORDINANCE NO. AN EMERGENCY ORDINANCE OF THE CITY OF FRESNO, CALIFORNIA, ADDING SECTION 9-235 OF THE FRESNO MUNICIPAL CODE RELATING IMPLEMENTATION OF THE DIGITAL INFRASTRUCTURE AND VIDEO COMPETITION

More information

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF TODD CREEK RIVERSIDE

AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF TODD CREEK RIVERSIDE AMENDMENT TO DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS OF TODD CREEK RIVERSIDE THIS AMENDMENT TO DECLARATION (this Amendment ) is made and entered into as of the day and year set forth below,

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

STAFF REPORT. DATE: May 11, 2010. City Council. Robert A. Clarke, Interim Public Works Director Sue Gedestad, Assistant Public Works Director

STAFF REPORT. DATE: May 11, 2010. City Council. Robert A. Clarke, Interim Public Works Director Sue Gedestad, Assistant Public Works Director STAFF REPORT DATE: May 11, 2010 TO: FROM: City Council Robert A. Clarke, Interim Public Works Director Sue Gedestad, Assistant Public Works Director SUBJECT: Water and Sanitary Sewer Rate Approval and

More information

MARLBORO TOWNSHIP DEVELOPMENT WATER SERVICE CONNECTION REQUIRED DOCUMENT CHECKLIST

MARLBORO TOWNSHIP DEVELOPMENT WATER SERVICE CONNECTION REQUIRED DOCUMENT CHECKLIST MARLBORO TOWNSHIP DEVELOPMENT WATER SERVICE CONNECTION REQUIRED DOCUMENT CHECKLIST ALL COMPLETED APPLICATION FORMS ALL FEES PAID TO WATER COLLECTOR AND BONDS/ESCROWS SUBMITTED TO ENGINEERS HOLD HARMLESS

More information

LEGAL SERVICES CONTRACT. THIS LEGAL SERVICES CONTRACT (this "Contract"), entered into as of

LEGAL SERVICES CONTRACT. THIS LEGAL SERVICES CONTRACT (this Contract), entered into as of LEGAL SERVICES CONTRACT THIS LEGAL SERVICES CONTRACT (this "Contract"), entered into as of, 20 by and between PHILADELPHIA REDEVELOPMENT AUTHORITY ("Redevelopment Authority"), acting as agent for PHILADELPHIA

More information

City of San Diego [City], a municipal corporation, and Simon Wong Engineering, Inc. RECITALS

City of San Diego [City], a municipal corporation, and Simon Wong Engineering, Inc. RECITALS SECOND AMENDMENT TO AGREEMENT This Second Amendment to the Agreement for Shoal Creek Pedestrian Bridge (Contract No. H084068) dated September 18, 2007[Agreement], is hereby entered into by and between

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting RES 2015-6488 Page 1 of 5 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting SUBJECT: Employee Benefits Renewal Contracts and Medical Plan Amendments for FY2016 SUBMITTED BY: Dennis Burke

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

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

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 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 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

REPORT. STAFF RECOMMENDATION That the San Diego Housing Commission (Housing Commission) take the following actions:

REPORT. STAFF RECOMMENDATION That the San Diego Housing Commission (Housing Commission) take the following actions: REPORT DATE ISSUED: December 29, 2014 REPORT NO: HCR15-012 ATTENTION: Chair and Members of the San Diego Housing Commission For the Agenda of January 16, 2015 SUBJECT: COUNCIL DISTRICT: Citywide REQUESTED

More information

PRODUCER AGREEMENT. Hereinafter ("Producer"), in consideration of the mutual covenants and agreements herein contained, agree as follows:

PRODUCER AGREEMENT. Hereinafter (Producer), in consideration of the mutual covenants and agreements herein contained, agree as follows: PRODUCER AGREEMENT Hereinafter First Choice Insurance Intermediaries, Inc "FCII", a Florida company, having an office at 814 A1A North, Suite 206, Ponte Vedra Beach, FL 32082 and " Producer" having an

More information

FORM H PERFORMANCE SECURED BY A SURETY COMPANY., 20 Dunstable, Massachusetts

FORM H PERFORMANCE SECURED BY A SURETY COMPANY., 20 Dunstable, Massachusetts FORM H PERFORMANCE SECURED BY A SURETY COMPANY, 20 Dunstable, Massachusetts AGREEMENT made this date between the Town of Dunstable and hereinafter referred to as the applicant of ; a corporation duly organized

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

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015

CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 CITY OF NORTHFIELD ANNUAL REORGANIZATION OF COUNCIL JANUARY 6, 2015 MEETING CALLED TO ORDER by Mary Canesi, Municipal Clerk. Welcome to the City of Northfield 2015 reorganization meeting. This meeting

More information

BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE TOWN OF FREDONIA, ARIZONA:

BE IT RESOLVED BY THE MAYOR AND COMMON COUNCIL OF THE TOWN OF FREDONIA, ARIZONA: A RESOLUTION OF THE MAYOR AND COMMON COUNCIL OF THE TOWN OF FREDONIA, ARIZONA, DECLARING AS A PUBLIC RECORD THAT CERTAIN DOCUMENT FILED WITH THE TOWN CLERK AND ENTITLED "THE CODE OF THE TOWN OF FREDONIA,

More information

Subject: Type: Submitted By:

Subject: Type: Submitted By: CITY OF LA VISTA MAYOR AND CITY COUNCIL REPORT MAY 6,2014 AGENDA ITEM Subject: Type: Submitted By: INSURANCE BROKER AGREEMENT RESOLUTION ORDINANCE RECEIVE/FILE RITAM. RAMIREZ ASSISTANT CITY ADMINISTRATOR

More information

ADMINISTRATIVE REPORT

ADMINISTRATIVE REPORT ADMINISTRATIVE REPORT MEETING DATE: January 13, 2016 DEPARTMENT DIRECTOR AGENDA SECTION: Action Items ITEM: 10. G APPROVED BY GENERAL MANAGER TO: FROM: Honorable Members of the Board Kevin Kalman, General

More information

State of California - Department of Corporations

State of California - Department of Corporations 0 0 This ("Agreement") is entered into as of February, 0 by and between the California Department of Corporations ( DOC ) through the California Corporations Commissioner ("Commissioner"), on the one hand,

More information

SARASOTA COUNTY GOVERNMENT HUMAN SERVICES PROGRAM CONTRACT

SARASOTA COUNTY GOVERNMENT HUMAN SERVICES PROGRAM CONTRACT This contract, made and entered into this day of, 20, by and between Sarasota County, a political subdivision of the State of Florida, hereinafter referred to as the "COUNTY," and School Board of Sarasota

More information

September 25, 2012. Steuben Trust Company 11 Schuyler Street Belmont, NY 14813. RE: Village of Belmont, $15.225.00 Bond Anticipation Note 2012

September 25, 2012. Steuben Trust Company 11 Schuyler Street Belmont, NY 14813. RE: Village of Belmont, $15.225.00 Bond Anticipation Note 2012 September 25, 2012 Steuben Trust Company 11 Schuyler Street Belmont, NY 14813 RE: Village of Belmont, $15.225.00 Bond Anticipation Note 2012 Dear Sir/Madam: We have examined into the validity of $15,225.00

More information