A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules

Size: px
Start display at page:

Download "A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules"

Transcription

1 Agenda of the Oversight Board to the City of Vacaville Successor Agency June 27, :00 p.m. Vacaville City Council Chamber 650 Merchant Street, Vacaville, CA (Note: Entrance at the rear of the building from the parking lot accessed off of Lovers Lane or Walnut Street.) 1. Call to Order 2. Roll Call Chair Curtis Hunt Vice Chair Dilenna Harris Board Members: Emily Cantu Michael Kitzes Larry Mazzuca Mike Reagan Jerry Wilkerson 3. Pledge of Allegiance 4. Approval of the Agenda 5. Approval of Minutes: A. April 25, 2012 Oversight Board Meeting B. May 14, 2012 Oversight Board Meeting 6. Business from the Floor 7. Presentations None 8. Consent Calendar A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules B. Property Binder Update for Nut Tree Properties APN(S) , 090 and Business A. Cancellation of July 25, 2012 Meeting B. Authorization for the Oversight Board Chair to Sign a Letter of Opposition to the May 22, 2012 DOF AB1X26 Clean-Up Legislation

2 Agenda of the Oversight Board to the City of Vacaville Successor Agency June 27, 2012 Page Two 10. Reports of Staff A. Review of Vacaville Redevelopment Agency Real Property Transferred to the City of Vacaville for Public Purposes B. Former Vacaville Redevelopment Agency Property Disposition Policy Discussion 11. Reports of Board 12. Adjournment The City of Vacaville is committed to providing meeting facilities that are accessible to persons with disabilities. To request meeting materials in alternative formats, or to request a sign language interpreter, real-time captioning, or other accommodation, call (or TTY) at least two days prior to the meeting. Assistive listening devices may be obtained at the meeting or by calling the numbers above. Any writings or documents related to an agenda item for the open session of this meeting are available for public inspection during normal business hours at the Administration Counter at City Hall, 650 Merchant Street. Customary photocopying charges for requested copies of such documents may apply. If you have questions, please contact the Secretary to the Board at I declare that the agenda for the Meeting of the Oversight Board to the City of Vacaville Successor Agency was posted and available for review by the time and place prescribed by law. Michelle A. Thornbrugh Secretary to the Oversight Board June 22, 2012 Date

3 Minutes of the Oversight Board to the City of Vacaville Successor Agency April 25, Call to Order Chair Hunt called the meeting to order at 6 p.m. 2. Roll Call Board Members Present: Cantu, Kitzes, Mazzuca, Vice Chair Harris, Chair Hunt Board Members Absent: -Board Members Reagan and Wilkerson 3. Pledge of Allegiance The Pledge of Allegiance was led by Board Member Mazzuca. 4. Approval of the Agenda On a motion by Board Member Mazzuca, seconded by Board Member Cantu, the agenda of the regular meeting was approved as written (6-0). 5. Approval of Minutes of the April 4 and April 11, 2012 Oversight Board Meetings On a motion by Vice Chair Harris, seconded by Board Member Cantu, the minutes of the April 4 and April 11, 2012 Oversight Board Meetings were approved (6-0; 5-0 Mazzuca abstained) 6. Business from the Floor -None 7. Presentations None 8. Consent Calendar - None 9. Business - A. REVIEW OF SCHEDULE OF ACTIONS FOR THE OVERSIGHT BOARD AND CANCELLATION OF DECEMBER 26, 2012 MEETING On a motion by, seconded by Board Member Kitzes, the Board cancelled the meeting of December 26, Reports of Staff A. DISTRIBUTION OF FORMER REDEVELOPMENT TAX INCREMENT TO TAXING ENTITIES Informational, no action required. B. ROLE OF THE OVERSIGHT BOARD TO THE CITY OF VACAVILLE SUCCESSOR AGENCY Informational, no action required. C. LEGISLATIVE UPDATE Informational, no action required. 11. Reports of Board 12. Adjournment There being no further business, the meeting was adjourned at 6:55 p.m.

4 Minutes of the Special Meeting of the Oversight Board to the City of Vacaville Successor Agency May 14, Call to Order Chair Hunt called the meeting to order at 6 p.m. 2. Roll Call Board Members Present: Cantu, Kitzes, Mazzuca, Reagan, Wilkerson, Vice Chair Harris, Chair Hunt 3. Pledge of Allegiance The Pledge of Allegiance was led by Chair Hunt. 4. Approval of the Agenda On a motion by Board Member Mazzuca, seconded by Board Member Cantu, the agenda of the regular meeting was approved as written (6-0). 5. Approval of Minutes of the April 25, 2012 Oversight Board Meeting- The Minutes of the April 25, 2012 were deferred to the June 27, 2012 meeting. 6. Presentations None 7. Consent Calendar - None 8. Business - A. Resolution Approving the Amended January 1 June 30, 2012 and July 1 December 31, 2012 Recognized Obligation Payment Schedules 1/1-6/30/12 ROPS I505/80 Project Area 1. Reduce Callen Property Management/Project to approximately $200,000 (between both Project Areas): Line Item 5/Callen Property Management/Project: Reduce amount to reflect obligations related to tenant leases -- $100, On a motion by Board Member Kitzes, seconded by Board Member Mazzuca, the Oversight Board unanimously amended the referenced line items on the specified ROPS schedule. 2. Combine Property management/maintenance obligations with the Administrative Budget and reduce to $419,988 (5%) allowance (between both Project Areas): Line Item 13/Loan Servicing Fees: Delete, then add to Administrative Budget (as appropriate) Line Item 24/Administrative Costs: Reduce to $310,508.88

5 Line Items 33-40/Property Maintenance & Harbison Event Center: Delete, then add to Administrative Budget (as appropriate) On a motion by Vice Chair Harris, seconded by Board Member Cantu, the Oversight Board unanimously amended the referenced line items on the specified ROPS schedule. Vaca Project Area 1. Reduce Callen Property Management/Project to approximately $200,000 (between both Project Areas): Line Item 7/Callen Property Management/Project: Reduce amount to reflect obligations related to tenant leases -- $26, On a motion by Board Member Kitzes, seconded by Vice Chair Harris, the Oversight Board unanimously amended the referenced line items on the specified ROPS schedule. 2. Combine Property management/maintenance obligations with the Administrative Budget and reduce to $419,988 (5%) allowance (between both Project Areas): Line Item 16/Loan Servicing Fees: Delete, then add to Administrative Budget (as appropriate) Line Item 22/Administrative Costs: Reduce to $109, Line Item 25/Property Maintenance: Delete, then add to Administrative Budget (as appropriate) On a motion by Board Member Kitzes, seconded by Vice Chair Harris, the Oversight Board unanimously amended the referenced line items on the specified ROPS schedule. 7/1-12/31/12 ROPS I505/80 Project Area 1. Modify to reflect DOF s direction on 1/1-6/30/12 ROPS: Line Item 5/Callen Property Management/Project: Delete Line Item 13/Loan Servicing Fees: Delete, then add to Administrative Budget (as appropriate) Line Item 24/Administrative Costs: Reduce to $127, Line Items 33-40/Property Maintenance & Harbison Event Center: Delete, then add to Administrative Budget (as appropriate) On a motion by Board Member Mazzuca, seconded by Vice Chair Harris, the Oversight Board unanimously amended the referenced line items on the specified ROPS schedule. 2. Remove credits reflecting the reconciliation between the 1/1-6/30/12 and 7/1-12/31/12 ROPS:

6 Line Item 9/Affordable Housing Projects/Property Tax Assessments -- Scoggins Court: Increase to $70, Line Item 22/Paramedic Tax: Increase to $416, Line Item 28/Nut Tree Partnership Agreement: Increase to $751, On a motion by Board Member Mazzuca, seconded by Vice Chair Harris, the Oversight Board unanimously amended the referenced line items on the specified ROPS schedule. Vaca Project Area 1. Modify to reflect DOF s direction on 1/1-6/30/12 ROPS: Line Item 7/Callen Property Management/Project: Delete Line Item 16/Loan Servicing Fees: Delete Line Item 22/Administrative Costs: Reduce to $82, Line Item 25/Property Maintenance: Delete, then add to Administrative Budget (as appropriate) On a motion by Board Member Kitzes, seconded by Board Member Wilkerson, the Oversight Board unanimously amended the referenced line items on the specified ROPS schedule. 2. Remove credits reflecting the reconciliation between the 1/1-6/30/12 and 7/1-12/31/12 ROPS: Line Item 11/Affordable Housing Projects/Property Tax Assessments -- Scoggins Court: Increase to $18, Line Item 20/Paramedic Tax: Increase to $99, Line Item 24/Capitalized Lease Skating Center: Increase to $102, Line Item 31/Carnegie Library: Increase to $6, On a motion by Board Member Cantu, seconded by Board Member Mazzuca, the Oversight Board unanimously amended the referenced line items on the specified ROPS schedule. 3. Adjust funding source to Low and Moderate Income Housing Fund: Line Item 6/2006 Taxable Housing Bonds On a motion by Vice Chair Harris, seconded by Board Member Kitzes, the Oversight Board unanimously amended the referenced line items on the specified ROPS schedule. B. Cancellation of May 23, 2012 Meeting On a motion by Board Member Mazzuca, seconded by Board Member Kitzes, the Board unanimously approved cancellation of the May 23, 2012 Oversight Board meeting. 9. Reports of Staff A. Development of Asset Dissolution Strategy/Plan and Review of former Vacaville Redevelopment Agency Owned Properties

7 Staff reviewed strategy plans with the Board for review of properties and processes for dissolution and noted that the next phase would be for staff to provide binders to the Board with property asset information. B. Legislation Update No formal action was required 10. Reports of Board Chair Hunt thanked the Board for making themselves promptly available for the Special Meeting. 11. Adjournment There being no further business before the Oversight Board, the special meeting of May 14, 2012, was adjourned at 7:05 p.m.

8 Agenda Item No. 8A June 27, 2012 TO: FROM: SUBJECT: Honorable Chair and Oversight Board Members Attn: Laura C. Kuhn, Successor Agency Executive Director Jeremy Craig, Director of Finance and Information Technology Cynthia W. Johnston, Director of Housing and Redevelopment APPROVAL LETTER FROM DEPARTMENT OF FINANCE OF THE JANUARY 1 JUNE 30, 2012 AND JULY 1 DECEMBER 31, 2012 RECOGNIZED OBLIGATION PAYMENT SCHEDULES DISCUSSION: One of the Oversight Board s responsibilities is to establish a Recognized Obligation Payment Schedule (ROPS) which lists the financial obligations or enforceable obligations of the former Redevelopment Agency. At its April 4 and April 11, 2012 meeting, the Oversight Board approved, on a line by line basis, enforceable obligations to be placed on the Successor Agency s January 1 through June 30, 2012 and July 1 through December 31, 2012 Recognized Obligation Payment Schedules (ROPS). Both ROPS were submitted on April 12, 2012 to the Solano County Auditor-Controller, State Controller s Office and Department of Finance (DOF). As mandated in the Dissolution Act, DOF must approve the ROPS. The Successor Agency was notified by DOF on April 26 that both schedules needed to be modified in order to be approved. In response, in order to meet DOF deadlines, the Oversight Board held a Special Meeting on May 14, During that meeting, the ROPS amendments were reviewed and approved. The approved amended ROPS were resubmitted for approval the same day. Staff is pleased to announce that the Successor Agency received notification from DOF on May 23, 2012 that both amended ROPS have been approved. A letter confirming approval of both ROPS was received on May 31, 2012 (Attachment 1). Approval of the ROPS ensured that the Successor Agency received funds to meet its enforceable obligations for the January June and July December 2012 ROPS periods. RECOMMENDATION: For information only. Attachment 1: Approval Letter from Department of Finance

9

10 Agenda Item No. 8B June 27, 2012 TO: FROM: Honorable Chair and Oversight Board Members Attn: Laura C. Kuhn, Successor Agency Executive Director Cynthia W. Johnston, Housing & Redevelopment Director SUBJECT: PROPERTY BINDER UPDATE FOR NUT TREE PROPERTIES APN(S) , 090 AND DISCUSSION: At the May 14, 2012 special meeting, the Oversight Board began familiarizing itself with the former Agency s properties. These properties were transferred to the Successor Agency by Operation of Law, as of February 1, It is anticipated that these properties will become part of a comprehensive Asset Disposition Strategy/Plan to be approved for implementation by the Oversight Board. To facilitate the review of these properties, Successor Agency staff prepared and distributed a Property Binder to each Oversight Board member on May 14, The binder provides information on each of the properties including asset description and address, assessor s parcel number, acres, any improvements, acquisition date and cost, funding source and purpose for acquisition, current use, zoning, and any encumbrances. Attachment 1, Updated Nut Tree Properties Document, provides an updated sheet for three Nut Tree properties assessor s parcel numbers , 090, and This sheet reflects a change in the acquisition cost for the three parcels as follows: May 14, 2012 Nut Tree Properties Document Acquisition Cost: $1,725, $ 394, $ 178, Updated Nut Tree Properties Document Acquisition Cost: $0/donated The updated document will replace the May 14, 2012 document under Tab 1 of the Property Binder. RECOMMENDATION: Information only, to update Property Binder. Attachment 1 Updated Nut Tree Properties Document

11

12 Agenda Item No. 9A June 27, 2012 TO: FROM: SUBJECT: Honorable Chair and Oversight Board Members Attn: Laura C. Kuhn, Successor Agency Executive Director Cynthia W. Johnston, Director of Housing and Redevelopment CANCELLATION OF THE JULY 25, 2012 REGULAR MEETING OF THE OVERSIGHT BOARD TO THE CITY OF VACAVILLE SUCCESSOR AGENCY DISCUSSION: At its April 4, 2012 meeting, the Oversight Board approved Rules of Procedure of the Oversight Board to the Successor Agency of the City of Vacaville. These procedures designate the day and time of regular meetings which shall be held the fourth Wednesday of the month. The Vacaville City Council regular meeting of July 24, 2012 has been cancelled in order to allow for summer vacations. According to the Oversight Board s Rules of Procedure, the next regular meeting of the Oversight Board is scheduled for July 25, As both Oversight Board members, as well as some staff, will not be in town due to planned vacations, staff is recommending that the Oversight Board s regular meeting of July 25, 2012 be cancelled. The next regular meeting of the Oversight Board to the City of Vacaville Successor Agency would be August 22, RECOMMENDATION: By simple motion, to cancel the July 25, 2012 Regular Meeting of the Oversight Board to the City of Vacaville Successor Agency.

13 Agenda Item No. 9B June 27, 2012 TO: FROM: SUBJECT: Honorable Chair and Oversight Board Members Attn: Laura C. Kuhn, Successor Agency Executive Director Cynthia W. Johnston, Director of Housing and Redevelopment LEGISLATIVE UPDATE ON AB1X 26 TRAILER BILL AND AUTHORIZATION FOR CHAIR TO SIGN LETTER OF OPPOSITION DISCUSSION: Several clean-up bills have been introduced since the California Supreme Court upheld the constitutionality of AB1X 26 (the Redevelopment Dissolution Act ) this past December. Staff has been monitoring the progress of these bills and reporting back to the Oversight Board on a regular basis. Over the past month, most pending legislation was put aside while the legislators focused on adoption of the Fiscal Year 2012/13 Budget. On June 15, the State of California Budget was approved and submitted to the Governor. The budget did not include a number of trailer bills that are presently being considered by the Legislature, who has until June 30th to take action. The California Department of Finance (DOF) has drafted very aggressive trailer bill language to modify AB1X 26. In general, the proposed language gives the DOF greater power over the work and authority of Oversight Boards, Successor Agencies, and counties. Specifically, if approved, the bill will negatively impact the work and reduce the authority of the Oversight Board, as follows: Prevents Oversight Board from exercising power to restore funding for an enforceable obligation that was deleted or reduced by the DOF (Section (a)). Requires that all actions taken by the Oversight Board must be submitted for approval by DOF (electronically as well as any other means of DOF s choosing) (Section (h)(1)). Increases, from three to five days, for an Oversight Board s actions to become effective (unless DOF wants additional information) (Section (h)(1)). Allows DOF to eliminate or modify any item on the Recognized Obligations Payment Schedule, even after the Oversight Board has approved the schedule (Section (h)(2). Provides DOF up to 60 days to approve disposition of former agency properties and assets (Section (f). As of the date staff was preparing the Oversight Board packet, the DOF language had not been incorporated into a trailer bill. Even so, staff is recommending that the Oversight Board oppose the proposed language as it would severely impact the work and authority of the Oversight Board, who has a clear fiduciary responsibility to the taxing entities each member represents and is in a better position to make decisions regarding former redevelopment agency assets and enforceable obligations than the DOF may be. Staff is also recommending that the Oversight Board authorize the Chair to sign a letter of opposition to both Senator Wolk and Assemblywoman Yamada (Attachment 1). RECOMMENDATION: By simple motion, to oppose proposed Department of Finance AB1X 26 trailer bill language and authorize the Chair to sign a letter of opposition. Attachment 1 Letter opposing proposed Department of Finance AB1X 26 trailer bill language

14 Attachment 1 DRAFT June 27, 2012 Senator Lois Wolk State Capitol Building, Room 5114 Sacramento, CA Assembly Member Mariko Yamada State Capitol Building, Room 5160 Sacramento, CA RE: Department of Finance AB1x26 (Redevelopment Dissolution Act) Trailer Bill Language Notice of Opposition Dear Senator Wolk and Assembly Member Yamada: On behalf of the Oversight Board to the City of Vacaville Successor Agency, I regret to inform you of our opposition to the revisions to AB1x26 proposed by the Department of Finance (DOF). The Oversight Board consists of appointed representatives of the following taxing entities that benefit from the dissolution of the former Vacaville Redevelopment Agency: Solano County Board of Supervisors: Michael Reagan Solano county Superintendent of Education: Michael Kitzes Chancellor of California Community Colleges: Jerry Wilkerson Mayor of City of Vacaville: Curtis Hunt Vacaville Library Foundation: Larry Mazzuca The Oversight Board also has a Public-at-Large Representative (Dilenna Harris) and former Redevelopment Agency employee (Emily Cantu). While the Oversight Board supports the need for the adoption of legislation that would provide the policy, technical, and other clarifications necessary to clean-up AB1x26, the proposed DOF revision language does not portray the intent of AB1X 26 in winding down the affairs in fair and reasonable manner. Specifically, the language expands the power of the DOF over the work and authority of Oversight Boards, Successor Agencies, and counties. DOF s proposed language, if approved, will negatively impact the work and reduce the authority of the Oversight Board and place most, if not all decision making in the hands of DOF. Proposed language: Prevents Oversight Board from exercising power to restore funding for an enforceable obligation that was deleted or reduced by the DOF. Requires that all actions taken by the Oversight Board must be submitted for approval by DOF (electronically as well as any other means of DOF s choosing). Increases, from three to five days, for an Oversight Board s actions to become effective (unless DOF wants additional information). Allows DOF to eliminate or modify any item on a Recognized Obligations Payment Schedule, even after the Oversight Board has approved it. Provides DOF up to 60 days to approve disposition of former agency properties and assets.

15 Honorable Lois Wolk Honorable Mariko Yamada June 27, 2012 Page 2 of 2 The types of actions and decisions being proposed to be handled by DOF need to be handled with transparency, due process and fairness; and at the most immediate level possible within our community and in a manner that benefits those taxing entities that AB1X 26 originally intended to help. For these reasons, the Oversight Board to the City of Vacaville Successor Agency opposes the DOF revisions to AB1x26 and urges a more balanced solution to cleaning up this bill. If you have any questions about our position, do not hesitate to call. Sincerely, Curtis Hunt Chair

16 Agenda Item No. 10A June 27, 2012 TO: FROM: SUBJECT: Honorable Chair and Oversight Board Members Attn: Laura C. Kuhn, Successor Agency Executive Director Cynthia W. Johnston, Housing & Redevelopment Director REVIEW OF VACAVILLE REDEVELOPMENT AGENCY REAL PROPERTY TRANSFERRED TO THE CITY OF VACAVILLE FOR PUBLIC PURPOSES DISCUSSION: Dissolving the former Vacaville Redevelopment Agency (Agency) is being conducted on a day-to-day basis by the Successor Agency and directed by the Oversight Board, as required by the Redevelopment Dissolution Act (AB1X 26). At the May 14, 2012 special meeting, the Oversight Board began familiarizing itself with eleven of the former Agency s properties. These properties were transferred to the Successor Agency by Operation of Law, as of February 1, It is anticipated that these properties will become part of a comprehensive Asset Disposition Strategy/Plan to be approved for implementation by the Oversight Board. Tonight s discussion will focus on properties transferred from the former Agency to the City of Vacaville for public purposes: properties that currently have a public use designation, such as parks, parking lots, etc. Basic information, including maps, for Public Purpose Properties was provided to each Oversight Board member as part of the Property Binder during the May 14, 2012 special meeting (also attached as Attachment 1 - Public Purpose Properties). The seventeen properties were transferred from the former Agency to the City between January 1 and June 29, These transfers are being reviewed by the State Controller s Office (SCO) to determine if they were allowable under AB1X 26. If the SCO determines that these transfers are not allowable, they will require that the City transfer the properties to the Successor Agency for Oversight Board review and inclusion in the Asset Disposition Strategy/Plan. The State Department of Finance has drafted budget trailer bill language that, if enacted, would require the sale of parking lots formerly held by redevelopment agencies. It is critical that a discussion on this issue be held in light of the financial and historical perspective of the Downtown Parking District that was formed prior (1966) to the former Redevelopment Agency being formed (1982); as well as the responsibility the City has to those whose properties have been assessed for public parking. In addition, it is anticipated that the sale of public parking lots would negatively impact nearby businesses whose patrons use the lots to frequent their shops and restaurants, which in turn would bring down sales and property taxes. As stated during both the April 25 and May 13, 2012 Oversight Board meetings, the City is interested in retaining some of these properties for continued public use in accordance with Sections (f)(1) and (2) of AB1X 26 (Attachment 2). RECOMMENDATION: Information only. Attachment(s) 1 Public Purpose Properties 2 Section 34180(f) (1) and (2) of AB1X 26

17 Attachment 2 Section 34180(f)(1) and (2) of the Dissolution Act All of the following successor agency actions shall first be approved by the oversight board: (a) (b) (c) (d) (e) The establishment of new repayment terms for outstanding loans where the terms have not been specified prior to the date of this part. Refunding of outstanding bonds or other debt of the former redevelopment agency by successor agencies in order to provide for savings or to finance debt service spikes; provided, however, that no additional debt is created and debt service is not accelerated. Setting aside of amounts in reserves as required by indentures, trust indentures, or similar documents governing the issuance of outstanding Redevelopment Agency bonds. Merging of project areas. Continuing the acceptance of federal or state grants, or other forms of financial assistance from either public or private sources, where assistance is conditioned upon the provision of matching funds, by the successor entity as successor to the former Redevelopment Agency, in an amount greater than 5 percent. (f) (1) If a city, county, or city and county wishes to retain any properties or other assets for future redevelopment activities, funded from its own funds and under its own auspices, it must reach a compensation agreement with the other taxing entities to provide payments to them in proportion to their shares of the base property tax, as determined pursuant to Section 34188, for the value of the property retained. (2) If no other agreement is reached on valuation of the retained assets, the value will be the fair market value as of the 2011 property tax lien date as determined by the county assessor. (g) (h) (i) Establishment of the Recognized Obligation Payment Schedule. A request by the successor agency to enter into an agreement with the city, county, or city and county that formed the Redevelopment Agency that it is succeeding. A request by a successor agency or taxing entity to pledge, or to enter into an agreement for the pledge of, property tax revenues pursuant to subdivision (b) of Section

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56 Agenda Item No. 10B. June 27, 2012 TO: FROM: SUBJECT: Honorable Chair and Oversight Board Members Attn: Laura C. Kuhn, Successor Agency Executive Director Cynthia W. Johnston, Housing & Redevelopment Director FORMER VACAVILLE REDEVELOPMENT AGENCY ASSET (PROPERTY AND OTHER) DISPOSITION POLICY DISCUSSION Formatted: Font: Not Bold Formatted: Font: Not Bold DISCUSSION: Dissolving the former Vacaville Redevelopment Agency (Agency) is being conducted on a day-to-day basis by the Successor Agency and directed by the Oversight Board as required by the Redevelopment Dissolution Act (AB1X 26). Tonight, staff is seeking direction from the Oversight Board regarding the overall objectives and process for the Successor Agency to consider in developing an Asset (property and other assets) Disposition Strategy/Plan. Among its duties, the Oversight Board has the fiduciary responsibility to the former Agency s holders of enforceable obligations; as well as the taxing entities that benefit from the distribution of property tax and other revenues. In doing so, one of the Oversight Board s responsibilities is to direct the Successor Agency to dispose of the former Agency s assets, per Section 34181(a) of the AB1X 26: The oversight board shall direct the successor agency to do all of the following: (a) Dispose of all assets and properties of the former Redevelopment Agency that were funded by tax increment revenues of the dissolved Redevelopment Agency; provided, however, that the oversight board may instead direct the successor agency to transfer ownership of those assets that were constructed and used for a governmental purpose, such as roads, school buildings, parks, and fire stations, to the appropriate public jurisdiction pursuant to any existing agreements relating to the construction or use of such an asset. Any compensation to be provided to the successor agency for the transfer of the asset shall be governed by the agreements relating to the construction or use of that asset. Disposal shall be done expeditiously and in a manner aimed at maximizing value. (emphasis added) Asset Disposition Strategy/Plan Policies: As stated above, AB1X 26 language provides only broad language to guide the Oversight Board on how to dispose of the former Agency s properties. While considering policies and philosophies for property disposition, the Oversight Board must strike the appropriate balance between expeditious and maximizing value. In order to do so, staff is seeking Oversight Board direction on the overall objectives of the disposition process which will serve as a framework for a Strategy/Plan that achieves this balance, provides for a good public process, and ultimately benefits the taxing entities. Staff is seeking direction on a number of topics, including (but not limited to): Timing: Although AB1X 26 requires the former Redevelopment Agency s assets and properties be sold in an expeditious manner, it does not mean a massive fire sale of properties is required. AB1X 26 allows for a more methodical and strategic approach to be implemented, which will in turn ensure greater monetary distribution to each of the taxing entities. Timing of sales may take into account: Analysis of the market including current/future market demand, Whether there are encumbrances or complex development or other agreements on a property, Whether properties are vacant/occupied, public use, etc., Potential for revenue generation through interim uses, and Pending legislation.

57 The Oversight Board discussed timing of the disposition of assets during its April meeting, but may want to provide additional direction. Community Outreach and Information Sharing: Staff will be setting up meetings with individuals, businesses, and/or groups that will be directly impacted by the disposition process. However, because AB1X 26 does not provide guidance on community outreach beyond compliance with the Brown Act, staff seeks input on what forms of outreach, public noticing, and information sharing with the community is desired. In considering a public process for former Agency asset disposal, the Oversight Board should keep in mind the obligation to market the properties at a fair price versus gift of public funds while considering the net value to the public if a specific type of development is solicited. Outreach should consider the varying ways a property may best be sold which can include, but is not limited to: Public auction, Request for proposal, Direct negotiations, Use of existing staff expertise or outside agency/business, etc. Additionally, as the owner of the former Agency s properties, the Successor Agency will be asked to approve any sales, which will provide one form of public participation. Consideration of Pending Legislation: Legislation is pending that may impact how, and for what purpose, former Agency assets may be disposed. While legislation is presently being held up during the budget (and trailer bill process) staff is seeking input on whether the Asset Disposition Strategy/Plan should include components of that pending legislation. SB 1151 (Steinberg) specifically provides the framework for forming a Community Development and Joint Housing Authority that is responsible for developing an asset management plan to maximize the long-term social and monetary value of former Redevelopment Agency properties, to govern the disposition of former Redevelopment Agency assets and the use of the proceeds generated. The State Department of Finance (DOF) proposed budget trailer bill related to Dissolution Act clean-up may also impact asset disposal which would mandate that public parking lots be sold regardless of their use/location. The DOF proposal would also limit the Oversight Board s authority to approve property sales. As proposed, every action of the Oversight Board would be required to be approved by resolution of the board and would be subject to DOF approval prior to being effective. Asset Disposition Strategy/Plan Framework: As presently envisioned, staff is proposing the following framework for developing an Asset Disposition Strategy/Plan: 1. Inventory and analyze real property assets Completed Former Agency Property Binder distributed to Oversight Board, May 14, 2012 sspecial meeting Oversight Board reviewed the first series of properties, May 14, 2012 sspecial meeting Oversight Board to complete second/final series of properties tonight 2. Establish Policies regarding Asset Disposition Strategy/Plan Underway Oversight Board to provide direction to staff on timing; outreach desired, impact of pending legislation, process desired, etc. 3. Determine potential value of assets and current marketability Underway 4. Prioritize assets to be disposed (for example public purpose uses to be transferred to City, vacant, encumbered, etc.)

58 5. Determine disposition process, as well as parameters of sales such as buyer/seller responsibility for closing costs, and whether a property will be sold in as is condition 6. Evaluate costs and timeline to implement strategy/plan and incorporate into future Recognized Obligation Payment Schedule 7. Finalize and present Strategy/Plan for approval of the Successor Agency and Oversight Board 8. Implement Asset Disposition Strategy/Plan In order to complete the framework, staff will work to incorporate the Board s policy direction related to timing, community outreach and information sharing, and pending legislation into the overall strategy/plan to be brought back for formal consideration and approval for implementation. Costs to implement the plan will be determined and added to future Recognized Obligation Payment Schedules. RECOMMENDATION: To provide policy direction to staff regarding the developing the Asset Disposition Strategy/Plan.

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA For the Agenda of: March 13, 2012 To: From: Subject: Supervisorial District: Board of Supervisors Department of Community Planning and Successor Agency Responsibilities

More information

ABX1 26 AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS. Prepared for FCMAT by Public Economics, Inc.

ABX1 26 AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS. Prepared for FCMAT by Public Economics, Inc. AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS Prepared for FCMAT by Public Economics, Inc. Introduction The recent California Supreme Court decision upholding renders Redevelopment

More information

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF SIGNAL HILL OVERSIGHT BOARD CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A SPECIAL MEETING OF THE OVERSIGHT BOARD SEPTEMBER 18, 2013 6:00 p.m. The

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 6C May 24, 2011 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director

More information

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 NOVEMBER 17, 2015 This memorandum summarizes the changes to the redevelopment dissolution law with the adoption of SB 107. Please contact us to get the

More information

OFFICE OF THE EXECUTIVE DIRECTOR 65 Civic Avenue Pittsburg, California

OFFICE OF THE EXECUTIVE DIRECTOR 65 Civic Avenue Pittsburg, California OFFICE OF THE EXECUTIVE DIRECTOR 65 Civic Avenue Pittsburg, California 94565-3814 DATE: September 25, 2014 TO: FROM: RE: Chair and Agency Members Joe Sbranti, Executive Director Adoption of an Oversight

More information

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you. LEMOORE CALIFORNIA OVERSIGHT BOARD FOR SUCCESSOR AGENCY TO THE FORMER LEMOORE REDEVELOPMENT AGENCY COUNCIL CHAMBER 429 C STREET July 21, 2016 AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic

More information

Agenda Item No. 6B September 24, Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager

Agenda Item No. 6B September 24, Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager Agenda Item No. 6B September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager Emily Cantu, Interim Director of Housing Services RESOLUTION TO RESCIND

More information

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S.

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S. Table of Contents Agenda 2 Minutes August 15, 2012 5 Warrant Nos. 1362-1368 $33,300.14 Succesor - AP Detail - 09-19-12 6 Consideration of Due Diligence Report Required per Health and Safety Code Section

More information

NOTICE TO THE PUBLIC AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY

NOTICE TO THE PUBLIC AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY Human Resources Conference Room Carson City Hall 701 E. Carson Street Carson, CA 90745 January 22, 2018 5:00 P.M.

More information

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD THURSDAY August 29, 2013 ROOM C, CITY HALL 330 WEST 20TH AVENUE, SAN MATEO 5:30pm Board

More information

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Finance Agency Controller-Treasurer County of Santa Clara Finance Agency County Government Center 70 West Hedding Street, East Wing 2 nd floor San Jose, California 95110-1705 (408) 299-5206 FAX 287-7629 January 22, 2014 PROCESS FOR COUNTY

More information

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501 COUNTYWIDE OVERSIGHT BOARD COUNTY OF RIVERSIDE AGENDA THURSDAY, JULY, 0 COUNTY ADMINISTRATIVE CENTER 00 Lemon Street, Riverside CA 0 :0 A.M. Swearing in Ceremony for the Countywide Board members and alternate

More information

The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board"). Section 2. Purpose.

The official name shall be the Butte County Consolidated Oversight Board (Oversight Board). Section 2. Purpose. BYLAWS OF THE BUTTE COUNTY CONSOLIDATED OVERSIGHT BOARD ARTICLE I THE OVERSIGHT BOARD Section 1. Name of Board. The official name shall be the "Butte County Consolidated Oversight Board" ("Oversight Board").

More information

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session ***

O.C.G.A GEORGIA CODE Copyright 2013 by The State of Georgia All rights reserved. *** Current Through the 2013 Regular Session *** O.C.G.A. 36-62-3 O.C.G.A. 36-62- 3 (2013) 36-62-3. Constitutional authority for chapter; finding of public purposes; tax exemption This chapter is passed pursuant to authority granted the General Assembly

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

Civil No. C [Sacramento County Superior Court Case No ] IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA

Civil No. C [Sacramento County Superior Court Case No ] IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA Civil No. C070484 [Sacramento County Superior Court Case No. 34-2011-80000952] IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA THIRD APPELLATE DISTRICT City of Cerritos et al., Plaintiffs and Appellants;

More information

AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION OF REAL PROPERTIES

AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION OF REAL PROPERTIES ... ~ -- CONTRA COSTA WATER DISTRICT Agenda Item No. Meeting Date: Resolution: 7. December 7, 2016 (X) Yes ( ) No AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

Welcome to a meeting of the Fontana Public Financing Authority. A

Welcome to a meeting of the Fontana Public Financing Authority. A Next. Res. PFA No. 2017-002 CITY OF FONTANA REGULAR PUBLIC FINANCING AUTHORITY MEETING August 8, 2017 Grover W. Taylor Council Chambers 8353 Sierra Avenue Fontana, CA 92335 7:00 PM Welcome to a meeting

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY

City of Irwindale AGENDA FOR THE REGULAR MEETING OF THE CITY COUNCIL SUCCESSOR AGENCY TO THE IRWINDALE COMMUNITY REDEVELOPMENT AGENCY City of Irwindale 5050 N. IRWINDALE AVE., IRWINDALE CA 91706 PHONE: (626) 430 2200 FACSIMILE: 962 4209 Mark A. Breceda Mayor Manuel R. Garcia Mayor Pro Tem Albert F. Ambriz Councilmember Julian A. Miranda

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

A Bill Regular Session, 2017 SENATE BILL 288

A Bill Regular Session, 2017 SENATE BILL 288 Stricken language would be deleted from and underlined language would be added to present law. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// H// A Bill Regular

More information

SPECIAL MEETING AGENDA Thursday, September 24, 2015, 1:00 p.m.

SPECIAL MEETING AGENDA Thursday, September 24, 2015, 1:00 p.m. City of Rohnert Park 130 Avram Avenue Rohnert Park, California 94928 PHONE: (707) 588-2227 FAX: (707) 794-9248 WEB: www.rpcity.org OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY CITY OF ROHNERT PARK (Successor

More information

F AIR PoLITICAL PRACTicEs CoMMISsioN

F AIR PoLITICAL PRACTicEs CoMMISsioN F AIR PoLITICAL PRACTicEs CoMMISsioN 428 J Street Suite 620 Sacramento, CA 95814-2329 i916j 322-5660 Fax (9161 322-0886 April 25, 2012 Patrick Whitnell General Counsel League of California Cities 1400

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS CALIFORNIA SPECIAL DISTRICTS ASSOCIATION CALIFORNIA ASSOCIATION OF LOCAL AGENCY FORMATION COMMISSIONS Last Updated: September 27, 2016 DISCLAIMER:

More information

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida Policy and Procedures of the Code Enforcement Board of the City of Orlando, Florida January 2016 INTRODUCTION It is the intent of this Part to promote, protect, and improve the health, safety, and welfare

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

LEGISLATIVE PROCESS HANDBOOK (For City Departments)

LEGISLATIVE PROCESS HANDBOOK (For City Departments) LEGISLATIVE PROCESS HANDBOOK (For City Departments) BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO 1 as of 12/16/2015 INTRODUCTION This Handbook is designed to provide the City departments with

More information

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS CALIFORNIA SPECIAL DISTRICTS ASSOCIATION CALIFORNIA ASSOCIATION OF LOCAL AGENCY FORMATION COMMISSIONS Last Updated: September 27, 2016 DISCLAIMER:

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY

BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY BYLAWS OF THE CAMERON COUNTY REGIONAL MOBILITY AUTHORITY 1. The Authority These Bylaws are made and adopted for the regulation of the affairs and the performance of the functions of the Cameron County

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium

AGENDA Special Meeting of the Board of Directors of the Southern California Cities Consortium AGENDA Special Meeting of the Board of Directors of the Monday, August 27, 2018 10:00 AM City Council Chambers, City Hall, 1st Floor 9770 Culver Blvd. Culver City, CA 90232 1. CALL TO ORDER & ROLL CALL

More information

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS

University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS University Union Operation Of California State University, Sacramento, Inc. BYLAWS ARTICLE I BOARD OF DIRECTORS Section I The Corporate powers, business and affairs of this Corporation hereinafter known

More information

1. The Municipal Act, 2001 authorizes Council to license and regulate a variety of businesses and events.

1. The Municipal Act, 2001 authorizes Council to license and regulate a variety of businesses and events. THE CORPORATION OF THE CITY OF THUNDER BAY BY-LAW NUMBER 170-2005 A By-law pursuant to Section 150 of the Municipal Act, 2001 to provide for the Licensing and Regulation of Kennels for consumer protection

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012

MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012 MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012 A Special Meeting of the Signal Hill Oversight Board was held in the Council Chamber of City Hall on April 25, 2012. CALL TO ORDER

More information

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED UNOFFICIAL COPY OF HOUSE BILL 1397 R2 5lr3267 CF SB 625 By: Delegates Sossi and Smigiel Introduced and read first time: February 18, 2005 Assigned to: Rules and Executive Nominations 1 AN ACT concerning

More information

BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO

BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO HANDBOOK (For City Departments) LEGISLATIVE PROCESS BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO January 2007 Edition INTRODUCTION This handbook is designed to provide the city departments with

More information

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal

BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal BYLAWS OF MIRACLE MILE IMPROVEMENT DISTRICT A California Public Nonprofit Corporation 501(c)6 Amendment Proposal ARTICLE I NAME, OFFICE AND PURPOSES The name of this corporation is and shall be Miracle

More information

SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES

SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES Measure JJ was approved by 65.75% of the voters of the Solana Beach School District

More information

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation

ARTICLES OF INCORPORATION. and BYLAWS COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation ARTICLES OF INCORPORATION and BYLAWS of COMMUNITY HOUSING LAND TRUST OF SANTA CRUZ COUNTY, INC. A California Nonprofit Public Benefit Corporation As Amended 11-13-06 & 4-28-08 & 10-7-11 ARTICLES OF INCORPORATION

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

B. Overview of Local Agency Rules - (Report - City of Chico City Clerk, Debbie Presson)

B. Overview of Local Agency Rules - (Report - City of Chico City Clerk, Debbie Presson) REGULAR AGENDA A. Roll Call OVERSIGHT BOARD Successor Agency to the Chico Redevelopment Agency Meeting of April 4, 2012 9:00 a.m. Council Chamber Building, 421 Main Street, Conference Room No. 1 Board:

More information

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m. 1. CALL TO ORDER M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD September 18, 2018, 9:30 a.m. The regular meeting of the Orange Countywide Oversight Board was called to order at

More information

RRROC 1440 Guerneville Road Santa Rosa, California (707)

RRROC 1440 Guerneville Road Santa Rosa, California (707) RRROC 1440 Guerneville Road Santa Rosa, California 95403-4107 (707) 565-7500 RRROC@sonoma-county.org MINUTES FOR THE REGULAR MEETING Thursday, July 16, 2009, 6:00 P.M. Guerneville Veterans Building, 1

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC.

of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. BYLAWS of the AMERICAN WILDLIFE CONSERVATION FOUNDATION, INC. As amended and effective October 5, 2017 American Wildlife Conservation Foundation, Inc. Mission Statement To enhance fish and wildlife resources

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY

BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY ADOPTED: January 24, 2013 BYLAWS of NIAGARA FRONTIER TRANSPORTATION AUTHORITY Pursuant to the authority contained in section 1299-e, subdivision 5 of Article 5 of the Public Authorities Law, as set out

More information

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009

AMENDED AND RESTATED BYLAWS NIAGARA POWER COALITION, INC. Dated: May 20, 2009 AMENDED AND RESTATED BYLAWS OF NIAGARA POWER COALITION, INC. Dated: May 20, 2009 BYLAWS OF NIAGARA POWER COALITION, INC. Section 1. Name. ARTICLE I - THE CORPORATION The Corporation shall be known as:

More information

Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present. 10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room

More information

Section 1. Short Title. This Act may be cited as the "Pensacola-Escambia Promotion and Development Commission Act."

Section 1. Short Title. This Act may be cited as the Pensacola-Escambia Promotion and Development Commission Act. Senate Bill No. An act relating to the City of Pensacola and Escambia County; amending chapter 67-1365, Laws of Florida, as amended; providing for a change in the membership structure of the Pensacola-Escambia

More information

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION

AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION CITY OF GAINESVILLE, FLORIDA Utilities System Revenue Bonds AMENDED AND RESTATED UTILITIES SYSTEM REVENUE BOND RESOLUTION Adopted January 30, 2003 DOCSNY1:918916.13 TABLE OF CONTENTS Page ARTICLE I DEFINITIONS

More information

NC General Statutes - Chapter 160A Article 20 1

NC General Statutes - Chapter 160A Article 20 1 Article 20. Interlocal Cooperation. Part 1. Joint Exercise of Powers. 160A-460. Definitions. The words defined in this section shall have the meanings indicated when used in this Part: (1) "Undertaking"

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue

COUNCIL AGENDA. REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue COUNCIL AGENDA REGULAR MEETING 7:00 P.M. March 21, 2016 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda A. CALL TO ORDER Open Public Meetings Act Compliance Statement B. ROLL CALL C. PLEDGE

More information

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B) Posted: May 26, 2017 BOARD OF DIRECTORS MEETING FRIDAY, JUNE 2, 2017 8:30 A.M. OMNITRANS METRO FACILITY 1700 WEST 5 TH STREET SAN BERNARDINO, CA 92411 The Board of Directors meeting facility is accessible

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS 189.401 Short title. 189.402 Statement of legislative purpose and intent. 189.403 Definitions. 189.4031 Special districts; creation, dissolution, and reporting requirements; charter requirements. 189.4035

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. City Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, January 16, 2019 6:30 p.m. City Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: John Mercurio, Chair Ray

More information

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION

LANCASTER PLANNING COMMISSION REGULAR MEETING AGENDA Monday November 26, :00 p.m. PLANNING COMMISSION LANCASTER REGULAR MEETING AGENDA Monday November 26, 2018 5:00 p.m. Council Chambers Lancaster City Hall The Commission Secretary hereby declares that the agenda was posted by 5:00 p.m. on Friday, November

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, May 16, 2018 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Dominic Aliano, Chair John Mercurio,

More information

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M.

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M. AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M. Civic San Diego Board Room (formerly Centre City Development Corporation)

More information

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California TUESDAY, AUGUST 21, 2012 5:00 P.M. AGENDA 1. CALL TO ORDER 2. ATTENDANCE: COSTANZO,

More information

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority

Real Estate Portfolio. Rochester-Genesee Regional Transportation Authority New York State Office of the State Comptroller Thomas P. DiNapoli Division of State Government Accountability Real Estate Portfolio Rochester-Genesee Regional Transportation Authority Report 2012-S-90

More information

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present.

Passed on message of necessity pursuant to Article III, section 14 of the Constitution by a majority vote, three fifths being present. Public Authority Reform Act of 2009 Laws of New York, 2009, Chapter 506 An act to amend the Public Authorities Law and the Executive Law, in relation to creating the Authorities Budget Office, to repeal

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

BYLAWS OF OPENACC-STANDARD.ORG

BYLAWS OF OPENACC-STANDARD.ORG As Amended 2018 BYLAWS OF OPENACC-STANDARD.ORG ARTICLE I. OFFICES & PURPOSE Section 1. Registered Office. The registered office in the State of Minnesota of OPENACCSTANDARD.ORG (the Corporation ) shall

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO. 10:00 a.m. June 21, 2013 HON. EUGENE L. BALONON

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO. 10:00 a.m. June 21, 2013 HON. EUGENE L. BALONON SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO DATE/TIME: JUDGE: 10:00 a.m. June 21, 2013 HON. EUGENE L. BALONON DEPT. NO.: CLERK: 14 P. MERCADO CITY OF RIVERSIDE; SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT

More information

2004 School Facilities Planning, Construction and Financing Workshop

2004 School Facilities Planning, Construction and Financing Workshop BOWIE, ARNESON, WILES & GIANNONE A PARTNERSHIP INCLUDING PROFESSIONAL CORPORATIONS ATTORNEYS AT LAW ALEXANDER BOWIE* 4920 CAMPUS DRIVE (800) 649-0997 JOAN C. ARNESON NEWPORT BEACH, CALIFORNIA 92660 FAX

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

Facilities GENERAL OBLIGATION BONDS

Facilities GENERAL OBLIGATION BONDS Board Policy SANGER UNIFIED SCHOOL DISTRICT BP 7214(a) Facilities GENERAL OBLIGATION BONDS The Governing Board recognizes that school facilities are an essential component of the educational program and

More information

Amendment (with title amendment)

Amendment (with title amendment) Senate CHAMBER ACTION House. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 Representative Diaz offered the following: Amendment (with title amendment) Remove everything after the enacting clause and insert: Section

More information

SPECIAL MEETING - HOMELESSNESS AND POVERTY COMMITTEE. Wednesday, January 25, 2017

SPECIAL MEETING - HOMELESSNESS AND POVERTY COMMITTEE. Wednesday, January 25, 2017 Called by Committee Chair SPECIAL MEETING - HOMELESSNESS AND POVERTY COMMITTEE Wednesday, January 25, 2017 ROOM 1010, CITY HALL - 3:10 PM 200 NORTH SPRING STREET, LOS ANGELES, CA 90012 MEMBERS: COUNCILMEMBER

More information

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose 1. Name. The name of this organization shall be the West Rehoboth Community Land Trust, Inc., hereinafter referred to

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE

BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE BYLAWS OF ALAMEDA TRANSPORTATION MANAGEMENT ASSOCIATION, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION JUNE 21, 2017 ARTICLE 1 NAME AND OFFICE The name of this California nonprofit public benefit corporation

More information

BYLAWS OF GROWER INFORMATION SERVICES COOPERATIVE ARTICLE 1 OFFICES. Principal Office. Registered Office and Registered Agent ARTICLE 2 MEMBERSHIP

BYLAWS OF GROWER INFORMATION SERVICES COOPERATIVE ARTICLE 1 OFFICES. Principal Office. Registered Office and Registered Agent ARTICLE 2 MEMBERSHIP BYLAWS OF GROWER INFORMATION SERVICES COOPERATIVE These Bylaws (referred to as the "Bylaws") govern the affairs of GROWER INFORMATION SERVICES COOPERATIVE, a non-profit marketing association (referred

More information

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA

CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, & HOUSING AUTHORITY AGENDA City Council Chambers 1015 Chittenden Avenue Corcoran, CA 93212 Monday, March 19, 2012 6:00 P.M. Public Inspection: A detailed

More information

Articles of Incorporation and Bylaws of Dakota Electric Association

Articles of Incorporation and Bylaws of Dakota Electric Association Articles of Incorporation and Bylaws of Dakota Electric Association Revised April 27, 2017 Published by Dakota Electric Association 4300 220th Street West, Farmington, MN 55024 651-463-6212 1-800-874-3409

More information