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

Size: px
Start display at page:

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

Transcription

1 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 Members: John Maltbie (Chairperson).County of San Mateo Councilmember Brandt Grotte (Vice Chairperson) City of San Mateo Ron Munekawa... City of San Mateo Barbara Christensen... San Mateo Community Colleges Chancellor s Office Penny Bennett... County of San Mateo Joe Galligan... Peninsula Health Care District Elizabeth McManus... San Mateo County Office of Education Advisory: Gary Baum Attorney for the Oversight Board Lisa Grote... Community Development Director, City of San Mateo Sandy Russell...Housing and Economic Development Specialist, City of San Mateo Sandy Belluomini... Administrative Aide, City of San Mateo MEETING AGENDA MEETING CALL TO ORDER... Chairperson Maltbie 1. Approve Minutes of April 16, Update on Long Range Property Management Plan 3. Oral Update on Department of Finance Determinations:

2 Oversight Board Meeting August 29, 2013 a. Approval to use bond funds for Fire Station 24 b. Approval to use former tax increment funds for Vendome loan c. Finding of Completion issued April 26, Informational Report on the Successor Agency Administrative Allowance 5. Review and Approval of Jan-June 2014 (ROPS 13-14B) Recognized Obligation Payment Schedule 6. Update on Santa Clara lawsuits 7. OTHER BUSINESS (Chair) a. Future Meeting Dates PUBLIC COMMENT: Comments from members of the public on items not on this meeting ADJOURNMENT: AMERICANS WITH DISABILITIES ACT In compliance with the Americans with Disabilities Act, those requiring accommodation for this meeting should notify the Planning Department 24 hours prior to the meeting at (650)

3 City of San Mateo Acting as Successor Agency to the San Mateo Redevelopment Agency Oversight Board MINUTES TUESDAY April 16,2013 5:30PM CONFERENCE ROOM C, CITY HALL, SAN MATEO MEETING CALLED BY TYPE OF MEETING FACILITATOR NOTE TAKER ATTENDEES John Maltbie Oversight Board John Maltbie Sandy Belluomini Ron Munekawa, John Maltbie, Brandt Grotte, Barbara Christensen, Elizabeth McManus, Gary Baum, Lisa Grote, Sandy Russell, Sandy Belluomini Agenda Topics ITEM 1: APPROVE MINUTES FOR FEBRUARY 5, 2013 John Maltbie Discussion Minutes of the February 5, 2013 meeting were approved. Motion by Brandt Grotte, 2 nd by Barbara Christensen. Motion passed ITEM 2: REVIEW AND APPROVAL OF COOPERATION AGREEMENT John Maltbie BETWEEN THE CITY OF SAN MATEO AND THE CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY FOR THE REDEVELOPMENT AGENCY OF THE CITY OF SAN MATEO FOR THE FUNDING OF THE DEMOLITION AND RECONSTRUCTION OF FIRE STATION 24 Discussion A discussion between board members and staff addressed various questions about the cooperation agreement. Motion to approve the cooperation agreement, authorize the City Manager to execute the agreement and adopt a resolution approving the cooperation agreement by Brandt Grotte, 2 nd by Ron Munekawa. Motion passed (Christensen opposed, Bennett and Galligan absent) ITEM 3: OTHER BUSINESS Discussion Confirmation of June 4, 2013 as the next meeting date. Motion by Brandt Grotte, 2 nd by Barbara Christensen PUBLIC COMMENT Discussion No additional business. No public comment. Meeting adjourned at 5:47 pm.

4 CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY REPORT TO THE OVERSIGHT BOARD DATE: August 29, 2013 TO: Oversight Board FROM: Lisa Grote, Community Development Director Sandy Russell, HED Specialist RE: August 29, 2013 Agenda Item 2 Update on the Long Range Property Management Plan RECOMMENDATION Receive an update on the Long Range Property Management Plan. DISCUSSION AB1484 requires, as a part of the dissolution of redevelopment agencies, that the Successor Agency to the former Redevelopment Agency prepare a Long Range Property Management Plan for the disposition of real property owned by the Successor Agency. The Plan must be approved by the Oversight Board of the Successor Agency and by the Department of Finance. Disposition of property cannot take place until the Department of Finance issues a Finding of Completion to the Successor Agency. To receive the Finding of Completion the Successor Agency must complete the Housing and Non-housing Due Diligence Reviews and make any required payments to the County for distribution to the taxing entities. The Successor Agency has met these requirements and received its Finding of Completion on April 26, The Agency, after receiving its Finding of Completion, has six months to prepare and submit the Long Range Property Management Plan to the Oversight Board and the Department of Finance for approval. The plan must address the use or disposition of all properties owned by the Successor Agency. Permissible uses include 1) retention of the property for governmental use, 2) retention for future development, 3) sale of the property, 4) use of the property to fulfill an enforceable obligation, and 5) transfer to the City of properties which were identified for a project in an approved redevelopment plan.

5 Oversight Board August 29, 2013 Page 2 of 2 The Long Range Property Management Plan will be presented to the Successor Agency Board of Directors for review. If approved, it will be presented to the Oversight Board of the Successor Agency and the Department of Finance for review. Staff is currently drafting the Long Range Property Management Plan and anticipate taking it to the Successor Agency Board of Directors on September 3, 2013, to the Oversight Board for action in September and to the Department of Finance no later than October 26, 2013.

6 CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY REPORT TO THE OVERSIGHT BOARD DATE: August 29, 2013 TO: Oversight Board FROM: Lisa Grote, Community Development Director Rhonda L. Budnick, Accounting Manager RE: August 29, 2013 Agenda Item 4 Informational Report on the Successor Agency Administrative Allowance RECOMMENDATION Receive an informational report on the Successor Agency Administrative Allowance. DISCUSSION This informational report is being presented in response to questions from the Oversight Board (OB) and to comply with AB 1484 requirements that the successor agency (SA) provide the estimated costs included in its administrative allowance budget of $250,000 for fiscal year To build a line item budget for the administrative allowance would require identifying direct costs for each City staff member providing support services to the SA and OB and then applying an indirect cost rate to cover overhead associated with employee costs as well as facility usage, utilities, insurance, etc. Rather than building the cost of support services into each department budget, the City of San Mateo centrally budgets the costs of providing all such support services and uses a full cost allocation method to recover administrative expenditures from user departments. This method utilizes overhead rates that accurately account for the true cost of providing various services within City operations. The City uses a Full Cost Allocation Plan method for allocating its indirect cost wherein the primary objective is to spread costs from central support departments to cost centers (departments, divisions, funds, programs) that receive services in support of conducting their operations. In August 2011, the City contracted with Matrix Consulting Group (Matrix) to update its indirect cost rates based on fiscal year 2011 actual expenditures. The previous rates had been in use since The Full Cost Allocation Plan issued by Matrix in March 2012 was adopted for use by the City and the new indirect cost rates were incorporated in the Business Plan. Cornerstones of the plan methodology are: 1) the costs to be distributed are necessary and reasonable; and, 2) the allocation basis is related to the benefit received. The indirect cost rates are applied to all

7 Oversight Board August 29, 2013 Page 2 of 3 cost centers within the City and appropriate reimbursement assessments are levied on special revenue, enterprise and debt service funds. The costs allocated to each activity vary by the nature of the activity and the method of cost allocation varies by the nature of the cost. For instance, Golf and Sewer are allocated a portion of the human resources department costs based on full-time equivalent employees in their operations while the general obligation (GO) bond debt service fund is not allocated any of these costs since it does not directly fund any employees. However, all of these cost centers, sewer, golf, and the GO bond fund, are allocated business services department costs for accounting and reporting costs based on budgeted expenditures and accounts payable based on the number of invoices paid. Beginning in July 2013, the primary, continuing activity of the successor agency will be debt service administration and reporting for the three outstanding Redevelopment Agency Merged Area and Housing Set Aside tax allocation bonds (RDA bonds). Based on this, the most appropriate allocation of costs to the SA is one used for like-types of debt service funds. Comparing indirect costs allocated to budgeted expenditures for the landfill revenue bond debt service fund (41) and the GO bond fund (48), the table below shows that the rates range from 3.73% to 2.24%, respectively. Landfill General Obligation (Fund 41) (Fund 48) Budgeted Annual Expenditures $ 560,848 $ 2,488,023 Administrative Costs to be Allocated Fund Dept Name Cost Allocation to Debt Service Funds Building Use - - Equipment Use City Council 369 1, City Manager 1,465 6, City Clerk City Attorney Business Services 12,625 18, Information Technology 6,447 28, Human Resources - - $ 20,906 $ 55,612 Indirect Cost Rate 3.73% 2.24% The activities required to administer debt service are similar for the landfill revenue, GO and RDA bonds. However, there are additional external compliance and oversight requirements for the SA under AB1484 and the City under California Code of Regulations for the underlying activities of RDA dissolution and landfill post closure monitoring, respectively. Considering the additional reporting and compliance requirements, the City would apply the higher indirect cost rate of 3.73% to the successor agency activities.

8 Oversight Board August 29, 2013 Page 3 of 3 The estimated annual expenditures for the SA are $11,389,139 as shown in the column labeled Total Due During Fiscal Year in the approved Recognized Obligation Payment Schedule (ROPS) 13-14A, attached. Excluding the $250,000 administrative allowance, total direct costs are $11,139,139. Applying the indirect rate of 3.73% to this amount would yield an administrative budget in the amount of $415,499. Given the $250,000 annual limit, using the lower indirect cost rate for the GO bond fund is the only option and results in an administrative allowance budget calculated at $248,981 for Attachment 1 Recognized Obligation Payment Schedule 13-14A

9

10

11

12

13

14

15

16

17

18 CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY REPORT TO THE OVERSIGHT BOARD DATE: August 29, 2013 TO: Oversight Board FROM: Lisa Grote, Community Development Director Sandy Russell, HED Specialist RE: August 29, 2013 Agenda Item 5 Review and Approval of January-June 2014 Recognized Obligation Payment Schedule 13-14B RECOMMENDATION That the Oversight Board review and approve the January-June 2014 Recognized Obligation Payment Schedule 13-14B. DISCUSSION The January-June 2014 Recognized Obligation Payment Schedule 13-14B reflects the next six-month estimated payment obligations for the Successor Agency. This is the Department of Finance approved format and also includes the estimated and actual prior payments for the January-June, 2012 Recognized Obligation Payment Schedule. The January-June 2014 Recognized Obligation Payment Schedule 13-14B will be submitted to the Department of Finance and County at the same time as it is submitted to the Oversight Board in accordance with the requirements of AB 1484, budget trailer legislation passed by the Legislature and signed by the Governor in June, 2012, which made technical and substantive amendments to AB x1 26, the legislation dissolving redevelopment agencies. This Recognized Obligation Payment Schedule is on the Department of Finance approved form provided by the Department of Finance. The Vendome Hotel loan from the County was originally disallowed by the Department of Finance. It was later included on the non-housing due diligence review in order to provide an opportunity for additional review. After a Meet and Confer meeting with the Department of Finance, the Department of Finance determined the Vendome Hotel loan from the County is an enforceable obligation. Additionally, the Department of Finance also determined that the Successor Agency, after receiving its Finding of Completion, is eligible to expend the bond funds issued prior to January 1, 2011, so the Fire Station 24 demolition and construction is on the ROPS 13-14B. Staff is currently preparing the January-June 2014 Recognized Obligation Payment Schedule 13-14B and anticipate it will be available by August 27, 2013 for distribution and review. Attachments: Attachment A January-June 2014 Recognized Obligation Payment Schedule 13-14B (to be distributed under separate cover by August 27, 2013) Attachment B - Resolution

19 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN MATEO RESOLUTION NO. (2013) APPROVING REVISED RECOGNIZED OBLIGATION PAYMENT SCHEDULE FOR PERIOD OF JANUARY 1, 2014 THROUGH JUNE 30, 2014 WHEREAS, state law requires that the Oversight Board approve a Recognized Obligations Payment Schedule for the period January 1, 2014 through June 30, 2014; and WHEREAS, the Oversight Board has reviewed the proposed Recognized Obligations Payment Schedule for this period prepared by the Successor Agency staff and determine that it appropriately states the enforceable obligations to be paid during this period; and WHEREAS, the January 1, 2014 through June 30, 2014 Recognized Obligation Payment Schedule uses the new Department of Finance format and complies with AB 1484; NOW, THEREFORE, THE OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SAN MATEO HEREBY RESOLVES that: 1. The revised Recognized Obligation Payment Schedule for the period of January 1, 2014 through June 30, 2014, attached to this resolution as Exhibit A, is approved. ATTEST: Sandra Belluomini, Secretary to the Board BRANDT GROTTE, VICE CHAIR 1 S:\OVERSIGHT BOARD\Oversight Board\ Meeting\Item 5 - Attachment ROPS IV 13-14B Resolution August 28, 2013.doc

20 MEMORANDUM TO: FROM: SUBJECT: Oversight Board for the City of San Mateo Gary M. Baum, Oversight Board Counsel Update on Forty Niners SC Stadium Company v. Oversight Board of the City of Santa Clara Redevelopment Agency and Vinod K. Sharma v. City of Santa Clara DATE: August 21, Introduction A few Oversight Board members inquired about the status of two lawsuits involving the County of Santa Clara and the City of Santa Clara. The first lawsuit is entitled Forty Niners SC Stadium Company v. Oversight Board of the City of Santa Clara Redevelopment Agency ( 49ers lawsuit ) and the second is Vinod K. Sharma v. City of Santa Clara ( Sharma lawsuit ). Neither lawsuit has been resolved as of the date of the memorandum. 2. Summary of 49ers Lawsuit In June of 2012 the San Francisco 49ers filed a Petition for a Writ of Mandate against the Oversight Board of the Successor Agency to the City to the City of Santa Clara Redevelopment Agency and the County of Santa Clara among others. The City of Santa Clara was not named in the lawsuit. The County filed a cross complaint against the Department of Finance. The 49ers sued for payment of $40,000,000 from the Successor Agency for funds expended for predevelopment for the new 49ers stadium in the City of Santa Clara. The Sacramento Superior Court granted a preliminary injunction in the matter effectively freezing the $40,000,000, which has not been distributed to the taxing entities. The case background is as follows: The City of Santa Clara and the Redevelopment Agency of the City of Santa Clara formed a joint powers agency, entitled the Santa Clara Stadium Authority, to construct the stadium. The Stadium Authority and the Redevelopment Agency entered into a Cooperation Agreement with the 49ers in which the Agency agreed to contribute up to $40,000,000 for stadium development costs. The 49ers were listed in the Cooperation Agreement as a third party beneficiary of the agreement.

21 Oversight Board for the City of San Mateo Update on Forty Niners SC Stadium Company v. Oversight Board of the City of Santa Clara Redevelopment Agency and Vinod K. Sharma v. City of Santa Clara August 21, 2013 The judge in the action has ruled preliminarily that the 49ers claim was an enforceable obligation and that the 49ers were a direct party to the Agreements at issue. The judge declined to order that the amount claimed as due by the 49ers be placed on ROPS 13-14B, but instead ordered that the matter be remanded to the Oversight Board for the purposes of determining whether preconditions have been met and whether it is appropriate to list the amount or some lesser amount on ROPS B. A copy of the judge s second order is attached as Attachment 1. The Oversight Board and the 49ers have continuing issues despite the Court order as the Oversight Board has declined to list the $40,000,000 on ROPS B and the 49ers are arguing that the amount should be listed. Each side has filed a number of documents on the issue and the Court has ordered a joint filing by both parties as an update. The Oversight Board has asked for additional time and the 49ers have alleged that the Oversight Board is dragging its feet. There may be some resolution by the time the ROPS B is approved by late September. The Court ordered both parties to provide a joint filing on August 8 outlining progress made on resolving the dispute. Review of the August 8 filing show that the Oversight Board determined that the Successor Agency should pay the funds in The 49ers argue that the payment should be made prior to that date. 3. Summary of Sharma Lawsuit This lawsuit was filed in February 2013 and is also unresolved and perhaps even more complex than the 49ers lawsuit. Vinod Sharma is the County s Auditor-Controller and the lawsuit is filed in his name and on behalf of the Santa Clara County Office of Education. It was filed as a Petition for Writ of Mandate against the Successor Agency to the Redevelopment Agency of the City of Santa Clara ("Successor Agency"), City of Santa Clara, Housing Authority of the City of Santa Clara ( Housing Authority ), Santa Clara Stadium Authority ( Stadium Authority ) and the Sports & Open Space Authority of the City of Santa Clara ( SOSA ). The Department of Finance is listed as real party in interest. The County is seeking to have the Successor Agency turn over approximately $300,000,000 in land, lease revenue and other monies to the County for the purpose of distributing the funds to the taxing entities. The writ petition alleges that the City of Santa Clara set up the Housing Authority, Stadium Authority and SOSA and that the City of Santa Clara Redevelopment Agency transferred real property and/or monies to these entities in violation of AB 1X 26 and ultimately AB The County is seeking an order transferring the assets back to the Successor Agency for ultimate distribution to the taxing entities. The Successor Agency has filed a demurrer challenging the pleadings and also in the alternative filed an answer should the demurrer be summarily denied. A primary issue involves the ownership and future of the real property and where the proceeds of the ground leases from these properties should go. The properties include the Techmart, Great America Amusement Park and the Santa Clara Convention Center. 2

22 Oversight Board for the City of San Mateo Update on Forty Niners SC Stadium Company v. Oversight Board of the City of Santa Clara Redevelopment Agency and Vinod K. Sharma v. City of Santa Clara August 21, 2013 The Successor Agency's defenses include: 1. The lawsuit is premature as the Department of Finance has not ruled on the DDR for the non-housing funds. 2. The lawsuit is premature with respect to the Housing funds because the Successor Agency agrees to return the funds to the Taxing Agencies, but is working out a payment plan on the $63,000,000 at issue. 3. The properties were not purchased with tax increment, thus the Successor Agency is not required to sell them with the proceeds going to taxing entities. 4. The doctrine of judicial abstention applies and the Court should not act on this Writ and should instead defer action until the DOF has completed its analysis. 5. Failure to join necessary parties. 6. The State Controller has not determined the appropriate assets or amounts for transfer. The County filed a Motion for Preliminary Injunction which was heard on July 26. The Court issued a final ruling granting the Motion for Preliminary Injunction on August 8. According to the Court s Ruling 1 (attached as Attachment #2), the Court granted the Preliminary injunction and required that the City hold all of the assets and not spend any assets. The Successor Agency's demurrer, which challenges the sufficiency of the pleadings, was heard by the Court also on July 26. The Court granted part of the demurrer, denied part of the demurrer and stayed the underlying lawsuit until the DOF could make its final determination. The County was granted a Preliminary Injunction requiring that the Successor Agency be prohibited from spending any funds pending the outcome of the litigation, and has asked that the status quo be preserved and that all funds be frozen until the resolution of the lawsuit. The County notes that that the City has refused to enter into a Standstill Agreement as other cities have. The City is spending lease proceeds in their general fund and the County objects to those ongoing expenditures. The County claims that the City would have to file bankruptcy in order to satisfy the $300,000,000 requested. The County alleges that the funds were transferred to the Stadium Authority, SOSA and Housing Authority in an attempt to circumvent the Redevelopment Dissolution law. The County is claiming irreparable harm to the school district and to children s education if the injunction is not granted. The City made many of the same arguments as raised in the response to the demurrer as well as a number of other arguments. The City argues that the County is overstating the amount of money involved and that the real property is not in the process of being sold or transferred. The City also argues that the real property, specifically the Convention Center, serves a public purpose. The City claims that a substantial portion of the funds represents bond proceeds and that those funds can continue to be used for the purpose for which the bonds were issued. The City makes similar ripeness arguments and indicates that it will pay the housing assets to the taxing entities. 1 The rulings on the Court website are labeled Tentative. The Court ordered that a former order for Preliminary Injunction be filed. An attempt will be made to verify that these tentative rulings represent the final order of the Court and were not substantively modified. 3

23 Oversight Board for the City of San Mateo Update on Forty Niners SC Stadium Company v. Oversight Board of the City of Santa Clara Redevelopment Agency and Vinod K. Sharma v. City of Santa Clara August 21, Conclusion These intricate cases are still in the process of being litigated. In one case the 49ers appear to have the upper hand, while in the other case, the City has had a Preliminary Injunction granted against it freezing all former RDA assets, whether cash or real property. These cases do not presently have any direct impact upon the Oversight Board for the City of San Mateo. When subsequent rulings are made the Oversight Board will be informed. Memo to Oversight Board San Mateo Oversight Board City of Santa Clara Lawsuits Version #

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

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

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

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

SPECIAL MEETING. Oversight Board Successor Agency to the Daly City Redevelopment Agency

SPECIAL MEETING. Oversight Board Successor Agency to the Daly City Redevelopment Agency SPECIAL MEETING Oversight Board Daly City Redevelopment Agency Monday, January 8, 2018, 11:00 a.m. City of Daly City - City Hall Administrative Conference Room 333-90th Street, 3rd Floor, Daly City, CA

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

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-01 RESOLUTION OF THE OVERSIGHT BOARD FOR THE INLAND VALLEY DEVELOPMENT AGENCY IN ITS CAPACITY AS SUCCESSOR AGENCY TO THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA SA) APPROVING A RECOGNIZED

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

Orange Countywide Oversight Board

Orange Countywide Oversight Board Orange Countywide Oversight Board Date: 1/22/2019 Agenda Item No. 4A From: Subject: Successor Agency to the Orange Redevelopment Agency Resolution of the Countywide Oversight Board Directing the Transfer

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

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

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 OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M.

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. Civic San Diego Board Room 401 B Street, Suite 400, San Diego, CA 92101

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

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

WHEREAS, pursuant to the California Community Redevelopment Law (Health and Oversight Board Meeting: August 16, 2012 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING AND ADOPTING

More information

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation

AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation AMENDED AND RESTATED BYLAWS OF CALIFORNIA TRANSIT ASSOCIATION A California Nonprofit Mutual Benefit Corporation Rev. April 2005 Rev. August 10, 2001 Rev. September 16, 1994 Rev. August 1992 771890v4 27104/0002

More information

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor

Chief Clerk of the Assembly. Secretary of the Senate. Private Secretary of the Governor Assembly Bill No. 120 Passed the Assembly June 15, 2017 Chief Clerk of the Assembly Passed the Senate June 15, 2017 Secretary of the Senate This bill was received by the Governor this day of, 2017, at

More information

Minnesota Prairie County Alliance Joint Powers Agreement

Minnesota Prairie County Alliance Joint Powers Agreement Minnesota Prairie County Alliance Joint Powers Agreement This Agreement is entered into between the following political subdivisions of the State of Minnesota, as defined by Minnesota Statutes 2.01, by

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

The Assessment Management Agency Act

The Assessment Management Agency Act 1 The Assessment Management Agency Act being Chapter A-28.1 of the Statutes of Saskatchewan, 1986 (consult Table of Saskatchewan Statutes for effective date) as amended by the Statutes of Saskatchewan,

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

ARROYO VERDUGO COMMUNITIES

ARROYO VERDUGO COMMUNITIES ARROYO VERDUGO COMMUNITIES A JOINT POWERS AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT EFFECTIVE MAY 1, 2017 EXHIBIT A-1 TABLE OF CONTENTS Page No. Section 1. Recitals...1 Section 2. Creation of Separate

More information

State Owned Enterprises Act 1992

State Owned Enterprises Act 1992 No. 90 of 1992 TABLE OF PROVISIONS Section 1. Purposes 2. Commencement 3. Definitions 4. Subsidiary 5. Act to prevail 6. Act to bind Crown PART 1 PRELIMINARY PART 2 STATUTORY CORPORATIONS: REORGANISATION

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO

SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO SUPERIOR COURT OF CALIFORNIA COUNTY OF SACRAMENTO DATE/TIME JUDGE May 24, 2013, 9:00 a.m. HON. MICHAEL KENNY DEPT. NO. CLERK 31 S. LEE THE AFFORDABLE HOUSING COALITION OF SAN DIEGO COUNTY, Case No.: 34-2012-80001158

More information

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000

BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS. A California Nonprofit Corporation. Revised May, Revised July 24, 2000 BYLAWS OF CALIFORNIA ASSOCIATION OF HEALTH UNDERWRITERS A California Nonprofit Corporation Revised May, 2000 Revised July 24, 2000 Revised May 10, 2004 Revised May 22, 2007 Revised May 19, 2008 Revised

More information

The Board of Governors of the California Community Colleges

The Board of Governors of the California Community Colleges The Board of Governors of the California Community Colleges PRESENTED TO THE BOARD OF GOVERNORS DATE: November 17-18, 2014 SUBJECT: Fiscal Independence Request Item Number: 2.5 Attachment: No CATEGORY:

More information

CHAPTER 2. LOUISIANA CEMETERY BOARD

CHAPTER 2. LOUISIANA CEMETERY BOARD CHAPTER 2. LOUISIANA CEMETERY BOARD 61. Cemetery board created; appointments; terms A. The Louisiana Cemetery Board is hereby created and shall be placed within the office of the governor. The board shall

More information

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Representatives Gibbs (72nd), Bell (65th), Clarke, Dortch, Holloway, Sykes, Wooten To: Local and Private Legislation HOUSE BILL NO. 1637 (As Sent to Governor)

More information

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

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

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information

TRAVERSE CITY TRACK CLUB BYLAWS

TRAVERSE CITY TRACK CLUB BYLAWS TRAVERSE CITY TRACK CLUB BYLAWS ARTICLE 1 ORGANIZATION 1.01 Name and Organization Traverse City Track Club, Inc., (TCTC or Organization ) is a Michigan nonprofit corporation organized on a membership basis.

More information

The Saskatchewan Heritage Foundation Act

The Saskatchewan Heritage Foundation Act 1 SASKATCHEWAN HERITAGE FOUNDATION c. S-22.1 The Saskatchewan Heritage Foundation Act Repealed by Chapter 21 of the Statutes of Saskatchewan 2010 (effective May 20, 2010) Formerly Chapter S-22.1 of the

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

LOAN AGREEMENT RECITALS

LOAN AGREEMENT RECITALS LOAN AGREEMENT THIS LOAN AGREEMENT (this Agreement ) is entered into effective as of September 22, 2009 ( Effective Date ) by and between the Community Redevelopment Agency of the City of Union City, a

More information

Mona Palacios Executive Officer Local Agency Formation Commission of Alameda County 1221 Oak Street, Room 555 Oakland, CA 94612

Mona Palacios Executive Officer Local Agency Formation Commission of Alameda County 1221 Oak Street, Room 555 Oakland, CA 94612 Stop\1\!aste is the Alameda County Waste Management Authority, the Alameda County Source Reduction and Recycling Board, and the Energy Council operating as one public agency. February 6, 2017 Mona Palacios

More information

SILO (School Infrastructure Local Option) Tax Election Timeline*

SILO (School Infrastructure Local Option) Tax Election Timeline* SILO (School Infrastructure Local Option) Tax Election Timeline* Days before Event Election 90 days Max time between filing motions with auditor and election date, unless election would fall on a prohibited

More information

BY-LAWS. Article I Name, Office

BY-LAWS. Article I Name, Office BY-LAWS Article I Name, Office The Corporation shall be known as the Dutchess Community College Foundation, hereinafter as the Foundation. The principal office of the Foundation shall be located in the

More information

Operating Agreement SAMPLE XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company

Operating Agreement SAMPLE XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company Operating Agreement XYZ COMPANY LLC, a Massachusetts Professional Limited Liability Company THIS OPERATING AGREEMENT of XYZ COMPANY LLC (the Company ) is entered into as of the date set forth on the signature

More information

CITY OF CITRUS HEIGHTS CITY COUNCIL SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY

CITY OF CITRUS HEIGHTS CITY COUNCIL SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY Jeff Slowey, Mayor Steve Miller, Vice Mayor Jeannie Bruins, Council Member Mel Turner, Council Member Vacant, Council Member AGENDA CITY OF CITRUS HEIGHTS CITY COUNCIL SUCCESSOR AGENCY FOR THE COMMUNITY

More information

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY

OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY OPERATING AGREEMENT FOR SM ENERGY MANAGEMENT, LLC, A CALIFORNIA LIMITED LIABILITY COMPANY TABLE OF CONTENTS Page ARTICLE I: DEFINITIONS...1 ARTICLE II: ARTICLES OF ORGANIZATION...3 2.1 Filing Articles

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND In re: CITY OF CENTRAL FALLS, RHODE ISLAND Debtor Case No. 11-13105 Chapter 9 FOURTH AMENDED PLAN FOR THE ADJUSTMENT OF DEBTS OF THE CITY OF CENTRAL

More information

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1.

HISTORY and PREAMBLE GENERAL REFERENCES. Adoption of Code See Ch. 1. [HISTORY: Adopted by referendum on November 3, 2009. Editor's Note: This Charter supersedes the provisions of the former Charter, adopted 11-3-1992, as amended. Amendments noted where applicable.] Adoption

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

WHEREAS, the Board deems it advisable to call a bond election (the Election ) for the proposition(s) hereinafter stated; and

WHEREAS, the Board deems it advisable to call a bond election (the Election ) for the proposition(s) hereinafter stated; and ORDER CALLING BOND ELECTION FOR MAY 4, 2019; DESIGNATING POLLING LOCATION(S); PROVIDING FOR EARLY VOTING AND ELECTION DAY VOTING; PROVIDING FOR PERFORMANCE OF ADMINISTRATIVE DUTIES AND CONDUCT OF THE ELECTION;

More information

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

A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules Agenda of the Oversight Board to the City of Vacaville Successor Agency June 27, 2012 6:00 p.m. Vacaville City Council Chamber 650 Merchant Street, Vacaville, CA 95688 (Note: Entrance at the rear of the

More information

Operating Agreement SAMPLE. XYZ Company, LLC., a Mississippi Limited Liability Company

Operating Agreement SAMPLE. XYZ Company, LLC., a Mississippi Limited Liability Company Operating Agreement XYZ Company, LLC., a Mississippi Limited Liability Company THIS OPERATING AGREEMENT of XYZ Company, LLC. (the Company ) is entered into as of the date set forth on the signature page

More information

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ]

Page 1 of 9 CALIFORNIA GOVERNMENT CODE. TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [ ] CALIFORNIA GOVERNMENT CODE TITLE 5. DIVISION 2. PART 1. CHAPTER 4. - ARTICLE 2. Deposit of Funds [53649-53665] 53649. The treasurer is responsible for the safekeeping of money in his or her custody and

More information

Operating Agreement SAMPLE. XYZ LLC Regular, a Wyoming Limited Liability Company

Operating Agreement SAMPLE. XYZ LLC Regular, a Wyoming Limited Liability Company Operating Agreement XYZ LLC Regular, a Wyoming Limited Liability Company THIS OPERATING AGREEMENT of XYZ LLC Regular (the Company ) is entered into as of the date set forth on the signature page of this

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

ORDINANCE NUMBER 1279

ORDINANCE NUMBER 1279 ORDINANCE NUMBER 1279 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DETERMINING IT WILL COMPLY WITH THE VOLUNTARY ALTERNATIVE REDEVELOPMENT PROGRAM PURSUANT TO PART 1.9 OF DIVISION

More information

ENERGY CONSERVATION AGREEMENT executed by the BONNEVILLE POWER ADMINISTRATION and CITY OF ASHLAND. Table of Contents

ENERGY CONSERVATION AGREEMENT executed by the BONNEVILLE POWER ADMINISTRATION and CITY OF ASHLAND. Table of Contents Contract No. ENERGY CONSERVATION AGREEMENT executed by the BONNEVILLE POWER ADMINISTRATION and CITY OF ASHLAND Table of Contents Section Page 1. Term... 2 2. Definitions... 2 3. Purchase of Energy Savings...

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

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE

BYLAWS OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE OF THE GREATER GOLDEN HILL COMMUNITY DEVELOPMENT CORPORATION ARTICLE I NAME AND PRINCIPAL OFFICE Section 1.1. The name of this organization is the Greater Golden Hill Community Development Corporation.

More information

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE

PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE ECR 1 Chairman, Board of Trustees September 10, 2013 Members, Board of Trustees: PROPOSED REVISION TO GOVERNING REGULATIONS: EXECUTIVE COMMITTEE Recommendation: that the Board of Trustees receive and vote

More information

BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD

BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD BYLAWS OF THE JIA COMMUNITY REDEVELOPMENT AGENCY BOARD ARTICLE I -ORGANIZATION The Jacksonville City Council shall act as the Jacksonville International Airport Community Redevelopment Agency ("JIA/CRA")

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1

2014 EXECUTIVE GOVERNMENT ADMINISTRATION c. E CHAPTER E-13.1 1 EXECUTIVE GOVERNMENT ADMINISTRATION c. E-13.1 CHAPTER E-13.1 An Act respecting the Administration of the Executive Government of Saskatchewan, making consequential and related amendments to certain Acts

More information

Fifteenth Amendment to the Central Place Industrial Park Redevelopment Program Urban Renewal Plan

Fifteenth Amendment to the Central Place Industrial Park Redevelopment Program Urban Renewal Plan After Recording Return To: City of Des Moines Office of Economic Development 400 Robert D. Ray Drive Des Moines, Iowa 50309 Prepared by Naomi Hamlett, Economic Development City of Des Moines 400 Robert

More information

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL BYLAWS OF NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL Section 1.1 Name. The name of the Corporation shall be New York ehealth Collaborative, Inc.

More information

Woodgrove High School Athletic Booster Club. Purcellville, Virginia. Bylaws

Woodgrove High School Athletic Booster Club. Purcellville, Virginia. Bylaws Article 1: Name and Structure Woodgrove High School Athletic Booster Club Purcellville, Virginia Bylaws 1. This organization shall be named the Woodgrove Wolverines Athletic Booster Club, hereinafter referred

More information

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT

NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT The state of New Hampshire enters into the following compact with the state of Vermont subject to the terms and conditions therein stated. NEW HAMPSHIRE-VERMONT INTERSTATE SCHOOL COMPACT Article I General

More information

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership...

Table of Contents Bylaws California State Retirees. Article I Name and Principal Office Article II Purpose Article III Membership... Table of Contents Bylaws California State Retirees Article I Name and Principal Office... 1 Article II Purpose... 1 Article III Membership... 1 Article IV Board of Directors... 3 Article V Officers...

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA

SUPERIOR COURT OF THE STATE OF CALIFORNIA 1 1 1 1 1 1 1 1 0 1 MARSHA JONES MOUTRIE City Attorney JOSEPH LAWRENCE, Bar No. 0 Assistant City Attorney SUSAN Y. COLA, Bar No. 10 Deputy City Attorney susan.cola@smgov.net 1 Main Street, Room Santa Monica,

More information

SouthWest Metro Intermediate District BY-LAWS

SouthWest Metro Intermediate District BY-LAWS SouthWest Metro Intermediate District BY-LAWS 200 LEGAL BASIS FOR OPERATION This agreement, as a revised form of an agreement originally entered into in December of 1976, hereby establishes an Intermediate

More information

NOTE: The Chair may limit the number or duration of speakers on any matter.

NOTE: The Chair may limit the number or duration of speakers on any matter. S.P.G. HOUSING INC. BOARD OF DIRECTORS SPECIAL BOARD MEETING AGENDA Santa Clara County Housing Authority 505 West Julian Street, San Jose, CA 95110 Yosemite Conference Room A/B Tuesday, July 17, 2018,

More information

CONSTITUTION AND BY-LAWS OF DISTRICT 4-L5 OF MULTIPE DISTRICT 4 OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS REVISED MAY 2015

CONSTITUTION AND BY-LAWS OF DISTRICT 4-L5 OF MULTIPE DISTRICT 4 OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS REVISED MAY 2015 CONSTITUTION AND BY-LAWS OF DISTRICT 4-L5 OF MULTIPE DISTRICT 4 OF THE INTERNATIONAL ASSOCIATION OF LIONS CLUBS REVISED MAY 2015 CONSTITUTION ARTICLE 1: NAME SECTION 1: This organization shall be known

More information

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985

Amended: July 12, 2010 ( Resolution No. 6136) An Economic Development Agency. Amended: February 12, 1996 ( Resolution No Adopted: July 8, 1985 AMENDMENTS TO CITY OF RED WING, MINNESOTA ENABLING RESOLUTION NO. 2226 ESTABLISHING THE RED WING PORT AUTHORITY, An Economic Development Agency Adopted: July 8, 1985 Amended: February 12, 1996 ( Resolution

More information

Operating Agreement SAMPLE. XYZ, a Michigan Limited Liability Company

Operating Agreement SAMPLE. XYZ, a Michigan Limited Liability Company Operating Agreement XYZ, a Michigan Limited Liability Company THIS OPERATING AGREEMENT of XYZ (the Company ) is entered into as of the date set forth on the signature page of this Agreement by each of

More information

Board of Trustees Bylaws

Board of Trustees Bylaws Board of Trustees Bylaws Revised June 16, 2015 Table of Contents Preface... Page 4 Article I. Legal Basis. Page 4 Section 1. Establishment by General Assembly Section 2. Corporate Name Section 3. Office

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

LAND USE PLANNING AND DEVELOPMENT ACT

LAND USE PLANNING AND DEVELOPMENT ACT 2009 LAND USE PLANNING AND DEVELOPMENT ACT Date Enacted: 3 April 2009 Last Consolidation: 9 June 2015 This version of the Act is not the official version, and is for informational purposes only. Persons

More information

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG

More information

ECHO Joint Agreement. Vision

ECHO Joint Agreement. Vision ECHO Joint Agreement Vision ECHO Joint Agreement, in partnership with its stakeholders, celebrates the individual strengths of our exceptional students as they find their place in the world. Mission To

More information

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose

BYLAWS NORTH CAROLINA COALITION ON AGING. ARTICLE I: Name and Purpose BYLAWS OF NORTH CAROLINA COALITION ON AGING ARTICLE I: Name and Purpose Name. The name of the organization shall be North Carolina Coalition on Aging, hereinafter called the Coalition. Purpose. The purpose

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

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA:

AN ORDINANCE BE IT ORDAINED AND ENACTED BY THE COUNTY COUNCIL OF YORK COUNTY, SOUTH CAROLINA: AN ORDINANCE TO ESTABLISH AND CREATE A SPECIAL TAX DISTRICT TO BE KNOWN AS LAKE WYLIE PARKS AND RECREATION DISTRICT IN YORK COUNTY, SOUTH CAROLINA; TO DEFINE ITS AREAS AND BOUNDARIES; TO DEFINE THE NATURE

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE

BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE BYLAWS OF THE BOARD OF TRUSTEES OF UNION COUNTY COLLEGE As amended November 1, 1982, November 2, 1987, February 26, 1991, May 8, 1996, March 25, 1997, September 23, 1997, November 7, 2005, November 1,

More information

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley, 1 1 1 1 0 1 SECOND AMENDED JOINT POWERS AGREEMENT BETWEEN THE COUNTY OF SAN MATEO AND THE CITIES OF ATHERTON, BELMONT, BRISBANE, EAST PALO ALTO, FOSTER CITY, HALF MOON BAY, MILLBRAE, PACIFICA, PORTOLA

More information

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.) CITY OF SAN DIEGO Proposition F (This proposition will appear on the ballot in the following form.) PROPOSITION F CHARTER AMENDMENTS REGARDING FINANCIAL OPERATIONS OF THE CITY OF SAN DIEGO. Shall the City

More information

Members shall work together to foster cooperative and efficient library services.

Members shall work together to foster cooperative and efficient library services. BYLAWS FOR THE REGULATION, EXCEPT AS OTHERWISE PROVIDED BY STATUTE OF ITS ARTICLES OF INCORPORATION, OF THE CALIFA GROUP, A CALIFORNIA NONPROFIT PUBLIC BENEFIT CORPORATION. ARTICLE 1. OFFICES Section 1.

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM This INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM ("Agreement") is made and entered into as of the Effective

More information

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON CREATING THE SAN JOAQUIN COUNTY REGIONAL FIRE DISPATCH AUTHORITY

More information

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION

BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION BYLAWS OF CALIFORNIA TOW TRUCK ASSOCIATION, INC. A California Nonprofit Mutual Benefit Corporation ARTICLE 1: NAME Section 1.1 Name. The name of this corporation

More information

LEWIS BRISBOIS BISGAARD & SMITH LLP

LEWIS BRISBOIS BISGAARD & SMITH LLP 0 TIMOTHY J. SABO, SB # E-mail: sabo@lbbslaw.com KAREN A. FELD, SB# E-Mail: kfeld@lbbslaw.com 0 East Hospitality Lane, Suite 00 San Bernardino, California 0 Telephone: 0..0 Facsimile: 0.. Attorneys for

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS HOWARD GUSTAFSON President PETER LE Vice President THOMAS

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

WESTERN AUSTRALIAN SHOOTING ASSOCIATION (INC)

WESTERN AUSTRALIAN SHOOTING ASSOCIATION (INC) WESTERN AUSTRALIAN SHOOTING ASSOCIATION (INC) CONSTITUTION REVISED: 21 st August 2007 ACCEPTED: WASA (Inc) Annual General Meeting 21 st August 2007 REVISED: July 2010 ACCEPTED: WASA (Inc) Special General

More information

ARTICLE I - NAME AND LOCATION ARTICLE II - CAPITAL STOCK

ARTICLE I - NAME AND LOCATION ARTICLE II - CAPITAL STOCK TWIN LAKES SPORTS CLUB ASSOCIATION, INC. BY-LAWS AMENDED July 2018 ARTICLE I - NAME AND LOCATION The name of this corporation is TWIN LAKES SPORTS CLUB ASSOCIATION, INC. Incorporated under the laws of

More information

CHAPTER 77 GARNISHMENT

CHAPTER 77 GARNISHMENT F.S. 2014 GARNISHMENT Ch. 77 77.01 Right to writ of garnishment. 77.02 Garnishment in tort actions. 77.03 Issuance of writ after judgment. 77.0305 Continuing writ of garnishment against salary or wages.

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

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC.

BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. BY-LAWS OF THE VILLAGE AT CYPRESS CREEK HOMEOWNERS ASSOCIATION, INC. A Not-For-Profit Florida Corporation ARTICLE I. NAME AND ADDRESS Section 1: NAME: The name of this corporation (hereinafter referred

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

monetary or legal obligations or enter into new agreements with any person for any purpose or modify any existing agreements; and

monetary or legal obligations or enter into new agreements with any person for any purpose or modify any existing agreements; and 181835 ORDINANCE NO.------- An urgency ordinance authorizing participation in the voluntary alternative redevelopment program pursuant to Part 1.9 of Division 24 of the California Health & Safety Code

More information