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

Size: px
Start display at page:

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

Transcription

1 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 RESOLUTION NO AND TO APPROVE AN APPLICATION FOR FUNDING AND ANY AMENDMENTS THERETO FROM THE STATE OF CALIFORNIA NEIGHBORHOOD STABILIZATION PROGRAM (NSP) UNDER A JOINT AGREEMENT WITH THE COUNTY OF SOLANO AND THE CITIES OF BENICIA, DIXON, RIO VISTA AND SUISUN; AND DISCUSSION: RESOLUTION TO RESCIND RESOLUTION NO AND TO APPROVE AN APPLICATION FOR FUNDING AND ANY AMENDMENTS THERETO FROM THE STATE OF CALIFORNIA NEIGHBORHOOD STABILIZATION PROGRAM; AND RESOLUTION TO RESCIND RESOLUTION NO AND APPROVE AN APPLICATION FOR FUNDING AND ANY AMENDMENTS THERETO FROM THE STATE OF CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT UNDER THE CALHOME PROGRAM During 2009 and 2010, the City Council approved resolutions that allowed the City to apply for and implement state funding programs, including the Neighborhood Stabilization Program (NSP) and CalHOME Program. In August, 2013, the Housing Services Director retired and an Interim Director was appointed. Because of this change, the State Department of Housing & Community Development (HCD) is requiring the City to adopt new resolutions as they will not accept the existing resolutions as providing an Interim Director with the authority to execute necessary documents. The NSP provided funding to deal with foreclosed homes through a variety of allowable activities in order to address blight in affected neighborhoods. Under a Joint Agreement, the City serves as the lead agency for the Cities of Benicia, Dixon, Suisun, and Rio Vista. NSP funds were used in Vacaville to provide down payment assistance loans to 24 low- and moderate-income first time homebuyers who purchased foreclosed single-family homes. The CalHOME Program provides funding for low and very low income first time homebuyers to purchase homes through down payment assistance loans. Staff is currently completing the documents required by HCD to receive the funds for this program. It is anticipated that funds will be available in Winter, 2013 and that approximately 20 households will be served. In order to have flexibility in the future, it is recommended that the resolutions allow the City Manager, or her designee, to be authorized as the person to act on behalf of the City and on behalf of the cities under the Joint Agreement. This would include any application amendments, requests for funds, and other reporting forms required in connection with the programs.

2 FISCAL IMPACT: There is no impact to the General Fund. The NSP and CalHOME Programs are funded by the State of California and are used to fund loans. Staff support for these programs is funded by program administrative allowances. RECOMMENDATION: By simple motion, adopt the subject resolutions.

3 RESOLUTION NO RESOLUTION TO RESCIND RESOLUTION NO AND TO APPROVE AN APPLICATION FOR FUNDING AND ANY AMENDMENTS THERETO FROM THE STATE OF CALIFORNIA NEIGHBORHOOD STABILIZATION PROGRAM (NSP) UNDER A JOINT AGREEMENT WITH THE COUNTY OF SOLANO AND THE CITIES OF BENICIA, DIXON, RIO VISTA AND SUISUN WHEREAS, the City of Vacaville, a political subdivision of the State of California, wishes to continue to serve as the lead agency related to an allocation of funds through the Neighborhood Stabilization Program (hereinafter referred to as NSP ) on behalf of the County of Solano and the Cities of Suisun, Dixon, Benicia, and Rio Vista and assume all roles and responsibilities thereof; and WHEREAS, the California Department of Housing and Community Development (hereinafter referred to as the Department ) is authorized to approve funding allocations for the purposes set forth in the Joint Agreement; and WHEREAS, the allocation of funds through the NSP was and remains authorized for the following activities: 1. Financing mechanism in the forms of down payment assistance loans and shared equity loans to purchase foreclosed homes, 2. Rehabilitation loans to address potential blight in newly purchased foreclosed homes, 3. Acquisition and possible rehabilitation of foreclosed properties in order to sell or rent, 4. Demolition of blighted structures, 5. Landbanking properties that have been foreclosed upon (which may include demolition and redevelopment); and WHEREAS, the City Council of the City of Vacaville adopted Resolution No on June 9, 2009 providing certain authorizations related to the NSP application and any funding allocation; and WHEREAS, the Department requires the City of Vacaville to adopt a resolution that provides current staff the authority to execute any and all documents or instruments necessary or required by the Department or the U.S. Department of Housing and Urban Development for participation in the NSP Program. NOW, THEREFORE, BE IT RESOLVED that: Section 1. The City of Vacaville hereby rescinds Resolution No Section 2. The City Manager of the City of Vacaville, or her designee, is authorized to: 1. Act on behalf of the jurisdictions of the Joint Agreement in all matters pertaining to this allocation. 2. Sign any amendments to the grant agreement with the State of California for the purposes of the grant. 3. Sign Funds Requests and other required reporting forms.

4 BE IT FURTHER RESOLVED that all steps authorized by this resolution shall be performed consistent with the approved Joint Agreement, dated April 24, I HEREBY CERTIFY that the foregoing resolution was introduced and passed by the City Council of the City of Vacaville, at its regular meeting of September 24, 2013, by the following vote. ATTEST: AYES: NOES: ABSENT: Michelle A. Thornbrugh, City Clerk

5 RESOLUTION NO RESOLUTION TO RESCIND RESOLUTION NO AND APPROVE AN APPLICATION FOR FUNDING AND ANY AMENDMENTS THERETO FROM THE STATE OF CALIFORNIA NEIGHBORHOOD STABILIZATION PROGRAM (NSP) WHEREAS, the City of Vacaville, a political subdivision of the State of California, wishes to administer an allocation of funds through the Neighborhood Stabilization Program (hereinafter referred to as NSP ); and WHEREAS, the California Department of Housing and Community Development (hereinafter referred to as the Department ) is authorized to approve funding allocations for the purposes set forth in the Standard Agreement for this allocation; and WHEREAS, the allocation of funds through the NSP was and remains authorized for the following activities: 1. Financing mechanism in the forms of down payment assistance loans and shared equity loans to purchase foreclosed homes, 2. Rehabilitation loans to address potential blight in newly purchased foreclosed homes, 3. Acquisition and possible rehabilitation of foreclosed properties in order to sell or rent, 4. Demolition of blighted structures, 5. Landbanking properties that have been foreclosed upon (which may include demolition and redevelopment); and WHEREAS, the City Council of the City of Vacaville adopted Resolution No on June 9, 2009 providing certain authorizations related to the NSP application and any funding allocation; and WHEREAS, the Department requires the City of Vacaville to adopt a resolution that provides current staff the authority to execute any and all documents or instruments necessary or required by the Department or the U.S. Department of Housing and Urban Development for participation in the NSP Program. NOW, THEREFORE, BE IT RESOLVED that: Section 1. The City of Vacaville hereby rescinds Resolution No Section 2. The City Manager of the City of Vacaville, or her designee, is authorized to: 1. Sign any amendments to the grant agreement with the State of California for the purposes of the grant. 2. Sign Funds Requests and other required reporting forms.

6 I HEREBY CERTIFY that the foregoing resolution was introduced and passed by the City Council of the City of Vacaville, at its regular meeting of September 24, 2013, by the following vote. ATTEST: AYES: NOES: ABSENT: Michelle A. Thornbrugh, City Clerk

7 RESOLUTION NO RESOLUTION TO RESCIND RESOLUTION NO AND APPROVE AN APPLICATION FOR FUNDING AND ANY AMENDMENTS THERETO FROM THE STATE OF CALIFORNIA DEPARTMENT OF HOUSING AND COMMUNITY DEVELOPMENT UNDER THE CALHOME PROGRAM WHEREAS, the City of Vacaville, a political subdivision of the State of California, received an allocation of funds through the CalHOME Program; and WHEREAS, the California Department of Housing and Community Development (hereinafter referred to as the Department ) is authorized to approve funding allocations for the purposes set forth in the Standard Agreement for this allocation; and WHEREAS, the allocation of funds through the CalHOME Program is authorized for mortgage assistance to low and very-low income first-time homebuyers of new or existing homes; and WHEREAS, the City Council of the City of Vacaville adopted Resolution No on June 22, 2010 providing certain authorizations related to the CalHOME application and any funding allocation; and WHEREAS, the Department requires the City of Vacaville to adopt a resolution that provides current staff the authority to execute any and all documents or instruments necessary or required by the Department or the U.S. Department of Housing and Urban Development for participation in the CalHOME Program. NOW, THEREFORE, BE IT RESOLVED that: Section 1. The City of Vacaville hereby rescinds Resolution No Section 2. The City Manager of the City of Vacaville, or her designee, is authorized to: 1. Sign any amendments to the grant agreement with the State of California for the purposes of the grant. 2. Sign Funds Requests and other required reporting forms. I HEREBY CERTIFY that the foregoing resolution was introduced and passed by the City Council of the City of Vacaville, at its regular meeting of September 24, 2013, by the following vote. ATTEST: AYES: NOES: ABSENT: Michelle A. Thornbrugh, City Clerk

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF

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

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

PISMO BEACH REDEVELOPMENT AGENCY AGENDA REPORT

PISMO BEACH REDEVELOPMENT AGENCY AGENDA REPORT PISMO BEACH REDEVELOPMENT AGENCY AGENDA REPORT SUBJECT / TITLE: A RESOLUTION AUTHORIZING AMENDMENT NO. 1 TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE HOUSING AUTHORITY OF THE CITY OF SAN LUIS OBISPO

More information

RESOLUTION NUMBER 3414

RESOLUTION NUMBER 3414 RESOLUTION NUMBER 3414 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (HARMONY GROVE) OF THE CITY

More information

RESOLUTION NUMBER 3402

RESOLUTION NUMBER 3402 RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING

More information

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 RESOLUTION OF THE GOVERNING BOARD OF THE TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT TO INCREASE STATUTORY SCHOOL FEES IMPOSED ON RESIDENTIAL AND

More information

This ordinance makes various maintenance revisions to the Vacaville Municipal Code ( VMC or Code ). Briefly, the revisions are as follows:

This ordinance makes various maintenance revisions to the Vacaville Municipal Code ( VMC or Code ). Briefly, the revisions are as follows: Agenda Item No. 8A March 12, 2013 TO: FROM: SUBJECT: Honorable Mayor and Members of the City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney ORDINANCE OF THE CITY COUNCIL

More information

Gerald L. Hobrecht, City Attorney (Staff Contacts: Gerald Hobrecht (707) and Scott Whitehouse, (707) )

Gerald L. Hobrecht, City Attorney (Staff Contacts: Gerald Hobrecht (707) and Scott Whitehouse, (707) ) Agenda Item No. 6A January 26, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura Kuhn, City Manager Gerald L. Hobrecht, City Attorney (Staff Contacts: Gerald Hobrecht (707) 449-5105

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 07/5/16 Page 1 Item #1 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: JULY 5, 2016 TO: FROM: CITY MANAGER/CITY COUNCIL KATHY M. WARD, CITY CLERK SUBJECT: RESOLUTION CERTIFYING

More information

RESOLUTION NO. 18/19-21

RESOLUTION NO. 18/19-21 RESOLUTION NO. 18/19-21 RESOLUTION OF THE GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT APPROVING THE ANNUAL AND FIVE- YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2017/18, IN COMPLIANCE

More information

City of La Palma Agenda Item No. 3

City of La Palma Agenda Item No. 3 City of La Palma Agenda Item No. 3 MEETING DATE: October 21 2014 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Eric R. Nuñez, Police Chief AGENDA TITLE: Resolution Making Findings Related to Approval

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 9 Date: June 7, 2016 To: From: Presentation By: Honorable Mayor & Members of the City Council Administration Darin Gale, Economic Growth & Public Affairs Summary

More information

Agenda Item No. 9A October 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 9A October 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 9A October 11, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Mike Palombo, Economic Development Manager RESOLUTION ADOPTING AN OPERATING

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

STAFF REPORT SAUSALITO CITY COUNCIL

STAFF REPORT SAUSALITO CITY COUNCIL STAFF REPORT SAUSALITO CITY COUNCIL AGENDA TITLE: Adoption of an Ordinance Amending Section 12.16.140 of the Sausalito Municipal Code regarding Time Limits on Operating Construction Devices in Residential

More information

PUBLIC SAFETY AND WELFARE

PUBLIC SAFETY AND WELFARE TITLE XII PUBLIC SAFETY AND WELFARE CHAPTER 162 L COMMUNITY DEVELOPMENT FINANCE AUTHORITY Section 162 L:1 162 L:1 Definitions. In this chapter, the following terms shall have the following meanings, unless

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment

More information

CITY OF HOLLYWOOD CONSOLIDATED PLAN FOR COMMUNITY DEVELOPMENT

CITY OF HOLLYWOOD CONSOLIDATED PLAN FOR COMMUNITY DEVELOPMENT CITY OF HOLLYWOOD CONSOLIDATED PLAN FOR COMMUNITY DEVELOPMENT ONE-YEAR ACTION PLAN AMENDMENTS NEIGHBORHOOD STABILIZATION PROGRAM REVISIONS LOCAL HOUSING ASSISTANCE PLAN AMENDMENTS AND PROPOSED USE OF FUNDS

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

COMMUNITY DEVELOPMENT AUTHORITY OF THE CITY OF MADISON, WISCONSIN

COMMUNITY DEVELOPMENT AUTHORITY OF THE CITY OF MADISON, WISCONSIN COMMUNITY DEVELOPMENT AUTHORITY OF THE CITY OF MADISON, WISCONSIN Resolution No. 2828 Authorizing the Community Development Authority to authorize necessary actions to develop 49 units of affordable housing

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900

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

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

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.G SUBJECT/TITLE: DUTIES AND MEMBERSHIP OF THE CHAPMAN ESTATE ADVISORY COMMISSION RECOMMENDATION: Waive the reading of, and adopt, a Resolution amending

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AUTHORIZING THE ISSUANCE BY THE CITY OF NOT TO EXCEED $15,000,000 AGGREGATE PRINCIPAL AMOUNT OF CITY OF PASADENA ELECTRIC REVENUE REFUNDING BONDS, 2012A

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF SAN RAFAEL, DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF SAN RAFAEL, DOES ORDAIN AS FOLLOWS: ORDINANCE NO. 1893 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN RAF AEL ADOPTED AS AN URGENCY MEASURE ESTABLISHING A TEMPORARY MORATORIUM ON THE ESTABLISHMENT AND OPERATION WITHIN THE CITY OF SAN

More information

Ordinance Fact Sheet

Ordinance Fact Sheet Ordinance Fact Sheet TO: FROM: CITY COUNCIL CITY ATTORNEY DATE: July 19,20 10 SUBJECT: AN ORDINANCE AMENDING CHAPTER 2.165 OF THE PASADENA MUNICIPAL CODE TO PROVIDE FOR A TOURNAMENT OF ROSES ASSOCIATION

More information

MUTUAL AID AGREEMENT BY AND BETWEEN SOLANO COUNTY FIRE AGENCIES FOR ALL HAZARD EMERGENCY RESPONSE

MUTUAL AID AGREEMENT BY AND BETWEEN SOLANO COUNTY FIRE AGENCIES FOR ALL HAZARD EMERGENCY RESPONSE MUTUAL AID AGREEMENT BY AND BETWEEN SOLANO COUNTY FIRE AGENCIES FOR ALL HAZARD EMERGENCY RESPONSE THIS MUTUAL AID AGREEMENT ( Agreement ) is dated this day of 2017 (the Dated Date ), by and between the

More information

Resolution No

Resolution No Resolution No. 2016-118 RESOLUTION ORDERING THAT A BUSINESS LICENSE TAX MEASURE BE SUBMITTED TO THE VOTERS AT THE NOVEMBER 8, 2016 ELECTION, REQUESTING COUNTY ELECTIONS OFFICIALS TO CONDUCT THE ELECTION,

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

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: May 7, 2014 SUBJECT: Proposed Ordinance No. 1454 of the City of Palmdale amending the Palmdale Fire Code

More information

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT RESOLUTION NO. 2018/19-03 DUBLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES, ALAMEDA COUNTY, STATE OF CALIFORNIA RESOLUTION OF THE DUBLIN UNIFIED SCHOOL DISTRICT

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY

EXHIBIT A ARTICLE 1 PURPOSE AND AUTHORITY EXHIBIT A REVISED PROCEDURES FOR THE COMPOSITION, ELECTION AND CONTINUING ROLE OF THE CITIZENS OVERSIGHT COMMITTEE FOR THE RUSSIAN RIVER REDEVELOPMENT PROJECT (REVISED 10/21/08) ARTICLE 1 PURPOSE AND AUTHORITY

More information

NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Choteau, Montana, that:

NOW, THEREFORE, BE IT ORDAINED by the City Council of the City of Choteau, Montana, that: ORDINANCE NO. 303 AN ORDINANCE TO IMPOSE A TEMPORARY MORATORIUM ON THE REGISTERING, LICENSING, OPENING, AND OPERATING, OF ANY ESTABLISHMENTS THAT ACQUIRE, POSSESS, CULTIVATE, MANUFACTURE, DELIVER, TRANSFER,

More information

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows:

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows: ORDINANCE NO. 861 Attachment 1 AN INTERIM URGENCY ORDINANCE OF THE CITY OF MORENO VALLEY, CALIFORNIA, MAKING FINDINGS AND EXTENDING A MORATORIUM ON THE ISSUANCE OF LAND USE ENTITLEMENTS IN FOUR DESIGNATED

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

AN ORDINANCE OF THE COUNTY OF BUTTE AMENDING SECTIONS 35-2 AND 35-5 TO CHAPTER 35 OF THE BUTTE COUNTY CODE ENTITLED THE RIGHT TO FARM ORDINANCE.

AN ORDINANCE OF THE COUNTY OF BUTTE AMENDING SECTIONS 35-2 AND 35-5 TO CHAPTER 35 OF THE BUTTE COUNTY CODE ENTITLED THE RIGHT TO FARM ORDINANCE. Ordinance No. AN ORDINANCE OF THE COUNTY OF BUTTE AMENDING SECTIONS - AND - TO CHAPTER OF THE BUTTE COUNTY CODE ENTITLED THE RIGHT TO FARM ORDINANCE. The Board of Supervisors of the County of Butte ordains

More information

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS WHEREAS, the Improvement Act of 1911 (California Streets and Highway Code 5610) currently

More information

RESOLUTION NUMBER 4919

RESOLUTION NUMBER 4919 RESOLUTION NUMBER 4919 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-4 (STRATFORD RANCH)

More information

EXECUTIVE DIRECTIVE NO. 3 TRANSMITTAL: REQUEST FOR APPROVAL TO EXECUTE THE SECOND AMENDMENTS TO: 1) INTERNATIONAL REALTY AND INVESTMENTS, INC

EXECUTIVE DIRECTIVE NO. 3 TRANSMITTAL: REQUEST FOR APPROVAL TO EXECUTE THE SECOND AMENDMENTS TO: 1) INTERNATIONAL REALTY AND INVESTMENTS, INC P - saf- T Los Angeles HOUSING + COMMUNITY Investment Department Eric Garcetti, Mayor Rushmore D. Cervantes, General Manager Housing Development Bureau 1200 West 7th Street, Lcs Angeles, CA 90017 tel 213.808.8638

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page. ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,

More information

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

ORDINANCE NO Findings. The City Council hereby finds and declares the following: ORDINANCE NO. 2017-8 AN ORDINANCE OF THE CITY COUNCIL OF THE CHARTERED CITY OF VISTA, CALIFORNIA, AMENDING CHAPTER 2. 16 OF THE VISTA MUNICIPAL CODE AND ESTABLISHING AND IMPLEMENTING BY-DISTRICT ELECTIONS

More information

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332

Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 Sponsor: Janet Venecz Councilwoman at Large ORDINANCE NO. 9332 AN ORDINANCE AUTHORIZING THE ISSUANCE AND SALE OF THE CITY OF HAMMOND, INDIANA, ECONOMIC DEVELOPMENT REVENUE REFUNDING WHEREAS, the City of

More information

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S) -1- Tuesday, January 26, 2010 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance August 15, 1975 to function as the governing body of the Community Redevelopment Agency.

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF REDLANDS DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF REDLANDS DOES ORDAIN AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-14 COUNCIL MEETING OF 5/1/12 ORDINANCE NO. 2771 AN ORDINANCE OF THE CITY OF REDLANDS AMENDING CHAPTER 5.76 OF THE REDLANDS MUNICIPAL CODE TO IMPLEMENT THE DIGITAL INFRASTRUCTURE

More information

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS:

****************************************************************************** BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF BAYTOWN, TEXAS, ORDERING A SPECIAL ELECTION TO BE HELD ON THE 3 RD DAY OF NOVEMBER, 2015, FOR THE PURPOSES OF (I) AMENDING ARTICLE I INCORPORATION; FORM

More information

Agenda Item A.2 CONSENT CALENDAR Meeting Date: June 16, 2009

Agenda Item A.2 CONSENT CALENDAR Meeting Date: June 16, 2009 Agenda Item A.2 CONSENT CALENDAR Meeting Date: June 16, 2009 TO: FROM: CONTACT: SUBJECT: Mayor and Councilmembers Vyto Adomaitis, Director, RDA, Neighborhood Services and Public Safety Department Lt. Phil

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016 , Board Date 07/11/17, Page 1 of 5 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA February 9, 2016 WHEREAS, on April 25. l 995, this Board established the Internal Audit Department

More information

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds;

WHEREAS, the Community Facilities District has determined that it would be advantageous to refund the outstanding Prior Bonds; ATTACHMENT A RESOLUTION AUTHORIZING THE ISSUANCE OF CITY OF LOS ANGELES COMMUNITY FACILITIES DISTRICT NO.4 (PLAYA VISTA - PHASE 1) SPECIAL TAX REFUNDINGS BONDS, SERIES 2014 A RESOLUTION OF THE COUNCIL

More information

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) BYLAWS SRCS BUILDING COMPANY (THE CORPORATION ) Adopted: 8/4/2004 Revised: 11/1/2016 SECTION 1: MEMBERS 1.1 Members. The sole member of the Corporation shall be the Swan River Charter School ( SRCS ),

More information

.4 / r Los Angeles HOUSING + COMMUNITY Investment Department

.4 / r Los Angeles HOUSING + COMMUNITY Investment Department .4 /! :«P \ / r Los Angeles HOUSING + COMMUNITY Investment Department i':c Garcetfi, Mayor Rushmore D Cervantes, General Manager Strategic Planning & Policy Division 1200 West 7th Street, 9th Floor, Los

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-18.18 RESOLUTION OF THE GOVERNING BOARD OF THE ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT APPROVING AN INCREASE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL

More information

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ORDERING THE CONDITIONAL VACATION OF A PORTION OF THE ALLEY ADJACENT TO 128-134, 140, 144 AND 150 SOUTH GLENOAKS BOULEVARD (V-402, Applicant:

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

More information

RESOLUTION NUMBER 4673

RESOLUTION NUMBER 4673 RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

John Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission AGENDA ITEM #8.C Deborah Padovan From: Sent: To: Subject: John Harpootlian Thursday, June 09, 2016 7:38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:

More information

purpose of regulating electronically amplified loud and raucous noise within the City of Santa Ana.

purpose of regulating electronically amplified loud and raucous noise within the City of Santa Ana. REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: MARCH 19, 2019 TITLE: ORDINANCE FIRST READING: AMENDING SANTA ANA MUNICIPAL CODE SECTION 10-153 RELATED TO LOUD AND RAUCOUS

More information

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E

LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E Return to: Preparer Information: Individual s Name Street Address City Phone LOCAL OPTION SALES AND SERVICES TAX INTERGOVERNMENTAL REVENUE SHARING AGREEMENT PURSUANT TO IOWA CODE CHAPTER 28E THIS REVENUE

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

CHAPTER 19 FAIR HOUSING

CHAPTER 19 FAIR HOUSING CHAPTER 19 FAIR HOUSING ARTICLE 1 - GENERAL PROVISIONS 4 19.1.01. DECLARATION OF POLICY... 4 ARTICLE 2 - DEFINITIONS 5 19.2.01. DEFINITIONS... 5 ARTICLE 3 - EXEMPTIONS 7 19.3.01. EXEMPTIONS... 7 ARTICLE

More information

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46.

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46. RESOLUTION NO. 2016R-058 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHINO HILLS ADOPTING THE 2016 CONFLICT OF INTEREST CODE IN ACCORDANCE WITH THE POLITICAL REFORM ACT WHEREAS, the City Council adopted

More information

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

City of Westminster 2018Page

City of Westminster 2018Page City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared

More information

On April 6, 2015, the City Council introduced on first reading Ordinance No

On April 6, 2015, the City Council introduced on first reading Ordinance No CITY COUNCIL APRIL 20, 2015 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 15-952 ( 2ND READING) APPROVING AN AMENDMENT TO THE ZONING ORDINANCE TO CLARIFY CONSTRUCTION MITIGATION STANDARDS FOR ZONE CLEARANCES

More information

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements) At a regular meeting of the Board of Trustees of the Village of Pawling, Dutchess County, New York, held at the

More information

MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO

MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO. 16-17-07 RESOLUTION OF THE GOVERNING BOARD OF THE MILLBRAE ELEMENTARY SCHOO DISTRICT REGARDING ANNUAL ACCOUNTING OF DEVELOPMENT FEES FOR 2015-2016 FISCAL

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA HOLLY L. WOLCOTT City Clerk GREGORY R. ALLISON Executive Office When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR Office

More information

CITY OF HEMET Hemet, California ORDINANCE NO. 1850

CITY OF HEMET Hemet, California ORDINANCE NO. 1850 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 CITY OF HEMET Hemet, California ORDINANCE NO. 1850 AN ORDINANCE OF THE CITY COUNCIL OF THE. CITY OF HEMET, CALIFORNIA ADDING A NEW ARTICLE IV (ABATEMENT OF

More information

(Space Above Reserved for Recording Data)

(Space Above Reserved for Recording Data) STATE OF GEORGIA COUNTY OF COBB Return To: Rome & Goldin, P.C. Attn: Michael Rome 707 Whitlock Ave., Ste E-15 Marietta, Georgia 30064 (770) 428-6002 Cross Reference: Deed Book 7520, Page 1. (Space Above

More information

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012 MINUTES BOARD OF EDUCATION Livonia Public Schools 15125 Farmington Road Organization Meeting July 9, 2012 Patrice Mang convened the meeting at 6:30 p.m. in the Board Room, 15125 Farmington Road, Livonia.

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT SEPTEMBER 21, 2017 AGENDA ITEM 7.B: PL17-0123 HOTEL

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF PHILADELPHIA AUTHORITY FOR INDUSTRIALDEVELOPMENT October 23, 2018 Chairperson Smalls presided over the Meeting of the Members of the Board of Directors

More information

RESOLUTION NUMBER 4797

RESOLUTION NUMBER 4797 RESOLUTION NUMBER 4797 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS APPROVING AND AUTHORIZING EXECUTION OF A FUNDING AGREEMENT AND A JOINT COMMUNITY FACILITIES AGREEMENT IN CONNECTION WITH THE

More information

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill RESOLUTIONNO. 19-17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PLEASANT HILL REQUESTING CONSENT FROM THE CITY OF CONCORD FOR ORDERING OF IMPROVEMENTS AND ASSESSMENTS OF COSTS FOR BENEFITED PROPERTY

More information

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation; NEW ROCHELLE LEGAL NOTICE NOTICE IS HEREBY GIVEN that the resolution summarized below has been adopted by the City Council of the City of New Rochelle, Westchester County, New York, on April 20, 2011 and

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Board of Supervisors BOARD AGENDA # *A-5a July 20, 2010 Urgent Q Routine AGENDA DATE CEO Concurs with Recommendation YES

More information

RESOLUTION NO Adopted by the Sacramento City Council. September 25, 2018

RESOLUTION NO Adopted by the Sacramento City Council. September 25, 2018 RESOLUTION NO. 2018-0384 Adopted by the Sacramento City Council September 25, 2018 Amending the Citywide Transportation Development Impact Fee Program By Reducing the Fee within the Railyards Plan Area

More information

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration and possible action to introduce the proposed ordinance ratifying

More information

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MONDAY, JUNE 16, 2008 SPECIAL MEETING To accommodate upgrades to the Council Chambers and City Hall Conference Rooms, City Council Meetings will be held in the Oak Room, at the San Mateo Main Library, located at 55 W. Third Avenue during the

More information

Appendix A: Draft Billboard Ordinance

Appendix A: Draft Billboard Ordinance Appendix A: Draft Billboard Ordinance THIS PAGE INTENTIONALLY LEFT BLANK DRAFT ORDINANCE NO. 11-18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ORANGE ADOPTING MITIGATED NEGATIVE DECLARATION NO. 1860-18,

More information

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022 AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-11 AN ORDINANCE OF CITY OF WILLIAMSTOWN, KENTUCKY, AUTHORIZING THE ISSUANCE OF A SERIES OF INDUSTRIAL REVENUE BONDS HAVING AN AGGREGATE PRINCIPAL AMOUNT OF UP TO $10,000,000 AND DESIGNATED

More information

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF TITLE 9 OF THE LA QUINTA MUNICIPAL CODE RELATED TO DEVELOPMENT STANDARDS WITHIN THE

More information

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK This Interlocal Agreement (the Agreement ) is entered into between the Town of Lantana,

More information

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY RESOLUTION RESOLUTION OF THE BOARD OF EDUCATION OF THE BOROUGH OF HADDONFIELD, IN THE COUNTY OF CAMDEN, NEW JERSEY

More information

RESOLUTION NUMBER 2757

RESOLUTION NUMBER 2757 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, RIVERSIDE COUNTY, STATE OF CALIFORNIA ORDERING THE SUMMARY VACATION OF CERTAIN PORTIONS OF STREETS WITHIN THE CITY S BOUNDARIES WHEREAS, an offer

More information

The Economic Development Incentive Program is consistent with the following goals of the Vacaville Economic Vitality Strategy:

The Economic Development Incentive Program is consistent with the following goals of the Vacaville Economic Vitality Strategy: Agenda Item No. 8B September 27, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura Kuhn, City Manager Jeremy Craig, Assistant City Manager (Staff Contact: Jeremy Craig, (707) 449-5104)

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS ORDINANCE 2017-5 ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS BE IT ORDAINED BY THE BOARD OF LIBRARY TRUSTEES OF THE GRAYSLAKE AREA

More information

AGENDA ITEM E-1 Community Development

AGENDA ITEM E-1 Community Development AGENDA ITEM E-1 Community Development STAFF REPORT City Council Meeting Date: 11/14/2017 Staff Report Number: 17-277-CC Consent Calendar: Waive the reading and adopt an ordinance approving the Amendment

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information