V:'.1. ITo: BOARD OF SUPERVISORS. ?.>cou, Y > r ".*-<?- " 1. uz'por"

Size: px
Start display at page:

Download "V:'.1. ITo: BOARD OF SUPERVISORS. ?.>cou, Y > r ".*-<?- " 1. uz'por""

Transcription

1 ?.>cou, Y > r ".*-<?- " 1 V:'.1 uz'por" A Tradl}lon o{ S(eward9hlp A Comml(ment }o 8eivlce ITo: BOARD OF SUPERVISORS Date: February 27, 2018 NAPA COUNTY COuNSEL Actinp Jeflrey M. Richard, Actinp County Counsel 1195 gs'i 3'a Street, Suite 301 Napa, CA g%,l From: Susan Ingalls, Paralegal Main: (707) Fax: (707) Re: February 27, 2018 BOS Agenda Agenda Item No. 9B l The Ordinance attached to Agenda Item No. 9B of the February 27, 2018 Board of Supervisors agenda have been revised. This Corrective Memo addresses some questions regarding the proposed ordinance. Attached to this memo is a tracked version of the ordinance to show the grammatical corrections and clarification of the procedural issues. Also attached is a clean, final version of the ordinance. California Revenue and taxation Code Section requires a minimum of a three member Assessment Appeals Board (hereinafter?aab") and allows for five member AAB. If a five-member board is appointed, as staff is recommending, the AAB acts as a three-member panel. The Clerk of the AAB determines how the panel for each AAB hearing is selected and wiu be described in detail in the forthcoming proposed AAB Local Rules. The process for removal of an AAB member set forth in Section of the proposed ordinance will also be described in greater detail in the proposed AAB Local Rules that will be brought before the Board of Supervisors in April of Revenue and Taxation Code Section 1623 requires that as part of the creation of an AAB, the members' terms be staggered. Revenue and Taxation Code Section 1623 describes how those terms should be staggered. That method is reflected in Section of the proposed ordinance. Revenue and Taxation Code Section 1624 outlines specific requirements for individuals to serve as AAB members. Revenue and Taxation Code Section 1624 requires either an AAB member has a minimum of five years professional experience in the State of California as a certified public accountant or public accountant, a licensed real estate broker, an attorney, a property appraiser accredited by a nationauy recognized professional organization, a properf5r appraiser certified by the Bureau of Real Estate Appraisers, or a property appraiser certified by the State Board of Equalization or allows a member to serve if the Board of Supervisors has reason to believe they has competent knowledge of property appraisal and taxation. For some counties it is customary to have both requirements, which is what staff is recommending. Section of the proposed ordinance requires new AAB members to complete a State Board of Equalization course as soon as reasonably possible upon taking office and within the first year of their appointtnent. Revenue and Taxation Code Section defines the term?successfully

2 Board of Supervisors Re: Agenda Item 9B February 27, 2018 Page 2 of 2 complete" as including fuu-time attendance at the course of training and a person's receiving a certificate of completion given by the entity conducting the training at the conclusion of the course of training. The statute also lays out in detail a process for what occurs if the course is not completed. This process will be incorporated into the AAB's forthcoming proposed AAB Local Rules. Finally, it is customary in counties for AAB's to be represented by the County Counsel's office. Staff's recommendation is that a deputy county counsel be assigned to represent the AAB. In other counties on complicated cases or cases where findings are requested, the AAB usually requests the deputy county counsel's presence. Although the AAB would be entitled to have a deputy county counsel available at all hearings if they chose to do so. cc / d / county clerk / name of document.doc

3 ORDINANCE NO. AN ORDINANCE OF THE NAPA COtJNTY BOARD OF SUPERVISORS, STATE OF CALIFORNIA, ADDING A NEW CHAPTER 2.49 TO ESTABLISH AN ASSESSMENT APPEALS BOARD WHEREAS, the Napa County Board of Supervisors sitting as the Board of Equalization has determined that pursuant to Revenue and Taxation Code Section 1620 that it shall create an assessment appeal board for the county to equalize the valuation of taxable property within the county for the purpose of taxation. The Napa County Board of Supervisors, State of California, ordains as follows: SECTION 1. A new Chapter 2.49 (ASSESSMENT APPEALS BOARD) is hereby added to the Napa County Code to read in full as follows: Chapter 2.49 ASSESSMENT APPEALS BOARD Sections: ll l30 Establishment of Napa County Assessment Appeals Board. Assessment Appeals Board Purpose and Duties. Assessment Appeals Board Composition. Selection of Assessment Appeals Board Members. Assessment Appeal Board Member Qualifications. Assessment Appeal Board Member Term of Office. Removal of Assessment Appeal Board Member Interest Bars Participation of Assessment Appeal Board Members Compensation of Assessment Appeal Board Members. Administrative Support for Assessment Appeals Board. County Counsel Support for Assessment Appeals Board. Assessment Appeals Board Rules of Procedure. Assessment Appeals Board Fees. ccsdsorduol8 Assessment Appeals BoarcR TC Ord Final.docx 1

4 2.49.OlO Establishment of Napa County Assessment Appeals Board. Pursuant to the provisions of Section 16 Article XIII of the California Constitution and Revenue and Taxation Code section 1620 et. seq., Napa County establishes an assessment appeals board Assessment Appeals Board Purpose and Duties. The assessment appeals board is created in Napa County to constitute the county board of equalization that shall equalize the values of all property on local assessment roll by adjusting individual assessments. It shall be the duty of the assessment appeals board to exercise their powers in the manner and subject to the limitations specified by California law Assessment Appeals Board Composition. The assessment appeals board shall consist of a total of five members. However, pursuant to Revenue and Taxation Code section , the clerk of the assessment appeals l board shall designate a three board panel to act as the assessment appeals member?for every assessment appeals board meeting Selection of Assessment Appeals Board Members. The board of supervisors shall directly appoint members of the assessment appeals board l from?qualified pe;sons. Each member :of the board of supervisors shall nominate one member to serve on the assessment appeals board. Approval of each member shall be by majority vote of the entire board of supervisors. Upon the expiration of any terms of office or upon the vacancy of an assessment appeals board position, the board of supervisors shall fill such office or vacancy by direct appointment. A member appointed to fill a vacancy during the term of a regular member shall serve for the remainder of the unexpired term. Only the supervisor of the district from which the appeals board member was nominated shall nominate a replacement to fill any vacancy Assessment Appeal Board Member Qualifications. A person shall be eligible to serve if they have a minimum of five years professional experience in the State of California as a certified public accountant or public accountant, a licensed real estate broker, an attorney, a property appraiser accredited by a nationally recognized professional organization, a property appraiser certified by the Bureau of Real Estate Appraisers, or a property appraiser certified by the State Board of Equalization. Further the board of supervisors must believe that the person has competent knowledge of property appraisal and taxation. New members of the assessment appeals board shall complete a State Board of Equalization course as soon as reasonably possible upon taking office and within the first year of their appointment. 2 ccldsord'a0 18 Assessment Appeals BoardV TC Ord Final.docx

5 Assessment Appeal Board Member Term of Office. Assessment appeal board members shall serve a three year term beginning on the first Monday in September. A member shall continue to serve as a board member until a vacancy for their position is filled. Upon the creation of the board, the first term of one member, selected by lottery, shall expire one year from the first Monday in September. The first terms of two members, selected by lottery, shall expire two years from the first Monday in September. The first term of the remaining two members shall expire three years from the first Monday in September. After the initial term, all board members shall serve a three year term from the first Monday in September Removal of Assessment Appeal Board Member. Assessment appeal board members shall serve at the will and pleasure of the board of l supervisors,;?an assessment appeal board member may be removed from the assessment appeals board prior to the expiration of the term by a majority vote of the board of supervisors, but only after the assessment appeal board member has been given fifteen days written notice of the intent to remove the assessment appeal board member. a a a from it 4iir'b tbs q'q'+qsqlr bpq'rd 'mo'mbor iv*q 'pq'?? r'ki? uga>i'pq+s Q tealrira'a>atit to 'F;11 +ha Vllll%ill l1q('qt'l('1r Y u%iar?j Interest Bars Participation of Assessment Appeal Board Members. No member of an assessment appeals board shall knowingly participate in any assessment appeal proceeding wherein the member has an interest in either the subject matter of or a party to the proceeding of such nature that?i-kcould reasonably be expected to influence the impartiality of the member' s h-i+judgment in the proceeding. Violation of this section shall be cause for removal Compensation of Assessment Appeal Board Members. The board of supervisors shall fix compensation for assessment appeals board members by resolution Administrative Support for Assessment Appeals Board. The board of supervisors shall furnish clerical or other assistance to the assessment l appeals board as the bo'ard of supervisors 4deems appropriate l10 County Counsel Support for Assessment Appeals Board. The county counsel or their authorized deputy shall serve as legal advisor to the assessment appeals board and shall attend meetings and hearings upon request l20 Assessment Appeals Board Rules of Procedure. All proceedings of the assessment appeals board shall be conducted in accordance with California Revenue and Taxation Code, the State Board of Equalization Property Tax Rules, the l California Code of Regulations and such local rules as the board of supervisors may prescribe. 3 ccsdsordu0 18 Assessment Appeals BoardV! TC Ord Final.docx

6 2.49.l30 Assessment Appeals Board Fees. All fees and costs applicable to assessment appeals board applications and proceedings shall be set from time to time by the board of supervisors by resolution. SECTION 2. If any section, subsection, sentence, clause, phrase or word of this ordinance is for any reason held to be invalid by a court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this ordinance. The Napa County Board of Supervisors hereby declares it would have passed and adopted this ordinance and each and all provisions hereof irrespective of the fact that any one or more of said provisions be declared invalid. SECTION 3. This ordinance shall be effective thirty (30) days from and after the date of its passage. SECTION 4. A summary of this ordinance shall be published at least once s days before adoption and at least once before the expiration of 15 days after its passage in the Napa Valley Register, a newspaper of general circulation published in Napa County, together with the names of members voting for and against the same. [REMAINDER OF THIS PAGE LEFT BLANK INTENTIONALLY] 4 cclsordvol8 Assessment Appeals Board'Q TC Ord Final.docx

7 The foregoing Ordinance was introduced and read at a regular meeting of the Napa County Board of Supervisors, State of California, held on the day of 2018, and passed at a regular meeting of the Napa County Board of Supervisors, State of California, held on the day of, 2018, by the following vote: AYES: SUPERVISORS NOES: SUPERVISORS ABSTAIN: SUPERVISORS ABSENT: SUPERVISORS NAPA COUNTY, a political subdivision of the State of California BRAD WAGENKNECHT, Chair of the Board of Supervisors APPROVED AS TO FORM Office of County Counsel By: Susan B. Altman, Deputy Deputy County Counsel By: Sue Ingalls County Code Services Date: February26, 2018 APPROVED BY THE NAPA cotmry BOARD OF SUPERVISORS Date: Processed By: Deputy Clerk of the Board By: ATTEST: GLADYS I. COIL Clerk of the Board of Supervisors I HEREBY CERTIFY THAT THE ORDINANCE ABOVE WAS POSTED IN THE OFFICE OF THE CLERK OF THE BOARD IN THE ADMINISTRATIVE BUILDING, 1195 THIRD STREET ROOM 310, NAPA, CALIFORNIA ON, CLERK OF THE BOARD, DEPUTY ccsdsordu0 18 Assessment Appeals BoardV TC ord Final.docx s

8 ORDINANCE NO. AN ORDINANCE OF THE NAPA COUNTY BOARD OF SUPERVISORS, STATE OF CALIFORNIA, ADDING A NEW CHAPTER 2.49 TO ESTABLISH AN ASSESSMENT APPEALS BOARD WHEREAS, the Napa County Board of Supervisors sitting as the Board of Equalization has determined that pursuant to Revenue and Taxation Code Section 1620 that it shall create an assessment appeal board for the county to equalize the valuation of taxable property within the county for the purpose of taxation. The Napa County Board of Supervisors, State of California, ordains as follows: SECTION 1. A new Chapter 2.49 (ASSESSMENT APPEALS BOARD) is hereby added to the Napa County Code to read in full as follows: Chapter 2.49 ASSESSMENT APPEALS BOARD Sections: 2.49.Ol l l l30 Establishment of Napa County Assessment Appeals Board. Assessment Appeals Board Purpose and Duties. Assessment Appeals Board Composition. Selection of Assessment Appeals Board Members. Assessment Appeal Board Member Qualifications. Assessment Appeal Board Member Term of Office. Removal of Assessment Appeal Board Member Interest Bars Participation of Assessment Appeal Board Members Compensation of Assessment Appeal Board Members. Administrative Support for Assessment Appeals Board. County Counsel Support for Assessment Appeals Board. Assessment Appeals Board Rules of Procedure. Assessment Appeals Board Fees. ccldsords20 18 Assessment Appeals Board'i Clean Ord Final.docx l

9 2.49.OlO Establishment of Napa County Assessment Appeals Board. Pursuant to the provisions of Section 16 Article XIII of the California Constitution and Revenue and Taxation Code section 1620 et. seq., Napa County establishes an assessment appeals board Assessment Appeals Board Purpose and Duties. The assessment appeals board is created in Napa County to constitute the county board of equalization that shall equalize the values of all property on local assessment roll by adjusting individual assessments. It shall be the duty of the assessment appeals board to exercise their powers in the manner and subject to the limitations specified by California law Assessment Appeals Board Composition. The assessment appeals board shall consist of a total of five members. However, pursuant to Revenue and Taxation Code section , the clerk of the assessment appeals board shall designate a three board panel to act as the assessment appeals member for every assessment appeals board meeting Selection of Assessment Appeals Board Members. The board of supervisors shall directly appoint members of the assessment appeals board from qualified persons. Each member of the board of supervisors shall nominate one member to serve on the assessment appeals board. Approval of each member shall be by majority vote of the entire board of supervisors. Upon the expiration of any terms of office or upon the vacancy of an assessment appeals board position, the board of supervisors shall fill such office or vacancy by direct appointment. A member appointed to fill a vacancy during the term of a regular member shall serve for the remainder of the unexpired term. Only the supervisor of the district from which the appeals board member was nominated shall nominate a replacement to fill any vacancy Assessment Appeal Board Member Qualifications. A person shall be eligible to serve if they have a minimum of five years professional experience in the State of California as a certified public accountant or public accountant, a licensed real estate broker, an attorney, a property appraiser accredited by a nationally recognized professional organization, a property appraiser certified by the Bureau of Real Estate Appraisers, or a property appraiser certified by the State Board of Equalization. Further the board of supervisors must believe that the person has competent knowledge of property appraisal and taxation. New members of the assessment appeals board shall complete a State Board of Equalization course as soon as reasonably possible upon taking office and within the first year of their appointment. 2 cc'idsordv0 18 Assessment Appeals BoardV Clear+ Ord Final.docx

10 Assessment Appeal Board Member Term of Office. Assessment appeal board members shall serve a three year term beginning on the first Monday in September. A member shall continue to serve as a board member until a vacancy for their position is filled. Upon the creation of the board, the first term of one member, selected by lottery, shall expire one year from the first Monday in September. The first terms of two members, selected by lottery, shall expire two years from the first Monday in September. The first term of the remaining two members shall expire three years from the first Monday in September. After the initial term, all board members shall serve a three year term from the first Monday in September Removal of Assessment Appeal Board Member. Assessment appeal board members shall serve at the will and pleasure of the board of supervisors. An assessment appeal board member may be removed from the assessment appeals board prior to the expiration of the term by a majority vote of the board of supervisors, but-only after the assessment appeal board member has been given fifteen days written notice of the intent to remove the assessment appeal board member Interest Bars Participation of Assessment Appeal Board Members. No member of an assessment appeals board shall knowingly participate in any assessment appeal proceeding wherein the member has an interest in either the subject matter of or a party to the proceeding of such nature that they could reasonably be expected to influence the impartiality of the member' s judgment in the proceeding. Violation of this section shall be cause for removal Compensation of Assessment Appeal Board Members. The board of supervisors shall fix compensation for assessment appeals board members by resolution l00 Administrative Support for Assessment Appeals Board. The board of supervisors shall furnish clerical or other assistance to the assessment appeals board as the board of supervisors deems appropriate County Counsel Support for Assessment Appeals Board. The county counsel or their authorized deputy shall serve as legal advisor to the assessment appeals board and shall attend meetings and hearings upon request l20 Assessment Appeals Board Rules of Procedure. All proceedings of the assessment appeals board shall be conducted in accordance with California Revenue and Taxation Code, the State Board of Equalization Property Tax Rules, the California Code of Regulations and such local roles as the board of supervisors may prescribe l30 Assessment Appeals Board Fees. All fees and costs applicable to assessment appeals board applications and proceedings shall be set from time to time by the board of supervisors by resolution. ccv)sords20 18 Assessment Appeals BoardV Clean Ord Final.docx 3

11 SECTION 2. If any section, subsection, sentence, clause, phrase or word of this ordinance is for any reason held to be invalid by a court of competent jurisdiction, such decision shall not affect the validity of the remaining portions of this ordinance. The Napa County Board of Supervisors hereby declares it would have passed and adopted this ordinance and each and all provisions hereof irrespective of the fact that any one or more of said provisions be declared invalid. SECTION 3. This ordinance shall be effective thirty (30) days from and after the date of its passage. SECTION 4. A summary of this ordinance shall be published at least once s days before adoption and at least once before the expiration of 15 days after its passage in the Napa Valley Register, a newspaper of general circulation published in Napa County, together with the names of members voting for and against the same. [REMAINDER OF THIS PAGE LEFT BLANK INTENTIONALLY? 4 ccsdlords20 18 Assessment Appeals BoardV Clean Ord Final.docx

12 The foregoing Ordinance was introduced and read at a regular meeting of the Napa County Board of Supervisors, State of California, held on the day of 2018, and passed at a regular meeting of the Napa County Board of Supervisors, State of California, held on the day of, 2018, by the following vote: AYES: SUPERVISORS NOES: SUPERVISORS ABSTAIN: SUPERVISORS ABSENT: SUPERVISORS NAPA COUNTY, a political subdivision of the State of California BRAD WAGENKNECHT, Chair of the Board of Supervisors APPROVED AS TO FORM Office of County Counsel By: Susan B. Altman, Depuh7 Deputy County Counsel By: Sue Ingalls County Code Services Date: February 26, 2018 APPROVED BY THE NAPA COtTNTY BOARD OF SUPERVISORS Date: Processed By: Deputy Clerk of the Board By: ATTEST: GLADYS I. COIL Clerk of the Board of Supervisors I HEREBY CERTIFY THAT THE ORDINANCE ABOVE WAS POSTED IN THE OFFICE OF THE CLERK OF THE BOARD IN THE ADMINISTRATIVE BUILDING, 1195 THIRD STREET ROOM 310, NAPA, CALIFORNIA ON, CLERK OF THE BOARD, DEPUTY s ccv)sordu0 18 Assessment Appeals BoardS Clean Ord Final.docx

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

ORDINANCE NO The Board of Supervisors of the County of Napa, State of California, ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of Napa, State of California, ordains as follows: AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NAPA, STATE OF CALIFORNIA, ADDING A NEW CHAPTER 8.36 TO THE NAPA COUNTY CODE FOR THE PURPOSE OF ESTABLISHING PROCEDURES FOR ABATING WEEDS AND RUBBISH

More information

ORDINANCE NO C.S.

ORDINANCE NO C.S. ORDINANCE NO. 1413 C.S. AN ORDINANCE OF THE CITY OF MARTINEZ, CALIFORNIA, ESTABLISHING A BY-DISTRICT ELECTION PROCESS IN FOUR COUNCIL DISTRICTS PURSUANT TO CALIFORNIA ELECTIONS CODE 10010 & CALIFORNIA

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

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 CITY COMMISSION AND TERMS OF OFFICE; - SECTION.0 ELECTIONS, HOW DECIDED; - SECTION.0

More information

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk STAFF REPORT MEETING ATE: April 18, 2017 TO: City Council FROM: Regan M. Candelario, City Manager PRESENTER: Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213

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

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

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: County of Sonoma, Sonoma County Water Agency, and County Sanitation Districts Contact: Phone: Board Date: Candi Bryon (707) 521-6212 4/20/2010 X

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-26 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE WEST VALLEY WATER DISTRICT PROVIDING FOR THE ELECTION OF MEMBERS OF THE BOARD OF DIRECTORS BY FIVE DIVISIONS, ESTABLISHING THE BOUNDARIES

More information

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS: ORDINANCE 19-0 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, ORDERING AND CALLING A SPECIAL ELECTION FOR THE CITY OF COMMERCE ( CITY ) TO BE HELD ON MAY 4, 2019 FOR THE PURPOSE OF ELECTING

More information

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING CHAPTER 2 OF THE SONOMA COUNTY CODE TO REVISE THE DELEGATED AUTHORITY OF THE PURCHASING AGENT

More information

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:

ORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows: 0 0 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 FILLING OF VACANCIES, AND PROVIDING FOR A REFERENDUM ON THE CHARTER AMENDMENT;

More information

Mayor and Members of the City Council President and Members of the Board of Directors of the Estero Municipal Improvement District (EMID)

Mayor and Members of the City Council President and Members of the Board of Directors of the Estero Municipal Improvement District (EMID) DATE: October 4, 2016 TO: VIA: FROM: SUBJECT: Mayor and Members of the City Council President and Members of the Board of Directors of the Estero Municipal Improvement District (EMID) Kevin M. Miller,

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 8A March 20, 2017 TO: FROM: City Council SUBJECT: CONSIDERATION OF A SIMI VALLEY MUNICIPAL CODE AMENDMENT TO CHAPTER 10 OF TITLE 5 REAUTHORIZING THE FEE TO

More information

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09 VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09 AN ORDINANCE AMENDING TITLE 5 BUSINESS LICENSES AND REGULATIONS IN THE VILLAGE OF NORTH RIVERSIDE, COOK COUNTY, ILLINOIS ADOPTED AND APPROVED BY THE PRESIDENT

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Control No.: PLNP2011-00183 Type: ZOB TO: FROM: SUBJECT: CONTACT: BOARD OF SUPERVISORS COUNTY PLANNING COMMISSION COMMUNITY PLANNING AND DEVELOPMENT DEPARTMENT AN AMENDMENT

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

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information

BOARD OF SUPERVISORS Yolo County, California

BOARD OF SUPERVISORS Yolo County, California BOARD OF SUPERVISORS Yolo County, California To: Comm. Svcs. County Counsel CONSENT CALENDAR Excerpt of Minute Order No. 16-159 Item No. 9, of the Board of Supervisors meeting of November 8, 2016. MOTION:

More information

BEVERLY HILLS AGENDA REPORT. Meeting Date: February 7, 2017 Item Number: D 8 To:

BEVERLY HILLS AGENDA REPORT. Meeting Date: February 7, 2017 Item Number: D 8 To: BEVERLY HILLS AGENDA REPORT Meeting Date: February 7, 2017 Item Number: D 8 To: From: Subject: Honorable Mayor & City Council Laurence S. Wiener, City Attorney AN ORDINANCE OF THE CITY OF BEVERLY HILLS

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

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

STAFF REPORT SAUSALITO CITY COUNCIL

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

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

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. 5715 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING CHAPTER 26 OF THE SONOMA COUNTY CODE TO ESTABLISH USE PERMIT REQUIREMENTS AND STANDARDS

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

ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series)

ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series) f:\atty\muni\/aws\mjm\mailinballots-1.wpd City Council Meeting 12-10-02 Santa Monica, California ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA

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

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

ORDINANCE NO City Attorney Summary

ORDINANCE NO City Attorney Summary ORDINANCE NO. 2866 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GARDEN GROVE ADDING SECTIONS 2.04.030 AND 2.04.040 TO CHAPTER 2.04 OF TITLE 2 OF THE GARDEN GROVE MUNICIPAL CODE IMPLEMENTING BY-DISTRICT

More information

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015 City of Carpinteria COUNCIL AGENDA STAFF REPORT April 27, 2015 ITEM FOR COUNCIL CONSIDERATION Second Reading of Ordinance No. 701, Amending Chapter 2.17 of the Carpinteria Municipal Code Relating to Performance

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

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-05 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO ZONING CODE ARTICLE 37, PERTAINING TO PUBLIC ART COMMISSION MEMBERSHIP File No: AZ 18-0001

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

WALNUT VALLEY WATER DISTRICT ORDINANCE NO

WALNUT VALLEY WATER DISTRICT ORDINANCE NO WALNUT VALLEY WATER DISTRICT ORDINANCE NO. 09-12-08 AN ORDINANCE OF THE BOARD OF DIRECTORS OF WALNUT VALLEY WATER DISTRICT ADOPTING AND IMPLEMENTING CLAIMS PROCEDURES WHEREAS, it is in the best interest

More information

ORDINANCE NO AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 66, (OFFENSES AND MISCELLANEOUS PROVISIONS), ARTICLE III (CURFEW FOR MINORS)

ORDINANCE NO AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 66, (OFFENSES AND MISCELLANEOUS PROVISIONS), ARTICLE III (CURFEW FOR MINORS) .b 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER, (OFFENSES AND MISCELLANEOUS PROVISIONS), ARTICLE III (CURFEW FOR MINORS) THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Tell and Members of the City Council THROUGH: David N. Carmany, City Manager FROM: Roxanne Diaz, City Attorney Richard Thompson,

More information

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 2017-361 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS RECOMMENDING TO THE CITY COUNCIL ADOPTION OF ORDINANCE NO. 2017-353, AMENDING CHAPTER 17.60 BY ADDING A NEW

More information

ORDINANCE NO The Board ofsupervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO The Board ofsupervisors of the County of Sonoma, State of California, ordains as follows: () ORDINANCE NO. 5468 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING SECTION 1-7.1 OF THE SONOMA COUNTY CODE The Board ofsupervisors of the County of Sonoma,

More information

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and

ORDINANCE NO WHEREAS, the City of Yucaipa supports the full participation of all residents in electing Members of the City Council; and ORDINANCE NO. 348 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF YUCAIPA, CALIFORNIA, ADDING SECTIONS 1.08.020 THROUGH 1.08.060 TO CHAPTER 1.08 OF THE YUCAIPA MUNICIPAL CODE TO ESTABLISH BY-DISTRICT ELECTIONS

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 3056-16 AN ORDINANCE OF THE CITY OF WINTER PARK, FLORIDA, PROPOSING AN AMENDMENT TO THE CITY CHARTER ELIMINATING PRIMARY ELECTIONS FOR CANDIDATES FOR CITY COMMISSION AND MAYOR AND PROVIDING

More information

* CITY CHICO City Council Agenda Report

* CITY CHICO City Council Agenda Report * CITY CHICO City Council Agenda Report Meeting Date: November 7, 2017 TO. Honorable Mayor and City Council FROM: City Manager (896-7201) RE: Consideration of an Ordinance Reauthorizing Chico Municipal

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 WHEREAS, the Planning Commission of the City of American Canyon unanimously recommended approval of the proposed ordinance; and

ORDINANCE WHEREAS, the Planning Commission of the City of American Canyon unanimously recommended approval of the proposed ordinance; and ORDINANCE 2014- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AMERICAN CANYON CALIFORNIA, APPROVING A NEW MUNICIPAL CODE CHAPTER 6.13 TO PROVIDE NEW REGULATIONS ON THE KEEPING OF ROOSTERS IN THE CITY

More information

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and ORDINANCE NO. AN ORDINANCE OF THE CITY OF HOLLYWOOD, FLORIDA, AMENDING ARTICLE III OF THE CITY CHARTER ENTITLED "ELECTIONS," INCLUDING CHANGES TO THE DIVISIONS ENTITLED CONDUCT OF ELECTIONS AND CANDIDATES,

More information

BOARD OF SUPERVISORS. November 2, 2010

BOARD OF SUPERVISORS. November 2, 2010 SECOND BOARD OF SUPERVISORS SCOTT HAGGERTY SUPERVISOR, FIRST DISTRICT c DFRO November 2, 2010 HONORABLE BOARD OF SUPERVISORS County of Alameda 1221 Oak Street, Suite 536 Oakland, CA 94612 Subject: Campaign

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-09 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO MUNICIPAL ELECTION CAMPAIGN CONTROL ORDINANCE, CHAPTER 2, ARTICLE 7 WHEREAS, pursuant

More information

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS The Board of Supervisors of the County of Sacramento, State of California, ordains as follows: SECTION 1.

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

South Carolina General Assembly 115th Session,

South Carolina General Assembly 115th Session, South Carolina General Assembly 115th Session, 2003-2004 A39, R91, S204 STATUS INFORMATION General Bill Sponsors: Senators McConnell, Martin and Knotts Document Path: l:\s-jud\bills\mcconnell\jud0017.gfm.doc

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2006-17 AN ORDINANCE OF THE TOWN OF, FLORIDA, DIRECTING THE TOWN ADMINISTRATOR AND THE TOWN ATTORNEY TO PREPARE A REFERENDUM PROPOSING AMENDMENTS TO THE TOWN S CHARTER, AS DELINEATED IN EXHIBIT

More information

ORDINANCE NO. O

ORDINANCE NO. O Draft of January 26, 2018 ORDINANCE NO. O-2018-011-01 AN ORDINANCE CALLING A BOND ELECTION TO BE HELD IN THE CITY OF HALTOM CITY, TEXAS; MAKING PROVISION FOR THE CONDUCT OF A JOINT ELECTION; AND RESOLVING

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive

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 March 19, 2015 AGENDA ITEM # 6.A. Ordinance Amendment

More information

ORDINANCE NO AS AMENDED BY ORDINANCE NOS. 89-3, 90-38, 92-14, 92-25, 93-1, AND 95-6.

ORDINANCE NO AS AMENDED BY ORDINANCE NOS. 89-3, 90-38, 92-14, 92-25, 93-1, AND 95-6. ORDINANCE NO. 88-16 AS AMENDED BY ORDINANCE NOS. 89-3, 90-38, 92-14, 92-25, 93-1, 93-35 AND 95-6. AN ORDINANCE OF THE BOARD OF COUNTY COMMISSIONERS OF PALM BEACH COUNTY, FLORIDA, ESTABLISHING THE PALM

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report TO Honorable Mayor and City Council FROM Erik V. Lundquist, Senior Planner DATE November 15, 2016 SUBJECT Second Reading of Ordinance No. 726 APPROVAL FOR FORWARDING: Dylan

More information

TOWN OF JACKSON TOWN COUNCIL AGENDA DOCUMENTATION

TOWN OF JACKSON TOWN COUNCIL AGENDA DOCUMENTATION TOWN OF JACKSON TOWN COUNCIL AGENDA DOCUMENTATION PREPARATION DATE: JUNE 22, 2010 MEETING DATE: JULY 19, 2010 SUBMITTING DEPARTMENT: PLANNING DEPARTMENT DIRECTOR: TYLER SINCLAIR PRESENTER: JEFFREY M. NOFFSINGER,

More information

TOWN OF JACKSON TOWN COUNCIL AGENDA DOCUMENTATION

TOWN OF JACKSON TOWN COUNCIL AGENDA DOCUMENTATION TOWN OF JACKSON TOWN COUNCIL AGENDA DOCUMENTATION PREPARATION DATE: JUNE 22, 2010 MEETING DATE: JULY 19, 2010 SUBMITTING DEPARTMENT: PLANNING DEPARTMENT DIRECTOR: TYLER SINCLAIR PRESENTER: JEFFREY M. NOFFSINGER,

More information

TOWN OF BRUNSWICK TOWN COUNCIL

TOWN OF BRUNSWICK TOWN COUNCIL TOWN OF BRUNSWICK TOWN COUNCIL Board Composition. The Town Council consists of nine (9) members, one member elected from each of the seven (7) districts, and two (2) members elected at large. Terms of

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

ADMINISTRATION Article 2. Elected Officials 1-203

ADMINISTRATION Article 2. Elected Officials 1-203 ADMINISTRATION 1-201 Article 2. Elected Officials 1-203 1-201 ELECTED OFFICIALS; QUALIFICATIONS AND PROHIBITIONS. Elected officials shall be residents and qualified electors of the City. Except as an officer

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

WHEREAS, it is in the best interest of the Village of Shorewood to conduct a public

WHEREAS, it is in the best interest of the Village of Shorewood to conduct a public ORDINANCE NO. /,37*/ AN ORDINANCE OF THE VILLAGE OF SHOREWOOD, WILL COUNTY, ILLINOIS PROPOSING THE ESTABLISHMENT OF A SPECIAL SERVICE AREA AND CALLING FOR A PUBLIC HEARING WITH REGARD THERETO (Lake Forrest)

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

AN ORDINANCE OF THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY ADDING CHAPTER 6

AN ORDINANCE OF THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY ADDING CHAPTER 6 ORDINANCE NO. 2016- AN ORDINANCE OF THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY ADDING CHAPTER 6.106 TO THE GENERAL ORDINANCE CODE RELATED TO THE PROHIBITION OF MEDICAL MARIJUANA CULTIVATION AND DELIVERY

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 48 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

ORDINANCE NO NS AN UNCODIFIED ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA REAUTHORIZING THE PUBLIC, EDUCATIONAL, AND GOVERNMENT

ORDINANCE NO NS AN UNCODIFIED ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA REAUTHORIZING THE PUBLIC, EDUCATIONAL, AND GOVERNMENT REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: 19, 2017 TITLE: ORDINANCE SECOND READING: ADOPT AN ORDINANCE REAUTHORIZING THE PUBLIC, EDUCATIONAL, AND GOVERNMENT ( PEG)

More information

NC General Statutes - Chapter 105 Article 21 1

NC General Statutes - Chapter 105 Article 21 1 Article 21. Review and Appeals of Listings and Valuations. 105-322. County board of equalization and review. (a) Personnel. Except as otherwise provided herein, the board of equalization and review of

More information

CITY OF PARKLAND FLORIDA

CITY OF PARKLAND FLORIDA CITY OF PARKLAND FLORIDA COMMISSION PACKET SPECIAL CITY COMMISSION MEETING May 24, 2012 @ 6:30 PM Michael Udine....Mayor Mark Weissman...Vice Mayor Jared Moskowitz... Commissioner David Rosenof...Commissioner

More information

STAFF REPORT JIM COPSEY, CHIEF OF POLICE/ASSISTANT CITY MANAGER

STAFF REPORT JIM COPSEY, CHIEF OF POLICE/ASSISTANT CITY MANAGER STAFF REPORT TO: FROM: HONORABLE MAYOR AND CITY COUNCIL JIM COPSEY, CHIEF OF POLICE/ASSISTANT CITY MANAGER SUBJECT: SECOND READING OF ORDINANCE NO. 14-01 TO AMEND SECTION 3999 OF CHAPTER 16 ARTICLE'" OF

More information

ADOPTION OF ORDINANCE 571 AMENDING TITLE 4 PUBLIC SAFETY, CHAPTER 3 TRAFFIC, ARTICLE 10 STOPPING, STANDING AND PARKING, SECTION 4-3.

ADOPTION OF ORDINANCE 571 AMENDING TITLE 4 PUBLIC SAFETY, CHAPTER 3 TRAFFIC, ARTICLE 10 STOPPING, STANDING AND PARKING, SECTION 4-3. AGENDA ITEM #4.J TOWN OF LOS ALTOS HILLS Staff Report to the City Council September 21, 2017 SUBJECT: FROM: ADOPTION OF ORDINANCE 571 AMENDING TITLE 4 PUBLIC SAFETY, CHAPTER 3 TRAFFIC, ARTICLE 10 STOPPING,

More information

ALICE SPRINGS TOWN MANAGEMENT ORDINANCE 1965

ALICE SPRINGS TOWN MANAGEMENT ORDINANCE 1965 98 '," ALICE SPRINGS TOWN MANAGEMENT ORDINANCE 1965 No. 31 of 1965 An Ordinance to amend the Alice Springs Town Management Ordinance, 1960-1964 [Assented to 8th September, 1965.] E it ordained by the Legislative

More information

Staff Report. Jeff Lewis, Director of Information Technology

Staff Report. Jeff Lewis, Director of Information Technology 7.b Staff Report Date: March 28, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Jeff Lewis, Director of Information Technology Scott Conn, Principal Consultant

More information

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

More information

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 169 AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SANITARY SEWER SERVICES OR FACILITIES, AND PROVIDING PROCEDURES AND PENALTIES FOR ITS ENFORCEMENT BODEGA BAY PUBLIC UTILITY DISTRICT BE

More information

CHARTER OF THE CITY OF OBERLIN, OHIO TABLE OF CONTENTS

CHARTER OF THE CITY OF OBERLIN, OHIO TABLE OF CONTENTS CHARTER OF THE CITY OF OBERLIN, OHIO EDITOR'S NOTE: The Charter of the City of Oberlin was originally adopted by the electors on November 2, 1954. Dates appearing in parentheses following a section heading

More information

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal RESOLUTION NO. 2015-146 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY NOVEMBER 8, 2016

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF ANAHEIM DOES ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING CHAPTER 14.32 (PARKING AND STOPPING) TO ADD SECTION 14.32.206 (PARKING OVERSIZED VEHICLES RESTRICTED); TO AMEND SECTION 14.32.205 (LIMITATION

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

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

ORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND

ORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND ORDINANCE NO. 6 4 3 3 AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION 14. 32.450 OF CHAPTER 14. 32 ( PARKING AND STOPPING) OF TITLE 14 ( TRAFFIC) OF THE ANAHEIM MUNICIPAL CODE RELATING TO PREFERENTIAL

More information

ORDINANCE # WHEREAS, on November 8, 2012, the voters of Florida approved Amendment 1 to

ORDINANCE # WHEREAS, on November 8, 2012, the voters of Florida approved Amendment 1 to Page 1 of 6 ORDINANCE #2014-29 AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF DORAL, FLORIDA, AMENDING THE CITY OF DORAL S CODE OF ORDINANCES BY CREATING A NEW DIVISION 3, ADDITIONAL HOMESTEAD

More information

WHEREAS, the City Council has created such boards and committees; and

WHEREAS, the City Council has created such boards and committees; and ORDINANCE NO. 02014-11- 06 AN ORDINANCE OF THE CITY OF HILLSBORO, TEXAS, AMENDING ARTICLE 1. 000, BOARDS, COMMISSIONERS, AND COMMITTEES, PROVIDING FOR THE COMPOSITION OF CITY COMMITTEES; QUALIFICATIONS

More information

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY AGRICULTURAL DISTRICT

More information

City of Lafayette Staff Report

City of Lafayette Staff Report City of Lafayette Staff Report For: By: Meeting Date: Subject: City Council Tony Coe, City Engineer February 23,2015 Ordinance and Resolution Setting Encroachment Fees Background Last October the City

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More information

AN ORDINANCE ADDING SECTION TO THE EL DORADO COUNTY CODE PROHIBITING THE ESTABLISHMENT OF MEDICAL MARIJUANA DISTRIBUTION FACILITIES

AN ORDINANCE ADDING SECTION TO THE EL DORADO COUNTY CODE PROHIBITING THE ESTABLISHMENT OF MEDICAL MARIJUANA DISTRIBUTION FACILITIES ORDINANCE NO. 4_9_9_9 AN ORDINANCE ADDING SECTION 17.14.250 TO THE EL DORADO COUNTY CODE PROHIBITING THE ESTABLISHMENT OF MEDICAL MARIJUANA DISTRIBUTION FACILITIES THE BOARD OF SUPERVISORS OF THE COUNTY

More information

OF CALIFORNIA, REPEALING AND ADDING CHAPTER 43 TO DIVISION 2 OF TITLE 1 OF THE SAN BERNARDINO COUNTY CODE, RELATING TO CAMPAIGN FINANCE REFORM.

OF CALIFORNIA, REPEALING AND ADDING CHAPTER 43 TO DIVISION 2 OF TITLE 1 OF THE SAN BERNARDINO COUNTY CODE, RELATING TO CAMPAIGN FINANCE REFORM. 1 ORDINANCE NO. 4184 2 AN ORDINANCE OF THE COUNTY OF SAN BERNARDINO, STATE 3 OF CALIFORNIA, REPEALING AND ADDING CHAPTER 43 TO DIVISION 2 OF TITLE 1 OF THE SAN 4 BERNARDINO COUNTY CODE, RELATING TO CAMPAIGN

More information

ORDINANCE NO THE BOARD OF SUPERVISORS OF THE COUNTY OF MARIN HEREBY ORDAINS AS FOLLOWS:

ORDINANCE NO THE BOARD OF SUPERVISORS OF THE COUNTY OF MARIN HEREBY ORDAINS AS FOLLOWS: ORDINANCE NO. 2017- AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF MARIN TO AMEND CHAPTER 6.75 OF THE MARIN COUNTY CODE TO: (1) PROHIBIT LOUD OR UNRULY GATHERINGS WHERE MARIJUANA IS SERVED TO,

More information

TO THE RESIDENT, QUALIFIED VOTERS OF THE

TO THE RESIDENT, QUALIFIED VOTERS OF THE NOTICE OF ELECTION THE STATE OF TEXAS COUNTY OF WALKER NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0--------- TO THE RESIDENT, QUALIFIED VOTERS OF THE NEW WAVERLY INDEPENDENT SCHOOL DISTRICT ----------0----------

More information

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 AN ORDINANCE OF MOUNTLAKE TERRACE, WASHINGTON, AMENDING ORDINANCE NO. 2577 2 AND CHAPTER 3.95 MOUNTLAKE TERRACE MUNICPAL CODE PROVIDING FOR THE A THREE-YEAR

More information

ORDINANCE NO The City Council of the City of Manteca does ordain as follows:

ORDINANCE NO The City Council of the City of Manteca does ordain as follows: AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MANTECA AMENDING MANTECA MUNICIPAL CODE TITLE 8, CHAPTER 8.35, SECTIONS 8.35.010, 8.35.020, 8.35.030, 8.35.040 AND 8.35.050, RELATING TO MEDICAL MARIJUANA

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 009-18 AN ORDINANCE OF THE CITY OF PORT ORCHARD, WASHINGTON, AMENDING CHAPTER 2.78 (DESIGN REVIEW BOARD) OF THE PORT ORCHARD MUNICIPAL CODE; PROVIDING FOR SEVERABILITY AND CORRECTIONS; AND

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

INTERIM ORDINANCE NO. 1417

INTERIM ORDINANCE NO. 1417 INTERIM ORDINANCE NO. 1417 AN URGENCY MEASURE OF THE CITY COUNCIL OF THE CITY OF ARCATA ADOPTED AS AN INTERIM ORDINANCE IMPOSING A TEMPORARY MORATORIUM ON THE ESTABLISHMENT OF MEDICAL MARIJUANA DISPENSARIES,

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA

More information