Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep

Size: px
Start display at page:

Download "Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep"

Transcription

1 Administration and Projects Committee STAFF REPORT Meeting Date: July 7, 2016 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001) Authorization to Execute Amendment No. 2 to Cooperative Agreement with the California Department of Transportation (Caltrans) for Right of Way (ROW) Acquisition and Services, and Utility Coordination As part of the I 680/SR4 Interchange Improvements Phase 3 project, SR4 is proposed to be widened in the median to accommodate additional eastbound (EB) and westbound (WB) lanes. In September 2014, Cooperative Agreement was executed with Caltrans in for ROW Support in the amount of $200,000 and ROW Capital in the amount of $300,000. Amendment No. 1 to Cooperative Agreement with Caltrans for a new total agreement value of $6,963,000 was approved in June 2015 for costs associated with the widening of the bridge at Grayson Creek. The project requires additional capital and support for Caltrans to accommodate coordination and expenditures for utility relocations, agency coordination, and extended schedule necessitated to identify project construction funding. Recommendations Financial Implications Staff seeks authorization for the Chair to execute Amendment No. 2 to Cooperative Agreement No with Caltrans in the amount of $2,893,000 for a new total agreement value of $9,856,000, for ROW acquisition and services, and utility coordination. This amendment will also allow for the Executive Director to make any non substantive changes to the language of the agreement as needed. Adequate funds are programmed in the 2016 Measure J Strategic Plan under Project 6001 and in the 2011 Measure C Strategic Plan under Project 1117, which would allow the design, ROW and utility phases to be completed. However, the construction phase is not fully funded. The Authority is seeking additional funding from State Highway Operation 8-1

2 Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge replacement and other deferred facility maintenance costs along SR4. Options The Authority could elect not to approve this amendment; however, this may delay the project delivery schedule. Attachments A. Amendment No. 2 to Cooperative Agreement No Changes from Committee B. Letter from Caltrans dated June 22, 2016 Background The I 680/SR4 Interchange Improvements, Phase 3 project would widen SR4 in the median to provide a third lane in the Eastbound (EB) and Westbound (WB) directions from Morello Avenue to just east of SR242. The project is in the final design phase. The project originally included widening the existing Grayson Creek bridge structures. However, due to the age and condition, the bridge will be replaced rather than widened. Amendment No. 1 provided for additional support and capital as several utilities needed to be relocated that previously would have remained in place, increasing the capital and support budgets from the original Cooperative Agreement estimates. The ROW support work will include development of appraisal maps, plots and deeds, as well as the ROW Record Maps, documentation of the Record of Survey, and the Director s Deed for utility easements. The affected utilities include Phillips 66, Kinder Morgan, Contra Costa Water District, PG&E (both gas and electric), AT&T, Central Contra Costa Sanitary District and East Bay Municipal Utilities District. As part of Amendment No. 1, the ROW certification was anticipated in September At this time, the ROW certification will be expected in June Based on estimates from affected utilities, specifically Phillips 66 and Kinder Morgan, the utility relocation cost has been refined. While the project seeks opportunities to fully fund the Phase 3 improvements, the project schedule has been extended. On going property owner, regulatory 8-2

3 Administration and Projects Committee STAFF REPORT July 7, 2016 Page 3 of 3 and local agency and utility company coordination necessitate additional Caltrans support efforts to prepare additional and amended ROW documents. Staff seeks authorization for the Chair to execute Amendment No. 2 to Cooperative Agreement No with Caltrans in the amount of $2,893,000. The proposed amendment would increase the support budget from $613,000, to $700,000 to provide services related to ROW acquisition and utility coordination, as well as, increase the capital budget from $6,350,000 to a total of $9,156,000 to provide funds for additional utility relocations for a new total agreement amount of $9,856,

4 AGREEMENT ProjectNo l30 EA229tt 04-cc-4-R1l 2/R15.I AMENDMENT NO. 2TO COOPERATIVE AGREEMENT F'UNDING SUMMARY No. 3 This Amendment No. 2 to Agreement (AMENDMENT), entered into, and effective on, 2016, is between the State of California, acting through its Department of Transportation, referred to as CALTRANS, and Contra Costa Transportation Authority, a public entity, referred to hereinafter as CCTA. RECITALS I 2 J 4 CALTRANS and CCTA, collectively referred to as PARTNERS, entered into Agreement (AGREEMENT) on September 25,2014, defining the terms and conditions for cooperating on the R/V/ phase of a highway improvement project (PROJECT) in Contra Costa County. This PROJECT consists of widening the median of State Route 4 (SR 4) in both directions to provide a third lane from east of Milano Way/Glacier Drive to east of SR 242 in Phase 3 of the I-680/SR 4 interchange. The Project Report was approved on February 9,2009 and was consistent with the Negative Declaration / Initial Study and Final Environmental Assessment dated November 26,2008. The environmental revalidation was approved on December 17,2015. A Supplemental Project Report is being prepared to address the change in scope and is expected to be approved by November PARTNERS entered into Amendment No. I (AMENDMENT 1) on July 3,2015 to increase local funding for R/W Support from $200,000 to $613,000 and RV/ Capital from $300,000 to $6,350,000 due to a change in PROJECT scope. Grayson Creek Bridge will be replaced instead of widened. PARTNERS now seek to enter into Amendment No.2 (AMENDMENT 2) to increase local funding for Right of Way Support from $613,000 to $700,000 and Right of Way Capital from $6,350,000 to $9,156,000. The FUNDING SUMMARYNO. 2 (including Funding Table and Spending Summary) is revised to increase Right of Way Capital and Support. The increase in Right of V/ay Capital and Support costs are primarily due to additional utility relocations, coordination, and extended schedule. PACT Proj ect Development Agreem ent 20 4 _05_0 1 (Creat ed 06 I I 6 I I 4) I of48-4

5 AGREEMENT Project No IT IS THEREFORE MUTUALLY AGREED: 5 PARTNERS hereby amend AGREEMENT by replacing FUNDING SUMMARY No. 2 (including Funding Table and Spending Summary) in AMENDMENT I in its entirety with FUNDING SUMMARY No. 3 in this AMENDMENT All other terms and conditions of AGREEMENT shall remain in full force and effect. 7. This AMENDMENT is deemed to be included in, and made apart of AGREEMENT PACT Proj ect Development Agreem ent 20 4 _05_0 I (Create d 0 6 I I 6 I I 4) 2of48-5

6 AGRBEMENT Project No SIGNATURES PARTNERS declare that: 1. Each PARTNER is an authorized legal entity under California state law. 2. Each PARTNERhas the authorityto enter into AMENDMENT. 3. The people signing AMENDMENT have the authority to do so on behalf of their public agencies. STATE OF CALIX'ORNIA DEPARTMENT OF TRANSPORTATION CONTRA COSTA TRANSPORTATION AUTHORITY Helena (Lenka) Culik-Caro Deputy District Director, Design David E. Hudson Chair Certified as to funds: Attest: Jeffrey Armstrong District Budget Manager Randell H. Iwasaki Executive Director Approved as to form and procedure: HQ Accounting Malatþ Subramanian CCTA Counsel PACT Proj ect Development Agreem ent 20 I 4 _05_0 I (Creat ed 06 I I 6 I I 4) 3 of 48-6

7 AGREEMENT Project No FUNDING SUMMARY No.3 Funding Source FUNDING PARTNER X'UNDING TABLE IMPLEMENTING AGENCY à Fund Type RfW SUPPORT CALTRANS R'W CAPITAL Totals Local CCTA Local $700,000 $9,156,000 $9,856,000 Totals $700,000 $9,156,000 $9,856,000 SPEI\IDING SI'MMARY IMPLEMENTING AGENCY à Fund Tvpe CALTRANS R/W SUPPORT GALTRANS I CCre Local Funds R/W CAPITAL CALTRANS Totals Local $700,000 $o $9,156,000 $9,856,000 Totals $700,000 $o $9,156,000 $9,856,000 PAC T Proj ect Development Agreem ent 20 4 _05_0 1 (Creat ed 06 I 6 I 4) 4of4 8-7

8 8-8

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001)

More information

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements (Project 1117/6001) Authorization

More information

Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005)

Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005) Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005) Authorization to Execute Amendment No. 1 to Agreement

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background URS provided ROW engineering services for the SR4/Bailey Road t

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background URS provided ROW engineering services for the SR4/Bailey Road t Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject State Route 4 (SR4)/Bailey Road to Railroad Avenue (Project 1403) Authorization to Execute No. 18 to Agreement No.

More information

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract Administration and Projects Committee STAFF REPORT Meeting Date: November 5, 2015 Subject Summary of Issues Recommendations Accept Consultant Agreement s for Various Projects Over the years, the Authority

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject Summary of Issues Caldecott Tunnel Fourth Bore (Project 1001) Authorization to Execute and Restate Amended Cooperative

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, David Durant (arrived at 6:01 p.m.), Federal Glover (absent), David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Don Tatzin,

More information

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT

DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT DIRECTIONS FOR COMPLETION OF THE MASTER AGREEMENT 1) The Master Agreement must be signed by Corporate Officials: Sign President or Vice President Attest Secretary or Assistant Secretary Treasurer or Assistant

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report August 18, 2014, Consent Calendar Item No: 8F To: Mayor Gerri L. Graham- Mejia & Members of the City Council From: Subject: Bret M. Plumlee, City Manager Resolution of

More information

Chapter 1. Introduction. 1.1 Background

Chapter 1. Introduction. 1.1 Background Chapter 1 Introduction 1.1 Background The California Department of Transportation approved the Final Environmental Impact Report/ Finding of No Significant Impact (EIR/FONSI) for the I-5 HOV/Truck Lanes

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Adopt resolution authorizing the City Manager to Execute a Multi-Agency Memorandum of Understanding with Caltrans, SACOG,

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Candace Andersen, Newell Arnerich, David Durant, Dave Hudson, Ron Leone, Sherry McCoy, Mike Metcalf, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor

More information

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program (Program 28a) Appropriation Request Central County

More information

)JY" /If'- Department of Transportation

)JY /If'- Department of Transportation CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM Date: June 10, 2015 To: From: 0 ~,A; Honorable City Council c/o City Clerk, Room 395, City Hall t tion: Honorable Mike Bonin, Chair, Transportation Committee

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, Federal Glover (absent), Loella Haskew, David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor, Dave Trotter Ex-Officio

More information

City of Plano June 2009 Ordinances and Resolutions

City of Plano June 2009 Ordinances and Resolutions City of Plano June 2009 Ordinances and Resolutions Resolution No. 2009-6-1(R): Designating the Director of Parks and Recreation to act for and on behalf of the City of Plano in seeking participation in

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 11 FOR THE MEETING OF: April 11, 2019 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Authorize the Executive Director to execute Amendment No. 4 to Intergovernmental

More information

Ordinance ordering the summary street vacation of a portion of Panama Street tangent

Ordinance ordering the summary street vacation of a portion of Panama Street tangent FILE NO. 001 ORDINANCE NO. 1-1 [Summary Street Vacation - Portion of Panama Street; Sidewalk Acceptance - Niantic Street] Ordinance ordering the summary street vacation of a portion of Panama Street tangent

More information

REGULAR MEETING. OKLAHOMA TURNPIKE AUTHORITY Neal A. McCaleb Transportation Building 3500 Martin Luther King Avenue Oklahoma City, OK 73111

REGULAR MEETING. OKLAHOMA TURNPIKE AUTHORITY Neal A. McCaleb Transportation Building 3500 Martin Luther King Avenue Oklahoma City, OK 73111 REGULAR MEETING OKLAHOMA TURNPIKE AUTHORITY Neal A. McCaleb Transportation Building 3500 Martin Luther King Avenue Oklahoma City, OK 73111 SEPTEMBER 26, 2017 FORMAL AGENDA 11:00 AM I. CALL TO ORDER II.

More information

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY

PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY PETITION FOR VACATING OR CLOSING PUBLIC RIGHTS-OF-WAY City of West Palm Beach Planning and Zoning Department 401 Clematis Street West Palm Beach, Florida 33401 (561) 822-1435 INSTRUCTIONS: 1. It is strongly

More information

DIRECTOR S REPORT TRANSPORTATION BOARD DECEMBER 11, 2017

DIRECTOR S REPORT TRANSPORTATION BOARD DECEMBER 11, 2017 DIRECTOR S REPORT TRANSPORTATION BOARD DECEMBER 11, 2017 1 FEDERAL UPDATE CONTINUING RESOLUTION (SHORT TERM EXTENSION OF FEDERAL FY 18 BUDGET) SET TO EXPIRE ON DECEMBER 8 TH WAS EXTENDED TO DECEMBER 22

More information

A. 2'"1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement

A. 2'1 Public I-lcaring: Amendment to the Robbers Roost Developn-rent Agreement CTTY OF NORTH MYRTLE BEACH 1018 Second Avenue South North Myrtle Beach, S.C. SPECIAI CALLED CITY COUNCIL MEETING AGENDA Vüednesday August 3, 2OL6 2:00 PM A. 2'"1 Public I-lcaring: Amendment to the Robbers

More information

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat Administration and Projects Committee STAFF REPORT Meeting Date: June 2, 2016 Subject Summary of Issues Recommendations Legislative Update This is an update on relevant developments in policy, legislation

More information

1.0 APPROVAL OF MINUTES:

1.0 APPROVAL OF MINUTES: COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert

More information

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT This First Amendment to the Pink Industrial Park 2 Subdivision Agreement (hereinafter First Amendment ), made this day of, 2017 ( Effective

More information

I. EXECUTIVE BRIEF. Agenda Item# 3-C-3. Districts 1 and 7 (MRE) PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

I. EXECUTIVE BRIEF. Agenda Item# 3-C-3. Districts 1 and 7 (MRE) PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item# 3-C-3 Meeting Date: May 20, 2014 [X] Consent Department: [ ] Workshop Submitted By: Engineering & Public Works Submitted

More information

RESOLUTION NO Adopted by the Sacramento City Council. November 27, 2018

RESOLUTION NO Adopted by the Sacramento City Council. November 27, 2018 RESOLUTION NO. 2018-0465 Adopted by the Sacramento City Council November 27, 2018 Vacation of a Portion of Orchard Lane North of West El Camino Avenue, Within Council District 4, Proceeding No. VAC 18-0004

More information

Amendments to the Hampton Roads 2034 Long Range Transportation Plan. September 2014 Update

Amendments to the Hampton Roads 2034 Long Range Transportation Plan. September 2014 Update Amendments to the Hampton Roads 2034 Long Range Transportation Plan September 2014 Update REPORT DOCUMENTATION TITLE: Amendments to the Hampton Roads 2034 Long Range Transportation Plan REPORT DATE: September

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item #: 3-C- 5 Meeting Date: December 4, 2012 Ix] I I Department: Submitted By: Engineering & Public Works Submitted For: Roadway

More information

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015 JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015 At 9:00 A.M., Chair Schmitz called the regular meeting of the Board of Supervisors to order. Board members present were:, Chairman;, Vice-Chair;,

More information

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado

Intergovernmental Agreement. For Growth Management. City of Loveland, Colorado and Larimer County, Colorado Intergovernmental Agreement For Growth Management City of Loveland, Colorado and Larimer County, Colorado Approved January 12, 2004 Intergovernmental Agreement for Growth Management Table of Contents 1.0

More information

D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information)

D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information) COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert

More information

US-131/US-131BR Interchange Options Kalamazoo County

US-131/US-131BR Interchange Options Kalamazoo County US-131/US-131BR Interchange Options Kalamazoo County 1 PROBLEM 19 March 2015 The Kalamazoo County portion of US-131 was constructed in the early 1960s. The US-131 Business Route (BR) was constructed at

More information

AND WBS ELEMENTS: PE CITY OF GASTONIA CON TOTAL SUPPLEMENTAL FUNDS [NCDOT PARTICIPATION] $0

AND WBS ELEMENTS: PE CITY OF GASTONIA CON TOTAL SUPPLEMENTAL FUNDS [NCDOT PARTICIPATION] $0 NORTH CAROLINA SUPPLEMENTAL AGREEMENT GASTON COUNTY DATE: 3/14/2017 NORTH CAROLINA DEPARTMENT OF TRANSPORTATION TIP #: EB-5534 AND WBS ELEMENTS: PE ROW CITY OF GASTONIA CON 50049.3.1 OTHER FUNDING: FEDERAL-AID

More information

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project

September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project September 16, 2016 CCTA Contract No. 427 Caltrans Contract No. 04-4H1604 Balfour Interchange Project Addendum No. 6 Dear Contractor: This addendum is being issued to the contract for construction on State

More information

RECOMMENDATION TO CITY COUNCIL

RECOMMENDATION TO CITY COUNCIL 14-K TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Consideration and possible

More information

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR THE JOINT ACQUISITION, CONSTRUCTION, EQUIPPING, USE, EXPANSION AND OPERATION

More information

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AGENDA Tuesday, January 22, 2019-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference Room

More information

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

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

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT

APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT RW-745 (2-17) www.dot.state.pa.us APPLICATION FOR OFF-PREMISE OUTDOOR ADVERTISING DEVICE PERMIT (Instructions for completion of this application and related information is available as Form RW-745I) The

More information

ORDINANCE NO GAS FRANCHISE

ORDINANCE NO GAS FRANCHISE ORDINANCE NO. 1161 GAS FRANCHISE AN ORDINANCE GRANTING TO NEW MEXICO GAS COMPANY, INC., A DELAWARE CORPORATION, ITS LEGAL REPRESENTATIVES, SUCCESSORS, LESSEES AND ASSIGNS, GRANTEE HEREIN, CERTAIN POWERS,

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO Case No.: A-9960-C Applicant: TSC/MUMA Mattawoman Associates, LP COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND, SITTING AS THE DISTRICT COUNCIL ZONING ORDINANCE NO. 2-2006 AN ORDINANCE to amend the

More information

METHOD OF PERFORMING UTILITY WORK WTIHIN THE TOWN OF ERWIN RIGHT-OF-WAY

METHOD OF PERFORMING UTILITY WORK WTIHIN THE TOWN OF ERWIN RIGHT-OF-WAY METHOD OF PERFORMING UTILITY WORK WTIHIN THE TOWN OF ERWIN RIGHT-OF-WAY I. GENERAL CONDITIONS These conditions and regulations apply to Highway Work Permits authorizing utility work within the Town of

More information

SURROUNDING COMMUNITY AGREEMENT RECITALS

SURROUNDING COMMUNITY AGREEMENT RECITALS SURROUNDING COMMUNITY AGREEMENT THIS AGREEMENT (the Agreement ) is by and between Mohegan Sun Massachusetts, LLC, a Delaware limited liability company with its principal place of business at One Mohegan

More information

6.3.4 Discretionary Service Agreement WR CIAC Tracking 29760

6.3.4 Discretionary Service Agreement WR CIAC Tracking 29760 Tariff for Retail Delivery Service Applicable: Entire Certified Service Area Page 1 of 3 6.3.4 Discretionary Service Agreement WR 3196805 CIAC Tracking 29760 This Discretionary Service Agreement ( Agreement

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, APRIL 26, 2018 4:00 P.M. Notice is hereby

More information

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended. AGENDA OF THE REGULAR SESSION OF THE COUNCIL OF THE CITY OF WASHINGTON, IOWA TO BE HELD AT 120 E. MAIN STREET, AT 6:00 P.M., WEDNESDAY, OCTOBER 19, 2011 Call to Order Pledge of Allegiance Roll call Agenda

More information

MEMORANDUM OF UNDERSTANDING RPDD INTERAGENCY GREEMENT INTERGOVERNMENTAL AGREEMENT December 23, 1996 Page 2 Where a non-executive agency is in

MEMORANDUM OF UNDERSTANDING RPDD INTERAGENCY GREEMENT INTERGOVERNMENTAL AGREEMENT December 23, 1996 Page 2 Where a non-executive agency is in OS-609 (3-89) RPDD 01-12-96 COMMONWEALTH OF PENNSYLVANIA DEPARTMENT OF TRANSPORTATION DATE. Office of Chief Counsel December 23, 1996 SUBJECT : TO : FROM : Memorandums of Understanding Interagency Agreements

More information

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION

INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION INTERLOCAL AGREEMENT BETWEEN THE CITY OF CLERMONT, FLORIDA AND LAKE COUNTY, FLORIDA FOR JOINT FIRE STATION THIS INTERLOCAL AGREEMENT is entered into by and between Lake County, Florida, a political subdivision

More information

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT This Joint Powers Agreement ("Agreement") is entered into on this 21 st day of August, 2014, by and between the cities of Clayton, Concord, Martinez, Pleasant

More information

David Szwarc, Chief Administrative Officer

David Szwarc, Chief Administrative Officer Wonkiwl fon you. REPORT Regional Council DATE: October 13, 2009 REPORT TITLE: FINAL APPROVAL OF THE HALTONIPEEL BOUNDARY ADJUSTMENT PROPOSAL TO ANNEX THE NINTH LINE CORRIDOR FROM: David Szwarc, Chief Administrative

More information

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS

ARTICLE I - DEFINITIONS AND GENERAL PROVISIONS COOPERATION AGREEMENT BETWEEN THE UNITED STATES OF AMERICA, THE SEWERAGE AND WATER BOARD OF NEW ORLEANS, AND THE SOUTHEAST LOUISIANA FLOOD PROTECTION AUTHORITY-EAST ON BEHALF OF ORLEANS LEVEE DISTRICT

More information

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

BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS: ORDINANCE NO. AN ORDINANCE GRANTING TO FARMERS ELECTRIC COOPERATIVE,INC., ITS SUCCESSORS AND ASSIGNS, AN ELECTRIC POWER FRANCHISE TO USE THE PRESENT AND FUTURE STREETS, ALLEYS, HIGHWAYS, PUBLIC UTILITY

More information

PURCHASE AGREEMENT IN LIEU OF CONDEMNATION

PURCHASE AGREEMENT IN LIEU OF CONDEMNATION PURCHASE AGREEMENT IN LIEU OF CONDEMNATION This Purchase Agreement in Lieu of Condemnation is made on, 2015, by and between the City of Alamogordo, a New Mexico municipal corporation ( City ), and First

More information

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14

BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 BOROUGH OF FLORHAM PARK MORRIS COUNTY, NEW JERSEY ORDINANCE # 17-14 AN ORDINANCE OF THE BOROUGH OF FLORHAM PARK, IN THE COUNTY OF MORRIS, NEW JERSEY, PROVIDING FOR VARIOUS IMPROVEMENTS FOR THE SEWER UTILITY

More information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT This DEVELOPMENT AGREEMENT is entered on this day of, 2017, by the CITY COMMISSION OF THE CITY OF PANAMA CITY, FLORIDA (herein City), and MASSALINA HOLDINGS, LLC (collectively herein

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

Only Establishment of a U.S. (Interstate) Route Action taken by SCOH: Extension of a U.S. (Interstate)Route

Only Establishment of a U.S. (Interstate) Route Action taken by SCOH: Extension of a U.S. (Interstate)Route American Association of State Highway and Transportation Officials An Application from the State Highway or Transportation Department of Colorado for: Elimination of a U.S. (Interstate) Route US 6 AASHTO

More information

Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests:

Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests: Minutes of the City of Calera Council Meeting January 7, 2019 The Council of the City of Calera met in the Council Chambers of the City Hall at 7901 Highway 31 on Monday, January 7, 2019 at 6:30 p.m.,

More information

Prepared by the. Wekiva Parkway. Department of Public Works CR 46A Alignment. May 21, 2013

Prepared by the. Wekiva Parkway. Department of Public Works CR 46A Alignment. May 21, 2013 Prepared by the Wekiva Parkway Department of Public Works CR 46A Alignment May 21, 2013 Presentation Prepared By The Florida Department of Transportation and The Lake County Public Works Department Purpose

More information

MINUTES Highways Committee Meeting

MINUTES Highways Committee Meeting Committee Members Present Paul Glaab, Chairman Patricia Bates Carolyn Cavecche Don Hansen Allan Mansoor Shawn Nelson Curt Pringle Staff Present Will Kempton, Chief Executive Officer Darrell Johnson, Deputy

More information

Orange County Transportation Authority

Orange County Transportation Authority Orange County Transportation Authority January 23, 2019 Keeping Orange County Moving Overview I-405 Improvement Project OC Streetcar Project I-5 Widening (SR-73 to El Toro) SR-55 (I-405 to I-5) I-5 (I-405

More information

Applying for Presidential Permits for Border Crossing Facilities (Mexico)

Applying for Presidential Permits for Border Crossing Facilities (Mexico) Applying for Presidential Permits for Border Crossing Facilities (Mexico) Fact Sheet BUREAU OF WESTERN HEMISPHERE AFFAIRS January 21, 2009 Bureau of Western Hemisphere Affairs Presidential Permits for

More information

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners, staff and visitors in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD SEPTEMBER 4, 2018 A formal telephone meeting of the Pennsylvania Turnpike Commission convened at 10:10 a.m. on September 4, 2018 at the Central Office located in

More information

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting CITY OF SANTA CLARITA City Council Regular Meeting Joint Meeting with Board of Library Trustees Hereinafter the titles Mayor, Mayor Pro Tem, Councilmember, City Manager, City Attorney, and City Clerk may

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of September 16, 2017 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2017 DATE: September 5, 2017 SUBJECT: First Amendment to License between CESC Plaza Limited Partnership, as Licensor, and the

More information

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT

MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT MUNICIPAL UTILITY PERMIT ISSUANCE AGREEMENT THIS AGREEMENT, made on, (Date) by (Municipality) a ( Class City) (Incorporated Town) (Borough) (Township) with its address at hereinafter called the MUNICIPALITY,

More information

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)

OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded) Parcel Number: 100-311-027 Optionee: Project Name: Sale of Surplus Address: 145 Sussex St., Clyde (FS#18) Project Number: 7300-WLP139 1. Recitals. OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE

More information

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance.

Ms. Edmunds led the Commissioners and staff in the Pledge of Allegiance. MINUTES OF THE COMMISSION MEETING HELD MAY 1, 2012 A formal telephone meeting of the Pennsylvania Turnpike Commission convened at 11:02 a.m., May 1, 2012 at the Central Office located in Highspire, Pennsylvania.

More information

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor - Room 154, 600 South Main Street, Orange, California Monday, March 8, 2010, at 9:00

More information

Lane Code CHAPTER 12 CONTENTS

Lane Code CHAPTER 12 CONTENTS COMPREHENSIVE PLAN 12.005 Purpose. 12.010 Scope and Elements. 12.015 Adoption of Applicable Law. 12.020 Referral to Planning Commission. 12.025 Planning Commission - Hearing and Notice. 12.030 Planning

More information

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and AN ORDINANCE OF THE TOWNSHIP OF WEST ORANGE, IN THE COUNTY OF ESSEX, NEW JERSEY, PROVIDING FOR CERTAIN IMPROVEMENTS WITHIN THE DOWNTOWN REDEVELOPMENT AREA, APPROPRIATING $6,300,000 THEREFOR, AND AUTHORIZING

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

ORDINANCE NO AB/30929

ORDINANCE NO AB/30929 ORDINANCE NO. 27602 091897 An ordinance providing for the closure of a portion of Cullum Lane located adjacent to City Blocks 24/5799 and 25/5799 in the City of Dallas and County of Dallas, Texas; providing

More information

RECITALS. Whereas, the Parties entered into that certain Funding Agreement as of December 6, 2007 (the Existing Agreement ).

RECITALS. Whereas, the Parties entered into that certain Funding Agreement as of December 6, 2007 (the Existing Agreement ). FIRST AMENDMENT TO THE FUNDING AGREEMENT BY AND AMONG THE GATEWAY CITIES COUNCIL OF GOVERNMENTS, I-5 CONSORTIUM CITIES JOINT POWERS AUTHORITY, LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY,

More information

Legislation Passed January 10, 2017

Legislation Passed January 10, 2017 Legislation Passed January, 0 The Tacoma City Council, at its regular City Council meeting of January, 0, adopted the following resolutions and/or ordinances. The summary of the contents of said resolutions

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 3 A-/ Ageoda Item Meeting Date: March 11, 2014 [x] Consent [ ] Ordinance [ ] Regular [ ] Public Hearing Department: County Administration

More information

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness ORDINANCE NO. 5-2014 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT AND MACHINERY, NEW COMMUNICATION AND SIGNAL SYSTEMS

More information

Administration and Projects Committee Meeting AGENDA

Administration and Projects Committee Meeting AGENDA COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Kevin Romick, Chair Julie Pierce, Vice Chair Janet Abelson Newell Arnerich Tom Butt David Durant Federal Glover Dave Hudson Mike Metcalf Karen Mitchoff

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

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

OREGON DEPARTMENT OF TRANSPORTATION STATEWIDE ROAD, WEATHER AND INCIDENT CONDITIONS 10/14/2018 8:46:01 PM

OREGON DEPARTMENT OF TRANSPORTATION STATEWIDE ROAD, WEATHER AND INCIDENT CONDITIONS 10/14/2018 8:46:01 PM OREGON DEPARTMENT OF TRANSPORTATION STATEWIDE ROAD, WEATHER AND INCIDENT CONDITIONS Incidents/: 10/14/2018 8:46:01 PM ROUTE Hwy100 15 22 7 Mi W of Ainsworth St Park Closure Information Westbound (Right

More information

OREGON DEPARTMENT OF TRANSPORTATION STATEWIDE ROAD, WEATHER AND INCIDENT CONDITIONS 10/19/2018 7:18:06 PM

OREGON DEPARTMENT OF TRANSPORTATION STATEWIDE ROAD, WEATHER AND INCIDENT CONDITIONS 10/19/2018 7:18:06 PM OREGON DEPARTMENT OF TRANSPORTATION STATEWIDE ROAD, WEATHER AND INCIDENT CONDITIONS Incidents/: 10/19/2018 7:18:06 PM ROUTE Hwy100 15 22 7 Mi W of Ainsworth St Park Closure Information Westbound (Right

More information

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE

BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE

More information

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION THIS INTERLOCAL AGREEMENT is made and entered into by and among Hardee County, Florida, a political subdivision of the State

More information

PUBLIC UTILITY COMMISSION OF TEXAS (PUC) DOCKET NO

PUBLIC UTILITY COMMISSION OF TEXAS (PUC) DOCKET NO Application of Oncor Electric Delivery Company, LLC to Amend a Certificate of Convenience and Necessity for a Proposed Littman Phillips Andrews Tap 138 kv Transmission Line in Andrews County, Texas (Littman

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION UPON RECORDING RETURN TO: Benjamin Ost CROSS REFERENCE: Deed Book: 914 DOROUGH & DOROUGH, LLC Page: 435 Attorneys At Law 160 Clairemont Avenue, Suite 650 Decatur, Georgia 30030 (404) 687-9977 AMENDMENT

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES June 9, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES June 9, 2015 M 1 06/23/15 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Mayor/Chair Parris called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:03 p.m. ROLL CALL

More information

Freeway Deficiency Plan Final. Central Interstate 5 Corridor Study

Freeway Deficiency Plan Final. Central Interstate 5 Corridor Study Freeway Deficiency Plan Final Central Interstate 5 Corridor Study December 2003 Prepared for: San Diego Association of Governments 401 B Street, Suite 800 San Diego, CA 92101 Prepared by: 1615 Murray Canyon

More information

ADMINISTRATIVE REPORT

ADMINISTRATIVE REPORT ADMINISTRATIVE REPORT DATE: AUGUST 5, 2016 TO: FROM: MAYOR AND CITY COUNCIL BEN REYES, CITY ATTORNEY MICHELLE FITZER, CITY MANAGER Monday, August 8, 2016 7:00 pm PLACES TO BE Date and Time Event Location

More information

BYLAWS OF RIO BRAVO SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. DEFINITIONS

BYLAWS OF RIO BRAVO SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. DEFINITIONS THE STATE OF TEXAS COUNTY OF CAMERON BYLAWS OF RIO BRAVO SUBDIVISION PROPERTY OWNERS ASSOCIATION, INC. I. DEFINITIONS 1.01 Project shall mean all of that certain real property located west of but within

More information

AGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT AMOUNT BUDGETED $0

AGENDA BILL. Beaverton City Council Beaverton, Oregon BUDGET IMPACT AMOUNT BUDGETED $0 AGENDA BILL Beaverton City Council Beaverton, Oregon SUBJECT: A Resolution Authorizing the Mayor to Sign an Intergovernmental Agreement with Washington County for Transportation Planning in Proposed Urban

More information

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553

ROADS. Scioto County Engineer Darren C. LeBrun, PE, PS INFORMATION COMPILED FROM OHIO REVISED CODE CHAPTER 5553 Scioto County Engineer Darren C. LeBrun, PE, PS Scioto County Courthouse Room 401 602 Seventh Street Portsmouth, OH 45662 Phone Number: 740-355-8265 Scioto County Highway Garage 56 State Route 728, P.O.

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

UNOFFICIAL COPY OF HOUSE BILL 1397 A BILL ENTITLED

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

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

More information

Public Works and Infrastructure Committee. General Manager, Transportation Services

Public Works and Infrastructure Committee. General Manager, Transportation Services STAFF REPORT ACTION REQUIRED Pickering Town Line Agreement Renewal Date: February 15, 2013 To: From: Wards: Reference Number: Public Works and Infrastructure Committee General Manager, Transportation Services

More information