City Council Report 915 I Street, 1 st Floor Sacramento, CA

Size: px
Start display at page:

Download "City Council Report 915 I Street, 1 st Floor Sacramento, CA"

Transcription

1 City Council Report 915 I Street, 1 st Floor Sacramento, CA File ID: Published for 10-Day Review 05/25/2017 Review Item 01 Title: (Agreement/Contract for Review) Agreement: Utility Bill Print, Insert, Mail and Electronic Presentment and Payment Services Location: Citywide Recommendation: Accept and publish for review a Motion: 1) authorizing the City Manager or the City Manager s designee to sign a Professional Services Agreement with KUBRA America West Inc. to provide Utility Billing and Payment services, for an initial one year term, with up to four one-year options, for an amount not to exceed $5,257,400 for the maximum potential fiveyear term, and 2) approving the one-year renewals, provided that sufficient funds are available in the budget adopted for the applicable fiscal year; and continue to June 6, 2017 for approval. Contact: Susan Goodison, Business Services Manager, (916) ; Chuong (Ryan) Pham, Program Manager, (916) ; Adam Roitman, Program Analyst, (916) ; Department of Utilities Presenter: None. Attachments: 1-Description/Analysis 2-KUBRA Professional Services Agreement James Sanchez, City Attorney Shirley Concolino, City Clerk John Colville, City Treasurer Howard Chan, City Manager Page 1 of 65

2 File ID: Review Item 01 Description/Analysis Issue Detail: Staff recommends Council award a professional service agreement to KUBRA America West Inc. to provide Utility Bill Print and Payment services. The Department has an ongoing need for printing and mailing of utility bills and letters, payment by phone utilizing interactive voice recognition system, online via a vendor hosted website or with Utilities Customer Service, and electronic bill presentment. In addition, services include various payment options for customers including automatic recurring payments using an electronic check or credit card using the vendor hosted website or one-time payments using an electronic check or credit card over the phone or online using the vendor hosted website. Policy Considerations: This recommendation is in accordance with the Mayor and City Council mission to ensure a local government that is accountable, fiscally responsible, accessible, transparent, efficient, and responsive. Economic Impacts: None. Environmental Considerations: Ongoing administrative activities, such as the proposed agreement for billing and payment services, do not constitute a project under the California Environmental Quality Act (CEQA), and are exempt from CEQA review (CEQA Guidelines Section 15378(b)(2)). Sustainability: Not Applicable. Commission/Committee Action: Not Applicable. Rationale for Recommendation: On June 30, 2017, the existing agreement to provide utility bill print, insert, mail and electronic bill presentment and payment services will expire. The recommendation from staff follows a competitive RFP process. An evaluation panel consisting of members from the Business and Integrated Planning Division of the Utilities Department, Information Technology Department and Consolidated Utility Billing and Services of Sacramento County reviewed two proposals submitted. The evaluation panel selected the proposal submitted by KUBRA America West Inc. as the top ranked proposal. KUBRA America West Inc. is the leader in providing outsourced billing, customer self-service modules and electronic and mobile bill presentment and payment solutions in the industry, with over 550 clients across North America. Following the evaluation process, City staff negotiated terms and conditions and a detailed scope of work, as set forth in the proposed agreement. Also, if the above services are interrupted, the Department may not be able to mail utility bills and letters or collect payment of various utility services fees. City of Sacramento Published for 10-Day Review 05/25/2017 powered by Legistar Page 2 of 65

3 File ID: Review Item 01 Financial Considerations: The cost of the service for the initial year, Fiscal Year 2017/18, is $1,042,299, and the total amount is not to exceed $5,257,400 for the maximum potential fiveyear term. The agreement includes print and mail services, electronic commerce and mobile solutions, postage, tax, and professional services for implementation of changes as needed. Year Amount Base period (through June 30, 2018) $ 1,042,299 Year 2 (7/1/2018 6/30/2019) $ 1,046,665 Year 3 (7/1/2019 6/30/2020) $ 1,051,251 Year 4 (7/1/2020 6/30/2021) $ 1,056,065 Year 5 (7/1/2021 6/30/2022) $ 1,061,120 Total Not to Exceed Amount: $ 5,257,400 Sufficient funding will be available in the Department of Utilities FY 2017/18 Operating Budget to fund the Utility Bill print and Payment services upon the City Council approving the proposed budget in June Renewal of the term for successive fiscal years after June 30, 2018 will be subject to funding availability in the adopted budget of the applicable fiscal year. Local Business Enterprise (LBE): The LBE requirement was waived prior to the release of the request for proposal, as there are no known local vendors for this service. City of Sacramento Published for 10-Day Review 05/25/2017 powered by Legistar Page 3 of 65

4 Page 4 of 65

5 Page 5 of 65

6 Page 6 of 65

7 Page 7 of 65

8 Page 8 of 65

9 Page 9 of 65

10 Page 10 of 65

11 Page 11 of 65

12 Page 12 of 65

13 Page 13 of 65

14 Page 14 of 65

15 Page 15 of 65

16 Page 16 of 65

17 Page 17 of 65

18 Page 18 of 65

19 Page 19 of 65

20 Page 20 of 65

21 Page 21 of 65

22 Page 22 of 65

23 Page 23 of 65

24 Page 24 of 65

25 Page 25 of 65

26 Page 26 of 65

27 Page 27 of 65

28 Page 28 of 65

29 Page 29 of 65

30 Page 30 of 65

31 Page 31 of 65

32 Page 32 of 65

33 Page 33 of 65

34 Page 34 of 65

35 Page 35 of 65

36 Page 36 of 65

37 Page 37 of 65

38 Page 38 of 65

39 Page 39 of 65

40 Page 40 of 65

41 Page 41 of 65

42 Page 42 of 65

43 Page 43 of 65

44 Page 44 of 65

45 Page 45 of 65

46 Page 46 of 65

47 Page 47 of 65

48 Page 48 of 65

49 Page 49 of 65

50 Page 50 of 65

51 Page 51 of 65

52 Page 52 of 65

53 Page 53 of 65

54 Page 54 of 65

55 Page 55 of 65

56 Page 56 of 65

57 Page 57 of 65

58 Page 58 of 65

59 Page 59 of 65

60 Page 60 of 65

61 Page 61 of 65

62 Page 62 of 65

63 Page 63 of 65

64 Page 64 of 65

65 Page 65 of 65

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00246 March 6, 2018 Discussion Item 19 Title: City Attorney Appointment and Contract Location: Citywide

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 3/15/2016 Report Type: Consent Report ID: 2016-00191 10 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Third Amendment to Revocable Permit Agreement for Telecommunications

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 5/10/2016 Report Type: Consent Report ID: 2016-00446 04 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Winchester G. and Mary Alice Felt Fund Utilization & Agreement

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File #: 2017-00003 January 5, 2017 Discussion Item 11 Title: (Pass for Publication) Transparent Government and

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File #: 2017-00006 January 10, 2017 Consent Item 01 Title: Confirmation of 2017 Mayoral Appointments to Council

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00976 July 31, 2018 Discussion Item 05 Title: Ballot Measure: Sacramento City Charter Amendment

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 10/27/2015 Report Type: Consent Report ID: 2015-00911 03 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Ordinance Adding Section 1.04.110 of the Sacramento City

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01447 October 16, 2018 Consent Item 03 Title: Confirmation of 2018 Mayoral Appointments to Council

More information

Law and Legislation Committee Report 915 I Street, 1 st Floor

Law and Legislation Committee Report 915 I Street, 1 st Floor Meeting Date: 11/10/2015 Report Type: Staff/Discussion Report ID: 2015-01030 03 Law and Legislation Committee Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Ordinance: Ethics Code and

More information

Budget and Audit Committee Report 915 I Street, 1 st Floor

Budget and Audit Committee Report 915 I Street, 1 st Floor Meeting Date: 12/1/2015 Report Type: Consent Report ID: 2015-01095 01 Budget and Audit Committee Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Approval of Budget and Audit Committee Meeting

More information

Budget and Audit Committee Report 915 I Street, 1 st Floor

Budget and Audit Committee Report 915 I Street, 1 st Floor Meeting Date: 3/1/2016 Report Type: Consent Report ID: 2016-00295 01 Budget and Audit Committee Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Approval of Budget and Audit Committee Meeting

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 13 Meeting Date: 1/29/2013 Report Type: Public Hearing Title: Vacation of the Public Alley Bounded by 20th,

More information

City Council Report 915 I Street, 1 st Floor

City Council Report 915 I Street, 1 st Floor Meeting Date: 6/23/2015 Report Type: Consent Report ID: 2015-00508 16 City Council Report 915 I Street, 1 st Floor www.cityofsacramento.org Title: Agreement with Sacramento County Sheriff's Work Project

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00696 June 7, 2018 Consent Item 09 Title: Ordinance Amendment Relating to Arrest and Citation (Passed

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento REPORT TO COUNCIL City of Sacramento 915 I Street, Sacramento, CA 95814-2604 www.cityofsacramento.org 23 STAFF September 7, 2010 Honorable Mayor and Members of the City Council Title: Ratify Amendments

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 10/18/2011 Report Type: Staff/Discussion Title: Staff Report: Occupy Sacramento Update Report

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento REPORT TO COUNCIL City of Sacramento 915 I Street, Sacramento, CA 95814-2604 www.cityofsacramento.org Consent October 13, 2009 Honorable Mayor and Members of the City Council Title: Ordinance: Repeal and

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA HOLLY L. WOLCOTT CITY CLERK GREGORY R. ALLISON EXECUTIVE OFFICER City of Los Angeles CALIFORNIA % OFFICE OF THE CITY CLERK ADMINISTRATIVE SERVICES DIVISION 200 N. SPRING STREET, ROOM 224 LOS ANGELES, CA

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..c REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: June, SUBJECT: EXTEND CURRENT AGREEMENT BETWEEN THE CITY OF CONCORD AND R-COMPUTER TO PROVIDE FOR MANAGED DESKTOP

More information

City of Stockton. Meeting Agenda - Final. City Council Special

City of Stockton. Meeting Agenda - Final. City Council Special City of Stockton City Council Special Meeting Meeting Agenda - Final City Council Special Michael D. Tubbs Mayor/Chair Elbert H. Holman Jr. Vice Mayor/Vice Chair (District 1) Daniel R. Wright (District

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File #: 2016-01387 Consent Item 01 Title: Approval of City Council Meeting Minutes Recommendation: Pass a Motion

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority December 7, 2016 Agenda Item 23.0: Contract Approval: Business Directory Database: ReferenceUSA TO: FROM: RE: Sacramento Public Library Authority Board Nina Biddle,

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

TRANSMITTAL MAY14 20M, THE COUNCIL THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) Mayor.

TRANSMITTAL MAY14 20M, THE COUNCIL THE MAYOR. Date: From: TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) Mayor. < ERIC TRANSMITTAL To: THE COUNCIL Date: MAY14 20M, From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATT-ACHED. (Ana Guerrero) GARCETTI Mayor Los Angeles HOUSING+COMMUN ITY Investment Department

More information

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 08/09/2016.

TRANSMITTAL THE COUNCIL THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. ERIC GARCETTI Mayor. To: Date: 08/09/2016. TRANSMITTAL To: Date: 08/09/2016 THE COUNCIL From: THE MAYOR TRANSMITTED FOR YOUR CONSIDERATION. PLEASE SEE ATTACHED. (Ana Guerrero) ERIC GARCETTI Mayor p f Los Angeles HOUSING + COMMUNITY Investment Department

More information

REPORT. DATE ISSUED: March 16, 2015 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of April 10, 2015

REPORT. DATE ISSUED: March 16, 2015 REPORT NO: HCR Chair and Members of the San Diego Housing Commission For the Agenda of April 10, 2015 REPORT DATE ISSUED: March 16, 2015 REPORT NO: HCR15-035 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of April 10, 2015 First Amendment to 2014 Memorandum of

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org Meeting Date: 11/8/2011 Report Type: Staff/Discussion Title: Medical Marijuana Dispensaries Permit Processing

More information

In compliance with the Brown Act, the following materials have been posted at the location indicated below.

In compliance with the Brown Act, the following materials have been posted at the location indicated below. Affidavit of Posting www.cityofsacramento.org In compliance with the Brown Act, the following materials have been posted at the location indicated below. Legislative Body Planning & Design Commission Posting

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento REPORT TO COUNCIL City of Sacramento 915 I Street, Sacramento, CA 95814-2604 www. CityofSacramento.org 16 Honorable Mayor and Members of the City Council CONSENT December 15, 2009 Subject: Driving Under

More information

REPORT TO Personnel and Public Employees Committee City of Sacramento

REPORT TO Personnel and Public Employees Committee City of Sacramento REPORT TO Personnel and Public Employees Committee City of Sacramento 915 I Street, Sacramento, CA 95814-2604 www.cityofsacramento.org Honorable Chair and Members of The Personnel and Public Employees

More information

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

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

More information

Randi L. Knott Digitally signed by Randi L. Knott

Randi L. Knott Digitally signed by Randi L. Knott Meeting Date: May 28, 2013 Report Type: Discussion Title: Proposed Legislation Positions Law and Legislation Committee Report 915 I Street, 1 st Floor www.cityofsacramento.org Location: Citywide Issue:

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 MAYOR Osby

More information

REPORT TO COUNCIL 20 City of Sacramento

REPORT TO COUNCIL 20 City of Sacramento REPORT TO COUNCIL 20 City of Sacramento 915 I Street, Sacramento, CA 95814-2671 www. CityofSacramento.org CONSENT September 27, 2005 Honorable Mayor and Members of the City Council Subject: Ordinance Amendments:

More information

Regular City Council Meeting Agenda June 13, :00 PM

Regular City Council Meeting Agenda June 13, :00 PM Regular City Council Meeting Agenda - 6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES ACT OF

More information

Supplemental Documentation Required for Fiscal Review Committee

Supplemental Documentation Required for Fiscal Review Committee Instructions: 1. No contract or contract amendment will be placed on the Committee's agenda for consideration until this form has been fully completed and all back-up documentation has been submitted.

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

Tuesday, October 2, :00 p.m.

Tuesday, October 2, :00 p.m. CITY COUNCIL Darrell Steinberg, Mayor Angelique Ashby, District 1 Allen Warren, District 2 Jeff Harris, District 3 Steve Hansen, Vice Mayor, District 4 Jay Schenirer, District 5 Eric Guerra, District 6

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency

TORONTO MUNICIPAL CODE CHAPTER 215, REALTY AGENCY, TORONTO. Chapter 215 REALTY AGENCY, TORONTO. ARTICLE 1 General. ARTICLE 2 Toronto Realty Agency 215-1.1. Definitions. 215-2.1. City board established. 215-2.2. Board of directors. 215-2.3. Role of the board and chair. 215-2.4. Remuneration. 215-2.5. Role of Council. TORONTO MUNICIPAL CODE Chapter

More information

Law and Legislation Committee Report

Law and Legislation Committee Report Law and Legislation Committee Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00741 May 22, 2018 Consent Item 01 Title: Law and Legislation Committee Meeting

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

Standard Operating Procedures Board of Directors

Standard Operating Procedures Board of Directors Standard Operating Procedures Board of Directors I. The voting officers of the Board of Directors members shall be the President, President- Elect, and Secretary/Treasurer. The Immediate Past President

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 9 Meeting Date: 9/13/2011 Report Type: Staff/Discussion Title: Consent to Assignment of Amended Service Agreement

More information

Planning and Subdivision Fees Effective 1 July 2018 to 30 June 2019

Planning and Subdivision Fees Effective 1 July 2018 to 30 June 2019 Planning and Subdivision Fees Effective 1 July 2018 to 30 June 2019 The Planning and Environment (Fees) Regulations 2016 and Subdivision (Fees) Regulations 2016 set the fees that can be charged by local

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

In compliance with the Brown Act, the following materials have been posted at the location indicated below.

In compliance with the Brown Act, the following materials have been posted at the location indicated below. Affidavit of Posting www.cityofsacramento.org In compliance with the Brown Act, the following materials have been posted at the location indicated below. Legislative Body Civil Service Board Posting Type

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR REGARDING: THE PROPOSED ECHO PARK BUSINESS IMPROVEMENT DISTRICT

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR REGARDING: THE PROPOSED ECHO PARK BUSINESS IMPROVEMENT DISTRICT HOLLY L. WOLCOTT CITY CLERK City of Los Angeles CALIFORNIA SHANNON D. HOPPES EXECUTIVE OFFICER $ n OFFICE OF THE CITY CLERK NEIGHBORHOOD AND BUSINESS IMPROVEMENT DISTRICT DIVISION 200 N. SPRING STREET,

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00201 February 27, 2018 Public Hearing Item 18 Title: Housing and Dangerous Buildings Case Fees

More information

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows:

Ordinances of the City of Ocoee, Florida, is hereby amended to read as follows: ORDINANCE NO. 2017-021 AN ORDINANCE OF THE CITY OF OCOEE, FLORIDA, REPEALING CHAPTER 4 DESIGN BUILD CONTRACTS AND AMENDING CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF OCOEE REGARDING THE CITY'

More information

Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency

Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency Agenda Tuesday, May 24, 2011 2:00 P.M. City Hall-915 I Street, 1 st Floor Council Chamber Published by the

More information

BYLAWS of Old Saybrook Soccer Club, INC.

BYLAWS of Old Saybrook Soccer Club, INC. Revision 1, Approved 27-Feb-2014 BYLAWS of Old Saybrook Soccer Club, INC. (the "Corporation" or "OSSC") ARTICLE I Offices The principal office of the Corporation shall be at such place in the town of Old

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00022 January 16, 2018 Consent Item 05 Title: Grant Citation and Arrest Authority to Designated

More information

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

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

More information

ATTENTION ALL BIDDERS

ATTENTION ALL BIDDERS ETOWAH COUNTY COMMISSION 800 Forrest Avenue, Gadsden, AL 35901 REQUEST FOR BID ATTENTION ALL BIDDERS YOU MUST MARK ON THE ENVELOPE: BID NO. FY 2016-2017-18 AGGREGATE The Etowah County Commission is soliciting

More information

REGISTRATION FOR APPELLATE PANEL. Please Print. Name: Supreme Court No. Year Admitted Mailing Address: Office Address: Contacts: Office: Fax: Cell:

REGISTRATION FOR APPELLATE PANEL. Please Print. Name: Supreme Court No. Year Admitted Mailing Address: Office Address: Contacts: Office: Fax: Cell: LAW OFFICE OF THE HAMILTON COUNTY PUBLIC DEFENDER Wm. Howard Taft Law Center, 2 nd Floor, 230 East Ninth Street, Cincinnati, OH 45202 Phone: 513-946-3700 Fax: 513-946-3707 REGISTRATION FOR APPELLATE PANEL

More information

CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING

CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING CITY CLERKS ASSOCIATION OF CALIFORNIA EXECUTIVE BOARD MEETING MINUTES Friday, December 6, 2013 1. CALL TO ORDER President Lima called the Executive Board Meeting to order at 12:10 p.m. 2. ATTENDANCE/EXCUSED

More information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

Legislation Introduced at Roll Call. Tuesday, September 25, 2018

Legislation Introduced at Roll Call. Tuesday, September 25, 2018 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, September 25, 2018 Introduced

More information

On motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes:

On motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes: Board of Supervisors Statement Of Proceedings July 29, 2014 18. Recommendation: Authorize the Registrar-Recorder/County Clerk to execute an amendment to the agreement with SOE Software Corporation to extend

More information

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

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

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 078-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARTINEZ, CALIFORNIA, CALLING FOR AND PROVIDING FOR AND GIVING NOTICE OF THE GENERAL MUNICIPAL ELECTION HELD IN THE CITY OF MARTINEZ,

More information

REPORT TO LAW & LEGISLATION COMMITTEE City of Sacramento

REPORT TO LAW & LEGISLATION COMMITTEE City of Sacramento REPORT TO LAW & LEGISLATION COMMITTEE City of Sacramento 915 I Street, Sacramento, CA 95814-2671 STAFF REPORT August 9, 2012 Honorable Members of the Law and Legislation Committee Title: Ordinance Relating

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: JULY 3, 2018 TITLE: LEAGUE OF CALIFORNIA CITIES VOTING DELEGATE STRATEGIC PLAN NO. 51 1) APPROVED As Recommended As Amended

More information

STATE OF NEW JERSEY. ASSEMBLY, No ASSEMBLY APPROPRIATIONS COMMITTEE STATEMENT TO. with committee amendments DATED: DECEMBER 15, 2016

STATE OF NEW JERSEY. ASSEMBLY, No ASSEMBLY APPROPRIATIONS COMMITTEE STATEMENT TO. with committee amendments DATED: DECEMBER 15, 2016 ASSEMBLY APPROPRIATIONS COMMITTEE STATEMENT TO ASSEMBLY, No. 4430 with committee amendments STATE OF NEW JERSEY DATED: DECEMBER 15, 2016 The Assembly Appropriations Committee reports favorably Assembly

More information

Appendix A Procedures For Environmental Impact Review

Appendix A Procedures For Environmental Impact Review Appendix A Procedures For Environmental Impact Review The content of this Appendix was first adopted in 2006. The current version was adopted by the Governing Board via Resolution 2015-10 on. TABLE OF

More information

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.

See Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures. 1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority

More information

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016

RESOLUTION NO Adopted by the Sacramento City Council. July 26, 2016 RESOLUTION NO. 2016-0258 Adopted by the Sacramento City Council July 26, 2016 CALLING AND GIVING NOTICE OF THE SUBMITTAL TO THE VOTERS ESTABLISHING AN INDEPENDENT REDISTRICTING COMMISSION ACT BALLOT MEASURE

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1

City of Santa Monica April 20, 2017 Audit Subcommittee Special Meeting Agenda Page 1 Nimish Patel, Committee Chair Sue Himmelrich, Committee Vice-Chair Frances Ellington, Committee Member Pam O Connor, Committee Member Tony Vasquez, Committee Member CITY OF SANTA MONICA SPECIAL MEETING

More information

ATTENTION ALL BIDDERS

ATTENTION ALL BIDDERS ETOWAH COUNTY COMMISSION 800 Forrest Avenue, Gadsden, AL 35901 REQUEST FOR BID ATTENTION ALL BIDDERS YOU MUST MARK ON THE ENVELOPE: BID NO. FY 2018-2019-05 UNFINISHED TRAFFIC SIGNS AND POSTS The Etowah

More information

County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012

County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012 County of Los Angeles Treasurer and Tax Collector KENNETH HAHN HALL OF ADMINISTRATION 500 WEST TEMPLE STREET, ROOM 437 LOS ANGELES, CA 90012 March 21, 2002 TELEPHONE (213) 974-2101 FACSIMILE (213) 626-1812

More information

Water and Power Conservation... a way of life

Water and Power Conservation... a way of life ANTONIO R. VlLLARAlGOSA Commission THOMAS S. SAYLES,.ptesid.,,1 ERIC HOLOMAN, Vice President RICHARD F. MOSS CHRlSTINA E. NOONAN JONATHAN PARFREY BARBARA E. MOSCHOS,s.C'elary RONALD O. NICHOLS General

More information

TRANSMITTAL DATE APR

TRANSMITTAL DATE APR TO Eugene D, Seroka, Executive Director Harbor Department FROM The Mayor TRANSMITTAL DATE APR 1 4 2015 0150-10374-0000 COUNCIL FILE NO. COUNCIL DISTRICT 15 PROPOSED SECOND AMENDMENT TO PERSONAL SERVICE

More information

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

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

More information

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT PLANNING COMMISSION. John Montgomery, Director (949)

CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT PLANNING COMMISSION. John Montgomery, Director (949) CITY OF LAGUNA BEACH COMMUNITY DEVELOPMENT DEPARTMENT STAFF REPORT AGENDA ITEM: No. 12 DATE: 8/1812010 TO: PLANNING COMMISSION CASE: Zoning Ordinance and Local Coastal Plan Amendment 10-05 APPLICANT: LOCATION:

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

City of Stockton Page 1

City of Stockton Page 1 City of Stockton Concurrent Civil Service/Equal Employment Commission Meeting Meeting Agenda - Final Civil Service/Equal Employment Commission Concurrent Pamela Sloan, Chair Annette Sanchez, Vice Chair

More information

Please Note: 6:00 p.m. Start Time. ANNOTATED AGENDA Regular Meeting of the Concord City Council/City Council Sitting as the Local Reuse Authority

Please Note: 6:00 p.m. Start Time. ANNOTATED AGENDA Regular Meeting of the Concord City Council/City Council Sitting as the Local Reuse Authority Please Note: 6:00 p.m. Start Time COUNCILMEMBERS Edi E. Birsan, Mayor Carlyn S. Obringer, Vice Mayor Laura M. Hoffmeister Ronald E. Leone Timothy A. McGallian Civic Center 1950 Parkside Drive Concord,

More information

Preliminary Audit of the City s Diversity Report # June, 2016

Preliminary Audit of the City s Diversity Report # June, 2016 Preliminary Audit of the City s Diversity Report # 2016-02 June, 2016 Jorge Oseguera, City Auditor John Silva, Independent Budget Analyst The City of Sacramento s can be contacted by phone at 916-808-7270

More information

THE PLACER COUNTY TRANSPORTATION PLANNING AGENCY, THE SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY,

THE PLACER COUNTY TRANSPORTATION PLANNING AGENCY, THE SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY, PLACER COUNTY TRANSPORTATION PLANNING AGENCY THE PLACER COUNTY TRANSPORTATION PLANNING AGENCY, THE SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY, AND THE WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICES

More information

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE

BYLAWS. [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE BYLAWS OF [The Parent Association of PS 150 Queens] Proposed APPROVED BY THE MEMBERSHIP ON [ DRAFT ] PRESIDENT S NAME PRESIDENT S SIGNATURE DATE OFFICER S NAME OFFICER S SIGNATURE TITLE DATE Article I

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City OCTOBER 25, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California Mayor Gary Soiseth City Manager Council Members Gary R. Hampton William DeHart, Jr. Steven Nascimento

More information

AFFIDAVIT OF POSTING CITY OF SACRAMENTO. I, SHIRLEY CON COLINO, City Clerk of the City of Sacramento,

AFFIDAVIT OF POSTING CITY OF SACRAMENTO. I, SHIRLEY CON COLINO, City Clerk of the City of Sacramento, AFFIDAVIT OF POSTING CITY OF SACRAMENTO I, SHIRLEY CON COLINO, City Clerk of the City of Sacramento, hereby certify that on eitakea) I 0 1 arg at I caused to be posted, the City Council Agenda for the

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

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

CITY OF SAN DIEGO. Proposition D. (This proposition will appear on the ballot in the following form.) CITY OF SAN DIEGO Proposition D (This proposition will appear on the ballot in the following form.) PROPOSITION D CHARTER AMENDMENT REGARDING POWER TO FIX SALARIES. Shall City Charter section 70 be amended

More information

Sacramento Public Library Authority

Sacramento Public Library Authority Sacramento Public Library Authority May 22, 2014 TO: FROM: Agenda Item 13.0: Memorandum of Understanding Approval: Legal Services, City of Sacramento, City Attorney Sacramento Public Library Authority

More information

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m.

MINUTES. July 3, :30 P.M. Vice Mayor/Vice Chair Member Hernandez called the meeting to order at 6:32 p.m. MINUTES CUDAHY CITY COUNCIL REGUAR MEETING and CITY OF CUDAHY AS SUCCESSOR AGENCY and HOUSING SUCCESSOR AGENCY TO THE CUDAHY DEVELOPMENT COMMISSION JOINT MEETING July 3, 2018 6:30 P.M. 1. CALL TO ORDER

More information

What is the evolving role of LAFCo? PRESENTED BY TAMARON R. LUCKETT ADMINISTRATIVE ASSISTANT SAN DIEGO LAFCO

What is the evolving role of LAFCo? PRESENTED BY TAMARON R. LUCKETT ADMINISTRATIVE ASSISTANT SAN DIEGO LAFCO What is the evolving role of LAFCo? PRESENTED BY TAMARON R. LUCKETT ADMINISTRATIVE ASSISTANT SAN DIEGO LAFCO BASIC ROLES AND RESPONSIBILITIES AS A CLERK Overview: Discussion of the roles and responsibilities

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation)

Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation) Bylaws Of The Viking Backers Booster Club (A Non-Profit Corporation) Article One Name and Location Section 1. The name of the organization shall be The Viking Backers Booster Club. Section 2. All club

More information

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA

More information

Charter Amendment Committee Membership Application

Charter Amendment Committee Membership Application Charter Amendment Committee Membership Application Thank you for your interest in serving on the City of Santa Cruz s Charter Amendment Committee. The City Council has tasked the Committee with reviewing

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

STREETS AND HIGHWAYS CODE

STREETS AND HIGHWAYS CODE STREETS AND HIGHWAYS CODE MAINTENANCE OF SIDEWALKS CHAPTER 22 SECTION 5600 5602 5600. As used in this chapter "sidewalk" includes a park or parking strip maintained in the area between the property line

More information