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

Size: px
Start display at page:

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

Transcription

1 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) Authorization to Execute Amendment No. 3 to Cooperative Agreement No 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 No was executed with Caltrans for ROW support in the amount of $200,000 and ROW capital in the amount of $300,000. To accommodate project needs for ROW, coordination and expenditures for utility relocations, agency coordination, and extended schedule, Amendments No. 1 and 2 were executed bringing the total agreement value to $9,856,000. To address current project needs a revision to the ROW funding is deemed necessary. At its May 2017 meeting, California Transportation Commission (CTC) approved the use of $5,100,000 in State Transportation Improvement Program (STIP)/Regional Improvement Program (RIP) funds previously programmed to construction to the ROW phase funding of the project; $4,800,000 for ROW capital and $300,000 to augment ROW support. The $4,800,000 in STIP/RIP funds for ROW capital will offset measure funds, which will move to construction. Recommendations Staff seeks authorization for the Chair to execute Amendment No. 3 to Cooperative Agreement No with Caltrans in the amount of $300,000 to use STIP/RIP funds for ROW support and increasing the total of ROW support cost to $1,000,000, for a new total agreement value of $10,156,000 and to allow the Executive Director to make any 2.1-1

2 Contra Costa Transportation Authority STAFF REPORT June 21, 2017 Page 2 of 3 non-substantive changes to the language. Financial Implications Options Sufficient STIP/RIP funds for this proposed amendment are programmed to Project 1117/6001. The Authority could elect not to approve this amendment; however, this may delay the project delivery schedule. Attachments A. Draft Amendment No. 3 to Cooperative Agreement No B. Letter from Caltrans dated May 25, 2017 Changes from Committee N/A Background The I-680/SR4 Interchange Improvements, Phase 3 project would widen SR4 in the median to provide a third lane in the EB and 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 is being 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. Amendment No. increased the support budget to $613,000 and the capital budget to $6,350,000 for a new total agreement value of $6,963,000. To accommodate coordination and expenditures for utility relocations, agency coordination, and extended schedule, Amendment No. 2 was executed to compensate for the additional capital and support costs. Amendment No. 2 increased the support budget to $700,000 and the capital budget to $9,156,000 for a new total agreement value of $9,856,000. Originally, only Measure J funds were allocated for the ROW phase. The project funding plan included STIP/RIP funds programmed in 2017/2018 for the construction phase. As the project experienced delays due to the decision to replace Grayson Creek Bridge, the construction phase of the project was delayed to 2018/2019. The Authority had the following options with regards to the STIP/RIP funding: 2.1-2

3 Contra Costa Transportation Authority STAFF REPORT June 21, 2017 Page 3 of 3 1. Reprogram the STIP/RIP to a later year; however, this option has the potential of losing the STIP funds as there is no guarantee that future years will be funded; and 2. Keep the funds in 2017/2018, but reprogram the STIP/RIP funding to the ROW phase. CTC approved the reprogramming of the STIP/RIP to the ROW phase at its May 2017 meeting and made funds available in the 2017/2018 fiscal year. In order for Caltrans to be able to use these funds for capital and to augment the support funding, an amendment to the cooperative agreement is needed. Amendment No. 3 will increase the ROW support budget by $300,000 for a new total support cost of $1,000,000; however, the total ROW capital cost remains unchanged at $9,156,000. The new total agreement value is $10,156,000. ROW Support ROW Capital Total Original $200,000 $300,000 $500,000 Amendment No. 1 $413,000 $6,050,000 $6,463,000 Amendment No. 2 $87,000 $2,806,000 $2,893,000 Amendment No. 3 $300,000 $300,000 Total Agreement Value $1,000,000 $9,156,000 $10,156,

4 ATTACHMENT A AGREEMENT A3 Project No EA CC-4-R11.2/R AMENDMENT NO. 3 TO COOPERATIVE AGREEMENT (Draft , AH) This Amendment No. 3 to Agreement (AMENDMENT 3), entered into, and effective on, 2017, 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 1. 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/W phase of a highway improvement project (PROJECT) in Contra Costa County. PROJECT consisted 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. PROJECT also included widening of Grayson Creek Bridge. Under AGREEMENT, CCTA is the sole SPONSOR and FUNDING PARTNER and CALTRANS is the IMPLEMENTING AGENCY and CEQA and NEPA lead agency for PROJECT. 2. It was decided in early 2015 that Grayson Creek Bridge will be replaced, rather than widened, thereby significantly increasing the scope of PROJECT. 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, The re-evaluation of the environmental document was approved on December 17, A Supplemental Project Report is being prepared to address the change in scope and is expected to be approved by July 1, PARTNERS entered into Amendment 1 to AGREEMENT (AMENDMENT 1) on July 3, 2015, to increase the local funding for R/W Support from $200,000 to $613,000 and that for R/W Capital from $300,000 to $6,350,000 due to the increase in the PROJECT scope discussed above. 4. PARTNERS also entered into Amendment 2 to AGREEMENT (AMENDMENT 2) on August 11, 2016, to reflect the revised funding obligations on PROJECT. Under AMENDMENT 2, the local funding for R/W SUPPORT was increased from $613,000 to $700,000 and that for R/W CAPITAL from $6,350,000 to $9,156,000 to meet the PROJECT needs. The increase in R/W CAPITAL and SUPPORT costs was primarily due to additional utility relocations, coordination and extended schedule. 5. PARTNERS now wish to enter into AMENDMENT 3 to revise the R/W funding in order to address the current PROJECT needs. STIP/RIP funds in the amount of $5,100,000, approved by the California Transportation Commission (CTC) in the May, 2017, meeting, will now be used for the R/W funding on PROJECT. $4,800,000 of these STIP/RIP funds 1 of

5 AGREEMENT A3 Project No will be used for R/W CAPITAL and the remaining $300,000 will be used to augment the R/W SUPPORT funding. The increase in the R/W SUPPRT cost is due to additional utility coordination, delay in Contra Costa County Flood Control District permit issues, resolution of the deed language issue with the Contra Costa County, the lengthy condemnation process with 1st & 2nd level reviews and the delayed response from the property owner and attorney. 6. The total R/W SUPPORT funds are increased under AMENDMENT 3 to $1,000,000, which includes the previously allocated $700,000 in local funds. The total R/W CAPITAL funds are unchanged from the previously reported $9,156,000, but now include the STIP/RIP funds, as discussed above. IT IS THEREFORE MUTUALLY AGREED: 1. PARTNERS hereby amend AGREEMENT by replacing FUNDING SUMMARY NO. 3 of AMENDMENT 2 in its entirety with FUNDING SUMMARY NO. 4, attached hereto and made a part of AMENDMENT 3. Any reference to FUNDING SUMMARY in AGREEMENT will now be deemed a reference to FUNDING SUMMARY NO All other terms and conditions of AGREEMENT, as revised under AMENDMENT 1, shall remain in full force and effect. 3. AMENDMENT 3 is deemed to be included in, and made a part of, the said amended AGREEMENT. 2 of

6 AGREEMENT A3 Project No SIGNATURES PARTNERS declare that: 1. Each PARTNER is an authorized legal entity under California state law. 2. Each PARTNER has the authority to enter into AMENDMENT The people signing AMENDMENT 3 have the authority to do so on behalf of their public agencies. STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION CONTRA COSTA TRANSPORTATION AUTHORITY Helena (Lenka) Culik-Caro Deputy District Director, Design Tom Butt Chair Certified as to funds: Attest: District Budget Manager Randell H. Iwasaki Executive Director Approved as to form and procedure: Malathy Subramanian CCTA Counsel 3 of

7 AGREEMENT A3 Project No EA CC-4-R11.2/R FUNDING SUMMARY NO. 4 Funding Source FUNDING PARTNER FUNDING TABLE IMPLEMENTING AGENCY R/W SUPPORT CALTRANS R/W CAPITAL Fund Type Totals Local CCTA Local $700,000 $4,356,000 $5,056,000 State CALTRANS STIP/RIP $300,000 $4,800,000 $5,100,000 Totals $1,000,000 $9,156,000 $10,156,000 IMPLEMENTING AGENCY SPENDING SUMMARY CALTRANS R/W SUPPORT R/W CAPITAL Fund Type CALTRANS CCTA CALTRANS Totals Local $700,000 $0 $4,356,000 $5,056,000 STIP/RIP $300,000 $0 $4,800,000 $5,100,000 Totals $1,000,000 $0 $9,156,000 $10,156,000 PACT Version of

8 ATTACHMENT B 2.1-8

9 2.1-9

10 This Page Intentionally Blank

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

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 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)

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 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

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

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

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

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

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

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

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

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

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

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

)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

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

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

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

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

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

Missouri Highways and Transportation Commission Tentative Agenda

Missouri Highways and Transportation Commission Tentative Agenda Re-Posted: November 30, 2018 at 9:15 a.m. MHTC Central Office 105 West Capitol Jefferson City, Missouri 65101 Copies of this notice may be obtained by contacting: Pamela J. Harlan Secretary to the Commission

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

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

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

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

AGREEMENT BY AND BETWEEN MANAGING ATTORNEY AND SPONSOR 1

AGREEMENT BY AND BETWEEN MANAGING ATTORNEY AND SPONSOR 1 AGREEMENT BY AND BETWEEN MANAGING ATTORNEY AND SPONSOR 1 This Agreement by and between Managing Attorney and Sponsor (the Agreement ) is made and entered into by and between: {Full Name of Managing Attorney

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

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT

AMENDMENT NUMBER ELEVEN TO CONTRACT Z BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Attachment A - Amendment Eleven Contract Z1000000068 Page 1 of 60 AMENDMENT NUMBER ELEVEN TO CONTRACT Z1000000068 BETWEEN THE COUNTY OF ORANGE AND RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT This AMENDMENT

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

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: June 5, 2012 Contact Person: Donna DeFronzo, Director Description: Resolution of the City Commission of the City

More information

Regular Meeting of the Capital SouthEast Connector JPA Board of Directors

Regular Meeting of the Capital SouthEast Connector JPA Board of Directors WWW. C O N N E C T O R J P A.NET 10640 Mather Blvd., Suite 120 Mather, CA 95655 Tel: 916.876.9094 Fax: 916.854.9304 D O N NO T T O L I P A T R I C K H U M E J O H N H I D A H L- CHA I R D A V I D S A N

More information

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. December 17, 2013 [ ] Public Hearing

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. December 17, 2013 [ ] Public Hearing Ag.,da Item#, 3 D-1 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: Department December 17, 2013 [X] Consent [ ] Public Hearing [ ] Regular Submitted By: COUNTY ATTORNEY

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

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

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

Missouri Highways and Transportation Commission Tentative Agenda

Missouri Highways and Transportation Commission Tentative Agenda Re-Posted: April 2, 2018 at 9:00 a.m. MHTC Central Office 105 West Capitol Jefferson City, Missouri 65101 Copies of this notice may be obtained by contacting: Pamela J. Harlan Secretary to the Commission

More information

THIRD AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. And BROWARD COUNTY PROPERTY APPRAISER. And BROWARD COUNTY SHERIFF. And SUPERVISOR OF ELECTIONS

THIRD AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. And BROWARD COUNTY PROPERTY APPRAISER. And BROWARD COUNTY SHERIFF. And SUPERVISOR OF ELECTIONS Page 1 of 13 THIRD AMENDMENT TO AGREEMENT Between BROWARD COUNTY BROWARD COUNTY PROPERTY APPRAISER BROWARD COUNTY SHERIFF SUPERVISOR OF ELECTIONS HOUSING FINANCE AUTHORITY OF BROWARD COUNTY, FLORIDA CROWE

More information

4.A.16-2 Federal Legislation House Measure Author Topic Status Summary CCTA Position TBD Shuster Transportation Reauthorization Not yet introduced (NY

4.A.16-2 Federal Legislation House Measure Author Topic Status Summary CCTA Position TBD Shuster Transportation Reauthorization Not yet introduced (NY Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Legislative Update This is an update on relevant developments in policy, legislation and finance

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

GUILFORD COUNTY CONTRACT NO /95-211, AMENDMENT NO. 8 CITY OF GREENSBORO

GUILFORD COUNTY CONTRACT NO /95-211, AMENDMENT NO. 8 CITY OF GREENSBORO STATE OF NORTH CAROLINA COUNTY OF GUILFORD Amendment No 8 to Guilford County Contract No. 36460-04/95-211 for 800 MHz Radio System THIS AGREEMENT is hereby made and entered into this 20th day of November,

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

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

Amendment to the 2040 Total Mobility Plan of the Coastal Region Metropolitan Planning Organization (CORE MPO) December 2016

Amendment to the 2040 Total Mobility Plan of the Coastal Region Metropolitan Planning Organization (CORE MPO) December 2016 Amendment to the 2040 Total Mobility Plan of the Coastal Region Metropolitan Planning Organization (CORE MPO) December 2016 The CORE MPO s current Metropolitan Transportation Plan (MTP), CORE Connections

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

FIRST AMENDMENT TO AGREEMENT BETWEEN THE CITY OF JACKSONVILLE AND BI INCORPORATED FOR PURCHASE OF EXACUTRACK ONE GPS (ACTIVE) ANKLE MONITORS

FIRST AMENDMENT TO AGREEMENT BETWEEN THE CITY OF JACKSONVILLE AND BI INCORPORATED FOR PURCHASE OF EXACUTRACK ONE GPS (ACTIVE) ANKLE MONITORS FIRST AMENDMENT TO AGREEMENT BETWEEN THE CITY OF JACKSONVILLE AND BI INCORPORATED FOR PURCHASE OF EXACUTRACK ONE GPS (ACTIVE) ANKLE MONITORS THIS FIRST AMENDMENT to Agreement is made and entered into in

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

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

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

Coun!I Administrator's Signature~

Coun!I Administrator's Signature~ BOARD OF COUNTY COMMISSIONERS DATE: December 10, 2013 AGENDA ITEM NO. b Consent Agenda Regular Agenda D Public Hearing D Coun!I Administrator's Signature~ Subject: _. Amendment No. 2 to the Joint Project

More information

ORDER CALLING A BOND ELECTION AND NOTICE OF BOND ELECTION

ORDER CALLING A BOND ELECTION AND NOTICE OF BOND ELECTION ORDER CALLING A BOND ELECTION AND NOTICE OF BOND ELECTION THE STATE OF TEXAS GRAYSON COUNTY POTTSBORO INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees of the Pottsboro Independent School District

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

AGENDA ITEM E-1 Community Development

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

More information

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

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

City of La Palma Agenda Item No. 8

City of La Palma Agenda Item No. 8 City of La Palma Agenda Item No. 8 MEETING DATE: October 1, 2013 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Douglas D. Dumhart, Community Development Director AGENDA TITLE: Agreement between the

More information

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT

AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT AH AT TURNPIKE SOUTH COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING & PUBLIC HEARING JUNE 16, 2016 1:30 P.M. Special District Services, Inc. 8785 SW 165 th Avenue, Suite 200 Miami,

More information

MINUTES State Route 91 Advisory Committee Meeting

MINUTES State Route 91 Advisory Committee Meeting Committee Members Present Bob Magee, RCTC, Vice Chair Jerry Amante, OCTA Carolyn V. Cavecche, OCTA Lorri Galloway, OCTA Berwin Hanna, RCTC Karen Spiegel, RCTC John Tavaglione, RCTC Ed Graham, SANBAG, Ex-Officio

More information

Amendments to the 2040 Total Mobility Plan of the Coastal Region Metropolitan Planning Organization (CORE MPO)

Amendments to the 2040 Total Mobility Plan of the Coastal Region Metropolitan Planning Organization (CORE MPO) Amendments to the 2040 Total Mobility Plan of the Coastal Region Metropolitan Planning Organization (CORE MPO) June 2018 The CORE MPO s current Metropolitan Transportation Plan (MTP), CORE Connections

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

AMENDMENT NUMBER THREE FOUR TO CONTRACT MA BETWEEN THE COUNTY OF ORANGE AND STANCIL CORPORATION

AMENDMENT NUMBER THREE FOUR TO CONTRACT MA BETWEEN THE COUNTY OF ORANGE AND STANCIL CORPORATION Attachment B - Redline Version of Previous Amendment Page 1 of 9 AMENDMENT NUMBER THREE FOUR TO CONTRACT MA-060-15010983 BETWEEN THE COUNTY OF ORANGE AND STANCIL CORPORATION This AMENDMENT NUMBER THREE

More information

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION ROOM 395, CITY HALL DATE: June 30, 2017 (PLEASE DO NOT STAPLE THE CONTRACT FOR THE CLERK S FILE) FORM MUST BE TYPEWRITTEN

More information

Requested by: John Greifzu Sponsored by: Council as a Whole

Requested by: John Greifzu Sponsored by: Council as a Whole Bill No. Requested by: John Greifzu Sponsored by: Council as a Whole Ordinance No. AN ORDINANCE AUTHORIZING THE COUNTY EXECUTIVE TO EXECUTE AN INTERGOVERNMENTAL AGREEMENT WITH THE CITY OF WENTZVILLE FOR

More information

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction THIS MEMORANDUM OF AGREEMENT, made and executed in triplicate this day of, 200_, by and between the COUNTY of, Virginia,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2006-066 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF SOUTHWEST RANCHES, FLORIDA, APPROVING THE 2006 AMENDMENTS TO THE THREE (3) INTERLOCAL AGREEMENTS WITH BROWARD COUNTY PROVIDING FOR

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

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

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue

Resolution: 1) authorizing the issuance and delivery of a multifamily housing revenue FILE NO. 120709 RESOLUTION NO. 1 [Issuance and Delivery - Multifamily Housing Revenue Note - 121 Golden Gate Avenue Senior Community Housing - Not to Exceed $,370,000] 2 3 4 5 6 7 8 9 10 11 12 13 14 15

More information

Inventory of the California Transportation Commission Records. No online items

Inventory of the California Transportation Commission Records.   No online items http://oac.cdlib.org/findaid/ark:/13030/kt0489r5xr No online items Processed by Lisa DeHope California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

RW Consultant Addendum Page 1 of 5

RW Consultant Addendum Page 1 of 5 Consultant: Enter Legal Name Agreement Number: enter number RYAN WHITE ADDENDUM TO CONSULTANT FORM AGREEMENT 1. Add the following additional definitions to Article 1, "Definitions and Identifications":

More information

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF

AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER THE AUTHORITY OF 1 BOARD BILL #172 INTRODUCED BY ALDERMAN JACK COATAR 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 AN ORDINANCE AFFIRMING ADOPTION OF A DEVELOPMENT PLAN, DEVELOPMENT AREA, AND DEVELOPMENT PROJECT UNDER

More information

MUNICIPAL DRIVEWAY PERMIT ISSUANCE AGREEMENT

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

More information

NOTICE AND AGENDA REGULAR TOWN COUNCIL MEETING TOWN OF CAVE CREEK, ARIZONA MONDAY, MAY 18, 2015

NOTICE AND AGENDA REGULAR TOWN COUNCIL MEETING TOWN OF CAVE CREEK, ARIZONA MONDAY, MAY 18, 2015 Americans with Disabilities Act Notification: In accordance with the Americans with Disabilities Act (ADA) and Section 504 of the Rehabilitation Act of 1973 (Section 504), the Town of Cave Creek does not

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

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

RESOLUTION NO. R To Acquire Real Property Interests Required for the Federal Way Link Extension

RESOLUTION NO. R To Acquire Real Property Interests Required for the Federal Way Link Extension RESOLUTION NO. R2018-02 To Acquire Real Property Interests Required for the Federal Way Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 01/11/2018 01/25/2018

More information

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007 Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, March 15, 2007 Board of Supervisors Hearing Room 511 East Lakeside Parkway Santa Maria,

More information

ORDER CALLING BOND ELECTION

ORDER CALLING BOND ELECTION ORDER CALLING BOND ELECTION STATE OF TEXAS COUNTY OF TRAVIS AUSTIN INDEPENDENT SCHOOL DISTRICT WHEREAS, the Board of Trustees (the Board of the Austin Independent School District (the District has, among

More information

Authority Board Special TEP Meeting MINUTES

Authority Board Special TEP Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Sherry McCoy for Tom Butt (Absent), David Durant, Federal Glover (arrived at 6:28 p.m.), Dave Hudson, Karen Mitchoff, Julie Pierce, Kevin

More information

3.12 TRAFFIC AND CIRCULATION

3.12 TRAFFIC AND CIRCULATION 3.12 TRAFFIC AND CIRCULATION 3.12 Transportation and Circulation This section of the Draft EIR analyzes the existing transportation system in the area and addresses the potential transportation and circulation

More information

FIRST AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. and CITY OF CORAL SPRINGS

FIRST AMENDMENT TO AGREEMENT. Between BROWARD COUNTY. and CITY OF CORAL SPRINGS FIRST AMENDMENT TO AGREEMENT Between BROWARD COUNTY and CITY OF CORAL SPRINGS PROVIDING FOR DISBURSEMENT OF HOME PROGRAM FUNDS FOR HOUSING REHABILITATION FY 2014 FUNDING IN THE AMOUNT OF $156,897 FIRST

More information

CITY COUNCIL AGENDA ITEM COVER MEMO. FOR AGENDA OF COUNCIL MEETING/WORK SESSION - DATE: April 14, 2016

CITY COUNCIL AGENDA ITEM COVER MEMO. FOR AGENDA OF COUNCIL MEETING/WORK SESSION - DATE: April 14, 2016 Agenda Item Number CITY COUNCIL AGENDA ITEM COVER MEMO FOR AGENDA OF COUNCIL MEETING/WORK SESSION - DATE: April 14, 2016 ACTION REQUESTED BY: COUNCILMAN: ALL SUBJECT MATTER: Huntsville Utilities DISTRICT:

More information

Los Angeles World Airports

Los Angeles World Airports Los Angeles World Airports November 21, 2013 The Honorable City Council of the City of Los Angeles City Hall, Room 395 Los Angeles, CA 90012 Subject: APPROVE THE FIRST AMENDMENT TO CONTRACT NO. DA 4424

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: January 8, 2013 Department:

More information

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT

AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT EXECUTION VERSION AMENDMENT NO. 14 TO THE FORBEARANCE AGREEMENT This Amendment No. 14, dated as of November 3, 2015 ( Amendment No. 14 ), to the Forbearance and Amendment Agreement, dated as of August

More information

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017

PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017 PROXY STATEMENT SUPPLEMENT 2017 ANNUAL MEETING OF STOCKHOLDERS To Be Held Friday, April 14, 2017 This Proxy Statement Supplement (the Supplement ) supplements and amends the original definitive proxy statement

More information

I-64 HAMPTON ROADS BRIDGE-TUNNEL EXPANSION PROJECT

I-64 HAMPTON ROADS BRIDGE-TUNNEL EXPANSION PROJECT I-64 HAMPTON ROADS BRIDGE-TUNNEL EXPANSION PROJECT Subject: Statement of Clarification Relating to Final RFP Addendum No. 3 Project No: 0064-M06-032 Date: January 8, 2019 Offerors are hereby notified that

More information

LINDA R. DORRELL PURCHASING~~ ~ AMENDMENT #4- PROFESSIONAL ENGINEERING SERVICES-DEWBERRY ENGINEERS, INC.

LINDA R. DORRELL PURCHASING~~ ~ AMENDMENT #4- PROFESSIONAL ENGINEERING SERVICES-DEWBERRY ENGINEERS, INC. TULSA COUNTY PURCHASING DEPARTMENT MEMO DATE: JUNE 24,2015 FROM: TO: SUBJECT: LINDA R. DORRELL PURCHASING~~ ~ BOARD OF COUNTY COMMISSIONERS AMENDMENT #4- -DEWBERRY ENGINEERS, INC. SUBMITTED FOR YOUR APPROVAL

More information

AGENDA CALL TO ORDER AND ANNOUNCEMENT OF QUORUM

AGENDA CALL TO ORDER AND ANNOUNCEMENT OF QUORUM CITY OF BAYTOWN NOTICE OF MEETING BAYTOWN MUNICIPAL DEVELOPMENT DISTRICT SPECIAL MEETING THURSDAY, AUGUST 24, 2017 4:30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL

More information

Cynthia W. Johnston, Housing and Redevelopment Director

Cynthia W. Johnston, Housing and Redevelopment Director Agenda Item No. 6C May 24, 2011 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Attention: Laura C. Kuhn, Executive Director Cynthia W. Johnston, Housing and Redevelopment Director

More information

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

RESOLUTION: Consideration Of Approval Of A Resolution Awarding Quote [10th Street House Removal]

RESOLUTION: Consideration Of Approval Of A Resolution Awarding Quote [10th Street House Removal] WAUKEE CITY COUNCIL SPECIAL MEETING AGENDA DATE: THURSDAY, MARCH 22, 2018 TIME: 12:00 P.M. PLACE: WAUKEE CITY HALL, 230 W. HICKMAN RD., WAUKEE, IOWA 50263 A. CALL TO ORDER B. C. ROLL CALL AGENDA APPROVAL

More information

Resolution 17-52, Initiating Proceedings to Vacate Portions of the right-of-way for Boones Ferry Road, Kruse Way, and Kruse Way Place

Resolution 17-52, Initiating Proceedings to Vacate Portions of the right-of-way for Boones Ferry Road, Kruse Way, and Kruse Way Place 14.6 TO: FROM: SUBJECT: Kent Studebaker, Mayor Members of the City Council Erica Rooney, P.E., City Engineer Tom Workman, City Surveyor Engineering Department Resolution 17-52, Initiating Proceedings to

More information

Return recorded copy to: PLAT REL Plat Book, Page

Return recorded copy to: PLAT REL Plat Book, Page Return recorded copy to: PLAT REL Plat Book, Page Planning and Development Management Division Environmental Protection and Growth Management Department Governmental Center West 1 North University Drive

More information

BATS Title VI Policies and Procedures

BATS Title VI Policies and Procedures BATS Title VI Policies and Procedures October 1, 2018 METROPOLITAN PLANNING ORGANIZATION (MPO) / BRUNSWICK AREA TRANSPORTATION STUDY (BATS) Glynn County Community Development Department 1725 Reynolds Street,

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

COOPERATIVE AGREEMENT NO. MU BETWEEN SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY AND VENTURA COUNTY TRANSPORTATION COMMISSION FOR

COOPERATIVE AGREEMENT NO. MU BETWEEN SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY AND VENTURA COUNTY TRANSPORTATION COMMISSION FOR COOPERATIVE AGREEMENT NO. MU170-19 BETWEEN SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY AND VENTURA COUNTY TRANSPORTATION COMMISSION FOR BUS BRIDGE SERVICE THIS AGREEMENT, is effective as of the 1 st Day

More information

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes MOLINE CITY COUNCIL AGENDA Tuesday, August 9, 2016 6:30 p.m. (Immediately following the Committee-of-the-Whole meeting) City Hall Council Chambers 2 nd Floor 619 16th Street Moline, IL Call to Order Pledge

More information

Secretary s Certificate (General)

Secretary s Certificate (General) (General) Document 1358B Access to this document and the LeapLaw web site is provided with the understanding that neither LeapLaw Inc. nor any of the providers of information that appear on the web site

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