INLAND VALLEY DEVELOPMENT AGENCY

Size: px
Start display at page:

Download "INLAND VALLEY DEVELOPMENT AGENCY"

Transcription

1 INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA AMENDED WEDNESDAY, APRIL 10, :00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601 East Third Street, San Bernardino, CA A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley Josie Gonzales, Co-Chair Supervisor, County of San Bernardino Ovidiu Popescu, Co-Chair Councilmember, City of Loma Linda Isaac Suchil, Vice-Chair Councilmember, City of Colton BOARD MEMBERS: Frank J. Navarro Mayor, City of Colton Rhodes Rigsby Mayor, City of Loma Linda John Valdivia Mayor, City of San Bernardino Curt Hagman Supervisor, County of San Bernardino Theodore Sanchez Councilmember, City of San Bernardino Bessine Richard Mayor Pro Tem, City of San Bernardino ALTERNATE BOARD MEMBERS: Jack R. Woods Councilmember, City of Colton Phillip Dupper Councilmember, City of Loma Linda Sandra Ibarra Councilmember, City of San Bernardino Robert Lovingood Supervisor, County of San Bernardino Full agenda packets are available at the IVDA office, 1601 East Third Street, San Bernardino, California, will be provided at the meeting, and are posted in the Agenda section of our website at Office hours are 7:30 a.m. to 5:30 p.m., Monday through Thursday, and 8:00 a.m. to 5:00 p.m., Friday. Recordings of the IVDA Board meetings are available in the Agenda section of our website at In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, please contact the IVDA office at (909) Notification 48 hours prior to the meeting will enable IVDA staff to make reasonable arrangements to ensure accessibility to this meeting. Anyone who wishes to speak during public comment or on a particular item will be requested to fill out a speaker slip, which must be turned in to the Clerk of the Board prior to speaking. Public comments for agenda items that are not public hearings will be limited to three minutes. Public comments for items that are not on the agenda will be limited to three minutes. The three-minute limitation shall apply to each member of the public and cannot be shared. 001

2 Regular Meeting Agenda April 10, 2019 IVDA ORDER OF BUSINESS CLOSED SESSION This meeting of the governing Board of the Inland Valley Development Agency will begin with Closed Session Public Comment and Closed Session, immediately followed by the Open Session portion of the meeting. CALL TO ORDER CLOSED SESSION PUBLIC COMMENT RECESS TO CLOSED SESSION A. CALL TO ORDER / ROLL CALL B. CLOSED SESSION PUBLIC COMMENT The Closed Session Public Comment portion of the Inland Valley Development Agency Board meeting is limited to a maximum of three minutes for each speaker and comments will be limited to matters appearing on the Closed Session portion of the agenda. Additional opportunities for further Public Comment will be given during and at the end of the meeting. C. CLOSED SESSION An announcement is typically made prior to closed session discussions as to the potential for a reportable action at the conclusion of closed session. a. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, the Successor Agency to the Inland Valley Development Agency, a joint powers authority/federal base reuse authority; San Bernardino International Airport Authority, a joint powers authority, v. Michael Cohen, in his official capacity as the Director of the State of California Department of Finance; DOES 1 through 50, inclusive, Case No: b. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No /1/2019 5:31:37 PM Page

3 Regular Meeting Agenda April 10, 2019 IVDA c. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers agency, v. San Bernardino Valley Municipal Water District; Oscar Valdez, in his capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; and DOES 1-50, inclusive, Case No d. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No e. Conference with Real Property Negotiator Pursuant to Government Code Section Property: Negotiating Parties: Under negotiations: 1111 East Mill Street, Building 2, San Bernardino, CA (former Norton AFB), Michael Burrows, Executive Director, on behalf of IVDA Frank E. Schnetz on behalf of F.E. Schnetz Commercial Real Estate Instructions will be given to the IVDA negotiator concerning terms and price. f. Conference with Legal Counsel pursuant to Government Code section 54957, regarding security of public buildings and public facilities. D. REPORT ON CLOSED SESSION Public announcement(s) will be made following closed session if there are any reportable actions taken during closed session. 4/1/2019 5:31:37 PM Page

4 Regular Meeting Agenda April 10, 2019 IVDA ORDER OF BUSINESS OPEN SESSION CALL TO ORDER OPEN SESSION PLEDGE OF ALLEGIANCE E. ITEMS TO BE ADDED OR DELETED Pursuant to Government Code Section , items may be added on which there is a need to take immediate action, and the need for action came to the attention of the Inland Valley Development Agency subsequent to the posting of the agenda. F. CONFLICT OF INTEREST DISCLOSURE 1. Members shall note agenda item contractors and subcontractors which may require member abstentions due to possible conflicts of interest [PRESENTER: Jennifer Farris; PAGE#: 007] G. INFORMATIONAL ITEMS It is intended that the following subject matters and their attachments are submitted to the Board members for informational purposes only. No action is required with regard to these items in the form of a receiveand-file motion or otherwise. Members may inquire of staff as to any questions or seek clarifications, but no discussion may ensue other than to place an item on a subsequent agenda for further consideration. In such situations where permissible levels of discussion are conducted, members are reminded that staff has not presented the related contractor and interested parties conflicts of interest disclosures that are typically provided for agenda items for which action is intended to occur. Additionally, questions may arise as to negotiation strategies or other legal issues which are more appropriately addressed in a closed session discussion. 2. Informational Items a. Executive Director s Report [PRESENTER: Michael Burrows; PAGE#: 026] b. Report on annual ROPs submission [PRESENTER: William Garay; PAGE#: 027] 4/1/2019 5:31:37 PM Page

5 Regular Meeting Agenda April 10, 2019 IVDA H. BOARD CONSENT ITEMS The following consent items are expected to be routine and non-controversial and will be acted upon by the Board at one time unless the Board directs that an item be held for further discussion. 3. Receive Register of Demands April 10, 2019 [PRESENTER: William Garay; PAGE#: 030] 4. Receive and file Cash Report for February 28, 2019 for the Inland Valley Development Agency (IVDA) [PRESENTER: William Garay; PAGE#: 034] 5. Approve Change Orders 8-16 and closeout of the construction contract with Jergensen Construction for the Gate 1 Access Road Project [PRESENTER: Jim Harris; PAGE#: 037] 6. Approve Amendment No. 6 to the professional services agreement with Thienes Engineering, Inc., in an amount not to exceed $15, to provide additional engineering services for the Central Avenue Corridor Storm Drain Improvements and Utility Master Plan [PRESENTER: Jim Harris; PAGE#: 042] 7. Authorize staff to solicit proposals for the Water Tower Coating Project [PRESENTER: Jim Harris; PAGE#: 047] 8. Approve Meeting Minutes: March 13, 2019 [PRESENTER: Jennifer Farris; PAGE#: 050] I. BOARD ACTION ITEMS Anyone who wishes to speak on a particular item will be requested to fill out a speaker slip. Prior to speaking, speaker slips should be turned in to the Clerk of the Board. Public comments for agenda items that are not public hearings will be limited to three minutes. 9. Consider and discuss a report on economic development initiatives [PRESENTER: Michael Burrows; PAGE#: 058] 10. Consider and discuss a report on the Central Avenue Corridor Development Projects [PRESENTER: Michael Burrows; PAGE#: 075] 11. Review status of the Action Plan for the Inland Valley Development Agency (IVDA) through June 30, 2019 [PRESENTER: Michael Burrows; PAGE#: 078] 4/1/2019 5:31:37 PM Page

6 Regular Meeting Agenda April 10, 2019 IVDA J. ADDED AND DEFERRED ITEMS Deferred Items and Items which have been added pursuant to Government Code Section as noted above in Section E. K. OPEN SESSION PUBLIC COMMENT Anyone who wishes to speak during Open Session Public Comment will be requested to fill out a speaker slip. Prior to speaking, speaker slips should be given to the Clerk of the Board. Public comments for items that are not on the agenda will be limited to three minutes. The three-minute limitation shall apply to each member of the public and cannot be shared with other members of the public. L. BOARD MEMBER COMMENT Board members may make announcements or give brief reports on activities or matters not appearing on the agenda, as well as provide direction to staff relating to matters which may be addressed at this time. M. ADJOURNMENT Unless otherwise noted, this meeting will be adjourned to the next regularly scheduled meeting of the Inland Valley Development Agency Board, Wednesday, May 8, /1/2019 5:31:37 PM Page

7 1 TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 1 PRESENTER: Jennifer Farris, Clerk of the Board SUBJECT: POSSIBLE CONFLICT OF INTEREST ISSUES FOR THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA) BOARD MEETING OF MARCH 13, 2019 SUMMARY This agenda contains recommendations for action relative to certain contractors/principals and their respective subcontractors. Care should be taken by each Board member to review and consider the information provided herein to ensure they are in compliance with applicable conflict of interest laws. RECOMMENDED ACTION(S) Receive for information and consideration in accordance with applicable conflict of interest laws. FISCAL IMPACT None. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: APPROVED BY: Jennifer Farris N/A Michael Lewin Michael Burrows 007

8 BACKGROUND INFORMATION 1 The potential conflicts information provided in this report is intended to be used as a means for each voting member to verify campaign contributions from their individual campaign records. The following information is considered to be complete only to the best knowledge that has been disclosed to staff by the following listed contractors and in many instances may not be complete as of the date of publication of the agenda. Staff will endeavor to provide updates and supplements to the disclosure information to the extent additional contractor disclosure information becomes known to staff at or prior to each particular meeting time. In addition to other provisions of law which prohibit Inland Valley Development Agency (IVDA) Board members from having financial interests in the contracts of public agencies, the provisions of California Government Code Section prohibit individual IVDA Board members from participating in any Board proceeding involving a license, permit, or other entitlement for use pending before the Board, if the individual member has received a contribution of more than two hundred fifty dollars ($250.00) within the preceding twelve (12) months or for three (3) months following any such Board proceeding, from any person, company or entity who is the subject of the proceeding, including parent-subsidiary and certain otherwise related business entities as defined in the California Code of Regulations, Title 2, Division 6, Section , or from any person who actively supports or opposes a particular decision in the proceeding and who has a financial interest in such decision, as defined in California Government Code Section The restrictions of Government Code Section do not apply if the individual member returns the contribution within thirty (30) days from the time he or she knows, or should have known, about the contribution and the proceeding. This agenda contains recommendations for action relative to the following contractors/principals and their respective subcontractors (as informed to IVDA staff by the Principals): Agenda Item No. Contractors/Tenants C.e. F.E Schnetz Commercial Real Estate Frank E. Schnetz, Sole Proprietor/Broker 5. Jergensen Construction Todd Jergensen, Owner Shirley Jergensen, Secretary Subcontractors/Subtenants Elecnor Belco Electric, Inc Juan Bravo, President/CEO Alberto Garcia, Executive Vice President John Wong, Vice President Jeroni Gervilla, Chief Financial Officer Roger DeVito, Assistant Secretary/Legal Counselor Josue Barragan, Field Supervisor Tito Diaz, Project Manager Ralph Antuna, Superintendent Ben s Asphalt, Inc William Skeffington, CEO 008

9 John Skeffington, CFO 1 John A Morrow Inc. John Morrow, President Holly Morrow. Vice President T. Lindsay Inc. dba Performance Electric Diana Lindsay, President & Secretary Tim Lindsay, Vice President & Treasurer Statewide Traffic Safety and Signs, Inc. Don Nicholas, CEO & President Marty Breen, CFO Reuben Pacheco, COO Straight-Up Surveying Michael Walker, President Fred Nankervis, Licensed Surveyor Brandon Baum, Accounts Payable Superior Pavement Markings, Inc. John Lucas, President Darren Veltz, Secretary Dale Shults, Operations Manager/Estimator 6. Thienes Engineering, Inc. See attached lists. Brian L. Thienes, CEO Reinhard Stenzel, Director of Engineering Attachments: 1. California Government Code and California Code of Regulations, Title 2, Division 6, Thienes Engineering Inc., Subcontractor Information Sheets - Certain Engineering Services for the Preparation of Preliminary Engineering and Plans and Specifications for the Central Avenue Corridor Storm Drain Improvements and Utility Master Plan 009

10 CALIFORNIA CODES GOVERNMENT CODE SECTION (a) The definitions set forth in this subdivision shall govern the interpretation of this section. (1) "Party" means any person who files an application for, or is the subject of, a proceeding involving a license, permit, or other entitlement for use. (2) "Participant" means any person who is not a party but who actively supports or opposes a particular decision in a proceeding involving a license, permit, or other entitlement for use and who has a financial interest in the decision, as described in Article 1 (commencing with Section 87100) of Chapter 7. A person actively supports or opposes a particular decision in a proceeding if he or she lobbies in person the officers or employees of the agency, testifies in person before the agency, or otherwise acts to influence officers of the agency. (3) "Agency" means an agency as defined in Section except that it does not include the courts or any agency in the judicial branch of government, local governmental agencies whose members are directly elected by the voters, the Legislature, the Board of Equalization, or constitutional officers. However, this section applies to any person who is a member of an exempted agency but is acting as a voting member of another agency. (4) "Officer" means any elected or appointed officer of an agency, any alternate to an elected or appointed officer of an agency, and any candidate for elective office in an agency. (5) "License, permit, or other entitlement for use" means all business, professional, trade and land use licenses and permits and all other entitlements for use, including all entitlements for land use, all contracts (other than competitively bid, labor, or personal employment contracts), and all franchises. (6) "Contribution" includes contributions to candidates and committees in federal, state, or local elections. (b) No officer of an agency shall accept, solicit, or direct a contribution of more than two hundred fifty dollars ($250) from any party, or his or her agent, or from any participant, or his or her agent, while a proceeding involving a license, permit, or other entitlement for use is pending before the agency and for three months following the date a final decision is rendered in the proceeding if the officer knows or has reason to know that the participant has a financial interest, as that term is used in Article 1 (commencing with Section 87100) of Chapter 7. This prohibition shall apply regardless of whether the officer accepts, solicits, or directs the contribution for himself or herself, or on behalf of any other officer, or on behalf of any candidate for office or on behalf of any committee. (c) Prior to rendering any decision in a proceeding involving a license, permit or other entitlement for use pending before an agency, each officer of the agency who received a contribution within the preceding 12 months in an amount of more than two hundred fifty dollars ($250) from a party or from any participant shall disclose that fact on the record of the proceeding. No officer of an agency shall make, participate in making, or in any way attempt to use his 010

11 or her official position to influence the decision in a proceeding involving a license, permit, or other entitlement for use pending before the agency if the officer has willfully or knowingly received a contribution in an amount of more than two hundred fifty dollars ($250) within the preceding 12 months from a party or his or her agent, or from any participant, or his or her agent if the officer knows or has reason to know that the participant has a financial interest in the decision, as that term is described with respect to public officials in Article 1 (commencing with Section 87100) of Chapter 7. If an officer receives a contribution which would otherwise require disqualification under this section, returns the contribution within 30 days from the time he or she knows, or should have known, about the contribution and the proceeding involving a license, permit, or other entitlement for use, he or she shall be permitted to participate in the proceeding. (d) A party to a proceeding before an agency involving a license, permit, or other entitlement for use shall disclose on the record of the proceeding any contribution in an amount of more than two hundred fifty dollars ($250) made within the preceding 12 months by the party, or his or her agent, to any officer of the agency. No party, or his or her agent, to a proceeding involving a license, permit, or other entitlement for use pending before any agency and no participant, or his or her agent, in the proceeding shall make a contribution of more than two hundred fifty dollars ($250) to any officer of that agency during the proceeding and for three months following the date a final decision is rendered by the agency in the proceeding. When a closed corporation is a party to, or a participant in, a proceeding involving a license, permit, or other entitlement for use pending before an agency, the majority shareholder is subject to the disclosure and prohibition requirements specified in subdivisions (b), (c), and this subdivision. (e) Nothing in this section shall be construed to imply that any contribution subject to being reported under this title shall not be so reported. 011

12 CALIFORNIA CODES GOVERNMENT CODE SECTION A public official has a financial interest in a decision within the meaning of Section if it is reasonably foreseeable that the decision will have a material financial effect, distinguishable from its effect on the public generally, on the official, a member of his or her immediate family, or on any of the following: (a) Any business entity in which the public official has a direct or indirect investment worth two thousand dollars ($2,000) or more. (b) Any real property in which the public official has a direct or indirect interest worth two thousand dollars ($2,000) or more. (c) Any source of income, except gifts or loans by a commercial lending institution made in the regular course of business on terms available to the public without regard to official status, aggregating five hundred dollars ($500) or more in value provided or promised to, received by, the public official within 12 months prior to the time when the decision is made. (d) Any business entity in which the public official is a director, officer, partner, trustee, employee, or holds any position of management. (e) Any donor of, or any intermediary or agent for a donor of, a gift or gifts aggregating two hundred fifty dollars ($250) or more in value provided to, received by, or promised to the public official within 12 months prior to the time when the decision is made. The amount of the value of gifts specified by this subdivision shall be adjusted biennially by the commission to equal the same amount determined by the commission pursuant to subdivision (f) of Section For purposes of this section, indirect investment or interest means any investment or interest owned by the spouse or dependent child of a public official, by an agent on behalf of a public official, or by a business entity or trust in which the official, the official's agents, spouse, and dependent children own directly, indirectly, or beneficially a 10-percent interest or greater. 012

13 (Regulations of the Fair Political Practices Commission, Title 2, Division 6, California Code of Regulations.) Aggregated Contributions Under Section For purposes of Section 84308: (a) Notwithstanding the provisions of Regulation , to determine whether a contribution of more than $250 has been made by any party to a proceeding, contributions made by a party's parent, subsidiary, or otherwise related business entity, (as those relationships are defined in subdivision (b) below), shall be aggregated and treated as if received from the party for purposes of the limitations and disclosure provisions of Section (b) Parent, Subsidiary, Otherwise Related Business entity, defined. (1) Parent-subsidiary. A parent-subsidiary relationship exists when one corporation has more than 50 percent of the voting power of another corporation. (2) Otherwise related business entity. Business entities, including corporations, partnerships, joint ventures and any other organizations and enterprises operated for profit, which do not have a parent-subsidiary relationship are otherwise related if any one of the following three tests is met: (A) One business entity has a controlling ownership interest in the other business entity. (B) There is shared management and control between the entities. In determining whether there is shared management and control, consideration should be given to the following factors: (i) The same person or substantially the same person owns and manages the two entities; (ii) There are common or commingled funds or assets; (iii) The business entities share the use of the same offices or employees, or otherwise share activities, resources or personnel on a regular basis; 1 013

14 (iv) There is otherwise a regular and close working relationship between the entities; or (C) A controlling owner (50% or greater interest as a shareholder or as a general partner) in one entity also is a controlling owner in the other entity. Note: Authority cited: Section 83112, Government Code. Reference: Section 84308, Government Code. HISTORY 1. New section filed ; operative Submitted to OAL for filing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements and not subject to procedural or substantive review by OAL) (Register 2006, No. 21). For prior history of section , see Register 85, No Amendment filed ; operative pursuant to title 2, section 18312(e)(1) of the California Code of Regulations. Submitted to OAL for filing and printing pursuant to Fair Political Practices Commission v. Office of Administrative Law, 3 Civil C010924, California Court of Appeal, Third Appellate District, nonpublished decision, April 27, 1992 (FPPC regulations only subject to 1974 Administrative Procedure Act rulemaking requirements and not subject to procedural or substantive review by OAL) (Register 2014, No. 33)

15 Thienes Engineering, Inc. Company Information Sheet and Subcontractors Information Sheets Certain Engineering Services for the Preparation of Preliminary Engineering and Plans and Specifications for the Central Avenue Corridor Storm Drain Improvements and Utility Master Plan 015

16 COMPANY INFORMATION SHEET [Updated February, 2011] DECLARATION I declare under penalty of perjury under the laws of the State of California I have completed this Company Information Sheet and that the information contained herein is factual and accurate as of the date completed. Completed and executed this ~ day of May,2012, in La Mirada Ca. [day] [month] [city] [state] By: Print Name k m Print Title: Sr. Proj ect Manager LEGAL NAME OF COMPANY: Tb; enes Eng; need ng Inc ADDRESS: Firestone Blvd.. La Mirada. CA TELEPHONE: FAX: TYPE OF BUSINESS (Check One): [x] CORPORATION [] LIMITED LIABILITY COMPANY [] PARTNERSHIP [] JOINT VENTURE [] INDIVIDUAL [] INDIVIDUAL DOING BUSINESS UNDER A FIRM NAME [].OTHER STATE OF INCORPORATION OR FORMATION: California PRINCIPALS/OFFICERS/PARTNERS/OWNERS OF COMPANY (List All Principals/Officers/Partners [including Joint Venture Partners, Managing Partner], as well as investors/investment companies): Name Brian L. Thienes Rejnhard Stenzel Title C.E,O. Director of EnQjneerjng [PLEASE ATTACH ADDITIONAL SHEETS AS NECESSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.] CONFLICT form_company _ 4.doc 1 016

17 IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Execution of Legal Documents: The Company has authorized and hereby designates the following individual(s) to execute legal documents on behalf of Company, including but not limited to contract documents, proposals and related documents: Name Brian L. Thienes Reinhard Stenzel Mark Cunningham Title C.E.O. Director of Engineering Sr. Project Manager IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Representative and/or Management Capacity: The Company has authorized and hereby designates the following individual(s) to serve in a representative and/or management capacity on behalf of Company relating to the concerned project, contract document, lease document, development document, or any other legal document or agreement, including but not limited to manager, project manager, site manager, etc. Name Brian L. Thienes Reinhard Stenzel Mark Cunningham Title C.E.O. Director of Engineering Sr. Project Manager [PLEASE ATTACH ADDITIONAL SHEETS AS NECESSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.] CONFLICT form_company _ 4.doc 2 017

18 COMPANY INFORMATION SHEET [Updated February, 2011] SUBCONTRACTO~SUBCONSULTANT VENDO~SUPPLIER DEC LARA TION I declare under penalty of perjury under the laws of the State of California I have completed this Company Information Sheet and that the information contained herein is factual and accurate as of the date completed. Completed and executed this ~ day of May,2012, in La Mirada [day] [month] [city] California [state] By: Print Nam C Print Title: Sen j or Proj ect Manager LEGAL NAME OF COMPANY: Thi enes Engineering. Inc ADDRESS: Firestone Blvd., La Mirada, CA TELEPHONE: FAX: ""7... 1""4"'-""'5""2""1"'-"..4""1.L7,;.,3 TYPE OF BUSINESS (Check One): rx] CORPORATION [] LIMITED LIABILITY COMPANY [] PARTNERSHIP [] JOINT VENTURE [] INDIVIDUAL [] INDIVIDUAL DOING BUSINESS UNDER A FIRM NAME [] OTHER STATE OF INCORPORATION OR FORMATION:, California PRINCIPALS/OFFICERS/PARTNERS/OWNERS OF COMPANY (List All Principals/Officers/Partners [including Joint Venture Partners, Managing Partner], as well as investors/investment companies): Name Brian L. Thienes Reinhard Stenzel Title C.E.O. Director of Engineering [PLEASE ATTACH ADDITIONAL SHEETS AS NECESSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.] CONFI.ICT [onn 30mpany _4 _subcontractor.doc 1 018

19 IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Execution of Legal Documents: The Company has authorized and hereby designates the following individual(s) to execute legal documents on behalf of Company, including but not limited to contract documents, proposals and related documents: Name Brian L. Thienes Reinhard Stenzel Mark Cunningham Title C.E.O. Director of Engineering Sr. Project Manager IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Representative and/or Management Capacity: The Company has authorized and hereby designates the following individual(s) to serve in a representative and/or management capacity on behalf of Company relating to the concerned project, contract document, lease document, development document, or any other legal document or agreement, including but not limited to manager, project manager, site manager, etc. Name Brian L. Thienes Reinhard Stenzel Mark Cunningham T~e C.E.O. Director of Engineering Sr. Project Manager [PLEASE ATTACH ADDITIONAL SHEETS AS NECESSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.] 019

20 COMPANY INFORMATION SHEET [Updated February, 2011] SUBCONTRACTO~SUBCONSULTANT VENDO~SUPPLIER DECLARATION I declare under penalty of perjury under the laws of the State of California I have completed this Company Information Sheet and that the information contained herein is factual and accurate as of the date completed. Completed and executed this /)'2.. day of 'r-ro,/ ~\Y) 0.., --:-~=--,-':- [day] [month], [state] By: Print Name Print Title: TYPE OF BUSINESS (Check One): rxl f 1 PARTNERSHIP CORPORATION [ ] [ ] LIMITED LIABILITY COMPANY JOINT VENTURE [] INDIVIDUAL [] INDIVIDUAL DOING BUSINESS UNDER A FIRM NAME [] OTHER. STATE OF INCORPORATION OR FORMATION: cyrgfow\c0 PRINCIPALS/OFFICERS/PARTNERS/OWNERS OF COMPANY (List All principals/officers/partners [including Joint Venture Partners, Managing Partner], as well as investors/investment companies): Name, CSfb'C\ Oem \YJO, r cu [PLEASE ATTACH ADDITIONAL SHEETS AS NECESSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.] CONFLICT fonn _company _4_ subcontractor.doc 1 020

21 IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Execution of Legal Documents: The Company has authorized and hereby designates the following individual(s) to execute legal documents on behalf of Company, including but not limited to contract documents, proposals and related documents: IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Representative and/or Management Capacity: The Company has authorized and hereby designates the following individual(s) to serve in a representative and/or management capacity on behalf of Company relating to the concerned project, contract document, lease document, development document, or any other legal document or agreement, including but not limited to manager, project manager, site manager, etc. Title \ ~D~ [PLEASE ATTACH ADDITIONAL SHEETS AS NECESSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.] CONFLICT fonn _company _ 4_subcontractor.doc 2 021

22 _ COMPANY INFORMATION SHEET [Updated February, 2011] SUBCONTRACTO~SUBCONSULTANT VENDO~SUPPLIER DECLARATION I declare under penalty of perjury under the laws of the State of California I have completed this Company Information Sheet and that the information contained herein is factual and accurate as of the date completed, ' Completed and executed this01.. day OffOa:j,2012, in ~,v"\ 0~ [day] [month] [state] By: Prin""t""'N:-a-m-e-: ~L-~~, =--, :-~... -:u=:±= Print Title: ~, '. ~n ADDRESS::~~~'U~~~~~~~~~~~~~~~~~LU~~~~~~~~_ TELEPHONE : \d-l--j",>l-'="'--''''''''''--''"'''->...lc=--i-- TYPE OF BUSINESS (Check One): [)(] CORPORATION r 1 PARTNERSHIP [ ] [ ] LIMITED LIABILITY COMPANY JOINT VENTURE [] INDIVIDUAL [] INDIVIDUAL DOING BUSINESS UNDER A FIRM NAME [] OTHER STATE OF INCORPORATION OR FORMATION: PRINCIPALS/OFFICERS/PARTNERS/OWNERS OF COMPANY (List All Principals/Officers/Partners [including Joint Venture Partners, Managing Partner], as well as investors/investment companies): [PLEASE ATTACH ADDITIONAL SHEETS AS NECESSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.] CONFLICT form_company_ 4_subcontractor.doc 1 022

23 IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Execution of Legal Documents: The Company has authorized and hereby designates the following individual(s) to execute legal documents on behalf of Company, including but not limited to contract documents, proposals and related documents: Ai1!!; \~~~ ~ \ ~~"'-)+J- IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Representative and/or Management Capacity:. The Company has authorized and hereby designates the following individual(s) to serve in a representative and/or management capacity on behalf of Company relating to the concerned project, contract document, lease document, development document, or any other legal document or agreement, including but not limited to manager, project manager, site manager, etc. Name --mcmqs. WhecrT Title \ ~ \ _ =treg\c ) \ [PLEASE ATTACH ADDITIONAL SHEETS AS NECESSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.] CONFLICT fonn30mpanl 4_subcontractor.doc 2 023

24 COMPANY INFORMATION SHEET [Updated February, 2011) SUBCONTRACTORISUBCONSUI. TANT VENDOR/SUPPLIER. DECLARATION I declare under penalty of perjury under the laws of the state of California I have completed this Company Information Sheet and that the Information contained herein Is factual and accurate as of the date completed... Completed and executed this...,...l day of May CA [day] [month] [state) By: Prl/1:7t-;:-N;:-a:::m~e:"": ~':"':7:n7:-:'7-~-;-A-:;:I~C:::P~R~E~A:----- PrlntTltle: AsSociate LSA Associates, Inc Iowa Avenue, Suite 200, Riverside LEGAL NAME OF COMPANY: ADDRESS: TELEPHONE: (951) TYPE OF BUSINESS (Check One): FAX: (951) ~~~~~~----- [X] CORPORATION [ ) l.jmited LlABILrry COMPANY [) PARTNERSHIP [] INDIVIDUAL [) JOI NT Vr::NTURE [] INDIVIDUAL DOING BUSINESS UNDER A FIRM NAME [) Ol'HER STATE OF INCORPORATION OR'FORMATION: California PRINCIPALS/9FFICERS/PARTNERS/OWNERS OF COMPANY (List All Principals/Officers/Partners [Including Joint Venture Partners, Managing Partner], as well as Investors/Investment companies): Name Les Card Robert McCann James Baum Lynn Calvert-Hayes, AICP Meghan Macias Title CEO President CFO Managing Principai Principal [PLEASE ATTACH ADDITIONAL SHEETS AS NECeSSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.] 0308 i t CONlIl.le'!' fornu.lom!)(lily_ 4_s\I\)colllraotor,doo I 024

25 IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Execut.lonof Legal Document.s: The Company has authorized and hereby designates the following Indivldual(s) to execute legal documents on behalf of Company, including but not limited to contract documents, proposals.snd related doouments: Name Les Card Robert McCann James Baum Lynn Calvert-Hayes, AICP Meghan Macias Title CEO President CFO Managing Principal Principal IDENTIFICATION OF PRINCIPAL(S)/OFFICER(S)/REPRESENTATIVE(S) OF COMPANY - Repl'esentat.lve and/or Management Capacity: The Company has authorized and hereby designates the following Indlvldual(s) to serve in a representative and/or management capacity on behalf of Company relating to the concerned project, contract document, lease document, development document, or any other legal document or agreement, Including but not limited to manager, project manager, Site manager, etc, Name Les Card Robert McCann James Baum Title CEO President CB'O [PLEASE ATTACH ADDITIONAL SHEETS AS NECESSARY IN ORDER TO PROVIDE ALL REQUESTED INFORMATION.]

26 2a TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 2a PRESENTER: Michael Burrows, Executive Director SUBJECT: INFORMATIONAL ITEMS EXECUTIVE DIRECTOR'S REPORT SUMMARY An oral report will be provided at the time of the meeting. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michelle Casey N/A N/A Michael Burrows BACKGROUND INFORMATION None. Attachments: 1. None. 026

27 2b TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 2b PRESENTER: William Garay, Director of Finance SUBJECT: INFORMATIONAL ITEMS REPORT ON ANNUAL ROPS SUBMISSION SUMMARY An oral report will be provided at the time of the meeting. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michelle Casey N/A N/A Michael Burrows BACKGROUND INFORMATION In February of each year, the Inland Valley Development Agency Successor Agency (IVDA SA) is required to file its Annual Recognized Obligations Payment Schedule (ROPS) with the State of California, Department of Finance (DOF). This year, submissions were reviewed and approved by the Countywide Oversight Board - all submissions were timely made. DOF has been in the process of reviewing the IVDA Successor Agency ROPS, and we anticipate an initial determination letter later this month. In addition, the IVDA Successor Agency is required to make timely continuing bond disclosure reports available as to the 2014 IVDA Tax Allocation Refunding Bonds. This includes having our fiscal consultant, RSG, Inc., confirm property tax receipts and calculate total assessed valuation in the IVDA Base Reuse Project Area. Results from this year s update were recently completed and reflect yet another milestone 10.2% annual growth for a total of $7.6 Billion in assessed value. RSG timely filed the continuing disclosure report prior to March 31, Attachments: 1. PowerPoint Presentation. 027

28 Inland Valley Development Agency March 13,

29 029 2

30 3 TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 3 PRESENTER: William Garay, Director of Finance SUBJECT: RECEIVE REGISTER OF DEMANDS - APRIL 10, 2019 SUMMARY IVDA's Register of Demands. RECOMMENDED ACTION(S) Receive for information. FISCAL IMPACT Disbursements for amounts due in March PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: William Garay William Garay N/A Michael Burrows 030

31 3 BACKGROUND INFORMATION Total check disbursement activities for March 2019 amount to $362, They include the following. Professional Services: California Strategies & Advocacy LLC, Cota Cole, LLP.; Elizabeth Martyn; Hernandez, Kroone & Associates; Hilltop Geotechnical Inc.; Image Builders & Developers Inc., Imagine Systems Inc., Innovative Federal Strategies, Ludwig Engineering Inc.; Mirau Edwards Cannon Lewin & Tooke LLP; PlaceWorks Inc.; Rosenow Spevacek Group Inc.; and Tom Dodson & Associates were paid $130, Capital Projects Cost: Advance Civil Technologies; Jergensen Construction; and WSP USA Inc., were paid $87, Utilities: ADT LLC, Burrtec Waste Industries Inc., City of San Bernardino Water Company, Freeway Communications, Edison, The Gas Company, and Verizon were paid $37, Employees Benefits: American Fidelity Assurance Company; FLS/Eyemed Premiums; Health Net; Kaiser, Landmark, Lincoln Financial Group; and United Life Insurance co. were paid $74, Attachments: 1. Register of Demands for the April 10, 2019 Board Meeting 2. Visa Breakdown - March

32 Inland Valley Development Agency Register of Demands for Board Meeting April 10, 2019 Company Name Description AP Register 1 A/C Mechanical Inc. HVAC services, repairs, and parts 4, ADT LLC Monthly fire alarm monitoring-dfas 1, bldg. 48 and Advanced Civil Technologies Professional services-management and engineering services-mt 3, View Avenue project 4 Alsco Mat maintenance-bldg American Fidelity Assurance Company Employee supplemental benefits 8, American Fidelity Assurance Co-Flex Employee flex plan benefits 1, Aramark Coffee and other kitchen supplies Board Members Director fees 1, Burrtec Waste Industries Inc. Refuse services C & A Janitorial Services Janitorial services 13, California Strategies & Advocacy LLC Professional lobbyist services 8, City of San Bernardino Water Department Water and sewer services 19, Cota Cole LLP Professional legal services 41, Department of Motor Vehicles Employer Pull Notices Elizabeth L. Martyn Professional legal services 3, Encore Lighting Light bulbs, ballast repair and supplies FedEx Courier services FLS/Eyemed Premiums Employee vision benefits Freeway Communications Internet service Health Net of California Inc. Group medical benefits 18, Hernandez, Kroone & Associates Provide professional civil engineering and survey services 2, Hilltop Geotechnical Inc. Material testing for the Capital Improvement Program 26, Home Depot / GECF Building maintenance supplies 1, Image Builders & Developers Inc. Perform professional & site supervision for capital projects 2, Imagine Systems Inc. IT consulting & maintenance services 2, Innovative Federal Strategies Professional services - Federal legislative Advocacy Services 5, Jergensen Construction Construction-gate 1 access road 54, Kaiser Foundation Health Plan Inc. Employee benefits-medical 4, Landmark Healthplan of California Inc. Employee benefits-health Lincoln Financial Group Employee 401 and 457 benefits 35, Ludwig Engineering Inc. On call Civil Engineering Services Mirau Edwards Cannon Lewin & Tooke LLP Professional legal services 15, Office Solutions Office supplies 1, Petty Cash - Bill Garay Misc. supplies, travel reimbursement, and uniforms 1, PlaceWorks Inc. Professional services-specific Plan Preparation 8, Rapid Data Inc. Payroll service fees Red Star Fire Protection Fire riser inspections and repairs Rosenow Spevacek Group Inc. Professional fiscal services 12, So Cal Industries Fencing rentals Society For Human Resource Management Annual membership - T. Nguyen Southern California Edison Electricity service 14, Sunwest Printing Inc. Window envelopes Sysco Supplies Terminix Pest control services DFAS The Gas Company Gas services Tom Dodson & Associates Professional environmental services 1, Toshiba Service copy machine United World Life Insurance Co Employee benefits - life insurance 3, Verizon Conferencing Conference call services Verizon Wireless Cell phone services 1, VISA Office supplies, travel and other misc. charges 3, Westbrook Fence Inc. Fence Repairs 1, WSP USA Inc. Engineering Services for Mt. View project phase II-previously Parsons Brinckerhoff 29, Total 362,

33 VISA Breakdown March 2019 IVDA Description Vendor Dept. Amount 1 Admin Services Board Hobby-Lobby Admin Excel Webinar - M. Casey Coding Research Admin Hotel at Sacramento for Mr. Lite's visit - M. Burrows Kimpton Hotel Admin Taxi for Sacramento Trip - Meeting with Mr. Lites - M. Burrows Michael Burrows Admin Flight to Sacramento for meeting with Mr. Lites - M. Burrows Southwest Airlines Admin Stater Bros - IVDA Board Orientation Meeting Stater Bros Admin Supplies - COB Amazon COB Chair for Finance Dept Amazon Finance Quickbooks - Monthly Subscription Fourlane Finance s Staples Finance Wall Street Journal Subscription Wall Street Journal Finance Get well Flowers - C.Pritchett Flowers HR Time/Attendance software - Monthly Subscription Access 1 Source HR Amazon - C. Pritchett Amazon HR Bamboo - HR Software Bamboo HR, LLC HR Farmer Boys - Breakfast for Staff form C. Pritchet Farmer Boys HR InterFax for HR InterFAX HR Pierce Florist - Service Flowers Pierce Florist HR Book Purchase - C. Pritchett Solano Press Books HR Flight to Sacramento for SHRM Training - C. Pritchett Southwest Airlines HR $ 3, VISA Statement Balance $ 3, Date Prepared: 03/26/

34 4 TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 4 PRESENTER: William Garay, Director of Finance SUBJECT: RECEIVE AND FILE CASH REPORT FOR FEBRUARY 28, 2019 FOR THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA) SUMMARY Submitted for your consideration is the IVDA's monthly cash reconciliation report. RECOMMENDED ACTION(S) Receive and file Cash Report for February 28, 2019 for the Inland Valley Development Agency (IVDA). FISCAL IMPACT None. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: William Garay N/A N/A Michael Burrows 034

35 4 BACKGROUND INFORMATION Attached is the Cash Report for February 28, 2019 for the Inland Valley Development Agency. The total book value of Cash, Investments, and Investments Held with Fiscal Agent accounts is $39,123, at February 28, Banks statements reflect $39,178, The difference in totals is due to the outstanding checks, the deposits in transit and other items at February 28, If you have any questions about this report please contact me at (909) extension 141. Attachments: 1. Cash Report for February 28,

36 036

37 5 TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 5 PRESENTER: Jim Harris, Manager of Capital Projects SUBJECT: APPROVE CHANGE ORDERS 8-16 AND CLOSEOUT OF THE CONSTRUCTION CONTRACT WITH JERGENSEN CONSTRUCTION FOR THE GATE 1 ACCESS ROAD PROJECT SUMMARY This project provides dedicated access onto the Airport from northbound Tippecanoe Avenue truck traffic. The project included truck queuing lanes, and new security access control points onto the airfield. The project is now complete. RECOMMENDED ACTION(S) Approve Change Orders 8-16 and closeout of the Construction Contract with Jergensen Construction for the Gate 1 Access Road Project; and authorize the Executive Director to execute all closeout documentation. FISCAL IMPACT This project is included in the adopted Inland Valley Development Agency (IVDA) Budget for Fiscal Year As adjusted, a total of $1,800,000 is appropriated in the Capital Projects Fund in the adopted IVDA annual budget for Fiscal Year The San Bernardino International Airport Authority (SBIAA) has committed a matching contribution of $400,000 in its annual budget for the same Fiscal Year period for this project. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Jim Harris William Garay Michael Lewin Michael Burrows 037

38 5 BACKGROUND INFORMATION On September 12, 2018 the Inland Valley Development Agency (IVDA) Board approved a contract with Jergensen Construction in the amount of $1,603, with a 10% contingency budget of $160, to construct the Gate 1 Access Road Project. This project provides dedicated truck access directly from Tippecanoe Avenue on to the Airport through new security access control points. The project includes new paved truck queuing lanes, security gates, fencing modifications, existing Airport access road improvements, traffic signal modifications, fiber network installation, utility improvements, curb and sidewalk modifications, and lighting & signage improvements. On December 12, 2018, the IVDA Board approved two change orders addressing several unknown items totaling $196, During the course of construction, several unknown items were addressed necessitating additional work under the contingency budget. Below is a summary of Change Orders 1 through 7, and an allowance in the amount of $10,000 for general conditions during the remainder of the contract period: Change Orders 1 7: Includes additional work related to the detailed design and installation of the lighting and guard shack electrical power source, low voltage electrical work related to security access control systems, fiber optic communication systems, and additional electrical system changes required by the City of San Bernardino. The total cost of this additional work is $156, Change Orders 8-16: Includes additional structural work for security gates and signage, modification of underground utilities, traffic signal foundations, and additional paint quantities. The total cost of this additional work is $73, with a credit of $22,999.00, total change order cost was $50, Contract cost summary: Original Contract Amount: $ 1,603, Change Orders 1-7 $ 156, Change Orders 8 16 $ 50, Final Contract Amount: $ 1,809, The Closeout Documents being executed by the Executive Director include: Release of Retention Notice of Completion The project is now complete. Staff recommends the Board approve the above recommended actions. Attachments: 1. Area Map 038

39 Exhibit 2 E. Mill St. Proposed Modification Central Ave. 039

40 CITY OF SAN BERNARDINO MILL ST. TIPPECANOE AVE. PROJECT SITE CENTRAL AVE. CITY OF HIGHLAND CITY OF REDLANDS CITY OF COLTON CITY OF LOMA LINDA VICINITY MAP 040

41 ALTERNATIVE 2C1 (FINAL DESIGN) Hernandez, Kroone & Associates Engineers & Land Surveyors TO MILL STREET HQ: 234 East Drake Drive, San Bernardino, CA PHONE: HKA N BIA S O T CITY OF SAN BERNARDINO MILL ST. TIPPECANOE AVE. 80' CITY OF HIGHLAND PROJECT SITE CENTRAL AVE. CITY OF REDLANDS CITY OF COLTON CITY OF LOMA LINDA VICINITY MAP TIPPECANOE AVENUE 40' HIP S A TO CENTRAL AVENUE 0 RS A NG A H G N PI 041

42 6 TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 6 PRESENTER: Jim Harris, Manager of Capital Projects SUBJECT: APPROVE AMENDMENT NO. 6 TO THE PROFESSIONAL SERVICES AGREEMENT WITH THIENES ENGINEERING, INC., IN AN AMOUNT NOT TO EXCEED $15, TO PROVIDE ADDITIONAL ENGINEERING SERVICES FOR THE CENTRAL AVENUE CORRIDOR STORM DRAIN IMPROVEMENTS AND UTILITY MASTER PLAN SUMMARY Approval of Amendment No. 6 allows Thienes Engineering, Inc., to complete two additional engineering studies that addresses a Hydraulic Analysis and a Storm Event Frequency Analysis for the Twin Creek Channel. Both items of additional work are required by the U.S. Army Corp of Engineers. RECOMMENDED ACTION(S) Approve Amendment No. 6 to the Professional Services Agreement with Thienes Engineering, Inc., in an amount not to exceed $15, to provide additional engineering services for the Central Avenue Corridor Storm Drain Improvements and Utility Master Plan. FISCAL IMPACT Project funding is included in the Capital Projects Fund in the adopted IVDA 2018/19 Budget under line item in an amount of $40, PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Jim Harris William Garay Michael Lewin Michael Burrows 042

43 6 BACKGROUND INFORMATION On June 13, 2012, the IVDA Board approved a contract with Thienes Engineering, Inc., in an amount not to exceed $198,590.00, and appropriated a contingency budget not to exceed $19,859.00, for Certain Engineering Services for the Preparation of Preliminary Engineering and Plans and Specifications for the Central Avenue Corridor Storm Drain Improvements and Utility Master Plan. Thereafter, Amendment Nos. 1, 2 and 3 were approved by staff to extend the term of the agreement and Amendment No. 4 was approved by the Board on October 14, The purpose of this effort is to identify the core infrastructure that is necessary to complete a storm drain master plan for future development within the project area (see attached storm drain improvements plan). This will result in additional development, triggering job and economic growth. This project is a part of a larger IVDA Strategic Plan initiative for a comprehensive infrastructure plan to support economic investment while helping to ensure Airport land use compatibility. In a separate Board action on March 11, 2015, the IVDA Board approved Amendment No. 1 to the Storm Drain Development Impact Fee Prepayment Agreement with the City of San Bernardino. That amendment has allowed the IVDA to serve as a trustee to hold a $1,242,674 amount paid by Hillwood for storm drain impact fees, which amount is dedicated for entitlement and construction of future storm drain improvements within the IVDA Project Area, and more specifically, a storm drain connection to Twin Creek at Orange Show Road which is a condition of their development. Over time, funding from these types of fees will facilitate the implementation and construction of similar infrastructure projects along this corridor and throughout the project area. In order for Thienes to finalize the storm water connection at Twin Creek, additional work involving a hydraulic analysis and a storm event frequency analysis of the Twin Creek Channel requires completion and submitting to the U.S. Army Corp of Engineers. Both new items are required prior to a permit being issued by the U.S. Army Corp of Engineers. The additional work was not included in the original Scope of Work. Thienes Amendment No. 6 has been reviewed by staff and is considered to be reasonable. Below is a brief summary of Thienes agreement to date: Original Contract Amount Contingency (not included in total contract amount) Amendment No. 1, 2, 3 and 5 Amendment No. 4 Amendment No. 6 Total Contract Amount $ $ 198, , term of agreement change $ 30, $ 15, $ 244, Staff recommends that the Board approve the above recommended action. Attachments: 1. Thienes Engineering, Inc., Amendment No. 6 Request 2. Twin Creek Map Exhibit 043

44 044

45 045

46 INLAND VALLEY DEVELOPMENT AGENCY TWIN CREEK AT ORANGE SHOW ROAD MAP EXHIBIT PROJECT LOCATION 046

47 7 TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 7 PRESENTER: Jim Harris, Manager of Capital Projects SUBJECT: AUTHORIZE STAFF TO SOLICIT PROPOSALS FOR THE WATER TOWER COATING PROJECT SUMMARY The water tower located at 1596 Harry Shepard Blvd is rusting due to the age of the old coating system. The tower requires cleaning and application of a new epoxy coating system to prevent future damage to the steel structure. RECOMMENDED ACTION(S) Authorize staff to solicit proposals for the water tower coating project FISCAL IMPACT Because of the specialty nature of this work, funds will be requested once final bids are recevied and in advance of any potential award. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Jim Harris William Garay Michael Lewin Michael Burrows 047

48 7 BACKGROUND INFORMATION The water tower located at 1595 Harry Shepard Blvd is an iconic symbol and can be seen for miles around the former Norton Air Force Base and San Bernardino International Airport. While the gravity-fed reservoir is no longer an active part of the water delivery system (a main booster station was installed with the advent of Mattel), the structure itself retains significant reuse potential. Staff has been coordinating with our corporate stakeholders at Alliance California and the Norton Air Force Base Museum on various reuse concepts. In order to complete the planning process, concise cost estimates are needed. This proposed project will clean the entire structure, chip off any remaining loose paint, place rust inhibitor coatings on rusted areas, prime paint and place final coat. Staff will prepare a scope of work and bidding package to obtain public bids per the established policy and procedures for obtaining contractor services. A budget of $250,000 to $300,000 is anticipated; however, due to the specialty nature of the work involved, Staff will bring back a comprehensive recommendation once bids are received. Staff recommends that the Board approve the above recommended action. Attachments: 1. Photo 048

49 Water Tower, 1596 Harry Shepard Blvd. 049

50 8 TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 8 PRESENTER: Jennifer Farris, Clerk of the Board SUBJECT: APPROVE MEETING MINUTES: MARCH 13, 2019 SUMMARY Submitted for consideration and approval by the IVDA Board: Meeting minutes of the Regular meeting held Wednesday, March 13, RECOMMENDED ACTION(S) Approve meeting minutes of the Regular meeting held March 13, FISCAL IMPACT None. PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Jennifer Farris N/A N/A Michael Burrows BACKGROUND INFORMATION None. Attachments: 1. March 13, 2019 meeting minutes. 050

51 INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING BOARD ACTIONS WEDNESDAY, MARCH 13, :00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center 1601 East Third Street, San Bernardino, CA A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley City of Colton Mayor Frank Navarro Councilmember Isaac T. Suchil Mayor Pro Tempore Jack R. Woods (alt) Board Members Present Present Present (In audience and closed Session) City of Loma Linda Councilmember Ovidiu Popescu, Co-Chair Mayor Rhodes Rigsby Councilmember Phillip Dupper (alt) County of San Bernardino Supervisor Josie Gonzales, Co-Chair Supervisor Curt Hagman Supervisor Robert Lovingood (alt) City of San Bernardino Mayor John Valdivia Mayor Pro Tempore Bessine Richard Councilmember Theodore Sanchez Councilmember Sandra Ibarra (alt) Present Present Absent Absent Present Absent Absent Present Present Present Staff Members and Others Present Michael Burrows, Executive Director Michael Lewin, Legal Counsel, Mirau, Edwards, Cannon, Lewin, & Tooke, LLP Alka Chudasama, Deputy Director of Finance Mark Gibbs, Director of Aviation Alka Chudasama, Deputy Director of Finance Jennifer Farris, Clerk of the Board Jim Harris, Manager of Capital Projects 051

52 Regular Meeting Board Actions March 13, 2019 IVDA The Regular Meeting of the Inland Valley Development Agency Board was called to order by Co- Chair Ovidiu Popescu at approximately 3:10 p.m. on Wednesday, March 13, 2019 in the Main Auditorium of the Norton Regional Event Center, 1601 East Third Street, San Bernardino, California. A. CALL TO ORDER / ROLL CALL Roll call was duly noted and recorded. Members of the Board and the public joined Mayor Frank Navarro in the Pledge of Allegiance. B. CLOSED SESSION PUBLIC COMMENT There was no closed session public comment. C. CLOSED SESSION Co-Chair Ovidiu Popescu recessed to closed session at 3:11 p.m. Mr. Michael Lewin, Legal Counsel, Mirau, Edwards, Cannon, Lewin, & Tooke, LLP, read the closed session items as posted on the Agenda. a. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, the Successor Agency to the Inland Valley Development Agency, a joint powers authority/federal base reuse authority; San Bernardino International Airport Authority, a joint powers authority, v. Michael Cohen, in his official capacity as the Director of the State of California Department of Finance; DOES 1 through 50, inclusive, Case No: b. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No c. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers agency, v. San Bernardino Valley Municipal Water District; Oscar Valdez, in his capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; and DOES 1-50, inclusive, Case No d. Conference with Legal Counsel pursuant to Government Code Section (d)(1) Inland Valley Development Agency, a joint powers authority/federal base reuse authority, and Inland Valley Development Agency as a Successor Agency, v. Oscar Valdez, in his official capacity as the County of San Bernardino Auditor Controller/Treasurer/Tax Collector; Michael Cohen, in his official capacity as the Director of State of California Department of Finance; and DOES 1 through 50, inclusive, Case No Page

53 Regular Meeting Board Actions March 13, 2019 IVDA e. Conference with Real Property Negotiator Pursuant to Government Code Section Property: Negotiating Parties: Under negotiations: 1111 East Mill Street, Building 2, San Bernardino, CA (former Norton AFB), Michael Burrows, Executive Director, on behalf of IVDA Frank E. Schnetz on behalf of F.E. Schnetz Commercial Real Estate Instructions will be given to the IVDA negotiator concerning terms and price. f. Conference with Labor Negotiators Pursuant to Government Code Section The IVDA Board will meet with its duly designated representative to discuss salaries, salary schedules and compensation, and fringe benefits payable to the following nonrepresented positions specified by title. Negotiating for IVDA: Executive Director Non-represented Employees Chief Operating Officer D. REPORT ON CLOSED SESSION Co-Chair Ovidiu Popescu reconvened the meeting at approximately 3:19 p.m. Co-Chair Ovidiu Popescu asked Mr. Michael Lewin, Legal Counsel, Mirau, Edwards, Cannon, Lewin, & Tooke, LLP, if there were any closed session reportable items. Mr. Lewin, stated that there were no reportable items. E. ITEMS TO BE ADDED OR DELETED There were no items to be added or deleted. F. CONFLICT OF INTEREST DISCLOSURE 1. Co-Chair Ovidiu Popescu stated Board members should note the item(s) listed which might require member abstentions. There were no conflicts noted. G. INFORMATIONAL ITEMS Mr. Michael Burrows, Executive Director, presented the following informational items. Page

54 Regular Meeting Board Actions March 13, 2019 IVDA 2. Informational Items [PRESENTER: Michael Burrows] a. Executive Director s Report b. Report on assessed valuation c. Report on internship program d. Report on agenda packet distribution and ipads 2b. Mr. Michael Burrows, Executive Director, provided a brief update on the Agency s assessed valuation. 2c. Mr. Burrows next provided a summary of the Generation Go program in partnership with the San Bernardino City Unified School District and the County of San Bernardino Workforce Development Board. Mr. Burrows introduced Mr. Brandon Prado and Ms. Lisette Acosta whom expressed their appreciation for the opportunity. 2d. Ms. Jennifer Farris, Clerk of the Board, provided a brief report on the status of agenda packet distribution and the new procedure going forward. H. BOARD CONSENT ITEMS 3. Receive Register of Demands March 13, Receive and file Cash Report for January 31, 2019 for the Inland Valley Development Agency (IVDA) 5. Approve Meeting Minutes: February 13, 2019 ACTION: Approve Agenda Item Nos. 3-4 of the Consent Calendar. RESULT: ADOPTED [UNANIMOUSLY] MOTION/SECOND: Rigsby / Navarro AYES: Hagman, Ibarra, Navarro, Popescu, Richard, Rigsby, Sanchez, and Suchil. NAYS: None. ABSTENTIONS: None. ABSENT: None. ACTION: Approve Agenda Item No. 5 of the Consent Calendar. RESULT: ADOPTED MOTION/SECOND: Rigsby / Navarro AYES: Navarro, Popescu, Richard, Rigsby, Sanchez, and Suchil. NAYS: None. ABSTENTIONS: Hagman. ABSENT: None. Page

55 Regular Meeting Board Actions March 13, 2019 IVDA I. BOARD ACTION ITEMS 6. Conduct election of the Vice Chairperson for the Inland Valley Development Agency (IVDA) for the term commencing March 13, 2019 through June 30, 2020 Co-Chair Ovidiu Popescu called for nominations for the office of Vice-Chairperson. Mayor Frank J. Navarro nominated Councilmember Isaac Suchil for the office of Vice-Chairperson. Mayor Rhodes Rigsby seconded the nomination. There being no further nominations forthcoming, there was a consensus amongst the Board to elect Councilmember Isaac Suchil as Vice-Chairperson. Co-Chair Popescu requested to take the meeting out of order and next consider Agenda Item No. 8. ACTION: Conduct Election of the Vice-Chairperson for the Inland Valley Development Agency (IVDA) for the term commencing March 13, 2019 through June 30, Consider and discuss an oral report from Eadie and Payne, LLP Mr. Michael Burrows, Executive Director, introduced Mr. Frank Zabaleta from Eadie and Payne, LLP whom provided the Board with information on potential changes in regards to director fee stipend reporting. The Board next considered Agenda Item No. 9. ACTION: Consider and discuss an oral report from Eadie and Payne, LLP. RESULT: MOTION/SECOND: AYES: NAYS: ABSTENTIONS: ABSENT: ADOPTED [UNANIMOUSLY] Navarro / Rigsby Hagman, Ibarra, Navarro, Popescu, Richard, Rigsby, Sanchez, and Suchil. None. None. None. 8. Consider and discuss a report on Alliance California development activities Mr. Michael Burrows, Executive Director, introduced Mr. John Magness, Senior Vice President of Hillwood Enterprises, Inc. Mr. Magness referenced a PowerPoint presentation entitled, IVDA Board Update - March 13, 2019) and provided a brief report. Councilmember Theodore Sanchez inquired if Alliance-California invests in non-profits or community groups. Mr. Magness confirmed that their company has contributed $100 thousand over the past few years to various community groups and events. Councilmember Bessine Richard thanked Mr. Magness for his presentation and expressed how special the air force base was to her and the local community. The Board next considered Agenda Item No. 7. Page

56 Regular Meeting Board Actions March 13, 2019 IVDA ACTION: Consider and Discuss the Alliance California Development Activities update. 9. Approve Amendment No. 3 to the professional services agreement with Kimley-Horn and Associates, Inc., in an amount not to exceed $64,400 to complete a traffic study for the Airport Gateway Specific Plan Mr. Michael Burrows, Executive Director, provided a brief report on Agenda Item No. 9. ACTION: RESULT: MOTION/SECOND: AYES: NAYS: ABSTENTIONS: ABSENT: Approve Amendment No. 3 to the professional services agreement with Kimley-Horn and Associates, Inc., in an amount not to exceed $64,400 to complete a traffic study for the Airport Gateway Specific Plan. ADOPTED [UNANIMOUSLY] Hagman / Navarro Hagman, Ibarra, Navarro, Popescu, Richard, Rigsby, Sanchez, and Suchil. None. None. None. 10. Review status of the Action Plan for the Inland Valley Development Agency (IVDA) through June 30, 2019 Mr. Michael Burrows, Executive Director, referenced a PowerPoint presentation entitled, June 30, 2019 IVDA Action Plan, (as contained on pages in the Agenda Packet) and provided a brief report on Agenda Item No. 10. This item was for discussion purposes only, no formal action was taken. ACTION: Review the Action Plan for the Inland Valley Development Agency through June 30, J. ADDED AND DEFERRED ITEMS There were no added or deferred items. K. OPEN SESSION PUBLIC COMMENT There were no open session public comments. L. BOARD MEMBER COMMENT Councilmember Bessine Richard congratulated the student interns and welcomed them aboard. Mayor Frank Navarro provided information on the potential opportunity for the interns to apply for a $4,000 scholarship provided by the Southern California Association of Governments. Page

57 Regular Meeting Board Actions March 13, 2019 IVDA New Board members, Supervisor Curt Hagman and Councilmember Sandra Ibarra, was introduced and welcomed by the Agency. M. ADJOURNMENT There being no further business before the Board at this session, Co-Chair Ovidiu Popescu declared the meeting adjourned at 4:30 p.m. Approved at a Regular Meeting of the Inland Valley Development Agency Board on Wednesday, April 10, Jennifer Farris Clerk of the Board Page

58 9 TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 9 PRESENTER: Michael Burrows, Executive Director SUBJECT: CONSIDER AND DISCUSS A REPORT ON ECONOMIC DEVELOPMENT INITIATIVES SUMMARY An oral report will be provided at the time of the meeting. RECOMMENDED ACTION(S) Consider and discuss a Report on Economic Development Initiatives FISCAL IMPACT None. For consideration and discussion PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michael Burrows N/A N/A Michael Burrows BACKGROUND INFORMATION None. Attachments: 1. PowerPoint Presentation 058

59 Inland Valley Development Agency Economic Development Overview April 10,

60 JOB CREATION & RETENTION Job Creation & Retention Strategic Initiatives At a Glance NORTON AIR FORCE BASE -- THEN & NOW Closure of Norton Air Force Base: 10,000 Direct Jobs Lost Loss of over $1.9 Billion in economic activity Reuse of Norton Air Force Base: 11,575 Direct Jobs Created Generation of Over $2.34 Billion in economic output 060 2

61 New Employment 14,000 Calendar Year 2018 Update Being Finalized Now 12,000 10,786 11,575 10,000 9, ,000 6, ,000 4, ,

62 2017 Job Count & Top 10 Industries Impacted Calendar Year 2018 Update Being Finalized Now 062 4

63 Major Employers Calendar Year 2018 Update Being Finalized Now Amazon.com 4900 Stater Bros San Bernardino Int'l Airport 1583 Kohls.com 1500 Employers Kohl's Pep Boys Mattel Pactiv 200 Pepsi 100 Cott Direct Employees Number of Jobs 063 5

64 ECONOMIC DEVELOPMENT Tippecanoe Ave. Mt. View Ave. Alabama St. Victoria Ave. Multi-Jurisdictional Specific Plans 6 Economic Development Gateways 064

65 Base Reuse JPA Partnership Model Public-Private Partnerships (2001-present) Hillwood 7 Over 15.2 Million SF Additional 1.6 Million SF planned Multiple Fortune 100 & 500 firms Over $1.6B in new construction Over 11,575 jobs* 7 065

66 SBD Corporate Center - Building 1 (former Defense Finance and Accounting Services) Year Built: 1951 Total Square Footage: 61,930 Building 1 Current Tenants: Child Care Resource Center (27,457 SF) County of San Bernardino Program Integrity Unit (26,747 SF) Inland Juvenile Panel Attorneys (2,980 SF) Vacancy (3,637 SF) 6% Total Monthly Rent: $104, ,607 to 1,962 square feet suites are immediately available for lease. TI Allowance: Negotiable Asking Lease Rate: $1.65 FSG Term: 5 to 10 year (shorter term if no tenant improvements needed) Parking: 4: 1,000 SF (covered parking available) 066 8

67 SBD Corporate Center - Building 2 (former Defense Finance and Accounting Services) Year Built: 1951 Total Square Footage: 88,000 Vacancy (75,000 SF) 100% Building 2 Development Agreement currently under negotiation Capital Lease/ Development Agreement structure Term: TBD Parking: 4: 1,000 SF An 88,000 square foot two story building. Recent seismic and code improvements completed pursuant to a U.S. Department of Commerce, Economic Development Administration (EDA) grant. Upon completion of the improvement work, approximately 75,000 square feet of space will be available for lease

68 SBD Airport Strategic Initiatives At a Glance Gate 1 Access Road (IVDA) Contractor: Jergensen Construction Project Amount: $1,809,

69 SBD Airport Strategic Initiatives At a Glance Hangar 795 FedEx Improvements (IVDA) Cooperative Agreement: Hillwood Construction Services Project Amount: $3,500,

70 Airport Gateway Specific Plan Area Boundary AIRPORT GATEWAY SPECIFIC PLAN DISTRICT MAP

71 Mountain View Avenue Phase II, III, and IV Phase II Phase III Phase IV

72 Interstate 10 at Mountain View Avenue Off Ramp Widening On November 13, 2018, The Loma Linda City council awarded the construction contract to Tryco General Engineering of Rim forest in the amount of $972,230.00; $10, to Hilltop Geotechnical for material testing; $13,900 to Valued Engineering for construction survey and allocation of $97, for contingency. The funding for this project are coming from $1,000,000 Caltrans, State Highway Operation and Protection Program (SHOPP) fund, the contribution from IVDA up to $250,000 (approved by IVDA board on 3/8/17) and the City regional transportation Mitigation fee

73 073 15

74 Norton AFB AllianceCalifornia

75 10 TO: Inland Valley Development Agency Board DATE: April 10, 2019 ITEM NO: 10 PRESENTER: Michael Burrows, Executive Director SUBJECT: CONSIDER AND DISCUSS A REPORT ON THE CENTRAL AVENUE CORRIDOR DEVELOPMENT PROJECTS SUMMARY An oral report will be provided at the time of the meeting. RECOMMENDED ACTION(S) Consider and discuss a Report on the Central Avenue Corridor Projects. FISCAL IMPACT None. For consideration and discussion PREPARED BY: CERTIFIED AS TO AVAILABILITY OF FUNDS: APPROVED AS TO FORM AND LEGAL CONTENT: FINAL APPROVAL: Michael Burrows N/A N/A Michael Burrows 075

76 10 BACKGROUND INFORMATION Starting in 2007, the Inland Valley Development Agency (IVDA) began a comprehensive advanced planning and infrastructure improvement program which ultimately resulted in complete replacement and upgrade of miles of roadway, bridge, and utility infrastructure at and surrounding the former Norton Air Force Base. The projects included Tippecanoe Avenue, Del Rosa Drive, Harry Sheppard Boulevard, Leland Norton Way, Rialto Avenue, Central Avenue, Lena Road, Mt. View Bridge, 3 rd Street, and Victoria Avenue. During this process, significant deficiencies were identified in the then dated Storm Drain Master Plan in the Central Avenue Corridor (located west of Tippecanoe Ave, south of Central Avenue to the Santa Ana River). This was a significant impediment to attracting new development, and in order to accommodate new companies such as Medline, Pactiv, Kohler, and Kohls.com, the IVDA invested in a new Storm Drain backbone systems within the project area along Mill Street and Lena Road. To help complete an update for the City of San Bernardino Storm Drain Capital Improvement Plan, on June 13, 2012, the IVDA Board approved a contract with Thienes Engineering, Inc. (Thienes). Under this effort, Thienes was tasked with the preparation of preliminary engineering and plans and specifications for the Central Avenue Corridor Storm Drain Improvements and Utility Master Plan. A final Amendment No. 6 was under separate consideration at this meeting. These projects are a part of a larger IVDA Strategic Plan initiative for a comprehensive infrastructure plan to support economic investment while helping to ensure land use compatibility around the San Bernardino International Airport (Airport). As a core part of its Joint Powers Authority mission, the IVDA has continuously worked to provide support to the Airport. These planning efforts and coordination with joint powers authority member jurisdictions has allowed for advanced planning, design, and public infrastructure improvements. The Central Avenue Corridor was intentionally zoned light industrial and heavy industrial to support compatible land uses around the Airport; however, the roadway and utility backbone is inadequate to keep pace with market demand for new facilities. Companies that include Hillwood and Western Realco have continued to advance projects within the IVDA Strategic Plan area in recent years benefitting economic activity, infrastructure development, and compatible Airport growth. Airport Land Use Compatibility is regulated by the State of California, Department of Aeronautics. In coordination with IVDA, project proponents provide avigation easements in favor of the Airport as a condition precedent to entitlement approvals. This interagency coordination helps ensure these commercial and industrial developments are compatible with current and future Airport operations. Because of IVDA and Hillwood s initial investments, there are additional new projects completing entitlement in this corridor on which we will continue to update the Board. For discussion and review only. Attachments: 1. Aerial Map 076

77 Norton AFB AllianceCalifornia 2019 Hillwood 1 077

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session)

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session) INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601 East

More information

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session)

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session) INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601

More information

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session)

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, :00 P.M. (Closed Session, immediately followed by Open Session) INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, JANUARY 9, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601 East

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING AGENDA WEDNESDAY, MARCH 27, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING AGENDA WEDNESDAY, SEPTEMBER 26, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event

More information

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018 INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY FINANCE & BUDGET COMMITTEE (also performing auditing functions consistent with the Government Finance Officers Association (GFOA) Best Practices and Advisories)

More information

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS

SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS WEDNESDAY, AUGUST 22, 2018 3: 00 P.M. ( Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley. Commission Members

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley. Commission Members SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY REGULAR MEETING COMMISSION ACTIONS WEDNESDAY, MARCH 25, 2015 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2018-01 RESOLUTION OF THE OVERSIGHT BOARD FOR THE INLAND VALLEY DEVELOPMENT AGENCY IN ITS CAPACITY AS SUCCESSOR AGENCY TO THE INLAND VALLEY DEVELOPMENT AGENCY (IVDA SA) APPROVING A RECOGNIZED

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

Wednesday, February 20, 2019

Wednesday, February 20, 2019 AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCE AUTHORITY - CITY COUNCIL Wednesday, February 20, 2019 10500 Civic Center Drive Rancho Cucamonga, CA 91730

More information

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 PUBLIC WORKS DEPARTMENT BID FORMS FOR POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 DO NOT DETACH ANY OF THIS MATERIAL THIS CONSTITUTES YOUR BID PROPOSAL SUBMIT ONE ORIGINAL

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

WEDNESDAY, MAY 3, 2017

WEDNESDAY, MAY 3, 2017 AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, MAY 3, 2017 REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

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

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621

PUBLIC WORKS DEPARTMENT POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 PUBLIC WORKS DEPARTMENT BID FORMS FOR POLICE DEPARTMENT UNDER FREEWAY PARKING LOT IMPROVEMENTS PROJECT NO. PW1621 DO NOT DETACH ANY OF THIS MATERIAL THIS CONSTITUTES YOUR BID PROPOSAL SUBMIT ONE ORIGINAL

More information

CHAPTER Senate Bill No. 2582

CHAPTER Senate Bill No. 2582 CHAPTER 99-418 Senate Bill No. 2582 An act relating to the Carrollwood Recreation District, Hillsborough County; providing intent; deleting provisions which have had their effect; improving clarity; adding

More information

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE 1. Complete application. 2. Submit application with $200 check to location below or by email. Make check payable to City of Clive. Clive Public

More information

Wednesday, December 19, 2018

Wednesday, December 19, 2018 AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCING AUTHORITY - CITY COUNCIL Wednesday, December 19, 2018 10500 Civic Center Drive Rancho Cucamonga, CA

More information

LOBBYIST REGISTRATION AND DISCLOSURE ACT

LOBBYIST REGISTRATION AND DISCLOSURE ACT LOBBYIST REGISTRATION AND DISCLOSURE ACT 3-6-101. Short title. 3-6-102. Definitions 3-6-103. Duties of registry of election finance, attorney general and reporter. 3-6-104. Registration - Fee Exceptions.

More information

Lobbyist Registration Instructions

Lobbyist Registration Instructions Lobbyist Registration Instructions Pursuant to Denver Revised Municipal Code (DRMC) Chapter Art. XIII WHO MUST REGISTER Pursuant to DRMC 2-301(b) and 302 All lobbyist and any person communicating directly

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

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT

ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT ADMINISTRATIVE PROCEDURE SAN DIEGO UNIFIED SCHOOL DISTRICT CATEGORY: Personnel, Staff Ethics NO: 7040 PAGE: 1 OF 9 SUBJECT: Conflict of Interest Code A. PURPOSE AND SCOPE 1. To outline administrative procedures

More information

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD

CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD CITY OF SAN MATEO ACTING AS SUCCESSOR AGENCY TO THE SAN MATEO REDEVELOPMENT AGENCY SPECIAL MEETING OVERSIGHT BOARD THURSDAY August 29, 2013 ROOM C, CITY HALL 330 WEST 20TH AVENUE, SAN MATEO 5:30pm Board

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, December 18, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, December 18, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

AGENDAS WEDNESDAY, SEPTEMBER 6, Rancho Cucamonga City Council Mission Statement. REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. ORDER OF BUSINESS:

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 16, 2013 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

. WEDNESDAY, SEPTEMBER 16, 2015.

. WEDNESDAY, SEPTEMBER 16, 2015. REVISED AGENDA 10500 Civic Center Drive Rancho Cucamonga, CA 91730-3801 AGENDAS City Office: (909) 477-2700 FIRE PROTECTION DISTRICT BOARD SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY CITY COUNCIL.. WEDNESDAY,.

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

CITY OF HUNTINGTON PARK

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

More information

CHAPTER 5.14 PUBLIC RECORDS

CHAPTER 5.14 PUBLIC RECORDS CHAPTER 5.14 PUBLIC RECORDS SECTIONS: 5.14.010 Purpose 5.14.020 Public Records--Court Documents--Not Applicable 5.14.030 Definitions 5.14.040 County Formation and Organization 5.14.050 County Procedures--Laws--Benton

More information

STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW

STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW STATE OF CALIFORNIA DEPARTMENT OF CORPORATIONS INFORMATION ON THE APPLICATION FOR A LENDER S AND/OR BROKER S LICENSE CALIFORNIA FINANCE LENDERS LAW The following is provided as general information to prospective

More information

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017

REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER. ISSUE DATE: October 30, DUE DATE: December 1, 2017 REQUEST FOR QUALIFICATIONS FOR THE PROVISION OF SERVICES-BOROUGH RISK MANAGER ISSUE DATE: October 30, 2017 DUE DATE: December 1, 2017 Issued By: Borough of Oakland GLOSSARY The following definitions shall

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, November 20, 2018 9:00 A.M. Room 400 City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT

ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT TO IB PAGE TO: Clerk of the Board INLAND VALLEY DEVELOPMENT AGENCY 1601 E. Third Street San Bernardino, CA 92408 BID: Pursuant to your published Notice

More information

A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY OF IRVINE. Prepared by the City Clerk March 2006 Updated January 2018

A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY OF IRVINE. Prepared by the City Clerk March 2006 Updated January 2018 A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY OF IRVINE Prepared by the City Clerk March 2006 Updated January 2018 1 A BASIC GUIDE TO LOBBYING REGISTRATION AND DISCLOSURE IN THE CITY

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

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

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

Mayor & Council Members may be reached at (760)

Mayor & Council Members may be reached at (760) AMENDED CITY COUNCIL AGENDA/SUMMARY REGULAR MEETING Tuesday, September 20, 2011 5:00 P.M. Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760)

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

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91)

CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS. Description. ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) Description CAMPAIGN FINANCE ORDINANCE TABLE OF CONTENTS Page ARTICLE 9.7 CAMPAIGN FINANCING (Operational 7/1/91) SEC. 49.7.1 Relation of Regulations to Sections 470 and 609 (e) of the City Charter 1 SEC.

More information

Application For Rezoning

Application For Rezoning Application For Rezoning Thank you for your interest in Jackson County, Georgia. This packet includes the necessary documents for Rezoning Requests to be heard by the Jackson County Planning Commission

More information

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda Placentia City Council Placentia City Council Acting as Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Rhonda Shader

More information

Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present. 10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room

More information

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING SEPTEMBER 28, 2017 AT 9:00 A.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA

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

CAMPAIGN FINANCE GUIDE

CAMPAIGN FINANCE GUIDE CAMPAIGN FINANCE GUIDE Candidates for Municipal Office Office of Campaign and Political Finance Commonwealth of Massachusetts T his brochure is designed to introduce candidates for elected municipal office

More information

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation

Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation Bylaws of California League of Bond Oversight Committees A California Public Benefit Corporation SECTION 1. PRINCIPAL OFFICE ARTICLE 1 OFFICES The principal office of the corporation for the transaction

More information

A RESOLUTION APPOINTING ROSA E. DIAZ AS ASSISTANT SECRETARY TO THE METRO BOARD OF DIRECTORS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT

A RESOLUTION APPOINTING ROSA E. DIAZ AS ASSISTANT SECRETARY TO THE METRO BOARD OF DIRECTORS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT RESOLUTION NO. 2010-95 A RESOLUTION APPOINTING ROSA E. DIAZ AS ASSISTANT SECRETARY TO THE METRO BOARD OF DIRECTORS; AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT WHEREAS, recent organizational

More information

WEDNESDAY, FEBRUARY 21, 2018

WEDNESDAY, FEBRUARY 21, 2018 AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M. ORDER OF BUSINESS:

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 6, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL, MAYOR COMMISSIONERS

More information

LABOR CODE SECTION

LABOR CODE SECTION LABOR CODE SECTION 1770-1781 1770. The Director of the Department of Industrial Relations shall determine the general prevailing rate of per diem wages in accordance with the standards set forth in Section

More information

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 19, 2013 AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting March 19, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

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

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

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, January 15, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, January 15, 2019 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY

BYLAWS OF. A California Nonprofit Public Benefit Corporation GLOSSARY BYLAWS OF A California Nonprofit Public Benefit Corporation GLOSSARY "Ad-Hoc Committee" means those committees appointed by the Chair of a standing committee, or a committee formed by the Board for specific

More information

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors Michael Paule, Chair Janna Orkney, Vice Chair Susan Pan, Director Raymond Tjulander, Director James Wall, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, August 18, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia

More information

GREENE COUNTY PUBLIC SCHOOLS

GREENE COUNTY PUBLIC SCHOOLS SECTION D: Fiscal Management DA DB DG DGC DGD DI DIA DJ DJA DJB DJF DJG DK DL DLB DLC DM DN DO DP Management of Funds Annual Budget Custody and Disbursement of School Funds School Activity Funds Funds

More information

Municipal Lobbying Ordinance

Municipal Lobbying Ordinance Municipal Lobbying Ordinance Los Angeles Municipal Code 48.01 et seq. Effective January 30, 2013 Prepared by City Ethics Commission CEC Los Angeles 200 North Spring Street, 24 th Floor Los Angeles, CA

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

Lobbyist Laws and Rules. Fiscal Year

Lobbyist Laws and Rules. Fiscal Year Lobbyist Laws and Rules Fiscal Year 2017-2018 Revised December 28, 2017 Table of Contents Regulation of Lobbyists... 3 Title 1, Article 45 (Fair Campaign Practices Act) Sections of Interest... 18 House

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A

TITLE DEPARTMENT OF ADMINISTRATION 1.1 PURPOSES AND POLICIES 220-RICR CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A 220-RICR-30-00-01 TITLE 220 - DEPARTMENT OF ADMINISTRATION CHAPTER 30 - PURCHASES SUBCHAPTER 00 - N/A PART 1 - GENERAL PROVISIONS 1.1 PURPOSES AND POLICIES A. The intent, purpose, and policy of these Procurement

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

More information

NEW YORK CITY CAMPAIGN FINANCE BOARD RULES

NEW YORK CITY CAMPAIGN FINANCE BOARD RULES NEW YORK CITY CAMPAIGN FINANCE BOARD RULES This booklet contains the rules adopted by the New York City Campaign Finance Board, as last revised on January 13, 2018. Campaign Finance Board rules are codified

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

C. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract.

C. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract. 143-128.1C. Public-private partnership construction contracts. (a) Definitions for purposes of this section: (1) Construction contract. Any contract entered into between a private developer and a contractor

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

RIGHT-OF-WAY APPLICATION EXCAVATION PERMIT

RIGHT-OF-WAY APPLICATION EXCAVATION PERMIT City of St. Cloud Engineering Department 400 2nd Street South St. Cloud, MN 56301 320-255-7249 RIGHT-OF-WAY APPLICATION EXCAVATION PERMIT Name of Utility Company: Address: City/State/Zip: Telephone: Email:

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

Town of Thurman. Resolution # 1 of 2018

Town of Thurman. Resolution # 1 of 2018 P a g e 1 Resolution # 1 of 2018 Resolution to Make Appointments, List Salaries, Establish Petty Cash, Authorize Yearly Contracts, Set Mileage Rate, Set Official Holidays, Establish Returned Check Fee,

More information

City of Diamond City, Arkansas. Financial and Compliance Report

City of Diamond City, Arkansas. Financial and Compliance Report City of Diamond City, Arkansas Financial and Compliance Report December 31, 2012 and 2011 LEGISLATIVE JOINT AUDITING COMMITTEE TABLE OF CONTENTS FOR THE YEARS ENDED DECEMBER 31, 2012 AND 2011 Financial

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice

More information

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004

[Corrected Copy] SENATE, No STATE OF NEW JERSEY. 211th LEGISLATURE INTRODUCED DECEMBER 13, 2004 [Corrected Copy] SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED DECEMBER, 00 Sponsored by: Senator ELLEN KARCHER District (Mercer and Monmouth) Senator NICHOLAS SCUTARI District (Middlesex,

More information

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS

BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS BYLAWS OF DEKALB CHAMBER OF COMMERCE, INC. ARTICLE I DEFINITIONS AND ABBREVIATIONS As used in these Bylaws, when capitalized: (a) "DeKalb Chamber" means the DeKalb Chamber of Commerce, Inc., a Georgia

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS.

BYLAWS RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. BYLAWS OF RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS ARTICLE I IDENTIFICATION 1. Name. The name of the Organization is RED MOUNTAIN HIGH SCHOOL BAND BOOSTERS. 2. Association. The Red Mountain High School Band

More information

NC General Statutes - Chapter 163A Article 8 1

NC General Statutes - Chapter 163A Article 8 1 Article 8. Lobbying. Part 1. General Provisions. 163A-250. Definitions. (a) As used in this Part, the following terms mean: (1) Reserved. (3) Designated individual. A legislator, legislative employee,

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

CAMPAIGN FINANCE DISCLOSURE REQUIREMENTS FOR LOS ANGELES COUNTY OFFICES

CAMPAIGN FINANCE DISCLOSURE REQUIREMENTS FOR LOS ANGELES COUNTY OFFICES Proposition B CAMPAIGN FINANCE DISCLOSURE REQUIREMENTS FOR LOS ANGELES COUNTY OFFICES (Assessor, District Attorney, Sheriff, and the Board of Supervisors) Campaign Finance Section and Proposition B Unit

More information

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017

BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation. Adopted May 11, 2017, as amended through December 4, 2017 BYLAWS of Scrum Alliance, Inc. A Colorado Nonprofit Corporation Adopted May 11, 2017, as amended through December 4, 2017 19244897v.2 TABLE OF CONTENTS ARTICLE I GOVERNANCE AND PURPOSE... 1 Section 1.1

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, MARCH 15, 2010 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL KEITH HANKS URIEL E. MACIAS MAYOR

More information

H 6178 S T A T E O F R H O D E I S L A N D

H 6178 S T A T E O F R H O D E I S L A N D ======== LC00 ======== 01 -- H 1 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 01 A N A C T RELATING TO STATE AFFAIRS AND GOVERNMENT - THE RHODE ISLAND LOBBYING REFORM ACT

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR June 5, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL, MAYOR COMMISSIONERS

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad

More information