RESOLUTION NO (CITY COUNCIL SERIES)
|
|
- Esther Wilson
- 6 years ago
- Views:
Transcription
1 .:-::i tyclerk: CEJ City Council Meeting 11/27/90 Santa Monica, CA RESOLUTION NO (CITY COUNCIL SERIES) (CCS) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA RECITING THE FACT OF THE CONCURRENT GENERAL MUNICIPAL ELECTION HELD ON NOVEMBER 6, 1990, DECLARING THE RESULT AND SUCH OTHER MATTERS AS PROVIDED BY LAW WHEREAS, a Concurrent General Municipal election was held in the City of Santa Monica, on November 6, 1990, as required by law; and WHEREAS, notice of election was given in time, form and manner as provided by law; voting precincts 'were properly established; election officers were appointed; in all respects the election was held and conducted and the votes were cast, received and canvassed and the returns made and declared in time, form and manner as required by the provisions of the Elections Code of the State of California; and WHEREAS, pursuant to Resolution No. 8105(CCS) adopted October 9, 1990, Clarice E. Johnsen, City Clerk for the City of Santa Monica, canvassed the returns of the Concurrent General Municipal Election and has certified the results to the City Council, the results are received, attached and made part hereof as "Exhibit A," and; WHEREAS, pursuant to Resolution No. 8073(CCS) adopted August 7, 1990, Charles Weissburd, Registrar-Recorder of the County of Los Angeles, canvassed the returns of the election and has certified the results to the City Council, the results are received, attached and made part hereof as "Exhibit B," NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SANTA MONICA DOES RESOLVE AS FOLLOWS: 1
2 SECTION 1. That the vote total, as certified to by Clarice E. Johnsen, city Clerk of the City of Santa Monica, shall be and is hereby approved and adopted as the formal vote count of the City of Santa Monica for said offices and said propositions of said election. SECTION 2. That the vote total, as certified to by Charles Weissburd, Registrar-Recorder of the County of Los Angeles, shall be and is hereby approved and adopted as the formal vote count of the City of Santa Monica for said offices. SECTION 3. That the number of votes cast in the City of Santa Monica except absent voter ballots was 30,125. That the number of absent voter ballots cast in the City was 4,481 making a total of 34,606 votes cast in the city. SECTION 4. That the number of votes cast in the County of Los Angeles except absent voter ballots was 1,925,811. That the number of absent voter ballots cast in the County was 270,645, making a total of 2,196,456 votes cast in the County. SECTION 5. That the names of persons voted election for Member of City Council are as follows: for at the Robert T. Holbrook Larry Jon Hobbs Tony Vazquez Kelly Olsen Kathleen Schwallie Donna M. Alvarez Christine Sharon Emerson Reed L. Gilpin Jean Gebman That the names of persons voted for at the election for member of Rent Control Board are as follows: Jay P. Johnson Ed Simonian 2
3 Suzanne Abrescia Lisa Monk Borrino Barbara J. Miller Robert Madok Robert A. Niemann James L. Jacobson That the names of persons voted for at the election for member of Santa Monica Community College District are as follows: Carole L. Currey George Hickey Ralph R. Villani Alfred T. Quinn Colin C. Petrie That the names of persons voted for at the election for member of Santa Monica-Malibu Unified School District are as follows: Joanne Leavitt Michael Patricia Hill Hoffman Thomas Kayn Pam Brady Brenda Gottfried That the measures voted upon were as follows: PROPOSITION R. Shall section 630 be added to the City Charter to require that not less than 30% of all multifamily-residential housing newly constructed in the City on an annual basis would be permanently affordable to low and moderate income households? PROPOSITION S. Shall a Beach Overlay District in the Area Bounded by the Pacific Ocean on the west, by the City boundary on the north, by the centerline of Ocean Avenue and Neilson Way on the east, and by the City boundary on the south and prohibitinghotel, motel and certain restaurant development in that District be established? PROPOSITION T. Shall a three year Citywide moratorium on hotel development, a Beach Overlay District in the area bounded by the Pacific Ocean on the west, by the City boundary on the north, by the centerline of Ocean Avenue and Neilson Way on the east and by the City boundary on the south (with certain exceptions), and 3
4 restricting fifty percent of the transient occupancy tax generated from hotels in the Beach Overlay District at 415 Pacific Coast Highway for clean-up of the Santa Monica Bay and for park improvements be established? PROPOSITION U. Shall the City Charter be amended to permit an increase in the maximum allowable rent upon a tenant's voluntary vacancy of a rent controlled unit? PROPOSITION V. Shall City Charter sections 2001, 2002, 2004 and 2009 be amended and Section 2018 be added to the City Charter to provide greater tenant protections in the Tenant Ownership Rights Charter Amendment (TORCA) conversion process and to prohibit conversions not processed pursuant to the TORCA provisions? PROPOSITION W. Shall the City Charter be amended to permit certain specified rent increases upon a tenant's voluntary vacancy of low rent units, to permit certain specified rent increases upon a tenant's voluntary vacancy upon completion of specified items of property maintenance and to enable the Rent Control Board to adopt certain regulations applicable to mobilehome parks? PROPOSITION X. Shall the City Charter be amended to exempt from the rent control law any property which is part of the State Park System or sovereign tidelands and owned by the State of California on July 1, 1990? PROPOSITION Y. Shall the City Charter be amended to provide for an elected City Attorney? PROPOSITION Z. Shall the ordinance approving the Development Agreement between the City of Santa Monica and Pacific Beach Development Limited Partnership for development of a hotel and public community center at 415 Pacific Coast Highway be repealed by the People of the City of Santa Monica? SECTION 6. That the City Council does declare and determine that the following persons were elected members of the City Council for full four year terms: Tony Vazquez Robert T. Holbrook Kelly Olsen SECTION 7. That the City Council does declare and determine that the following persons were elected members of the Rent Control Board for full four year terms: 4
5 Jay P. Johnson Lisa Monk Borrino Suzanne Abrescia SECTION 8. That the City Council does declare and determine that the following person was elected member of the Rent Control Board for a two year term: Robert A. Nieman SECTION 9. That the City Council does declare and determine that the following persons were elected members of Santa Monica Community College District Board of Trustees for full four yearterms: Alfred T. Quinn Carole L. Currey Colin C. Petrie Ralph R. Villani SECTION 10. That the City Council does declare and determine that the following persons were elected members of the Santa Monica-Malibu Unified School District Board of Education for full four year terms: Michael Hill Patricia Pam Brady Hoffman Brenda Gottfried SECTION 11. That as a result of the election, the voters voting on the measure adding section 630 to the City Charter to require that not less than 30% of all multifamily-residential housing newly constructed in the City on an annual basis would be permanently affordable to low and moderate income households, did vote in favor of it, and shall be deemed adopted and ratified. SECTION 12. That as a result of the election, the voters voting on the measure establishing a Beach Overlay District in the area bounded by the Pacific Ocean on the west, by the City 5
6 boundary on the north, by the centerline of Ocean Avenue and Neilson Way on the east, and by the City boundary on the south and prohibiting hotel, motel and certain restaurant development in that District, did vote in favor of it, and shall be deemed adopted and ratified. SECTION 13. That as a result of the election, the voters voting on the measure establishing a Citywide moratorium on hotel development, a Beach Overlay District in the area bounded by the Pacific Ocean on the west, by the City boundary on the north, by the centerline of Ocean Avenue and Neilson Way on the east, and by the City boundary on the south (with certain exceptions), and restricting fifty percent of the transient occupancy tax generated from hotels in the Beach Overlay District at 415 Pacific Coast Highway for clean-up of the Santa Monica Bay and for park improvements did not vote in favor of it, that the measure was not carried, and shall not be deemed adopted andratified. SECTION 14. That as a result of the election, the voters voting on the measure amending the City Charter to permit an increase in the maximum allowable rent upon a tenant's voluntary vacancy of a rent controlled unit, did not vote in favor of it, that the measure was not carried, and shall not be deemed adopted and ratified. SECTION 15. That as a result of the election, the voters voting on the measure amending City Charter Sections 2001, 2002, 2004 and 2009, and adding section 2018 to provide greater tenant protections in the Tenant ownership Rights Charter Amendment (TORCA) conversion process and to prohibit conversions not processed pursuant to the TORCA provisions, did vote in favor of it, and shall be deemed adopted and ratified. SECTION 16. That as a result of the clection, the voters voting on the measure amending the City Charter to permit certain specified rent increases upon a tenant's voluntary vacancy of low rent units, to permit certain specified rent increases upon a 6
7 tenant's voluntary vacancy upon completion of specified items of property maintenance and to enable the Rent Control Board to adopt certain regulations applicable to mobilehome parks, did not vote in favor of it, the measure was not carried, and shall not be deemed adopted and ratified. SECTION 17. That as a result of the election, the voters voting on the measure amending the City Charter to exempt from the rent control law any property which is part of the State Park System or sovereign tidelands and owned by the State of California on July 1, 1990, did vote in favor of it, and shall be deemed adopted and ratified. SECTION 18. That as a result of the election, the voters voting on the measure amending the City Charter to provide for an elected City Attorney, did not vote in favor of it, the measure was not carried, and shall not be deemed adopted and ratified. SECTION 19. That as a result of the election, the voters voting on the measure repealing the ordinance approving the Development Agreement between the City of Santa Monica and Pacific Beach Development Limited Partnership for development of a hotel and public community center at 415 Pacific Coast Highway, did vote in favor of it, and shall be deemed adopted andratified. SECTION 20. That the City Clerk shall enter on the records of the City Council of the City, a statement of the result of the election showing: (1) the whole number of votes cast in the City; (2) the names of the persons voted for; (3) the measure voted upon; (4) for what office each person was voted for; (5) the number of votes given at each precinct to each person, and for and against each measure; and (6) the total number of votes given to each person, and for and against each measure. SECTION 21. That the City Clerk shall immediately make and deliver to each of such persons so elected a certificate of Election signed by the City Clerk and duly authenticated. The City Clerk shall also administer to each member so elected the 7
8 Oath of Office prescribed in the Constitution of the state of California and shall have them subscribe thereto and file the same in the office of the city Clerk. Whereupon, each and all of said persons so elected shall be indicted into the respective office to which they have been elected. SECTION 22. That the City Clerk shall certify to the adoption of this Resolution, and thenceforth and thereafter the same shall be in full force and effect. APPROVED AS TO FORM: ~ \ ;~'-~~""" ""',c., 1 ~ ROBERT M.MYERS City Attorney :erreso 8
9 Ayes: Abdo, Noes: Abstain: Absent: Councilmembers: ATTEST: Adopted and approved this 27th day of November, I hereby certify that the foregoing Resolution No. 8121(CCS) was duly adopted by the City Council of the City of Santa Monica at a meeting thereof held on November 27, 1990 by the following Council vote: Finkel, Genser, Katz, Reed, Mayor Zane Jennings, none none none 4:- C~~~~, 'U
10 STATE OF CAL~FORNIA, ) ) 55. COUNTY OF LOS ANGELES. I, CHARLES WEISSBURD, Registrar-Recorder of the County of Los Angeles, state of California, do hereby certify that the attached is a true and correct Canvass of the Votes Cast For and Against Proposition ES at the SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT SPECIAL :BOND ELECTION consolidated with the GENERAL ~. ELECTION held on November 6, :J: further certify that the total Ballots Cast at the SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT SPECIAL BOND ELECTION are as follows: PRECINCT ABSENTEE TOTAL 37,119 6,254 43,373 I further certify that the total votes cast For and Against Proposition ES are as follows: PROPOSITION ES PRECINCT ABSENTEE TOTAL YES 21,601 3,256 24,857 NO 7,312 1,670 8,982 IN WITNESS WHEREOF, I have hereunto set my hand and affixed my seal this 27th day of November, Registrar-Recorder County of Los Angeles
11 55. b STATE OF CALIFORNIA, COUNTY OF LOS ANGELES. ) I, CHARLES WEISSBURD, Registrar-Recorder of Los Angeles, state of Cali fornia, do of the County hereby certify that the attached is a true and correct Canvass of the Votes Cast for all candidates for the four offices of Member of the Board of Trustees at the ~ANTA MONICA COMMUNITY COLLEGE DISTRICT ELECTION consoridated with the GENERAL ELECTION held on November 6, 1990 I further certify that the total Ballots Cast at the " SANTA MONICA COMMUNITY COLLEGE DISTRICT ELECTION are as follows: PRECINCT ABSENTEE TOTAL 37,077 6,223 43,300 I further certify that the total votes cast for the four offices of Member of the Board of Trustees are as follows: Member of the Board of Trustees PRECINCT ABSENTEE TOTAL CAROLE L. CURREY 15,991 2,859 18,850 GEORGE HICKEY 9,213 1,777 10,990 RALPH R. VILLANI 12,580 1,938 14,518 ALFRED T. QUINN 17,740 3,109 20,849 COLIN C. (PETE) PETRIE 14,724 2,769 17,493 IN WITNESS WHEREOF, I have hereunto set my hand and affixed my seal this 27th day of November, c:~\~\~~~~.>..~~ CHARLES WEISSBURD Registrar-Recorder County of Los Anqeles
12 55. follows: 1,73.7 STATE OF CALIFORNIA, COUNTY OF LOS ANGELES. ) I, CHARLES WEISSBURD, Registrar-Recorder of the County of Los Angeles, state of California, do attached is a true and correct hereby certify that the Canvass of the Votes Cast for all.,,. cand1dates for the four off1ces of Member of the Board of,- Education at the SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT ELECTION consolidated with the GENERAL ELECTION held on November 6, I further certify that the total Ballots Cast at the SANTA MONICA-MALIBU UNIFIED SCHOOL DISTRICT ELECTION are as PRECINCT ABSENTEE TOTAL BALLOTS CAST 37,119 6,254 43,373 I further certify that the total votes cast for the four offices of Member of the Board of Education are as follows: Member of the Board of Education PRECINCT ABSENTEE TOTAL JOANNE LEAVITT 10,961 1,539 12,500 MICHAEL HILL 16,538 2,625 19,163 PATRICIA HOFFMAN 15,813 2,449 18,262 THOMAS KAYN 6,336 1,250 7,586 PAM BRADY 15,836 2,650 18,486 BRENDA GOTTFRIED 11,068 12,805 IN WI~NESS WHEREOF, I have hereunto set my hand and affixed my seal this 27th day of November, 1990.
RESOLUTION NO (City Council Series)
RESOLUTION NO. 7337 (CCS) (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA APPROVING AND ADOPTING THE CERTIFICATION OF ELECTION RETURNS FOR FOUR CITY COUNCIL MEMBERS,
More informationCA:f:atty\muni\laws\mtt\elect.res City Council Meeting Santa Monica, California RESOLUTION NUMBER 8777
CA:f:atty\muni\laws\mtt\elect.res City Council Meeting 6-28-94 Santa Monica, California RESOLUTION NUMBER 8777 (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA RECITING
More informationRESOLUTION NO (CCS) (CITY COUNCIL SERIES)
RESOLUTION NO. 9107 (CCS) (CITY COUNCIL SERIES) RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA ACCEPTING THE LOS ANGELES COUNTY REGISTRAR RECORDER/COUNTY CLERK'S OFFICIAL CANVASS AND OFFICIAL
More informationRESOLUTION NO (City Council Series)
RESOLUTION NO. 7251 (CCS) (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA APPROVING AND ADOPTING THE CERTIFICATION OF ELECTION RETURNS FOR PROPOSITION M IN SPECIAL MUNICIPAL
More informationCITY OF DANA POINT AGENDA REPORT
07/5/16 Page 1 Item #1 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: JULY 5, 2016 TO: FROM: CITY MANAGER/CITY COUNCIL KATHY M. WARD, CITY CLERK SUBJECT: RESOLUTION CERTIFYING
More informationRESOLUTIor~ NO \~HEREAS, a general.municipal election was held and conducted
THEREFORE, Monica, District, adopted. RESOLUTIor NO. 5283 (CCS) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA RECITING THE FACT OF THE ELECTION HELD IN SAID CITY OF SANTA MONICA ON THE 10TH
More informationCity of Westminster 2018Page
City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared
More informationORDINANCE NUMBER -2..Q.Q..3~) (City Council Series)
f:\atty\muni\/aws\mjm\mailinballots-1.wpd City Council Meeting 12-10-02 Santa Monica, California ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA
More informationStaff Report. Recommendation Approve the resolution declaring the results of the November 7, 2006 election.
Item Number: Meeting Date: Staff Report December 4, 2006 TO: FROM: Cty Council Margaret Roberts, City Clerk SUBJECT: Election Results Recommendation Approve the resolution declaring the results of the
More informationAGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager
DISCUSSION ITEMS Agenda Item # 13 Meeting Date: June 12, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Initiative Petition Report Jon Maginot, City Clerk/Assistant to the City Manager Chris
More informationRESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:
COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT
More informationCITY OF ALAMEDA ORDINANCE NO. New Series
CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND
More informationStaff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018
10 Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 marketing district assessment funding Visit SLO CAL. Adding a future 1-2% TBID assessment would lead to a total tax rate
More informationRESOLUTION NUMBER 3414
RESOLUTION NUMBER 3414 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING IN ITS CAPACITY AS THE LEGISLATIVE BODY OF THE COMMUNITY FACILITIES DISTRICT NO. 2005-2 (HARMONY GROVE) OF THE CITY
More informationCity of East Palo Alto AGENDA
City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303
More informationRESOLUTION NO
RESOLUTION NO. 2005-925 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, RECITING THE FACT OF THE GENERAL MUNICIPAL ELECTION HELD ON MARCH 8, 2005, DECLARING THE RESULT AND SUCH OTHER
More informationRESOLUTION NUMBER 3402
RESOLUTION NUMBER 3402 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-2 (VILLAGES OF AVALON) OF THE CITY OF PERRIS, DECLARING
More informationThe meeting was called to order by the President and upon the roll being called,
MINUTES of a regular public meeting of the Board of Education of School District Number 112, Lake County, Illinois, held at the District Office, 1936 Green Bay Road, Highland Park, Illinois, in said School
More informationCoalville, Utah. March 30, 2016
Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the
More informationSTAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY
STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION
More informationAgenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk
Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF
More informationRESOLUTION NO. WHEREAS, the City of Pasadena is a charter city organized and existing. WHEREAS, Ordinance No of the City of Pasadena, adopted
RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING THE REPORT OF THE ADVISORY BOARD FOR FISCAL YEAR 2017-2018 AND DECLARING ITS INTENTION TO LEVY ASSESSMENTS WITHIN THE PASADENA
More informationCITY COUNCIL STAFF REPORT
CTY COUNCL STAFF REPORT DATE: July 11, 218 CONSENT CALENDAR SUBJECT: FROM: BY: RESULTS OF THE JUNE 5, 218, SPECAL MUNCPAL ELECTON David H. Ready, City Manager Office of the City Clerk SUMMARY On June 5,
More informationSAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010
SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL
More informationJeremy Craig, Interim Assistant City Manager/Director of Finance & IT
Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION
More informationRESOLUTION NO
RESOLUTION NO. 17-18.18 RESOLUTION OF THE GOVERNING BOARD OF THE ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT APPROVING AN INCREASE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL
More informationRESOLUTION NO
RESOLUTION NO. 078-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MARTINEZ, CALIFORNIA, CALLING FOR AND PROVIDING FOR AND GIVING NOTICE OF THE GENERAL MUNICIPAL ELECTION HELD IN THE CITY OF MARTINEZ,
More informationSAN RAFAEL CITY COUNCIL AGENDA REPORT
Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE
More informationRESOLUTION NO
RESOLUTION NO. 3912-2016 A RESOLUTION OF THE FORT BRAGG CITY COUNCIL CALLING AND GIVING NOTICE OF THE HOLDING OF A SPECIAL ELECTION TO SUBMIT TO THE VOTERS A GENERAL TAX MEASURE WHICH WOULD INCREASE THE
More informationWHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois
9/30/2009 Ordinance No. 2009 - Adding Chapter 2.70, Recall of Elected Officials, to the Buffalo Grove Municipal Code, 28 28/2009 (9/20/2009) WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant
More informationATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.
ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,
More informationNOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:
ORDINANCE 19-0 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, ORDERING AND CALLING A SPECIAL ELECTION FOR THE CITY OF COMMERCE ( CITY ) TO BE HELD ON MAY 4, 2019 FOR THE PURPOSE OF ELECTING
More informationCOUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)
STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE
More informationOFFICE OF THE CITY ADMINISTRATIVE OFFICER
REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment
More informationBEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO
BEFORE THE BOARD OF TRUSTEES OF THE CHABOT-LAS POSITAS COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 03-1213 RESOLUTION CALLING AN ELECTION FOR VOTER APPROVAL FOR AN EDUCATIONAL PARCEL TAX WHEREAS, the Chabot-Las
More informationWHEREAS, pursuant to the California Community Redevelopment Law (Health and
Oversight Board Meeting: August 16, 2012 Santa Monica, California RESOLUTION NO. (SAS) Oversight Board A RESOLUTION OF THE SANTA MONICA REDEVELOPMENT SUCCESSOR AGENCY OVERSIGHT BOARD APPROVING AND ADOPTING
More informationRESOLUTION NO
RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE
More informationRESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:
RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT
More informationCARMEN A, TRUTANICH City Attorney REPORT RE:
City Hall East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity.org www.lacity.org/atty CARMEN A, TRUTANICH City Attorney REPORT RE: REPORT NO.
More informationORDINANCE NO NOW, THEREFORE, BE IT ENACTED BY THE CITY OF COCOA BEACH, FLORIDA, as follows:
0 0 0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 FILLING OF VACANCIES, AND PROVIDING FOR A REFERENDUM ON THE CHARTER AMENDMENT;
More informationORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be
ORDINANCE NO. MAYOR COUNCIL SERIES CITY OF NEW ORLEANS CITY HALL: June, 0 CALENDAR NO. 0,0 BY: COUNCILMEMBERS (BY REQUEST) AN ORDINANCE to call an election for Tuesday, November, 0, at which shall be submitted
More informationWHEREAS use of heavy equipment within City parks may cause damage to park
City Council Meeting October 22 2013 Santa Monica California ORDINANCE NUMBER 2441 CCS City Council Series AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA AMENDING ARTICLE IV OF THE SANTA
More informationORDINANCE NO. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:
ORDINANCE NO. An ordinance calling a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the qualified voters of the City of Los Angeles a special parcel tax and
More informationMunicipal Annexation Procedure in West Virginia
WV Municipal League Municipal Annexation Procedure in West Virginia Reference WV Code Chapter 8, Article 6, Sections 1-6 Three Ways to Annex 1. Annexation with election. 2. Annexation without an election.
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA
November 17, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KATHY SORENSEN DIRECTOR OF COMMUNITY SERVICES SUBJECT:
More informationRESOLUTION. WHEREAS, the Primary Nominating Election of the City of Los Angeles is scheduled to be held on March 7, 2017; and
RESOLUTION A RESOLUTION OF THE LOS ANGELES CITY COUNCIL REQUESTING THE LOS ANGELES COUNTY BOARD OF SUPERVISORS TO AUTHORIZE THE CONSOLIDATION OF THE CITY OF LOS ANGELES PRIMARY NOMINATING ELECTION WITH
More informationRESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to
RESOLUTION NO. _ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA, CALIFORNIA, CALLING FOR AND GIVING NOTICE OF THE HOLDING OF A SPECIAL MUNICIPAL ELECTION TO BE HELD IN THE CITY OF PASADENA, ON
More informationORDINANCE NO C.S.
ORDINANCE NO. 1413 C.S. AN ORDINANCE OF THE CITY OF MARTINEZ, CALIFORNIA, ESTABLISHING A BY-DISTRICT ELECTION PROCESS IN FOUR COUNCIL DISTRICTS PURSUANT TO CALIFORNIA ELECTIONS CODE 10010 & CALIFORNIA
More informationRESOLUTION NUMBER 4673
RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS
More informationCity of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5
HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA O' $ OFFICE OF THE CITY CLERK ROOM 360, CITY HALL 200 N. SPRING ST. LOS ANGELES, CA 90012 (213) 978-1020 Fax:
More informationORDINANCE NO. O
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING THE CITY S COASTAL ZONING CONTAINED IN TITLE 10, CHAPTER 5 OF THE CITY S MUNICIPAL CODE RELATED TO RESIDENTIAL CARE FACILITIES
More informationçbev~rly~rly AGENDA REPORT
çbev~rly~rly AGENDA REPORT Meeting Date: October 21 2014 Item Number: 0 8 To: From: Honorable Mayor & City Council Byron Pope, City Clerk Subject: RESOLUTIONS OF THE COUNCIL OF THE CITY OF BEVERLY HILLS,
More informationResolution No
Resolution No. 2016-118 RESOLUTION ORDERING THAT A BUSINESS LICENSE TAX MEASURE BE SUBMITTED TO THE VOTERS AT THE NOVEMBER 8, 2016 ELECTION, REQUESTING COUNTY ELECTIONS OFFICIALS TO CONDUCT THE ELECTION,
More informationBYLAWS. NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation
BYLAWS NORTH PARK ORGANIZATION OF BUSINESSES, INC. A California Nonprofit Public Benefit Corporation ARTICLE I - NAME AND PRINCIPAL OFFICE The name of the corporation is NORTH PARK ORGANIZATION OF BUSINESSES,
More informationURGENCY ORDINANCE NO O13
URGENCY ORDINANCE NO. 2015-O13 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AZUSA, CALIFORNIA, APPROVING AND AUTHORIZING EXECUTION OF AN AMENDMENT TO THE DEVELOPMENT AGREEMENT BY AND BETWEEN
More informationNOTICE OF ADOPTED ORDINANCE
NOTICE OF ADOPTED ORDINANCE Pursuant to Section 7-3 of the Town of Castle Rock Home Rule Charter, notice is hereby given that the Town Council did adopt the following named and described Ordinance during
More informationAPPROVED July 24, 1990 SUBJECT: PROPOSED CHARTER AMENEMENT REGARDING RULE OF THREE
DEPARTMENT OF PERSONNEL PERSONNEL SERVICES DIVISION City Council Sacramento, California Honorable Members in Session: CITY OF SACRAMENTO CALIFORNIA APPROVED July 24, 1990 BYTHECITYCOUNCIL. JUL 2 4 OFFICE
More informationCoalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00
More informationWHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and
JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING
More informationWEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO
WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO. 16-1617 RESOLUTION OF THE BOARD OF EDUCATION OF THE WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT CALLING AN ELECTION, ESTABLISHING SPECIFICATIONS OF
More informationOn April 6, 2015, the City Council introduced on first reading Ordinance No
CITY COUNCIL APRIL 20, 2015 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 15-952 ( 2ND READING) APPROVING AN AMENDMENT TO THE ZONING ORDINANCE TO CLARIFY CONSTRUCTION MITIGATION STANDARDS FOR ZONE CLEARANCES
More informationEXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *
EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of
More informationCity of San Juan Capistrano Agenda Report
12/6/2016 F2a City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %e'n Siegel, City Manager Maria Morris, City Clerk~~ DATE: December 6, 2016
More informationORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY,
ORDINANCE CITY OF NEW ORLEANS CITY HALL: July, 0 CALENDAR NO.,9 NO. MAYOR COUNCIL SERIES BY: COUNCILMEMBERS WILLIAMS, HEAD, GUIDRY, CANTRELL, RAMSEY, BROSSETT AND GRAY (BY REQUEST) AN ORDINANCE calling
More informationORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND
ORDINANCE NO. 6 4 3 3 AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION 14. 32.450 OF CHAPTER 14. 32 ( PARKING AND STOPPING) OF TITLE 14 ( TRAFFIC) OF THE ANAHEIM MUNICIPAL CODE RELATING TO PREFERENTIAL
More informationRESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements
RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ORDERING THE CONDITIONAL VACATION OF A PORTION OF THE ALLEY ADJACENT TO 128-134, 140, 144 AND 150 SOUTH GLENOAKS BOULEVARD (V-402, Applicant:
More informationRESOLUTION NO
RESOLUTION NO. 2018-26 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE WEST VALLEY WATER DISTRICT PROVIDING FOR THE ELECTION OF MEMBERS OF THE BOARD OF DIRECTORS BY FIVE DIVISIONS, ESTABLISHING THE BOUNDARIES
More informationCITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager
CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: May 7, 2014 SUBJECT: Proposed Ordinance No. 1454 of the City of Palmdale amending the Palmdale Fire Code
More informationSTAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk
STAFF REPORT MEETING ATE: April 18, 2017 TO: City Council FROM: Regan M. Candelario, City Manager PRESENTER: Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213
More informationORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and
0 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA, AMENDING THE CITY CHARTER; - SECTION.0 CITY COMMISSION AND TERMS OF OFFICE; - SECTION.0 ELECTIONS, HOW DECIDED; - SECTION.0
More informationA G E N D SPECIAL MEETING FRIDAY, AUGUST 6, 2004 SANTA MONICA COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES
A G E N D A SANTA MONICA COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES SPECIAL MEETING FRIDAY, AUGUST 6, 2004 Santa Monica College 1900 Pico Boulevard Santa Monica, California 8:30 a.m. - Public Meeting
More informationORDINANCE NUMBER
MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00
More informationORDINANCE NO
ORDINANCE NO. 2004-16 AN ORDINANCE OF THE CITY OF ESCONDIDO CALLING A MUNICIPAL BOND ELECTION FOR THE PURPOSE OF SUBMITTING TO THE ELECTORS OF THE CITY A MEASURE PROVIDING FOR THE ISSUANCE OF GENERAL OBLIGATION
More informationAMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004
AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004 Article I Incorporation, Sections 1.01-1.03 Article II Corporate Limits, Section 2.01 Article III Form of Government, Sections
More informationORDINANCE NO Findings. The City Council hereby finds and declares the following:
ORDINANCE NO. 2017-8 AN ORDINANCE OF THE CITY COUNCIL OF THE CHARTERED CITY OF VISTA, CALIFORNIA, AMENDING CHAPTER 2. 16 OF THE VISTA MUNICIPAL CODE AND ESTABLISHING AND IMPLEMENTING BY-DISTRICT ELECTIONS
More informationSTATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1
STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1 The Board of Education of the Alamogordo Municipal School District No. 1 ( Board ), County of Otero and State of New Mexico,
More informationBOROUGH OF HOPATCONG ORDINANCE NUMBER
BOROUGH OF HOPATCONG ORDINANCE NUMBER 12-2018 CAPITAL ORDINANCE PROVIDING FOR THE ACQUISITION OF A BUS FOR TRANSPORTATION BY AND IN THE BOROUGH OF HOPATCONG, IN THE COUNTY OF SUSSEX, STATE OF NEW JERSEY;
More information(City Council Series) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA BANNING NON-RECYCLABLE PLASTIC DISPOSABLE FOOD SERVICE CONTAINERS
f:\atty\muni\laws\jl\plasticsord2d City Council Meeting 1-9-07 Santa Monica, California ORDINANCE NUMBER 2216 (CCS) (City Council Series) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA BANNING
More informationORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent
Introduced by: ORDINANCE NO.------ AN UNCODIFIED ORDINANCE OF THE CITY OF PASADENA APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF PASADENA AND THE NORTON SIMON ART FOUNDATION TO MAINTAIN EXISTING
More informationRESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill
RESOLUTIONNO. 19-17 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PLEASANT HILL REQUESTING CONSENT FROM THE CITY OF CONCORD FOR ORDERING OF IMPROVEMENTS AND ASSESSMENTS OF COSTS FOR BENEFITED PROPERTY
More informationWHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;
A RESOLUTION OF THE COUNCIL OF THE CITY OF LOS ANGELES OF INTENTION TO ESTABLISH A COMMUNITY FACILITIES DISTRICT AND TO AUTHORIZE THE LEVY OF SPECIAL TAXES WHEREAS, the Policies and Procedures for Mello-Roos
More informationBY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1
BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws
More informationRESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018
RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 WHEREAS, it is necessary for the Board of Education of the District
More informationJohn Harpootlian Thursday, June 09, :38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission
AGENDA ITEM #8.C Deborah Padovan From: Sent: To: Subject: John Harpootlian Thursday, June 09, 2016 7:38 AM Deborah Padovan Fw: Joint Los Altos/Los Altos Hills Senior Commission
More informationFelicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director
STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900
More informationTO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE
TO: BOARD OF EDUCATION ACTION/MAJOR 10/25/07 FROM: DIANNE TALARICO / UPDATE PARCEL TAX FEASIBILITY COMMITTEE RE: ACCEPT RECOMMENDATIONS FROM THE PARCEL TAX FEASIBILITY COMMITTEE AND ADOPT RESOLUTION NO.
More informationCity of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015
City of Carpinteria COUNCIL AGENDA STAFF REPORT April 27, 2015 ITEM FOR COUNCIL CONSIDERATION Second Reading of Ordinance No. 701, Amending Chapter 2.17 of the Carpinteria Municipal Code Relating to Performance
More information(Published in the Tulsa World, 2016.) RESOLUTION NO.
(Published in the Tulsa World, 2016.) RESOLUTION NO. A RESOLUTION REQUESTING THE TULSA COUNTY ELECTION BOARD TO CONDUCT A NON-PARTISAN SPECIAL ELECTION ON APRIL 5, 2016, FOR THE PURPOSE OF SUBMITTING TO
More informationRANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business
RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration and possible action to introduce the proposed ordinance ratifying
More informationORDINANCE NO. 1594(13)
ORDINANCE NO. 1594(13) An Ordinance of the Council of the City of Lompoc, County of Santa Barbara, State of California, Amending Chapter 8.28 of the Lompoc Municipal Code Relating to Fireworks WHEREAS,
More informationL1TY OF LOS ANGELES CALIFORNIA
JUNE LAGMAY CIT'f CLERK HOLLY L WOLCOTT EXECUTIVE OFFICER L1TY OF LOS ANGELES CALIFORNIA OFFICE OF THE CITY CLERK ROOM 350, CITY HALL 200 N. SPRING STREET LOS ANGELES, CA 90012 (213) 979-1020 FAX (213)
More informationORDINANCE NO. WHEREAS, the City Council ordered to call an election for City Councilmembers to be held on May 7, 2016, pursuant to Texas law; and,
ORDINANCE NO. CONSIDERATION OF AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS, CALLING FOR SPECIAL ELECTION FOR ADOPTION OR REJECTION ON TEN (10) PROPOSED AMENDMENTS TO THE CITY CHARTER
More informationORDINANCE NO OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA
ORDINANCE NO. 1522 OF THE BOROUGH COUNCIL OF THE BOROUGH OF EPHRATA LANCASTER COUNTY, PENNSYLVANIA APPROVING CERTAIN PROJECTS BEING UNDERTAKEN BY THE EPHRATA BOROUGH AUTHORITY (THE AUTHORITY ), CONSISTING,
More informationAN ORDINANCE INTRODUCED BY INTERIM CITY MANAGER DOUG
1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 080817 F (Published in The Topeka Metro News on August 14, 2017.) ORDINANCE
More informationCITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-
CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO. 2017-O- APPROVING CERTAIN RECOMMENDATIONS OF THE HUBER HEIGHTS CHARTER REVIEW COMMISSION AND DIRECTING THE BOARDS OF ELECTIONS OF MONTGOMERY COUNTY, OHIO
More informationORDINANCE NO
ORDINANCE NO. 9091-24 AN ORDINANCE authorizing the joint issuance of not to exceed $20,000,000 aggregate principal amount of Single Family Mortgage Revenue Bonds (GNMA Mortgage-Backed Securities Program)
More informationORDINANCE NO
ORDINANCE NO. 11-2014 AN ORDINANCE OF THE CITY OF SEMINOLE, FLORIDA, CALLING AN ELECTION ON PROPOSED AMENDMENTS TO THE CITY CHARTER TO BE HELD ON TUESDAY, NOVEMBER 4, 2014; PROVIDING FOR SUBMISSION TO
More informationAGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612
AGENDA May 6, 2014 l COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR April 28, 2014 Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 Dear Authority
More informationRobert McEntire, Chief Business and Financial Officer
GLENDALE UNIFIED SCHOOL DISTRICT May 24, 2016 ACTION REPORT NO. 1 TO: FROM: SUBMITTED BY: SUBJECT: Board of Education Winfred B. Roberson, Jr., Superintendent Robert McEntire, Chief Business and Financial
More informationASSEMBLY CONCURRENT RESOLUTION No. 73 STATE OF NEW JERSEY. 217th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2016 SESSION
ASSEMBLY CONCURRENT RESOLUTION No. STATE OF NEW JERSEY th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 0 SESSION Sponsored by: Assemblyman BRIAN E. RUMPF District (Atlantic, Burlington and Ocean) Assemblywoman
More information