AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION OF REAL PROPERTIES

Size: px
Start display at page:

Download "AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION OF REAL PROPERTIES"

Transcription

1 ... ~ -- CONTRA COSTA WATER DISTRICT Agenda Item No. Meeting Date: Resolution: 7. December 7, 2016 (X) Yes ( ) No AGENDADOCKETFORM SUBJECT: COMPENSATION AGREEMENT WITH THE CITY OF CONCORD FOR. DISPOSITION OF REAL PROPERTIES SUMMARY: As part of the Budget Control Act of 2011, and in order to protect funding for core puq)ic"services at the.local level, the California Legislature approved the dissolution of.the state' s more than 400 Redevelopment Agencies (RD As). The RDAs were. officially dissolved as of February 1, 2012 and the resulting prope1ty tax revenues _-are being used to pay required payments on existing bonds, other obligations, and pass-through payments to local governments. The remaining prope1ty tax revenues_are being allocated to cities, counti_es, special districts, and school disti-icts. AB xl 26, as subsequently amended by AB 1484 and SB 107 (collectively, the Dissolution Law), requires that Succ~ssor Agencies be formed to wind down the former RDA functions, and that the Successor Agencies prepare a long-range property management plan that govei.ns the dtsposition and use of the former RDA's real property. The Successor Agency to the City of Concord (City) RDA is responsible for winding down the affajrs of the fmmer Concord RDA. The Successor Agency prepared, and its Oversight Board and the Depaiiment of Finance approved, a long-range property management plan that governs the disposition and use of the RDA's real prope1ty. The City Council has authorized the City Manager to neg?t~ate and enter into compensation agreements with the affected taxing entities regarding distiibution of net. proceeds for four prope1iies cun-ently held for future development. In order to receive the prope1iies, t_he Dissolution Law requires the City to reach a compensation agreement with tl1e other taxing entities, including the District. (Continued on Page 2) FISCAL IMP ACT: The City anticipates that the four prope1iies will be sold within the next two yeai s. The amount of the distribution will depend upon the amount for which the properties are sold; Based on the Disttict's 0.48% pro rata share, the allocated revenues are estimated at approximately $10,000. RECOMMENDED ACTION: Adopt Resolution No authorizing Contra Costa Water District to enter into a compensation agreement with the City. of Concord and affected taxing entities regarding the. disposition of real prope1iies held by the City of Concord. Desiree Castello Director of Finance Assistant General Manager JB/DC:dmg Attachments: 1) Resolution No ; 2) Site Map

2 Compensation Agreement with the City of Concord for Disposition Of Real Prope1ties December 7, 2016 Page 2 SUMMARY (Continued from Page 1): AGENDA DOCKET FORM The City has proposed a compensation agreement and provided it for the District' s review and approval. The agreement requires the City to distribute the net proceeds of the sale of the four properties to the Contra Costa County Auditor-Controller for distribution to the taxing entities, in accordance with each entity's pro rata share of the tax base. Key te1ms are provided as an exhibit to the resolution (Attachment 1) and a site map provided as Attachment 2. An additional eight parcels formerly owned by the RDA will be conveyed by the Successor Agency to the City for governmental uses; no compensation will be distributed in connection with-these transfers. 1

3 Attachment 1 RESOLUTION NO A RESOLUTION AUTHORIZING CONTRA COSTA WATER DISTRICT TO ENTER A COMPENSATION AGREEMENT WITH THE CITY OF CONCORD AND AFFECTED TAXING ENTITIES REGARDING DiSTRIBUTION OF NET PROCEEDS FROM DISPOSITION OF REAL PROPERTIES HELD BY CITY OF CONCORD FOR FUTURE DEVELOPMENT PURSUANT TO APPROVED LONG-RANGE PROPERTY MANAGEMENT PLAN WHEREAS, Assembly Bill xl 26, as subsequently amended by AB 1484 and SB 107 (collectively, the "Dissolution Law") dissolved redevelopment agencies fanned under the Community Redevelopment Law (Health and Safety Code Section 33000, et seq.); and WHEREAS, under the Dissolution Law, all real prope1ty owned by the Concord Redevelopment Agency ("RDA") at dissolution passed by operation of law to the Successor Agency to the Concord Redevelopment Agency ("Successor Agency"); and WHEREAS, Section S(b) of the Dissolution Law required the Successor Agency to prepare and submit for review and approval by the Oversight Board for the Successor Agency ("Oversight Board") and the California Depaiiment of Finance ("DOF") a long-range prope1iy management plan ("LRPMP") addressing the disposition and use of real property owned by the Successor Agency; and WHEREAS,. the Oversight Board approved the Successor Agency's LRPMP on November 19, 2015; and 2015;and WHEREAS, DOF approved the Successor Agency's LRPMP by letter dated December 1, WHEREAS, the approved LRPMP authorizes the Successor Agency to transfer the following four properties ( collectively, "Retention Prope1iies") to the City ~f Concord ("City") for retention and future development pursuant to ai1 approved redevelopment plan under Section (c)(2) of the Dissolution Law:

4 Resolution No December 7, 2016 Page2 1. Concord Avenue Site, located at 1701 and 1711 Concord Avenue, Concord, CA (APN ); 2. Town Center II/Galindo Street Site, located at 1753 Galindo Street, Concord, CA (APN ,012); 3. Oak Street- West Site (APN ); and Market Street (Pine Street Site), located at 1880 Market Street, Concord, CA (APN ); and WHEREAS, the City is required, with ~ espect to the Retention Properties, to "reach a compensation agreement with the other taxing entities to provide payments to them in proportion to their shares of the base prope1iy tax, as dete1111ined pursuant to Health and Safety Code Section 34188, for the value of the prope1ty retained" (Health & Safety Code 34 l 80(f)(l )); and WHEREAS, the City has presented the District with the proposed Compensation Agreement ("Agreement") which has been reviewed by staff and General Counsel, and the key terms attached as an Exhibit for the Board's consideration, approval, and execution; and WHEREAS, the Agreement requues the City to remit the net proceeds from the disposition of each of the Retention Properties to the Contra Costa County Auditor-Controller for distribution to the taxing entities in accordance with each taxing entity' s pro rata share of the tax base. NOW, THEREFORE, BE IT RESOLVED by the Board of Directors of the Contra Costa Water District that: co1tect. 1. The District hereby finds and determines that the foregoing recitals are true and 2. The District hereby approves and authorizes the General Manager or his designee, to execute and enter into the Agreement in the f01m attached, with such further minor conforming, technical or clarifying changes or revisions as may be agreed to and approved by General Counsel.

5 Resolution No December 7, 2016 Page 3 The General Manager or his designee and District Secretary are fmiher authorized and directed to take such further actions and execute such docm11ents on behalf of the District as are necessary to cany out the Agreement. 3. This Resolution shall take effect immediately upon its adoption. ******** The foregoing Resolution was duly and regularly adopted at a meeth1g held on the of December 2016, by the Board of Directors of the Co~tra Costa Water District by the following vote: AYES: NOES: ABSENT: ABSTAIN: Lisa M. Borba, President ATTEST: Mary A. Neher District Secretary

6 Exhibit KEY TERMS OF AGREEMENT FOR TAXING ENTITY COMPENSATION This Agreement for Taxing Entity Compensation (Agreement) is to be entered into by and among the following public agencies (Parties or Taxing Entities): City of Concord (City) County of Contra Costa, a political subdivision of the State of California (County) Contra Costa County Library Contra Costa Fire Protection District Contra Costa- Public Works Contra Costa County Flood Control and Water Conservation District Contra Costa County Water Agency Contra Costa County Resource Conservation District Contra Costa County Mosquito and Vector Control District Central Contra Costa County Sanitary District Concord/Pleasant Hill Healthcare District Contra Costa Water District Bay Area Rapid Transit District Bay Area Air Quality Management District East Bay Regional Park District Contra Costa County Superintendent of Schools Mt. Diablo Unified School District Contra Costa Community College District Pursuant to Assembly Bill x 1 26, effective February 1, 2012, the Redevelopment!Agency of the City of Concord (Redevelopment Agency) was dissolved, and the City elected to serve as the successor agency to the dissolved Redevelopment Agency. The Successor Agency prepared a Long-Range Prope1iy Management Plan (LRPMP) that addresses disposition of the real property formerly owned by the Redevelopment Agency. On November 19, 2015, the LRPMP was approved by Resolution No of the Oversight Board to the Successor Agency. On December 1, 2015, the State Department of Finance approved the LRPMP. Pursuant to the LRPMP, the Successor Agency will transfer certain real prope1ty assets to the City for future development, subject to entering into this Agreement with the Taxing Entities for the distribution of funds received, if any, from the sale of such properties. 1. Purpose. The purpose of this Agreement is to address the allocation of certain prospective revenues among the taxing entities that share in the prope1iy tax base for prope1iy located within the Redevelopment Project Areas formerly administered by the Redevelopment Agency. 2. Parcels to be Conveyed for Development Consistent with Plans. Promptly following the Effective Date ( anticipated to occur prior to December 31, 2016), and in consideration for the distributions to the Taxing Entities_ by the City through the Auditor Controller, the Successor Agency shall convey, and the City shall accept, all of the interest in and to the four (4) parcels that, pursuant to the LRPMP, the City shall retain for future development in accordance with the applicable Redevelopment Plans, and the Concord General Plan. The Successor Agency shall

7 convey the Properties by grant deed in a form reasonably acceptable to the City. The four parcels are more fully described below: LRPMP Description Concord A venue Site Town Center II/Galindo Street Site Oak Street West Site 1880 Market Street (Pine Street Site) Address 1701 and 1711 Concord Ave Galindo Street Several 1880 Market Street APN An additional eight parcels formerly owned by the Redevelopment Agency will.be conveyed by the Successor Agency to the City for continued governmental uses. No compensation will be paid to the City or to the Taxing Entities in connection with the foregoing transfers. 3. Compensation Arrangement. The City will remit the Net Umestricted Proceeds, if any, to the Contra Costa County Auditor-Controller for distribution to the Taxing Entities in accordance with each Taxing Entity's pro rata share of the Tax Base. 4. Sale Procedures and Proceeds. The City is obligated to convey the Prope1iies for development consistent with the Plans. Within a time frame determined by the City to yield a financially feasible and marketable development, the City shall use diligent good faith efforts to select a developer for each Prope1iy, and to dispose of each Property in accordance with a Disposition and Development Agreement that enables development of each Property in accordance with the Plans. 5. Compensation to Taxing Entities Related to Disposition Proceeds. Within 15 days after receiving the final distribution of the proceeds of the sale of each Prope1iy, the City shall remit the Net Unrestricted Proceeds for that Property to the Auditor-Controller for distribution by the Auditor. Upon request, the City shall deliver to the Taxing Entities an accounting of all such costs, expenses and restricted proceeds. The Auditor-Controller shall have the right, on behalf of the Taxing Entities and upon reasonable written notice to City, to audit and examine such books, records and documents and other relevant items in the possession of City, but only to the extent necessary for a proper determination of Net Unrestricted Proceeds. 6. City as Taxing Entity. The Paiiies acknowledge that the City is a Taxing Entity for purposes of receiving funds pursuant to this Agreement. 7. Notices. Except as otherwise specified in the Agreement, all notices to be sent pursuant to the Agreement shall be made in writing, and sent to the Parties aj their respective addresses specified on the signature pages to the Agreement or to such other address as a Paiiy may designate by written notice delivered to the other Paities. 8. Severability. If any term, provision, or condition of this Agreement is held by a court of competent jurisdiction to be invalid or unenforceable, the remainder of this Agreement shall continue in full force and effect unless an essential purpose of this Agreement is defeated by such invalidity or unenforceability. 2

8 Attachment SITE MAP.;.. J ~- -!i I... Prepared by the Successor Agency to the Concord Redevelopment Agency LRPMP Description Address l. Concord A venue Site 1701 and 1711 Concord Ave. (0.95 acre, vacant) 2. Town Center II/Galindo StTeet Site 1753 Galindo Street (3. 1 acres, vacant),,.). Oak Street West Site Several (3.16 acres, vacant) Market Street (Pine Street Site) 1880 Market Street ( 1. 1 acres, vacant) APN l

Orange Countywide Oversight Board

Orange Countywide Oversight Board Orange Countywide Oversight Board Date: 1/22/2019 Agenda Item No. 4A From: Subject: Successor Agency to the Orange Redevelopment Agency Resolution of the Countywide Oversight Board Directing the Transfer

More information

CITY OF SIGNAL HILL OVERSIGHT BOARD

CITY OF SIGNAL HILL OVERSIGHT BOARD CITY OF SIGNAL HILL OVERSIGHT BOARD 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A SPECIAL MEETING OF THE OVERSIGHT BOARD SEPTEMBER 18, 2013 6:00 p.m. The

More information

OFFICE OF THE EXECUTIVE DIRECTOR 65 Civic Avenue Pittsburg, California

OFFICE OF THE EXECUTIVE DIRECTOR 65 Civic Avenue Pittsburg, California OFFICE OF THE EXECUTIVE DIRECTOR 65 Civic Avenue Pittsburg, California 94565-3814 DATE: September 25, 2014 TO: FROM: RE: Chair and Agency Members Joe Sbranti, Executive Director Adoption of an Oversight

More information

WHEREAS, pursuant to the California Community Redevelopment Law (Health and

WHEREAS, 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 information

RESOLUTION NO. 15/16-37

RESOLUTION NO. 15/16-37 RESOLUTION NO. 15/16-37 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT

More information

RESOLUTIONNO NOW, THEREFORE BE IT RESOLVED by the City Council of the City of Pleasant Hill

RESOLUTIONNO 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 information

QUITCLAIM DEED RECITALS:

QUITCLAIM DEED RECITALS: RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755 Attention: City Clerk APN: 7212-014-911 QUITCLAIM DEED SPACE ABOVE FOR RECORDER S USE ONLY

More information

Cynthia W. Johnston, Housing and Redevelopment Director

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

More information

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

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

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

More information

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

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

More information

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT

DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT RESOLUTION NO. 2018/19-03 DUBLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES, ALAMEDA COUNTY, STATE OF CALIFORNIA RESOLUTION OF THE DUBLIN UNIFIED SCHOOL DISTRICT

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

RESOLUTION NO. SARDA A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1)

RESOLUTION NO. SARDA A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1) RESOLUTION NO. SARDA2017-003 A RESOLUTION OF THE SUCCESSOR AGENCY OF THE HIGHLAND REDEVELOPMENT AGENCY REGARDING THE ASSIGNMENT OF ( 1) A MEMORANDUM OF UNDERSTANDING BETWEEN THE HIGHLAND REDEVELOPMENT

More information

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3

SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 SUMMARY OF SB 107: REDEVELOPMENT DISSOLUTION TAKE 3 NOVEMBER 17, 2015 This memorandum summarizes the changes to the redevelopment dissolution law with the adoption of SB 107. Please contact us to get the

More information

ORDINANCE NO AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 66, (OFFENSES AND MISCELLANEOUS PROVISIONS), ARTICLE III (CURFEW FOR MINORS)

ORDINANCE NO AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 66, (OFFENSES AND MISCELLANEOUS PROVISIONS), ARTICLE III (CURFEW FOR MINORS) .b 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER, (OFFENSES AND MISCELLANEOUS PROVISIONS), ARTICLE III (CURFEW FOR MINORS) THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS

More information

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S.

AGENDA. SUCCESSOR AGENCY TO THE KERMAN REDEVELOPMENT AGENCY Wednesday, September 19, 2012 Regular Meeting. 4:30 PM 850 S. Table of Contents Agenda 2 Minutes August 15, 2012 5 Warrant Nos. 1362-1368 $33,300.14 Succesor - AP Detail - 09-19-12 6 Consideration of Due Diligence Report Required per Health and Safety Code Section

More information

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you. LEMOORE CALIFORNIA OVERSIGHT BOARD FOR SUCCESSOR AGENCY TO THE FORMER LEMOORE REDEVELOPMENT AGENCY COUNCIL CHAMBER 429 C STREET July 21, 2016 AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic

More information

EASTERN IOWA MH REGION 28E AGREEMENT

EASTERN IOWA MH REGION 28E AGREEMENT INTERGOVERNMENTAL (28E) AGREEMENT FOR EASTERN IOWA MENTAL HEALTH-DISABILITY SERVICES REGION The article of agreement is entered into this day of, 2014, by Cedar County, Clinton County, Jackson County,

More information

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501 COUNTYWIDE OVERSIGHT BOARD COUNTY OF RIVERSIDE AGENDA THURSDAY, JULY, 0 COUNTY ADMINISTRATIVE CENTER 00 Lemon Street, Riverside CA 0 :0 A.M. Swearing in Ceremony for the Countywide Board members and alternate

More information

AGENDA THURSDAY APRIL 5, 2012

AGENDA THURSDAY APRIL 5, 2012 AGENDA THURSDAY APRIL 5, 2012 OVERSIGHT BOARD OF THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY FOR THE COUNTY OF RIVERSIDE CONFERENCE ROOM C, 5th FLOOR COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street,

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT RESOLUTION NO

WEST 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 information

SPECIAL MEETING AGENDA Thursday, September 24, 2015, 1:00 p.m.

SPECIAL MEETING AGENDA Thursday, September 24, 2015, 1:00 p.m. City of Rohnert Park 130 Avram Avenue Rohnert Park, California 94928 PHONE: (707) 588-2227 FAX: (707) 794-9248 WEB: www.rpcity.org OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY CITY OF ROHNERT PARK (Successor

More information

of any and all adopted City of Concord ( City ) zoning laws, ordinances, rules and regulations; and

of any and all adopted City of Concord ( City ) zoning laws, ordinances, rules and regulations; and .d 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE, TITLE, DEVELOPMENT CODE, CHAPTER..0(C) (PURPOSE - WMX-WEST CONCORD MIXED USE) TO CHANGE THE LAND USE DESIGNATION FROM DOWNTOWN MIXED-USE

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

ORDINANCE NUMBER 1279

ORDINANCE NUMBER 1279 ORDINANCE NUMBER 1279 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DETERMINING IT WILL COMPLY WITH THE VOLUNTARY ALTERNATIVE REDEVELOPMENT PROGRAM PURSUANT TO PART 1.9 OF DIVISION

More information

The Joint Powers Authority Manual

The Joint Powers Authority Manual The Joint Powers Authority Manual January 2010 Prepared by: Alliant Insurance Services, Inc. 100 Pine Street, 11 th Floor San Francisco, CA 94111-5101 415-403-1400 TABLE OF CONTENTS THE JOINT POWERS AUTHORITY

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

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT

Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT Agreement # INTERLOCAL AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF NORTH OGDEN CITY AND WEBER COUNTY MOSQUITO ABATEMENT DISTRICT THIS INTERLOCAL AGREEMENT is entered into as of this day of, 2015, by

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015

Resolutions of the Board of Education. (Kansas Education Risk Management Insurance Pool) November 16, 2015 HAYSVILLE USD 261 Resolutions of the Board of Education (Kansas Education Risk Management Insurance Pool) November 16, 2015 At a meeting of the members of the Board of Education (the Board ) of Haysville

More information

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among

Second Amended and Restated Joint Powers Agreement. Relating to and Creating the. Sonoma Clean Power Authority. By and Among Second Amended and Restated Joint Powers Agreement Relating to and Creating the Sonoma Clean Power Authority By and Among The County of Sonoma and The Sonoma County Water Agency This Second Amended and

More information

BEFORE 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 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 information

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M.

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 18, 2016, AT 3:00 P.M. Civic San Diego Board Room 401 B Street, Suite 400, San Diego, CA 92101

More information

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS 189.401 Short title. 189.402 Statement of legislative purpose and intent. 189.403 Definitions. 189.4031 Special districts; creation, dissolution, and reporting requirements; charter requirements. 189.4035

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules

A. Department of Finance Approval of January June 2012 and July December 2012 Recognized Obligation Payment Schedules Agenda of the Oversight Board to the City of Vacaville Successor Agency June 27, 2012 6:00 p.m. Vacaville City Council Chamber 650 Merchant Street, Vacaville, CA 95688 (Note: Entrance at the rear of the

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS

EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS Section 1. COMMITTEE ESTABLISHED The Board of Trustees (the Board ) of the Beverly Hills Unified School District (the District ) hereby establishes

More information

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and

ORDINANCE has duly considered the terms and conditions of the Development Agreement, and has recommended that the same be approved; and ORDINANCE 15-28 AN ORDINANCE APPROVING AND AUTHORIZING EXECUTION OF A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF DUNEDIN AND AV FLORIDA HOLDINGS LLC; AND PROVIDING FOR AN EFFECTIVE DATE OF THIS ORDINANCE.

More information

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022 AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M.

AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M. AGENDA OVERSIGHT BOARD FOR THE CITY OF SAN DIEGO REDEVELOPMENT SUCCESSOR AGENCY REGULAR MEETING MONDAY, APRIL 20, 2015, AT 3:00 P.M. Civic San Diego Board Room (formerly Centre City Development Corporation)

More information

RESOLUTION NO

RESOLUTION 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 information

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2010 by and between the CITY OF WICHITA, KANSAS, a municipal corporation duly organized under the

More information

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy 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 information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.r REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: September 22, 2014 SUBJECT: ADOPT RESOLUTION NO. 14-63 AUTHORIZING AN INTERAGENCY AGREEMENT BETWEEN THE CITY OF

More information

NOTICE TO THE PUBLIC AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY

NOTICE TO THE PUBLIC AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY AGENDA REGULAR MEETING OF THE OVERSIGHT BOARD TO THE FORMER CARSON REDEVELOPMENT AGENCY Human Resources Conference Room Carson City Hall 701 E. Carson Street Carson, CA 90745 January 22, 2018 5:00 P.M.

More information

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP

A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP A JOINT POWERS AGREEMENT FORMING THE SCHOOLS RISK AND INSURANCE MANAGEMENT GROUP The undersigned Public Education Agencies entered into this Agreement for the purpose of establishing, operating, and maintaining

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY 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 information

RESOLUTION NO

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

More information

ABX1 26 AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS. Prepared for FCMAT by Public Economics, Inc.

ABX1 26 AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS. Prepared for FCMAT by Public Economics, Inc. AND DISSOLVED RDAS: LEA PERSPECTIVE ON SUCCESSOR AGENCIES AND OVERSIGHT BOARDS Prepared for FCMAT by Public Economics, Inc. Introduction The recent California Supreme Court decision upholding renders Redevelopment

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council Charles Ozaki, City and County Manager Kevin Standbridge, Deputy City and County Manager

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING November 7, 2018 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING November 7, 2018 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

RESOLUTION NUMBER 3414

RESOLUTION 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 information

SCHOOL FACILITIES MITIGATION AGREEMENT

SCHOOL FACILITIES MITIGATION AGREEMENT SCHOOL FACILITIES MITIGATION AGREEMENT This ( Agreement ) is made effective as of October 25, 2016 ( Effective Date ) by and between the Redlands Unified School District ( District ), a public school district

More information

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09

TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 RESOLUTION OF THE GOVERNING BOARD OF THE TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT TO INCREASE STATUTORY SCHOOL FEES IMPOSED ON RESIDENTIAL AND

More information

PISMO BEACH REDEVELOPMENT AGENCY AGENDA REPORT

PISMO BEACH REDEVELOPMENT AGENCY AGENDA REPORT PISMO BEACH REDEVELOPMENT AGENCY AGENDA REPORT SUBJECT / TITLE: A RESOLUTION AUTHORIZING AMENDMENT NO. 1 TO THE PROFESSIONAL SERVICES AGREEMENT WITH THE HOUSING AUTHORITY OF THE CITY OF SAN LUIS OBISPO

More information

1. Population percentage change x price increase/decrease factor=ratio of change x =

1. Population percentage change x price increase/decrease factor=ratio of change x = To: Administration and Finance Committee Date: May 31, 2017 From: Erick Cheung, Director of Finance Reviewed by: SUBJECT: Adoption of Gann Appropriations Spending Limitation for FY 2018 Summary of Issues:

More information

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS

INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT RECITALS INTERLOCAL AGREEMENT BETWEEN THE MILLCREEK COMMUNITY REINVESTMENT AGENCY AND BOARD OF EDUCATION OF GRANITE SCHOOL DISTRICT THIS INTERLOCAL AGREEMENT is entered into as of the day of 2019, by and between

More information

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT. RESOLUTION NO Fiscal Agents

WEST CONTRA COSTA UNIFIED SCHOOL DISTRICT. RESOLUTION NO Fiscal Agents RESOLUTION NO. 01-1718 Fiscal Agents CHRISTOPHER MOUNT-BENITES ASSOCIATE FOR BUSINESS SERVICES be authorized as fiscal agents for the West Contra Costa Unified School District effective July 1, 2017. Superintendent

More information

RESOLUTION NO. 18/19-21

RESOLUTION NO. 18/19-21 RESOLUTION NO. 18/19-21 RESOLUTION OF THE GOVERNING BOARD OF THE WILLIAM S. HART UNION HIGH SCHOOL DISTRICT APPROVING THE ANNUAL AND FIVE- YEAR REPORTABLE FEES REPORT FOR FISCAL YEAR 2017/18, IN COMPLIANCE

More information

RESOLUTION NUMBER 4797

RESOLUTION NUMBER 4797 RESOLUTION NUMBER 4797 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS APPROVING AND AUTHORIZING EXECUTION OF A FUNDING AGREEMENT AND A JOINT COMMUNITY FACILITIES AGREEMENT IN CONNECTION WITH THE

More information

Bylaws of The Kennebec Land Trust

Bylaws of The Kennebec Land Trust Adopted - October 18, 1988 Revised August 18, 2013 Bylaws of The Kennebec Land Trust Article I. Name, Purpose, Location The name of this corporation is The Kennebec Land Trust. Its purpose shall be as

More information

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH:

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH: f STATE OF GEORGIA, BEN HILL COUNTY. INTERGOVERNMENTAL AGREEMENT FOR THE USE AND DISTRIBUTION OF PROCEEDS FROM THE SPECIAL PURPOSE LOCAL OPTION SALES TAX FOR CAPITAL OUTLAY PROJECTS, TO BE IMPOSED FOR

More information

RESOLUTION NO APPROVAL OF THE FIFTH AMENDMENT TO INTERMOUNTAIN POWER AGENCY ORGANIZATION AGREEMENT

RESOLUTION NO APPROVAL OF THE FIFTH AMENDMENT TO INTERMOUNTAIN POWER AGENCY ORGANIZATION AGREEMENT RESOLUTION NO. 18-19 APPROVAL OF THE FIFTH AMENDMENT TO INTERMOUNTAIN POWER AGENCY ORGANIZATION AGREEMENT On motion of, seconded by, at a meeting of the Municipal Council of the City of Logan (the Council

More information

CITY COUNCIL TRANSMITTAL. D.J. Baxter, Executive Director Redevelopment Agency of Salt Lake City ,

CITY COUNCIL TRANSMITTAL. D.J. Baxter, Executive Director Redevelopment Agency of Salt Lake City , RALPH BECKER Mayor CITY COUNCIL TRANSMITTAL RECEIVED MARGARET PLANE CITY ATTORNEY llplo14 2 J~~~~g ~~. DATE:;o/ 3 f Date Received: \ O '~.:t l ~ Date sent to Council: ( 0 ~D ( Cf. TO: Salt Lake City Council

More information

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO TOWN OF MT. CRESTED BUTTE, COLORADO and GUNNISON COUNTY, COLORADO

More information

TO: 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 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 information

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM

INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM This INTERGOVERNMENTAL AGREEMENT ESTABLISHING THE FRONT RANGE FIRE CONSORTIUM ("Agreement") is made and entered into as of the Effective

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

RESOLUTION NO

RESOLUTION NO Page 1 of 22 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 RESOLUTION NO. 2017- A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS OF BROWARD COUNTY, FLORIDA ("COUNTY"), AUTHORIZING THE

More information

ORDINANCE NO DRAFT

ORDINANCE NO DRAFT ORDINANCE NO. 1607 DRAFT AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING THE

More information

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS

PERMANENT POST-CONSTRUCTION STORMWATER CONTROLS MAINTENANCE AGREEMENT RECITALS RECORDING REQUESTED BY: City and County of San Francisco WHEN RECORDED RETURN TO: San Francisco Public Utilities Commission Wastewater Enterprise, PRCD 525 Golden Gate Avenue, 11 th Floor San Francisco,

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia 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 information

RESOLUTION NUMBER 3402

RESOLUTION 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 information

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC.

RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. RESTATED AND AMENDED BYLAWS OF SIESTA ISLES ASSOCIATION, INC. ARTICLE I Section 1: NAME The Association is incorporated as a corporation not for profit under the laws of the State of Florida as SIESTA

More information

How to Place a Measure on the Ballot

How to Place a Measure on the Ballot How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised

More information

ORDINANCE NO C.S.

ORDINANCE 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 information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson

Staff Report. Consideration of an approval process to fill the councilmember vacancy created by the resignation of Councilmember Grayson .b Staff Report Date: December, 0 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org () -0 Consideration of an

More information

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK

INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK INTERLOCAL AGREEMENT BETWEEN THE FLORIDA GREEN FINANCE AUTHORITY, THE TOWN OF LANTANA, AND THE TOWN OF MANGONIA PARK This Interlocal Agreement (the Agreement ) is entered into between the Town of Lantana,

More information

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS

COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS COUNTYWIDE RDA OVERSIGHT BOARD SPECIAL DISTRICT APPOINTMENTS CALIFORNIA SPECIAL DISTRICTS ASSOCIATION CALIFORNIA ASSOCIATION OF LOCAL AGENCY FORMATION COMMISSIONS Last Updated: September 27, 2016 DISCLAIMER:

More information

Senate Bill No. 135 CHAPTER 249

Senate Bill No. 135 CHAPTER 249 Senate Bill No. 135 CHAPTER 249 An act to amend Section 56036 of, and to repeal and add Division 3 (commencing with Section 61000) of Title 6 of, the Government Code, and to amend and renumber Section

More information

MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO

MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO. 16-17-07 RESOLUTION OF THE GOVERNING BOARD OF THE MILLBRAE ELEMENTARY SCHOO DISTRICT REGARDING ANNUAL ACCOUNTING OF DEVELOPMENT FEES FOR 2015-2016 FISCAL

More information

AGREEMENT FOR DEVELOPMENT AND TAX ABATEMENT IN REINVESTMENT ZONE NUMBER ONE (1) FOR COMMERCIAL INDUSTRIAL TAX ABATEMENT, BRAZOS COUNTY, TEXAS

AGREEMENT FOR DEVELOPMENT AND TAX ABATEMENT IN REINVESTMENT ZONE NUMBER ONE (1) FOR COMMERCIAL INDUSTRIAL TAX ABATEMENT, BRAZOS COUNTY, TEXAS AGREEMENT FOR DEVELOPMENT AND TAX ABATEMENT IN REINVESTMENT ZONE NUMBER ONE (1) FOR COMMERCIAL INDUSTRIAL TAX ABATEMENT, BRAZOS COUNTY, TEXAS STATE OF TEXAS COUNTY OF BRAZOS This Agreement for Development

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY 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 information

CHARITABLE DISTRIBUTION AGREEMENT

CHARITABLE DISTRIBUTION AGREEMENT CHARITABLE DISTRIBUTION AGREEMENT (U.S. Version) This CHARITABLE DISTRIBUTION AGREEMENT ( Charitable Agreement ) incorporating the Terms and Conditions attached hereto, is made as of the 1st day of June

More information

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT

COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT COMMUNITY IMPROVEMENT DISTRICT DEVELOPMENT AGREEMENT THIS DEVELOPMENT AGREEMENT (this Agreement ), is made and entered into this day of, 2015 by and between the CITY OF WICHITA, KANSAS, a municipal corporation

More information

CITY OF NEWARK CITY COUNCIL. Thursday, December 8, Approval of Minutes of the regular City Council meeting of Thursday,

CITY OF NEWARK CITY COUNCIL. Thursday, December 8, Approval of Minutes of the regular City Council meeting of Thursday, CITY OF NEWARK CITY COUNCIL _3_7_10_1_N_ew_a_rk_B_ou_1e_va_rd_,N_e_w_ar_k,_C_A_9_45_6o_-3_7_96_ _s_1o_-s_1_a-_42_66_ _E_-m_a_i1:_c_ity_.c_1e_rk_@_ne_w_ar_k._or_g- - I Minutes A. City Ad ministration Building

More information

LOAN AGREEMENT RECITALS

LOAN AGREEMENT RECITALS LOAN AGREEMENT THIS LOAN AGREEMENT (this Agreement ) is entered into effective as of September 22, 2009 ( Effective Date ) by and between the Community Redevelopment Agency of the City of Union City, a

More information

West Hills Community College Foundation. Bylaws

West Hills Community College Foundation. Bylaws West Hills Community College Foundation Bylaws Amended: May 11, 2016 TABLE OF CONTENTS (may be revised once proposed changes are made) ARTICLE 1 NAME AND PRINCIPAL OFFICE Section 1.1 Name.. 1 Section 1.2

More information

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

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

More information

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT

NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT NTDSE NILES TOWNSHIP DISTRICT FOR SPECIAL EDUCATION RESTATED ARTICLES OF JOINT AGREEMENT ADOPTED: JULY 1, 2005 REVISED: July 1, 2012 REVISED: July 1, 2015 ARTICLES OF JOINT AGREEMENT FOR THE NILES TOWNSHIP

More information

RESOLUTION NUMBER 4673

RESOLUTION 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 information

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation

BYLAWS OF THE DEL MAR FOUNDATION. A California Nonprofit Public Benefit Corporation BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation Effective Date April 8, 2010 BYLAWS OF THE DEL MAR FOUNDATION A California Nonprofit Public Benefit Corporation TABLE

More information

RD:VMT:JMD File No. C /03/2015 ORDINANCE NO.

RD:VMT:JMD File No. C /03/2015 ORDINANCE NO. 11032015 ORDNANCE NO. DRAFT AN ORDNANCE OF THE CTY OF SAN JOSE REZONNG CERTAN REAL PROPERTY OF APPROXMATELY 0.75 ACRE AT 2090 MOUNT PLEASANT ROAD FROM THE R- 1-5 SNGLE-FAMLY RESDENCE ZONNG DSTRCT TO THE

More information

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the

INTERGOVERNMENTAL COOPERATION AGREEMENT. between the CITY OF CREVE COEUR, MISSOURI, and the INTERGOVERNMENTAL COOPERATION AGREEMENT between the CITY OF CREVE COEUR, MISSOURI, and the EXECUTIVE OFFICE PARK WATERSHED COMMUNITY IMPROVEMENT DISTRICT Dated as of TABLE OF CONTENTS ARTICLE I DEFINITIONS

More information