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

Size: px
Start display at page:

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

Transcription

1 City Council Report 915 I Street, 1 st Floor Sacramento, CA File ID: March 6, 2018 Discussion Item 19 Title: City Attorney Appointment and Contract Location: Citywide Recommendation: Pass a Resolution: 1) appointing the City Attorney; 2) setting the City Attorney s compensation, and 3) approving the City Attorney contract. Contact: Shelley Banks-Robinson, Interim Director, (916) , Department of Human Resources Presenter: Shelley Banks-Robinson, Interim Director, (916) , Department of Human Resources Attachments: 1-Description/Analysis 2-Resolution 3-Contract Matthew Ruyak, Interim City Attorney Mindy Cuppy, City Clerk John Colville, City Treasurer Howard Chan, City Manager Page 1 of 10

2 File ID: Discussion Item 19 Description/Analysis Issue Detail: Effective September 2, 2017, the City Council appointed Matthew Ruyak, Interim City Attorney. Mr. Ruyak was to serve as Interim City Attorney until a recruitment for a permanent City Attorney was completed. The executive search process is completed and the City Council has made a selection. Policy Considerations: The City Council alone is vested with the authority to appoint a City Attorney and establish the salary associated with the position. Economic Impacts: None Environmental Considerations: Under the California Environmental Quality Act (CEQA) guidelines, continuing administrative activities do not constitute a project and are therefore exempt from review. Sustainability: Not applicable Commission/Committee Action: None Rationale for Recommendation: The existing City Attorney position has been vacant since September Since that time, the position was filled by the Interim City Attorney. After an extensive recruitment and interview process, the City Council has selected Susana Alcala Wood as the preferred candidate for City Attorney for the City of Sacramento. Financial Considerations: The City Attorney position is an existing budgeted full-time equivalent position and funding is available in the current budget for the City Attorney s Office. Ms. Alcala Wood s annual salary will be $249,961 which is within the City s current salary schedule pay range of $177,350-$266,025. Ms. Alcala Wood s benefit package is the same as for other charter officers and management employees. Local Business Enterprise (LBE): Not Applicable Background: On June 23, 2015, after a competitive RFP process for Executive Recruitment Services (P ), Council approved Ralph Andersen as one of four firms to conduct as needed executive recruitments for the City of Sacramento. The agreement with Ralph Andersen was then brought back to council again on September 6, 2016, and January 9, 2018, for approval to increase that contract to a total not to exceed of $200,000. The cost for nationwide executive recruitment for City Attorney was approved for an amount not to exceed $32,500. City of Sacramento March 6, 2018 powered by Legistar Page 2 of 10

3 File ID: Discussion Item 19 The recruitment process for the City Attorney was aggressive and comprehensive and included advertising in government and management publications and websites. A brochure prepared in collaboration with the City was distributed to referral sources and potential candidates via and mailings. Personal contacts were made with strong potential candidates. The response to the recruitment process was good and included candidates with a variety of relevant backgrounds. The City Council ultimately interviewed 6 candidates and asked 2 to return for further discussions. The Consultant conducted reference checks on the preferred candidate (Susana Alcala Wood) where they spoke directly with his supervisors, subordinates, colleagues/peers to assess her skills/abilities from those she had worked closely with. Contacts were made with references from both her current position (Assistant City Attorney for City of Stockton), and from her past positions (City Attorney for City of Modesto and Supervising Deputy City Attorney for City of Sacramento) and included supervisors (elected officials, board members, etc.) and those who have reported directly to Ms. Alcala Wood, both past and present. Impressions received from this broad array of references were shared with Mayor/Council. Additionally, a background check was conducted (through Ralph Andersen & Associates and an independent third party to facilitate background screening) to include the candidate s credit history, criminal/civil court searches, driving record, verification of education, and Lexis-Nexis newspaper article search. According to the Consultant, the recruitment process used is a typical process employed by cities in California in conducting executive recruitments for City Attorneys particularly in large, urban cities. On March 19, 2018, the City Council is appointing Susan Alcala Wood as City Attorney of the City of Sacramento. The City Council agreed to memorialize Ms. Alcala Wood s employment terms with a contract. The City of Sacramento has entered into employment agreements with prior City Attorneys; however, it is common practice among cities, counties and special districts. The term of the contract is three years and includes a severance clause which provides for payment of six months salary and medical benefits (COBRA) in the event it is exercised. City of Sacramento March 6, 2018 powered by Legistar Page 3 of 10

4 RESOLUTION NO. Adopted by the Sacramento City Council March 6, 2018 City Attorney Appointment BACKGROUND A. On February 13, 2018, the City Council of the City of Sacramento appointed Susana Alcala Wood as City Attorney; and B. The City Council is charged with setting the level of compensation for Charter Officers, including the City Attorney. BASED ON THE FACTS SET FOR IN THE BACKGROUND, THE CITY COUNCIL RESOLVES AS FOLLOWS: Section 1. Section 2. Section 3. Effective March 19, 2018, Susana Alcala Wood is appointed as the City Attorney of the City of Sacramento. Effective March 19, 2018, the salary of the City Attorney of the City of Sacramento is $249,961 per year. The Employment Agreement (City Attorney) between Susan Alcala Wood and the City of Sacramento, attached as Exhibit A, is approved. The Mayor is authorized to sign the agreement on behalf of the City. Page 4 of 10

5 Page 5 of 10

6 Page 6 of 10

7 Page 7 of 10

8 Page 8 of 10

9 Page 9 of 10

10 13. Notices. Notices pursuant to this Agreement shall be given by depositing such notice in the custody of the United States postal service, postage prepaid, addressed as follows: To City: City Clerk, City of Sacramento 915 I Street Sacramento, CA To Employee: Susana Alcala Wood Alternatively, any notice required pursuant to this Agreement may be personally served in the same manner as is applicable to civil judicial practice at the date such notice is given. Notice shall be deemed given as of the date of personal service or on the third day after deposit of such written notice with the United States postal service. The parties have executed this Agreement the day and year first written above. CITY OF SACRAMENTO By: Darrell Steinberg, Mayor Attest: Mindy Cuppy City Clerk Page 5 of 5 Page 10 of 10

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

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

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-00421 Published for 10-Day Review 05/25/2017 Review Item 01 Title: (Agreement/Contract for Review)

More information

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

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

More information

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

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

More information

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

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

More information

City Council Report 915 I Street, 1 st Floor

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

More information

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

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

More information

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

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

More information

City Council Report 915 I Street, 1 st Floor

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

More information

City Council Report 915 I Street, 1 st Floor

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

More information

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

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

More information

City Council Report 915 I Street, 1 st Floor

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

More information

RESOLUTION NO Adopted by the Sacramento City Council. September 25, 2018

RESOLUTION NO Adopted by the Sacramento City Council. September 25, 2018 RESOLUTION NO. 2018-0384 Adopted by the Sacramento City Council September 25, 2018 Amending the Citywide Transportation Development Impact Fee Program By Reducing the Fee within the Railyards Plan Area

More information

REPORT TO COUNCIL City of Sacramento

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

More information

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

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

More information

Tuesday, October 2, :00 p.m.

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

More information

REPORT TO COUNCIL 20 City of Sacramento

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

More information

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

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

More information

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

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

More information

REPORT TO COUNCIL City of Sacramento

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

More information

Law and Legislation Committee Report

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

More information

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

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

More information

By-Laws of Cornish Association of Businesses, Inc. June 2013 1. Name. The name of this corporation shall be Cornish Association of Businesses, Inc. 2. Purpose. The purpose of this corporation shall be

More information

REPORT TO COUNCIL City of Sacramento

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

More information

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

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

More information

BEVERLY HILLS STAFF REPORT. Consideration of Retaining the California Fair Political Practices Commission (FPPC) to Enforce Local Ethics Ordinances

BEVERLY HILLS STAFF REPORT. Consideration of Retaining the California Fair Political Practices Commission (FPPC) to Enforce Local Ethics Ordinances BEVERLY HILLS Meeting Date: February 19, 2019 To: From: STAFF REPORT The Honorable Mayor & Members of the City Council Emily Milder, Assistant City Attorney Laurence S. Wiener, City Attorney Subject: Consideration

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2019-00080 January 22, 2019 Discussion Item 30 Title: Ordinance Adding Section 9.32.190 to the Sacramento

More information

RESOLUTION No Adopted by The Sacramento City Council on date of

RESOLUTION No Adopted by The Sacramento City Council on date of P RESOLUTION No. 962 Adopted by The Sacramento City Council on date of September 30, 1971 RESOLUTION CALLING FOR SEALED OFFERS OR BIDS RELATING TO THE FOOD CONCESSION FRANCHISE AT THE SACRAMENTO MEMORIAL

More information

Item 08D 1 of 6

Item 08D 1 of 6 MEETING DATE: August 22, 2018 PREPARED BY: Ken Rundle, Recreation Supervisor Parks, Recreation and Cultural Arts DEPT. DIRECTOR: Jennifer Campbell DEPARTMENT: CITY MANAGER: Karen P. Brust SUBJECT: Second

More information

City of Stockton Page 1

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

More information

REPORT TO Personnel and Public Employees Committee City of Sacramento

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

More information

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices

BYLAWS OF. CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I. Offices BYLAWS OF CENTER FOR ORTHOPAEDIC TRAUMA ADVANCEMENT (Adopted as of February 11, 2009) ARTICLE I Offices Section 1. Principal Office. Unless otherwise determined by the Board of Directors, the principal

More information

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page.

ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor. Resolution for T. Bailey Manor on next page. ATTACHMENT A HCIDLA Request for Issuance of Bonds for T. Bailey Manor Resolution for T. Bailey Manor on next page. KUTAK ROCK LLP 10/21/15 RESOLUTION CITY OF LOS ANGELES A RESOLUTION AUTHORIZING THE ISSUANCE,

More information

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

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

More information

Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency

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

More information

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

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

More information

RESOLUTION NO Adopted by the Sacramento City Council. November 8, Declaring a Shelter Crisis in the City Of Sacramento

RESOLUTION NO Adopted by the Sacramento City Council. November 8, Declaring a Shelter Crisis in the City Of Sacramento RESOLUTION NO. 2018-0436 Adopted by the Sacramento City Council November 8, 2018 Declaring a Shelter Crisis in the City Of Sacramento BACKGROUND A. According to the 2017 Point-in-Time Count for the County

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 08-185 A RESOLUTION AUTHORIZING THE CITY MANAGER TO ENTER INTO A MEMORANDUM OF UNDERSTANDING WITH THE CALIFORNIA DEPARTMENT OF CORRECTIONS AND REHABILITATION AND THE COUNTIES OF SAN LUIS

More information

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

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

More information

RESOLUTION NO Adopted by the Sacramento City Council. November 27, 2018

RESOLUTION NO Adopted by the Sacramento City Council. November 27, 2018 RESOLUTION NO. 2018-0465 Adopted by the Sacramento City Council November 27, 2018 Vacation of a Portion of Orchard Lane North of West El Camino Avenue, Within Council District 4, Proceeding No. VAC 18-0004

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 3.1 AGENDA TITLE: Appointment of City Clerk and approval of Employment Contract for City Clerk MEETING DATE: October 13, 2010 PREPARED BY: DEPARTMENT

More information

Randi L. Knott Digitally signed by Randi L. Knott

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

More information

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

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

More information

CONTRACT FOR INTERIM CITY ATTORNEY SERVICES CITY OF BEAUMONT & SLOVAK BARON EMPEY MURPHY & PINKNEY LLP

CONTRACT FOR INTERIM CITY ATTORNEY SERVICES CITY OF BEAUMONT & SLOVAK BARON EMPEY MURPHY & PINKNEY LLP CONTRACT FOR INTERIM CITY ATTORNEY SERVICES CITY OF BEAUMONT & SLOVAK BARON EMPEY MURPHY & PINKNEY LLP This Contract for Interim City Attorney Services ( Agreement ) sets forth the terms under which the

More information

COUNTY OF SACRAMENTO CALIFORNIA

COUNTY OF SACRAMENTO CALIFORNIA COUNTY OF SACRAMENTO CALIFORNIA Control No.: PLNP2011-00183 Type: ZOB TO: FROM: SUBJECT: CONTACT: BOARD OF SUPERVISORS COUNTY PLANNING COMMISSION COMMUNITY PLANNING AND DEVELOPMENT DEPARTMENT AN AMENDMENT

More information

LEGISLATIVE PROCESS HANDBOOK (For City Departments)

LEGISLATIVE PROCESS HANDBOOK (For City Departments) LEGISLATIVE PROCESS HANDBOOK (For City Departments) BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO 1 as of 12/16/2015 INTRODUCTION This Handbook is designed to provide the City departments with

More information

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

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

More information

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

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

More information

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018

CENTRALINA COUNCIL OF GOVERNMENTS. BYLAWS As amended February 7, 2018 CENTRALINA COUNCIL OF GOVERNMENTS BYLAWS As amended February 7, 2018 The Centralina Council of Governments (the Council ), organized and existing as a Regional Council of Governments under and pursuant

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

Town of Nahant. Town Administrator Act/Online Format (PDF)

Town of Nahant. Town Administrator Act/Online Format (PDF) THE COMMONWEALTH OF MASSACHUSETTS In the Year One Thousand Nine Hundred and Ninety-Two AN ACT ESTABLISHING THE POSITION OF TOWN ADMINISTRATOR FOR THE TOWN OF NAHANT. Be it enacted by the Senate by the

More information

LEGISLATIVE PROCESS HANDBOOK

LEGISLATIVE PROCESS HANDBOOK LEGISLATIVE PROCESS HANDBOOK BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO (8/10/2016) INTRODUCTION This Handbook is designed to be used as a guide and reference tool for City departments and Board

More information

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and ORDINANCE NO. AN ORDINANCE OF THE CITY OF HOLLYWOOD, FLORIDA, AMENDING ARTICLE III OF THE CITY CHARTER ENTITLED "ELECTIONS," INCLUDING CHANGES TO THE DIVISIONS ENTITLED CONDUCT OF ELECTIONS AND CANDIDATES,

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

UNITED STATES MARINE CORPS MOTOR TRANSPORT ASSOCIATION, INC

UNITED STATES MARINE CORPS MOTOR TRANSPORT ASSOCIATION, INC UNITED STATES MARINE CORPS MOTOR TRANSPORT ASSOCIATION, INC BY-LAWS Incorporated September 2008 Adopted at the 1 st Annual Meeting/Reunion September 20, 1997 As amended at the Annual Meeting/Reunion September

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

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

CONSTITUTION AND BY-LAWS OF THE ARKANSAS OPTOMETRIC ASSOCIATION, INC. REVISED AND ADOPTED 2013 CONSTITUTION. Article 1 - Name

CONSTITUTION AND BY-LAWS OF THE ARKANSAS OPTOMETRIC ASSOCIATION, INC. REVISED AND ADOPTED 2013 CONSTITUTION. Article 1 - Name CONSTITUTION AND BY-LAWS OF THE ARKANSAS OPTOMETRIC ASSOCIATION, INC. REVISED AND ADOPTED 2013 CONSTITUTION Article 1 - Name The name of this corporation is: Arkansas Optometric Association, Inc. Article

More information

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

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

More information

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014] ARTICLE II--ELECTED COUNTY EXECUTIVE SECTION 2.01 COUNTY EXECUTIVE. The County Executive shall be the chief executive officer of the County. The County Executive shall first be elected at the 2010 general

More information

JAMAICA BEACH PROPERTY OWNERS BY-LAWS

JAMAICA BEACH PROPERTY OWNERS BY-LAWS JAMAICA BEACH PROPERTY OWNERS BY-LAWS BLS/JBIC JULY 2001 . Article 1 Offices 1.1 The Corporation may have offices at such places in the State of Texas as the Board of Directors may from time to time recommend.

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER To: From: August 4, 2014 The Personnel and Animal Welfare Committee Miguel A. Santana, City Administrative Officer CAO File No. 0150-08212-0001 Council

More information

Minutes City of Sacramento Planning Commission

Minutes City of Sacramento Planning Commission Minutes City of Sacramento Planning Commission COMMISSION MEMBERS Kiyomi Burchill Rommel Declines Philip Harvey (Chair) Alan LoFaso Michael Mendez MCP (Vice-Chair) Anna Molander David Nybo John Parrinello

More information

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

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

More information

BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO

BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO HANDBOOK (For City Departments) LEGISLATIVE PROCESS BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO January 2007 Edition INTRODUCTION This handbook is designed to provide the city departments with

More information

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation

RESTATED BYLAWS MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation RESTATED BYLAWS OF MADERA COUNTY WORKFORCE INVESTMENT CORPORATION, a California Nonprofit Public Benefit Corporation 1078940v1 / 17727.0001 ARTICLE I ORGANIZATION...1 1.01 Name...1 1.02 General Purposes

More information

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

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

More information

ARTICLE ONE: NAME AND PURPOSE

ARTICLE ONE: NAME AND PURPOSE Revised on September 28, 2017 BYLAWS RING OF KERRY IRISH DANCERS, INC. A NONPROFIT CORPORATION ARTICLE ONE: NAME AND PURPOSE 1.1 Name: The name of the organization shall be RING OF KERRY IRISH DANCERS,

More information

CITY OF LOS ALTOS CITY COUNCIL MEETING May 10, 2016

CITY OF LOS ALTOS CITY COUNCIL MEETING May 10, 2016 CITY OF LOS ALTOS CITY COUNCIL MEETING May 10, 2016 DISCUSSION ITEMS Agenda Item # 9 SUBJECT: Adopt Resolution No. 2016-10, accepting the independent investigative report regarding allegations of Brown

More information

ORDINANCE NO

ORDINANCE NO 14131 0 8-12-14 ORDINANCE NO. 2 9 4 2 4 An ordinance amending Chapter 51, Dallas Development Code: Ordinance No. 10962, as amended, and Chapter 51A, Dallas Development Code: Ordinance No. 19455, as amended,

More information

timely access to information opportunities to address the various legislative bodies prior to decisions being made and easy and timely

timely access to information opportunities to address the various legislative bodies prior to decisions being made and easy and timely ORDINANCE NO NS 2843 AN ORDINANCE OF THE CITY OF SANTA ANA AMENDING SECTIONS 2155 AND 2157 OF THE SANTA ANA MUNICIPAL CODE RELATING TO THE CITY OF SANTA ANA SUNSHINE ORDINANCE FOLLOWS THE CITY COUNCIL

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: An ordinance authorizing the employment of personnel in the Cultural Affairs Department of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Employment authorization

More information

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices

BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE. Name, Location, and Offices BYLAWS OF GEORGIA RUSH SOCCER ACADEMY, INC. Incorporated under the laws of the State of Georgia. ARTICLE ONE Name, Location, and Offices 1.1 Name. The name of this corporation shall be "GEORGIA RUSH SOCCER

More information

RE: ORDINANCE NO COMPREHENSIVE PLAN TEXT AMENDMENT CPT TRANSPORTATION ELEMENT

RE: ORDINANCE NO COMPREHENSIVE PLAN TEXT AMENDMENT CPT TRANSPORTATION ELEMENT TO: FROM: EUSTIS CITY COMMISSION PAUL A. BERG, CITY MANAGER DATE: MAY 17, 2012 RE: ORDINANCE NO. 12-09 COMPREHENSIVE PLAN TEXT AMENDMENT 2012-1-CPT TRANSPORTATION ELEMENT Introduction: approves a new Transportation

More information

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION

SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION SAMPLE: BYLAWS OF DUPAGE HEALTH COALITION RETURN TO TOC Name The name of the organization is DuPage Health Coalition. Purpose The purpose of the DuPage Health Coalition (hereinafter referred to as the

More information

AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY

AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY AGREEMENT FOR SHARED FIRE PERSONNEL SERVICES BETWEEN THE CITIES OF PIEDMONT AND ALBANY This Agreement ("Agreement") is entered into as of, 2012, by and between the City of Piedmont, a municipal corporation

More information

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645

CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 CITY OF MOUNTLAKE TERRACE ORDINANCE NO. 2645 AN ORDINANCE OF MOUNTLAKE TERRACE, WASHINGTON, AMENDING ORDINANCE NO. 2577 2 AND CHAPTER 3.95 MOUNTLAKE TERRACE MUNICPAL CODE PROVIDING FOR THE A THREE-YEAR

More information

AGREEMENT FOR PROFESSIONAL SERVICES Contract No.

AGREEMENT FOR PROFESSIONAL SERVICES Contract No. AGREEMENT FOR PROFESSIONAL SERVICES Contract No. This AGREEMENT FOR PROFESSIONAL SERVICES ( AGREEMENT ) is made and entered into effective as of the day of, 20, by and between the CITY OF ALHAMBRA, a charter

More information

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

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda December 1, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke

More information

DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY SERVICE AREA NO. 3 (RIVERDALE PARK TRACT)

DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY SERVICE AREA NO. 3 (RIVERDALE PARK TRACT) EXECUTIVE OFFICER S AGENDA REPORT APRIL 27, 2016 TO: FROM: SUBJECT: LAFCO Commissioners Javier Camarena, Assistant Executive Officer DISSOLUTION OF COUNTY SERVICE AREA NO. 2 (AIRPORT DISTRICT) AND COUNTY

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.5 AGENDA TITLE: Resolution of the City Council Authorizing the Mayor to Execute an Employment Agreement with the City Attorney MEETING DATE:

More information

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation

Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Bylaws of Barnegat Bay Decoy and Baymens Museum, Inc. A New Jersey Nonprofit Corporation Article 1 NAME The name of this Corporation shall be Barnegat Bay Decoy and Baymen s Museum, Inc. and shall hereinafter

More information

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1.

EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. EASTHAMPTON HOME RULE CHARTER (As amended by Chapter 60 of the Acts of 1999 & Chapter 175 of the Acts of 2011) ARTICLE 1. INCORPORATION; SHORT TITLE; DEFINITIONS SECTION 1-1. INCORPORATION The inhabitants

More information

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

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

More information

Rules of The Republican Party of The Town of Darien, Connecticut

Rules of The Republican Party of The Town of Darien, Connecticut Rules of The Republican Party of The Town of Darien, Connecticut (Filename:Darien RTC Rules 2014 Website) Rules of the Republican Party of the Town of Darien, Connecticut Table of Contents ARTICLE I: PURPOSES...

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT from OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: January 27, 2017 To: The Mayor The Council From: Patricia J. Huber, Acting City Administrative Officer Reference: Housing and Community Investment

More information

MINUTES City of Sacramento Law and Legislation Committee

MINUTES City of Sacramento Law and Legislation Committee MINUTES City of Sacramento Law and Legislation Committee MEMBERS: JAY SCHENIRER, Chair (D-5) SANDY SHEEDY (D-2) STEVE COHN (D-3) CITY STAFF: Wendy Klock-Johnson Assistant City Clerk Mark Prestwich Assistant

More information

Item No Halifax Regional Council June 24, 2014

Item No Halifax Regional Council June 24, 2014 Item No. 11.1.13 Halifax Regional Council June 24, 2014 TO: Mayor Savage and Members of Halifax Regional Council SUBMITTED BY: Richard Butts, Chief Administrative Officer DATE: June 6, 2014 Kathleen Llewellyn-Thomas,

More information

Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS

Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS Institute of Electrical and Electronics Engineers POWER ELECTRONICS SOCIETY BYLAWS Original: September 28, 1988; Rev. 1: January 12, 1990; Rev. 2: June 15, 1990; Rev. 3: June 2, 1992 Rev. 4: August 1993

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES November 23, 2010 Special Meeting 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM,

More information

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. Corporate Bylaws Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016. ARTICLE I: Offices Section 1.1 Principal Office. The principal

More information

AMENDED 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 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 information

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

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

More information

City of South Lake Tahoe

City of South Lake Tahoe City of South Lake Tahoe 8 "making a positiuc difference now" STAFF REPORT CITY COUNCIL MEETING OF SEPTEMBER 18, 2012 TO: FR: RE: Nancy Kerry, City Manager David Stevenson, Lieutenant RESOLUTION AUTHORIZING

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.5 DIVISION: Taxi and Accessible Services BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Requesting approval of Amendment No. 6 to the Agreement

More information

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

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

More information

CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS

CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS CONSTITUTION AND BY-LAWS OF THE CALIFORNIA STATE ASSOCIATION OF PUBLIC ADMINISTRATORS, PUBLIC GUARDIANS AND PUBLIC CONSERVATORS Adopted July 14, 1965 Amended September 30, 1985 Amended September 18, 1989

More information

ORDINANCE 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. 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 information

AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES)

AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES) AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT (UTILITIES) THIS AGREEMENT FOR ISSUANCE OF REVOCABLE PERMIT ( Agreement ), dated, 2006, is made by and between ( Permittee ) and the CITY OF SACRAMENTO, a municipal

More information