Butte County Board of Supervisors Agenda Transmittal

Size: px
Start display at page:

Download "Butte County Board of Supervisors Agenda Transmittal"

Transcription

1 Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary: (Information provided in this section will be included on the agenda. Attach explanatory memorandum and other background information as necessary). Fiscal Impact: Personnel Impact: Action Requested: Administrative Office Review:

2 Section 1. Ordinance No. AN ORDINANCE REPLACING ORDINANCE 4123 REGARDING BOARD OF SUPERVISORS MEMBER COMPENSATION The Board of Supervisors of the County of Butte ordains as follows: Purpose. This proposed ordinance replaces Ordinance 4123, which increased the annual Salary of Board of Supervisors Members by 1.36% effective July 1, 2016, pursuant to judicial salary increases of 1.36% effective July 1, This ordinance increases annual salary of all Board of Supervisors Members currently holding office by % retroactive to July 1, 2017, pursuant to judicial salary increases of: % effective July 1, 2016; an increase of $10/year effective July 1, 2017; and an increase of 4.23% effective July 1, Such an increase is expressly provided for by Section 3 of Ordinance 4123 and reaffirmed in this ordinance. Section 2. Salary. The annual salary for the overtime exempt position of Board of Supervisors Member is set at $59,284, retroactive to July 1, Section 3. Annual Salary Adjustment. Upon notification from the Judicial Council of California of any increase in the salary for judges, as specified in Government Code Section 68203, the Board of Supervisors may adopt an ordinance or amended ordinance increasing the salaries of each Board of Supervisor Member by the same percentage increase as the judges, however, the annual increase in salary of each Board of Supervisors Member shall in no case exceed five percent and shall not become effective prior to the effective date of the related increase in salary for judges. Any ordinance changing supervisorial salaries shall become effective no earlier than 60 days from the date of its final passage. 24 Section 4. Mileage. Each Board of Supervisors Member shall be provided a monthly mileage 25 allowance of six-hundred and twenty dollars ($620.00) per month for all within-county travel.

3 1 2 Additionally, each Board of Supervisor Member shall be reimbursed at the current IRS allowable rate for all work-related travel in his or her private vehicle outside of the County. 3 Section 5. Other Expenses. Each Board of Supervisors Members shall be reimbursed for actual and necessary expenses incurred in the course of official county business, including meals and lodging and all other necessary expenses, other than mileage expenses included above, which shall be incurred by them, subject to normal budgetary and appropriation controls and the most current Butte County Travel Policy, as included in the Butte County Personnel Rules,. 8 9 Section 6. Cell Phone Allowance a. Each Board of Supervisors Member may opt to be provided a County-owned cell phone for business purposes. Any personal charges incurred while using the County-provided cell phone must be reimbursed to the County Auditor-Controller on a monthly basis. OR b. Each Board of Supervisor Member may opt to receive a monthly cell phone allowance of seventy dollars ($70.00) for use of a privately owned cell phone to conduct County business. Section 7. Other Benefits. All other benefits for each Board of Supervisors Member shall be consistent with the benefits in the most current Resolution Regarding Benefits of Butte County Board of Supervisors Members as long as the benefit is not exempted by other applicable plans or documents. Section 8. Repeal. Any and all other ordinances or ordinance provisions which are contrary to the salary and expense allowance provisions in Sections 2 through 7 above are hereby superseded and repealed as of the effective date of this ordinance. Section 9. Severability. If any provision of this Ordinance or the application thereof to any person or circumstances is for any reason held invalid by a court of competent jurisdiction, such

4 1 2 3 provision shall be deemed severable, and the invalidity thereof shall not affect the remaining provisions or other applications of the Ordinance which can be given effect without the invalid provision or application thereof. 4 Section 10. Effective Date and Publication. This Ordinance shall take effect on December , 2017, which is greater than sixty (60) days after the date of its passage. The Clerk of the Board of Supervisors is authorized and directed to publish a summary of this ordinance before the expiration of fifteen (15) days after its passage. This ordinance shall be published once, with the names of the members of the Board of Supervisors voting for and against it, in the Chico Enterprise Record, a newspaper of general circulation published in the County of Butte, State of California PASSED AND ADOPTED by the Board of Supervisors of the County of Butte, State of California, on the day of, 2017, by the following vote: AYES: NOES: ABSENT: NOT VOTING: ATTEST: Paul Hahn, Chief Administrative Officer and Clerk of the Board By Deputy Bill Connelly, Chair of the Butte County Board of Supervisors

5 JUDICIAL COUNCIL OF CALIFORNIA 455 Golden Gate Avenue. San Francisco, California Telephone Fax TDD MEMORANDUM Date July 25, 2017 To Associate Justices of the Supreme Court Associate Justices of the Courts of Appeal Judges of the Superior Courts From Martin Hoshino Administrative Director, Judicial Council Action Requested For Your Information Deadline N/A Contact Evelyn Ramos, Human Resources Supervisor phone Subject Fiscal Year Judicial Salary Increase I am forwarding the attached Exempt Pay Letter received today from the California Department of Human Resources (CalHR) regarding fiscal year and judicial salary increases. The pay letter addresses: 1) Increases pursuant to provisions of California Government Code section 68203, subdivision (a), retroactively applied to July 1, 2016; and effective July 1, 2017, forward; and 2) Compound increases, effective July 1, 2017 (see Pay Letter reference to Mallano v. Chiang et al). Annual increases in judicial salaries are linked to salary increases received by executive branch employees as negotiated through statewide collective bargaining agreements. After bargaining agreements are approved, CalHR calculates the proposed increase amount and submits a formal Exempt Pay Letter to the State Controller s Office, as attached here.

6 Judicial Salary Increase July 25, 2017 Page 2 We have requested the mathematical information relied upon by CalHR so we may verify the calculation. We anticipate you may have additional questions and will keep you updated as information becomes available, including when these increases will actually be reflected in payroll checks. In the interest of expediency, we are providing the information to you in real time as we receive it. Please note that Administrative Presiding Justices and Presiding Judges will continue to receive additional pay differentials to their compensation. MH/er Attachment cc: Hon. Tani G. Cantil-Sakauye, Chief Justice of California Jorge Navarrete, Clerk/Executive Officer of the Supreme Court Clerk/Executive Officers of the Courts of Appeal Executive Officers of the Superior Courts Human Resources Liaisons of the Courts of Appeal Human Resources Liaisons of the Superior Courts Jody Patel, Chief of Staff, Judicial Council John Wordlaw, Chief Administrative Officer, Judicial Council Millicent Tidwell, Chief Operating Officer, Judicial Council

7

8

9

AN ORDINANCE OF THE COUNTY OF BUTTE AMENDING SECTIONS 35-2 AND 35-5 TO CHAPTER 35 OF THE BUTTE COUNTY CODE ENTITLED THE RIGHT TO FARM ORDINANCE.

AN ORDINANCE OF THE COUNTY OF BUTTE AMENDING SECTIONS 35-2 AND 35-5 TO CHAPTER 35 OF THE BUTTE COUNTY CODE ENTITLED THE RIGHT TO FARM ORDINANCE. Ordinance No. AN ORDINANCE OF THE COUNTY OF BUTTE AMENDING SECTIONS - AND - TO CHAPTER OF THE BUTTE COUNTY CODE ENTITLED THE RIGHT TO FARM ORDINANCE. The Board of Supervisors of the County of Butte ordains

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Butte County Board of Supervisors Agenda Transmittal Agenda Item: 5.01 Subject: User Fee Adjustments for Agriculture, Assessor, Library, Public Works, and Public Health Department:

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA

More information

ORDINANCE NO. The Board of Supervisors of the County of Orange, California, ordains as follows: Article 5 LOBBYIST REGISTRATION AND REPORTING

ORDINANCE NO. The Board of Supervisors of the County of Orange, California, ordains as follows: Article 5 LOBBYIST REGISTRATION AND REPORTING ORDINANCE NO. AN ORDINANCE OF THE COUNTY OF ORANGE, CALIFORNIA AMENDING SECTIONS 1-1-80 (b) (3) AND (h) (8) OF THE CODIFIED ORDINANCES OF THE COUNTY OF ORANGE PERTAINING TO LOBBYIST REGISTRATION AND REPORTING

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: County of Sonoma, Sonoma County Water Agency, and County Sanitation Districts Contact: Phone: Board Date: Candi Bryon (707) 521-6212 4/20/2010 X

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.04 Subject: Employment Contract for Chief Probation Officer Department: County Administration Meeting Date

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 5800AA COUNCIL SPONSOR: MR. SMITH INTRODUCED BY: PROVIDED BY: COUNCIL OFFICE SECONDED BY: ON THE 4 DAY OF MAY, 2017 ORDINANCE TO AMEND THE ST.

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

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

ORDINANCE NO. SECTION 1. Section of Chapter of Title 12 of the San Jose Municipal Code is hereby amended to read as follows:

ORDINANCE NO. SECTION 1. Section of Chapter of Title 12 of the San Jose Municipal Code is hereby amended to read as follows: ORDINANCE NO. DRAFT AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING CHAPTER 12.06 OF TITLE 12 OF THE SAN JOSE MUNICIPAL CODE TO ADD SECTION 12.06.175 AND AMEND SECTIONS 12.06.050. 12.06.210 12.06.290, 12.06.610,

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 A GUIDE FOR THE COUNTY, CITIES, SCHOOL DISTRICTS AND SPECIAL DISTRICTS PREPARED BY THE MONTEREY COUNTY ELECTIONS DEPARTMENT 1370-B South Main Street Salinas, CA 93901

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2018-09 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ESCONDIDO, CALIFORNIA, AMENDING THE ESCONDIDO MUNICIPAL ELECTION CAMPAIGN CONTROL ORDINANCE, CHAPTER 2, ARTICLE 7 WHEREAS, pursuant

More information

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk

STAFF REPORT. MEETING DATE: April 18, City Council. FROM: Regan M. Candelario, City Manager. PRESENTER: Claudia Laughter, City Clerk STAFF REPORT MEETING ATE: April 18, 2017 TO: City Council FROM: Regan M. Candelario, City Manager PRESENTER: Claudia Laughter, City Clerk 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 48 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03 TOWN Of ST. CROIX FALLS Polk County, Wisconsin Resolution 15-03 A RESOLUTION AMENDING 2014-2015 TOWN BOARD RULES OF PROCEDURES POLICY FOR THE TOWN OF ST. CROIX FALLS WHEREAS the Town Board of the Town

More information

City of Westminster 2018Page

City of Westminster 2018Page City of Westminster 8200 Westminster Boulevard Westminster, California 92683 Staff Report File #: 18-58, Item #: 8.1 Meeting Date: 2/28/2018 Westminster City Council To: Thru: From: Reviewed by: Prepared

More information

BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION

BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION BOARD OF SUPERVISORS ELECTION DEADLINES CHARTER AMENDMENT SCHEDULE FOR November 5, 2019 ELECTION (PLEASE NOTE: Regular Rules Committee Meeting references are utilizing the anticipated schedule of the 1st

More information

The Board of Supervisors of the County of Orange, California, ordains as follows:

The Board of Supervisors of the County of Orange, California, ordains as follows: AN ORDINANCE OF THE COUNTY OF ORANGE, CALIFORNIA ADDING ARTICLE 5 TO DIVISION 1 OF TITLE 1 OF THE CODIFIED ORDINANCES OF THE COUNTY OF ORANGE PERTAINING TO LOBBYIST REGISTRATION AND REPORTING The Board

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

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.15 Subject: Employment Contract - Chief Administrative Officer Department: County Administration Meeting

More information

BOARD OF SUPERVISORS. November 2, 2010

BOARD OF SUPERVISORS. November 2, 2010 SECOND BOARD OF SUPERVISORS SCOTT HAGGERTY SUPERVISOR, FIRST DISTRICT c DFRO November 2, 2010 HONORABLE BOARD OF SUPERVISORS County of Alameda 1221 Oak Street, Suite 536 Oakland, CA 94612 Subject: Campaign

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive

More information

Resolution No

Resolution No Resolution No. 2016-118 RESOLUTION ORDERING THAT A BUSINESS LICENSE TAX MEASURE BE SUBMITTED TO THE VOTERS AT THE NOVEMBER 8, 2016 ELECTION, REQUESTING COUNTY ELECTIONS OFFICIALS TO CONDUCT THE ELECTION,

More 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

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS

SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS SCC NO. AN ORDINANCE OF THE SACRAMENTO COUNTY CODE RELATING TO THE REGULATION OF SHOPPING CARTS The Board of Supervisors of the County of Sacramento, State of California, ordains as follows: SECTION 1.

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 12/6/2016 F2a City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %e'n Siegel, City Manager Maria Morris, City Clerk~~ DATE: December 6, 2016

More 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

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 HOUSE BILL 205 RATIFIED BILL AN ACT TO AMEND PROVISIONS OF THE WORKERS' COMPENSATION ACT RELATING TO PRISONERS AND TO THE REBUTTABLE PRESUMPTION REGARDING

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

More information

STAFF REPORT. MEETING October 24, City Council. Adam McGill, Chief of Police. PRESENTER: Michael Howard, Patrol Lieutenant

STAFF REPORT. MEETING October 24, City Council. Adam McGill, Chief of Police. PRESENTER: Michael Howard, Patrol Lieutenant STAFF REPORT MEETING DATE: October 24, 2017 TO: City Council FROM: Adam McGill, Chief of Police PRESENTER: Michael Howard, Patrol Lieutenant SUBJECT: I-11 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager CITY OF PALMDALE REPORT to the Mayor and Members of the City Council from the City Manager DATE: May 7, 2014 SUBJECT: Proposed Ordinance No. 1454 of the City of Palmdale amending the Palmdale Fire Code

More information

AN ORDINANCE OF THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY ADDING CHAPTER 6

AN ORDINANCE OF THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY ADDING CHAPTER 6 ORDINANCE NO. 2016- AN ORDINANCE OF THE BOARD OF SUPERVISORS OF ALAMEDA COUNTY ADDING CHAPTER 6.106 TO THE GENERAL ORDINANCE CODE RELATED TO THE PROHIBITION OF MEDICAL MARIJUANA CULTIVATION AND DELIVERY

More information

NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF WEST PLAINS, MISSOURI, AS FOLLOWS:

NOW THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF WEST PLAINS, MISSOURI, AS FOLLOWS: BILL NO. 4500 ORDINANCE NO. AN ORDINANCE OF THE CITY OF WEST PLAINS, MISSOURI TO ENACT A NEW ARTICLE VI OF CHAPTER THIRTY-EIGHT, OF THE CODE OF ORDINANCES OF THE CITY OF WEST PLAINS TITLED STREETS, SIDEWALKS

More information

STAFF REPORT SAUSALITO CITY COUNCIL

STAFF REPORT SAUSALITO CITY COUNCIL STAFF REPORT SAUSALITO CITY COUNCIL AGENDA TITLE: Adoption of an Ordinance Amending Section 12.16.140 of the Sausalito Municipal Code regarding Time Limits on Operating Construction Devices in Residential

More information

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

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

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018

Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 10 Staff Report: TOT Measure Placement on November 2018 Ballot Page 2 July 23, 2018 marketing district assessment funding Visit SLO CAL. Adding a future 1-2% TBID assessment would lead to a total tax rate

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

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

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk Agenda Item No. 6B August 9, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Laura C. Kuhn, City Manager Michelle A. Thornbrugh, City Clerk RESOLUTION OF THE CITY COUNCIL OF THE CITY OF

More information

Ordinance NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF OSCEOLA COUNTY, FLORIDA:

Ordinance NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF COUNTY COMMISSIONERS OF OSCEOLA COUNTY, FLORIDA: Ordinance 2015-21 An Ordinance of Osceola County Board of County Commissioners, Creating Chapter 25 Wage Recovery ; to Address the Non-Payment and Underpayment of Earned Wages by Creating an Administrative

More information

CARMEN A. TRUTANICH City Attorney

CARMEN A. TRUTANICH City Attorney City Hall East 200 N. Main Street Room SOO Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity,org www.lacity.orglatty CARMEN A. TRUTANICH REPORT RE: REPORT NO. R 1 1-0 2 3 6

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 4.05 Subject: Employment Contract for Director, Public Works Department: County Administration Meeting Date

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

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions CARLISLE HOME RULE CHARTER We, the people of Carlisle, under the authority granted the citizens of the Commonwealth of Pennsylvania to adopt home rule charters and exercise the rights of local self-government,

More information

BEVERLY HILLS AGENDA REPORT. Meeting Date: February 7, 2017 Item Number: D 8 To:

BEVERLY HILLS AGENDA REPORT. Meeting Date: February 7, 2017 Item Number: D 8 To: BEVERLY HILLS AGENDA REPORT Meeting Date: February 7, 2017 Item Number: D 8 To: From: Subject: Honorable Mayor & City Council Laurence S. Wiener, City Attorney AN ORDINANCE OF THE CITY OF BEVERLY HILLS

More information

Butte County Measure Arguments in Support of, or in opposition to, the proposed laws are the opinions of the authors.

Butte County Measure Arguments in Support of, or in opposition to, the proposed laws are the opinions of the authors. G REFERENDUM ON AMENDMENTS TO THE RIGHT TO FARM ORDINANCE. Shall Ordinance No. 4106, an Ordinance of the County of Butte amending Sections 35 2 and 35 5 to Chapter 35 of the Butte County Code entitled

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA HOLLY L. WOLCOTT City Clerk GREGORY R. ALLISON Executive Office When making inquiries relative to this matter, please refer to the Council File No. CITY OF LOS ANGELES CALIFORNIA ERIC GARCETTI MAYOR Office

More information

BOARD OF SUPERVISORS Yolo County, California

BOARD OF SUPERVISORS Yolo County, California BOARD OF SUPERVISORS Yolo County, California To: Comm. Svcs. County Counsel CONSENT CALENDAR Excerpt of Minute Order No. 16-159 Item No. 9, of the Board of Supervisors meeting of November 8, 2016. MOTION:

More information

An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles.

An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles. CITY CLERK 2016-17 ORDINANCE NO. An ordinance authorizing the employment of personnel in the Office of the City Clerk of the City of Los Angeles. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

More information

Item 8C 1 of 17

Item 8C 1 of 17 MEETING DATE: January 27, 2016 PREPARED BY: Kathy Hollywood City Clerk DEPT. DIRECTOR: Kathy Hollywood DEPARTMENT: City Clerk CITY MANAGER: Karen P. Brust SUBJECT: Adoption of City Council Ordinance No.

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 432* Short Title: Increase Teacher Supplement/Electronic Notice.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2017 H 1 HOUSE BILL 432* Short Title: Increase Teacher Supplement/Electronic Notice. GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 01 H 1 HOUSE BILL * Short Title: Increase Teacher Supplement/Electronic Notice. (Public) Sponsors: Referred to: Representatives McGrady, Brawley, and Blust (Primary

More information

ATTACHMENT A ORDINANCE NO

ATTACHMENT A ORDINANCE NO ORDINANCE NO. 2012-293 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS CREATING CHAPTER 3.42 OF THE CALABASAS MUNICIPAL CODE TO COMPLY WITH THE UNIFORM PUBLIC CONSTRUCTION COST ACCOUNTING ACT

More information

CITY OF NORWALK, OHIO ORDINANCE NO

CITY OF NORWALK, OHIO ORDINANCE NO Item No. 15-121a Work Session: First Reading: Tabled: Referred: Second Reading: Adopted: Defeated: CITY OF NORWALK, OHIO ORDINANCE NO. 2015-054 AN ORDINANCE TO SET THE COMPENSATION FOR MANAGEMENT EMPLOYEES

More information

SUPERINTENDENT'S CONTRACT

SUPERINTENDENT'S CONTRACT STATE OF TEXAS COUNTY OF LYNN SUPERINTENDENT'S CONTRACT THIS AGREEMENT is made and entered into by and between the Board of Trustees (the "Board") of the O Donnell Independent School District (the "District")

More information

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015 ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE Adopted January, 2015 Albemarle County Board of Supervisors Rules of Procedures Table of Contents A. Board Members 1 B. Officers 1 C. Clerk and

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

As Introduced. 132nd General Assembly Regular Session H. B. No

As Introduced. 132nd General Assembly Regular Session H. B. No 132nd General Assembly Regular Session H. B. No. 736 2017-2018 Representative Brinkman Cosponsors: Representatives Lang, Merrin, Riedel, Becker A B I L L To amend sections 511.27, 511.28, 1545.041, 1545.21,

More information

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration and possible action to introduce the proposed ordinance ratifying

More information

CITY OF BONITA SPRINGS, FLORIDA ` ORDINANCE NO

CITY OF BONITA SPRINGS, FLORIDA ` ORDINANCE NO CITY OF BONITA SPRINGS, FLORIDA ` ORDINANCE NO. 07-08 AN ORDINANCE OF THE CITY OF BONITA SPRINGS, FLORIDA, PROVIDING AN ADDITIONAL HOMESTEAD EXEMPTION OF TWENTY-FIVE ($25,000) THOUSAND DOLLARS FOR PERSONS

More information

City of Berkeley Election Costs by Year

City of Berkeley Election Costs by Year Page 1 of 6 Office of the City Manager ACTION CALENDAR June 26, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City Clerk

More information

AGENDA. I certify that the above notice of meeting was posted in accordance with the Texas Open Meetings Act on the 9th day of May 2014.

AGENDA. I certify that the above notice of meeting was posted in accordance with the Texas Open Meetings Act on the 9th day of May 2014. NOTICE OF MEETING BOARD OF DIRECTORS CEDAR HILL CRIME CONTROL AND PREVENTION DISTRICT TUESDAY, MAY 13, 2014 EXECUTIVE BRIEFING ROOM CEDAR HILL GOVERNMENT CENTER 285 UPTOWN BLVD. BLDG. 100 CEDAR HILL, TEXAS

More information

POLK COUNTY CHARTER AS AMENDED November 4, 2008

POLK COUNTY CHARTER AS AMENDED November 4, 2008 POLK COUNTY CHARTER AS AMENDED November 4, 2008 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

Polk County Charter. As Amended. November 6, 2018

Polk County Charter. As Amended. November 6, 2018 Polk County Charter As Amended November 6, 2018 PREAMBLE THE PEOPLE OF POLK COUNTY, FLORIDA, by the grace of God free and independent, in order to attain greater self-determination, to exercise more control

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

More information

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE

AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE AN ORDINANCE CREATING THE OFFICE OF ADMINISTRATOR OF THE TOWNSHIP (BOROUGH) OF, PRESCRIBING THE TERM AND DUTIES THEREOF,AND PROVIDING FOR APPOINTMENTS THERETO AND COMPENSATION THEREFORE WHEREAS throughout

More information

(S. B. 397) (Conference) (Reconsidered) (No. 281) (Approved September 27, 2003) AN ACT To create the Puerto Rico Jury Service Administration Act, for

(S. B. 397) (Conference) (Reconsidered) (No. 281) (Approved September 27, 2003) AN ACT To create the Puerto Rico Jury Service Administration Act, for (S. B. 397) (Conference) (Reconsidered) (No. 281) (Approved September 27, 2003) AN ACT To create the Puerto Rico Jury Service Administration Act, for the purpose of establishing the Office of the Administration

More information

(No. 281) (Approved September 27, 2003) AN ACT

(No. 281) (Approved September 27, 2003) AN ACT (S. B. 397) (Conference) (Reconsidered) (No. 281) (Approved September 27, 2003) AN ACT To create the Puerto Rico Jury Service Administration Act, for the purpose of establishing the Office of the Administration

More information

ORDINANCE NO THE BOARD OF SUPERVISORS OF THE COUNTY OF MARIN HEREBY ORDAINS AS FOLLOWS:

ORDINANCE NO THE BOARD OF SUPERVISORS OF THE COUNTY OF MARIN HEREBY ORDAINS AS FOLLOWS: ORDINANCE NO. 2017- AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF MARIN TO AMEND CHAPTER 6.75 OF THE MARIN COUNTY CODE TO: (1) PROHIBIT LOUD OR UNRULY GATHERINGS WHERE MARIJUANA IS SERVED TO,

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

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014)

October 6, 2014 TO: Honorable Mayor and City Council. THROUGH: Legislative Policy Committee (September 24, 2014) October 6, 2014 TO: FROM: Honorable Mayor and City Council City Clerk THROUGH: Legislative Policy Committee (September 24, 2014) SUBJECT: DIRECT THE CITY ATTORNEY TO PREPARE AN ORDINANCE WITHIN 30 DAYS

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

development and operation of special event facilities accessory to a owner's primary residence, or manager's residence if the manager is

development and operation of special event facilities accessory to a owner's primary residence, or manager's residence if the manager is Ordinance No. 0 An Ordinance adding Section -1., entitled "Special Events Facilities", to Chapter, entitled "Zoning" of the Butte County Code The Board of Supervisors of the County of Butte ordains as

More information

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

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

More information

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

ORDINANCE NUMBER 4286

ORDINANCE NUMBER 4286 ORDINANCE NUMBER 4286 AN ORDINANCE AMENDING THE SAN JOAQUIN COUNTY ORDINANCE CODE BY ADDING CHAPTER 6 TO DIVISION 1 (FIRE PREVENTION) TITLE 4, CONCERNING ABATEMENT OF HAZARDOUS WEEDS AND RUBBISH IN THE

More information

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA

O L A. Office of the Secretary of State January 1, 2005, through December 31, 2006 OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA O L A OFFICE OF THE LEGISLATIVE AUDITOR STATE OF MINNESOTA Financial Audit Division Report Office of the Secretary of State January 1, 2005, through December 31, 2006 July 13, 2007 07-16 Financial Audit

More information

Commission Memorandum

Commission Memorandum Commission Memorandum REPORT TO: FROM: SUBJECT: Honorable Mayor and City Commission Greg Sullivan, City Attorney Karen Stambaugh, Assistant City Attorney Ordinance 1958 Interim Zoning Ordinance regarding

More information

Turlock Rural Fire Department

Turlock Rural Fire Department Turlock Rural Fire Department 690 West Canal Drive Turlock, California 95380! i? '! * B r3 -, ' I L L ~ U i1re.i I I, r \,-7 - keel&hone 632-3953 I 'I STANISLAUS COUNTY BOARD OF SUPERVISORS 1010 loth STREET

More information

Library Service Contract

Library Service Contract Library Service Contract AGREEMENT FOR LIBRARY SERVICE TO RURAL JOHNSON COUNTY This Agreement is made and entered into by and between the City of North Liberty, Iowa, a municipal corporation, the North

More information

PLEASE READ THIS NOTICE CAREFULLY. YOU MAY BE ENTITLED TO MONEY FROM A CLASS ACTION SETTLEMENT.

PLEASE READ THIS NOTICE CAREFULLY. YOU MAY BE ENTITLED TO MONEY FROM A CLASS ACTION SETTLEMENT. PLEASE READ THIS NOTICE CAREFULLY. YOU MAY BE ENTITLED TO MONEY FROM A CLASS ACTION SETTLEMENT. SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF RIVERSIDE JAVIER PEREZ, as an individual and

More information

WALNUT VALLEY WATER DISTRICT ORDINANCE NO

WALNUT VALLEY WATER DISTRICT ORDINANCE NO WALNUT VALLEY WATER DISTRICT ORDINANCE NO. 09-12-08 AN ORDINANCE OF THE BOARD OF DIRECTORS OF WALNUT VALLEY WATER DISTRICT ADOPTING AND IMPLEMENTING CLAIMS PROCEDURES WHEREAS, it is in the best interest

More information

A Guide to Placing a County Initiative on the Ballot

A Guide to Placing a County Initiative on the Ballot A Guide to Placing a County Initiative on the Ballot Prepared by the Sutter County Elections Department 1435 Veterans Memorial Circle Yuba City, CA 95993 Phone: (530) 822-7122 Fax: (530) 822-7587 WEBSITE:

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 8A March 20, 2017 TO: FROM: City Council SUBJECT: CONSIDERATION OF A SIMI VALLEY MUNICIPAL CODE AMENDMENT TO CHAPTER 10 OF TITLE 5 REAUTHORIZING THE FEE TO

More information

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES

BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES BERKELEY PUBLIC LIBRARY BOARD OF LIBRARY TRUSTEES SPECIAL MEETING September 6, 2017 AGENDA 5:30 PM Tarea Hall Pittman South Branch 1901 Russell Street The Board of Library Trustees may act on any item

More information

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

ORDINANCE NO Findings. The City Council hereby finds and declares the following: ORDINANCE NO. 2017-8 AN ORDINANCE OF THE CITY COUNCIL OF THE CHARTERED CITY OF VISTA, CALIFORNIA, AMENDING CHAPTER 2. 16 OF THE VISTA MUNICIPAL CODE AND ESTABLISHING AND IMPLEMENTING BY-DISTRICT ELECTIONS

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

TITLE OF AGENDA ITEM: APPLICATION FOR A LOCATION TRANSFER, CORPORATION, SERIES 9 LIQUOR LICENSE FOR DESERT LIQUORS.

TITLE OF AGENDA ITEM: APPLICATION FOR A LOCATION TRANSFER, CORPORATION, SERIES 9 LIQUOR LICENSE FOR DESERT LIQUORS. Print TO: City Manager's Office FROM: Kathy Connelly, City Clerk DATE: October 19, 2010 Agenda Type : Council Priority Focus Area: Regular Agenda Required by Federal Law or State Statute TITLE OF AGENDA

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1049-18 A RESOLUTION OF THE BOARD OF DIRECTORS OF THE MOJAVE WATER AGENCY ESTABLISHING POLICIES FOR ITS COMPENSATION, REIMBURSEMENT AND ETHICS TRAINING RESCINDING RESOLUTION NO 996-14 WHEREAS,

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

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager DISCUSSION ITEMS Agenda Item # 13 Meeting Date: June 12, 2018 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Initiative Petition Report Jon Maginot, City Clerk/Assistant to the City Manager Chris

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

More information

SECTION 1. HOME RULE CHARTER

SECTION 1. HOME RULE CHARTER LEON COUNTY CHARTER *Editor's note: The Leon County Home Rule Charter was originally enacted by Ord. No. 2002-07 adopted May 28, 2002; to be presented at special election of Nov. 5, 2002. Ord. No. 2002-16,

More information

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. 5715 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, AMENDING CHAPTER 26 OF THE SONOMA COUNTY CODE TO ESTABLISH USE PERMIT REQUIREMENTS AND STANDARDS

More information

ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series)

ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series) f:\atty\muni\/aws\mjm\mailinballots-1.wpd City Council Meeting 12-10-02 Santa Monica, California ORDINANCE NUMBER -2..Q.Q..3~) (City Council Series) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA

More information

* CITY CHICO City Council Agenda Report

* CITY CHICO City Council Agenda Report * CITY CHICO City Council Agenda Report Meeting Date: November 7, 2017 TO. Honorable Mayor and City Council FROM: City Manager (896-7201) RE: Consideration of an Ordinance Reauthorizing Chico Municipal

More information