schedule of fees or charges authorizing automatic adjustments that pass through increases in wholesale charges for water; and

Size: px
Start display at page:

Download "schedule of fees or charges authorizing automatic adjustments that pass through increases in wholesale charges for water; and"

Transcription

1 RESOLUTION NO RESOLUTION OF THE BOARD OF DIRECTORS OF THE YORBA LINDA WATER DISTRICT SETTING WATER RATES EFFECTIVE OCTOBER 1, 2015 AND RESCINDING RESOLUTION NO WHEREAS, pursuant to Water Code Section 31007, the Board of Directors of the Yorba Linda Water District ( YLWD) is required to set water rates at a level which will pay for the provision of water services; and WHEREAS, pursuant to Government Code Section 53756, YLWD may adopt a schedule of fees or charges authorizing automatic adjustments that pass through increases in wholesale charges for water; and WHEREAS, the Board of Directors previously adopted Resolution No , which established water rates effective July 1, 2014; and WHEREAS, on July 16, 2015 the Board of Directors considered the 2015 Water and Sewer Rate Study, and on August 31, 2015 the 2015 Water and Sewer Rate Study Report; and WHEREAS, the Board of Directors determined that the water rate increases described in the 2015 Water and Sewer Rate Study Report are necessary and sufficient to cover, without exceeding, the cost to provide water service to each customer connection; and WHEREAS, pursuant to and in compliance with Proposition 218 ( California Constitution Art. XIII D), the District on July 31, 2015 mailed a notice of water rate increase to all property owners within the District' s service area which included the proposed rates for FY 2015/ 16, FY 2016/ 17, FY 2017/ 18, FY 2018/ 19, and FY 2019/ 20, and the Board of Directors has received a proof of mailing; and WHEREAS, pursuant to Proposition 218 on September 17, 2015 the Board of Directors held a hearing regarding water rates and pass- through charges for FY 2015/ 16, FY 2016/ 17, FY 2017/ 18, FY 2018/ 19, and FY 2019/ 20 and heard and considered protests; and WHEREAS, the Board of Directors desires to establish water rates for the remainder of FY 2015/ 16. Resolution No Setting Water Rates Effective October and Rescinding Resolution No

2 NOW, THEREFORE, BE IT RESOLVED that the Board of Directors of the Yorba Linda Water District does hereby find, determine, and resolve the following: Section 1. Resolution No is hereby rescinded. Section 2. Written protests against the proposed rates and charges were not presented by a majority of owners as set forth in California Constitution Art. XIII D Section 6( a)( 2). Section 3. The Board of Directors has reviewed the entire record for this matter, which includes the 2015 Water and Sewer Rate Study Report and the analysis of expenses and revenues set forth therein. Based upon the Board of Directors' review, it finds and determines that the record supports the Board of Directors' findings that: A. As set forth in the 2015 Water and Sewer Rate Study Report, revenues derived from the rates and charges will not exceed the revenues required to provide the property related service; and B. As set forth in the 2015 Water and Sewer Rate Study Report, revenues derived from the rates and charges will not be used for any purpose other than that for which the rates or charges are imposed; and C. As set forth in the 2015 Water and Sewer Rate Study Report, the amount of a rate or charge imposed upon any parcel or person as an incident of property ownership does not exceed the proportional cost of the service attributable to the parcel. Section 4. The Board of Directors hereby determines that no rate or charge will be imposed for a service unless that service is actually used by, or immediately available to, the owner of the property in question. Resolution No Setting Water Rates Effective October 1, 2015 and Rescinding Resolution No

3 Section 5. The Board of Directors hereby determines that no rate or charge will be imposed for general governmental services including, but not limited to, police, fire, ambulance or library services, where the service is available to the public at large in substantially the same manner as it is to property owners. Section 6. Water rates and customer connection charges for service defined in Section 3. 4 of the Rules and Regulations With Regard to the Rendition of Water Service of the Yorba Linda Water District are hereby set forth as follows and will take effect on customer billings with the " Bill Date" on or after October 1, 2015: For All Potable Water Service: All Water Usage shall be charged at / 100 Cu. Ft. Does Not Include Pass- through Charge) Monthly Service Charge for: 5/ 8" and 3/ 4" Meters " Meters / 2" Meters " Meters " Meters " Meters " Meters 1, " Meters 2, " Meters 3, Section 7. Additional rates and fees for service are as follows: A. The charge for Permanent Untreated Water Service as defined in Section of the Rules and Regulations for Water Service shall be as follows: The current Metropolitan Water District of Southern California MWD) Untreated Full rate, plus charges by the Municipal Water District of Orange County ( MWDOC), plus any other fees, charges or penalties as may be imposed by MWD and/ or MWDOC, plus $ 13 per acre foot. Resolution No Setting Water Rates Effective October 1, 2015 and Rescinding Resolution No

4 B. The charge for Temporary Service as defined in Section of the Rules and Regulations for Water Service shall be as follows: The rate per hundred cubic feet shall be two times the rate specified for all water service plus $ per day for each day that the meter is available for use by the customer. A security deposit of $ 1, 000 is required at the time of rental and the deposit will be returned within 15 days of the return of the meter. C. The charge for Private Fire Service as defined in Section 3. 6 of the Rules and Regulations for Water Service shall be as follows: Meter Size 4" " " " Monthly Charge PASSED AND ADOPTED this 17th day of September 2015, by the following called vote: AYES: NOES: ABSTAIN: ABSENT: Directors Beverage, Collett, Hawkins, Kiley and Melton e Ric Collett, President Yorba Linda Water District ATTEST: aor'. Tr a a Marc Marcantonio, Board Secretary vv, i } t Yorba Linda Water District Resolution No Setting Water Rates Effective October 1, 2015 and Rescinding Resolution No

5 Reviewed as to form by General Counsel: Arthur G. Kidman, Esq. Kidman Law LLP Resolution No Setting Water Rates Effective October 1, 2015 and Rescinding Resolution No

Customers with 1 inch meters will see their meter fee reduced $9.08 to $32.49; 3/4 inch meters will be billed at $19.45, a reduction of $6.84.

Customers with 1 inch meters will see their meter fee reduced $9.08 to $32.49; 3/4 inch meters will be billed at $19.45, a reduction of $6.84. WATERLINES Special Update Board Lowers Meter Fees No longer saddled with a 36% conservation mandate from the State Water Resources Control Board, the YLWD Board of Directors voted unanimously to reduce

More information

ORDINANCE 4547 GOSHEN SEWER UTILITY SCHEDULE OF RATES AND CHARGES

ORDINANCE 4547 GOSHEN SEWER UTILITY SCHEDULE OF RATES AND CHARGES ORDINANCE 4547 GOSHEN SEWER UTILITY SCHEDULE OF RATES AND CHARGES WHEREAS the rates and charges for services of the Goshen Sewer Utility must produce an income sufficient to maintain the Sewer Utility

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. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to

RESOLUTION NO. _. WHEREAS, the City of Council of the City of Pasadena, California, desires to RESOLUTION NO. _ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA, CALIFORNIA, CALLING FOR AND GIVING NOTICE OF THE HOLDING OF A SPECIAL MUNICIPAL ELECTION TO BE HELD IN THE CITY OF PASADENA, ON

More information

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: June 16, 2015 ESTABLISHING APPROPRIATIONS LIMIT FOR FISCAL YEAR 2016.

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: June 16, 2015 ESTABLISHING APPROPRIATIONS LIMIT FOR FISCAL YEAR 2016. AGENDA REPORT SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: June 16, 2015 Agenda Item b-0 Approvals: City Manager ~ Dept. Head ij. " Attorney =---- Financ"&Jil' Department: Prepared By: Subject: Finance

More information

TAUSSIG. & Associates, Inc. LAKE ARROWHEAD COMMUNITY SERVICES DISTRICT ADMINISTRATION REPORT FISCAL YEAR SEWER FEES FOR SEWER-ONLY CUSTOMERS

TAUSSIG. & Associates, Inc. LAKE ARROWHEAD COMMUNITY SERVICES DISTRICT ADMINISTRATION REPORT FISCAL YEAR SEWER FEES FOR SEWER-ONLY CUSTOMERS DAVID TAUSSIG & Associates, Inc. LAKE ARROWHEAD COMMUNITY SERVICES DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017-2018 SEWER FEES FOR SEWER-ONLY CUSTOMERS May 11, 2017 Public Finance Facilities Planning

More information

Item Number: Resolution Number: Date: May 17, /5 Vote Required

Item Number: Resolution Number: Date: May 17, /5 Vote Required Date: May 17, 2016 Item Number: Resolution Number: 4/5 Vote Required Resolution Of The Board Of Directors Of The Sonoma County Water Agency Overruling Objections, Adopting A Report On Charges For Sewerage

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED, DETERMINED AND ORDERED BY THE CITY COUNCIL OF THE CITY OF REDLANDS AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-11 COUNCIL MEETING OF 3/20/12 RESOLUTION NO. 7139 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDLANDS DECLARING INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT

More information

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 169 AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SANITARY SEWER SERVICES OR FACILITIES, AND PROVIDING PROCEDURES AND PENALTIES FOR ITS ENFORCEMENT BODEGA BAY PUBLIC UTILITY DISTRICT BE

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT. May 18, 2017

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT. May 18, 2017 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF EAST ORANGE COUNTY WATER DISTRICT May 18, 2017 1. Call to Order. A Regular Meeting of the Board of Directors of the East Orange County Water

More information

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES The regular meeting of the Board of Directors of Calleguas Municipal Water District was held at the District Office,

More information

RESOLUTION NO. WHEREAS, the title of the proposed District is "City of Pasadena Annandale Canyon Open Space Benefit Assessment District" and;

RESOLUTION NO. WHEREAS, the title of the proposed District is City of Pasadena Annandale Canyon Open Space Benefit Assessment District and; RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA, CALIFORNIA, MAKING CERTAIN FINDINGS, APPROVING THE ENGINEER'S REPORT, APPROVING THE FORMATION OF THE ANNANDALE CANYON OPEN SPACE

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

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Beth Haney, Councilmember Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, December 18, 2017, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE

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

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965

WATER RATES. An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York. Adopted April 6, 1965 An Ordinance Establishing Water Rates and Connection Charges for Water Districts of the Town of Kirkwood, New York Adopted April 6, 1965 SECTION 1. This Ordinance shall be known and cited as AN ORDINANCE

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

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF

ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF ORDINANCE NO. 553 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LA QUINTA, CALIFORNIA, AMENDING SEVERAL CHAPTERS OF TITLE 9 OF THE LA QUINTA MUNICIPAL CODE RELATED TO DEVELOPMENT STANDARDS WITHIN THE

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

AGENDA YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING Thursday, May 10, 2012, 8:30 AM 1717 E Miraloma Ave, Placentia CA 92870

AGENDA YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING Thursday, May 10, 2012, 8:30 AM 1717 E Miraloma Ave, Placentia CA 92870 AGENDA YORBA LINDA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING Thursday, May 10, 2012, 8:30 AM 1717 E Miraloma Ave, Placentia CA 92870 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL Phil Hawkins,

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

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

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

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING

More 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

BODEGA BAY PUBLIC UTILITY DISTRICT

BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,

More information

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019

CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019 Minutes of the Planning Commission Meeting of January 9, 2019 Vol. 30 - Page No. 6410 CITY OF BUENA PARK MINUTES OF CITY PLANNING COMMISSION January 9, 2019 The regular meeting of the Planning Commission

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7

ORDINANCE NO. 14. Ordinance No. 14 December 7, 2016 Page 1 of 7 ORDINANCE NO. 14 AN ORDINANCE OF THE BOARD OF DIRECTORS OF CALLEGUAS MUNICIPAL WATER DISTRICT ADOPTING RULES AND REGULATIONS FOR A CAPITAL CONSTRUCTION CHARGE, AS AMENDED AMENDED JULY 15, 1981 AMENDED

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

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES APRIL 21, 2015 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT

More information

Ayes: Anthony, Barr, Dewane, Green, Flory, Sheldon, Sidhu Noes: Barr (No. 8) Absent: Bilodeau, Sarmiento, Yoh

Ayes: Anthony, Barr, Dewane, Green, Flory, Sheldon, Sidhu Noes: Barr (No. 8) Absent: Bilodeau, Sarmiento, Yoh MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 1, 2014, 5:30 p.m. President Dewane called to order the October 1, 2014 regular meeting of the Orange County Water District Board

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CRUZ AMENDING SECTIONS 16.01.050, 16.01.090, 16.01.120, 16.01.130 AND 16.01.140 OF, AND ADDING SECTION 16.01.055 TO, THE SANTA CRUZ MUNICIPAL CODE

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

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

Ordinance Fact Sheet

Ordinance Fact Sheet Ordinance Fact Sheet TO: CITY COUNCIL DATE: January 7,2008 FROM: SUBJECT: CITY ATTORNEY AN ORDINANCE AMENDING THE NORTH LAKE SPECIFIC PLAN OVERLAY DISTRICT TITLE OF PROPOSED ORDINANCE AN ORDINANCE OF THE

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE WORKSHOP BOARD MEETING OF THE BOARD OF DIRECTORS OF MUNICIPAL WATER DISTRICT OF ORANGE COUNTY (MWDOC) WITH THE MWDOC MET DIRECTORS March 2, 2016 At 8:30 a.m. President Osborne called to

More information

CAPACITY RIGHTS AGREEMENT

CAPACITY RIGHTS AGREEMENT CAPACITY RIGHTS AGREEMENT THIS AGREEMENT, for the purchase of capacity is entered into this day of, by and between the LOWER PERKIOMEN VALLEY REGIONAL SEWER AUTHORITY ( Authority ), with offices located

More information

CB District Central Business

CB District Central Business ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUERVISORS OF THE COUNTY OF INYO, STATE OF CALIFORNIA, ADDING CHATER 18.44, ENTITLED CB DISTRICT - CENTRAL BUSINESS, TO THE INYO COUNTY CODE. The Board of Supervisors

More information

MEMORANDUM OF ASSIGNMENT OF LEASE

MEMORANDUM OF ASSIGNMENT OF LEASE Quint & Thimmig LLP 08/04/17 08/17/17 08/29/17 FINAL 09/26/17 AFTER RECORDATION RETURN TO: Quint & Thimmig LLP 900 Larkspur Landing Circle, Suite 270 Larkspur, California 94939-1726 Attention: Brian D.

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

The City Council of the City of Etna does hereby ordain as follows: Chapter 8.10 Medical Marijuana

The City Council of the City of Etna does hereby ordain as follows: Chapter 8.10 Medical Marijuana ORDINANCE NO. 210 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ETNA ADDING CHAPTERS 8.10: MEDICAL MARIJUANA AND CHPATER 8.11: PUBLIC CONUMPTION OF MARIJUANA The City Council of the City of Etna does

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 10, 2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 10, 2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: July 10, 2013 TO: VIA: FROM: City Council Members Gus Vina, City Manager Glenn Sabine, City Attorney Kathy Hollywood, City Clerk Jeff Murphy,

More information

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ

STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ Agenda Date: 8/19/09 Agenda Item: IIIF STATE OF NEW JERSEY Board of Public Utilities Two Gateway Center Newark, NJ 07102 www.ni.qov/bpu/ CABLE TELEVISION IN THE MATTER OF THE PETITION OF COMCAST OF ) WILDWOOD,

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

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

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

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY May 3, 2018 MARGATE CITY, NEW JERSEY NEW JERSEY THE PRESS AND THE DOWNBEACH CURRENT WERE NOTIFIED OF THESE MEETINGS AND A COPY OF SAME WAS POSTED ON

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

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

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

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and

WHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,

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

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

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

(January 13, 2010) IT IS, THEREFORE, ORDERED BY THE BOARD OF DIRECTORS of Lakeside Municipal Utility District No.3 as follows:

(January 13, 2010) IT IS, THEREFORE, ORDERED BY THE BOARD OF DIRECTORS of Lakeside Municipal Utility District No.3 as follows: ORDER RE-ESTABLISHING WATER AND WASTEWATER SERVICE RATES, CHARGES AND TAP FEES, AND ADOPTING GENERAL POLICIES WITH RESPECT TO THE DISTRICT'S WATER, WASTEWATER AND DRAINAGE SYSTEMS THE STATE OF TEXAS COUNTIES

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

Code of Ordinances of the Borough of Glassport

Code of Ordinances of the Borough of Glassport Code of Ordinances of the Borough of Glassport DISCLAIMER The electronic version of the Borough of Glassport Code of Ordinances is not the document of issue and the Borough of Glassport s printed and published

More information

PARTICIPATION AGREEMENT

PARTICIPATION AGREEMENT PARTICIPATION AGREEMENT This PARTICIPATION AGREEMENT, dated for reference as of 2015 (the "AGREEMENT"), is by and among the COUNTY OF ORANGE (the "COUNTY"), and the cities of [Participating cities subject

More information

MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m.

MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m. MINUTES OF MEETING BOARD OF DIRECTORS. ORANGE COUNTY WATER DISTRICT November 5, 2014,5:30 p.m. President Dewane called to order the November 5, 2014 regular meeting of the Orange County Water District

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS MUNICIPAL WATER DISTRICT OF ORANGE COUNTY January 20, 2016 At 8:30 a.m. President Dick called to order the Regular Meeting of the Municipal Water

More information

TOWN OF TAYLOR ORDINANCE O

TOWN OF TAYLOR ORDINANCE O TOWN OF TAYLOR ORDINANCE O2018 01 AN ORDINANCE OF THE MAYOR AND TOWN COUNCIL OF THE TOWN OF TAYLOR, ARIZONA, AMENDING TOWN CODE TITLE 2 CHAPTER 10 ADMINISTRATION AND PERSONNEL AND TOWN CODE TITLE 13 CHAPTER

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

TOWN OF PORT DEPOSIT RESOLUTION

TOWN OF PORT DEPOSIT RESOLUTION TOWN OF PORT DEPOSIT RESOLUTION 04-2017 A Resolution of the Mayor and Council of the Town of Port Deposit, Cecil County, Maryland titled: CHARTER AMENDMENT REVISIONS TO ARTICLE V, SECTION 503, ENFORCEMENT

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

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

ORDINANCE WHEREAS, the Planning Commission of the City of American Canyon unanimously recommended approval of the proposed ordinance; and

ORDINANCE WHEREAS, the Planning Commission of the City of American Canyon unanimously recommended approval of the proposed ordinance; and ORDINANCE 2014- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AMERICAN CANYON CALIFORNIA, APPROVING A NEW MUNICIPAL CODE CHAPTER 6.13 TO PROVIDE NEW REGULATIONS ON THE KEEPING OF ROOSTERS IN THE CITY

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

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

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION

STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION Item 7A EXECUTIVE OFFICER S AGENDA REPORT SEPTEMBER 28, 2016 STANISLAUS LOCAL AGENCY FORMATION COMMISSION OUT-OF-BOUNDARY SERVICE APPLICATION APPLICANT: City of Modesto LOCATION: 4201 McHenry Avenue (Assessor

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, June 4, 2018, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

ORDINANCE NO. 28 Series 2018

ORDINANCE NO. 28 Series 2018 ORDINANCE NO. 28 Series 2018 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF ASPEN, COLORADO, AMENDING AND ADDING TO TITLE 25 OF THE MUNICIPAL CODE OF THE CITY OF ASPEN--UTILITIES 1,2,3 SPECIFICALLY CHAPTERS

More information

AN ORDINANCE BY THE CITY OF SPARKS AMENDING TITLE 20 TO INCLUDE STANDARDS FOR URBAN AGRICULTURE AND OTHER MATTERS PROPERLY RELATING THERETO.

AN ORDINANCE BY THE CITY OF SPARKS AMENDING TITLE 20 TO INCLUDE STANDARDS FOR URBAN AGRICULTURE AND OTHER MATTERS PROPERLY RELATING THERETO. BILL NO. 2694 ORDINANCE NO. INTRODUCED BY COUNCIL CA-2-15 - City of Sparks AN ORDINANCE BY THE CITY OF SPARKS AMENDING TITLE 20 TO INCLUDE STANDARDS FOR URBAN AGRICULTURE AND OTHER MATTERS PROPERLY RELATING

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 02017-035 AN ORDINANCE of the City Council of the City of Tumwater, Washington, relating to special sewer connection assessment to be imposed upon City sewer utility users connecting to the

More information

Geneva, OH Code of Ordinances. CHAPTER 1042 Sewers

Geneva, OH Code of Ordinances. CHAPTER 1042 Sewers Geneva, OH Code of Ordinances 1042.01 Definitions. (Repealed in part) CHAPTER 1042 Sewers 1042.015 Connections required where available; tap-in fee. 1042.02 Permit required for each house connection. 1042.03

More information

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR.

ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. ORDINANCE NO. 193 AN ORDINANCE RELATIVE TO THE ADMINISTRATION AND CONDUCT OF THE WATER DEPARTMENT OF THE VILLAGE OF DECATUR. THE VILLAGE OF DECATUR ORDAINS: Section 1. Administration. (a) The Water Superintendent,

More information

EXHIBIT A 1 RESOLUTION NO.

EXHIBIT A 1 RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK ESTABLISHING THE COST OF CANDIDATE STATEMENT FEES FOR THE 2017 MUNICIPAL ELECTIONS. THE COUNCIL OF THE CITY OF BURBANK RESOLVES: 1. Pursuant

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, July 17, 2017 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

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

Water Conservation Stages

Water Conservation Stages Water Conservation Stages 13.26.050 Wasteful Use of Water Any of the following acts or omissions, whether intentional, unintentional, willful or negligent, shall constitute the wasteful use of water: A.

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, September 10, 2018, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE

More information

APPLETON CODE CITY OF APPLETON COUNTY OF SWIFT STATE OF MINNESOTA

APPLETON CODE CITY OF APPLETON COUNTY OF SWIFT STATE OF MINNESOTA THE APPLETON CODE APPLETON CODE CITY OF APPLETON COUNTY OF SWIFT STATE OF MINNESOTA AN ORDINANCE ENACTING THE CODE OF ORDINANCE FOR THE CITY OF APPLETON, MINNESOTA, ADOPTING THE MINNESOTA BASIC CODE AND

More information

THE CORPORATION OF THE CITY OF GRAND FORKS

THE CORPORATION OF THE CITY OF GRAND FORKS THE CORPORATION OF THE CITY OF GRAND FORKS Consolidated for Convenience Not Official Version Waterworks Regulations Bylaw No. 1501, 1997 A Bylaw to Provide for the Regulation and Use of the Water System

More information

purpose of regulating electronically amplified loud and raucous noise within the City of Santa Ana.

purpose of regulating electronically amplified loud and raucous noise within the City of Santa Ana. REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: MARCH 19, 2019 TITLE: ORDINANCE FIRST READING: AMENDING SANTA ANA MUNICIPAL CODE SECTION 10-153 RELATED TO LOUD AND RAUCOUS

More information

CHANGE OF ZONING (REZONING) APPLICATION CHECKLIST

CHANGE OF ZONING (REZONING) APPLICATION CHECKLIST CITY OF FENTON COMMUNITY DEVELOPMENT DEPARTMENT 625 New Smizer Mill Road Fenton, MO 63026 (636) 349-8110 CHANGE OF ZONING (REZONING) APPLICATION CHECKLIST A complete application for a Change of Zoning

More information

AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI

AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI AGREEMENT FOR PURCHASE OF WATER FROM THE NORTH SAN JOAQUIN WATER CONSERVATION DISTRICT BY THE CITY OF LODI This Agreement is made and entered into between North San Joaquin Water Conservation District

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

ORDINANCE NO. O

ORDINANCE NO. O AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, AMENDING THE CITY S COASTAL ZONING CONTAINED IN TITLE 10, CHAPTER 5 OF THE CITY S MUNICIPAL CODE RELATED TO RESIDENTIAL CARE FACILITIES

More 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

INTERGOVERNMENTAL RETAIL WATER SERVICE AGREEMENT BETWEEN THE CITY OF RACINE AND THE VILLAGE OF MT. PLEASANT

INTERGOVERNMENTAL RETAIL WATER SERVICE AGREEMENT BETWEEN THE CITY OF RACINE AND THE VILLAGE OF MT. PLEASANT INTERGOVERNMENTAL RETAIL WATER SERVICE AGREEMENT BETWEEN THE CITY OF RACINE AND THE VILLAGE OF MT. PLEASANT MAY 24, 2004 TABLE OF CONTENTS 1. Status of the Racine Utility 4 2. Provision of Retail Water

More information

Needs: For the City Council to consider adoption of a resolution approving the Appropriations Limit for fiscal year 2010.

Needs: For the City Council to consider adoption of a resolution approving the Appropriations Limit for fiscal year 2010. TO: FROM: James L. App, City Manager Jim Throop, Director of Administrative Services SUBJECT: Appropriation Limit - Fiscal Year 2010 DATE: June 16, 2009 Needs: For the City Council to consider adoption

More information

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows: RESOLUTION NO. 1529 A RESOLUTION OF THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, CALLING A SPECIAL ELECTION IN ORDER TO SUBMIT TO THE QUALIFIED ELECTORS OF THE DISTRICT

More 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

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: AUGUST 8, 2017 TITLE: BOND ISSUANCE FOR REASSESSMENT DISTRICT NO. 05-21 w City Manager ~ RECOMMENDED ACTION Adopt A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information