FINANCIAL RECOMMENDATION FORM # Rev 5/21/14 AGENDA DATE: 3/24/2015. BOARD LETTER SUBJECT: Approve the augmentation and extension of the contr

Size: px
Start display at page:

Download "FINANCIAL RECOMMENDATION FORM # Rev 5/21/14 AGENDA DATE: 3/24/2015. BOARD LETTER SUBJECT: Approve the augmentation and extension of the contr"

Transcription

1

2

3

4

5

6

7

8

9

10

11

12

13

14

15

16

17

18

19

20

21

22

23

24

25

26

27

28

29

30

31

32

33

34

35

36

37

38

39

40

41

42

43

44

45

46

47

48

49

50

51

52

53

54

55

56

57 FINANCIAL RECOMMENDATION FORM # Rev 5/21/14 AGENDA DATE: 3/24/2015. BOARD LETTER SUBJECT: Approve the augmentation and extension of the contract to CMC Training & Consulting, Inc. for the conversion of the DA's DALITE case management to a web-based application (Purchase Order DAOFF-2442) BUDGET YEAR: 2015 FUND: The use of Designations, as follows: NAJ\fE OF DESJGNAT!ON ORG The increase (decrease) in anticipated revenue, as follows: I ORG ; ACCf FROG.PROJ/t.:R! A~10UNT I $277,230 ORGTOTAL $ Informational f {)!{(.;.ti'x.'t PR(}{ FROJiGR AMO~T I ORGTOTAL $0 GRAND TOTAL ANTICIPATED REVENUE $277,230 The increase (decrease) in appropriations, as follows: 1 ORG I ACC'f PUOG PRO.l/GR AMOllJ\i,. I $277,230 ORGTOTAL $277,230 I OltG ACCT PROG PR.OJ/GR AMOU.S'f I ORGTOTAL $0 GRAND TOTAL APPROPRIATION $277,230 ==----=============

58 ~~~~~~~~- FINANCIAL RESOLUTION R PAGE: 1OF2 FILE NUMBER: NI A MEETING DATE: 03/24/2015 ITEM NUMBER: 75 I I BY: 2015 FUND: The increase (decrease) in anticipated revenue, as follows: /nformaiional ORG ACCT PROG PR OJ/GR AMOUNT $277,230 ORGTOTAL $277,230 Informational ORG ACCT PROG PR OJ/GR AMOUNT ORGTOTAL $0 GRAND TOTAL ANTICIPATED REVENUE $277,230 The increase (decrease) in appropriations, as follows: ORG ACCT PROG Informational PR OJ/GR AMOUNT $277,230 ORGTOTAL $277,230 ORG ACCT PROG Informational PR OJ/GR AMOUNT ORGTOTAL GRAND TOTAL APPROPRIATION $0 $277,230

59 THE FOREGOING was PASSED and ADOPTED by a majority vote of the Alameda County Board of Supervisors this 24th day of March, 2015, to wit: AYES: Supervisors Carson, Chan, Miley, Valle & President Haggerty- 5 NOES: None EXCUSED: None PRESIDENT, BOARD OF SUPERVISORS File:..;.._~~~~~~~~~~~~~~- I certify that the foregoing is a correct copy of a Resolution adopted by the Board of Supervisors, Alameda County, State of California ATTEST: Clerk, Board of Supervisors By: ~fu. Li Deputy Agenda No _=~~-7_5~~~~~~~- Document No: R F ~~~~~~~~~~~v:lagendalfonnslresobak.doc

60 FINANCIAL RECOMMENDATION FORM # Rev 5/21/14 AGENDA DATE: 3/24/2015. BOARD LETTER SUBJECT: Approve the augmentation and extension of the contract to CMC Training & Consulting, Inc. for the conversion of the DA's DALITE case management to a web-based application (Purchase Order DAOFF-2442) BUDGET YEAR: 2015 FUND: The use of Designations, as follows: NAJ\fE OF DESJGNAT!ON ORG The increase (decrease) in anticipated revenue, as follows: I ORG ; ACCf FROG.PROJ/t.:R! A~10UNT I $277,230 ORGTOTAL $ Informational f {)!{(.;.ti'x.'t PR(}{ FROJiGR AMO~T I ORGTOTAL $0 GRAND TOTAL ANTICIPATED REVENUE $277,230 The increase (decrease) in appropriations, as follows: 1 ORG I ACC'f PUOG PRO.l/GR AMOllJ\i,. I $277,230 ORGTOTAL $277,230 I OltG ACCT PROG PR.OJ/GR AMOU.S'f I ORGTOTAL $0 GRAND TOTAL APPROPRIATION $277,230 ==----=============

61 ~~~~~~~~- FINANCIAL RESOLUTION R PAGE: 1OF2 FILE NUMBER: NI A MEETING DATE: 03/24/2015 ITEM NUMBER: 75 I I BY: 2015 FUND: The increase (decrease) in anticipated revenue, as follows: /nformaiional ORG ACCT PROG PR OJ/GR AMOUNT $277,230 ORGTOTAL $277,230 Informational ORG ACCT PROG PR OJ/GR AMOUNT ORGTOTAL $0 GRAND TOTAL ANTICIPATED REVENUE $277,230 The increase (decrease) in appropriations, as follows: ORG ACCT PROG Informational PR OJ/GR AMOUNT $277,230 ORGTOTAL $277,230 ORG ACCT PROG Informational PR OJ/GR AMOUNT ORGTOTAL GRAND TOTAL APPROPRIATION $0 $277,230

62 THE FOREGOING was PASSED and ADOPTED by a majority vote of the Alameda County Board of Supervisors this 24th day of March, 2015, to wit: AYES: Supervisors Carson, Chan, Miley, Valle & President Haggerty- 5 NOES: None EXCUSED: None PRESIDENT, BOARD OF SUPERVISORS File:..;.._~~~~~~~~~~~~~~- I certify that the foregoing is a correct copy of a Resolution adopted by the Board of Supervisors, Alameda County, State of California ATTEST: Clerk, Board of Supervisors By: ~fu. Li Deputy Agenda No _=~~-7_5~~~~~~~- Document No: R F ~~~~~~~~~~~v:lagendalfonnslresobak.doc

City of La Palma Agenda Item No. 3

City of La Palma Agenda Item No. 3 City of La Palma Agenda Item No. 3 MEETING DATE: October 21 2014 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Eric R. Nuñez, Police Chief AGENDA TITLE: Resolution Making Findings Related to Approval

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 of the Board of Supervisors of Alameda County Designation of Alameda County as a Welcoming County for immigrants and refugees.

Resolution of the Board of Supervisors of Alameda County Designation of Alameda County as a Welcoming County for immigrants and refugees. Resolution No Resolution of the Board of Supervisors of Alameda County Designation of Alameda County as a Welcoming County for immigrants and refugees. WHEREAS, a collaborative of community, non-profit,

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Chief Executive Office BOARD AGENDA # "B-9 AGENDA DATE May 2l 2006 CEO Concurs with Recommendation YES 415 Vote Required

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

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

Ordinance Fact Sheet

Ordinance Fact Sheet Ordinance Fact Sheet TO: FROM: CITY COUNCIL CITY ATTORNEY DATE: July 19,20 10 SUBJECT: AN ORDINANCE AMENDING CHAPTER 2.165 OF THE PASADENA MUNICIPAL CODE TO PROVIDE FOR A TOURNAMENT OF ROSES ASSOCIATION

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

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612

AGENDA May 6, April 28, Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 AGENDA May 6, 2014 l COUNTY ADMINISTRATOR SUSAN S. MURANISHI COUNTY ADMINISTRATOR April 28, 2014 Industrial Development Authority of Alameda County Administration Building Oakland, CA 94612 Dear Authority

More information

=================== FINANCIAL RESOLUTION R PAGE: 1OF2 BY: 2017 FUND: NI A FILE NUMBER: MEETING DATE: 01/24/2017 ITEM NUMBER:

=================== FINANCIAL RESOLUTION R PAGE: 1OF2 BY: 2017 FUND: NI A FILE NUMBER: MEETING DATE: 01/24/2017 ITEM NUMBER: FINANCIAL RESOLUTION R-2017-021 PAGE: 1OF2 FILE NUMBER: NI A MEETING DATE: 01/24/2017 ITEM NUMBER: ~~~~~~~~- 19 BY: 2017 FUND: 10000 The increase (decrease) in anticipated revenue, as follows: Informational

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS Final Agenda SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting Tuesday, October 6, 2015 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, PRESIDENT DISTRICT 1 SUPERVISORS CHAMBERS RICHARD VALLE

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

county of Santa Cruz

county of Santa Cruz 0205 county of Santa Cruz HUMAN RESOURCES AGENCY CECILIA ESPINOLA, ADMINISTRATOR lo00 EMELINE ST., SANTA CRUZ, CA 95080 (408) 4544130 OR 4544045 FAX: (408) 4544642 November 16,2001 AGENDA: December 11,2001

More information

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46.

WHEREAS, the City Council adopted a Conflict of Interest Code for the City on October 28, 2014, by Resolution No. 14R-46. RESOLUTION NO. 2016R-058 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CHINO HILLS ADOPTING THE 2016 CONFLICT OF INTEREST CODE IN ACCORDANCE WITH THE POLITICAL REFORM ACT WHEREAS, the City Council adopted

More information

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015

City of Carpinteria. COUNCIL AGENDA STAFF REPORT April 27, 2015 City of Carpinteria COUNCIL AGENDA STAFF REPORT April 27, 2015 ITEM FOR COUNCIL CONSIDERATION Second Reading of Ordinance No. 701, Amending Chapter 2.17 of the Carpinteria Municipal Code Relating to Performance

More information

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

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

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

Agenda Item No. 6B September 24, Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager

Agenda Item No. 6B September 24, Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager Agenda Item No. 6B September 24, 2013 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Attn. Laura C. Kuhn, City Manager Emily Cantu, Interim Director of Housing Services RESOLUTION TO RESCIND

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY DEPT: Elections BOARD AGENDA:5.8.8 AGENDA DATE: December 19, 2017 SUBJECT: Approval of the Request from Central California Irrigation

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

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

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES MEETING MINUTES May 25, 2010 Website - http://www.cityofnorthlasvegas.com CALL TO ORDER 5:01 P.M., Council Chambers, 2200 Civic Center Drive, North Las

More information

RESOLUTION NO. RD:SSG:LJR 3/08/2017

RESOLUTION NO. RD:SSG:LJR 3/08/2017 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE DECLARING A SHELTER CRISIS IN THE CITY OF SAN JOSE FOR VICTIMS OF THE 2017 FLOODS IN THE CITY OF SAN JOSE AND DESIGNATING THE SEVEN TREES

More information

9.38 need to be amended to eliminate the citizen complaint requirement, establish more stringent penalties

9.38 need to be amended to eliminate the citizen complaint requirement, establish more stringent penalties CITY( CHICO City Council Agenda Report Meeting Date: November 1, 0 TO: Honorable Mayor and City Council Mark Orme, City Manager, FROM: Dave Britt, Deputy Chief BY: Ted McKinnon, Police Lieutenant RE: Final

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016 , Board Date 07/11/17, Page 1 of 5 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA February 9, 2016 WHEREAS, on April 25. l 995, this Board established the Internal Audit Department

More information

ORDINANCE TO AMEND ZONING MAP AT 40 NORTH DAISY AVENUE

ORDINANCE TO AMEND ZONING MAP AT 40 NORTH DAISY AVENUE Ordinance Fact Sheet I TO: CITY COUNCIL DATE: April 2, 2007 FROM: SUBJECT: CITY ATTORNEY ORDINANCE TO AMEND ZONING MAP AT 40 NORTH DAISY AVENUE TITLE OF PROPOSED ORDINANCE AN ORDINANCE OF THE CITY OF PASADENA

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

THE BOARD OF,SUFSRVISORS OF THE COUNTY OF STANISLAUS

THE BOARD OF,SUFSRVISORS OF THE COUNTY OF STANISLAUS THE BOARD OF,SUFSRVISORS OF THE COUNTY OF STANISLAUS BOARD AGENDA # *B-7 March 16, 2010 AGENDADATE CEO Concurs with Recommendation YES 415 Vote Required YES NO SUBJECT: Approval to Set a Public Hearing

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

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 07/5/16 Page 1 Item #1 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH _X_ CM _X_ CA _X_ DATE: JULY 5, 2016 TO: FROM: CITY MANAGER/CITY COUNCIL KATHY M. WARD, CITY CLERK SUBJECT: RESOLUTION CERTIFYING

More 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

RESOLVED, that the Local Agency Formation Commission of the County of Sonoma ( the Commission ) hereby finds and determines as follows:

RESOLVED, that the Local Agency Formation Commission of the County of Sonoma ( the Commission ) hereby finds and determines as follows: For accessibility assistance with any of the following documents, please contact Sonoma LAFCO at (707) 565-2577 or email us at cynthia.olson@sonoma-county.org. ATTACHMENT 1 Resolution 575 Administration

More information

EXHIBIT B-1 RESOLUTION NO.

EXHIBIT B-1 RESOLUTION NO. RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF BURBANK CERTIFYING THE FINAL SUPPLEMENTAL ENVIRONMENTAL IMPACT REPORT FOR PROJECT NO. 13-0008001, THE FIRST AMENDMENT TO THE DEVELOPMENT AGREEMENT

More information

Staff Report. Recommendation Approve the resolution declaring the results of the November 7, 2006 election.

Staff Report. Recommendation Approve the resolution declaring the results of the November 7, 2006 election. Item Number: Meeting Date: Staff Report December 4, 2006 TO: FROM: Cty Council Margaret Roberts, City Clerk SUBJECT: Election Results Recommendation Approve the resolution declaring the results of the

More information

(lnfo\mation Attached)

(lnfo\mation Attached) T E BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: Sheriff - Adult Detention BOARD AGENDA # I AB-17 Urgent Routine AGENDA DATE: June 8,2004 CEO Concurs with Recommendation

More information

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE

APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE APPENDIX B RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CLARA ESTABLISHING ADDITIONAL RULES OF PROCEDURE WHEREAS, Government Code Section 25003 provides that the Board of Supervisors may

More information

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal

amendments to the Anaheim City Charter to the qualified electors of said City at a general municipal RESOLUTION NO. 2015-146 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM, CALIFORNIA, CALLING AND GIVING NOTICE OF THE HOLDING OF A GENERAL MUNICIPAL ELECTION TO BE HELD ON TUESDAY NOVEMBER 8, 2016

More information

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 REGULAR MEETING CITY HALL COUNCIL CHAMBERS 6:00 P.M. Jennifer Perez, Chair Margarita L. Rios, Vice Chair Tony Ayala, Board Member

More information

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, 2018 6:30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY 14305 WORK SESSIONS Wednesday, October 3, 2018 Budget Distribution @ 6pm

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, June 21, 2011 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY DISTRICT 1 SUPERVISORS CHAMBER NADIA LOCKYER DISTRICT 2 1221 OAK STREET WILMA CHAN DISTRICT 3 FIFTH

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

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

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

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

CITY OF LeROY. COUNTY OF McLEAN STATE OF ILLINOIS ORDINANCE NO. 479

CITY OF LeROY. COUNTY OF McLEAN STATE OF ILLINOIS ORDINANCE NO. 479 CITY OF LeROY COUNTY OF McLEAN STATE OF ILLINOIS ORDINANCE NO. 479 AN ORDINANCE AMENDING ORDINANCE NO. 458, BEING THE SALARY ORDINANCE OF THE CITY OF LE ROY ADOPTED SEPTEMBER 8, 1992 HEREBY AMENDING CERTAIN

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: Subject: Department: Meeting Date Requested: Contact: Phone: Regular Agenda Consent Agenda Department Summary:

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

BOROUGH OF WANAQUE COUNTY OF PASSAIC STATE OF NEW JERSEY ORDINANCE # AN ORDINANCE APPROPRIATING $29, FROM

BOROUGH OF WANAQUE COUNTY OF PASSAIC STATE OF NEW JERSEY ORDINANCE # AN ORDINANCE APPROPRIATING $29, FROM AN ORDINANCE APPROPRIATING $29,000.00 FROM WATER INFRASTRUCTURE TRUST TO REPLACE CHECK VALVES AT CONKLINTOWN ROAD BOOSTER STATION BE IT ORDAINED by the Governing Body of the Borough of Wanaque, County

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

ADOPT A RESOLUTION TO JOIN THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY, A JOINT EXERCISE OF POWERS AGENCY

ADOPT A RESOLUTION TO JOIN THE CALIFORNIA ENTERPRISE DEVELOPMENT AUTHORITY, A JOINT EXERCISE OF POWERS AGENCY AGENDA June 30,2009 COUNTY ADMINISTRATOR June 23, 2009 SUSAN 5. MURANlsHI COUNTY ADMINISTRATOR DONNA LINTON ASSiSTANT COUNTY ADMINISTRATOR Honorable Board of Supervisors Administration Building Oakland,

More information

2: Pilnted on Recycled Paper. April 20,2004

2: Pilnted on Recycled Paper. April 20,2004 w Park ~ r 1 v e. ~ e r n h k & ~, Addreir? ~ 5 ~ PO ~ Box ~ ~ 9033 ~.Ternecula, CA 92589-9033 Fax (909) 694-621.99 2: r, Michael S. Naggar Mayor Jeff Comerchero Mayor Pro-Tern Ronald H. Roberts Councilmember

More information

CARSON CITY CULTURE & TOURISM AUTHORITY

CARSON CITY CULTURE & TOURISM AUTHORITY CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES August 13, 2018 The regular meeting of the Carson City Culture & Tourism Authority was held Monday, August 13, 2018 at the Carson City Community

More information

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004

1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004 1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report August 18, 2014, Consent Calendar Item No: 8F To: Mayor Gerri L. Graham- Mejia & Members of the City Council From: Subject: Bret M. Plumlee, City Manager Resolution of

More information

"35. Hawkeye Avenue. On Hawkeye, Avenue from its intersection thereof with

35. Hawkeye Avenue. On Hawkeye, Avenue from its intersection thereof with ORDINANCE NO. C.S.- 756 AN ORDINANCE ESTABLISHING SPEED ZONES ON VARIOUS COUNTY ROADS THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ORDAINS AS FOLLOWS: Section 1. Section 11.04.040 (35 miles-per-hour)

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 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

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

P.C. RESOLUTION NO

P.C. RESOLUTION NO P.C. RESOLUTION NO. 2017-361 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF CALABASAS RECOMMENDING TO THE CITY COUNCIL ADOPTION OF ORDINANCE NO. 2017-353, AMENDING CHAPTER 17.60 BY ADDING A NEW

More information

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0077 BOARD OF County of Santa Cruz 701 Ocean St Santa Cruz, CA 95060 ELECTIONS DEPARTMENT 701 OCEAN STREET, ROOM 210, SANTA CRUZ, CA 950604076 (831) 454-2060 FAX: (831) 454-2445. TDD:

More information

3 Ordinance amending the General Plan, by adding the Western South of Market (SoMa)

3 Ordinance amending the General Plan, by adding the Western South of Market (SoMa) FILE NO. 130001 ORDINANCE NO. 4f-13 1 [General Plan Amendments - Western South of Market Area Plan] 2 3 Ordinance amending the General Plan, by adding the Western South of Market (SoMa) 4 Area Plan, generally

More information

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES REGULAR MEETING MINUTES. January 22, website -

NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES REGULAR MEETING MINUTES. January 22, website - NORTH LAS VEGAS LIBRARY DISTRICT BOARD OF TRUSTEES REGULAR MEETING MINUTES January 22, 2008 website - http://www.cityofnorthlasvegas.com CALL TO ORDER 5:00 P.M., Council Chambers, 2200 Civic Center Drive,

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

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

1 [Management Agreement - Owners' Association - Administration/Management of Discover Polk Community Benefit District] 2

1 [Management Agreement - Owners' Association - Administration/Management of Discover Polk Community Benefit District] 2 FILE NO. 181035 RESOLUTION NO. 402-18 1 [Management Agreement - Owners' Association - Administration/Management of Discover Polk Community Benefit District] 2 3 Resolution approving an agreement with the

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

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

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

ATTACHMENT D. Resolution Goleta Community Plan Amendments

ATTACHMENT D. Resolution Goleta Community Plan Amendments ATTACHMENT D Resolution Goleta Community Plan Amendments Page Intentionally Left Blank ATTACHMENT D RESOLUTION OF THE COUNTY PLANNING COMMISSION COUNTY OF SANTA BABARA, STATE OF CALIFORNIA IN THE MATTER

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Clerk, City Attorney MEETING DATE: November 7, 2017

CITY COUNCIL AGENDA REPORT. DEPARTMENT: City Clerk, City Attorney MEETING DATE: November 7, 2017 CITY COUNCIL AGENDA REPORT DEPARTMENT: City Clerk, City Attorney MEETING DATE: ember 7, 2017 PREPARED BY: Craig Steele, City Attorney AGENDA LOCATION: AR-4 TITLE: Proposed Amendment to Title 2, Chapter

More information

COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER

COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER I. INTRODUCTION COUNTY OF YOLO, CALIFORNIA 457 DEFERRED COMPENSATION PLAN COMMITTEE CHARTER The Board of Supervisors has approved certain benefits for Yolo County employees stipulated in Internal Revenue

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

Francisco Charter Section and B3.581 empower the City and County of San

Francisco Charter Section and B3.581 empower the City and County of San FLE NO. RESOLUTON NO. 5-1 [Authorizing Execution of a Memorandum of Understanding Relating to nfrastructure Financing District No. 2] 2 3 Resolution approving a Memorandum of Understanding relating to

More information

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017

BOARD OF SUPERVISORS, COUNTY OF HUMBOLDT, STATE OF CALIFORNIA Certified copy of portion of proceedings, Meeting of November 14,2017 Certified copy of portion of proceedings, Meeting of November 14,2017 ORDINANCE AMENDING PROVISIONS OF TITLE HI OF THE HUMBOLDT COUNTY CODE RELATING TO THE COMMERCIAL CULTIVATION, PROCESSING, MANUFACTURING,

More information

CLERK OF THE CIRCUIT COURT Paul Ferguson, Clerk

CLERK OF THE CIRCUIT COURT Paul Ferguson, Clerk Paul Ferguson, Clerk 1425 N. COURTHOUSE RD., SUITE 6700, ARLINGTON, VA 22201 703-228-7010 circuitcourt@arlingtonva.us Our Mission: To ensure that Circuit Court records are easily accessible and maintained

More information

OF CALIFORNIA, REPEALING AND ADDING CHAPTER 43 TO DIVISION 2 OF TITLE 1 OF THE SAN BERNARDINO COUNTY CODE, RELATING TO CAMPAIGN FINANCE REFORM.

OF CALIFORNIA, REPEALING AND ADDING CHAPTER 43 TO DIVISION 2 OF TITLE 1 OF THE SAN BERNARDINO COUNTY CODE, RELATING TO CAMPAIGN FINANCE REFORM. 1 ORDINANCE NO. 4184 2 AN ORDINANCE OF THE COUNTY OF SAN BERNARDINO, STATE 3 OF CALIFORNIA, REPEALING AND ADDING CHAPTER 43 TO DIVISION 2 OF TITLE 1 OF THE SAN 4 BERNARDINO COUNTY CODE, RELATING TO CAMPAIGN

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

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Regular Meeting Tuesday, October 9, 2007 COUNTY ADMINISTRATION BUILDING SCOTT HAGGERTY, PRESIDENT DISTRICT 1 SUPERVISORS CHAMBER GAIL STEELE DISTRICT 2 1221 OAK STREET ALICE LAI-BITKER,

More information

ORDINANCE NO Citation. This Division may be cited as the San Bernardino County Sunshine Ordinance or the Sunshine Ordinance.

ORDINANCE NO Citation. This Division may be cited as the San Bernardino County Sunshine Ordinance or the Sunshine Ordinance. 0 0 ORDINANCE NO. AN ORDINANCE OF THE COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, ADDING DIVISION TO TITLE OF THE SAN BERNARDINO COUNTY CODE, RELATING TO A SUNSHINE ORDINANCE (OPEN MEETING AND PUBLIC

More information

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

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

More information

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

AGENDA # February 7, 2017

AGENDA # February 7, 2017 AGENDA # February 7, 2017 January 11, 2017 Honorable Board of Supervisors County of Alameda 1221 Oak Street, Suite 536 Oakland, California 94612-4305 Dear Board Members: SUBJECT: AUTHORIZE A CONTRACT TERM

More information

2018 County-wide Shared Services Initiative (CWSSI)

2018 County-wide Shared Services Initiative (CWSSI) 2018 County-wide Shared Services Initiative (CWSSI) August 07, 2018 @ 1:00 PM Wyo. Co. Ag. & Business Center 36 Center Street, Warsaw New York Towns: 1. A. D. Berwanger T/Arcade 2. B. Kehl T/Attica 3.

More information

RESOLUTION NUMBER 4673

RESOLUTION NUMBER 4673 RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS

More information

[Dist Ct. No.: 3:12-CV WHO] IN THE UNITED STATES COURT OF APPEAL FOR THE NINTH CIRCUIT. JOHN TEIXEIRA; et al., Plaintiffs - Appellants, vs.

[Dist Ct. No.: 3:12-CV WHO] IN THE UNITED STATES COURT OF APPEAL FOR THE NINTH CIRCUIT. JOHN TEIXEIRA; et al., Plaintiffs - Appellants, vs. Case: 13-17132 04/07/2014 ID: 9048020 DktEntry: 25-1 Page: 1 of 8 (1 of 12) No. 13-17132 [Dist Ct. No.: 3:12-CV-03288-WHO] IN THE UNITED STATES COURT OF APPEAL FOR THE NINTH CIRCUIT JOHN TEIXEIRA; et al.,

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

CITY OF OBERLIN, OHIO. ORDINANCE No AC CMS

CITY OF OBERLIN, OHIO. ORDINANCE No AC CMS CITY OF OBERLIN, OHIO ORDINANCE No. 13-42 AC CMS AN ORDINANCE DIRECTING THE CITY OF OBERLIN FINANCE DIRECTOR TO CERTIFY TO THE LORAIN COUNTY BOARD OF ELECTIONS, FOR SUBMISSION TO THE ELECTORATE, AN INITIATIVE

More information

On motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes:

On motion of Supervisor Ridley-Thomas, seconded by Supervisor Molina, this item was approved. Ayes: Board of Supervisors Statement Of Proceedings July 29, 2014 18. Recommendation: Authorize the Registrar-Recorder/County Clerk to execute an amendment to the agreement with SOE Software Corporation to extend

More information

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

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

3 Ordinance amending the Public Works Code to create a Temporary Mobile Caterer

3 Ordinance amending the Public Works Code to create a Temporary Mobile Caterer FILE NO. 181026 ORDINANCE NO. 310-18 1 [Public Works Code- Temporary Mobile Caterer Permit] 2 3 Ordinance amending the Public Works Code to create a Temporary Mobile Caterer 4 permit for restaurants that

More information

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016 Page 1 of 12 Office of the City Manager CONSENT CALENDAR September 20, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

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

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

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

Case3:12-cv SI Document17 Filed11/05/12 Page1 of 5

Case3:12-cv SI Document17 Filed11/05/12 Page1 of 5 Case:-cv-0-SI Document Filed/0/ Page of 0 Donald E.J. Kilmer, Jr., (SBN: ) Law Offices of A Professional Corporation Willow Street, Suite 0 San Jose, California Voice: (0) - Facsimile: (0) - EMail: Don@DKLawOffice.com

More information

A. Roll Call B. Consideration of Late Additions C. Additions and Deletions *****************************************************************

A. Roll Call B. Consideration of Late Additions C. Additions and Deletions ***************************************************************** PROCEEDINGS OF THE BOARD OF DIRECTORS COUNTY OF SANTA CRUZ FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 5 GOVERNMENTAL CENTER BUILDING, ROOM 525 9:15 AM January 26, 1999 *****************************************************************

More information