****#sss FROM: DARIA CARRILLO, FINANCE DIRECTOR ESTABLISHING THE SUBJECT! RESOLUTION NO. 28l20rg APPROPRIATIONS LIMIT. 5. t.
|
|
- Evelyn Smith
- 5 years ago
- Views:
Transcription
1 THIS MATERIAL BEEN BY: MANAGER CORTE MADERA TOWN COUNCIL STAFF REPORT REPORT DATE: June 4,2018 MEETING DATE: June 19,2018 TO MAYOR AND MEMBERS OF THE TOWN COLINCIL FROM: DARIA CARRILLO, FINANCE DIRECTOR SUBJECT! RESOLUTION NO. 28l20rg APPROPRIATIONS LIMIT PURPOSE: ****#sss ESTABLISHING THE To comply with the requirement of establishing the appropriations limit for fiscal year STAF'F RECOMMENDATION: That Council approve the attached resolution establishing the appropriations limit for fiscal year OPTIONS: 1. Approve the attached resolution establishing the appropriations limit. 2. Direct staff to make changes to the attached resolution. TOWN MANAGERIS RECOMMENDATION: Support staff s recommendation. ENVIRONMENTAL IMPACT: Not applicable. FISCAL IMPACT: There is no financial impact associated with this resolution. BACKGROUND/DISCUSSION : Under Proposition 4 of the State of California, municipalities are limited in the amount of revenue that they may spend each fiscal year. The limit is calculated using a formula that includes change in 5. t.ii
2 population and inflation, as defined by the State. Also known as the Gann limit, the limit is set each yearby resolution of the Town Council. Attached is a worksheet prepared by staff showing the Gann Limit calculation for fiscal year The calculation shows that the amount of revenue that the Town estimates it will collect is $27,445,358 below the amount it is allowed to spend. CONCLUSION: Staff recommends that Town Council approve the attached resolution. ATTACHMENTS: l. Resolution No , A Resolution of the Town Council of the Town of Corte Madera Establishing the Appropriations Limit for Fiscal Year Exhibit A: Appropriations Limit Data, Summary
3 ATTACHMENT 1 Resolution No , A Resolution of the Town Council of the Town of Corte Madera Establishing the Appropriations Limit for Fiscal Year
4 RESOLUTION NO. 28/2018 A RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF CORTE MADERA ESTABLISHING THE APPROPRIATIONS LIMIT FOR FISCAL YEAR L9 WHEREAS, in November 1979, Proposition 4 (the GANN Initiative) was which added Article XIII B to the State constitution, placing limits on the amount that all govefilment entities may spend; and approved, ofrevenue WHERAS, the provisions of that Article establish maximum limitations, commonly called "Gann Limits", for public agencies; and WHEREAS, the Town must establish a GANN limit in accordance with the provisions of Article XIII B; and WHEREAS, pursuant to Government Code Section 7910, and based on documentation submitted by Town stafl and acknowledging that the documentation has been available to the public for the required period of time; NOW' THEREFORE BE IT HEREBY RESOLVED, that the Town Council for the Town of Corte Madera establishes the appropriations limit for the Town of Corte Madera for fiscal year under Article XIII B of the State constitution, as shown on Exhibit A in the amount of $38,797,128 and IT IS HEREBY CERTIFIED that the foregoing Resolution was duly and regularly adopted by the Town of Corte Madera of Marin County at a regular meeting thereof held on June 19, 2018, to wit: ******** AYES: NOES: ABSENT: Carla Condon, Mayor ATTEST: Rebecca Vaughn, Town Clerk
5 Exhibit A: Appropriations Limit Data, Summary
6 APPROPRIATIONS LIMIT DATA TOWN OF CORTE MADERA 2OL SUMMARY 2OL7-2OL8 APPROPRIATIONS LI M IT 35,880,804 CA LCU TATIO N O F 2OL8-2OL9 A PPRO PRIATI O NS II M IT L. Annual Change Factors Per Capita Personal lncome or 3.670% <= Non-residential Assessed Valuation plus o.ooo% Corte Madera Population or 4.300% Marin County Population ( whichever is greoter) o.ooo% 2. Calculation: ( ) X ( ) = 7.08t APPROPRIATIONS LIMIT 2OL8.2OT9 ESTIMATED TAX PROCEEDS SUBJECT TO APPROPRIATIONS TIMIT Current Year Property Taxes 4,8L2,299 ERAF 597,000 Supplemental Property Taxes 106,000 Tra nsient Occu pa ncy Tax 908,000 Sales Tax 6,5go,ooo Measure B Sales Tax 2,550,000 Property Transfer Tax 90,000 Business License Tax 570,000 Paramedic Tax 510,000 Property Tax ln Lieu of Motor Vehicle License Fees L,O52,480 Homeowners Exemption 22,778 TOTAL TAX PROCEEDS SUBJECT TO LIMIT 2OL8.2OL9 EXPENDITURES EXEMPT FROM LIMIT Social Security payments 6,200 Unemployment lnsurance Capital Equipment: Technology 160,000 Capital Facilities and Road Projects L,043,967 Measure B Road Projects and Capital Projects 4,437,475 Debt Service -- MERA/Police Facility/Park Madera Center 804,644 TOTAT EXPENDITURES EXEMPT FROM LIMIT 2OT8-2OL9 APPROPRIATIONS SUBJECT TO TIMIT 38,797,L28 L7,797,956 6,446,L86 LL,35L,770 2OL8-2OI9 ESTI MATE D LEEWAY 27,445,358
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 informationCITY OF TUSTIN APPROPRIATIONS LIMIT WORKSHEET NO. 6
APPROPRIATIONS LIMIT WORKSHEET NO. 6 WITH INDEPENDENT ACCOUNTANTS REPORT ON AGREED-UPON PROCEDURES APPLIED TO APPROPRIATIONS LIMIT WORKSHEET FOR THE YEAR ENDED JUNE 30, 2016 INDEPENDENT ACCOUNTANTS REPORT
More informationFelicia 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 informationWILLOWS UNIFIED SCHOOL DISTRICT Office of the Superintendent
WILLOWS UNIFIED SCHOOL DISTRICT Office of the Superintendent Request For Placement on Board Agenda: AGENDA TOPIC: GANN RESOLUTION Date: 08/13/09 PRESENTER: Betty Skala, Director of Business Services Background
More informationCITY 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 informationRESOLUTION 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 informationSTAFF 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 information1. 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 informationRESOLUTION 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 informationCITY 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 informationRESOLUTION 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 informationCITY 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 informationORDINANCE 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 informationRESOLUTION 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 informationEXHIBIT 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 informationBOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO
BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE
More informationNeeds: 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 informationRESOLUTION 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 informationTreasurer'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 informationRESOLUTION 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 informationRESOLUTION 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 informationORDINANCE NO WHEREAS, California Government Code Section provides, in pertinent
Introduced by: ORDINANCE NO.------ AN UNCODIFIED ORDINANCE OF THE CITY OF PASADENA APPROVING A DEVELOPMENT AGREEMENT BETWEEN THE CITY OF PASADENA AND THE NORTON SIMON ART FOUNDATION TO MAINTAIN EXISTING
More informationRANCHO 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 informationRESOLUTION 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 informationOn 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 informationAgenda 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 informationCity 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 informationCounty 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 informationRESOLUTION 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 informationJeremy 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 informationEXHIBIT 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 informationORDINANCE NO. 08- THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES ORDAIN AS FOLLOWS:
ORDINANCE NO. 08- AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO, CALIFORNIA, ADDING CHAPTER 11.22 OF TITLE 11 OF THE MISSION VIEJO MUNICIPAL CODE PROVIDING FOR SOCIAL HOST UNDERAGE DRINKING
More informationCity 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 informationMILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO
MILLBRAE ELEMENTARY SCHOOL DISTRICT RESOLUTION NO. 16-17-07 RESOLUTION OF THE GOVERNING BOARD OF THE MILLBRAE ELEMENTARY SCHOO DISTRICT REGARDING ANNUAL ACCOUNTING OF DEVELOPMENT FEES FOR 2015-2016 FISCAL
More informationGANN LIMIT AGENDA. ohistory of the GANN Limit oproposition 98 oproposition 111
GANN LIMIT AGENDA ohistory of the GANN Limit oproposition 98 oproposition 111 ogann Limit Summary owhat Local Government Funds are Covered? odetermining Your Appropriations Limit oirregular Alternation
More informationCOMPTON 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 informationRESOLUTION 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 informationBOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE
BOROUGH OF BARRINGTON, NEW JERSEY ORDINANCE 2012-987 BOND ORDINANCE AUTHORIZING THE ACQUISITION OF VARIOUS PIECES OF CAPITAL EQUIPMENT AND THE COMPLETION OF VARIOUS CAPITAL IMPROVEMENTS IN AND FOR THE
More informationRESOLUTION NUMBER 4919
RESOLUTION NUMBER 4919 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-4 (STRATFORD RANCH)
More informationNOTICE 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 informationStaff Report. Jeff Lewis, Director of Information Technology
7.b Staff Report Date: March 28, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Jeff Lewis, Director of Information Technology Scott Conn, Principal Consultant
More informationURGENCY ORDINANCE NO O13
URGENCY ORDINANCE NO. 2015-O13 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF AZUSA, CALIFORNIA, APPROVING AND AUTHORIZING EXECUTION OF AN AMENDMENT TO THE DEVELOPMENT AGREEMENT BY AND BETWEEN
More informationSAN 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 informationCOUNTY 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 informationCITY 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 informationBEFORE 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 informationORDINANCE NO
TOWNSHIP OF GREENWICH, NEW JERSEY ORDINANCE NO. 5-2015 BOND ORDINANCE AUTHORIZING VARIOUS WATER UTILITY IMPROVEMENTS IN AND FOR THE TOWNSHIP OF GREENWICH, COUNTY OF GLOUCESTER, NEW JERSEY; APPROPRIATING
More information1. Summary of the FY coordinated claim for Sonoma County Transit Services dated April, 28, 2009 marked Exhibit A and attached hereto;
Resolution No. Administration Building Santa Rosa, CA June 9, 2009 CONCURRENT RESOLUTION OF THE BOARD OF SUPERVISORS OF SONOMA COUNTY, AGRICULTURAL PRESERVATION AND OPEN SPACE DISTRICT, AND SONOMA COUNTY
More informationRESOLUTION 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 informationRESOLUTIONNO 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 informationORDINANCE 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 informationRESOLUTION NUMBER 4010
RESOLUTION NUMBER 4010 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING FOR THE CITY AND IN ITS CAPACITY AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES
More informationStaff 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 informationORDINANCE NO.1376 C.S. THE CITY COUNCIL OF THE CITY OF MARTINEZ DOES HEREBY ORDAIN AS FOLLOWS:
ORDINANCE NO.1376 C.S. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MARTINEZ AMENDING TITLE 8, HEALTH AND SAFETY, OF THE MARTINEZ MUNICIPAL CODE BY AMENDING CHAPTER 8.19 RECYCLING OF CONSTRUCTION AND
More informationRESOLUTION NO January 29, 2008
RESOLUTION NO. 2008-042 Adopted by the Sacramento City Council January 29, 2008 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SACRAMENTO DECLARING ITS INTENTION TO ESTABLISH THE SUTTER BUSINESS IMPROVEMENT
More informationRESOLUTION NO R
Passed: Signed: November 16, 2015 November 19, 2015 RESOLUTION NO. 2015-11-060R A RESOLUTION AUTHORIZING THE CITY OF URBANA, CHAMPAIGN COUNTY, ILLINOIS, TO ISSUE ITS REVENUE BOND (CLARK-LINDSEY VILLAGE
More informationAGENDA 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 informationCity 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 informationCITY 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 informationWHEREAS, 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 informationTulare 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 informationSTAFF 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 informationLos Angeles Unified School District
Los Angeles Unified School District Adopted General Fund Budget of District For Fiscal Year Ended June 30, 2017 Adopted Superintendent's Final Budget 2016-17 Comprehensive Annual Financial Report Comprehensive
More informationORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA
More informationORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said
ORDINANCE 2014-05 AN ORDINANCE OF THE BOROUGH OF BEACHWOOD, OCEAN COUNTY, NEW JERSEY AUTHORIZING GENERAL IMPROVEMENTS INCLUDING VARIOUS DRAINAGE IMPROVEMENTS AND ROADWAY REPAIRS IN AND FOR THE BOROUGH;
More informationORDINANCE NO NS AN UNCODIFIED ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA REAUTHORIZING THE PUBLIC, EDUCATIONAL, AND GOVERNMENT
REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: 19, 2017 TITLE: ORDINANCE SECOND READING: ADOPT AN ORDINANCE REAUTHORIZING THE PUBLIC, EDUCATIONAL, AND GOVERNMENT ( PEG)
More informationREPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022
AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL
More informationSAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California. Regular Board Meeting of March 9, 2010
SAN FRANCISCO UNIFIED SCHOOL DISTRICT San Francisco, California Regular Board Meeting of March 9, 2010 SUBJECT: PROTEST HEARING AND RESOLUTION OF THE BOARD OF EDUCATION OF THE SAN FRANCISCO UNIFIED SCHOOL
More informationRANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT
Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: February 10, 2016 City Council of the Jennifer M. Cervantez, 9 if.x Manager ~ Amy Diaz, City Clerk.JHI) Approval of
More informationAgenda 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 informationWHEREAS, 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 informationEXTRACT 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 informationResolution 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 informationORDINANCE 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 informationSTAFF 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 informationSTAFF REPORT SAUSALITO CITY COUNCIL
STAFF REPORT SAUSALITO CITY COUNCIL AGENDA TITLE: Introduction of an Ordinance Amending Section 12.16.140A of the Sausalito Municipal Code regarding Time Limits on Operating Construction Devices in Residential
More informationORDINANCE NO
ORDINANCE NO. 2016-01 AN ORDINANCE OF THE CITY OF ORLAND ADDING CHAPTER 17.16 (MARIJUANA CULTIVATION), AMENDING TITLE 8 (NUISANCE) AND AMENDING TITLE 14 (ENFORCEMENT/NUISANCE ABATEMENT) OF THE ORLAND MUNICIPAL
More informationSUBJECT: PROHIBITION OF EXCAVATION MEASURE A GROUP 8 & 9 PAVEMENT REHABILITATION CIP &
STAFF REPORT MEETING DATE: October 11, 2016 TO: FROM: City Council Russ Thompson, Public Works Director Jason Bustos, Engineering Aide PRESENTER: Russ Thompson, Public Works Director 922 Machin Avenue
More informationSTAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council
STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer
More informationPISMO 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 informationReport to City Council. Marshall Eyerman, Chief Financial Officer
Report to City Council TO: FROM: Mayor and City Council Marshall Eyerman, Chief Financial Officer AGENDA DATE: August 4, 2016 TITLE: A RESOLUTION AMENDING RESOLUTION NO. 2016-44 TO RESTATE AND REPLACE
More information1. Adopt an ordinance amending the Santa Ana Municipal Code for additional remedies for Code Enforcement violations.
L6191 CITY COUNCIL MEETING DATE: CLERIC OF COUNCIL USE ONLY: FEBRUARY 17, 2015 TITLE: ORDINANCE AND RESOLUTION REGARDING CODE ENFORCEMENT REMEDIES AND ADMINISTRATIVE FINES RELATING TO CODE VIOLATIONS STRATEGIC
More informationORDINANCE NO. 1594(13)
ORDINANCE NO. 1594(13) An Ordinance of the Council of the City of Lompoc, County of Santa Barbara, State of California, Amending Chapter 8.28 of the Lompoc Municipal Code Relating to Fireworks WHEREAS,
More informationRESOLUTION 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 informationORDINANCE NO WHEREAS, the City of Lancaster ( City ) is becoming an increasingly attractive place for families with young children; and
ORDINANCE NO. 981 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, ADDING CHAPTER 9.44 TO THE LANCASTER MUNICIPAL CODE RELATING TO THE REGULATION OF REGISTERED SEX OFFENDERS WHEREAS,
More informationRESOLUTION 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 informationRESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018
RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018 WHEREAS, it is necessary for the Board of Education of the District
More informationGUIDE ON HOW AND WHEN TO CALL AN ELECTION
GUIDE ON HOW AND WHEN TO CALL AN ELECTION For all jurisdictions that call elections 2017 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451
More informationORDINANCE 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 informationPublic 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 informationCA:f:atty\muni\laws\mtt\elect.res City Council Meeting Santa Monica, California RESOLUTION NUMBER 8777
CA:f:atty\muni\laws\mtt\elect.res City Council Meeting 6-28-94 Santa Monica, California RESOLUTION NUMBER 8777 (City Council Series) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA RECITING
More informationTOWNSHIP 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 informationINDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.
Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)
More informationCITY 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 informationTOWNSHIP OF EVESHAM ORDINANCE NO
TOWNSHIP OF EVESHAM ORDINANCE NO. 21-8-2017 AN ORDINANCE OF THE TOWNSHIP OF EVESHAM, IN THE COUNTY OF BURLINGTON, NEW JERSEY, REAPPROPRIATING CERTAIN MONIES FROM PREVIOUSLY ADOPTED BOND ORDINANCE NO. 7-4-2013
More informationONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING
ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING JUNE 12, 2017 AT 2:30 P.M. Ontario International Airport Administration Offices 1923 E. Avion Street, Room 100, Ontario, CA 91761
More informationCity 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 informationORDINANCE NO. WHEREAS, on January 27, 1986, the City Council of the City of Pasadena,
Introduced by: ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AMENDING CHAPTER 4.19 AND CHAPTER 8.16 OF THE PASADENA MUNICIPAL CODE TO REMOVE PROVISIONS ALLOWING FINANCIAL INCENTIVES FOR SPECIFIC TYPES
More informationORDINANCE 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 informationCity of San Juan Capistrano Agenda Report
1/18/2016 F7 City of San Juan Capistrano Agenda Report TO: FROM: Honorable Mayor and Members of the City Council Maria Morris, City Clerk ~yv\ DATE: January 18, 2016 SUBJECT: Consideration of a Resolution
More information