Submitted by: William Rogers, Acting Director, Parks Recreation & Waterfront. Fee Reduction And Retroactive Billing: Houseboats

Size: px
Start display at page:

Download "Submitted by: William Rogers, Acting Director, Parks Recreation & Waterfront. Fee Reduction And Retroactive Billing: Houseboats"

Transcription

1 Office of the City Manager CONSENT CALENDAR February 26, 2008 To: From: Honorable Mayor and Members of the City Council Philip Kamlarz, City Manager Submitted by: William Rogers, Acting Director, Parks Recreation & Waterfront Subject: Fee Reduction And Retroactive Billing: Houseboats RECOMMENDATION: Adopt a Resolution reducing all fees owed by Houseboat owners in the Berkeley Marina during the construction period of the new H & I docks (March thru September 2007) by forty percent (40%) and to retroactively bill for the balance (sixty percent - 60%) via an 18 month interest free payment plan. FISCAL IMPACTS OF RECOMMENDATION The Parks, Recreation and Waterfront Department generates revenue to support the Marina operations through a variety of methods, including berth rentals and live aboard fees. There are over 1,000 boats in the Berkeley Marina, thirteen of which are houseboats. During the replacement of the H & I dock, the thirteen (13) houseboat owners were required to temporarily relocate to alternate locations within the Marina at their own expense. Due to this inconvenience, City staff suspended billing the 13 Houseboat owners for monthly fees from March through September 2007, which resulted in a $59,411 loss to the Marina fund. This fee reduction was not authorized by City Council and was determined by the Department to be a violation of City policy. After several meetings with the houseboat owners and the Waterfront Commission on this issue, staff recommended retroactively billing Houseboat owners for 60% of the total fees. This accounts for actual costs incurred by houseboat owners as a result of the relocation and will yield 60% of the uncollected fees, or $35,646 in revenue, to the Marina Fund, deposited to CURRENT SITUATION & EFFECTS City Council has sole authority to reduce fees. After an internal review, the Department determined that although the houseboat owners incurred some personal cost and inconvenience as part of the dock reconstruction, the staff-initiated fee reduction for houseboat owners during the H &I dock construction period was not authorized by City Council, nor was it justified, as the houseboat owners still received valuable resources of berthing and other Marina services throughout this period. The Department met with houseboat owners and the Waterfront Commission on several occasions to develop a resolution that was fair to all parties. On December 12, 2007, the Waterfront 2180 Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) manager@ci.berkeley.ca.us Website:

2 Fee reduction and retroactive billing: Houseboats CONSENT CALENDAR February 26, 2008 Commission asked staff to provide the Commission with a reasonable proposal for collecting fees retroactively that accounts for legitimate costs incurred by the houseboat owners. The staff considered employee error, the actual relocation costs for houseboat owners, the value to the houseboat owners of remaining in the Marina during construction, and the pressure on the Marina Fund to pay for current service levels. The proposal to back-bill houseboat owners for 60% of the monthly fees accumulated during the construction of the H & I docks was discussed with both the Houseboat owners and the Waterfront Commission. On December 12, 2007, the Waterfront Commission M/S/C (Kamen/Barry) approved staff s recommendation to back-bill houseboat owners for 60% of the berthing fees that accumulated during the H and I Dock construction project between March 2007 and September 2007 via an 18 month interest-free payment plan, and that a new flat rate houseboat fee, previously discussed by the Waterfront Commisssion, not be assessed during the payment period (Ayes: 5; Noe s: 1; Abstained: 0). BACKGROUND From March 1 st, 2007 through September 30, 2007, the forty-year old H and I Docks at the Berkeley Marina were replaced at a cost of $4.2 million using a California State Department of Boating and Waterways loan. The City of Berkeley used $3.5 million of a loan from the California State Department of Boating and Waterways to rebuild H and I dock at the Berkeley Marina. Because H and I Dock contained thirteen (13) privatelyowned houseboats, that portion of the project was ineligible for the loan, and the City used $713,000 of the Marina Fund to cover that portion of the construction cost. The project was completed by November 1, 2007, and the thirteen houseboats were relocated back to the houseboat section of the newly-reconstructed H and I Docks at the Berkeley Marina. RATIONALE FOR RECOMMENDATION The City has no legal obligation to reduce costs or pay for expenses related to the relocation of private houseboats at the Berkeley Marina, a public facility. Of paramount importance is the health of the Marina fund, a public enterprise fund that is used solely to support Marina operations. In consultation with the Waterfront Commission and the houseboaters themselves, staff determined that the most reasonable method for collecting fees retroactively was to consider staff error, the bonafide relocation costs for houseboaters, the value to houseboat owners of remaining in the Marina during construction, and the pressure on the Marina Fund to pay for current service levels. After considering the above, the proposed solution was to collect 60% of the fees owed over an 18-month period with no interest accrual. Staff reviewed costs incurred by houseboat owners for relocation during the construction of the new docks. Because each houseboat owner incurred different costs and chose to expend dollars on different items related to the relocation, staff chose a common Page 2

3 Fee reduction and retroactive billing: Houseboats CONSENT CALENDAR February 26, 2008 expense for all houseboat owners -- the expense of moving their houseboats to temporary locations while the docks were being built. Even though all houseboat owners spent money to move their boats, those relocation costs were different. For example, some houseboat owners spent $500 to move their boats while others spent $1800. To be equitable, staff took the highest relocation expense, which was approximately 40% of the total unbilled charges from March through September. As a matter of equity, staff assigned the 40% across all 13 Houseboat owners. Staff determined that in no case did a houseboat owner s out-of-pocket costs to physically relocate their boat exceed 40% of the unbilled charges, therefore, while some houseboat owners will benefit more than others, 40% is a ceiling that ensures that no houseboat owner would be treated inequitably due to the relocation. Houseboat owners would be back-billed for the balance (60%) over an 18-month period on an interest free payment plan. During Fiscal Year 2009, the City will not impose any new flat rate fee for houseboats, although it may increase existing berth fees for houseboats such as per foot charges, or it may impose new premium fees for end berths or over-sized boats. The City will propose a new flat fee for houseboats for Fiscal Year CONTACT PERSON William Rogers, Acting Director of Parks, Recreation and Waterfront, Attachments: 1: Resolution Page 3

4 RESOLUTION NO. ##,###-N.S. RETROACTIVE HOUSEBOAT FEE WHEREAS, from March 1 st, 2007 through September 30, 2007, the forty-year old H and I Docks at the Berkeley Marina were replaced at an approximate cost of $4.2 million using a California State Department of Boating and Waterways loan and the Marina Fund; and WHEREAS, during construction, City staff suspended billing for berth and live aboard fees for the thirteen (13) Houseboat owners without Council authority for a total of $59,411.28; and WHEREAS, in actuality, during the construction period, Houseboat owners were able to obtain adequate berthing, electrical and telephone service, and sewage pump-out service at their own expense; and WHEREAS, after an internal review, the Department of Parks, Recreation and Waterfront determined that this was a violation of City policy and could constitute an unauthorized gift of public funds to owners of private houseboats at the Berkeley Marina; and WHEREAS, staff determined that the highest relocation costs paid by a houseboat owner was $1,800, which was approximately 40% of the total fees due for that owner over the seven-month period. In consultation with the Waterfront Commission and the houseboat owners themselves, staff determined that the most reasonable method for collecting the fee retroactively that accounts for staff error, the bona fide relocation costs for the Houseboat owners, the value to houseboat owners of remaining in the Marina during construction and the pressure on the Marina Fund to pay for current service levels would be to collect 60% of the fees owed, which amounts to $35,647. Houseboat owners will be back-billed for the fee over an 18-month period on an interest-free payment plan. In addition, the City will not assess a previously discussed new flat rate fee for houseboats for Fiscal Year 2009; and WHEREAS, on December 12, 2007, the Waterfront Commission M/S/C (Kamen/Barry) approved staff s recommendation to back-bill houseboat owners for 60% of the berthing fees that accumulated during the H and I Dock construction project between March 2007 and September 2007 via an 18 month interest-free payment plan, and that no new houseboat fee be assessed during the payment period (Ayes: 5; Noe s: 1; Abstained: 0); and WHEREAS, fees will be deposited into the Marina Fund (budget code: ).

5 NOW THEREFORE, BE IT RESOLVED that the Council of the City of Berkeley adopt a Resolution reducing all fees owed by Houseboat owners in the Berkeley Marina during the construction period of the new H & I docks (March thru September 2007) by forty percent (40%) and to retroactively bill for the balance (sixty percent - 60%) via an 18 month interest free payment plan. During Fiscal Year 2009, the City will not impose any new flat rate fee for houseboats, although it may increase existing berth fees for houseboats such as per foot charges, or it may impose new premium fees for end berths or over-sized boats.

6

Submitted by: Phillip L. Harrington, Director, Department of Public Works

Submitted by: Phillip L. Harrington, Director, Department of Public Works Page 1 of 5 Office of the City Manager CONSENT CALENDAR July 11, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Phillip L. Harrington, Director,

More information

Submitted by: Scott Ferris, Director, Parks Recreation & Waterfront

Submitted by: Scott Ferris, Director, Parks Recreation & Waterfront Office of the City Manager PUBLIC HEARING May 26, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Scott Ferris, Director, Parks Recreation &

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Restatement of Sanitary Sewer Easement at 1208 Milvia Street

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Restatement of Sanitary Sewer Easement at 1208 Milvia Street Office of the City Manager CONSENT CALENDAR June 24, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject:

More information

Office of the City Manager CONSENT CALENDAR February 23, 2016

Office of the City Manager CONSENT CALENDAR February 23, 2016 Office of the City Manager CONSENT CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Phillip Harrington, Director,

More information

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Office of the Executive Officer CONSENT CALENDAR March 13, 2007 Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:

More information

Honorable Mayor and Members of the City Council. Submitted by: Michael J. Caplan, Economic Development Manager

Honorable Mayor and Members of the City Council. Submitted by: Michael J. Caplan, Economic Development Manager Office of the City Manager CONSENT CALENDAR May 3, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Michael J. Caplan, Economic Development Manager

More information

Submitted by: Lisa Caronna, Acting Director, Housing Department

Submitted by: Lisa Caronna, Acting Director, Housing Department Office of the City Manager CONSENT CALENDAR June 12, 2007 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Lisa Caronna, Acting Director, Housing Department

More information

Subject: Tenant Screening Fees Ordinance, Adding BMC Chapter 13.78

Subject: Tenant Screening Fees Ordinance, Adding BMC Chapter 13.78 Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR April 26, 2011 To: Honorable Mayor and Members of the City Council From: Councilmember Jesse Arreguin Subject: Tenant Screening Fees Ordinance,

More information

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jane Micallef, Director, Department of

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report 6 TO: FROM: Honorable Mayor and City Council Lynn Goldberg, Planning and Building Director DATE: February 7, 2017 SUBJECT: Development Impact Fee Reductions for Accessory

More information

Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR October 7, 2014

Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR October 7, 2014 Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR October 7, 2014 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Tenant Screening Fee Calculation

More information

RENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board

RENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board Rent Stabilization Board DATE: June 7, 2004 RENT STABILIZATION BOARD TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Eviction Committee Recommendation to adopt a Resolution authorizing

More information

Amending BMC Section 23C , Short-Term Rental Regulations

Amending BMC Section 23C , Short-Term Rental Regulations Page 1 of 5 Office of the Mayor CONSENT CALENDAR April 4, 2017 To: From: Subject: Members of the City Council Mayor Jesse Arreguin Amending BMC Section 23C.22.050, Short-Term Rental Regulations RECOMMENDATION

More information

SUPPLEMENTAL AGENDA MATERIAL

SUPPLEMENTAL AGENDA MATERIAL Kathryn Harrison Councilmember District 4 SUPPLEMENTAL AGENDA MATERIAL Meeting Date: May 2. 2017 Item Number: 28 Item Description: Establish a 90 Day Deadline to Either Collect Over $641,000 Owed in Lien

More information

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 4, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board IRA/AGA/Habitability Committee Rent Control Status of Dwelling Units

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 1435-18 RESOLUTION OF THE BOARD OF EDUCATION OF THE CHICO UNIFIED SCHOOL DISTRICT APPROVING A CHANGE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL CONSTRUCTION

More information

Property Assessed Clean Energy ( PACE ) Seismic Financing

Property Assessed Clean Energy ( PACE ) Seismic Financing Office of the City Manager CONSENT CALENDAR April 7, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

More information

Enacting BMC Chapter 13.79, Automatically Renewing Leases

Enacting BMC Chapter 13.79, Automatically Renewing Leases Office of the City Manager CONSENT CALENDAR November 27, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Zach Cowan, City Attorney Subject: Enacting

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director

Honorable Members of the Rent Stabilization Board. Budget and Personnel Committee and Jay Kelekian, Executive Director Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 28, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Budget and Personnel Committee and Jay Kelekian, Executive Director

More information

Honorable Mayor and Members of the City Council. Sewer Easement Deed Agreement at 2705 Walker Street

Honorable Mayor and Members of the City Council. Sewer Easement Deed Agreement at 2705 Walker Street Office of the City Manager CONSENT CALENDAR October 30, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works

More information

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT

CITY OF SIGNAL HILL SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING

More information

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

More information

TRANSMITTAL. COUNCIL DISTRICT The Mayor 15

TRANSMITTAL. COUNCIL DISTRICT The Mayor 15 TO Eugene D. Seroka, Executive Director Harbor Department TRANSMITTAL 0150-06993-0002 DATE COUNCIL FILE NO. MAY 1 2 2016 FROM COUNCIL DISTRICT The Mayor 15 PROPOSED PERMIT AMENDMENTS TO ESTABLISH AN IMPROVEMENT

More information

City of Scotts Valley INTEROFFICE MEMORANDUM

City of Scotts Valley INTEROFFICE MEMORANDUM City of Scotts Valley INTEROFFICE MEMORANDUM DATE: December 3, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Kirsten Powell, City Attorney Approval of Resolution and Agreement Accepting Grant

More information

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

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01035 August 29, 2017 Discussion Item 22 Title: Ordinance Amending Sections 5.114.220, 5.114.230,

More information

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA

BEFORE THE GOVERNING BOARD OF TRUSTEES OF THE TULARE CITY SCHOOL DISTRICT TULARE COUNTY, CALIFORNIA In the Matter of Adopting Development Fees on Residential and Commercial and Industrial Development to Fund the Construction or Reconstruction of School Facilities RESOLUTION NO. 2015/2016-18 WHEREAS,

More information

Referral to Planning Commission: Amendment to B.M.C. Section 23B Variance from Setback Requirements for Downtown Hotel Projects

Referral to Planning Commission: Amendment to B.M.C. Section 23B Variance from Setback Requirements for Downtown Hotel Projects Jesse Arreguín City Councilmember, District 4 ACTION CALENDAR July 8, 2014 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Referral to Planning Commission:

More information

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD

ADOPT RESOLUTION APPROVING A REPLACEMENT HOUSING PLAN FOR 1855 AND 1875 CLAYTON ROAD REPORT TO REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD AGENDA ITEM NO. 5.a TO THE HONORABLE REDEVELOPMENT AGENCY CHAIR AND AGENCY BOARD: DATE: January 11, 2011 SUBJECT: ADOPT RESOLUTION 11-754 APPROVING

More information

Tenant Buyout Ordinance; Amending Berkeley Municipal Code Chapter 13.79

Tenant Buyout Ordinance; Amending Berkeley Municipal Code Chapter 13.79 Office of the City Manager ACTION CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Zach Cowan, City Attorney

More information

TOWN OF WINDSOR TOWN COUNCIL

TOWN OF WINDSOR TOWN COUNCIL ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress

More information

Meeting Date: March 14, 2018

Meeting Date: March 14, 2018 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 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 Meeting

More information

Regular Meeting Date: April 5, 2017

Regular Meeting Date: April 5, 2017 Agenda Section: Prepared By: Roger Reinke, Assistant City Manager Regular Department: City Manager Legislative Quasi-Judicial SUBJECT: A Resolution authorizing the Mayor to sign an agreement allowing temporary

More information

ST. PETERSBURG CITY COUNCIL. Consent Agenda

ST. PETERSBURG CITY COUNCIL. Consent Agenda ST. PETERSBURG CITY COUNCIL Consent Agenda Meeting of September 20, 2012 TO: The Honorable Leslie Curran, Chair and Members of City Council SUBJECT: A resolution authorizing the Mayor, or his Designee,

More information

REVISED AGENDA MATERIAL

REVISED AGENDA MATERIAL Jesse Arreguín Councilmember, District 4 REVISED AGENDA MATERIAL Meeting Date: December 3, 2013 Item Number: # 32 Item Description: Supporting City of Richmond s Home Loan Principle Reduction Program Submitted

More information

Meeting Date 12/04/18

Meeting Date 12/04/18 CU CHICOi. In/ -/ City Council Agenda Report Meeting Date 1/0/ TO: CITY COUNCIL File: ADU Temporary Fee Reductions FROM: Brendan Vieg, Deputy Director, CDD (-0, brendan.viecl@chicoca.qov) Bruce Ambo, Principal

More information

City of Palo Alto (ID # 3972) City Council Staff Report

City of Palo Alto (ID # 3972) City Council Staff Report City of Palo Alto (ID # 3972) City Council Staff Report Report Type: Consent Calendar Meeting Date: 8/5/2013 Summary Title: Establishing GO Bond Tax Levy Title: Adoption of Resolution Establishing Fiscal

More information

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015 For the Meeting of November 10, 2015 TO: FROM: SUBJECT: Town Council Daria Carrillo, Finance & Admin Services Director Approval of Resolution Setting a

More information

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET

WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET WEST VALLEY SANITATION DISTRICT SEWER SERVICE FACT SHEET Who is West Valley Sanitation District? We are a special purpose district originally formed in 1948 as County Sanitation District No. 4 under the

More information

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy

December 13,2011. Resolution No Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy December 13,2011 Resolution No. 2011-86 Resolution of the Board of Directors Marina Coast Water District Approving a District Surplus Property Policy RESOLVED by the Board of Directors ("Directors") of

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager ACTION CALENDAR June 11, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning & Development

More information

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Planning Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Planning Director, Planning and Development Office of the City Manager CONSENT CALENDAR December 17, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Planning Director, Planning

More information

CITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS

CITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS CITY COUNCIL FEBRUARY 16, 2016 NEW BUSINESS SUBJECT: INITIATED BY: RELOCATION FEE SCHEDULE FOR NO-FAULT EVICTIONS HUMAN SERVICES AND RENT STABILIZATION DEPARTMENT ;,,;/ (Elizabeth Savage, Director) vrr-

More information

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT To: Honorable Mayor and Town Council Date: July 24, 2018 From: Orlando Acevedo, Assistant Director Item No: 6 Economic Development and Housing Subject: ADOPT

More information

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO

A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE AMENDING RESOLUTION NO. 77218 TO ADD AN EXEMPTION TO CHANGE THE THRESHOLD SIZE OF RENTAL PROJECTS AND TO AMEND THE PROVISIONS EXEMPTING

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: SUBJECT: May 4, 2016 Adopt Resolution No. CC 2016-055, a Resolution of the City Council of the City of Palmdale

More information

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Agenda Item# FileNo. Mammoth Lakes Town Council Agenda Action Sheet Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Prepared by: Title: Agenda: Ruth Traxier, Associate Planner Consider

More information

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip

Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE. Name Address City, State, Zip 100 East Sunnyoaks Ave. Campbell, CA 95008 Regarding APN Number: APN #, Street, City Proposition 218 Notification NOTICE TO PROPERTY OWNERS OF PUBLIC HEARING ON HILLSIDE ZONE ADDITIONAL SEWER RATE Name

More information

Establishment of a Joint Subcommittee for the Implementation of Housing Laws

Establishment of a Joint Subcommittee for the Implementation of Housing Laws Page 1 of 5 38 Office of the Mayor ACTION CALENDAR January 23, 2018 To: From: Subject: Honorable Mayor and Members of the City Council Mayor Jesse Arreguín Establishment of a Joint Subcommittee for the

More information

RESOLUTION NUMBER 4678

RESOLUTION NUMBER 4678 RESOLUTION NUMBER 4678 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, DECLARING THAT PUBLIC INTEREST AND NECESSITY REQUIRE ACQUISITION OF A FEE INTEREST IN A PORTION OF THE PROPERTY

More information

Page 1 of 17. Office of the City Manager ACTION CALENDAR March 28, 2017 (Continued from February 28, 2017)

Page 1 of 17. Office of the City Manager ACTION CALENDAR March 28, 2017 (Continued from February 28, 2017) Page 1 of 17 Office of the City Manager ACTION CALENDAR March 28, 2017 (Continued from February 28, 2017) To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted

More information

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and

RESOLUTION NO. WHEREAS, the City of San José ( City ) has an interest in promoting affordable housing within the City; and RD:EJM:LCP 4/15/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE UPDATING THE CURRENT PROCEDURE FOR THE DISPOSITION OF SURPLUS CITY-OWNED PROPERTY TO REFLECT THE GENERAL TERMS OF

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT STAFF REPORT Agenda Item 7 Date: June 24, 2014 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Benjamin Moody, Senior Engineer City Surveyor Summary

More information

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006

RECOMMENDATION. TO: CITY COUNCIL Date: APRIL 10, 2006 TO: CITY COUNCIL Date: APRIL 10, 2006 FROM: CITY MANAGER SUBJECT: APPROVAL AND ACCEPTANCIE OF AN EASEMENT DEDICATION FOR PUBLIC STREET PURPOSES ALONG THE GLENARM STREET FRONTAGE OF 1060 SOUTH FAIR OAKS

More information

RESOLUTION NUMBER 3992

RESOLUTION NUMBER 3992 RESOLUTION NUMBER 3992 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS AUTHORIZING THE CHANGES TO THE SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2006-3 (ALDER) OF THE CITY OF PERRIS;

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: General Services / Sheriff-Coroner Contact: Trisha Griffus Phone: (707) 565-2463 Board Date: 1/12/10 4/5 Vote Required Deadline for Board Action:

More information

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule

AGENDA REPORT SUMMARY. Resolution No : 2017/18 Community Development Fee Schedule PUBLIC HEARING Agenda Item # 7 Meeting Date: July 11, 2017 AGENDA REPORT SUMMARY Subject: Prepared by: Approved by: Resolution No. 2017-32: 2017/18 Community Development Fee Schedule Jon Biggs, Community

More information

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES:

IT IS RECOMMENDED THAT YOUR BOARD, ACTING AS THE GOVERNING BODY OF THE COUNTY OF LOS ANGELES: July 9, 2002 Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Honorable Board of Commissioners Housing Authority

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

PORT OF COLUMBIA COUNTY 100 E STREET, COLUMBIA CITY, OR JANUARY 23, :30 A.M.

PORT OF COLUMBIA COUNTY 100 E STREET, COLUMBIA CITY, OR JANUARY 23, :30 A.M. PORT OF COLUMBIA COUNTY 100 E STREET, COLUMBIA CITY, OR JANUARY 23, 2019 8:30 A.M. I. CALL MEETING TO ORDER (, Mike Avent) A. Flag Salute B. Roll Call II. III. IV. CONSENT AGENDA (The Board has agreed

More information

Christopher J. Blunk, Deputy Public Works Director/ City Engineer

Christopher J. Blunk, Deputy Public Works Director/ City Engineer STAFF REPORT DATE: March 27, 2018 TO: FROM: PRESNTER: City Council Gosia Woodfin, Project Engineer Christopher J. Blunk, Deputy Public Works Director/ City Engineer 922 Machin Avenue Novato, CA 94945 415/

More information

URGENCY ORDINANCE NO. 1228

URGENCY ORDINANCE NO. 1228 URGENCY ORDINANCE NO. 1228 AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, ENACTED PURSUANT TO CALIFORNIA GOVERNMENT CODE 36934, 36937, AND 65858, ADOPTING A MORATORIUM ON RENT

More information

RESOLUTION NO. WHEREAS, on April 8, 2008, the City Council adopted Resolution No to establish parkland fees for secondary units; and

RESOLUTION NO. WHEREAS, on April 8, 2008, the City Council adopted Resolution No to establish parkland fees for secondary units; and RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING FORTH THE SCHEDULE OF PARKLAND FEES CHARGED PURSUANT TO CHAPTERS 14.25 AND 19.38 OF THE SAN JOSE MUNICIPAL CODE TO AMEND SECTION

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

Submitted by: Jordan Klein, Acting Manager, Office of Economic Development

Submitted by: Jordan Klein, Acting Manager, Office of Economic Development Page 1 of 65 Office of the City Manager CONSENT CALENDAR February 28, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Jordan Klein, Acting

More information

RESOLUTION NUMBER 3970

RESOLUTION NUMBER 3970 RESOLUTION NUMBER 3970 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AUTHORIZING THE CHANGES TO THE FACILITIES AND SPECIAL TAXES WITHIN IMPROVEMENT AREA

More information

SPINNLER POINT COLONY ASSOCIATION Dock and Slip Management Regulations

SPINNLER POINT COLONY ASSOCIATION Dock and Slip Management Regulations Adopted: July 2, 2011 SPINNLER POINT COLONY ASSOCIATION Dock and Slip Management Regulations I. Purpose In accordance with Article V, paragraph 5, of the Spinnler Point Colony Association Bylaws (hereinafter

More information

AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION OF CHAPTER 4.46 AND SECTION OF CHAPTER 4

AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION OF CHAPTER 4.46 AND SECTION OF CHAPTER 4 ORDINANCE NO. AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING SECTION 4.46.036 OF CHAPTER 4.46 AND SECTION 4.47.089 OF CHAPTER 4.47 OF TITLE 4 OF THE SAN JOSE MUNICIPAL CODE TO EXPAND THE SUSPENSION PROGRAM

More information

COMPILATION OF DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS & AMENDMENTS OTTER CREEK LANDING YACHT CLUB, INC. I N D E X

COMPILATION OF DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS & AMENDMENTS OTTER CREEK LANDING YACHT CLUB, INC. I N D E X COMPILATION OF DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS & AMENDMENTS OTTER CREEK LANDING YACHT CLUB, INC. I N D E X ARTICLE I DEFINITIONS Section 1. Association...................................

More information

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP

RESOLUTION NO. CONTAINING APPROXIMATELY 587 SQ.FT. RD:EEH:LCP RD:EEH:LCP 12-2-15 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE VACATING, UPON THE SATISFACTION OF CERTAIN CONDITIONS, A PORTION OF A PUBLIC EASEMENT ON PRIVATE PROPERTY LOCATED AT

More information

ADOPT A RESOLUTION REGARDING

ADOPT A RESOLUTION REGARDING G-6 STAFF REPORT MEETING DATE: September 12, 2017 TO: FROM: City Council Regan M. Candelario, City Manager Maureen Chapman, Interim Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX

More information

CITY COUNCIL AGENDA ITEM NO.

CITY COUNCIL AGENDA ITEM NO. CITY COUNCIL AGENDA ITEM NO. Meeting Date: December 3, 2013 Subject/Title: Prepared by: A Resolution approving and authorizing the City Manager or designee to execute an Assignment and Assumption Agreement

More information

WISCONSIN RELOCATION RIGHTS BUSINESS, FARM WISCONSIN AND NONPROFIT ORGANIZATIONS

WISCONSIN RELOCATION RIGHTS BUSINESS, FARM WISCONSIN AND NONPROFIT ORGANIZATIONS WISCONSIN WISCONSIN RELOCATION RIGHTS BUSINESS, FARM AND NONPROFIT ORGANIZATIONS This brochure is a summary of services and payments available for businesses, farms, and nonprofit organizations required

More information

1984 San Antonio Avenue

1984 San Antonio Avenue L A N D M A R K S P R E S E R V A T I O N C O M M I S S I O N S t a f f R e p o r t FOR COMMISSION DISCUSSION SEPTEMBER 1, 2011 1984 San Antonio Avenue Mills Act Contract Application for a designated City

More information

Amendment to the City s Master Schedule of Fees, Charges & Application Fees

Amendment to the City s Master Schedule of Fees, Charges & Application Fees OTHER SCHEDULED ITEMS BELVEDERE CITY COUNCIL JUNE 12, 2017 To: From: Subject: Mayor and City Council Craig Middleton, City Manager Amendment to the City s Master Schedule of s, Charges & Application s

More information

ORDINANCE NUMBER

ORDINANCE NUMBER TOWN OF LAKE PLACID AGENDA ITEM INTRODUCTION MEETING DATE: March 14, 2016 MEETING TYPE: Town Council Regular AGENDA ITEM # AND TITLE: 4.D. 1st Reading Ordinance 2016-715 Sewer System Dev Charge Reduction

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Meeting Date: February 12, 2013 Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM

More information

QLDC Council 30 April Report for Agenda Item: 7

QLDC Council 30 April Report for Agenda Item: 7 QLDC Council 30 April 2015 Department: Infrastructure Report for Agenda Item: 7 Commercial Activity Permit for Brent Shears, Lake Wanaka Purpose 1 The purpose of this report is to consider an application

More information

ORDINANCE AN ORDINANCE OF THE LONG BEACH TOWN COUNCIL AMENDING TITLE IX, CHAPTER 96 OF THE CODE OF THE TOWN OF LONG BEACH, INDIANA

ORDINANCE AN ORDINANCE OF THE LONG BEACH TOWN COUNCIL AMENDING TITLE IX, CHAPTER 96 OF THE CODE OF THE TOWN OF LONG BEACH, INDIANA ORDINANCE 2018- AN ORDINANCE OF THE LONG BEACH TOWN COUNCIL AMENDING TITLE IX, CHAPTER 96 OF THE CODE OF THE TOWN OF LONG BEACH, INDIANA Whereas, the Town of Long Beach, Indiana, for and on behalf of its

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S

RESOLUTION NO A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S RESOLUTION NO. 2015-07 A RESOLUTION OF THE CITY OF ROSEMEAD, COUNTY OF LOS ANGELES, STATE OF CALIFORNIA, ADDING DEVELOPMENT IMPACT FEES TO THE CITY'S COMPREHENSIVE FEE SCHEDULE TO IMPLEMENT THE DEVELOPMENT

More information

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council

STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) The Mayor and Members of the City Council STAFF REPORT TO THE (CITY COUNCIL, AGENCY, ETC.) DATE: Regular Meeting of January 28, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, City Manager Eleventh Amendment

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2006-01 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PINOLE ADDING CHAPTER 8.30 TO THE PINOLE MUNICIPAL CODE ESTABLISHING A RESIDENTIAL HEALTH AND SAFETY RENTAL INSPECTION PROGRAM WHEREAS,

More information

Appendix 'A' Bill No. By-law No

Appendix 'A' Bill No. By-law No Appendix 'A' Bill No. By-law No A By-law to provide for a City of London Sump Pump, Sewage Ejector, and Storm Private Drain Connection Grant Program to owners of semi-detached, detached and duplex residential

More information

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution.

Recommendation: The Public Works Director-Engineering recommends adoption of the following resolution. CITYol CHICO M 87 City Council Agenda Report Meeting Date: /5/5 TO: City Council FROM: Brendan Ottoboni, PWD-Engineering, 879-690 RE: CONSIDERATION OF A RESOLUTION DECLARING SURPLUS PROPERTY AND AUTHORIZING

More information

MASSACHUSETTS. Consumer Leases

MASSACHUSETTS. Consumer Leases MASSACHUSETTS Consumer Leases General Laws of Massachusetts, as amended. Added by Laws 1986, Ch. 419, approved October 8, 1986, effective January 6, 1987 Ch. 93, Sec. 90. For the purposes of sections ninety

More information

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and Technical Advisor Mr. Ferrara RESOLUTION TO ANNUALLY REVIEW AND APPROVE THE REGULATING DISTRICT S DISPOSITION OF PROPERTY GUIDELINES PURSUANT TO SECTION 2896(1) OF THE PUBLIC AUTHORITIES LAW WHEREAS, Section

More information

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney

Agenda Item No. 6G August 11, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager. Gerald L. Hobrecht, City Attorney TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Gerald L. Hobrecht, City Attorney Agenda Item No. 6G August 11, 2015 SUBJECT: RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

JEFFERSON COUNTY, WEST VIRGINIA EMERGENCY AMBULANCE SERVICE FEE ORDINANCE. Table of Contents

JEFFERSON COUNTY, WEST VIRGINIA EMERGENCY AMBULANCE SERVICE FEE ORDINANCE. Table of Contents JEFFERSON COUNTY, WEST VIRGINIA EMERGENCY AMBULANCE SERVICE FEE ORDINANCE Table of Contents SECTION 1 LEGISLATIVE AUTHORITY... 1 SECTION 2 PURPOSE... 1 SECTION 3 DEFINITIONS... 1 SECTION 4 RATES... 3 Residential

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 5 Date: May 3, 2016 To: From: Presentation by: Honorable Mayor & Members of the City Council Department of Public Works Diana Langley, Public Works Director Summary

More information

RESOLUTION NO. WHEREAS, The City of Santa Clara is the Government entity responsible for providing public

RESOLUTION NO. WHEREAS, The City of Santa Clara is the Government entity responsible for providing public RESOLUTION NO. A RESOLUTION OF THE CITY OF SANTA CLARA, CALIFORNIA ESTABLISHING THE 2018-19 PARKLAND IN LIEU FEE SCHEDULE FOR NEW RESIDENTIAL DEVELOPMENT IN ACCORDANCE WITH TITLE 17 ( DEVELOPMENT ) CHAPTER

More information

Mountain Equipment Co-operative

Mountain Equipment Co-operative Mountain Equipment Co-operative Consolidated Financial Statements, and December 28, 2009 April 11, 2012 Independent Auditor s Report To the Members of Mountain Equipment Co-operative We have audited the

More information

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement

San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement R-14-51 Meeting 14-08 March 12, 2014 AGENDA ITEM AGENDA ITEM 5 San Carlos Wheeler Plaza Project, Disposal of Former Redevelopment Agency Property and Entry into Related Compensation Agreement GENERAL MANAGER

More information

REPORT TO THE CITY COUNCIL

REPORT TO THE CITY COUNCIL REPORT TO THE CITY COUNCIL AGENDA ITEM: 8 MEETING DATE: 2/7/2019 DEPARTMENT: ADMINISTRATION SUBJECT: Contract renewal with Townsend Public Affairs Inc. RECOMMENDATION: Staff recommends Council consider

More information

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13

THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13 THE CORPORATION OF THE TOWNSHIP OF NORTH FRONTENAC BY-LAW #123-13 Being a By-law to Adopt an Assumption of Unmaintained Municipal Roads and Private Lanes Policy and Minimum Road Construction Standards

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

More information

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE

City of Stockton. Legislation Text AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE City of Stockton Legislation Text File #: 17-3966, Version: 1 AUTHORIZE ACQUISITION OF REAL PROPERTY LOCATED AT 501 AND 509 WEST WEBER AVENUE RECOMMENDATION It is recommended that the City Council adopt

More information

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND TO: FROM: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Jeremy Craig, Assistant City Manager Agenda Item No. 6A December 8, 2015 SUBJECT: RESOLUTION EXTENDING THE SUNSET DATE

More information

Treasury Regulations 1.42

Treasury Regulations 1.42 Treasury Regulations 1.42 1.42-1 [Reserved] 1.42-1T Limitation on low-income housing credit allowed with respect to qualified lowincome buildings receiving housing credit allocations from a State or local

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information