TilE CITY OF MEETING NOVATO DATE:

Size: px
Start display at page:

Download "TilE CITY OF MEETING NOVATO DATE:"

Transcription

1 STAFF REPORT G TilE CITY OF MEETING NOVATO DATE: TO: Aprill8,2017 City Council CALIFORNiA 922 Machin Avenue Novato, CA / FAX 415/ FROM: Petr Skala, Assistant Engineer www. novato. org SUBJECT: ACCEPT WORK AS COMPLETE AND AUTHORIZE THE CITY MANGER APPROVE A NOTICE OF COMPLETION - SAFE PATHWAYS TO SCHOOLS CROSSWALK IMPROVEMENTS CIP PROJECT NO AND SAFE PATHWAYS TO SCHOOLS RADAR SPEED FEEDBACK SIGNS CIP PROJECT NO REOUEST Consider accepting the work as complete and authorizing the City Manager to approve a Notice of Completion for the Safe Pathways to Schools Crosswalk Improvements and Radar Speed Feedback Signs, CIP projects and DISCUSSION CIP project installed crosswalk improvements at Ignacio Country Club Drive and Laurelwood Drive; South Novato Lark Court and Yukon Way. CIP project installed radar speed feedback signs at frontage areas of Novato High, San Mann High, Pleasant Valley School, Lynwood School and Hamilton School. These projects were both funded by Mann County Measure A, managed by Transportation Authority of Mann (Safe Pathways to School Grant). CIP project was also funded by Gas Tax (272), Long Term Maintenance (LTM) Infrastructure (324) and funds from Measure F. On March 15, 2016, the Safe Pathways project was advertised for bid. On April 6, 2015 two bids were received. DC Electric Group Inc. was determined to be the apparent lowest responsible bidder and awarded the construction contract in the amount of $154, plus 10% contingency on April 18, In compliance with the City s procurement policy (under $175,000), the City Manager executed the contract agreement. The project work began on June 13, 2016 and was completed at final construction cost of $161, on January 27, City Council action is needed to formally accept the construction contract work as complete. Recordation of the Notice of Completion commences a 35 day time period for filing of any mechanic s or material supplier s liens on payment due for work performed under this contract. ccl

2 PUBLIC OUTREACH These projects were presented to the public and to Novato City Council at the following meetings: February 11, 2016, public workshop with 2 attendees. Staff introduced the project and provided answers to questions from residents. February 23, 2016, City ofnovato Council Meeting - Approving Plans and Specifications and Authorizing Bid Advertisement, and CEQA Exemption. ENVIRONMENTAL ASSESSMENT These projects have been determined to be Categorically Exempt from CEQA as detailed in the staff report presented at the February 23, 2016 City Council meeting. FISCAL IMPACT Accepting the work as complete will enable final payment of budgeted and obligated five percent retention funds to the Contractor subsequent to a 35-day waiting period after the notice of completion is recorded. Contractor and subcontractors are affected regarding release of retention payments and insurance. RECOMMENDATION Authorize the City Manager to sign the Notice of Completion for the Safe Pathways to Schools Crosswalk ftnprovements and Radar Speed Feedback Signs, CIP projects and ALTERNATIVES Staff has determined the project is complete. Should sufficient evidence be presented at the Council meeting to reasonably suggest that elements of the project have not been fully completed per the project plans and specifications, continue this item and direct staff to provide additional evaluation. ATTACHMENTS 1. Notice of Completion 2. CTP Budget Excerpts 3. Vicinity Maps 2 2

3 Recording Requested by City of Novato When Recorded Mail To G-4 1 Name: City of Novato, City Clerk Street Address: 922 Machin Avenue City/State/Zip: Novato, CA SPACE ABOVE THIS LINE FOR RECORDER S USE RECORD WITHOUT FEE PER G.C NOTICE OF COMPLETION NOTICE IS HEREBY GIVEN THAT: On the 27 day of January 2017 a work of improvements was completed consisting of installing crosswalk improvements at four designated intersections and radar speed feedback signs in seven designated areas near schools for the Safe Pathways to School Crosswalk Improvements and Radar Speed Feedback Signs, CIP Project No and (General Work Description) under an original contract(s) between City of Novato, 922 Machin Avenue Novato, CA (Owner s Name and Address) the owner of the underlying properties, and DC Electric Group Inc., (Original Contractor s Name) the original contractor, on the properties described as lgnacio Boulevard at Country Club Drive and Laurelwood Drive; South Novato Boulevard at Lark Court and Yukon Way; frontage areas of Novato High, San Mann High, Pleasant Valley School, Lynwood School and Hamilton School, (Legal Description) and located at various locations throughout the City. (Street Address) Associated General Contractors of California, Inc over- Form AGCC 15 Revised 1/05 ASSOCIATED GENERAL CONTRACTORS OF CALIFORNIA, INC. -1-3

4 Date: The interest of the contracting owner in the above-described property is in the nature of fee simple (e.g., fee simple, lessee, purchaser under contract of purchase ). The full names and addresses are for all persons or entities having an ownership interest in the above-described property during the pendency of the work of improvement and the term of cessation, are set forth as follows: City of Novato 922 Macbin Avenue, Novato, CA Dated: CITY OF NOVATO OWNER By Regan M. candelario, City Manager or his Agent NOTE: California Civil Code requires that a copy of the Notice of Completion be served on any party which has provided preliminary twenty-day notice in accordance with Civil Code 3097 within ten days after recordation of this Notice; the notification shall be sent by registered or certified mail or by first class mail, evidenced by a certificate of mailing. Failure to give notice to a contractor or claimant within ten days of recording the Notice of Completion shall extend the period of time in which that contractor or claimant may file a mechanics lien or stop notice to ninety days beyond the date that a Notice of Completion has been recorded. For purposes of this requirement, the term Owner means a person who has an interest in real property or the person s successor-in-interest on the date a Notice of Completion is filed, who causes a building, improvement or structure to be constructed, altered or repaired on the property. The term Owner does not include a person who occupies the real property as a personal residence and the dwelling consists of not more than four residential units, not does it include a person who has a security interest in the property. VERIFICATION I, the undersigned, state: I am the City Manager of the City of Novato ( Agent of, President of, A Partner of, Owner of, etc.) the claimant named in the foregoing Notice of Completion; I have read said claim of Notice of Completion and know the contents thereof, and I certify that the same is true of my own knowledge. I declare under penalty of perjury under the laws of the State of California that the foregoing is true and correct. Regan M. Candelario, City Manager or his Agent NOTE: This document has important legal consequences; consultation with an attorney is encouraged with respect to its use or modification. This form is intended to meet the requirements of California law as of January 1, ASSOCIATED GENERAL CONTRACTORS OF CALIFORNIA, INC. -2-4

5 G-4 Capital Improvement Program 2. () V A T 0 N I N Project No.: Safe Pathways to Schools Crosswalk Improvements - Ignacio Boulevard and South Novato Boulevard Funded Base Code: 431 Project Objective: This project would install crosswalk markings and controls at two locations on Ignacio Boulevard where none exist and install enhancements at two existing crossing locations on South Novato Boulevard. The specific locations are Ignacio at Country Club Drive and at Laurelwood Drive (west) and South Novato Boulevard at Lark Court and at Yukon Way. The specific enhancements include continental style markings, rectangular rapid flashing beacons, pedestrian refuge and signage. Project Description and Background: The subject locations were chosen based on the criteria for a Transportation Authority of Mann Safe Pathways to Schools grant. Basis for Cost Estimate: The project costs are based on actual project development costs and low construction bid received in April Basis for Schedule: The project should be completed in summer 2016 Revenue Considerations: A Transportation Authority of Mann Measure A Safe Pathways to Schools grant provides the bulk of the funding with a match contribution of Measure F funds. Sub Prior to Project Expenditure Objects 16/17 16/17 17/18 18/19 19/20 20/21 Total Proj Develop , ,000 Construction ,000 85, ,977 Construction Mgt 440 4,500 4,500 9,000 Equipment! Furnishings , ,291 TOTAL 156,791 90, ,268 Sub Prior to Funding Source Objects 16/17 16/17 17/18 18/19 19/20 20/21 Total Measure F (201) ,000 22,000 Measure F (201) ,279 63,279 Measure F (201) 440 8,140 8,140 Gas Tax (272) ,000 20,000 SP2S Measure A (309) 410 2,000 2,000 SP2S Measure A (309) ,309 43,309 SP2S Measure A (309) SP2S Measure A (309) ,831 53,831 LTM Infrastructure (324) ,389 24,389 TOTAL 237, ,808 CARRYOVER 81,017 Page 380 City of Novato Adopted Budget 2016/ 17 5

6 Capital Improvement Program T:)t C1T t (H NO V A 10 Cit. itt) RN) Project No.: Base Code: 431 Funded Project Objective: This projectwould installseven radarspeed feedback signs atschools within Novato. The specific locations have been preliminary determined to be at San Mann High School, Pleasant Valley ElementarySchool, Novato High School and Hamilton Elementary School. Project Description and Background: The subject locations were chosen based on the criteria fora Transportation Authority of Mann Safe Pathways to Schools grant. Basis for Cost Estimate: The project costs are based on e ngi fleer s estimate. Basis for Schedule:The projectshould be completed in summer20l6. The project is being bid and construction with CIP project Revenue Considerations: A Transportation Authority of Mann Safe Pathways to Schools grant provides Sub Prior to Project Expenditure Objects 16/17 16/17 17/18 18/19 19/ Total Proj Develop Construction ,500 24,500 Construction Mgt TOTAL 0 24, ,500 Sub Prior to Funding Source Objects 16/17 16/17 17/18 18/19 19/20 20/21 Total SP2S Measure A (309) SP2S Measure A (309) , ,500 SP2S Measure A (309) TOTAL 24, ,500 CARRYOVER 24,500 City of Novato Adopted Budget 2016/17 Page 381 6

7 G-4 SCALE: 1:24,000 PROJECTS LOCATIONS PROJECTS NAMES Safe Pathwys to Schools Crosswalk Improvements and Radar Speed Feedback Signs CIP No and PROJECT LOCATIONS: South Novato Boulevard at Lark Court and Yukon Way. Novato High, San Mann High, Pleasant Valley School. VICINITY MAP - NORTH 7

8 I N 2000 GRAPHIC SCALE I inch = 2000 ft. SCALE: I :24,000 PROJECTS LOCATIONS PROJECTS NAMES : Safe Pato Schools Crosswa oyements and CIP No and PROJECT LOCATIONS: Ignaclo Boulevard at Country Club Drive and Laureiwood Drive. Lynwood School and Hamilton School. VICINITY MAP - SOUTH 8

Russ Thompson, Public Works Director Michael Hanlon, Engineering Project Coordinator IVC LIGHTING REPLACEMENT NOTICE OF COMPLETION

Russ Thompson, Public Works Director Michael Hanlon, Engineering Project Coordinator IVC LIGHTING REPLACEMENT NOTICE OF COMPLETION STAFF REPORT MEETING DATE: October 27, 2015 TO: FROM: PRESENTER: City Council Russ Thompson, Public Works Director Michael Hanlon, Engineering Project Coordinator Russ Thompson, Public Works Director 922

More information

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project;

MEMORANDUM. 1. Approve additional expenses in the amount of $29,685 for additional work on the 2015 Street Repair project; MEMORANDUM TO: FROM: GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ACCEPTANCE OF THE 2015 STREET SURFACE REPAIRS AND BRISCO ROAD ASPHALT OVERLAY: EL CAMINO REAL TO WEST BRANCH STREET PROJECT,

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

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

CERTIFICATE OF PAYMENT

CERTIFICATE OF PAYMENT CONTRACR: ADDRESS: 1234 University Way, San Diego CA 00000-0000 PHONE NO: (123) 456-7890 FEDERAL. ID NO.: 09-0999999 CONTRACT 12/1/2016 APPLICATION NO.: 2 UCSD CONTRACT NO: A4L-999 APPLICATION 1/31/2017

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 16, 2015 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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director SUBJECT: WILDWOOD GLEN LANDSCAPING ASSESSMENT DISTRICT C-91 STAFF REPORT MEETING DATE: May 19, 2015 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

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements

Notice of Completion for Windsor Estates City of Encinitas Tentative Map No Public Water Improvements MEETING DATE: June 28, 2017 GENERAL MANAGER: Bill O Donnell PREPARED BY: Blair Knoll, Senior Civil Engineer CITY MANAGER: Karen P. Brust SUBJECT: Notice of Completion for Windsor Estates City of Encinitas

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 16, 2015 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

CITY OF MORRO BAY SIGN PERMIT. Public Services Department Planning Division 955 Shasta Avenue Morro Bay, CA (805)

CITY OF MORRO BAY SIGN PERMIT. Public Services Department Planning Division 955 Shasta Avenue Morro Bay, CA (805) Introduction The City s Sign Ordinance, Title 17.68 of the City of Morro Bay Municipal Code, contains regulations for the various types of signs allowed. The Sign Ordinance of the City of Morro Bay is

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: 2018-00089 August 9, 2018 Consent Item 09 Title: Establishing a CIP for the River Oaks (the Cove ) Park

More information

In order to help you facilitate this verification process, the City offers two methods for you to choose from to make this verification.

In order to help you facilitate this verification process, the City offers two methods for you to choose from to make this verification. The City of Siloam Springs requires that you verify that you have a clear title for your property. This is because if the City accepts a dedication of land, i.e. for a utility easement, access easements,

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

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 21, 2017 and June 28, 2017. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 19, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

STAFF REPORT. Meeting Date: April 25, 2017

STAFF REPORT. Meeting Date: April 25, 2017 Meeting Date: April 25, 2017 Agency: City of Belmont Staff Contact: Damon DiDonato, Community Development Department, (650) 637-2908; ddidonato@belmont.gov Agenda Title: Amendments to Sections 24 (Secondary

More information

RESIDENTIAL REAL ESTATE AGENT SERVICES FOR NEIGHBORHOOD STABILIZATION PROGRAM

RESIDENTIAL REAL ESTATE AGENT SERVICES FOR NEIGHBORHOOD STABILIZATION PROGRAM Mark A. Cowart Chief Information Officer DEPARTMENT OF ADMINISTRATIVE SERVICES PURCHASING 2222 M Street Merced, CA 95340 (209) 385-7331 (209) 725-3535 Fax www.co.merced.ca.us Equal Opportunity Employer

More information

COMPREHENSIVE PLAN FUTURE LAND USE MAP AMENDMENT APPLICATION

COMPREHENSIVE PLAN FUTURE LAND USE MAP AMENDMENT APPLICATION COUNTY STAFF DATA ONLY Date Received: Project No. CPA-20 - GADSDEN COUNTY DEPARTMENT OF PLANNING & COMMUNITY DEVELOPMENT 1-B East Jefferson Street, Post Office Box 1799, Quincy, FL 32353-1799 PLANNING

More information

CONDITIONAL USE PERMIT APPLICATION

CONDITIONAL USE PERMIT APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

More information

LOT LINE ADJUSTMENT GENERAL INFORMATION AND

LOT LINE ADJUSTMENT GENERAL INFORMATION AND LOT LINE ADJUSTMENT GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone (209) 966-5151 FAX (209) 742-5024 www.mariposacounty.org

More information

PRESENTER: Christopher Blunk, Deputy Public Works Director / City Engineer

PRESENTER: Christopher Blunk, Deputy Public Works Director / City Engineer STAFF REPORT MEETING DATE: December 5, 2017 TO: FROM: City Council Gosia Woodfin, Assistant Engineer PRESENTER: Christopher Blunk, Deputy Public Works Director / City Engineer 922 Machin Avenue Novato,

More information

SOUTH VILLAGE TAX INCREMENT FINANCING DISTRICT (TIF) COMMERCIAL REHABILITATION PROGRAM GUIDELINES & APPLICATION

SOUTH VILLAGE TAX INCREMENT FINANCING DISTRICT (TIF) COMMERCIAL REHABILITATION PROGRAM GUIDELINES & APPLICATION SOUTH VILLAGE TAX INCREMENT FINANCING DISTRICT (TIF) COMMERCIAL REHABILITATION PROGRAM GUIDELINES & APPLICATION Program Overview: The South Village Tax Increment Financing District (TIF) Commercial Rehabilitation

More information

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011

TOWN OF WOODSIDE. Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 TOWN OF WOODSIDE Report to Town Council Agenda Item 6 From: Susan George, Town Manager July 26, 2011 SUBJECT: RESOLUTION APPROVING A HOLD HARMLESS AND INDEMNIFICATION AGREEMENT FOR THE PROPERTY LOCATED

More information

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report

All proposals must include a current Business Registration Certificate, W-9 Form and a Certificate of Employee Information Report Request for Proposals for Professional Services For Affordable Housing Administrative Agent The Township of Union, Union County, is seeking proposals for an Affordable Housing Administrative Agent in compliance

More information

Printable Lesson Materials

Printable Lesson Materials Printable Lesson Materials Print these materials as a study guide These printable materials allow you to study away from your computer, which many students find beneficial. These materials consist of two

More information

RESOLUTION NO. P15-07

RESOLUTION NO. P15-07 RESOLUTION NO. P15-07 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SANTA CLARITA APPROVING MASTER CASE 15-035, CONDITIONAL USE PERMIT 15-002, TO ALLOW FOR THE SALES OF LIQUOR AND SPIRITS WITHIN

More information

VARIANCE APPLICATION

VARIANCE APPLICATION REQUIREMENTS TO THE APPLICANT: Please provide the following materials for your application. A complete application package will expedite your public hearing before the Planning and Preservation Commission.

More information

COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES NOTICE TO BIDDERS

COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES NOTICE TO BIDDERS COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES NOTICE TO BIDDERS NOTICE IS HEREBY GIVEN by the, State of California, that sealed bids for Work in accordance with the Contract Documents

More information

10.a. Staff Report. Date: July 12, City Council. Valerie J. Barone, City Manager

10.a. Staff Report. Date: July 12, City Council. Valerie J. Barone, City Manager 10.a Staff Report Date: July 12, 2016 To: From: Prepared by: City Council Valerie J. Barone, City Manager Justin Ezell, Director of Public Works Justin.Ezell@cityofconcord.org (925) 671-3231 Subject: Considering

More information

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES

RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No ENTITLED SURPLUS SALES RD:PAD:LCP 1/20/2016 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING A NEW COUNCIL POLICY No. 7-13 ENTITLED SURPLUS SALES WHEREAS, the City of San José ( City ) has an interest

More information

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS

HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS HIGHLANDS COUNTY BOARD OF COUNTY COMMISSIONERS Title: Date Adopted: Effective Date: Non-Maintained Public Right of Way Improvement Program August 21, 2018 August 21, 2018 It shall be the policy of the

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR December 13, 2017 COMMUNITY DEVELOPMENT CONFERENCE ROOM 3:00 p.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

COUNTY OF TANEY, MISSOURI

COUNTY OF TANEY, MISSOURI COUNTY OF TANEY, MISSOURI REQUEST FOR BID For COUNTY TAX SALE Release Date: February 22, 2012 Submittal Deadline: March 22, 2012 Not later than 9:00 AM, Central Time Taney County Purchasing Ron Erickson,

More information

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO FILE NO. 170574 AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO. 304-17 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 [Real Property Lease Amendment and Restatement - Pomeroy Recreation

More information

Guidelines and Procedures for the Disposal of Personal Property

Guidelines and Procedures for the Disposal of Personal Property NYS Bridge Authority Policy & Procedures Manual CATEGORY: Administration SUB-CATEGORY: Fixed Assets TITLE: Guidelines and Procedures for the Disposal of Personal Property PURPOSE: These guidelines establish

More information

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f>

TAFFREPORT. Steven A. Preston, FAICP, City Manager. Jennifer Davis, Community Development Director W trm-?f> Community Development Department TAFFREPORT Date: To: From: January 07, 2014 Steven A. Preston, FAICP, City Manager Jennifer Davis, Community Development Director W trm-?f> By: Daren Grilley, PE, City

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

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: 2017-01271 October 24, 2017 Consent Item 05 Title: Agreement: Shasta Park Frontage Improvements and Fee

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meetings of June 20, 2018 and June 27, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JULY 11, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing

More information

DAYTON PUBLIC SCHOOLS. THE CONTRACT, evidenced by this Contract Form, is made and entered into by and between: < Contractor >

DAYTON PUBLIC SCHOOLS. THE CONTRACT, evidenced by this Contract Form, is made and entered into by and between: < Contractor > DAYTON PUBLIC SCHOOLS THE CONTRACT, evidenced by this Contract Form, is made and entered into by and between: < Contractor > (the "Contractor") and Dayton Public Schools, through the President and Treasurer

More information

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code.

Processing of a Notice of Non-Renewal is pursuant to Section of the Government Code. LAND CONSERVATION ACT (WILLIAMSON ACT) CONTRACT NOTICE OF NON-RENEWAL GENERAL INFORMATION AND APPLICATION Mariposa County Planning Department 5100 Bullion Street, P.O. Box 2039 Mariposa, CA 95338 Telephone

More information

City of Los Angeles CALIFORNIA. O Kji ERIC GARCETTI MAYOR ARTS DISTRICT LOS ANGELES BUSINESS IMPROVEMENT DISTRICT (PROPERTY BASED)

City of Los Angeles CALIFORNIA. O Kji ERIC GARCETTI MAYOR ARTS DISTRICT LOS ANGELES BUSINESS IMPROVEMENT DISTRICT (PROPERTY BASED) HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA O Kji m 71 I^ OFFICE OF THE CITY CLERK Neighborhood and Business Improvement District Division 200 N. Spring

More information

DATE: TO OWNER: Washington State Housing Finance Commission Low-Income Housing Tax Credit Program 1000 Second Avenue Suite 2700 Seattle WA

DATE: TO OWNER: Washington State Housing Finance Commission Low-Income Housing Tax Credit Program 1000 Second Avenue Suite 2700 Seattle WA INDEPENDENT CERTIFIED PUBLIC ACCOUNTANT'S REPORT on CARRYOVER ALLOCATION BASIS PURSUANT TO IRS SECTION 42 (h)(1)(e)(ii) and AMERICAN RECOVERY AND REINVESTMENT ACT (ARRA) EXCHANGE PROGRAM 30% TEST PURSUANT

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 22 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary

7-3. Engineering and Operations Committee. Board of Directors. 7/11/2017 Board Meeting. Subject. Executive Summary Board of Directors Engineering and Operations Committee 7/11/2017 Board Meeting Subject Adopt CEQA determination and appropriate $1.85 million; authorize the General Manager to make offers of compensation

More information

It is recommended that the Development Committee take the following actions:

It is recommended that the Development Committee take the following actions: City of La Palma DC Agenda Item No. 3 MEETING DATE: March 14, 2016 TO: FROM: AGENDA TITLE: DEVELOPMENT COMMITTEE Community Development Department Amendment to Precise Plan (PP) 056 to allow for façade

More information

Improvement District (T.I.D.) Document Last Updated in Database: November 14, 2016

Improvement District (T.I.D.) Document Last Updated in Database: November 14, 2016 Land Use Law Center Gaining Ground Information Database Topic: Resource Type: State: Jurisdiction Type: Municipality: Year (adopted, written, etc.): 1999 Community Type applicable to: Impact Fees; Transportation

More information

RANCHO PALOS VERDES CITY COUNCIL AGENDA REPORT. MEETING DATE: 2/19/2019 AGENDA HEADING: Consent Calendar AGENDA DESCRIPTION:

RANCHO PALOS VERDES CITY COUNCIL AGENDA REPORT. MEETING DATE: 2/19/2019 AGENDA HEADING: Consent Calendar AGENDA DESCRIPTION: RANCHO PALOS VERDES CITY COUNCIL AGENDA REPORT MEETING DATE: 2/19/2019 AGENDA HEADING: Consent Calendar AGENDA DESCRIPTION: Consideration and possible action to authorize the City Clerk to file a Notice

More information

Request For Proposal RFP # Capital Lease Financing for Enterprise Software. City of Greenville, Texas. October 13, 2010

Request For Proposal RFP # Capital Lease Financing for Enterprise Software. City of Greenville, Texas. October 13, 2010 Request For Proposal RFP #10-11-01 Capital Lease Financing for Enterprise Software City of Greenville, Texas October 13, 2010 Proposals Due by 3:00 P.M. Central Standard Time November 1, 2010 Please Label

More information

PRELIMINARY PLAT Checklist

PRELIMINARY PLAT Checklist PRELIMINARY PLAT Checklist 3715 Bridgeport Way W University Place, WA 98466 PH: (253) 566-5656 FAX: (253) 460-2541 This is a checklist of materials required for a Preliminary Plat. This checklist is provided

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.19 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a second amendment to land lease #C-13-262 with Freeport Ventures

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.22 AGENDA TITLE: Adopt resolution granting the Sacramento Area Sewer District (SASD) an easement for sewer and incidental purposes over City-owned

More information

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail.

First Amendment to Easement Agreement with North County Transit District for the Cardiff Coastal Rail Trail. MEETING DATE: November 14, 2018 PREPARED BY: Edward J. Wimmer, City Engineer DEPARTMENT DIRECTOR: Brenda Wisneski DEPARTMENT: Development Services, Engineering Division CITY MANAGER: Karen P. Brust SUBJECT:

More information

COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS

COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS COUNTY OF EL DORADO, CALIFORNIA COMMUNITY DEVELOPMENT SERVICES DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS NOTICE IS HEREBY GIVEN by the, State of California that sealed bids for work in accordance

More information

County Tax Sale PLEASE MARK YOUR ENVELOPE "SEALED BID # RETURN ONE (1) ORIGINAL AND THREE (3) COPIES TO:

County Tax Sale PLEASE MARK YOUR ENVELOPE SEALED BID # RETURN ONE (1) ORIGINAL AND THREE (3) COPIES TO: REQUEST FOR BID No. 201303-216 TANEY COUNTY MISSOURI Purchasing Department 132 David Street / P. O. Box 1630 Forsyth, Missouri 65653 Attn: Ron Erickson, Director of Purchasing Phone: 417-546-7281 / FAX:

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

COUNTY OF EL DORADO, CALIFORNIA DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS

COUNTY OF EL DORADO, CALIFORNIA DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS COUNTY OF EL DORADO, CALIFORNIA DEPARTMENT OF TRANSPORTATION NOTICE TO BIDDERS NOTICE IS HEREBY GIVEN by the, State of California, that sealed bids for Work in accordance with the Project Plans (Plans)

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

Pavers, Concrete Driveways, Sidewalks, Patio and Pads Permit Requirements FOR OWNER/BUILDER

Pavers, Concrete Driveways, Sidewalks, Patio and Pads Permit Requirements FOR OWNER/BUILDER GROWTH MANAGEMENT 1769 East Moody Blvd, Bldg #2 Bunnell, Florida 32110 Phone 386-313-4002/Fax 386-313-4103 CENTRALPERMITTING@FLAGLERCOUNTY.ORG Pavers, Concrete Driveways, Sidewalks, Patio and Pads Permit

More information

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002

EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET. DATE: January 12, 2018 HCR18-002 ITEM 103 EXECUTIVE SUMMARY HOUSING COMMISSION EXECUTIVE SUMMARY SHEET DATE: January 12, 2018 HCR18-002 SUBJECT: Authorization to purchase Land of San Diego Square from City of San Diego Authorization to

More information

S 2706 S T A T E O F R H O D E I S L A N D

S 2706 S T A T E O F R H O D E I S L A N D LC000 0 -- S 0 S T A T E O F R H O D E I S L A N D IN GENERAL ASSEMBLY JANUARY SESSION, A.D. 0 A N A C T RELATING TO BUSINESSES AND PROFESSIONS -- CONTRACTORS' REGISTRATION AND LICENSING BOARD Introduced

More information

2019 APPLICATION CHECKLIST: THE FOLLOWING ITEMS ARE REQUIRED IN ORDER TO ACCEPT AN APPLICATION: Date: Section: Block: Lot:

2019 APPLICATION CHECKLIST: THE FOLLOWING ITEMS ARE REQUIRED IN ORDER TO ACCEPT AN APPLICATION: Date: Section: Block: Lot: Zoning Board of Appeals Town of Orangetown Building Department 20 Greenbush Road, Orangeburg, New York 10962 (845) 359-8410, ex 4331, www.orangetown.com 2019 APPLICATION CHECKLIST: THE FOLLOWING ITEMS

More information

~BE~RLY AGENDA REPORT

~BE~RLY AGENDA REPORT ~BE~RLY Meeting Date: February 15, 2011 Item Number: To: From: F lu AGENDA REPORT Honorable Mayor & City Council Ara Maloyan, Deputy City Engineer Juan Martinez, Civil Engineer Subject: ACCEPTANCE OF THE

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report TO: Zoning Administrator FROM: Reviewed by: Sergio Klotz, AICP, Assistant Development Services DirctJ. o ~ Prepared by: Laura Stokes, Housing Coordinator I Assistant

More information

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION

- CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION AGENDA ITEM NO: X-A - CITY OF CLOVIS - REPORT TO THE PLANNING COMMISSION TO: FROM: Clovis Planning Commission Planning and Development Services DATE: March 22, 2018 SUBJECT: Consider Approval Res. 18-,

More information

3 Resolution approving, for purposes of the Internal Revenue Code of 1986, as amended,

3 Resolution approving, for purposes of the Internal Revenue Code of 1986, as amended, FILE NO. 180810 RESOLUTION NO. 309-18 1 [Multifamily Housing Revenue Bonds - 1990 Folsom Street - Not to Exceed $76,000,000] 2 3 Resolution approving, for purposes of the Internal Revenue Code of 1986,

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of April 16, 2005 DATE: April 1, 2005 SUBJECT: Zoning Ordinance amendments to Section 36. Administration and Procedures of the Zoning Ordinance

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, OCTOBER 23, 2013, 09:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO,

More information

CASCADE CHARTER TOWNSHIP

CASCADE CHARTER TOWNSHIP CASCADE CHARTER TOWNSHIP Ordinance #11 of 2002 Amended by Ordinance # 1 of 2008 Amended by Ordinance # 2 of 2011 Amended by Ordinance #1 of 2017 Amended by Ordinance #6 of 2017 AN ORDINANCE TO AMEND THE

More information

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road)

IRREVOCABLE OFFER OF DEDICATION AND GRANT DEED (Well 15/Parcel L, McCormack Road, Liberty Island Road) RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO, AND MAIL TAX STATEMENTS TO: City of Rio Vista Attn: City Manager 1 Main Street Rio Vista, CA 94571 (Above Space for Recorder s Use Only) THE UNDERSIGNED

More information

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR

A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR A G E N D A CITY OF BUENA PARK ZONING ADMINISTRATOR September 2, 2016 COMMUNITY DEVELOPMENT CONFERENCE ROOM 10:00 a.m. Members of the public who wish to discuss an item should fill out a speaker identification

More information

Residential Re-Roof Permit Requirements FOR CONTRACTORS

Residential Re-Roof Permit Requirements FOR CONTRACTORS GROWTH MANAGEMENT 1769 East Moody Blvd, Bldg #2 Bunnell, Florida 32110 Phone 386-313-4002/Fax 386-313-4103 CENTRALPERMITTING@FLAGLERCOUNTY.ORG Permit Application Mechanics Lien Affidavit Residential Re-Roof

More information

TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS

TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS TOWN OF MANSFIELD RULES AND REGULATIONS FOR THE EXTENSION OF PUBLIC SEWERS BOARD OF WATER & SEWER COMMISSIONERS Mansfield Board of Selectmen Adopted April 3, 1996 CONTENTS DEFINITIONS... Page 2 POLICY

More information

City of Coral Springs Community Redevelopment Agency (CRA) Commercial Enhancement Grant Program Application Form

City of Coral Springs Community Redevelopment Agency (CRA) Commercial Enhancement Grant Program Application Form City of Coral Springs Community Redevelopment Agency (CRA) Commercial Enhancement Grant Program Application Form 1. APPLICANT Contact Name: Phone Number: Email: Fax Number: Legal Form: Sole Proprietorship

More information

BUILDING PERMIT APPLICATION

BUILDING PERMIT APPLICATION HERNANDO COUNTY BUILDING PERMIT APPLICATION Want a Deficiency Report Faxed to you? Please Provide Your FAX#: Permitting Service FAX #: E-Mail NOTICE: No structure, building, or improvement can encroach

More information

CITY OF RIALTO PLANNING DIVISION

CITY OF RIALTO PLANNING DIVISION ENTITLEMENT APPLICATION LEGAL OWNER PROPERTY INFORMATION: I hereby certify that I am (we are) the record owner(s) for property tax assessment purposes of the property encompassed by this application. I

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION COUNCIL AGENDA ITEM L-7 COUNCIL MEETING OF 11/19/13 REQUEST FOR COUNCIL ACTION SUBJECT: Resolution No. 7347 determining that pursuant to Section 15162 of the State s Guidelines implementing the California

More information

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM

R Meeting September 26, 2018 AGENDA ITEM 6 AGENDA ITEM R-18-109 Meeting 18-34 September 26, 2018 AGENDA ITEM AGENDA ITEM 6 Amendment to extend the current lease at 240 Cristich Lane, Campbell, Santa Clara County (Assessor s Parcel Number 412-32-014), also

More information

REPORT TO THE CITY COUNCIL

REPORT TO THE CITY COUNCIL THE CITY OF SAN DIEGO REPORT TO THE CITY COUNCIL DATE ISSUED: August 21, 2014 REPORT NO: 14-055 ATTENTION: City Council SUBJECT: Amended and Restated Percentage Lease between the City and Symphony Asset

More information

1 [Real Property Lease - Crystal Springs Golf Partners, LP Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent]

1 [Real Property Lease - Crystal Springs Golf Partners, LP Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent] FILE NO. 170695 RESOLUTION NO. 296-17 1 [Real Property Lease - Crystal Springs Golf Partners, LP. - 6650 Golf Course Drive, Burlingame, California - $1,000,000 Annual Base Rent] 2 3 Resolution authorizing

More information

City of Brisbane. Zoning Administrator Agenda Report

City of Brisbane. Zoning Administrator Agenda Report City of Brisbane Zoning Administrator Agenda Report TO: John A. Swiecki, Zoning Administrator For the Meeting of 11/16/2015 FROM: Julia Capasso, Associate Planner SUBJECT: 185 Valley Drive; Sign Review

More information

Planning Board Town of Orangetown Building Department 20 Greenbush Road Orangeburg, New York (845) , ex 4330, orangetown.

Planning Board Town of Orangetown Building Department 20 Greenbush Road Orangeburg, New York (845) , ex 4330, orangetown. Planning Board Town of Orangetown Building Department 20 Greenbush Road Orangeburg, New York 10962 (845) 359-8410, ex 4330, orangetown.com 2019 APPLICATION STEP ONE - APPLICATION REQUIREMENTS FOR SUBMISSION

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent 10 CITY OF SIMI VALLEY MEMORANDUM December 7, 2015 TO: City Council FROM: Department of Environmental Services SUBJECT: ADOPTION OF RESOLUTIONS APPROVING AN AMENDED AND RESTATED

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 S 2 SENATE BILL 554 Education/Higher Education Committee Substitute Adopted 6/24/16

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2015 S 2 SENATE BILL 554 Education/Higher Education Committee Substitute Adopted 6/24/16 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION S SENATE BILL Education/Higher Education Committee Substitute Adopted // Short Title: School Building Leases. (Public) Sponsors: Referred to: March 0, 1 0 1 A

More information

CHAPTER 620. [History: Repealed and Recreated by Ord ]

CHAPTER 620. [History: Repealed and Recreated by Ord ] CHAPTER 620 REGULATING INSTALLATION AND MAINTENANCE OF SIDEWALKS AND DRIVEWAY OPENINGS ONTO PUBLIC STREETS AND STANDARDIZING SPECIFICATIONS FOR CONCRETE SIDEWALKS, DRIVEWAY OPENINGS AND CURB AND GUTTER

More information

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 10/24/16 Agenda Item: 6h Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: Fiscal Year Ended June 30, 2017

CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: Fiscal Year Ended June 30, 2017 CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: AFFORDABLE HOUSING, JOBS/HOUSING, TRANSPORTATION, & CAPITAL IMPROVEMENTS IMPACT FEES Fiscal Year Ended June 30, 2017 November 20, 2017 TABLE OF CONTENTS I.

More information

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of

AGREEMENT FOR THE GIFT OF REAL PROPERTY. This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of AGREEMENT FOR THE GIFT OF REAL PROPERTY This AGREEMENT TO GIFT ( Agreement ), is made and entered into this day of, 2012, by and between WARRIOR ACQUISITIONS, LLC (the Donor ) and THE TOWN OF NEW CASTLE,

More information

NEW BEDFORD HARBOR DEVELOPMENT COMMISSION. REQUEST FOR PROPOSALS For OFFICE SPACE Contract No. HDC-FY15-014

NEW BEDFORD HARBOR DEVELOPMENT COMMISSION. REQUEST FOR PROPOSALS For OFFICE SPACE Contract No. HDC-FY15-014 NEW BEDFORD HARBOR DEVELOPMENT COMMISSION REQUEST FOR PROPOSALS For OFFICE SPACE Contract No. HDC-FY15-014 December 4, 2014 New Bedford Harbor Development Commission REQUEST FOR PROPOSALS The New Bedford

More information

DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority

DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority DISPOSAL OF PROPERTY GUIDELINES Dutchess County Water and Wastewater Authority Adopted January 28, 2015 The Dutchess County Water and Wastewater Authority (the Authority ), a New York public benefit corporation,

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT PUBLIC WORKS DEPARTMENT Council Meeting Date: June 16, 2015 Staff Report #: 15-104 PUBLIC HEARING: Adopt a Resolution to Abandon Public Right-of-Way, Sidewalk Easements, and Public Utility Easements Within

More information

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING

OVERSIGHT BOARD TO THE SUCCESSOR AGENCY TO THE DISSOLVED REDEVELOPMENT AGENCY OF THE CITY OF NOVATO SPECIAL MEETING 75 Rowland Way, #200 Novato, CA 94945-3232 415/899-8900 FAX 415/899-8213 www.novato.org Matthew Hymel, Chair County Administrator, Marin County Michael Frank, Vice Chair City Manager, City of Novato Tony

More information

For Plaza Del Norte Home Furnishings Center. Oxnard, Ca'

For Plaza Del Norte Home Furnishings Center. Oxnard, Ca' .,. By...-+--+f4~4A,~:':;':;"--1 DATE: -+-fi''''h~''''''''~~~-1 Plaza Del Norte Home Furnishings Center Oxnard, Ca'..,,,,,,..------ I. GENERAL 1. The purpose of this criteria is to establish the minimum

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO: 10.2 DIVISION: Sustainable Streets BRIEF DESCRIPTION: SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY Approving various routine parking and traffic modifications. SUMMARY:

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Consider resolution approving Subdivision No. 03-481.01 Madeira East Village 1 Final Map and authorizing the City Manager

More information

Town of Caroline. Town Hall Exterior Painting Project

Town of Caroline. Town Hall Exterior Painting Project Town of Caroline Town Hall Exterior Painting Project 2017 Overview: The Town of Caroline, a municipality located in the State of New York, seeks bids for painting the exterior of its Historic Town Hall

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

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05

FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 TO: HONORABLE CITY COUNCIL FROM: CITY MANAGER DEPARTMENT: PLANNING AND COMMUNITY ENVIRONMENT DATE: APRIL 11, 2005 CMR:213:05 SUBJECT: PRESERVATION OF TWO BELOW MARKET RATE UNITS AT 777-57 SAN ANTONIO ROAD

More information

ADOPT RESOLUTIONS OF SUPPORT AND OPPOSITION FOR UPCOMING BALLOT MEASURES

ADOPT RESOLUTIONS OF SUPPORT AND OPPOSITION FOR UPCOMING BALLOT MEASURES G-7 STAFF REPORT MEETING DATE: September 25, 2018 TO: FROM: City Council Regan M. Candelario, City Manager Laura McDowall, Management Analyst II 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information