COUNCIL ACTION REQUEST FOR

Size: px
Start display at page:

Download "COUNCIL ACTION REQUEST FOR"

Transcription

1 REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: JULY 3, 2018 TITLE: PUBLIC HEARING RECOVERY OF UNCOLLECTED COSTS FOR WEED ABATEMENT PUBLIC NUISANCES FOR FISCAL YEAR STRATEGIC PLAN NO. 5, 4E) F17'T:ZeI9 CONTINUED TO As Recommended As Amended Ordinance on 10 Reading Ordinance on 2ntl Reading Implementing Resolution Set Public Hearing For FILE NUMBER ify MANAGER RECOMMENDED ACTION Adopt a resolution affirming the Fiscal Year Weed Abatement Program Report and authorizing the transmittal of uncollected weed abatement charges and postings to the Office of Auditor -Controller, County of Orange, for collection. DISCUSSION The Public Works Agency operates a year-round program to maintain private properties free of weeds and rubbish. In accordance with Santa Ana Municipal Code Section 16-55, when unsightly or unsafe conditions are identified, City sanitation inspectors provide a courtesy notice to property owners with a 7 -day Notice to Clean Premises. If the property is not cleaned by the seventh day, a Notice of Abatement is posted and mailed indicating that the City will perform the abatement work through its own contractor after a 10 -day period. If the City performs the clean- up, property owners are notified of the charges and are provided an opportunity to submit payment to the City, averting a property assessment via the Orange County Auditor -Controller's Office. When a property is posted a second time within 12 months for the same violation, the City assesses a re - posting charge. Property owners have a minimum of 30 days and up to the time that the City submits the collection order to the County to make their payment(s). This year, there is $ 1, to date in outstanding charges for fourteen parcels cleaned by the City contractor and posted by City Staff ( Exhibit 1). Filing a property assessment through the County is the most effective method of collecting the outstanding charges. The charges are placed on the corresponding property tax rolls and paid through regular property tax assessments to the County of Orange. If a property is in default, the charges are collected when the property changes ownership. The County deadline for inclusion is August 10, The total amount of outstanding charges is subject to change, due to payments received following the Council approval date but before the County deadline. The final charges will be submitted directly to the County for collection after affirmation by the Council. There is no County fee for this service

2 75B-2

3 Public Hearing Weed Abatement Public Nuisance Report July 3, 2018 Page 2 ENVIRONMENTAL IMPACT There is no environmental impact associated with this action. STRATEGIC PLAN ALIGNMENT Approval of this item supports the City's efforts to meet Goal # 5 - Community Health, Livability, Engagement & Sustainability, Objective # 4 ( support neighborhood vitality and livability), Strategy E ( implement innovative code enforcement practices and strategies to address critical livability issues citywide). FISCAL IMPACT s, All r collected will be deposited into the Sanitation Fund (Account No ). e APPROVED AS TO FUNDS AND ACCOUNTS: Fuadeiss, P. E., P. L. S. Executi a Director Public orks Agency Francisco Gutierrez #, b g Executive Director Finance & Management Services Agency FS/ PG Exhibit 1: Resolution 75B-3

4 75B-4

5 jmf 6/8/ 18 RESOLUTION NO XXX A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA CONFIRMING THE COSTS OF WEED, RUBBISH, AND GARBAGE ABATEMENT; MAKING, CONFIRMING, AND LEVYING ASSESSMENTS FOR SUCH COSTS; AND ORDERING A COPY OF THE REPORT THEREOF TO BE FILED WITH THE COUNTY AUDITOR, ASSESSOR, AND TAX COLLECTOR BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF SANTA ANA AS FOLLOWS: Section 1. The City Council of the City of Santa Ana hereby finds, determines and declares as follows: A. Pursuant to Section of the Santa Ana Municipal Code, the Executive Director of Public Works has submitted an itemized report, the Weed Abatement Program Report. A copy of this report is on file with the Clerk of the Council, attached as Attachment 1, and incorporated by reference as though fully set forth herein. The report sets forth the costs of the weed, rubbish, and garbage abatement actions carried out by the City of Santa Ana in front of or upon each individual lot or parcel of land where such work was done. B. The Executive Director of Public Works has given notice as required by law, that the 3rd day of July, 2018, at the hour of 5: 45 p. m., or as soon as possible thereafter, is fixed as the time, and 22 Civic Center Plaza, Santa Ana, as the place, where any and all persons interested in said report may be heard. C. The City Council of the City of Santa Ana, at said time and place, received, heard, and considered said report and all objections thereto submitted by property owners liable to be assessed for the abatement, and directed such modification of said report as it has deemed necessary. Section 2. Each and every objection to said work and the costs thereof is hereby overruled; Attachment 1 is hereby made and confirmed as an assessment against such lots or parcels respectively. Said assessments are hereby levied, and shall constitute liens on the respective lots or parcels of real property as shown on said report until paid. Section 3. Pursuant to Section of the Santa Ana Municipal Code, the Executive Director of Public Works shall file a certified copy of said report and this Resolution with the County Auditor, County Assessor, and County Tax Collector on or before August 10, Resolution No. 201 & XXX Page 1 of 4 75B- 5

6 jmf 6/8/ 18 Section 4. county tax rolls. The County Auditor is requested to enter each assessment on the Section 5. The County Tax Collector is requested to collect each assessment at the time and in the manner of ordinary municipal taxes. Section 6. The City of Santa Ana hereby certifies that the special assessments, special taxes, parcel taxes, charges and/or fees which are to be placed on the fiscal year property tax roll have been duly adopted in accordance with State law and are legally valid. Section 7. This Resolution shall take effect immediately upon its adoption by the City Council, and the Clerk of the Council shall attest to and certify the vote adopting this Resolution. ADOPTED this _ day of APPROVED AS TO FORM: Sonia R. Carvalho, City Attorney Miguel A. Pulido Mayor By: 11V, fi ohn M. Funk Assistant City Attorney AYES: Councilmembers NOES: Councilmembers ABSTAIN: Councilmembers NOT PRESENT: Councilmembers Resolution No )00( Page 2 of 4 75B-6

7 jmf 6/ 8/ 18 CERTIFICATE OF ATTESTATION AND ORIGINALITY I, Maria D. Huizar, Clerk of the Council, do hereby certify the attached Resolution No to be the original resolution adopted by the City Council of the City of Santa Ana on Date: Clerk of the Council City of Santa Ana Resolutfon No M Page 3 of 4 75B-7

8 Jmf 6018 ATTACHMENT CITY OF SANTA ANA FISCAL YEAR WEED ABATEMENT PROGRAM REPORT Jurisdiction: Santa Ana Type of Tax: B8 AC62LOSA - FORM B2 Special Assessment Add Date: Transactions August, 2018 m ' 10% 41W, xt ESgas r " vtr rid;. r t*xt+ w r Z Lit YY.. r 4, P r'n F{fltk}i '$`,( '^` r' 4 \ i P Y L ly n%i 4 ' u4as imfr `,:{,: y a.`. y»yarts ReaolUUon No XXX Page 4 of 4 75B-8

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT

RESOLUTION NO A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT ROI-I: 06/ 07/ 16 RESOLUTION NO. 2016- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA TO ESTABLISH A HOTEL DEVELOPMENT INCENTIVE PROGRAM FOLLOWS: BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY

More information

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows:

RESOLUTION 5607 (10) NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Lompoc as follows: RESOLUTION 5607 (10) A Resolution of the Council of the City of Lompoc County of Santa Barbara, State of California, Approving County Of Santa Barbara Resolution Of Intention, Consenting To Participation

More information

RESOLUTION NO. (ANNEXATION AREA NO. 2)

RESOLUTION NO. (ANNEXATION AREA NO. 2) RD:EEH:LCP 4-6-16 RESOLUTION NO. A RESOLUTION OF INTENTION OF THE COUNCIL OF THE CITY OF SAN JOSE TO ANNEX TERRITORY INTO COMMUNITY FACILITIES DISTRICT NO. 8 (COMMUNICATIONS HILL) AND TO AUTHORIZE THE

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

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO

IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO IRVINE UNIFIED SCHOOL DISTRICT RESOLUTION NO. 18-19-24 RESOLUTION OF THE BOARD OF EDUCATION OF THE IRVINE UNIFIED SCHOOL DISTRICT GIVING NOTICE OF INTENT TO GRANT EASEMENT TO IRVINE RANCH WATER DISTRICT

More information

INSTRUCTIONS FOR DIRECT CHARGES/SPECIAL ASSESSMENTS

INSTRUCTIONS FOR DIRECT CHARGES/SPECIAL ASSESSMENTS INSTRUCTIONS FOR 2018-19 DIRECT CHARGES/SPECIAL ASSESSMENTS New Assessments If your city/special district intends to levy a direct charge/special assessment in 2018-19 for the first time, or if you have

More information

On October 3, 2017, the following ordinance was introduced for first reading and City Council authorized publication of title by a vote of 7-0:

On October 3, 2017, the following ordinance was introduced for first reading and City Council authorized publication of title by a vote of 7-0: REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: OCTOBER 17, 2017 TITLE: ORDINANCE SECOND READING: ADOPT AN ORDINANCE FOR THE REGISTRATION OF ABANDONED AND DEFAULTED RESIDENTIALICOMMERCIAL PROPERTY

More information

ORDINANCE NO. NS-XXX

ORDINANCE NO. NS-XXX (ROH - 054/18/11) ORDINANCE NO. NS-XXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA ANA AMENDING CHAPTER 41 OF THE SANTA ANA MUNICIPAL CODE ADDING HOUSING OPPORTUNITY STANDARDS AND PROCEDURES

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

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE

TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE TRUCKEE FIRE PROTECTION DISTRICT ORDINANCE 01-2017 AN ORDINANCE OF THE BOARD OF DIRECTORS OF THE TRUCKEE FIRE PROTECTION DISTRICT LEVYING SPECIAL TAXES WITHIN COMMUNITY FACILITIES DISTRICT NO. 2017-01

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF SANTA CRUZ AMENDING CHAPTER 21.03 OF THE SANTA CRUZ MUNICIPAL CODE PERTAINING TO RELOCATION ASSISTANCE FOR DISPLACED TENANTS BE IT ORDAINED by the City Council of the City of

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

ORDINANCE NUMBER 1154

ORDINANCE NUMBER 1154 ORDINANCE NUMBER 1154 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2005-1 (PERRIS VALLEY VISTAS) OF THE CITY OF PERRIS AUTHORIZING

More information

ORDINANCE NO ( 2ND READING) AMENDING TITLE 17 ( RENT STABILIZATION) OF THE WEST HOLLYWOOD. and adopt Ordinance No ,

ORDINANCE NO ( 2ND READING) AMENDING TITLE 17 ( RENT STABILIZATION) OF THE WEST HOLLYWOOD. and adopt Ordinance No , CITY COUNCIL JUNE 2, 2014 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 14-939 ( 2ND READING) AMENDING TITLE 17 ( RENT STABILIZATION) OF THE WEST HOLLYWOOD MUNICIPAL CODE INITIATED BY: CITY CLERK' S DIVISION

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

CITY OF RIVERVIEW ORDINANCE NO. 623

CITY OF RIVERVIEW ORDINANCE NO. 623 CITY OF RIVERVIEW ORDINANCE NO. 623 AN ORDINANCE TO AMEND THE CODE OF ORDINANCES FOR THE CITY OF RIVERVIEW BY THE ADDITION OF ARTICLE VIII RESIDENTIAL RENTAL DWELLINGS AND RENTAL UNITS TO CHAPTER 86 BUILDINGS

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

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD)

ORDINANCE NO REPORT OF RESIDENTIAL BUILDING RECORD) ORDINANCE NO. 1945 AN ORDINANCE OF THE CITY OF SAN RAFAEL AMENDING SAN RAFAEL MUNICIPAL CODE TITLE 12 ( BUILDING REGULATIONS) TO REPEAL CHAPTER 12. 36 THEREOF IN ITS ENTIRETY AND REPLACE IT WITH NEW CHAPTER

More information

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT:

RESOLUTION NO. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF SAN JOSE THAT: RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE SETTING A PUBLIC HEARING TO CONSIDER WHETHER TO CONDITIONALLY VACATE A 12,903 SQUARE FOOT PORTION OF OLD WEST JULIAN STREET BETWEEN NORTH

More information

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6

RESOLUTION OF THE REDEVELOPMENT AGENCY OF THE CITY OF VACAVILLE AUTHORIZING THE EXECUTIVE DIRECTOR TO ACCEPT A 6 Agenda Item No. 6f July 8, 2008 TO: FROM: SUBJECT: Honorable Chairman and Redevelopment Agency Members Honorable Mayor and City Council Attention: David J. Van Kirk, Executive Director/City Manager Laura

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

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA:

RESOLUTION 14- NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF NAPLES, FLORIDA: Agenda Item 11-d Meeting of 02/19/14 RESOLUTION 14- A RESOLUTION APPROVING AN INTERLOCAL AGREEMENT BETWEEN THE COLLIER COUNTY TAX COLLECTOR, THE COLLIER COUNTY PROPERTY APPRAISER AND THE CITY OF NAPLES

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

ORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010

ORDINANCE NO Page 1 of7. Ordinance 2866 April 13, 2010 April 27, 2010 ORDINANCE NO. 2866 AN ORDINANCE OF THE CITY OF HOLLY HILL, FLORIDA, CREATING ARTICLE IV (SPECIAL ASSESSMENT) AUTHORIZING THE IMPOSITION AND LEVY OF SPECIAL ASSESSMENTS FOR ADMINISTRATIVE COSTS INCURRED

More information

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and

ORDINANCE NO. 17- WHEREAS, Ordinance No , by law, is effective for only 10 months and 15 days and expires on January 26, 2017; and ORDINANCE NO. 17- AN URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CLARITA, CALIFORNIA, EXTENDING A MORATORIUM ON THE CONVERSION/CHANGE OF ANY MOBILEHOME PARK CURRENTLY EXISTING IN THE CITY

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

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

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

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

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018

Administration. Resolution. Incorporated in Mayor and Board of Trustees. Peter Vadopalas. For Village Board Meeting of: August 27, 2018 8.E Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: August 27, 2018 Subject: Purchase of Real Estate - 516 S. Lake Street

More information

CITY COUNCIL REPORT 2006-xx

CITY COUNCIL REPORT 2006-xx CITY COUNCIL REPORT 2006-xx RESOLUTION NO. 2006-37 RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PINOLE, COUNTY OF CONTRA COSTA, STATE OF CALIFORNIA, ADOPTING ADMINISTRATIVE REGULATIONS IMPLEMENTING THE

More information

BY BOARD OF COUNTY COMMISSIONERS

BY BOARD OF COUNTY COMMISSIONERS BY BOARD OF COUNTY COMMISSIONERS ORDINANCE NO. AN ORDINANCE CREATING THE PLANTATION PALMS MUNICIPAL SERVICE BENEFIT UNIT; PROVIDING FOR BOUNDARIES; PROVIDING FOR LEVY OF NON AD-VALOREM SPECIAL ASSESSMENTS;

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2007-28 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE DECLARING ITS INTENTION TO ANNEX TERRITORY TO COMMUNITY FACILITIES DISTRICT No. 2006-1 (MAINTENANCE SERVICES) AND TO LEVY

More information

Pasco County Code of Ordinances Amended 6/22/15 Pasco County Fee Resolution Effective 8/1/15

Pasco County Code of Ordinances Amended 6/22/15 Pasco County Fee Resolution Effective 8/1/15 Pasco County Code of Ordinances Amended 6/22/15 Pasco County Fee Resolution Effective 8/1/15 ARTICLE IX. - FORECLOSURE REGISTRY/REAL PROPERTY REGISTRATION SYSTEM modified Sec. 18-151. - Legislative findings,

More information

DRAFT- FOR REVIEW BY COUNCIL ON 1/8/19 ORDINANCE NO. XXXX

DRAFT- FOR REVIEW BY COUNCIL ON 1/8/19 ORDINANCE NO. XXXX ORDINANCE NO. XXXX AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAUSALITO AMENDING TITLE 10 TO ADD SECTION 10.44.350 SHORT-TERM RENTAL USE INCIDENTAL TO A PRIMARY RESIDENCE AS A PILOT PROGRAM FOR ONE

More information

RESOLUTION NO. CC

RESOLUTION NO. CC A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, ESTABLISHING CONTRACTOR CHARGES AND CORRESPONDING CITY FEES FOR RESIDENTIAL, MULTI-FAMILY AND COMMERCIAL REFUSE COLLECTION FOR

More information

RESOLUTION NO (1)

RESOLUTION NO (1) RESOLUTION NO. 2016-082016(1) A RESOLUTION OF THE FIRE BOARD OF THE UPPER CAPTIVA FIRE PROTECTION AND RESCUE SERVICE DISTRICT, LEE COUNTY, FLORIDA; ESTABLISHING AND APPROVING THE AMOUNT OF THE FIRE SERVICES

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2015-07 AN ORDINANCE OF THE TOWN COUNCIL OF THE TOWN OF MOUNTAIN VILLAGE, COLORADO APPROVING MAJOR PUD AMENDMENT TO ETEND THE LENGTH OF V ALIDITY AND VESTED PROPERTY RIGHTS FOR A SITE SPECIFIC

More information

ORDINANCE NO. 14,934

ORDINANCE NO. 14,934 ORDINANCE NO. 14,934 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,432 passed April

More information

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No )

REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No ) COLLEGE OF THE SEQUOIAS COMMUNITY COLLEGE DISTRICT Board of Trustees Meeting June 11, 2018 REFINANCE 2004 CERTIFICATE OF PARTICIPATION 22 (COP) (Resolution No. 2018-15) Status: Presented by: Action (Roll

More information

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance

Township as an area in need of redevelopment (the Redevelopment Area ) in accordance ORDINANCE DIRECTING THE SPECIAL ASSESSMENT OF A PORTION OF THE COST OF A PUBLIC PARKING GARAGE AND AUTHORIZING THE EXECUTION OF A SPECIAL ASSESSMENT AGREEMENT IN CONNECTION THEREWITH WHEREAS, on October

More information

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO

PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER ADOPT RESOLUTION NO APPOINTING CERTAIN PARTIES TO MEETING DATE: MARCH 18, 2014 TO: JEFFREY C. PARKER, CITY MANAGER FROM: PAMELA ARENDS -KING, FINANCE DIRECTOR /CITY TREASURER SUBJECT: ADOPT RESOLUTION NO. 14-23 APPOINTING CERTAIN PARTIES TO ASSIST THE

More information

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17

CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 CITY OF OCALA CITY COUNCIL REPORT Council Meeting Date: 06/06/17 Subject: Large Scale Land Use Map Amendment Submitted By: David Boston Department: Growth Management STAFF RECOMMENDATION (Motion Ready):

More information

625 N. Ross COUNTY ASSESSOR P.O. Box Telephone: (714) Santa Ana, CA Fax: (714) MILLS ACT PROGRAM

625 N. Ross COUNTY ASSESSOR P.O. Box Telephone: (714) Santa Ana, CA Fax: (714) MILLS ACT PROGRAM Civic Center Plaza Entrance CLAUDE PARRISH 625 N. Ross COUNTY ASSESSOR P.O. Box 22000 Telephone: (714) 834-2727 Santa Ana, CA 92702 Fax: (714) 834-2814 www.oc.ca.gov/assessor MILLS ACT PROGRAM In 1972

More information

Casita Colony Recreation Association Villa Monterey Unit 3 / 7702 E. Highland Ave. Scottsdale, AZ 85251

Casita Colony Recreation Association Villa Monterey Unit 3 / 7702 E. Highland Ave. Scottsdale, AZ 85251 Recorded May 16, 1963 Docket 4578, Page 545 as amended February 28, 1973 Docket 10022, Pages 332-416 Amended October 28, 1977 Docket 12512, Pages 911-915 Amended June 18, 1987 #87 386593 & 87 386594 Amended

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

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: 183350 ORDINANCE NO.------- An ordinance determining and declaring that weeds, rubbish, refuse and dirt on certain streets, sidewalks, parkways and on, or in front of, certain private properties in the

More information

Councilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None.

Councilmember Heilman, Mayor Pro Tempore Meister, and Mayor Horvath. Councilmember Duran. Councilmember D'Amico. None. CITY COUNCIL UNFINISHED BUSINESS SEPTEMBER 21, 2015 SUBJECT: INITIATED BY: ORDINANCE NO. 15-958 (2No READING) AMENDING TITLE 19 OF THE WEST HOLLYWOOD MUNICIPAL CODE CLARIFYING THE PROHIBITION OF SHORT-TERM

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE: TO: FROM: December 15, 2009 at 2:05 p.m. Board of Supervisors

More information

Item 10C 1 of 69

Item 10C 1 of 69 MEETING DATE: August 17, 2016 PREPARED BY: Diane S. Langager, Principal Planner ACTING DEPT. DIRECTOR: Manjeet Ranu, AICP DEPARTMENT: Planning & Building CITY MANAGER: Karen P. Brust SUBJECT: Public Hearing

More information

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and

RESOLUTION NO. WHEREAS, the Signal Hill Gateway Center has been developed in phases. overtime; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 13-05, A REQUEST TO OPERATE A RESTAURANT SERVING ALCOHOLIC BEVERAGES AT 959 E. SPRING

More information

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0

Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0 FILE NO. 100837 Amended in Board 7/27/10 RESOLUTION NO. 3 to J. -l0 1 2 3 4 5 6 7 8 9 [Authorizing the Acquisition of Fee Simple Interest By Eminent Domain for Central SubwaylThird Street Light Rail Extension]

More information

WHEREAS, the duly elected governing authority of the City of Hapeville, WHEREAS, the existence of real property, which is maintained in a blighted

WHEREAS, the duly elected governing authority of the City of Hapeville, WHEREAS, the existence of real property, which is maintained in a blighted 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 STATE OF GEORGIA CITY OF HAPEVILLE ORDINANCE NO. AN ORDINANCE TO AMEND THE CODE OF ORDINANCES OF THE CITY OF HAPEVILLE,

More information

Village of Palm Springs

Village of Palm Springs Village of Palm Springs Executive Brief AGENDA DATE: September 28, 2017 DEPARTMENT: Finance ITEM #16: Ordinance No. 2017-23 - (SECOND READING) Establish FY 2017-2018 Millage Rates - Operating & Debt Service

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

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT

PROPERTY; PROVIDING FOR EXPENDITURE OF REVENUE; PROVIDING FOR REIMBURSEMENT ORDINANCE NO. 12- AN ORDINANCE OF MARION COUNTY, FLORIDA ESTABLISHING THE RAINBOW PARK UNITS 1 & 2 MUNICIPAL SERVICE BENEFIT UNIT FOR ROAD MAINTENANCE; PROVIDING FOR A PURPOSE; PROVIDING FOR THE POWERS

More information

Authorize finalization and execution of leases at Creekside Marketplace

Authorize finalization and execution of leases at Creekside Marketplace AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: June 24, 2014 SUBJECT: Authorize finalization and execution of leases at Creekside Marketplace Recommendation Adopt the attached resolution

More information

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Agenda Item No. 6B January 23, 2018 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke, (707)

More information

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows:

NOW, THEREFORE, BE IT RESOLVED by the Town Council of the Town of Corte Madera as follows: RESOLUTION NO. 15/2016 RESOLUTION OF THE TOWN COUNCIL OF THE TOWN OF CORTE MADERA AUTHORIZING DELIVERY AND SALE OF REFUNDING CERTIFICATES OF PARTICIPATION TO REFINANCE OUTSTANDING 2006 CERTIFICATES OF

More information

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township Burleigh County, North Dakota A) Cash on hand December 31, 2018 B) Estimated Revenues (2019) Sch.B -line 8 C) TOTAL RESOURCES AVAILABLE

More information

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer

Agenda Item No. 6c July 14, Rod Moresco, Director of Public Works/City Engineer Agenda Item No. 6c July 14, 2009 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer VACAVILLE PUBLIC FINANCING

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

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

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016

CITY COUNCIL SUMMARY REPORT. Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 SUMMARY REPORT Agenda No. (,.J Key Words: Southwest Dixon, General Plan, Specific Plan Rezone Meeting Date: May 18, 2016 CITY COUNCIL PREPARED BY: Kristen Maze, Community Development Director.fU"._,./.JA

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

County of Santa Cruz

County of Santa Cruz County of Santa Cruz 0739 THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS DEPARTMENT OF PUBLIC WORKS - REAL PROPERTY DIVISION SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California 95060

More information

ORDINANCE NO AN ORDINANCE ESTABLISHING A UNIFORM SYSTEM FOR STREET ADDRESSING IN EMERY COUNTY

ORDINANCE NO AN ORDINANCE ESTABLISHING A UNIFORM SYSTEM FOR STREET ADDRESSING IN EMERY COUNTY ORDINANCE NO. 21505 AN ORDINANCE ESTABLISHING A UNIFORM SYSTEM FOR STREET ADDRESSING IN EMERY COUNTY The County Commission of the County of Emery, State of Utah, being the Legislative Body of said county,

More information

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN County of Santa Cruz PARKS, OPEN SPACE 8, CULTURAL SERVICES 1 OR 979 17 th AVENUE, SANTA CRUZ, CA 9502 (831) 454-7900 FAX: (831) 44-7940 TDD:(831) 454-7978 March 24,1999 AGENDA: APRIL 13,1999 BOARD OF

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

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

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

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

Frequently Asked Questions about Public Internet Auction of Tax-Defaulted Land

Frequently Asked Questions about Public Internet Auction of Tax-Defaulted Land Frequently Asked Questions about Public Internet Auction of Tax-Defaulted Land PROPERTY IS SOLD AS IS INSPECT THOROUGHLY BEFORE YOU BUY! 1. Why does the County sell tax-defaulted property? The primary

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2008-1306 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN MARCOS, CALIFORNIA, AMENDING CHAPTERS 20.16, 20.36 AND 20.48 OF THE SAN MARCOS MUNICIPAL CODE TO REGULATE THE NUMBER OF RENTERS

More information

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY

PUBLIC AUCTION IN REM TAX FORECLOSURE ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA FALLS, NY PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: PLACE OF AUCTION: SCHEDULE A - SCHEDULE B - DECEMBER 12, 2011-9:00 A.M. ANTONIO S BANQUET AND CONFERENCE CENTER 7708 NIAGARA FALLS BLVD., NIAGARA

More information

CITY OF DURAND ORDINANCE NO

CITY OF DURAND ORDINANCE NO CITY OF DURAND ORDINANCE NO. 2015-0303-1 An ordinance to repeal Chapter 14 BUILDINGS AND BUILDING REGULATIONS and establish in its place, Chapter 14 RENTAL PROPERTY REGISTRATION AND MAINTENANCE, AN ORDINANCE

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. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

SEWER RATES AND CHARGES

SEWER RATES AND CHARGES SEWER RATES AND CHARGES Section 39.1 Public Utility Basis; Fiscal Year. The System shall be operated and maintained by the Township on a public utility basis pursuant to state law under the supervision

More information

NOTICE OF A REGULAR MEETING

NOTICE OF A REGULAR MEETING NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,

More information

AGENDA ITEM REQUEST FORM

AGENDA ITEM REQUEST FORM AGENDA ITEM REQUEST FORM Department: Rent Program Department Head: Nicolas Traylor Phone: 620-6564 Meeting Date: June 20, 2018 Final Decision Date Deadline: June 20, 2018 STATEMENT OF THE ISSUE: Section

More information

ORDINANCE NO. C-12-38

ORDINANCE NO. C-12-38 ORDINANCE NO. AN ORDINANCE OF THE CITY COMMISSION OF THE CITY OF FORT LAUDERDALE, FLORIDA, AMENDING CHAPTER 18, NUISANCES, OF THE CODE OF ORDINANCES OF THE CITY OF FORT LAUDERDALE, FLORIDA TO INCLUDE A

More information

RESOLUTION NO Adopted by the Sacramento City Council. December 11, 2018

RESOLUTION NO Adopted by the Sacramento City Council. December 11, 2018 RESOLUTION NO. 2018-0480 Adopted by the Sacramento City Council December 11, 2018 Resolution of Intention to Establish Territory as a Future Annexation Area to the Sacramento Services Community Facilities

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

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

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

ORDINANCE NO WHEREAS, the Town Council finds that the maintenance of a safe and attractive downtown

ORDINANCE NO WHEREAS, the Town Council finds that the maintenance of a safe and attractive downtown ORDINANCE NO. 1211 AN ORDINANCE AMENDING CHAPTER 32 (NUISANCES), ARTICLE III (UNATTENDED VACANT BUILDINGS), SECTIONS 32-50 ET SEQ., OF THE TOWN OF SILVER CITY MUNICIPAL CODE Sponsored by Councilor Michael

More information

RESOLUTION NO. RD:EEH:LCP

RESOLUTION NO. RD:EEH:LCP RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE CONDITIONALLY VACATING A PORTION OF MERIDIAN AVENUE, SOUTH OF FRUITDALE AVENUE, AND RESERVING A PUBLIC SERVICE EASEMENT OVER THE VACATED

More information

PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M.

PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M. PUBLIC AUCTION IN REM TAX FORECLOSURE DATE OF AUCTION: DECEMBER 19, 2017 REGISTRATION 8:00 A.M. AUCTION 9:00 A.M. PLACE OF AUCTION: SCHEDULE A - SCHEDULES B - SCHEDULE D - SCHEDULE E - BANQUET FACILITY

More information

Vacant Building Ordinance Chapter

Vacant Building Ordinance Chapter Vacant Building Ordinance Chapter This Chapter shall be known as and referred to as the Vacant Building Ordinance of the City of Gloversville, New York A. Purpose: The City Council recognizes that vacant

More information

CITY COUNCIL SPECIAL MEETING

CITY COUNCIL SPECIAL MEETING City Council Special Meeting January 16, 2018 A G E N D A CITY COUNCIL SPECIAL MEETING TUESDAY, JANUARY 16, 2018, AT 5:30 P.M. CST COUNCIL CHAMBERS, CITY HALL BUILDING, 100 SOUTH MONROE STREET, EAGLE PASS,

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

DEVELOPMENT AGREEMENT

DEVELOPMENT AGREEMENT DEVELOPMENT AGREEMENT This Agreement is entered into between the City of University Heights, Iowa (the City ) and Jeff Maxwell (the Developer ) as of the day of, 2011. WHEREAS, the City has established

More information

SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT

SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT SUMTER COUNTY, FLORIDA FIRE RESCUE SERVICES ASSESSMENT ANNUAL ASSESSMENT RATE RESOLUTION THE VILLAGES FIRE DISTRICT ADOPTED: AUGUST 23, 2011 TABLE OF CONTENTS PAGE SECTION 1. AUTHORITY.... 3 SECTION 2.

More information

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development.

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. CHAPTER 3 ADMINISTRATION, FEES AND ENFORCEMENT SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development. A. Zoning Permit Required. A zoning permit is required for any of the following

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: APPROVAL OF FINAL MAP AND SUBDIVISION IMPROVEMENT AGREEMENT FOR TRACT 2427; SUNSET BEACH ESTATES BY RESOLUTION RECOMMENDATION: Approval by roll call vote

More information

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS:

NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-06, A REQUEST TO AMEND THE OFFICIAL ZONING MAP BY CHANGING THE DESIGNATION

More information

Short Title 1. This Bylaw may be cited as Bylaw N-300, the Nuisance Bylaw.

Short Title 1. This Bylaw may be cited as Bylaw N-300, the Nuisance Bylaw. HALIFAX REGIONAL MUNICIPALITY BYLAW N-300 RESPECTING NUISANCES The Council of the Halifax Regional Municipality under the authority vested in it by Section 172(1)(a), (b), (c) and (d) and Section 174(f)

More information

CHAPTER House Bill No. 945

CHAPTER House Bill No. 945 CHAPTER 2001-331 House Bill No. 945 An act relating to the Solid Waste Authority of Palm Beach County, a dependent special district in Palm Beach County; codifying the Authority s charter, chapter 75-473,

More information

RESOLUTION NUMBER 5059

RESOLUTION NUMBER 5059 RESOLUTION NUMBER 5059 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2325 FOR GENERAL PLAN AMENDMENT 15-05207,

More information

1/6/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP)

1/6/2014 REMOVAL OF PROPERTIES FROM THE RENT ESCROW ACCOUNT PROGRAM (REAP) Los Angeles HOUSING+COI\l1I\11 UNITY Investment Department Mercedes Eric Garcetti, Mayor Iv!. Marquez, General Manager 1/6/2014 Honorable Members of City Council City of Los Angeles Room 395, City Hall

More information