COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA

Size: px
Start display at page:

Download "COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA"

Transcription

1 FLOOD CONTROL AGENDA ITEM # May 1,2012 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA (510) April 16,2012 The Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, CA Dear Board Members: SUBJECT: ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT (DISTRICT) BENEFIT ASSESSMENT PROGRAM FY 2012/13, ACCEPT ANNUAL ENGINEER'S REPORT; SET PUBLIC HEARING, HOLD PUBLIC HEARING AND ADOPT ASSESSMENTS RECOMMENDATION: In order to maintain the flood protection system in the Alameda County Flood Control and Water Conservation District (District), it is recommended that your Board: 1. Accept the Annual Engineer's Report, which describes the parcels of real property within the District and proposed assessments for Fiscal Year ; and 2. Set Tuesday, June 19, 2012, at 9:30 a.m., in your Chamber as the time and place for a public hearing concerning the Arumal Engineer's Report and proposed assessments; and 3. Direct the Clerk to publish the notice of hearing once a week for two successive weeks, in accordance with Government Code Section At the public hearing, hear and consider statements for or against the Annual Engineer's Report and proposed assessments, and after the hearing, adopt a resolution confirming the Annual Engineer's Report and any adjustments made as result of the hearing, and establish the assessments for Fiscal Year "To Serve and Preserve ur Community"

2 Honorable Board of Supervisors Page 2 May 1,2012 SUMMARY/DISCUSSION: The District Benefit Assessment Program pertains to Flood Control Zones 2, 2A, 3A, 4, 5, 6, 9, 12, and 13. The District maintains hundreds of miles of flood control channels, levees, storm water pump stations, detention ponds, silt basins, tide gates, dams, and reservoirs. These assessments are critical to the safe maintenance, operations, and improvements to those facilities. The District does not provide services for the cities of Alameda, Albany, Berkeley, and Piedmont. Flood Control Zone 7, located east of the Pleasanton Ridge, is served by a separate office and Board of Directors. District assessments are based on benefits received. Benefits are proportionate to the amount of storm water runoff from each parcel of property. Runoff relates directly to each parcel's size and use. Assessments will remain unchanged for Fiscal Year The total assessment revenue to be collected in Fiscal Year is estimated at $9,467,000. FINANCING: The recommended assessments for the District are necessary to cover the costs of providing the flood control services, which could not otherwise be funded. As this District is self-supporting, no General Fund monies are used to finance its operations. Y02~ Daniel Woldesenbet, Ph.D., P.E. Director of Public Works c: Hank Ackerman, Flood Control Program Manager County Counsel Auditor-Controller Treasurer-Tax Collector DWIHA:tt

3 THE BOARD OF SUPERVISORS OF THE ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT, STATE OF CALIFORNIA RESOLUTION NUMBER: R RESOLUTION TO ACCEPT ENGINEER'S REPORT AND SET PUBLIC HEARING ALAMEDA COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT WHEREAS, the Director of Public Works has filed with this Board of Supervisors a written Annual Engineer's Report concerning the Alameda County Flood Control and Water Conservation District, Benefit Assessment Program for the Fiscal Year, which report complies in all respects with the requirements of Alameda County Ordinances FC 79-2, FC , , and ; NOW, THEREFORE, BE IT RESOLVED, that such report be received and accepted, and that the Clerk of this Board is hereby directed to file the same; and BE IT FURTHER RESOLVED that Tuesday, J.une 19, 2012, at 9:30 AM is fixed as the date and time for the hearing to be held in the regular meeting room of the Board of Supervisors, Fifth Floor, Alameda County Administration Building, 1221 Oak Street, Oakland, California 94612; and BE IT FURTHER RESOLVED that the Clerk of this Board shall cause notice of the hearing to be published once a week for two (2) successive weeks in The Inter-City Express, such notice to be in substantially the following form: NOTICE OF HEARING NOTICE IS HEREBY GIVEN that the Board of Supervisors of the Alameda County Flood Control and Water Conservation District, State of California, has received the Annual Engineer's Report concerning the benefit assessments for flood control purposes to be levied on real property in certain zones in the District for the Fiscal Year, and that a public hearing upon such report will take place on Tuesday, June 19, 2012, at 9:30 AM in the regular meeting room of the Board of Supervisors, Fifth Floor, Alameda County Administration Building, 1221 Oak Street, Oakland, California At the hearing, the Board will hear and consider all protests.

4 Flood Control & Water Conservation uis'(' J{ 1(:1' Benefit Assessment Program Annual Engineer's Report Fiscal Year Alameda County Public Works Agency 399 Elmhurst Street Hayward, CA PH: April 16, 2012

5 TABLE OF CONTENTS I. Introduction 2 II. District Zones 2 Page Map - Alameda County Flood Control Zones 3 III. Background 4 IV. Benefit Assessments 4 Table 1 - Land Use Categories 5 V. Historical Assessments 5 VI. Proposed Assessments 6 Table 2 - Benefit Assessment Rates VII. Sample Assessment Calculations VIII. Engineer's Statement Table 3 - Estimated Revenue and Appropriations

6 I. INTRODUCTION The Alameda County Flood Control and Water Conservation District (District) Benefit Assessment Program Annual Engineer's Report (Report) is presented to the Alameda County Board of Supervisors annually for review and public hearing in compliance with Ordinances FC 79-2, , , , and This Report describes the Benefit Assessment Program's background, proposed flood control assessments, and explains how assessments are calculated. For more information and to view this report, visit Copies may be purchased for $6.00 each (contact information below). payable to Alameda County Treasurer. Make checks Alameda County Public Works Agency Maps & Files - Room Elmhurst Street Hayward, CA Telephone #: (510) II. DISTRICT ZONES For purposes of Hood control protection, the District is divided into zones that roughly correspond to major watershed boundaries (see Alameda County Flood Control Zones map, Page 3). 2

7 Fe BAP Engineer's Report en Q) C o N o s C o "'0 o u..... >. c :J o ro "'0 Q) E ro «\ \ / 3

8 FC BAP Engineer's Rep0l1 III. BACKGROUND Historically, the Alameda County Flood Control and Water Conservation District (District) levied a District-wide tax and zone assessments on an ad valorem basis under the District Act, Section 12. After the passage of Proposition 13, follow-up legislation (SB 154) defined special ad valorem assessments as taxes. This meant that District special assessments were subject to Proposition 13 limitations. The State Legislature recognized the vital public safety service furnished by flood control districts and passed AB 549 (Frazee), the Benefit Assessment Act of The Act authorized flood control districts to levy benefit assessments to help finance their operations. It required that assessments be prop0l1ionate to the runoff from each parcel of prope11y and that the benefit assessment program be approved by the voters in order to continue beyond the first year. The Benefit Assessment Program for Zones 2, 2A, 3A, 4, 5, 6, 12 and 13 was adopted by the Alameda County Board of Supervisors on September 18, 1979, following two public hearings. The Program was continued by voter approval (Average 73.4%) in June In 1982, AB 630 (Frazee) repealed AB 549 and authorized the District to continue to levy benefit assessments based on the propo11ionate amount of storm water runoff from each parcel of prope11y. In FY 1984/85, Zone 9 began its benefit assessment program by voter approval at 72.5%. With the passage of Proposition 218 in November 1996, all increases in benefit assessment rates now require voter approval. IV. BENEFIT ASSESSMENTS The law requires that assessments be based on estimated benefit, which may be based on the proportionate amount of storm water runoff from each parcel of property. The amount of runoff relates directly to each parcel's size and use. Larger parcels would generate greater runoff, as would more highly developed parcels with a greater amount of impervious surfaces. The Board established five categories of land use for assessment calculations (see Page 5, Table 1). Benefit Assessments are levied and collected at the same time as the County property taxes. 4

9 TABLE 1 - LAND USE CATEGORIES Group A - Group B - Group C - Group D - Group E - Commercial and Industrial Institutions, Apartments/Condos (5 or more units); (churches, schools, hospitals; apartment and other multiple living, such as condos, mobile home parks, in excess of 4 units) Single Family; Small Multiple ResidentiallTownhomes (2-4 Units) Undeveloped land-vacant Land used for (agriculture, open space, farming, vineyards, crops, parks, etc. Vacant Land which is undisturbed (not tilled, planted or irrigated). This land may be used for grazing. v. HISTORICAL ASSESSMENTS The assessments listed below are minimum annual rates for Single Family Residence (SFR) properties. There has not been an increase in benefit assessment rates since Fiscal Year 1992/1993, with the exception of Zone 6 which was increased from $26.60 per SFR parcel to $32.00 in Zone $ $ $ A A

10 V. PROPOSED ASSESSMENTS The assessment rates listed in the Benefit Assessment Table below are necessary for the District to continue to operate and maintain the existing flood control system. TABLE 2 - BENEFIT ASSESSMENT ANNUAL RATES FISCAL YEAR Zone Land Use Categories Group A Group B Group B-Condos Group C Group D Group E I Min. I Min. Charge I I Min. I Min. I Min. $/Acre Assmt. $ $/Acre Assmt. $ Factor $ Rate $ $/Acre Assmt. $ $/Acre Assmt. $ $/Acre Assmt. $ A * * * * * * * * For areas over 0.25 acres, use the minimum annual rate for first 0.25 acre and the undeveloped land annual rate (Group D) for the remainder. 6

11 VII. SAMPLE ASSESSMENT CALCULATIONS Assessments are based on three factors: 1) land use (assigned by the County Assessor); 2) land area (size of parcel expressed in acres); and 3) property location (flood control zone). Minimum Assessments - Parcels with an area less than 0.25 acre Benefiting properties with 4 or less units per parcel and an area of 0.25 acres or less are charged a minimum assessment per land use category. The following parcel areas are each charged the minimum assessments (see Page 6, Table 2) for their land use category and location. Examples: Use Table 2 - Benefit Assessment Rates to detennine assessment rate Land Use Minimum Location Category/Group Parcel Area Assessment Zone 5 C Single Family Residence 0.23 ac. $ Zone 12 C Single Family Residence 0.14 ac. $ Zone 2 A Commercial Property 0.23 ac. lj; <:;1 )0 Parcels with an Area greater than 0.25 ac. Land Use Parcel Rate Location Category/Group Area Ac. Assessment Zone 2 A Commercial Property 3.0 ac. x = $ Zone 2 D Vacant Land - Vineyard 3.0 ac. x 1.33 = ($ 3.99*) Zone 5 C Single Family Residence 1.26 ac. x See = $ Below *Less than min. assessment; therefore, assessed $13.30 (min. rate) acres = 0.25 acre (minimum assessment) $ acre at $1.33 per acre = (1.01 acre at the vacant land rate) Condominiums (5 or more units): Assessment: $ For parcels with condominium improvements (5 or more units), use Group B - Condos charge factor and rate. Ex: 8 condos in Oakland (Zone 12); lot size = 0.20 acre; 0.20 ac condos = acre per condo. Assessment = ac.!condo x $0.60 (charge factor) x $160 (rate) = $2.40 However, 8 x $2.40 = $19.20, which is less than the minimum charge of $24 per 0.25 acre. Therefore, the price per condo = $24/8 or $3.00 per condo 7

12 VIII. ENGINEER'S STATEMENT WHEREAS, by Resolution, on Tuesday, May 1, 2012, the Board of Supervisors (Board) of the Alameda County Flood Control and Water Conservation District (District), State of California, in compliance with the Benefit Assessment Act will accept this Annual Engineer's Report stating the Board's intention to levy benefit assessments for flood control purposes for the Fiscal Year and hold a public hearing; and WHEREAS, public notice for the hearing will be published as required by State of California Goverrunent Code and Alameda County Ordinance Code provisions; and WHEREAS, by Resolution on June 19, 2012, the Board is expected to confinn the Annual Engineer's Report for the Benefit Assessment Program and adopt the assessments to be levied against each parcel; NOW, THEREFORE, the following assessments, with no increases from the prior year, are made in order to cover the estimated cost for flood maintenance, operations, acquisitions, improvements, and costs and expenses incidental to be paid by the District. TABLE 3 - ESTIMATED REVENUE AND APPROPRIATIONS Estimated Revenue and Appropriations (in thousands of dollars) FISCAL YEAR ESTIMATED REVENUE Budget Organization Flood Control Zones Total Beginning Fund Balance Property Misc. Benefit Total Available Taxes Revenue Assessment Revenue (Estimated) Approp riations Capital Reserves A A TOTALS 1,038 2,559 1,545 1,656 5,760 2, ,905 3,191 1,474 7, ,317 5,005 4,507 2,185 11,697 17,848 3,467 1,703 1,664 6, ,305 5, ,036 8,155 7, ,815 20,693 11,621 9,467 41,781 6, ,493 7,024 1, ,613 9,401 12,463 12, ,413 11,047 3,075 5,199 55,698 42,891 Capital reserves represent the accumulation of funds which over time are set aside for specific future flood control projects. Included within Misc. Revenue are grants and state and federal aid. The District is anticipating receipt of$9.2m in state grant funding in

13 The recommended assessments upon the subdivisions of land within the District are in proportion to the estimated benefits to be received by the subdivisions, respectively, within the District and each of the listed zones, as described in the Boundary Map on file at the District's Elmhurst Street office in Hayward, CA. By: Henry E. Ac an, Engineer of Work R.C.E , Expires 3/31/13 Dated: 4- IC:, - / L 9

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510) FLOOD CONTROL AGENDA ITEM # May 5, 2009 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 April 20, 2009 The Honorable Board of Supervisors County Administration

More information

Santa Clara Valley Water District Page 1 of 2

Santa Clara Valley Water District Page 1 of 2 Santa Clara Valley Water District File No.: 17-0232 Agenda Date: 5/9/2017 Item No.: 2.6. BOARD AGENDA MEMORANDUM SUBJECT: Public Hearing-Annual Report Recommending Flood Control Benefit Assessments and

More information

BOARD AGENDA MEMO. A. Accept the fiscal year Safe, Clean Water and Natural Flood Protection Special Tax Summary Report (Attachment 1); and

BOARD AGENDA MEMO. A. Accept the fiscal year Safe, Clean Water and Natural Flood Protection Special Tax Summary Report (Attachment 1); and FC 1025 (09-20-13) Meeting Date: 05/12/15 Agenda Item: Unclassified Manager: N. Camacho Extension: 2084 Director(s): All BOARD AGENDA MEMO SUBJECT: Safe, Clean Water and Natural Flood Protection Special

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA (510) FLOOD CONTROL AGENDA ITEM # May 3,2011 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street I ayward, CA 94544-1307 (510) 670-5480 April 13, 2011 The Honorable Board of Supervisors County Administration

More information

ELSINORE VALLEY (ZONE 3) FLOOD CONTROL BENEFIT ASSESSMENT AREA

ELSINORE VALLEY (ZONE 3) FLOOD CONTROL BENEFIT ASSESSMENT AREA ENGINEER'S REPORT TO THE BOARD OF SUPERVISORS OF THE RIVERSIDE COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT ON THE ELSINORE VALLEY (ZONE 3) FLOOD CONTROL BENEFIT ASSESSMENT AREA JULY 2014 WARREN

More information

Water Investigation Zone No. 2 Fee Analysis Report Fiscal Year

Water Investigation Zone No. 2 Fee Analysis Report Fiscal Year SAN JOAQUIN COUNTY FLOOD CONTROL & WATER CONSERVATION DISTRICT Water Investigation Zone No. 2 Fee Analysis Report Fiscal Year 2017-2018 Prepared by: San Joaquin County Department of Public Works Water

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

To maintain a cohesive and unified organization. To provide informative and responsive services to the public. To be dedicated in the leadership of

To maintain a cohesive and unified organization. To provide informative and responsive services to the public. To be dedicated in the leadership of 1 To maintain a cohesive and unified organization. To provide informative and responsive services to the public. To be dedicated in the leadership of assessor administration. To be dedicated in the leadership

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.9 AGENDA TITLE: Adopt resolutions declaring intention to: 1) annex territory to Community Facilities District No. 2003-2 (Police Services) and to levy a special

More information

McMULLIN AREA GROUNDWATER SUSTAINABILITY AGENCY

McMULLIN AREA GROUNDWATER SUSTAINABILITY AGENCY Raisin City Water District Mid- Valley Water District McMULLIN AREA GROUNDWATER SUSTAINABILITY AGENCY Fee Study Final Report April 12, 2018 {00436891;1} PO Box 3065 Oakland, CA 94609 (510) 545-3182 {00436891;1}

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

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

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

MUNICIPALITY OF ANCHORAGE. ORDINANCE No. AO

MUNICIPALITY OF ANCHORAGE. ORDINANCE No. AO MUNICIPALITY OF ANCHORAGE ORDINANCE No. AO 00-1 AN ORDINANCE PROVIDING FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF ANCHORAGE, ALASKA, THE QUESTION OF THE ISSUANCE OF NOT TO EXCEED ONE MILLION EIGHT HUNDRED

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

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 04/05/2016 AGENDA HEADING: Regular Business

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 04/05/2016 AGENDA HEADING: Regular Business RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 04/05/2016 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration of a proposal from the City Council subcommittee for a revised

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

EXHIBIT C. Assessor s Parcel or Parcel means a lot or parcel shown in an Assessor s Parcel Map with an assigned Assessor s Parcel number.

EXHIBIT C. Assessor s Parcel or Parcel means a lot or parcel shown in an Assessor s Parcel Map with an assigned Assessor s Parcel number. EXHIBIT C COUNTY OF SACRAMENTO COMMUNITY FACILITIES DISTRICT NO. 2006-1 (COUNTY PARKS CFD) RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX A Special Tax applicable to each Assessor s Parcel in Community

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

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA

ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA ENGINEER S REPORT FOR OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year 2006-07 CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA Prepared by: May 16, 2006 Engineer's Report, FY 2006-07

More information

CHICO/CARD AREA PARK FEE NEXUS STUDY

CHICO/CARD AREA PARK FEE NEXUS STUDY REVISED FINAL REPORT CHICO/CARD AREA PARK FEE NEXUS STUDY Prepared for: City of Chico and Chico Area Recreation District (CARD) Prepared by: Economic & Planning Systems, Inc. December 2, 2003 EPS #12607

More information

CHARTER OF THE TOWN OF HANOVER, N.H.

CHARTER OF THE TOWN OF HANOVER, N.H. CHARTER OF THE TOWN OF HANOVER, N.H. 1963 N.H. Laws Ch. 374, as amended Section 1. Definitions. The following terms, wherever used or referred to in this chapter, shall have the following respective meanings,

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

City of Santa Clarita

City of Santa Clarita City of Santa Clarita Drainage Benefit Assessment Areas (DBAA) NOS. 3, 6, 18, 19, 20, 22, 2008-1, 2008-2, 2013-1, 2014-1 and 2015-1 FISCAL YEAR Intent Meeting: May 23, 2017 Public Hearing: June 13, 2017

More information

NOTICE OF SPECIAL TAX LIEN CITY OF ALAMEDA COMMUNITY FACILITIES DISTRICT NO (ALAMEDA LANDING MUNICIPAL SERVICES DISTRICT)

NOTICE OF SPECIAL TAX LIEN CITY OF ALAMEDA COMMUNITY FACILITIES DISTRICT NO (ALAMEDA LANDING MUNICIPAL SERVICES DISTRICT) Quint & Thimmig LLP 12/9/13 RECORDING REQUESTED BY AND RETURN TO: CITY CLERK CITY OF ALAMEDA 2263 Santa Clara Avenue, Room 380 Alameda, CA 94501 EXEMPT FROM RECORDER S FEES Pursuant to Government Code

More information

Fresno Metropolitan Flood Control District Ordinance Code: Ordinance CHAPTER 4 DRAINAGE FEES

Fresno Metropolitan Flood Control District Ordinance Code: Ordinance CHAPTER 4 DRAINAGE FEES CHAPTER 4 DRAINAGE FEES 4.101.0. Purpose. 4.102.0. Definitions. 4.102.1. Board of Directors. 4.102.2. Development. 4.102.3. Director. 4.102.4. District. 4.102.5. Division. 4.102.6. Existing Development.

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

Engineer's Report. City of Santa Clarita Drainage Benefit Assessment Area No (Golden Valley Ranch Commercial) For. Fiscal Year

Engineer's Report. City of Santa Clarita Drainage Benefit Assessment Area No (Golden Valley Ranch Commercial) For. Fiscal Year Engineer's Report For City of Santa Clarita Drainage Benefit Assessment Area No. 2008-2 (Golden Valley Ranch Commercial) Fiscal Year 2008-09 Submitted To: City of Santa Clarita, California Prepared By:

More information

CORDOVA RECREATION & PARK DISTRICT MEASURE J

CORDOVA RECREATION & PARK DISTRICT MEASURE J CORDOVA RECREATION & PARK DISTRICT MEASURE J J Safe, Clean, Accessible Neighborhood Parks Measure. To provide clean and safe neighborhood parks; reduce homelessness and drug use in parks; improve park

More information

Preliminary Analysis

Preliminary Analysis City of Manhattan Beach May 21, 2014 Rate Analysis Feasibility Report APPENDIX A DRAFT Preliminary Analysis for the For the City of Manhattan Beach June 18, 2014 Preliminary Analysis Introduction The City

More information

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT Special Meeting Wednesday, June 17, 2015 Immediately following the City Council meeting scheduled for 7:00 PM Litchfield Park Branch Library

More information

REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE. CITY OF LAKE ELSINORE CFD NO (West Lake Elsinore Public Improvements)

REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE. CITY OF LAKE ELSINORE CFD NO (West Lake Elsinore Public Improvements) REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE CITY OF LAKE ELSINORE CFD NO. 88-3 (West Lake Elsinore Public Improvements) Fiscal Year 2002-03 Submitted to: City of Lake Elsinore Riverside County,

More information

FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure

FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure FREQUENTLY ASKED QUESTIONS Moraga Stormwater Fee Measure Ballot Procedure 1) What is the Stormwater Fee Measure? The Moraga Stormwater Fee Measure is a mailed ballot measure for property owners that, if

More information

EXHIBIT B COUNTY OF SACRAMENTO COMMUNITY FACILITIES DISTRICT NO (NORTH VINEYARD STATION NO. 1)

EXHIBIT B COUNTY OF SACRAMENTO COMMUNITY FACILITIES DISTRICT NO (NORTH VINEYARD STATION NO. 1) EXHIBIT B COUNTY OF SACRAMENTO COMMUNITY FACILITIES DISTRICT NO. 2005-2 (NORTH VINEYARD STATION NO. 1) AMENDED RATE AND METHOD OF APPORTIONMENT OF SPECIAL TAX A Special Tax applicable to each Assessor

More information

RESOLUTION NUMBER 3928

RESOLUTION NUMBER 3928 RESOLUTION NUMBER 3928 RESOLUTION OF CONSIDERATION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, ACTING AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO.

More information

CITY OF. DATE: August 23, Mayor and City Council TO: Leif J. Ahnell, C.P.A., C.G.F.O. City Manager FROM:

CITY OF. DATE: August 23, Mayor and City Council TO: Leif J. Ahnell, C.P.A., C.G.F.O. City Manager FROM: CITY OF Boca Raton CITY HALL 01 WEST PALMETTO PARK ROAD BOCA RATON, FL PHONE: (1) -00 (FOR HEARING IMPAIRED) TD D: (1 ) -0 www.myboca.us DATE: August, 01 TO: Mayor and City Council FROM: Leif J. Ahnell,

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

City of Lafayette Staff Report

City of Lafayette Staff Report City of Lafayette Staff Report For: City Council By: Donna Feehan, Public Works Services Administrative Analyst Date Written: May 13,2013 Meeting Date: May 28, 2013 Subject: Residential Lighting District

More information

The Future of Property Taxes in Florida. Amber Hughes Sr. Legislative Advocate Florida League of Cities

The Future of Property Taxes in Florida. Amber Hughes Sr. Legislative Advocate Florida League of Cities The Future of Property Taxes in Florida Amber Hughes Sr. Legislative Advocate Florida League of Cities 2017 Legislative Issues Non-homestead assessment limitation caps Recapture Implementation of Voter

More information

MUNICIPALITY OF ANCHORAGE. ORDINANCE No

MUNICIPALITY OF ANCHORAGE. ORDINANCE No Municipal Clerk's Office Approved Date: January 9, 2018 MUNICIPALITY OF ANCHORAGE ORDINANCE No. 2017-173 AN ORDINANCE PROVIDING FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF ANCHORAGE, ALASKA, THE QUESTION

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

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

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

RESOLUTION NUMBER 3968

RESOLUTION NUMBER 3968 RESOLUTION NUMBER 3968 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AS THE LEGISLATIVE BODY OF COMMUNITY FACILITIES DISTRICT NO. 2001-1 (MAY FARMS)

More information

Change 6, September 1, TITLE 18 WATER AND SEWERS 1

Change 6, September 1, TITLE 18 WATER AND SEWERS 1 Change 6, September 1, 2011 18-1 TITLE 18 WATER AND SEWERS 1 CHAPTER 1. MISCELLANEOUS. 2. CITY WASTEWATER SYSTEM. 3. WASTEWATER TREATMENT (SEWER) SYSTEM. 4. WATER. 5. CONNECTIONS WITH PUBLIC WATER SUPPLY.

More information

ORDINANCE NO WHEREAS, in adopting this Ordinance, the Board of Directors finds that:

ORDINANCE NO WHEREAS, in adopting this Ordinance, the Board of Directors finds that: ORDINANCE NO. 294 AN UNCODIFIED ORDINANCE OF THE CENTRAL CONTRA COSTA SANITARY DISTRICT ADOPTING A SCHEDULE OF SEWER SERVICE CHARGE RATES IN ACCORDANCE WITH DISTRICT CODE CHAPTER 6.24.030 WHEREAS, the

More information

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville

IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville IMPARTIAL ANALYSIS BY CITY ATTORNEY MEASURE City of Emeryville Measure was placed on the ballot by the City Council of the City of Emeryville requesting authorization of the voters to issue general obligation

More information

RESOLUTION IN SUPPORT OF THE "AFFORDABLE HOUSING ACT"-A PROPOSED BALLOT INITIATIVE INTENDED TO REPEAL THE COSTA-HAWKINS RENTAL HOUSING ACT OF 1995

RESOLUTION IN SUPPORT OF THE AFFORDABLE HOUSING ACT-A PROPOSED BALLOT INITIATIVE INTENDED TO REPEAL THE COSTA-HAWKINS RENTAL HOUSING ACT OF 1995 CITY COUNCIL CONSENT CALENDAR MARCH 5, 2018 SUBJECT: INITIATED BY: RESOLUTION IN SUPPORT OF THE "AFFORDABLE HOUSING ACT"-A PROPOSED BALLOT INITIATIVE INTENDED TO REPEAL THE COSTA-HAWKINS RENTAL HOUSING

More information

ASSESSMENT AND TAXATION

ASSESSMENT AND TAXATION ABSTRACT A brief synopsis of the assessment, appeal and taxation process as implemented by the Code of Iowa and Administrative Rules. ASSESSMENT AND TAXATION Iowa State Association of Assessors General

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

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

REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE. CITY OF LAKE ELSINORE CFD (Rosetta Canyon Public Improvements) Fiscal Year

REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE. CITY OF LAKE ELSINORE CFD (Rosetta Canyon Public Improvements) Fiscal Year REPORT OF SPECIAL TAX LEVY FOR THE CITY OF LAKE ELSINORE CITY OF LAKE ELSINORE CFD 2004-3 (Rosetta Canyon Public Improvements) Fiscal Year 2006-07 Submitted to: City of Lake Elsinore Riverside County,

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

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE

BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE 150813 BID PROPOSAL FORMS FOR THE SALE OF REAL PROPERTY LOCATED IN THE CITY OF CORONA IN THE COUNTY OF RIVERSIDE Bid Proposal to Purchase Real Property February 5, 2013 11:00 a.m. This Real Property is

More information

MUNICIPALITY OF ANCHORAGE

MUNICIPALITY OF ANCHORAGE 0 0 0 0 Municipal Clerk's Office Approved Date: January, 0 Requested by: Chair of the Assembly at the Request of the Mayor Prepared by: Office of the Mayor For Reading: January, 0 MUNICIPALITY OF ANCHORAGE

More information

CITY OF PETALUMA, CALIFORNIA ANNUAL DEVELOPMENT IMPACT FEE REPORT FISCAL YEAR

CITY OF PETALUMA, CALIFORNIA ANNUAL DEVELOPMENT IMPACT FEE REPORT FISCAL YEAR Attachment 2 CITY OF PETALUMA, CALIFORNIA ANNUAL DEVELOPMENT IMPACT FEE REPORT FISCAL YEAR 2013-14 Background City of Petaluma Annual Development Impact Fee Report Fiscal Year 2013-14 The Mitigation Fee

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

THE CITY OF EDMONTON BYLAW CITY OF EDMONTON CAPITAL CITY DOWNTOWN COMMUNITY REVITALIZATION LEVY RATE AND SUPPLEMENTARY LEVY RATE BYLAW

THE CITY OF EDMONTON BYLAW CITY OF EDMONTON CAPITAL CITY DOWNTOWN COMMUNITY REVITALIZATION LEVY RATE AND SUPPLEMENTARY LEVY RATE BYLAW THE CITY OF EDMONTON BYLAW 18315 218 CITY OF EDMONTON CAPITAL CITY DOWNTOWN COMMUNITY REVITALIZATION LEVY RATE AND SUPPLEMENTARY LEVY RATE BYLAW Whereas, pursuant to section 3 of the City of Edmonton Capital

More information

Troy Community Land Bank

Troy Community Land Bank Troy Community Land Bank Corporation Board of Directors June 2018 Meeting Agenda July 27, 2018 The Troy Community Land Bank Corporation will hold a Board of Directors Meeting on Wednesday, July 25 2018

More information

The FSZ: Preserving California's Prime Agricultural Farmland

The FSZ: Preserving California's Prime Agricultural Farmland The FSZ: Preserving California's Prime Agricultural Farmland I. Introduction Everybody would like a 35 percent discount on their property tax bill. Under recently enacted legislation, by agreeing to restrict

More information

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015

Community Facilities District Report. Jurupa Unified School District Community Facilities District No. 13. September 14, 2015 Community Facilities District Report Jurupa Unified School District Community Facilities District No. 13 September 14, 2015 Prepared For: Jurupa Unified School District 4850 Pedley Road Jurupa Valley,

More information

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution INTERDEPARTMENTAL M E M O R A N D U M To: From: By: Chairman and Board of Supervisors North Lauderdale Water Control District Ambreen Bhatty, City Manager Mike Shields, District Administrator Steven Chapman

More information

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510)

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA (510) COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 Elmhurst Street Hayward, CA 94544-1307 (510) 670-5480 July 7, 2011 AGENDA ITEM # July 26, 2011 The Honorable Board of Supervisors County Administration Building

More information

CITY OF GLASGOW ORDINANCE NO. 2809

CITY OF GLASGOW ORDINANCE NO. 2809 CITY OF GLASGOW ORDINANCE NO. 2809 AN ORDINANCE ESTABLISHING THE CITY OF GLASGOW S STORMWATER MANAGEMENT PROGRAM, THE STORMWATER FUND, THE STORMWATER MANAGEMENT FEE, BILLING PROCEDURES, CLASSIFICATION

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

ENGINEER'S REPORT FOR CITY OF WESTLAKE VILLAGE LIGHTING MAINTENANCE ASSESSMENT DISTRICT NO. 1 FISCAL YEAR

ENGINEER'S REPORT FOR CITY OF WESTLAKE VILLAGE LIGHTING MAINTENANCE ASSESSMENT DISTRICT NO. 1 FISCAL YEAR ENGINEER'S REPORT FOR CITY OF WESTLAKE VILLAGE LIGHTING MAINTENANCE ASSESSMENT DISTRICT NO. 1 FISCAL YEAR 2017-18 A. BACKGROUND Until July 1979, the County of Los Angeles financed street lighting maintenance

More information

CALIFORNIA TAX DISCLOSURE REPORT

CALIFORNIA TAX DISCLOSURE REPORT JCP Report No.: 2005012800004 Page: 1 of 8 CALIFORNIA TAX DISCLOSURE REPORT Property Address: 49 MINERVA ST, SAN FRANCISCO Assessors Parcel Number: 7094-047 Table of Contents Description of Property Tax

More information

FINAL ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year

FINAL ENGINEER S REPORT FOR. OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year FINAL ENGINEER S REPORT FOR OPEN SPACE MAINTENANCE DISTRICT (Golden Valley Ranch) Fiscal Year 2007-08 CITY OF SANTA CLARITA LOS ANGELES COUNTY, CALIFORNIA Prepared by: June 20, 2007 Engineer's Report,

More information

MUNICIPALITY OF ANCHORAGE. ORDINANCE No

MUNICIPALITY OF ANCHORAGE. ORDINANCE No Municipal Clerk's Office Approved Date: January, 01 MUNICIPALITY OF ANCHORAGE ORDINANCE No. 01-1 AN ORDINANCE PROVIDING FOR THE SUBMISSION TO THE QUALIFIED VOTERS OF ANCHORAGE, ALASKA, THE QUESTION OF

More information

RESOLUTION NO Adopted by the Sacramento City Council. May 19, 2015

RESOLUTION NO Adopted by the Sacramento City Council. May 19, 2015 RESOLUTION NO. 2015-0130 Adopted by the Sacramento City Council May 19, 2015 RESOLUTION ESTABLISHING THE FUTURE ANNEXATION AREA FOR THE SACRAMENTO MAINTENANCE COMMUNITY FACILITIES DISTRICT NO. 2014-04

More information

Middle Village Community Development District

Middle Village Community Development District Middle Village Community Development District 475 West Town Place Suite 114 St. Augustine, Florida 32092 February 26, 2018 Board of Supervisors Middle Village Community Development District Staff Call

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. 8.13 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an agricultural lease with Mahon Ranch for the property located at

More information

ATTACHMENT 1 CITY OF PETALUMA, CALIFORNIA

ATTACHMENT 1 CITY OF PETALUMA, CALIFORNIA ATTACHMENT 1 CITY OF PETALUMA, CALIFORNIA ANNUAL DEVELOPMENT IMPACT FEE REPORT FISCAL YEAR 2007 - City of Petaluma Annual Development Report Fiscal Year 2007-08 Background The Mitigation Fee Act, Government

More information

SPECIAL BOARD MEETING

SPECIAL BOARD MEETING 22 E. Weber Avenue, Room 301 Stockton, CA 95202 (209) 937-7900 www.sjafca.com BOARD OF DIRECTORS Katherine M. Miller, Chair Jesús Andrade, Vice-Chair Steve Dresser, Director Mark Elliott, Director Elbert

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

NEIGHBORHOOD ENTERPRISE ZONE ACT Act 147 of The People of the State of Michigan enact:

NEIGHBORHOOD ENTERPRISE ZONE ACT Act 147 of The People of the State of Michigan enact: NEIGHBORHOOD ENTERPRISE ZONE ACT Act 147 of 1992 AN ACT to provide for the development and rehabilitation of residential housing; to provide for the creation of neighborhood enterprise zones; to provide

More information

Administration Report Fiscal Year 2016/2017. Hesperia Unified School District Community Facilities District No June 20, 2016.

Administration Report Fiscal Year 2016/2017. Hesperia Unified School District Community Facilities District No June 20, 2016. Administration Report Fiscal Year 2016/2017 Hesperia Unified School District Community Facilities District No. 2006-2 June 20, 2016 Prepared For: Hesperia Unified School District 15576 Main Street Hesperia,

More information

Town of Danville. Danville street lighting and landscape assessment district no

Town of Danville. Danville street lighting and landscape assessment district no Town of Danville Danville street lighting and landscape assessment district no. 1983-1 Fiscal Year 2015-16 Preliminary Engineer s Report May 19, 2015 Prepared by: 130 Market Place, Suite 160 San Ramon,

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

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017

TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 TOWN OF PALM BEACH Information for Town Council Meeting on: July 12, 2017 To: Via: Mayor and Town Council Thomas G. Bradford, Town Manager From: Jane Struder, Director of Finance Re: Town-wide Undergrounding

More information

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 3 (SEABRIDGE AT MANDALAY BAY) OF THE CITY OF OXNARD

RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 3 (SEABRIDGE AT MANDALAY BAY) OF THE CITY OF OXNARD RATE AND METHOD OF APPORTIONMENT FOR COMMUNITY FACILITIES DISTRICT NO. 3 (SEABRIDGE AT MANDALAY BAY) OF THE CITY OF OXNARD A Special Tax as hereinafter defined shall be levied on all Assessor s Parcels

More information

CITY OF MILTON, GEORGIA

CITY OF MILTON, GEORGIA CITY OF MILTON, GEORGIA Joe Lockwood, Mayor CITY COUNCIL Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large Monday, August 27, 2012 Special Called Meeting Agenda 5:00 PM CALL TO ORDER

More information

MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01

MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01 MUNICIPAL SERVICE BENEFIT UNIT (MSBU) CREATION AND ADMINISTRATION POLICY 16-01 PURPOSE: POLICY: The purpose of this policy is to provide an orderly and efficient method for utilizing the statutory authority

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

AGENDA # July 21, 2009 Alameda County Public Defender. Harold G. Friedman (510) Chief Assistant

AGENDA # July 21, 2009 Alameda County Public Defender. Harold G. Friedman (510) Chief Assistant AGENDA # July 21, 2009 Alameda County Public Defender Lakeside Plaza Office Diane A. Bellas 1401 Lakeside Dr., Fowth Floor Public Defender Oakland, CA 94612-4305 Harold G. Friedman (510) 272-6622 Chief

More information

CITY OF TAMPA Stormwater Utility Funding Frequently Asked Questions 2017

CITY OF TAMPA Stormwater Utility Funding Frequently Asked Questions 2017 CITY OF TAMPA Stormwater Utility Funding Frequently Asked Questions 2017 Q. What types of Stormwater Assessments are there? A. There are two types of Stormwater Assessments. A Service Assessment and an

More information

CHAPTER House Bill No. 963

CHAPTER House Bill No. 963 CHAPTER 2000-401 House Bill No. 963 An act relating to Manatee County; merging the Anna Maria Fire Control District and Westside Fire Control District to create a new district; creating and establishing

More information

City of Santa Clarita

City of Santa Clarita City of Santa Clarita Stormwater Pollution Prevention Fee 2015/2016 ANNUAL FEE REPORT PREPARED ON: MAY 13, 2015 27368 Via Industria Suite 200 Temecula, CA 92590 T 951.587.3500 800.755.6864 F 951.587.3510

More information

CITY OF LAFAYETTE ENGINEER S REPORT LANDSCAPE AND LIGHTING DISTRICT NO (RESIDENTIAL LIGHTING) FISCAL YEAR 2017/2018

CITY OF LAFAYETTE ENGINEER S REPORT LANDSCAPE AND LIGHTING DISTRICT NO (RESIDENTIAL LIGHTING) FISCAL YEAR 2017/2018 CITY OF LAFAYETTE ENGINEER S REPORT LANDSCAPE AND LIGHTING DISTRICT NO. 1979-2 (RESIDENTIAL LIGHTING) FISCAL YEAR 2017/2018 INTENT MEETING: APRIL 10, 2017 PUBLIC HEARING: MAY 22, 2017 27368 Via Industria

More information

CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: Fiscal Year Ended June 30, 2018

CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: Fiscal Year Ended June 30, 2018 CITY OF OAKLAND IMPACT FEE ANNUAL REPORT FOR: AFFORDABLE HOUSING, JOBS/HOUSING, TRANSPORTATION, & CAPITAL IMPROVEMENTS IMPACT FEES Fiscal Year Ended June 30, 2018 December 18, 2018 TABLE OF CONTENTS I.

More information

Table of Contents. General Fund Budget Account Category Descriptions 1. Debt Service Fund Budget Account Category Descriptions 4

Table of Contents. General Fund Budget Account Category Descriptions 1. Debt Service Fund Budget Account Category Descriptions 4 Trevesta Community Development District www.trevestacdd.org Adopted Budget for Fiscal Year 2018/2019 Presented by: Rizzetta & Company, Inc. 9530 Marketplace Road Suite 206 Fort Myers, Florida 33912 Phone:

More information

F L O R I D A H O U S E O F R E P R E S E N T A T I V E S

F L O R I D A H O U S E O F R E P R E S E N T A T I V E S 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 House Joint Resolution A joint resolution proposing an amendment to Section 6 of Article VII and the creation of a new section in Article

More information

PLANNING COMMISSION STAFF REPORT June 18, 2015

PLANNING COMMISSION STAFF REPORT June 18, 2015 Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT June 18, 2015 AGENDA ITEM 7.B. PL15-0052 PM, GASSER

More information

Stormwater Fees for Cemeteries

Stormwater Fees for Cemeteries Stormwater Fees for Cemeteries Presented to Transportation and Environment Committee November 16, 2009 Purpose Background on stormwater fees Fees for cemeteries Option for consideration Next Steps 2 Stormwater

More information

City of Santa Clarita

City of Santa Clarita City of Santa Clarita Engineer s Report Open Space Preservation District FISCAL YEAR 2017/2018 Intent Meeting: May 9, 2017 Public Hearing: May 23, 2017 Prepared on: April 13, 2017 27368 Via Industria Suite

More information

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WA0-0089

SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WA0-0089 SACRAMENTO COUNTY WATER AGENCY ORDINANCE NO. WA0-0089 AN ORDINANCE OF THE SACRAMENTO COUNTY WATER AGENCY CODE RELATING TO THE NORTH VINEYARD STATION SUPPLEMENTAL DRAINAGE FEE The Board of Directors of

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

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

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20151201-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 32 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA

More information

WHEREAS, Alameda voters passed Measure L1 with 55.5% of the voters in favor of the measure; and

WHEREAS, Alameda voters passed Measure L1 with 55.5% of the voters in favor of the measure; and REFERENDUM AGAINST AN ORDINANCE PASSED BY THE CITY COUNCIL ORDINANCE NO. 3180 TO THE CITY COUNCIL OF THE CITY OF ALAMEDA, CALIFORNIA: We, the undersigned, registered and qualified voters of the City of

More information