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

Size: px
Start display at page:

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

Transcription

1 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT: RESOLUTION APPROVING SOLID WASTE COLLECTION SERVICE RATE ADJUSTMENT Summary: Staff is recommending the City Council confirm proposed Signal Hill Waste and Recycling Services (EDCO) solid waste collection rate adjustment for FY Recommendation: Waive further reading and adopt the following resolution, entitled: A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, PURSUANT TO SIGNAL HILL MUNICIPAL CODE SECTION (I), ESTABLISHING MAXIMUM RATES FOR SOLID WASTE COLLECTION SERVICES FOR EACH RESIDENTIAL UNIT AND COMMERCIAL/INDUSTRIAL ESTABLISHMENT Fiscal Impact: The proposed services levels are shown in the table below: Service Type % Increase Single Family Residential $14.66 $ % Multi-Family Residential $58.59 $ % Commercial $62.17 $ %

2 2016 EDCO Services Levels Page 2 Strategic Plan Objective: This resolution serves Strategic Plan Objective No. 4: Maintain and improve the public infrastructure. Background: EDCO AGREEMENT In February 2010, the City and EDCO (dba Signal Hill Waste and Recycling Services) entered into an Amended and Restated Solid Waste Management Agreement (Agreement) with a term of 15 years ending in Under the terms of the exclusive franchise Agreement with the City, EDCO collects, transports, processes, and disposes of all solid waste and recyclables which are generated or accumulated within the City. As part of the Agreement, residential rates were frozen for three years starting February 2, Per the terms and conditions of the Agreement, solid waste collection service rates may only be increased for cost of living adjustments, extraordinary circumstances, and/or fee increases at solid waste disposal sites, such as landfills, transfer stations, and material recovery facilities. The Agreement specifies that solid waste collection service base rate adjustments are determined by a formula utilizing two cost components: Disposal Tipping Fees and the Consumer Price Index (CPI). EDCO s right to adjust the solid waste collection service rate is contingent upon EDCO providing written notice containing a revised schedule of rates to the City Manager. Once this notice is received along with the required justification, the City must review and confirm this documentation. In addition any changes to the solid waste collection service fees charged to City residents and businesses must be compliant with the requirements of Proposition 218. This requires the City conduct a noticed public hearing protest vote for the consideration of any EDCO s requested solid waste collection service rate adjustments. SEPTEMBER 2, 2014 PROPOSITION 218 PUBLIC HEARING PROTEST VOTE In March of 2014 the City Manager received notification from EDCO seeking approval for annual (weighted) rate adjustments to their refuse rates for the next five years starting fiscal year 2014 through fiscal year After staff completed their review and confirmed the justification documentation provided, the City conducted a noticed public hearing protest vote for the consideration of EDCO s requested solid waste collection service rate adjustments as part of the September 2, 2014 City Council Meeting. At the conclusion of this public hearing, the City Council, by Resolution No , established the following method of calculating rate increases:

3 2016 EDCO Services Levels Page 3 1. Solid waste collection service rates for residential and multifamily units and commercial industrial establishments shall be adjusted in the future by a formula pursuant to the Agreement. Per the terms of the Agreement, EDCO may request to adjust rates based on a change in All Urban Consumer s Price Index (Los Angeles Metro area) and disposal facility tipping fees. 2. Annual CPI rate adjustments pursuant to the Agreement would be allowable for the next five years, starting no earlier than July 2014 up to and including July 1, 2018, without requiring an additional Proposition 218 proceeding. The maximum CPI factor to apply is three and one-half percent (3.5%). Since this is only one of two adjustment factors (see item 3 below for the other adjustment factor), the final Solid Waste Collection Service Rate will likely be different from the CPI rate applied. 3. EDCO may also request an increase in the residential, multi-family, and commercial refuse rates due to an increase in the refuse disposal/tipping fees at solid waste facilities. This increase is applied along with the CPI adjustment factor to the current rate to arrive at a weighted rate adjustment for the period. The maximum allowed increase in the disposal/tipping fee component is ten percent (10%). As noted above, this factor is the other component of the weighted formula to arrive at the final Solid Waste Collection Service Rate and thus will likely be different from the disposal tipping fee charge. 4. Each year, commencing no earlier than July 2015, annual refuse disposal rate adjustments are allowed, without requiring an additional Proposition 218 proceeding. 5. In accordance with Proposition 218 provisions, refuse rate adjustments for residential, multi-family, and commercial accounts (including CPI and/or refuse disposal site tipping fees) may be made for four years without requiring a subsequent public hearing each of the four fiscal years commencing with July 1, 2015 and continuing through and including July 1, In each subsequent year, EDCO shall, on behalf of the City, provide notice of the proposed increase in refuse rates at least 30 days prior to the increase taking effect. NPDES FEE An NPDES fee was established in 2004 in response to an unfunded state mandate to eliminate trash from storm water runoff. NPDES revenue is utilized to offset the program costs for compliance with NPDES requirements. This 5.6% fee is added to the base waste disposal rate. Analysis: City Resolution Number , approved as part of the Public Hearing Protest Vote, allows for a solid waste collection service rate adjustment without conducting an additional Proposition 218 protest hearing for fiscal year As specified in the

4 2016 EDCO Services Levels Page 4 Agreement, EDCO s right to adjust the solid waste collection service rate is contingent upon EDCO providing written notice containing a revised schedule of rates to the City Manager and confirmation by the City Council. On April 19, 2016, EDCO provided this notice to the City Manager for review. EDCO is seeking a rate adjustment effective August 1, Pursuant to the Agreement and the 2014 Rate Increase Resolution, rate adjustments are determined by using a (weighted) formula comprised of a Consumer Price Index (CPI) component and a disposal/tipping fee component. As shown in the Collection Fee Summary Table below, application of the rate formula containing the CPI and tipping fee adjustments raise residential refuse rates by a total of 3.92 percent, and multi-family and commercial accounts by 4.26 percent. Roll-off rates, (also known as the temporary bin or dumpster rentals used for home or tenant improvements) are increasing by 7.47 percent to $58.56 per ton from $54.49 per ton. Type of Service FY EDCO Solid Waste Collection Fee Summary Table FY Requested Increase FY Monthly Rate ($) 1.46% CPI Weighted Increase (%) Tipping Fee Weighted Increase (%) Overall Weighted Increase (%) FY Monthly Rate ($) Single Family $ % 2.46% 3.92% $15.23 Multi-family $ % 2.95% 4.26% $61.09 Commercial $ % 2.95% 4.26% $64.82 Note: The NPDES Storm water Trash Fee is included in the base rates shown on this table. Staff has reviewed the documentation submitted by EDCO verifying this requested rate increase. Staff also retained an independent financial consultant to further assist in analysis of this documentation. The analysis concluded that the requested CIP component was consistent with the published CPI for Los Angeles County and the tipping fee component increases have been confirmed. Accordingly, the City confirms that requested solid disposal rate adjustment is within the requirements as set forth in the Agreement and 2014 Proposition 218 rate increase resolution. If approved, the single-family residential customer s total monthly charge will increase by $0.57 per month effective August 1, Exhibit A shows the current and proposed rates for the additional levels of service to City customers. Other charges, such as those for an additional cart, are not shown in the tables, but are available upon request. BENCHMARK SURVEY OF SOLID WASTE RATES Public Works staff conducted a benchmark survey of seven other cities to obtain their solid waste collection service rates. This information was used to compare Signal Hill

5 2016 EDCO Services Levels Page 5 rates for the most common levels of service. The table below shows the City of Signal Hill s proposed rates remain competitive in comparison to other cities, with the residential monthly rates the lowest of the eight cities shown. Residential Rate Survey Table City Signal Hill $14.66 $15.23 South Gate $15.24 $15.24 Paramount $16.95 $17.29 Downey $17.31 $17.58 Cerritos $17.36 $17.60 Bellflower $18.56 $18.56 Lakewood $19.16 $19.16 Long Beach $24.11 $24.11 In Signal Hill, residential rates include one cart for refuse and one cart for recycling. Multifamily and commercial rates are based on a customer service level of one 3-yard bin, collected one time per week. The rates shown in the Rate Survey Table are monthly rates. SCHEDULE OF IMPLEMENTATION California Government Code Section requires that customers be notified thirty days in advance of charging the rate new rates. Section of the code allows the refuse service to send out this advance notice with regular customer billing statements or through a separate rate notice to the customer billing address. Council confirmation of this rate adjustment on would allow EDCO to immediately mail out a rate increase notice announcing an effective date thirty days later. Reviewed: Terri Marsh Approved: Charlie Honeycutt Prepared by: Travis Brooks, Management Analyst

6 RESOLUTION NO xxxx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, PURSUANT TO SIGNAL HILL MUNICIPAL CODE SECTION (I), ESTABLISHING MAXIMUM RATES FOR SOLID WASTE COLLECTION SERVICES FOR EACH RESIDENTIAL UNIT AND COMMERCIAL/INDUSTRIAL ESTABLISHMENT WHEREAS, effective February 2, 2010, the City of Signal Hill (City) entered into the Solid Waste Management Amended and Restated Agreement (Agreement) between the City and EDCO Disposal Corporation dba Signal Hill Waste and Recycling Services (EDCO); and WHEREAS, under the Agreement, EDCO is the exclusive franchise refuse hauler for the City and collects, transports, processes, and disposes of all solid waste and recyclables which are generated or accumulated within the City; and WHEREAS, the City Council of the City of Signal Hill held a noticed public protest hearing on September 2, 2014 and adopted Resolution No approving the solid waste collection services rate structure to be applied to rate increases until July 1, 2018, pursuant to the requirements under Proposition 218; and WHEREAS, at said public hearing, all interested persons were afforded the opportunity to protest the rate increases, and a majority protest was not received by the City Council; and WHEREAS, pursuant to the actions taken at the September 2, 2014 public hearing, solid waste collection services rate adjustments for residential, multi-family, and commercial accounts may be made for four years without requiring a subsequent public hearing each fiscal year commencing with July 1, 2015 and continuing through and including July 1, 2018 in the method approved at the September 2, 2014 public hearing; and Resolution No xxxx Page 1 of 4

7 WHEREAS, solid waste collection service rates may only be increased because of fee increases at solid waste disposal sites such as landfills, transfer stations, and material recovery facilities, cost of living adjustments, or because of extraordinary circumstances; and WHEREAS, EDCO s right to adjust the solid waste collection service rate is contingent upon EDCO providing written notice containing a revised schedule of rates to the City Manager; and WHEREAS, solid waste collection service rates are calculated in accordance with the rate formula established in the Agreement. The rate formula has two components: Refuse Disposal Fee and the Consumer Price Index (CPI) Adjustment; and WHEREAS, on April 19, 2016, EDCO provided written notice to the City Manager containing a revised schedule of rates and the proposed rate increase was reviewed and confirmed by the City to be in accordance with the rate formula established in the Agreement and approved at the September 2, 2014 public hearing; and WHEREAS, commencing August 1, 2016, residential, multi-family, and commercial rates charged by EDCO are increasing due to increased refuse disposal tipping fees at various solid waste disposal facilities and each rate is also increasing by a CPI adjustment of 1.46% and the tipping fee adjustment of 2.46%; and WHEREAS, the solid waste collection service rates are comprised of a base rate and a City NPDES Trash Fee. The NPDES Trash Fee is a fixed 5.6% fee of the base rate; and WHEREAS, Chapter (I) of the Signal Hill Municipal Code states that the maximum rate for solid waste collection services shall be established by resolution of the City Council; and Resolution No xxxx Page 2 of 4

8 WHEREAS, pursuant to Resolution , EDCO shall on behalf of the City, provide notice of the increase in refuse rates at least 30 days prior to the increase taking effect. The City Council will confirm the rate by resolution each year. NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, DOES HEREBY RESOLVE AS FOLLOWS: Section 1. Effective thirty (30) days after notice of the increase in refuse rates is provided in accordance with Government Code 53756, the solid waste collection service rates for residential and multifamily units and commercial industrial establishments shall be adjusted according to the rate table attached hereto as Exhibit A of this Resolution by formula pursuant to the Agreement. The City hereby approves these fees and adjustments. PASSED, APPROVED, AND ADOPTED at a regular meeting of the City Council this 28 th day of June ATTEST: LORI Y. WOODS MAYOR ROBERT D. COPELAND CITY CLERK Resolution No xxxx Page 3 of 4

9 STATE OF CALIFORNIA ) COUNTY OF LOS ANGELES )ss CITY OF SIGNAL HILL ) I, Robert D. Copeland, City Clerk of the City of Signal Hill, California, hereby certify that the foregoing Resolution No xxxx was adopted at a regular meeting of the City Council of the City of Signal Hill held on the 28 th day of June 2016, by the following vote. AYES: NOES: ABSTAIN: ABSENT: ROBERT D. COPELAND CITY CLERK Resolution No xxxx Page 4 of 4

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

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2012-04-1447 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 12-02, AMENDING SIGNAL HILL MUNICIPAL CODE SECTION 20.39.060 SETBACKS

More information

LEE COUNTY RESOLUTION NO.

LEE COUNTY RESOLUTION NO. LEE COUNTY RESOLUTION NO. A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS ESTABLISHING THE ANNUAL RESIDENTIAL AND COMMERCIAL SPECIAL ASSESSMENT CHARGES FOR UNINCORPORATED LEE COUNTY MANDATORY GARBAGE

More information

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

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

More information

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

ORDINANCE NO. _ _

ORDINANCE NO. _ _ ORDINANCE NO. _2008-08-1385_ AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING ZONING ORDINANCE AMENDMENT 08-07, A REQUEST TO AMEND CHAPTER 20.41, SP-7, SPECIAL PURPOSE

More information

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

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

More information

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

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

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

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

More information

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

CITY COUNCIL CONSENT CALENDAR SUBJECT:

CITY COUNCIL CONSENT CALENDAR SUBJECT: CITY COUNCIL CONSENT CALENDAR JULY 18, 2016 SUBJECT: INITIATED BY: RESOLUTION AMENDING THE SCHEDULES FOR THE INCLUSIONARY HOUSING PROGRAM HUMAN SERVICES & RENT STABILIZATION DEPARTMENT (Elizabeth Savage,

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

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

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

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

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

Solid Waste Collection and Recycling April 2, Page 1 INTRODUCTION

Solid Waste Collection and Recycling April 2, Page 1 INTRODUCTION Exhibit A REPORT TO CITY COUNCIL SOLID WASTE COLLECTION AND RECYCLING CITY OF WEST HOLLYWOOD ANNUAL SERVICE CHARGE FISCAL YEAR 2015/2016 Page 1 INTRODUCTION The Department of Public Works' solid waste

More information

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

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

More information

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

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

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

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

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director

PLANNING COMMISSION AGENDA REPORT. 17-CA-02 Accessory Dwelling Unit Ordinance. Jon Biggs, Community Development Director PLANNING COMMISSION AGENDA REPORT Meeting Date: May 3, 2018 Subject: Prepared by: Initiated by: 17-CA-02 Accessory Dwelling Unit Ordinance Jon Biggs, Community Development Director City Council Attachments:

More information

FINANCE DEPARTMENT M E M O R A N D U M

FINANCE DEPARTMENT M E M O R A N D U M FINANCE DEPARTMENT M E M O R A N D U M TO: FROM: BY: Honorable Mayor and City Commission Ambreen Bhatty, City Manager Steven Chapman II, Finance Director DATE: June 25, 2013 SUBJECT: Solid Waste Assessment

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

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

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

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation.

RESOLUTION NO. C. No other public utility facilities are in use on the Easement and no facilities would be affected by the vacation. RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BURBANK ORDERING THE SUMMARY VACATION OF A POLE LINE EASEMENT AT 812 SOUTH FLOWER STREET, BURBANK (V-411) AND FINDING THE PROJECT CATEGORICALLY

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 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

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017;

X3066. WHEREAS, the Staff Recommended Budget was received in the office of the Board of County Commissioners by March 21, 2017; X3066 RESOLUTION NO. a Li 'II Page 1 of 7 A RESOLUTION FOR THE PURPOSE OF ADOPTING THE OPERATING AND CAPITAL IMPROVEMENT BUDGETSFOR FISCAL YEAR 2018, SETTING CERTAIN FEES, AND LEVYING TAXES Budget Authority

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

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

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 25, :30 PM -1- Tuesday, January 25, 2011 NOTICE The Urban Community Development Commission (UCDC) was established by Ordinance No. 1,479, adopted on July 15, 1975. The Commission functions as the governing body for

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 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

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

1 #N7 AMX42TOD4BVTv1

1 #N7 AMX42TOD4BVTv1 Introduced by: ORDINANCE NO. AN ORDINANCE OF THE CITY OF ~ASADENA AMENDING TITLE 17 (ZONING CODE) OF THE PASADENA MUNICIPAL CODE TO ALLOW THE CONVERSION OF HOTELS AND MOTELS TO AFFORDABLE HOUSING, AND

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

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

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

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Agenda Item No. 9A July 12, 2011 TO: FROM: SUBJECT: Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director Cynthia W.

More information

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

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

More information

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Agenda Item No. 6E May 23, 2017 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager Shawn L. Cunningham, Director of Public Works (Staff Contact: Tim Burke,

More information

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

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

More information

AGENDA ITEM REQUEST FORM

AGENDA ITEM REQUEST FORM AGENDA ITEM REQUEST FORM Department: Rent Program Department Head: Bill Lindsay Phone: 620-6512 Meeting Date: July 19, 2017 Final Decision Date Deadline: July 19, 2017 STATEMENT OF THE ISSUE: At their

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

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: SOLID WASTE INITIAL ASSESSMENT RESOLUTION FOR FY2016/2017

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: SOLID WASTE INITIAL ASSESSMENT RESOLUTION FOR FY2016/2017 4D1 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: SOLID WASTE INITIAL ASSESSMENT RESOLUTION FOR FY2016/2017 AGENDA ITEM DATES: MEETING DATE: 7/26/2016 COMPLETED DATE:

More information

REQUEST FOR COUNCIL ACTION

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

More information

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2014-124 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE DECLARING ITS INTENTION TO LEVY STORM WATER DRAINAGE FEE ZONE 2, At..Jt-..JEXATIOt..J t..jo. 4 WHEREAS, California Health

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

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

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

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

TOWN OF LOS ALTOS HILLS StaffReport to the City Council

TOWN OF LOS ALTOS HILLS StaffReport to the City Council AGENDA ITEM #5.B TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31, 2012 SUBJECT: APPROVAL OF A RESOLUTION TO ANNEX THE UNINCORPORATED LA LOMA AREA, CONSISTING OF ONE (1) PARCEL (8.10 ACRES)

More information

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B

CITY OF BELMONT MEMORANDUM. September 20, 2016 Planning Commission Meeting - Agenda Item 4B CITY OF BELMONT MEMORANDUM TO: FROM: VIA: SUBJECT: Planning Commission Brian Dong, Associate Engineer Carlos de Melo, Community Development Director September 20, 2016 Planning Commission Meeting - Agenda

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 716 Oak Lawn Avenue Agenda Item 4.4 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 15-21

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

Agenda Report FY 2010 AMENDMENTS TO THE GENERAL FEE SCHEDULE

Agenda Report FY 2010 AMENDMENTS TO THE GENERAL FEE SCHEDULE Agenda Report TO: CITY COUNCIL DATE: June 1,2009 THROUGH: FINANCE COMMITTEE FROM: SUBJECT: CITY MANAGER FY 2010 AMENDMENTS TO THE GENERAL FEE SCHEDULE RECOMMENDATION: It is recommended that the City Council

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An Ordinance of Intention to order the necessary street lighting systems to be operated, maintained, and repaired, including furnishing electric energy, for the Fiscal Year of 2016-2017,

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

RESOLUTION NO xx

RESOLUTION NO xx Attachment 10 RESOLUTION NO. 2015-xx A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY, CALIFORNIA, APPROVING TENTATIVE PARCEL MAP 35679 (PA07-0084) FOR DEVELOPMENT OF THE 1,529,498 SQUARE

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

Steven J. Pinkerton, Housing and Redevelopment Director

Steven J. Pinkerton, Housing and Redevelopment Director TO: FROM: Mayor and City Council Steven J. Pinkerton, Housing and Redevelopment Director SUBJECT: RESOLUTION: COMMUNITY FACILITIES DISTRICT NO. 2001-1 (DOWNTOWN PARKING): ADOPT A RESOLUTION DECLARING RESULTS

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

RESOLUTION NUMBER 3992

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

More information

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

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 624 Oak Lawn Avenue Agenda Item 5.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Betts, Deputy Executive Officer LAFCo File 18-12

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 3 c. Meeting Date: January 7, 2013 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Economic Development Prepared by: Stephanie Lovette, Manager2)~ City Manager Approval: SUBJECT: RESOLUTION

More information

SUMMARY This ordinance imposes a host community fee on disposal sites (landfills) operating within Lincoln County based upon solid waste received.

SUMMARY This ordinance imposes a host community fee on disposal sites (landfills) operating within Lincoln County based upon solid waste received. SUMMARY This ordinance imposes a host community fee on disposal sites (landfills) operating within Lincoln County based upon solid waste received. ORDINANCE NO. HOST COMMUNITY FEE FOR DISPOSAL SITES (LANDFILLS)

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

LEE COUNTY RESOLUTION NO

LEE COUNTY RESOLUTION NO LEE COUNTY RESOLUTION NO. 16-06-06 A RESOLUTION OF THE BOARD OF COUNTY COMMISSIONERS ESTABLISHING THE ANNUAL RESIDENTIAL AND COMMERCIAL SPECIAL ASSESSMENT CHARGES FOR UNINCORPORATED LEE COUNTY MANDATORY

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

Planning Commission Staff Report

Planning Commission Staff Report Planning Commission Staff Report Project: Summary Vacation of a Drainage Easement for a Drainage Canal or Ditch over the Apple Computer Inc. Campus Property Finding of Consistency with the General Plan

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director ORDINANCE OF THE CITY COUNCIL

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

TOWN OF SAN ANSELMO STAFF REPORT November 3, 2015

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

More information

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER SUBJECT: CONSIDERATION TO ADOPT RESOLUTIONS ACCEPTING EASEMENTS AND PUBLIC IMPROVEMENTS;

More information

CITY COUNCIL JUNE 6, 2016 PUBLIC HEARING

CITY COUNCIL JUNE 6, 2016 PUBLIC HEARING CITY COUNCIL JUNE 6, 2016 PUBLIC HEARING SUBJECT: INITIATED BY: COST OF SERVICES STUDY AND PROPOSED FEE RESOLUTION FOR FISCAL YEAR 2016-17 FINANCE & TECHNOLOGY SERVICES DEPARTMENT (David A Wilson, Director)

More information

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

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.2 AGENDA TITLE: Provide direction on the expenditure of Affordable Housing Funds and, if desired, adopt a resolution authorizing the release

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS DEPT: Board of Supervisors 9:15 a.m.(c) BOARD AGENDA # Urgent AGENDA DATE April 22, 2008 CEO Concurs with Recomm 415 Vote Required YES NO SUBJECT: Approval

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 9.2 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: A public hearing to consider a Specific Plan Amendment to the Laguna Ridge Specific Plan and a Rezone of approximately 4.14

More information

ADOPT A RESOLUTION REGARDING

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

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 16 Mayfair Drive Agenda Item 4.2 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-03 DATE: December

More information

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue

BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT. LAFCo File City of Chico Extension of Services 1212 Glenwood Avenue Agenda Item 4.3 BUTTE LOCAL AGENCY FORMATION COMMISSION (LAFCO) EXECUTIVE OFFICER S REPORT TO: FROM: SUBJECT: Local Agency Formation Commission Stephen Lucas, Executive Officer LAFCo File 19-05 City of

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

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

TOWN OF LOS ALTOS HILLS StaffReport to the City Council

TOWN OF LOS ALTOS HILLS StaffReport to the City Council AGENDA ITEM #5.A TOWN OF LOS ALTOS HILLS StaffReport to the City Council July 31,2012 SUBJECT: APPROVAL OF A RESOLUTION TO UNINCORPORATED OLIVE TREE HILL AREA, TWENTY FIVE PARCELS (31.7 ACRES) OF DEVELOPED

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

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

CITY OF YUBA CITY STAFF REPORT

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

More information

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

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2016-74 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROHNERT PARK AUTHORIZING THE CITY MANAGER TO EXECUTE A FIRST AMENDMENT TO THE LEASE AGREEMENT WITH THE KIRK VEALE, DBA VEALE OUTDOOR

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

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015

CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CITY OF LOS ALTOS CITY COUNCIL MEETING June 9, 2015 CONSENT CALENDAR Agenda Item # 4 SUBJECT: Adopt Ordinance No. 2015-408, amending the zoning code to allow emergency shelters as a permitted use in the

More information

INFORMATION ITEM. Annual Report to the City Council Concerning the City=s Affordable Housing Production Program (Ordinance #1918)

INFORMATION ITEM. Annual Report to the City Council Concerning the City=s Affordable Housing Production Program (Ordinance #1918) RMD:HOUSING:JK:F:\HOUSING\SHARE\WPFILES\STAFFRPT\INFOITEM\Prop R 99-00.wpd January 2, 2001 Santa Monica, California INFORMATION ITEM TO: FROM: SUBJECT: Mayor and City Council City Staff Annual Report to

More information