STAFF REPORT. Date: January 7, From: Jennifer Davis, Conunuhity Development Directo~~ ~D. By: Daren Grilley, PE, City Enginee~ Subject:

Size: px
Start display at page:

Download "STAFF REPORT. Date: January 7, From: Jennifer Davis, Conunuhity Development Directo~~ ~D. By: Daren Grilley, PE, City Enginee~ Subject:"

Transcription

1 STAFF REPORT Community Development Department Date: January 7, 2014 To: Steven A. Preston, FACP, City Manager From: Jennifer Davis, Conunuhity Development Directo~~ ~D By: Daren Grilley, PE, City Enginee~ Subject: Second Amendment to Professional Services Agreement with Raftelis Financial Consultants, nc. for Additional Work on Sewer User Fee Study SUMMARY Staff recommends that the City Council move to approve the Second Amendment to the Professional Services Agreement with Raftelis Financial Consultants, nc. (RFC) for professional services related to implementing a citywide sewer user fee and approve increasing the purchase order with RFC by $38,975 to a total amount not to exceed $91,205.. BACKGROUND The City of San Gabriel operates a municipal sewer collection system that serves all residents and businesses in the City. The system is showing signs of age, as evidenced by the 2009 Sewer Master Plan which concluded that $30 million in capital repairs and upgrades were needed. n addition to these large capital needs, the Master Plan recommends a funding level of $350,000 annually for operations and routine maintenance. The City operates the sewer system under a state-issued Waste Discharge Order that prescribes numerous requirements intended to protect public health and water quality. Failure to meet the waste discharge requirements exposes the City to administrative penalties including flnes from the Regional Water Quality Control Board or third party lawsuits under the federal Clean Water Act. San Gabriel is one of few California cities not charging customers for sewer service. As a result, the City has no dedicated funding source for sewer operations or capital improvements. All

2 Second Amendment to Services Agreement with Raftelis Financial Consultants, nc. for Sewer User Fee Study January 7, 2014 Page 2 sewer capital improvements identified in the Engineering portion of the CP are currendy unfunded and Public Works is only able to perform a fraction of the necessary operations and maintenance work in other words, the City is not meeting the mandated provisions. With a dedicated source of revenue to the sewer utility, Public Works and Engineering could better protect the community from damaging overflows and reduce potential liability by meeting the waste discharge requirements. Furthermore, the general fund monies that are being used for sewer maintenance could be used for other much needed projects and servlces. On June 19, 2012, Council authorized an Agreement in the amount of $46,230 with Raftelis Finaneial Consultants (RFC) to develop a [manei,al plan and identify potential user fee rate alternatives to fund the operations and capital needs of the sewer utility. Such a fee would help bridge the sewer system funding gap and to stop the diversion of general funds to sewer operations. On June 4, 2013, Council approved the First Amendment to the Agreement with RFC to allow for additional financial analysis and meetings "\vith staff and City Council.. ANALYSS Following the presentation of the Sewer User Fee Study findings at the Study Session on August 20,2013, Council directed staff to make refinements to the proposed and return to Council in early 2014 for authorization to proceed with the Proposition 218 process. The attached Second Amendment to the Professional Services Agreement extends the time of the agreement and increases the budget by $38,975 to cover the additional costs anticipated to make the revisions requested by Council, prepare the Engineer's Report and property owner notices required under Proposition 218, and additional services needed to implement the Sewer User Fee if approved by property owners and the Council. The amended contract shall not exceed $91,205. Funds for this amendment are available from the Sewer mpact Fee and Sewer Master Plan budgets (Account for $29,754 and for $9,221).. RECOMMENDATON Staff recommends that the City Council: 1. Approve the Second Amendment to the Professional Services Agreement with Raftelis Financial Consultants, nc. and authorize the City Manager to execute the Second Amendment; and 2. Approve a purchase order change of$38,975, for a total amount of$91,205. Attachment: Second Amendment to the Professional Services Agreement \\SGCH-FS\DATA\COMMUNlTY DEVELOPMENlENGNEERNG\ENGNEERNG\COUNCL TEMS\2014\AMEND AGRMT RFC O0713\RFC-AMENDMENT 2 FOR SEWER USER FEE_STAFF REPORT O0714.DOCX

3 SECOND AMENDMENT TO THE PROFESSONAL SERVCES AGREEMENT BETWEEN THE CTY OF SAN GABREL AND RAFTELS FNANCAL CONSULTANTS, NC. This Second Amendment ("Amendment") to the Professional Services Agreement between the City of San Gabriel ("CTY") and Raftelis Financial Consultants, nc. ("CONSULTANT") is made by and between the CTY and CONSULTANT as of, CTY and CONSULTANT are hereinafter collectively referred to as the "parties". RECTALS WHEREAS, the parties entered into a Professional Services Agreement ("Agreement") dated July 1,2012, for the purpose of providing professional services associated with evaluating options for a possible Sewer User Fee Study Project ("Project"); and WHEREAS, the parties executed the First Amendment to the Agreement on June 4, 2013 extending the contract through December 31,2013 and increasing the amount of the contract from $46,230 to $52,230 for additional services associated with Project, including evaluating additional financial scenarios and additional meetings with staff and Council; and WHEREAS, the City Council at the August 20, 2013 Study Session approved the staff recommendation to pursue a parcel owner vote on the proposed Sewer User Fee and directed staff to make additional revisions to the proposed fee calculations; and WHEREAS, the CTY now wishes to amend the Agreement to extend the duration and increase the contract amount to provide the additional services described in Exhibit A. NOW, THEREFORE, the parties hereto agree as follows: AGREEMENT 1. Section of the Agreement is revised to show completion of services by December 31, Section V of the Agreement, as amended by the First Amendment to the Agreement provides for the CTY to pay CONSULTANT a sum not to exceed $52,230. This amount shall now read "$91,205." Page 1 of 2

4 3. All other terms and conditions in the Agreement shall remain in full force and effect to the extent they are not in conflict with this Amendment. N WTNESS WHEREOF, the Parties have executed this Amendment on the day and year first above written. CTY OF SAN GABREL RAFTELLS FNANCAL CONSULTANTS, NC. STEVEN A. PRESTON, CTY MANAGER SUDHR PARDWALA VCE PRESDENT ATTEST: APPROVED AS TO FORM: ROBERT KRESS, CTY ATTORNEY Exhibit "A": Proposal & Fee Page 2 of2 \\SGCH-FS\DATA\COMMUNTY DEVELOPMENT\ENGNEERNG\ENGNEERNG\COUNCL TEMS\2014\AMEND AGRMT RFC \AMENDMENT NO 2 TO SERVCE AGREEMENT RFC DOCX

5 201 S. Lake Avenue Phone Suite 301 Fax Pasadena, CA EXHBT A November 27,2013 Mr. Darren Grllley, P.E. City Engineer City of San Gabriel PO Box 130 San Gabriel, CA Subject: Amendment for Preparation of Wastewater Service Charges on Tax Roll Dear Ms. Grilley: Raftelis Financial Consultants, nc. (RFC) is pleased to submit this scope of services to finalize the wastewater charges to be included on the tax roll for FY for the City of San Gabriel (City). The scope of services is summarized in detail below. Scope ofservices TASK 1- PRESENT AT PUBLC MEETNG RFC will present the results of the study and recommended rates for approval at a Public Meeting of the City Council. RFC will be available to answer any questions from the Councilor Public. City Council will approve the issuance of the Proposition 218 notice at this hearing. One (1) Public Meeting Deliverables: Public Meeting presentation materials TASK 2 - PREPARE ENGNEER'S REPORT RFC will finalize the engineers report that details the methodology, assumptions and results of the wastewater rate study. The engineer's report will include a listing of all the parcels within the City, Deliverables: Draft Engineer's Report

6 Scope of Services for Wastewater Rate Study City 0/San Gabriel TASK 3 - PREPARE PROPOSTON 218 NOTCE RFC will draft the required Proposition 218 Notice that will explain the rate structure, the purpose of the rates (what will the rates fund), the time and place ofthe public hearing, and a description of the protest proceedings for review by City Counsel. Although RFC will prepare the required Proposition 218 Notice, the notice will not be considered final until the City Attorney reviews and approves the notice. RFC will also facilitate the printing, processing, and mailing of the Prop. 218 notices to all affected parcels. Deliverables: Proposition 218 draft and final notice TASK 4 - ATTEND PUBLC HEARNG RFC will present the results of the study and the proposed fees at the Public Hearing to adopt the recommended rates and will be available to answer any questions from the Councilor Public. Our Project Manager, Sudhir Pardiwala has vast experience in making City Council presentations and has a successful track record in having rates adopted. One (1) Public Hearing meeting Deliverables: Proposition 218 draft and final notice TASK 5 - PCK UP COUNTY TAX ROLLAND HANDLE FALLOUTS RFC will obtain from the County Assessor a listing of parcels within the boundaries ofthe City. Subsequently, RFC will generate a list of fallouts of parcels on the county roll that do not appear on the City master file and vice versa. Fallouts are parcels included on the assessment list which do not exist on the County Assessor Tax Roll and parcels which the County that shows as taxable properties which do not appear on the City's list. RFC will update the master file for changes advised by the City. RFC will prepare the County tax roll to be submitted to the County by August 10, RFC will research any fallouts that the County reports are not on the tax roll in August of 2014 and send the revisions to the County to be included in the property tax bills. Deliverables: TASK 6 - FNALZE ENGNEER'S REPORT WTH LATEST TAX ROLL PARCEL DATA RFC will finalize the engineers report with the most recent parcel data obtained in Task 4. Deliverables: Final Engineers Report Page 2

7 Scope of Services for Wastewater Rate Study City 0/ San Gabriel Fees and Hours RFC proposes to complete the scope of work outlined above on a time-and-materials basis with a not-toexceed cost of $38,975 which includes related mailing expenses for the Proposition 218 notices and the obtaining the tax roll data. The following work plan provides a breakdown of the estimated level of effort required for completing each task described and the hourly billing rates for the personnel scheduled to complete the project. Task Descriptions PREPARATON OF COUNTY TAX ROLL PROPOSED HOURS and FEES Project Expenses Total Fees ~ r~--r ~--~ & 1 Present at Public Meeting 6 2 $ 2,130 2 Prepare Engineer's Report $ 4,510 3 Prepare Proposition 218 Notia $12,000 for mailing/printing $ 16,030 i. 4 Attend Public Hearing $ 2,130 5 Pick up County Tax Roll and Handle $2,000 for tax roll $ 12,490 i 6 Finalize Engineer's report with final tax roll data $ 1,685 ~ HOURLY RATES $275 $165 $70 TOTAL ESTMATED MEETNGS HOURS i PROFESSONAL FEES [$10,175 $12,870 $560 $23,605 i! i Total Professional Fees, $23,605 SP =Sudhir Pardiwala Estimated Expenses $15,370 i FC = Bryan Lim TOTAL FEES & EXPENSES $38,975 PROJECfFEE! $38,975 We look forward to completing the Study and assist the City implement the wastewater rates. f you have any questions or need additional information, please contact me at (626) This amendment may be used to form an agreement by Signing and returning a copy for our records. Respectfully submitted, Raftelis Financial Consultants, nc. Accepted by: City of San Gabriel By: Sudhir Pardiwala, PE Exec Vice President By: Title: Date: -~.~ ~~- Page 3

STAFF REPORT. Authorization to Proceed with Proposition 218 Notification and Public Hearing Process in Connection with Proposed Sewer User Fee

STAFF REPORT. Authorization to Proceed with Proposition 218 Notification and Public Hearing Process in Connection with Proposed Sewer User Fee Date: April 15, 2014 STAFF REPORT City ofsan Gabrtel To: From: Subject: Steven A. Preston, FACP, City Manager Daren Grilley, PE, City Enginee~ Authorization to Proceed with Proposition 218 Notification

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

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

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

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 16, 2015 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 (415) 899-8900

More information

RESOLUTION 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

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

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager

OAKLEY -~- STAFF REPORT CA LIFO RN I A. To: Agenda Date: 06/28/2016 Agenda Item: 3.3. Date: Tuesday, June 28, Bryan H. Montgomery, City Manager OAKLEY Agenda Date: 06/28/2016 Agenda tem: 3.3 -~- STAFF REPORT CA LFO RN A Date: To: From: Tuesday, June 28, 2016 Bryan H. Montgomery, City Manager Kevin Rohani, P.E. Public Works Director/ City Engineer

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

SECOND AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT. THE CITY OF BURBANK, a municipal corporation

SECOND AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT. THE CITY OF BURBANK, a municipal corporation SECOND AMENDMENT TO PROFESSIONAL SERVICES AGREEMENT DATE: August 22, 2016 PARTIES: "CLIENT" THE CITY OF BURBANK, a municipal corporation Designated Official: Name: Patrick Prescott Title: Community 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

CITY OF MENIFEE RIVERSIDE COUNTY, CALIFORNIA REQUEST FOR PROPOSALS SPECIAL DISTRICTS ADMINISTRATION SERVICES

CITY OF MENIFEE RIVERSIDE COUNTY, CALIFORNIA REQUEST FOR PROPOSALS SPECIAL DISTRICTS ADMINISTRATION SERVICES CITY OF MENIFEE RIVERSIDE COUNTY, CALIFORNIA REQUEST FOR PROPOSALS SPECIAL DISTRICTS ADMINISTRATION SERVICES CITY OF MENIFEE Engineering Department 29714 Haun Road Menifee, CA 92586 (951) 672-6777 ATTN:

More information

POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO.

POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO. POWAY UNIFIED SCHOOL DISTRICT ADMINISTRATION REPORT FISCAL YEAR 2017/2018 IMPROVEMENT AREA NO. 1 OF COMMUNITY FACILITIES DISTRICT NO. 2 JUNE 29, 2017 PREPARED FOR: Poway Unified School District Planning

More information

5/20/2015 Item #8C Page 1

5/20/2015 Item #8C Page 1 MEETING DATE: May 20, 2015 PREPARED BY: Christine Ruess, Sr. Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Engineering & Public Works INTERIM CITY MANAGER: Larry Watt SUBJECT: THE RENEWAL

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

SQUAW VALLEY PUBLIC SERVICE DISTRICT

SQUAW VALLEY PUBLIC SERVICE DISTRICT EXHIBIT # F-3 15 pages SQUAW VALLEY PUBLIC SERVICE DISTRICT Financial Projections The Village at Squaw Project DATE: September 30, 2014 TO: FROM: SUBJECT: District Board Members Tom Campbell, Finance /

More information

The "second" Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids.

The second Well Project was advertised for bids and closed on April 23, For the second time, the City did not receive any bids. Agenda No. Key Words: Budget Amendment for Water Line Easement Purchase- Pedigao Meeting Date: February 9, 2016 SUMMARY REPORT CTY COUNCL PREPARED BY: Joseph M. Leach, P.E. City Engineer/Public Works Director

More information

COMMUNITY DEVELOPMENT DEPARTMENT

COMMUNITY DEVELOPMENT DEPARTMENT COMMUNITY DEVELOPMENT DEPARTMENT Council Meeting Date: March 20, 2007 Staff Report #: 07-046 Agenda Item #: F-1 REGULAR BUSINESS: Consideration of an Alternative Below Market Rate (BMR) Housing Agreement

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 RIO VISTA PLANNING COMMISSION STAFF REPORT

CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT MEETING DATE: January10, 2018 CITY OF RIO VISTA PLANNING COMMISSION STAFF REPORT AGENDA ITEM #4.2 PREPARED BY: Lamont Thompson, Planning Manager SUBJECT: Vesting Tentative Tract No. 2017-001: To consider

More information

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

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

More information

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

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

Citv Council Staff Report

Citv Council Staff Report Date: April 1, 2015 Citv Council Staff Report CONSENT CALENDAR Subject: From: Initiated by: APPROVAL OF PROFESSIONAL SERVICES AGREEMENTS WITH DUDEK & ASSOCIATES, INC.; INTERWEST CONSULTING GROUP, INC.;

More information

City of Titusville "Gateway to Nature and Space"

City of Titusville Gateway to Nature and Space City of Titusville "Gateway to Nature and Space" Category: 10. Item: A. To: From: Subject: REPORT TO COUNCIL The Honorable Mayor and City Council Peggy Busacca, Community Development Director Ordinance

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

Mayor Ashley called the meeting to order and asked the Clerk to call the roll:

Mayor Ashley called the meeting to order and asked the Clerk to call the roll: Page 239 Mayor Ashley called the meeting to order and asked the Clerk to call the roll: PRESENT: ABSENT: Mayor Ashley, Councillors Davis, Kennedy, Price, Shaver, Skamperle and Stevenson None CONSENT AGENDA

More information

County of Santa Clara Finance Agency Controller-Treasurer

County of Santa Clara Finance Agency Controller-Treasurer County of Santa Clara Finance Agency Controller-Treasurer County Government Center 70 West Hedding Street, East Wing 2 nd floor San Jose, California 95110-1705 (408) 299-5206 FAX 287-7629 May 21, 2018

More information

Request for Proposals For Village Assessment Services

Request for Proposals For Village Assessment Services Request for Proposals For Village Assessment Services INQUIRIES AND PROPOSALS SHOULD BE DIRECTED TO: Jesse Thyes Village Administrator 860 Badger Circle Grafton, WI 53024 Introduction The Village of Grafton

More information

LIMITED FINANCIAL SERVICES AGREEMENT. THIS AGREEMENT dated for reference as of the day of, 20.

LIMITED FINANCIAL SERVICES AGREEMENT. THIS AGREEMENT dated for reference as of the day of, 20. LIMITED FINANCIAL SERVICES AGREEMENT THIS AGREEMENT dated for reference as of the day of, 20. BETWEEN: AND: THE OWNERS, PLAN, a Strata Corporation constituted under the laws of British Columbia and having

More information

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

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

More information

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

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

RESOLUTION NUMBER 4779

RESOLUTION NUMBER 4779 RESOLUTION NUMBER 4779 RESOLUTION OF INTENTION OF THE CITY COUNCIL OF THE CITY OF PERRIS TO ESTABLISH COMMUNITY FACILITIES DISTRICT NO. 2014-1 (AVELINA) OF THE CITY OF PERRIS AND TO AUTHORIZE THE LEVY

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2016-23 AUTHORIZING THE CREATION OF THE BALLPARK VILLAGE MUNICIPAL IMPROVEMENT DISTRICT; PROVIDING FOR THE FINANCING OF IMPROVEMENTS WITHIN THE BALLPARK VILLAGE MUNICIPAL IMPROVEMENT DISTRICT

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

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

Orange Water and Sewer Authority Water and Sewer System Development Fee Study

Orange Water and Sewer Authority Water and Sewer System Development Fee Study Orange Water and Sewer Authority Water and Sewer System Development Fee Study March 6, 2018 March 6, 2018 Mr. Stephen Winters Director of Finance and Customer Service 400 Jones Ferry Road Carrboro, NC

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

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

[Date] Dear Founders Bridge, Bel Crest and Bel Bridge Residents,

[Date] Dear Founders Bridge, Bel Crest and Bel Bridge Residents, [Date] Dear Founders Bridge, Bel Crest and Bel Bridge Residents, At 6 PM on June 30 th a community meeting will be held in the Independence Golf Club auditorium for the purpose of discussing the possible

More information

REPORT. Amendment to the Contract for Property Management Services for Hotel Sandford

REPORT. Amendment to the Contract for Property Management Services for Hotel Sandford REPORT DATE ISSUED: October 23, 2014 REPORT NO: HCR14-099 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of November 21, 2014 Amendment to the Contract for Property

More information

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707)

Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA (707) Community Development Department Planning Division 1600 First Street + P.O. Box 660 Napa, CA 94559-0660 (707) 257-9530 PLANNING COMMISSION STAFF REPORT AUGUST 6, 2015 AGENDA ITEM 6.A. 15-0109-UP; QVMC

More information

STATE OF SOUTH CAROLINA ) ) ESCROW AND OPERATION AGREEMENT COUNTY OF GREENWOOD ) This agreement made and entered this day of, 200, by and between

STATE OF SOUTH CAROLINA ) ) ESCROW AND OPERATION AGREEMENT COUNTY OF GREENWOOD ) This agreement made and entered this day of, 200, by and between STATE OF SOUTH CAROLINA ) ) ESCROW AND OPERATION AGREEMENT COUNTY OF GREENWOOD ) This agreement made and entered this day of, 200, by and between Terrapin Pointe Property Owners Association, Inc., hereinafter

More information

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT

GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT DRAFT: May 8, 2018 Approved: July 9, 2018 GRATTAN TOWNSHIP KENT COUNTY, MICHIGAN RESOLUTION NO. 2018-020 COWAN LAKE SANITARY SEWER SPECIAL ASSESSMENT DISTRICT RECEIPT OF PETITIONS BY THE TOWNSHIP FROM

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

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M.

TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, :45 A.M. TWO LAKES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING MARCH 15, 2017 9:45 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute all documents necessary to purchase the Tax Defaulted Property identified

More information

COMMUNITY DEVELOPMENT DEPARTMENT

COMMUNITY DEVELOPMENT DEPARTMENT AGENDA ITEM I-1 COMMUNITY DEVELOPMENT DEPARTMENT Council Meeting Date: June 3, 2014 Agenda Item #: I-1 INFORMATIONAL ITEM: Update on Multi-City Affordable Housing Nexus Study and Impact Fee Feasibility

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

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

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA

TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA TOSCANA ISLES COMMUNITY DEVELOPMENT DISTRICT REGULAR MEETING AGENDA February 6, 2019 Toscana Isles Community Development District OFFICE OF THE DISTRICT MANAGER 2300 Glades Road, Suite 410W Boca Raton,

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

COUNTY OF RIVERSIDE EXECUTIVE OFFICE

COUNTY OF RIVERSIDE EXECUTIVE OFFICE JAY E. ORR COUNTY EXECUTIVE OFFICER COUNTY OF RIVERSIDE EXECUTIVE OFFICE GEORGE A. JOHNSON CHIEF ASSISTANT COUNTY EXECUTIVE OFFICER ROB FIELD ASSISTANT COUNTY EXECUTIVE OFFICER ECONOMIC DEVELOPMENT AGENCY

More information

12. STAFF REPORT ACTION REQUIRED SUMMARY. Date: September 21, Toronto Public Library Board. To: City Librarian. From:

12. STAFF REPORT ACTION REQUIRED SUMMARY. Date: September 21, Toronto Public Library Board. To: City Librarian. From: STAFF REPORT ACTION REQUIRED 12. Property Redevelopment Feasibility Date: September 21, 2015 To: From: Toronto Public Library Board City Librarian SUMMARY At the meeting on May 25 2015, the Toronto Public

More information

Revenue Summary Chart - Sewer Service Fees

Revenue Summary Chart - Sewer Service Fees ATTACHMENT NO. 3 Revenue Summary Chart - Sewer Service Fees FY 16-17 Sanitation Zone or FY 15-16 FY 16-17 FY 16-17 Rate Rate Revenue Incr. County Sanitation Rate Per Rate Per Projected Dollar Percent due

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

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

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

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

More information

RESOLUTION 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

ROUTT COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA COMMUNICATION FORM

ROUTT COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA COMMUNICATION FORM ROUTT COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA COMMUNICATION FORM ITEM DATE: October 13, 2015 ITEM TIME: 3:00 pm FROM: Watkins Fulk-Gray, staff planner TODAY S DATE: October 6, 2015 AGENDA TITLE: PE2014-005;

More information

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

COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA FLOOD CONTROL AGENDA ITEM # May 1,2012 COUNTY OF ALAMEDA PUBLIC WORKS AGENCY 399 ELmhurst Street Hayward, CA 94544-1307 (510) 670-5480 April 16,2012 The Honorable Board of Supervisors County Administration

More information

Amending Chapter 9 Establishment of Fees, Section 9.04 Ambulance Service Fees. (Second Reading)

Amending Chapter 9 Establishment of Fees, Section 9.04 Ambulance Service Fees. (Second Reading) DATE: July 20, 2016 TO: FROM: SUBJECT: Honorable Mayor John Rey City Council Anne Marie Gaura, City Manager Cathy Haley, Finance Director Amending Chapter 9 Establishment of, Section 9.04 Ambulance Service.

More information

ESCROW AGREEMENT. between the COUNTY OF SAN JOAQUIN. and. U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent. Dated as of December 1, 2017

ESCROW AGREEMENT. between the COUNTY OF SAN JOAQUIN. and. U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent. Dated as of December 1, 2017 OHS DRAFT 11/10/2017 ESCROW AGREEMENT between the COUNTY OF SAN JOAQUIN and U.S. BANK NATIONAL ASSOCIATION, as Escrow Agent Dated as of December 1, 2017 Relating to the SAN JOAQUIN COUNTY PUBLIC FACILITIES

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

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

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

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: CTY COUNCL ~v FROM: BY: SUBJECT: TERESA McCLSH, COMMUNTY DEVELOPMENT DRECTOR ALEEN NYGAARD, ASSSTANT PLANNER CONSDERATON OF ADOPTON OF ORDNANCE APPROVNG DEVELOPMENT CODE AMENDMENT 13-001;

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

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

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

6/10/2015 Item #10B Page 1

6/10/2015 Item #10B Page 1 MEETING DATE: June 10, 2015 PREPARED BY: Christine Ruess, Sr. Management Analyst DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Engineering & Public Works INTERIM CITY MANAGER: Larry Watt SUBJECT: PUBLIC HEARING

More information

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

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

More information

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

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

More information

Office of the City Auditor. Audit Report

Office of the City Auditor. Audit Report CITY OF DALLAS Dallas City Council Mayor Laura Miller Office of the City Auditor Audit Report Mayor Pro Tem Donald W. Hill Deputy Mayor Pro Tem Dr. Elba Garcia Audit of the Dallas Central Appraisal District

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

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

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

MEMORANDUM. Apportionment Methodologies

MEMORANDUM. Apportionment Methodologies MEMORANDUM To: From: CC: Date: Re: Board of Hudson River - Black River Regulating District Glenn A. LaFave, Executive Director Robert P. Leslie, General Counsel Richard J. Ferrara, Chief Fiscal Officer

More information

PERRY CITY UTAH REQUEST FOR PROPOSALS REAL ESTATE BROKER SERVICES

PERRY CITY UTAH REQUEST FOR PROPOSALS REAL ESTATE BROKER SERVICES PERRY CITY UTAH REQUEST FOR PROPOSALS REAL ESTATE BROKER SERVICES Overview The City of Perry, Utah is hereby requesting proposals from qualified, real estate brokers to assist with the sale of approximately

More information

ORDINANCE NO

ORDINANCE NO ORDNANCE NO. 2018-27 AN ORDNANCE AMENDNG ORDNANCE NO. 2017-148 TO READ THAT THE CTY S GRANTNG THE STORM SEWER EASEMENT, AMENDNG SUCH EASEMENT, AUTHORZNG THE CTY MANAGER OR HS DESGNEE TO EXECUTE THE AMENDED

More information

ISC: UNRESTRICTED AC Attachment. Attainable Homes Acquisition and Development Cycle Audit

ISC: UNRESTRICTED AC Attachment. Attainable Homes Acquisition and Development Cycle Audit Attainable Homes Acquisition and Development Cycle Audit April 6, 2016 THIS PAGE LEFT INTENTIONALLY BLANK ISC: UNRESTRICTED Table of Contents Executive Summary... 5 1.0 Background... 6 2.0 Audit Objectives,

More information

Financing Open Space and Watershed Acquisition in California

Financing Open Space and Watershed Acquisition in California 1 Financing Open Space and Watershed Acquisition in California Rachel Dinno Director for Government Relations The Trust for Public Land Peggy Chiu Western States Research Director The Trust for Public

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

Partnership Agreements

Partnership Agreements LIFE Guidelines for Partnership Agreements LIFE Programme (European Commission) rev. August 14, 2014 (corrected references) 1 Grant agreements concluded under the LIFE programme can be implemented by more

More information

CITY OF ASPEN COMMUNITY DEVELOPMENT DEPARTMENT

CITY OF ASPEN COMMUNITY DEVELOPMENT DEPARTMENT COMMUNITY DEVELOPMENT DEPARTMENT GENERAL LAND USE PACKET Attached is an Application for review of Development that requires Land Use Review pursuant to The City of Aspen Land Use Code: Included in this

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

Goals and Policies Concerning Use of MELLO-ROOS COMMUNITY FACILITIES ACT OF 1982

Goals and Policies Concerning Use of MELLO-ROOS COMMUNITY FACILITIES ACT OF 1982 Goals and Policies Concerning Use of MELLO-ROOS COMMUNITY FACILITIES ACT OF 1982 Section TABLE OF CONTENTS Page Introduction 1 1 Policy & Goals 1 2 Definitions 2 3 Eligible Public Facilities 3 4 Value-to-Lien

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

REQUEST FOR PROPOSALS Development of an Asset Management Plan

REQUEST FOR PROPOSALS Development of an Asset Management Plan REQUEST FOR PROPOSALS Development of an Asset Management Plan The Township of North Glengarry 90 Main Street South Alexandria, Ontario K0C 1A0 TABLE OF CONTENTS OVERVIEW... 2 Introduction... 2 Background...

More information

R E Q U E S T F O R P R O P O S A L S REQUEST FOR PROPOSAL TO DEVELOP A LAND HOLDING AND RELEASE STRATEGY FOR THE HOUSING DEVELOPMENT AGENCY

R E Q U E S T F O R P R O P O S A L S REQUEST FOR PROPOSAL TO DEVELOP A LAND HOLDING AND RELEASE STRATEGY FOR THE HOUSING DEVELOPMENT AGENCY P.O. Box 3209, Houghton, 2041 Block A, Riviera Office Park, 6-10 Riviera Road, Riviera R E Q U E S T F O R P R O P O S A L S REQUEST FOR PROPOSAL TO DEVELOP A LAND HOLDING AND RELEASE STRATEGY FOR THE

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

R E Q U E S T F O R Q U O T A T I O N S

R E Q U E S T F O R Q U O T A T I O N S Houghton, 2041 Block A, Riviera Office Park, 6-10 Riviera Road, Riviera R E Q U E S T F O R Q U O T A T I O N S S U R V E Y O F T H E P R O P O S E D O U T S I D E B O U N D A R Y O F T H E R E M A I N

More information

REQUEST FOR PROPOSALS FOR REAL ESTATE MARKETING AND BROKERAGE SERVICES Citywide Properties

REQUEST FOR PROPOSALS FOR REAL ESTATE MARKETING AND BROKERAGE SERVICES Citywide Properties CITY OF PASO ROBLES TELEPHONE 805-237-3888 FAX 805-237-4032 Website: www.prcity.com DEADLINE: July 24, 2017 REQUEST FOR PROPOSALS FOR REAL ESTATE MARKETING AND BROKERAGE SERVICES Citywide Properties The

More information

Jennifer Davis, Community Development Directod) SUMMARY

Jennifer Davis, Community Development Directod) SUMMARY Community Development Department STAFF PORT Date: September 17,2013 To: From: By: Subject: Steven A. Preston, City Manager Jennifer Davis, Community Development Directod) Mark Gallatin, AICP, City PlannerM

More information

City of Richmond Rent Program Implementation Progress Update. ITEM D-4 Special Meeting of the Richmond Rent Board April 5, 2017

City of Richmond Rent Program Implementation Progress Update. ITEM D-4 Special Meeting of the Richmond Rent Board April 5, 2017 City of Richmond Rent Program Implementation Progress Update ITEM D-4 Special Meeting of the Richmond Rent Board April 5, 2017 Summary of Tasks Establishment of Rent Program Office Community Education

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

City of Kingston Report to Council Report Number Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer

City of Kingston Report to Council Report Number Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer To: From: Resource Staff: City of Kingston Report to Council Report Number 16-251 Mayor and Members of Council Desiree Kennedy, Chief Financial Officer and City Treasurer Same Date of Meeting: July 12,

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