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

Size: px
Start display at page:

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

Transcription

1 RANCHO PALOS VERDES CITY COUNCIL AGENDA REPORT MEETING DATE: 2/19/2019 AGENDA HEADING: Consent Calendar AGENDA DESCRIPTION: Consideration and possible action to authorize the City Clerk to file a Notice of Completion for the Residential Street Rehabilitation Project Phase I, Area 8 PCC Improvements and AC Repairs Project, Project # and authorize a budget transfer by decreasing the Capital Improvement Fund by $2,000,000 and increasing the Measure R Fund by $2,000,000. RECOMMENDED COUNCIL ACTION: (1) Accept the project as complete; (2) Authorize a budget transfer by decreasing $2,000,000 in the Capital Improvement Fund and increasing $2,000,000 in the Measure R Fund; (3) Authorize the City Clerk to file a Notice of Completion for the project with the Los Angeles County Recorder; and if no claims are filed within 35 days after recordation, send a notice to the surety company to exonerate the Performance Bond; and, (4) Authorize the Director of Public Works to release the 5% construction retention payment to Hardy & Harper, Inc., 35 days after recordation of the Notice of Completion by the Los Angeles County Recorder, contingent upon no claims being filed on the project, and the contractor posting an acceptable warranty bond with the City. FISCAL IMPACT: The final project cost will be determined with the completion of Residential Street Rehabilitation Project Phase II, Area 8 Project. The total budget for Phase I is $2,542,816 which includes the construction budget of $2,467,850. The final cost for construction was within the budget for a total of $2,228, Amount Budgeted: $3,972,730 Account Number(s): (CIP) $ 28, (CIP) $ 413, (CIP) $ 143, (CIP) $ 3,386, Additional Appropriation: N/A Revised Account Numbers: (CIP) $ 28, (CIP) $ 413, (CIP) $ 143, (CIP) $ 1,386, (Measure R) $ 2,000,

2 ORIGINATED BY: James Flannigan, Assistant Engineer REVIEWED BY: Elias Sassoon, Director of Public Works APPROVED BY: Doug Willmore, City Manager ATTACHED SUPPORTING DOCUMENTS: A. Notice of Completion (page A-1) BACKGROUND AND DISCUSSION: The City has completed construction of the Residential Street Rehabilitation Project Phase I, Area 8 PCC Improvements and AC Repairs Project, Project # The final construction primarily included replacement of sidewalk, curb ramps, driveway aprons, curb & gutter, and various Asphalt Concrete (AC) repairs. Construction activities were completed in December The Residential Street Rehabilitation Project is budgeted in the Capital Improvements Fund in the amount of $3,972,730 and through research, Staff identified that the project is eligible to be funded by Measure R Fund. The City has been routinely participating in the Los Angeles County Metropolitan Transportation Authority (LACMTA) Measure R Local Return Program. Measure R funding is typically reserved for engineering, administration, construction or maintenance related to repair and maintenance of major roadways, pavement, curb, gutter, sidewalk, roadway signage, catch basin and pavement striping. The City receives about $545,000 annually in revenues and the estimated year-end fund balance is about $2,600,000. The funds are restricted for public roadway projects and the funds will lapse if not expended within the five years of the fiscal year in which funds were originally received. In December, Staff worked with Metro to review the project for Measure R funding eligibility and on January 15 th, Metro approved the request in the amount of $2,000,000. Staff recommends budget transfers by decreasing $2,000,000 of the Capital Improvements Fund and increasing Measure R Fund for the same amount. The budget transfers will save $2,000,000 of the Capital Improvements Fund that can be used for future projects approved by the City Council. Additionally, the budget amendment will prevent Measure R funds to lapse in the future. 2

3 A complete list of the Residential Street Rehabilitation project budget is as follows: Original Budget Construction $3,327,609 Budget as amended 8/21/18 Comments/Notes $2,467,850 Phase 1 - Hardy & Harper $918,826 Phase 2 Roy Allan Slurry Seal, Inc. Design $400,000 $413,663 Sunbeam - Design Services Inspection $143,491 $143,491 Interwest Inspection Construction Management 28,900 $28,900 Interwest - Construction Management Total $3,900,000 $3,972,730 Available budget The total cost of the Phase I construction was within the budgeted amount and is summarized in the following table: Phase I Construction Cost Summary ITEM AMOUNT Phase I Budget $ 2,542, Project Costs - Construction Contract $ 2,228, Project Inspection $ 37, Construction Management $ 7, Total Phase I Construction Cost $ 2,273, Savings $ 268, The cost of the Phase II construction is projected to be within the budgeted amount. The to date costs are summarized in the following table: Phase II Construction Cost Summary (To Date) ITEM AMOUNT Phase II Budget $ 1,016, Project Costs - Construction Contract $ 584, Project Inspection $ 37, Construction Management $ 5, Total Phase II Construction Cost (To Date) $ 627, CONCLUSION: 3

4 Hardy & Harper, Inc. has completed work as directed in accordance with the specifications and construction contract. Staff recommends budget transfers by decreasing $2,000,000 of the Capital Improvements Fund and increasing Measure R Fund for the same amount. Additionally, Staff recommends that the City Council accept the work as complete, and direct the City Clerk to file a Notice of Completion. 4

5 RECORDING REQUESTED BY: City of Rancho Palos Verdes WHEN RECORDED MAIL 10: r Name SI reel Addre ss C1ly Sia le Zip L City Clerk City of Rancho Palos Verdes Hawthorne Blvd. Rancho Palos Verdes CA J Space above this line for recorder's use NOTICE OF COMPLETION Notice pursuant to Civil Code Section 3093, must be filed within 10 days after completion. (See reverse side for complete requirements.} Notice is hereby given that: 1. The undersigned is owner or corporate officer of the owner of the interest or estate stated below in the property hereinafter described. 2. Tuef~IMme~t~o~eris 3. The fulladdressof theo~er~ The nature of the interest or estate of the o~er is : In fee. The City of Rancho Palos Verdes Hawthorne Blvd., Rancho Palos Verdes, CA (II other than Fee, strike 1n tee end insert. for exa~le. purchaser under conlra(,1 of purchase: or Less.ea") s. The full names and full addresses of all persons, if any, who hold title with the undersigned as joint tenants or as tenants in common are : NAMES ADDRESSES 6. The full names and full addresses of the predecessors in interest of the undersigned, if the property was transferred subsequent to the commencement of the worl< or improvements herein referred to : NAMES ADDRESSES December 14, 2018 Residential Street Rehabilitation Project - Area 8, Phase I Hardy & Harper, Inc. 7. A worl< of improvement on the property hereinafter described was completed on The worl< done was : 8. The names of the contractor, if any, for such worl< of improvement was (II no conlrector for work of i"'l>rovement as a whole. insert "None") (Date of Coolract) Rancho Palos Verdes County of Los Angeles, State of CA, and is described as follows: PCC work and AC repairs in Area 8 residential streets. and at Abalone Cove Beach Access Road - Beach School Trail, Rancho Palos Verdes, CA Residential Streets in Area 8 (See Attached) and Abalone Cove Beach Access Road 9. The property on which said work of improvement was completed is in the City of The street address of said property~ ~~ ~ !" no street address has been officially assigne-0, insert none".) Dated VERIFICATION City Clerk (Signature of Owner or eo<p0<ale offioer of Owner named in paragraph 2. or his agent) I, the undersigned, say: I am the the Declarant of the foregoing Notice of Completion; (President of, Manager of, Partner of. Owner of. etc.) I have read said Notice of Completion and know the contents thereof; the same is true to my own knowledge. I declare under penalty of pe~ury that the foregoing is true and correct. Executed on - City of Rancho Palos Verdes 19 Rancho Palos Verdes CA at ' (Personal signature ol the individual 'Nho is swearing that the contents of!he Notice of CorrJ>letion are true) Before you use this form fill in all blanks, and make whatever chan~es are appropriate and necessary to your particular transadion. Consult a lawyer if you doubt the forms.fitness for your purpose and u.s.e. Wolcotts makes no representation or warranty, express or tmplied, with respect to the merchantab1lrty or fitness of this form for an intended use or purpose WOLcons FORMS, INC. 7 llll~~l~l~l~jijij~llll 2 FORM 1114 Rev A-1

6 DO NOT RECORD THIS PAGE REQUIREMENTS AS TO NOTICE OF COMPLETION Notice of completion must be filed for record WITHIN 10 DAYS atter the completion of the work of improvement (to be computed exclusive of the day of completion) as provided in Civil Code Section The "owner" who must file for record a notice of completion of a building or other work of improvement means the owner (or his successor in interest at the date the notice is filed) on whose behalf the work was done, though his ownership is less than the fee title. For example, if A is the owner in fee, and B, lessee under a lease, causes a building to be constructed, then B, or whoever has succeeded to his interest at the date the notice is filed, must file the notice. If the ownership is in two or more persons as joint tenants or tenants in common, the notice may be signed by any one of the co-owners (in fact, the foregoing form is designed for giving of the notice by only one co-tenant), but the names and addresses of the other coowners must be stated in paragraph 5 of the form. Note that any Notice of Completion signed by a successor in interest shall recite the names and addresses of his transferor or transferors.!n paragraphs 3, 5 and 6, the full address called for should include street number, city, county, and state. As to paragraphs 7 and 8, this form should be used only where the notice of completion covers the work of improvement as a whole. If the notice is to be given only of completion of a particular contract, where the work of improvement is made pursuant to two or more original contracts, then this form must be modified as follows: (1) Strike the words "A work of improvement" from paragraph 7 and inseri a general statement of the kind of vvork done or materials furnished pursuant to such contract (e.g., "The foundation for the improvements"); (2) Insert the name of the contractor under the particular contract in paragraph 8. In paragraph 8 of the notice, insert the name of the contractor for the work of improvement as a whole. No contractor's name need to given if there is no general contractor, e.g. on socalled "owner-builder jobs." In paragraph 9, insert the full, legal description, not merely a street address or tax description. Refer to deed or policy of title insurance. If the space provided for description is not sufficient, a rider may be attached. Jn paragraph 10, show the street address, if any, assigned to the property by any competent public or governmental authority. A-2

7 Street Names Beauvais Bronco Lane Cayuse Lane Chandeleur Drive Clevis Road Corsini Place Crownview Drive Daladier Drive El Tesoro Grandpoint Lane Highpoint Road Kingsridge Drive Knollview Drive Lorraine Road Main Road Martingale Drive Miraleste Drive Mustang Road Nancy Road Picardie Road Roan Road Rue De La Charlene Sol Vista Suana Drive Sunnyside Ridge Via Bramante Via Canada Via Ciega Via Colinita Via De Anzar Via Del Plaza Via Frascati Via La Paloma Via Lorenzo Via Siena Via Subida Via Velardo Via Vico A-3

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

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

More information

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

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

More information

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

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

More information

City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment

City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment City of Palos Verdes Estates Requirements for a Minor Lot-Line Adjustment Listed below is an outline covering the normal procedure for submitting and processing minor lot line adjustments. Please provide

More information

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW

JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR ACCEPTANCE OF A SEWER EASEMENT DEED TO PROVIDE ADDITIONAL EASEMENT AREA TO ALLOW CITY OF RANCHO PALOS VERDES COMMUNITY DEVELOPMENT DEPARTMENT MEMORANDUM TO: FROM: DATE: SUBJECT: HONORABLE MAYOR & CITY COUNCIL MEMBERS u - JOEL ROJAS, COMMUNITY DE'WPfiENT DIRECTOR JUNE 3, 2014 ACCEPTANCE

More information

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency

Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Office of Executive Officer CONSENT CALENDAR June 24, 2014 To: From: Honorable Chairperson and Members of the Successor Agency to the Redevelopment Agency Christine Daniel, Executive Officer Submitted

More information

ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT. THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the

ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT. THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT THIS ASSIGNMENT, ASSUMPTION AND COOPERATION AGREEMENT (the Agreement ) is entered into as of July,2015 (the Effective Date ), by and between the City of

More information

REPORT to the Mayor and Members of the City Council from the City Manager

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: Approval of, an agreement between the City of Palmdale and merchant builders within Anaverde Phase

More information

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE.

THIS TRANSACTION IS EXEMPT FROM CALIFORNIA DOCUMENTARY TRANSFER TAX PURSUANT TO SECTION OF THE CALIFORNIA REVENUE AND TAXATION CODE. Attachment 3 NO FEE DOCUMENT Government Code 6103 & 27383 WHEN RECORDED RETURN TO: City of Rio Vista 1 Main Street Rio Vista, CA 94571 Attn: City Clerk (THIS SPACE FOR RECORDER S USE ONLY) THIS TRANSACTION

More information

At Risk Building Permit (Revised 3/9/15)

At Risk Building Permit (Revised 3/9/15) At Risk Building Permit (Revised 3/9/15) Policy This policy enables the construction of a single family home or multifamily unit prior to the completion of the supporting infrastructure. The infrastructure

More information

COVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)]

COVENANT AND AGREEMENT (Acceptance of Conditions of Approval Imposed by Director of Community Development on ) [fill in type of permit(s)] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: City Clerk City of Beverly Hills 455 North Rexford Drive Beverly Hills, CA 90210-4817 [Space Above Line For Recorder s Use] Recording Fee: Exempt pursuant

More information

~BE~RLY AGENDA REPORT

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

More information

CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE Housing Incentive Plan

CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE Housing Incentive Plan CITY OF MAIZE, KANSAS ECONOMIC DEVELOPMENT INITIATIVE 2015-2017 Housing Incentive Plan Adopted by Maize City Council on August 11, 2011 Modified per Council vote on October 20, 2014 KAB\MAIZE\600442.049\HOUSING

More information

Construction Agreement

Construction Agreement Construction Agreement Revised May, 22, 2015 This Construction Agreement (the Contract ) is a fixed-sum contract for the construction of improvements to a residence between, hereinafter called CONTRACTOR,

More information

Palos Verdes Peninsula Market Intelligence Report Vol. 4 October Designed to give you the facts & trends overview of the most relevant market activities as they unfold in the South Bay real estate community

More information

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT

City of Edmonds TEMPORARY CONSTRUCTION EASEMENT City of Edmonds TEMPORARY CONSTRUCTION EASEMENT Madrona Elementary Walkway Property Address: 9300 236 th St SW. Edmonds, WA 98020 Assessor s Property Tax Parcel No.: 27033600404600 Property Owner: Edmonds

More information

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60.

Metro. Board Report. File #: , File Type: Policy Agenda Number: 60. Metro Board Report Los Angeles County Metropolitan Transportation Authority One Gateway Plaza 3rd Floor Board Room Los Angeles, CA File #: 2018-0331, File Type: Policy Agenda Number: 60. REGULAR BOARD

More information

(Free recording is requested pursuant to Government Code section benefits city and is official city business)

(Free recording is requested pursuant to Government Code section benefits city and is official city business) WHEN RECORDED, RETURN TO: Community Development Department City of Hermosa Beach 1315 Valley Drive Hermosa Beach, CA 90254 SPACE ABOVE FOR RECORDER (Free recording is requested pursuant to Government Code

More information

ORDINANCE NO An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 184741 An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section. Section 12.04

More information

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

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

More information

ARLINGTON COUNTY, VIRGINIA

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

More information

w_b_t-f...:;... Department Director Date

w_b_t-f...:;... Department Director Date Attachments: 1. Location Map 2. Restrictive Covenant Recommended By:~--:1rl---{\-~_l_rv\.l._~- w_b_t-f...:;... Department Director Date Approved By: ~ - (Rt (p rounty Administrator Dafe ~----:. 1 \_ 1-=--(

More information

TilE CITY OF MEETING NOVATO DATE:

TilE CITY OF MEETING NOVATO DATE: STAFF REPORT G -4 11 TilE CITY OF MEETING NOVATO DATE: TO: Aprill8,2017 City Council CALIFORNiA 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 FROM: Petr Skala, Assistant Engineer www.

More information

Pinellas County. Staff Report

Pinellas County. Staff Report Pinellas County 315 Court Street, 5th Floor Assembly Room Clearwater, Florida 33756 Staff Report File #: 15-643, Version: 1 Agenda Date: 12/15/2015 Subject: Agreement with the City of Madeira Beach for

More information

ESCROW AGREEMENT - MAINTENANCE

ESCROW AGREEMENT - MAINTENANCE ESCROW AGREEMENT - MAINTENANCE This ESCROW AGREEMENT (the Agreement ) is made and entered into this day of,, by and between the City of O Fallon, Missouri, a Missouri municipal corporation (hereinafter

More information

South Bay Market Intelligence Report Vol. 4 October 2018

South Bay Market Intelligence Report Vol. 4 October 2018 South Bay Market Intelligence Report Vol. 4 October Designed to give you the facts & trends overview of the most relevant market activities as they unfold in the South Bay real estate community This Sales

More information

INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE

INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE INTERLOCAL AGREEMENT BETWEEN COLLIER COUNTY AND CITY OF NAPLES SANDPIPER STREET SOUTH OF MARLIN DRIVE This INTERLOCAL AGREEMENT is entered into this day of, 201, by and between Collier County, a political

More information

COVENANT TO MAINTAIN PRIVATE PARKING FACILITIES

COVENANT TO MAINTAIN PRIVATE PARKING FACILITIES COVENANT TO MAINTAIN PRIVATE PARKING FACILITIES THIS COVENANT made and entered into this day of, 20, by and between the City of Overland Park, Kansas, (the City ), and, its successors and assigns ( Owner

More information

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

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

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of July 8, 2006 DATE: June 27, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

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

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

More information

Town of Caroline. Town Hall Exterior Painting Project

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

More information

AGENDA REPORT. Meeting Date: January 9, 2018 Item Number: D 10 To: From:

AGENDA REPORT. Meeting Date: January 9, 2018 Item Number: D 10 To: From: Item Number: D 10 To: From: AGENDA REPORT Honorable Mayor & City Council Mandana Motahari, City Architect Karen Domerchie, Project Manager Subject: ACCEPTANCE OF THE CONTRACT WORK FOR THE LA CIENEGA COMMUNITY

More information

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT:

ADMINISTRATIVE REGULATION AR: DATE APPROVED July 14, 2009 ORIGINATING DEPARTMENT: ADMINISTRATIVE REGULATION AR: 11.06-4 DATE APPROVED July 14, 2009 SUBJECT: ORIGINATING DEPARTMENT: Paving of Limerock Roads Department of Public Works Page 1 of 7 POLICY: The following outlines the policy

More information

Grant Agreement - End Grant for the «1» Project

Grant Agreement - End Grant for the «1» Project Metropolitan Council Municipal Publicly Owned Infrastructure Inflow/Infiltration Grant Program Grant Agreement - End Grant for the «1» Project Funded by the State of Minnesota General Obligation Bond Proceeds

More information

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO:

CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE. DATE: June 25, 2014 TO: FORM GEN. 160 (Rev. 6-80) CITY OF LOS ANGELES INTERDEPARTMENTAL CORRESPONDENCE DATE: June 25, 2014 TO: FROM: Holly L. Wolcott, Interim City Clerk Room 395, City Hall Attn: Michael Espinosa, Legislative

More information

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Public Services MEETING DATE: May 1, 2018

CITY COUNCIL AGENDA REPORT. DEPARTMENT: Public Services MEETING DATE: May 1, 2018 CITY COUNCIL AGENDA REPORT DEPARTMENT: Public Services MEETING DATE: May 1, 2018 PREPARED BY: Tina Cherry, Director AGENDA LOCATION: AR-1 TITLE: Temporary Lease of 1,000 Acre Feet of Main San Gabriel Basin

More information

RECITALS. WHEREAS, the GMA requires counties to adopt county-wide planning policies in cooperation with cities within the County; and

RECITALS. WHEREAS, the GMA requires counties to adopt county-wide planning policies in cooperation with cities within the County; and AN INTERLOCAL AGREEMENT FOR THE IMPLEMENTATION OF A DEMONSTRATION PROJECT TO TRANSFER DEVELOPMENT RIGHTS FROM RURAL UNINCORPORATED KING COUNTY TO THE DENNY TRIANGLE IN DOWNTOWN SEATTLE This Agreement is

More information

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3

~RLY AGENDA REPORT. Meeting Date: September 2, 2014 Item Number: D-3 ~RLY Meeting Date: September 2, 2014 Item Number: D-3 To: From: AGENDA REPORT Honorable Parking Authority Brenda Lavender, Real Estate & Property Manager Subject: APPROVAL OF THIRD AMENDMENT OF LEASE BY

More information

VILLAGE BOARD MEETING STAFF REPORT

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

More information

ARLINGTON COUNTY, VIRGINIA

ARLINGTON COUNTY, VIRGINIA ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of September 16, 2006 DATE: September 1, 2006 SUBJECT: The Northern Virginia Criminal Justice Training Academy Cooperation Agreement C. M. RECOMMENDATION:

More information

AGREEMENT. between the COUNTY OF SAN MATEO, a political subdivision of the State of Califoka,

AGREEMENT. between the COUNTY OF SAN MATEO, a political subdivision of the State of Califoka, BEK:AMS:MC 04/12/02 F:\USERS\DESIG~X3DSK\PROJlE4579OOOUlocs\COSTSEL4RE AGREEMENT SS REV BY AMS.doc File No.: F-36 (366) Form approved by County Counsel - 2002 AGREEMENT COST SHARING AGREEMENT FOR THE RECONSTRUCTION

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

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2005

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2005 Louisville and Jefferson County Metropolitan Sewer District WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2005 A. WASTEWATER SERVICE CHARGES Applicable to all bills rendered.

More information

PELICAN RIDGE COMMUNITY ASSOCIATION ARCHITECTURAL CONTROL COMMITTEE APPLICATION

PELICAN RIDGE COMMUNITY ASSOCIATION ARCHITECTURAL CONTROL COMMITTEE APPLICATION PELICAN RIDGE COMMUNITY ASSOCIATION ARCHITECTURAL CONTROL COMMITTEE APPLICATION Owner shall complete this application, the application checklist, Neighbor Awareness Form and attach three (3) complete copies

More information

Appendix A - REQUIRED PLAT CERTIFICATES... A-1

Appendix A - REQUIRED PLAT CERTIFICATES... A-1 APPENDICES CONTENTS: Appendix A - REQUIRED PLAT CERTIFICATES... A-1 Appendix B - MINIMUM STREET IMPROVEMENT STANDARDS Standard 1A Minor Residential... B-1 Standard 1B Minor Residential... B-2 Standard

More information

BUILDING PERMIT APPLICATION

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

More information

BUILDING PERMIT APPLICATION

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

More information

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE]

GROUND LEASE (PHASE II) by and between the COUNTY OF ORANGE. and the CAPITAL FACILITIES DEVELOPMENT CORPORATION. Dated as of [DATED DATE] RECORDING REQUESTED BY AND WHEN RECORDED MAIL TO: William W. Bothwell, Esq. ORRICK, HERRINGTON & SUTCLIFFE LLP 777 South Figueroa Street, Suite 3200 Los Angeles, California 90017 (Space above for Recorder

More information

PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT

PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT PROCEDURE: CHANGE OF ACCESS ON RECORDED PLAT The following procedure has been approved by the City/Traffic Engineering Department, County Engineering Department and the Tulsa Metropolitan Area Planning

More information

CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013

CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER. DATE: March 6, 2013 CITY OF PALMDALE REPORT TO THE MAYOR AND MEMBERS OF THE CITY COUNCIL FROM THE CITY MANAGER DATE: March 6, 2013 SUBJECT: Ordinance No. 1436, an Ordinance amending City Ranch Development Agreement Section

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR CONSENT ITEM D-16 TO: FROM: VIA: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TITO HAES, ASSISTANT CITY MANAGER/PUBLIC WORKS DIRECTOR JAMES MAKSHANOFF, CITY MANAGER DATE: JUNE 16, 2014 SUBJECT: RESOLUTIONS

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

DEVELOPER S AGREEMENT BETWEEN THE TOWN OF CLIFTON AND

DEVELOPER S AGREEMENT BETWEEN THE TOWN OF CLIFTON AND DEVELOPER S AGREEMENT BETWEEN THE TOWN OF CLIFTON AND THIS AGREEMENT, made and entered into this day of, by and between the Town of Clifton, a municipal corporation organized under the laws of the State

More information

RESOLUTION NUMBER 3928

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

More information

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA

COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA COOPERATIVE AGREEMENT BETWEEN THE REDEVELOPMENT AGENCY OF THE CITY OF RIO VISTA AND THE CITY OF RIO VISTA This Cooperative Agreement (this Agreement ) is entered into effective as of March 17, 2011 ( Effective

More information

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

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

More information

CHAPTER 2 RELATED DOCUMENTS AND FORMS

CHAPTER 2 RELATED DOCUMENTS AND FORMS CHAPTER 2 RELATED DOCUMENTS AND FORMS TABLE OF CONTENTS CHAPTER 2 RELATED DOCUMENTS AND FORMS Resolution R00- Establishing Public Improvement Design Standards Page 1 Current Plans Review & Construction

More information

Village of Palm Springs

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

More information

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address

DECLARATION OF DRAINAGE EASEMENTS. Document No. Document Title. (Declarant) Recording Data Return Address Document No. DECLARATION OF DRAINAGE EASEMENTS Document Title (Declarant) Recording Data Return Address DOCUMENT PREPARED BY AND AFTER RECORDING RETURN TO: Parcel No. - - - - - - DECLARATION OF DRAINAGE

More information

BEVERLY HILLS AGENDA REPORT

BEVERLY HILLS AGENDA REPORT BEVERLY HILLS Meeting Date: April 7, 2015 Item Number: 0 3 To: From: Subject: AGENDA REPORT Honorable Parking Authority Members Brenda Lavender, Real Estate & Property Manager FIRST AMENDMENT TO LEASE

More information

Grant Contract Specified Grants

Grant Contract Specified Grants State of California The Natural Resources Agency DEPARTMENT OF PARKS AND RECREATION Grant Contract Specified Grants GRANTEE City and County of San Francisco, Recreation and Parks Department GRANT PERFORMANCE

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

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

UTILITY EASEMENT AGREEMENT

UTILITY EASEMENT AGREEMENT THIS INSTRUMENT PREPARED BY AND RETURN TO: Roy K. Payne, Esq. Chief Assistant City Attorney 400 S. Orange Avenue Orlando, FL 32801 Roy.Payne@CityofOrlando.Net UTILITY EASEMENT AGREEMENT THIS UTILITY EASEMENT

More information

AMENDMENT AND EXTENSION OF PARKING EASEMENT

AMENDMENT AND EXTENSION OF PARKING EASEMENT City of Westlake Village November 13, 2013 Agenda Item: Consent Calendar No. 3 TO: FROM: SUBJECT: Mayor and City Council Raymond B. Taylor, City Manager AMENDMENT AND EXTENSION OF PARKING EASEMENT OVERVIEW

More information

AGENDA ITEM REQUEST FORM

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

More information

ORDINANCE NO

ORDINANCE NO Draft No. 12-21 ORDINANCE NO. 2012-23 AN ORDINANCE ACCEPTING A RIGHT-OF-WAY AND UTILITY EASEMENT FOR WATER LINES, SEWER LINES, STORM SEWER LINES AND SUCH OTHER UTILITIES AS ARE NEEDED FROM THE CARTER JONES

More information

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG.

Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT. by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG. Exhibit E Meyers Nave Draft 2/12/14 ESCROW AGREEMENT by and between the SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF PITTSBURG and THE BANK OF NEW YORK MELLON TRUST COMPANY, N.A. as Escrow

More information

CITY OF PORT ST LUCIE

CITY OF PORT ST LUCIE CITY OF PORT ST LUCIE COUNCIL AGENDA MEMORANDUM 7W Agenda Item #: Meeting Date: 4/24/17 TO: Mayor and City uncil VIA: Russ Blackburn, y Manager FROM: O. Reginald Osenton, City Attorney P'(- Agenda Item:

More information

AMENDMENT TO AMENDED AND RESTATED DISTRICT INFORMATION FORM THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

AMENDMENT TO AMENDED AND RESTATED DISTRICT INFORMATION FORM THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. AMENDMENT TO AMENDED AND RESTATED DISTRICT INFORMATION FORM THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 136 The District Information Form for Harris County Municipal

More information

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry

AGREEMENT. Private Stormwater Management Facilities Operation and Maintenance And Right of Entry RECORDING REQUESTED BY: City of Arroyo Grande WHEN RECORDED, PLEASE RETURN TO (SYSTEM OWNER ADDRESS) AGREEMENT Private Stormwater Management Facilities Operation and Maintenance And Right of Entry SWP

More information

Florida Gulf Coast University Board of Trustees October 6, 2004

Florida Gulf Coast University Board of Trustees October 6, 2004 ITEM: _C11_ Florida Gulf Coast University Board of Trustees October 6, 2004 SUBJECT: Financing and Construction of Student Housing (Phase VII) and Parking Garage I PROPOSED BOARD ACTION Approve the enclosed

More information

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the

SITE LEASE. Dated as of April 1, between the. ELK GROVE UNIFIED SCHOOL DISTRICT as lessor. and the TO BE RECORDED AND WHEN RECORDED RETURN TO: Lozano Smith, LLP One Capitol Mall, Suite 640 Sacramento, California 95814 Attention: Daniel M. Maruccia Lozano Smith, LLP Draft #2 3/3/2016 THIS TRANSACTION

More information

Minnesota Department of Health Grant Agreement

Minnesota Department of Health Grant Agreement If you circulate this grant agreement internally, only offices that require access to the tax identification number AND all individuals/offices signing this grant agreement should have access to this document.

More information

ASSIGNMENT OF EASEMENT

ASSIGNMENT OF EASEMENT Page 1 of 12 Recording requested by and when recorded, return to: South Orange County Community College District 28000 Marguerite Parkway Mission Viejo, California 92692 Attn: Vice Chancellor of Business

More information

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director

COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director COUNCIL ACTION FORM Meeting Date: September 13, 2012 Staff Contact: John Sullivan, Public Works Director Agenda Item: Consider vacation of a Landscape Easement granted to the City of Westwood for the construction

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

REQUEST FOR COUNCIL ACTION. Department Approval: Administrator Reviewed: Agenda Section:

REQUEST FOR COUNCIL ACTION. Department Approval: Administrator Reviewed: Agenda Section: REQUEST FOR COUNCIL ACTION DATE: October 24, 2016 ITEM NO: 7 Department Approval: Administrator Reviewed: Agenda Section: Name Adam Edwards P.E. JML Public Works Director/ Title Public Works Director/City

More information

1. Location Map 2. Two (2) Original First Amendments to Development Agreements - DA No

1. Location Map 2. Two (2) Original First Amendments to Development Agreements - DA No PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Agenda Item # 3K-3 Meeting Date: December 6, 2011 Consent [X] Public Hearing [] Regular [] Submitted Submitted For: Water Utilities Department

More information

VACATING PLATS. The following documents are provided as required by the City of Conroe for use in the above titled platting submittals:

VACATING PLATS. The following documents are provided as required by the City of Conroe for use in the above titled platting submittals: Public Works - Engineering Division CITY OF CONROE VACATING PLATS The following documents are provided as required by the for use in the above titled platting submittals: Submittal Questionnaire (1-page).

More information

RECITALS. PPAB v3 PPAB v4

RECITALS. PPAB v3 PPAB v4 STATE OF SOUTH CAROLINA ) AGREEMENT FOR DEVELOPMENT COUNTY OF OCONEE ) FOR JOINT COUNTY INDUSTRIAL/BUSINESS ) PARK (OCONEE-PICKENS INDUSTRIAL COUNTY OF PICKENS ) PARK PROJECT MACKINAW) THIS AGREEMENT for

More information

Order of Business. Board of Supervisors' Agenda Items

Order of Business. Board of Supervisors' Agenda Items COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 25, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

Procedures to Apply for an Online Sarasota County ROW Use or Culvert Permit

Procedures to Apply for an Online Sarasota County ROW Use or Culvert Permit Procedures to Apply for an Online Sarasota County ROW Use or Culvert Permit Obtain a ROW Use or Culvert Permit Application from the following link: https://www.scgov.net/government/planning-and-development-services/building-division/buildingdocuments-plans-and-instructions

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY 4C5 BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY PLACEMENT: CONSENT PRESET: TITLE: ACCEPTANCE OF ONE (1) SPECIAL WARRANTY DEED FOR PINEAPPLE PARK EXPANSION FROM THE SCHOOL BOARD OF MARTIN COUNTY AGENDA

More information

DRIVEWAY / SIDEWALK APPLICATION

DRIVEWAY / SIDEWALK APPLICATION PLANNING & ZONING 2829 MINERVA LAKE RD COLUMBUS OH 43231 PHONE: 614-882-5743 FAX: 614-882-0701 PERMIT NO: MP NO. RECD BY DATE: DRIVEWAY / SIDEWALK APPLICATION PLEASE NOTE: This application is not to be

More information

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES

ADOPTED BOARD OF SUPERVISORS COUNTY OF LOS ANGELES October 13, 2015 The Honorable Board of Supervisors County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 The Honorable Board of Commissioners

More information

31-13 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS

31-13 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS 'f2l[.v\~6d Agenda Item#: 31-13 PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: October 7, 214 Department : Department of Economic Sustainability [X] Consent [ ] Ordinance

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

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company

LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company LEASE AGREEMENT PARKING LOTS City of Yakima And JEM Development Company THIS LEASE AGREEMENT - PARKING LOTS (the Lease ) is entered into and effective as of the day of May, 2015 (herein the "Effective

More information

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE. Sponsored by: Senator JEFF VAN DREW District 1 (Atlantic, Cape May and Cumberland)

STATE OF NEW JERSEY. SENATE, No th LEGISLATURE. Sponsored by: Senator JEFF VAN DREW District 1 (Atlantic, Cape May and Cumberland) SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED MAY, 0 Sponsored by: Senator JEFF VAN DREW District (Atlantic, Cape May and Cumberland) SYNOPSIS Modifies performance and maintenance guarantee

More information

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2003

WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2003 Louisville and Jefferson County Metropolitan Sewer District WASTEWATER SERVICE CHARGES EFFECTIVE FOR ALL BILLS ISSUED ON AND AFTER AUGUST 1, 2003 A. WASTEWATER SERVICE CHARGES Applicable to all bills rendered.

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

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

Irrigation Permit Requirements FOR OWNER/BUILDER

Irrigation Permit Requirements FOR OWNER/BUILDER GROWTH MANAGEMENT 1769 East Moody Blvd, Bldg #2 Bunnell, Florida 32110 Phone 386-313-4002/Fax 386-313-4103 CENTRALPERMITTING@FLAGLERCOUNTY.ORG Irrigation Permit Requirements FOR OWNER/BUILDER Permit Application

More information

DEEP SUMP CATCH BASIN OPERATION & MAINTENANCE AGREEMENT

DEEP SUMP CATCH BASIN OPERATION & MAINTENANCE AGREEMENT Return after recording to: Lindley Paynter Town of Apex P.O. Box 250 Apex, NC 27502 DEEP SUMP CATCH BASIN OPERATION & MAINTENANCE AGREEMENT This Operation and Maintenance Agreement ( Agreement ) is established

More information

DEVELOPMENT SERVICES AGREEMENT

DEVELOPMENT SERVICES AGREEMENT DEVELOPMENT SERVICES AGREEMENT THIS DEVELOPMENT SERVICES AGREEMENT (the Agreement is made this day of, 2011 by and between, a nonprofit corporation, (the "Partnership;, a nonprofit corporation, as its

More information

CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW

CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW CITY OF SARALAND FINAL SUBDIVISION PLAT REVIEW Application Number: Date Plat Submitted: Name of Subdivision: Name of Owner: Owner Address: (Street or P.O. Box) Telephone #: (City) (State) (Zip) E-mail:

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

FACILITIES EASEMENT AGREEMENT

FACILITIES EASEMENT AGREEMENT RECORDING REQUESTED BY AND WHEN RECORDED RETURN TO: COMCAST 3055 Comcast Place Livermore, CA 94551 Attention: Jennifer Klepperich Documentary Transfer Tax: $0. No Consideration. Based on Full Value. R&T

More information