Office of the City Manager CONSENT CALENDAR February 23, 2016

Size: px
Start display at page:

Download "Office of the City Manager CONSENT CALENDAR February 23, 2016"

Transcription

1 Office of the City Manager CONSENT CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Phillip Harrington, Director, Public Works Subject: Approve Waiver of the Nuclear Free Berkeley Act (NFBA) per BMC Section (A) to Enter into a Real Property Services Agreement with the County of Contra Costa RECOMMENDATION Adopt a Resolution 1) Waiving the contract requirements of the Nuclear Free Berkeley Act, pursuant to Resolution No. 60,840-N.S. and Chapter of the Berkeley Municipal Code, in order to contract with County of Contra Costa Public Works Department; and 2) Authorizing the City Manager to execute a contract with County of Contra Costa Public Works Department in an amount not to exceed $50,000 for various real estate services. FISCAL IMPACTS OF RECOMMENDATION Contract funding of $50,000 is available through Building Maintenance Fund 866 under budget code This contract with County of Contra Costa Public Works Department (the County) has been entered into the City s contract management database and assigned CMS No. UM142. CURRENT SITUATION AND ITS EFFECTS The Public Works Department is requesting a waiver of the no contract provision of the Nuclear Free Berkeley Act (NFBA) in order to execute a contract for services with the County. Although the County is not designated under the NFBA as a nuclear entity, the County has elected not to sign the nuclear release form in order to establish the contract to perform various real property services that includes, but is not limited to the following: appraisal and appraisal review; negotiations; land rights document preparation and right of way acquisition; relocation; management of all leasing and disposal of real property; arranging for and maintaining necessary property insurance; contract administration; management of all property and asset management functions; supervision of independent contractors providing such services; and related work as required Milvia Street, Berkeley, CA Tel: (510) TDD: (510) Fax: (510) manager@cityofberkeley.info Website:

2 Approve Waiver of the NFBA per BMC Section (A) to Enter CONSENT CALENDAR Into a Real Property Services Agreement with the County of Contra Costa February 23, 2016 BACKGROUND Section A. of B.M.C Nuclear free contracts and investments states The City of Berkeley shall grant no contract to any person or business which knowingly engages in work for nuclear weapons, unless the City Council makes a specific determination that no reasonable alternative exists. There are three factors set forth in B.M.C used in determining the appropriateness of a waiver of the NFBPA as follows: 1. The intent and purpose of the act The scope of work for this contract conforms with the intent and purpose of the Nuclear Free Berkeley Act. The goal of the contract is to perform various real property services as the City of Berkeley does not currently employ any right of way staff. 2. The availability of alternative services, goods and equipment, or other supplies substantially meeting required specifications of the proposed contract. The County has the staff capacity to meet our needs, and is also willing to work on an on-call basis. Further, the County has significant real property services experience and expertise with properties owned by the State of California, the railroads, and the Federal government. 3. Quantifiable additional costs resulting from use of available alternatives. There is no available alternative available. ENVIRONMENTAL SUSTAINABILITY This recommended action has no adverse environmental effect. RATIONALE FOR RECOMMENDATION In this instance, although the County of Contra Costa is not designated under the NFBA as a nuclear entity, the County has elected not to sign the nuclear release form in order to establish the contract. The City of Berkeley is in need of the particular real property services provided by the County under this agreement. Moreover, this entity is certified to work within all related programs and processes of both State and Federal governments. The County has the staff capacity to meet our needs, and is also willing to work on an on-call basis. Further, the County has significant real property services experience and expertise with properties owned by the State of California, the railroads, and the Federal government. ALTERNATIVE ACTIONS CONSIDERED The City of Berkeley does not presently employ any right of way staff able to perform the tasks and duties enumerated in the property services agreement with County of Contra Costa Public Works Department. The only alternative to entering into this agreement is cancellation of the contract. Page 2

3 Approve Waiver of the NFBA per BMC Section (A) to Enter CONSENT CALENDAR Into a Real Property Services Agreement with the County of Contra Costa February 23, 2016 CONTACT PERSON Phillip Harrington, Director, Public Works Department (510) Attachments: 1. Resolution 2. Expenditure Non-Construction Contract Review Form: New Contract 3. Property Services Agreement 4. Recommendation to County of Contra Costa Board of Supervisors to Approve the Contract for Services with the City of Berkeley (Approved) Page 3

4 RESOLUTION NO. ##,###-N.S. WAIVING THE NO CONTRACT PROVISION OF BERKELEY MUNICIPAL CODE SECTION OF THE BERKELEY MUNICIPAL CODE IN AWARDING A CONTRACT TO THE COUNTY OF CONTRA COSTA PUBLIC WORKS DEPARTMENT AND MAKING A DETERMINATION THAT NO REASONABLE ALTERNATIVE EXISTS BASED ON FACTORS OUTLINED IN THE CODE WHEREAS, pursuant to Resolution No. 60,840-N.S. and Berkeley Municipal Code Section The Nuclear Free Act of the Berkeley Municipal Code, in order to contract with the County of Contra Costa Public Works Department, the City Council must determine no reasonable alternative exists based on consideration of three factors; and WHEREAS, the three factors: the intent and purpose of the act, the availability of alternative service providers and quantifiable additional costs resulting from the use of alternative providers have all been considered; and WHEREAS, the City of Berkeley is in need of those particular real property services provided by the County under this agreement; and WHEREAS, the County of Contra Costa Public Works Department is certified to work within all related programs and processes of both State and Federal governments, has the staff capacity to meet our needs, is willing to work on an on-call basis, and has significant real property services experience and expertise with properties owned by the State of California, the railroads, and the Federal government; and WHEREAS, a failure to enter into a contract with the County of Contra Costa Public Works Department for Real Property Services will result in the City of Berkeley becoming unable to perform appraisal and appraisal review; negotiations; land rights document preparation and right of way acquisition; relocation; management of all leasing and disposal of real property; arranging for and maintaining necessary property insurance; contract administration; management of all property and asset management functions; supervision of independent contractors providing such services; and related work as required. NOW THEREFORE, BE IT RESOLVED by the Council of the City of Berkeley that it approves a waiver to the no-contract provision of the BMC Section because no reasonable alternative exists to the services that will be provided under contract with the County of Contra Costa Public Works Department. BE IT FURTHER RESOLVED that the Council of the City of Berkeley authorizes the City Manager to execute a contract with County of Contra Costa Public Works Department for various real estate services in an amount not to exceed $50,000. A record signature copy of said agreement and any amendments to be on file in the Office of the City Clerk.

5 Attachment 2

6 Attachment 3

7

8

9

10

11 Attachment 4

12

Submitted by: Phillip L. Harrington, Director, Department of Public Works

Submitted by: Phillip L. Harrington, Director, Department of Public Works Page 1 of 5 Office of the City Manager CONSENT CALENDAR July 11, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Phillip L. Harrington, Director,

More information

Tenant Buyout Ordinance; Amending Berkeley Municipal Code Chapter 13.79

Tenant Buyout Ordinance; Amending Berkeley Municipal Code Chapter 13.79 Office of the City Manager ACTION CALENDAR February 23, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, Interim City Manager Submitted by: Zach Cowan, City Attorney

More information

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development Office of the City Manager PUBLIC HEARING May 21, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

More information

RENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board

RENT STABILIZATION BOARD. Honorable Members of the Rent Stabilization Board Rent Stabilization Board DATE: June 7, 2004 RENT STABILIZATION BOARD TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board Eviction Committee Recommendation to adopt a Resolution authorizing

More information

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services

Honorable Mayor and Members of the City Council. Submitted by: Jane Micallef, Director, Department of Health, Housing & Community Services Office of the City Manager ACTION CALENDAR October 16, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Jane Micallef, Director, Department of

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Restatement of Sanitary Sewer Easement at 1208 Milvia Street

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager. Restatement of Sanitary Sewer Easement at 1208 Milvia Street Office of the City Manager CONSENT CALENDAR June 24, 2008 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject:

More information

Submitted by: William Rogers, Acting Director, Parks Recreation & Waterfront. Fee Reduction And Retroactive Billing: Houseboats

Submitted by: William Rogers, Acting Director, Parks Recreation & Waterfront. Fee Reduction And Retroactive Billing: Houseboats Office of the City Manager CONSENT CALENDAR February 26, 2008 To: From: Honorable Mayor and Members of the City Council Philip Kamlarz, City Manager Submitted by: William Rogers, Acting Director, Parks

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

Enacting BMC Chapter 13.79, Automatically Renewing Leases

Enacting BMC Chapter 13.79, Automatically Renewing Leases Office of the City Manager CONSENT CALENDAR November 27, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Zach Cowan, City Attorney Subject: Enacting

More information

Establishment of a Joint Subcommittee for the Implementation of Housing Laws

Establishment of a Joint Subcommittee for the Implementation of Housing Laws Page 1 of 5 38 Office of the Mayor ACTION CALENDAR January 23, 2018 To: From: Subject: Honorable Mayor and Members of the City Council Mayor Jesse Arreguín Establishment of a Joint Subcommittee for the

More information

Property Assessed Clean Energy ( PACE ) Seismic Financing

Property Assessed Clean Energy ( PACE ) Seismic Financing Office of the City Manager CONSENT CALENDAR April 7, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and Development

More information

Submitted by: Lisa Caronna, Acting Director, Housing Department

Submitted by: Lisa Caronna, Acting Director, Housing Department Office of the City Manager CONSENT CALENDAR June 12, 2007 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Lisa Caronna, Acting Director, Housing Department

More information

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso Administration and Projects Committee STAFF REPORT Meeting Date: July 3, 2014 Subject SR4 Widening Project, Somersville Road to SR160 (Project 1407/3001) Authorization to Execute No. 6 to Agreement No.

More information

Subject: Tenant Screening Fees Ordinance, Adding BMC Chapter 13.78

Subject: Tenant Screening Fees Ordinance, Adding BMC Chapter 13.78 Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR April 26, 2011 To: Honorable Mayor and Members of the City Council From: Councilmember Jesse Arreguin Subject: Tenant Screening Fees Ordinance,

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

Referral to Planning Commission: Amendment to B.M.C. Section 23B Variance from Setback Requirements for Downtown Hotel Projects

Referral to Planning Commission: Amendment to B.M.C. Section 23B Variance from Setback Requirements for Downtown Hotel Projects Jesse Arreguín City Councilmember, District 4 ACTION CALENDAR July 8, 2014 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Referral to Planning Commission:

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 7.a Staff Report Date: July 11, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

Honorable Mayor and Members of the City Council. Sewer Easement Deed Agreement at 2705 Walker Street

Honorable Mayor and Members of the City Council. Sewer Easement Deed Agreement at 2705 Walker Street Office of the City Manager CONSENT CALENDAR October 30, 2012 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Andrew Clough, Director, Public Works

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.18 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to execute a Purchase and Sale Agreement for property located at 9676 Railroad

More information

Honorable Mayor and Members of the City Council. Submitted by: Michael J. Caplan, Economic Development Manager

Honorable Mayor and Members of the City Council. Submitted by: Michael J. Caplan, Economic Development Manager Office of the City Manager CONSENT CALENDAR May 3, 2011 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Michael J. Caplan, Economic Development Manager

More information

Office of the Executive Officer CONSENT CALENDAR March 13, 2007

Office of the Executive Officer CONSENT CALENDAR March 13, 2007 Office of the Executive Officer To: From: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Submitted by: Stephen Barton, Director, Housing Department Subject:

More information

Amending BMC Section 23C , Short-Term Rental Regulations

Amending BMC Section 23C , Short-Term Rental Regulations Page 1 of 5 Office of the Mayor CONSENT CALENDAR April 4, 2017 To: From: Subject: Members of the City Council Mayor Jesse Arreguin Amending BMC Section 23C.22.050, Short-Term Rental Regulations RECOMMENDATION

More information

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street

Honorable Members of the Rent Stabilization Board. IRA/AGA/Habitability Committee. Rent Control Status of Dwelling Units at 3240 Sacramento Street Rent Stabilization Board RENT STABILIZATION BOARD DATE: May 4, 2009 TO: FROM: SUBJECT: Honorable Members of the Rent Stabilization Board IRA/AGA/Habitability Committee Rent Control Status of Dwelling Units

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

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

More information

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Planning Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Planning Director, Planning and Development Office of the City Manager CONSENT CALENDAR December 17, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Planning Director, Planning

More information

Submitted by: Jordan Klein, Acting Manager, Office of Economic Development

Submitted by: Jordan Klein, Acting Manager, Office of Economic Development Page 1 of 65 Office of the City Manager CONSENT CALENDAR February 28, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Jordan Klein, Acting

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Office of the City Manager ACTION CALENDAR June 11, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning & Development

More information

Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR October 7, 2014

Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR October 7, 2014 Jesse Arreguín Councilmember, District 4 CONSENT CALENDAR October 7, 2014 To: From: Subject: Honorable Mayor and Members of the City Council Councilmember Jesse Arreguín Tenant Screening Fee Calculation

More information

REVISED AGENDA MATERIAL

REVISED AGENDA MATERIAL Jesse Arreguín Councilmember, District 4 REVISED AGENDA MATERIAL Meeting Date: December 3, 2013 Item Number: # 32 Item Description: Supporting City of Richmond s Home Loan Principle Reduction Program Submitted

More information

Staff Report. Victoria Walker, Director of Community and Economic Development

Staff Report. Victoria Walker, Director of Community and Economic Development 10.c Staff Report Date: April 25, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Victoria Walker, Director of Community and Economic Development John Montagh,

More information

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) City Council Agenda July 1, 2015 Date: June 18, 2015 To: From: Subject: Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board) Tim Tucker, City Engineer

More information

Intent: To establish a policy and guidelines for all procurement activities in the city. SECTION I: Purpose of Purchasing Policies...

Intent: To establish a policy and guidelines for all procurement activities in the city. SECTION I: Purpose of Purchasing Policies... Policy Number: Appendix C Subject: Revised: 03/26/2012 Issued: 02/10/97 Page: 1 of 10 Intent: To establish a policy and guidelines for all procurement activities in the city. Applies to: All City Employees

More information

CITY OF YUBA CITY STAFF REPORT

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

More information

Submitted by: Scott Ferris, Director, Parks Recreation & Waterfront

Submitted by: Scott Ferris, Director, Parks Recreation & Waterfront Office of the City Manager PUBLIC HEARING May 26, 2015 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Scott Ferris, Director, Parks Recreation &

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. 10.1 AGENDA TITLE: Consider a resolution authorizing the City Manager to negotiate and enter into a purchase contract for the acquisition of

More information

SUPPLEMENTAL AGENDA MATERIAL

SUPPLEMENTAL AGENDA MATERIAL Kathryn Harrison Councilmember District 4 SUPPLEMENTAL AGENDA MATERIAL Meeting Date: May 2. 2017 Item Number: 28 Item Description: Establish a 90 Day Deadline to Either Collect Over $641,000 Owed in Lien

More information

Housing Authority. Of Alameda County. Conflict of Interest Code

Housing Authority. Of Alameda County. Conflict of Interest Code Housing Authority Of Alameda County Conflict of Interest Code Housing Authority of the County of Alameda 22941 Atherton Street, Hayward, CA 94..541 Tel 510.5388876 TDD..510.727 8551 Fo,:dlO.5378236 www.hoco.ne.

More information

Page 1 of 17. Office of the City Manager ACTION CALENDAR March 28, 2017 (Continued from February 28, 2017)

Page 1 of 17. Office of the City Manager ACTION CALENDAR March 28, 2017 (Continued from February 28, 2017) Page 1 of 17 Office of the City Manager ACTION CALENDAR March 28, 2017 (Continued from February 28, 2017) To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted

More information

SUSAN A. MAURIELLO, J.D., COUNTY ADMINISTRATIVE OFFICER LEAD AGENCY FOR RAIL RIGHT-OF-WAY ACQUISITION

SUSAN A. MAURIELLO, J.D., COUNTY ADMINISTRATIVE OFFICER LEAD AGENCY FOR RAIL RIGHT-OF-WAY ACQUISITION County of Santa Cruz COUNTY ADMINISTRATIVE OFFICE 701 OCEAN STREET, SUITE 520, SANTA CRUZ, CA 95060-4073 (831) 454-2100 FAX: (831) 454-3420 TDD: (831) 454-2123 SUSAN A. MAURIELLO, J.D., COUNTY ADMINISTRATIVE

More information

City Commission Agenda Cover Memorandum

City Commission Agenda Cover Memorandum City Commission Agenda Cover Memorandum Originating Department: Finance (FIN) Meeting Type: Regular Agenda Date: 07/05/2016 Advertised: Required?: Yes No ACM#: 20924 Subject: Resolution No. 197-16 directing

More information

TOWN OF WINDSOR TOWN COUNCIL

TOWN OF WINDSOR TOWN COUNCIL ITEM NO. : 10.1 Town Council Meeting Date: March 2, 2016 TOWN OF WINDSOR TOWN COUNCIL To: From: Subject: Mayor and Town Council Pauletta Cangson, Principal Planner 2015 Annual Housing Element Progress

More information

Subject: 3095 Telegraph Avenue, Administrative Use Permit No

Subject: 3095 Telegraph Avenue, Administrative Use Permit No Office of the City Manager ACTION CALENDAR March 23, 2010 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Dan Marks, Director, Planning & Development

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING THIS MEMORANDUM OF UNDERSTANDING (this "MOU"), dated as of, 0 (the "Agreement Date"), is by and among the City and County of San Francisco Recreation and Park Department ("RPD"),

More information

CHAPTER NINE SPECIAL ASSESSMENTS

CHAPTER NINE SPECIAL ASSESSMENTS CHAPTER NINE SPECIAL ASSESSMENTS 9.0 PURPOSE The purpose of the Code is to establish the manner in which Municipal Service Taxing Units ( MSTUs ), Municipal Service Benefit Units ( MSBUs ) and Dependent

More information

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit RESOLUTION NO. R2017-18 Agreement with the to Convey Certain Real Property Interests to Sound Transit MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board 05/11/17 05/25/17 Recommend to

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18

TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 CAO 649-d TRANSMITTAL TO DATE COUNCIL FILE NO. Council 7/5/18 FROM Municipal Facilities Committee COUNCIL DISTRICT 1 At its meeting held on June 28, 2018, the Municipal Facilities Committee (MFC) adopted

More information

GREAT AMERICAN ASSURANCE COMPANY Real Estate Professional Errors & Omissions Insurance Other Services Supplement

GREAT AMERICAN ASSURANCE COMPANY Real Estate Professional Errors & Omissions Insurance Other Services Supplement GREAT AMERICAN ASSURANCE COMPANY Real Estate Professional Errors & Omissions Insurance Other Services Supplement Please complete only the sections that apply to services performed by the Applicant or Insured

More information

REQUEST FOR COUNCIL ACTION

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

More information

AGENDA ITEM Public Utilities Commission City and County of San Francisco

AGENDA ITEM Public Utilities Commission City and County of San Francisco WATER WASTEWATER POWER AGENDA ITEM Public Utilities Commission City and County of San Francisco MEETING DATE May 11, 2010 Approve Project - Mitigated Negative Declaration: Regular Calendar Bureau Manager:

More information

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE

THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE BOARD AGENDA: 4/27/10 ITEM: 8.1 THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE MEMORANDUM TO: HONORABLE MAYOR, CITY COUNCIL, AND AGENCY BOARD SUBJECT: SEE BELOW FROM: HARRY S. MAVROGENES EXECUTIVE DIRECTOR

More information

CITY COUNCIL AGENDA ITEM NO.

CITY COUNCIL AGENDA ITEM NO. CITY COUNCIL AGENDA ITEM NO. Meeting Date: December 3, 2013 Subject/Title: Prepared by: A Resolution approving and authorizing the City Manager or designee to execute an Assignment and Assumption Agreement

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 9/22/15 ITEM: q (J CITY OF SAN JOSE CAPITAL OF SILICON VALLEY Memorandum TO: HONORABLE MAYOR, CITY COUNCIL AND SUCCESSOR AGENCY BOARD FROM: Jacky Morales-Ferrand Jennifer A. Maguire SUBJECT:

More information

Submitted by: Timothy Burroughs, Director, Planning and Development

Submitted by: Timothy Burroughs, Director, Planning and Development Page 1 of 19 Office of the City Manager ACTION CALENDAR June 26, 2018 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Timothy Burroughs, Director,

More information

STAFF REPORT TO THE CITY COUNCIL

STAFF REPORT TO THE CITY COUNCIL STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: The Mayor and Members of the City Council Holly Smyth, Planning Director and Jim Zumwalt, Acting City Engineer

More information

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

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

More information

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS

NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS NEIGHBORHOOD RESPONSIBILITY AGREEMENT FOR CANNABIS PROJECTS This Agreement is made and entered into on, by and between ( Property Owner ), and the CITY OF SACRAMENTO, a municipal corporation ( City ).

More information

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016

Mammoth Lakes Town Council Agenda Action Sheet. Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Agenda Item# FileNo. Mammoth Lakes Town Council Agenda Action Sheet Council Meeting Date: August 17, 2016 Date Prepared: August 8, 2016 Prepared by: Title: Agenda: Ruth Traxier, Associate Planner Consider

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. 8.6 AGENDA TITLE: Adopt resolution authorizing the City Manager to execute an Agreement for Acquisition of Fee Interest, Pedestrian and Utility

More information

MEMORANDUM OF UNDERSTANDING BETWEEN CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD, LOS ANGELES REGION AND THE CITY OF LOS ANGELES

MEMORANDUM OF UNDERSTANDING BETWEEN CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD, LOS ANGELES REGION AND THE CITY OF LOS ANGELES Effective Date: May 12, 2005 (Execution Date by City) C-108122 MEMORANDUM OF UNDERSTANDING BETWEEN CALIFORNIA REGIONAL WATER QUALITY CONTROL BOARD, LOS ANGELES REGION AND THE CITY OF LOS ANGELES REGARDING

More information

CRA/LA Building communities

CRA/LA Building communities CRA/LA Building communities Community Redevelopment Agency oftbe CITY OF LOS ANGELES DATE I DEC 1 8 2008 FILE CODE I 354 South Spring Street I Suite BOO T 213 977 1600 IF 213 977 1665 Los Angeles 1 California

More information

EXCLUSIVE NEGOTIATING RIGHTS AGREEMENT (Pittsburg Golf Course/Stoneman Park Site)

EXCLUSIVE NEGOTIATING RIGHTS AGREEMENT (Pittsburg Golf Course/Stoneman Park Site) EXCLUSIVE NEGOTIATING RIGHTS AGREEMENT (Pittsburg Golf Course/Stoneman Park Site) This Exclusive Negotiating Rights Agreement (the "ENRA") is entered into as of, 2008 (the Effective Date ) by and between

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-00089 August 9, 2018 Consent Item 09 Title: Establishing a CIP for the River Oaks (the Cove ) Park

More information

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State

AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND. THE CITY OF City, State AGREEMENT TO ACQUIRE LANDS BETWEEN THE DEPARTMENT OF THE ARMY ST. PAUL DISTRICT, CORPS OF ENGINEERS AND THE CITY OF City, State FOR CONDEMNATION ON BEHALF OF THE SPONSOR BY THE CORPS OF ENGINEERS FOR THE

More information

REPORT. Action to Amend Appendix A of San Diego Housing Commission Conflict of Interest Code and Related Provisions

REPORT. Action to Amend Appendix A of San Diego Housing Commission Conflict of Interest Code and Related Provisions REPORT DATE ISSUED: July 9, 2014 REPORT NO: HCR14-061 ATTENTION: SUBJECT: Chair and Members of the San Diego Housing Commission For the Agenda of August 1, 2014 Action to Amend Appendix A of San Diego

More information

Responsibilities of the Grant Recipient LAND AND WATER CONSERVATION FUND PROGRAM

Responsibilities of the Grant Recipient LAND AND WATER CONSERVATION FUND PROGRAM Responsibilities of the Grant Recipient LAND AND WATER CONSERVATION FUND PROGRAM STATE OF NEW HAMPSHIRE Department of Resources and Economic Development DIVISION of PARKS and RECREATION State of New Hampshire

More information

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO

AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO FILE NO. 170574 AMENDED IN COMMITTEE 7/13/17 RESOLUTION NO. 304-17 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 [Real Property Lease Amendment and Restatement - Pomeroy Recreation

More information

SC-13/2017 June 12, :00 pm Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages

SC-13/2017 June 12, :00 pm Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages SC-13/ June 12, 5:00 pm Town of Pelham Municipal Office - Council Chambers 20 Pelham Town Square, Fonthill Pages 1. Call to Order and Declaration of Quorum 2. Approval of the Agenda 3. Disclosure of Pecuniary

More information

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE

EXCLUSIVE NEGOTIATION AGREEMENT AND PREDEVELOPMENT LOAN TO SATELLITE AFFORDABLE HOUSING ASSOCIATES FOR THE FUTURE DEVELOPMENT OF 226 BALBACH AVENUE CITY OF ^3 SAN IPSE CAPITAL OF SILICON VALLEY COUNCIL AGENDA: 6/13/17 ITEM: 4.2. Memorandum TO: HONORABLE MAYOR AND CITY COUNCIL SUBJECT: SEE BELOW FROM: Jacky Morales-Ferrand DATE: APP^ ^ ( j COUNCIL

More information

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

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

More information

NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION POLICY REGARDING THE ACQUISITION AND DISPOSITION OF REAL PROPERTY

NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION POLICY REGARDING THE ACQUISITION AND DISPOSITION OF REAL PROPERTY NEW YORK CITY ECONOMIC DEVELOPMENT CORPORATION POLICY REGARDING THE ACQUISITION AND DISPOSITION OF REAL PROPERTY I. Introduction In accordance with the requirements of Title 5-A of Article 9 and Section

More information

CHIEF REAL ESTATE OFFICER, 1949

CHIEF REAL ESTATE OFFICER, 1949 12-10-93 CHIEF REAL ESTATE OFFICER, 1949 Summary of Duties: A Chief Real Estate Officer plans, organizes, and directs, or assists in the planning and directing of administrative and technical real estate

More information

MICHAEL N. FEUER CITYATIORNEY REPORT RE:

MICHAEL N. FEUER CITYATIORNEY REPORT RE: MICHAEL N. FEUER CITYATIORNEY REPORT RE: R14-0291 REPORT NO. ------.JUN 2 J) 2014 DRAFT ORDINANCE AUTHORIZING SALE OF 2535 SOUTH SYCAMORE AVENUE, LOS ANGELES, CALIFORNIA AND 2520 ALSACE AVENUE, LOS ANGELES,

More information

Oakland Oversight Board Memorandum

Oakland Oversight Board Memorandum Oakland Oversight Board Memorandum TO: Oakland Oversight Board FROM: Mark Sawicki SUBJECT: 2000-2016 Telegraph Avenue DATE: Lease Disposition and Development Agreement Amendment ITEM: #5 RECOMMENDATION

More information

3 Resolution approving and authorizing the acquisition of one permanent surface access

3 Resolution approving and authorizing the acquisition of one permanent surface access FILE NO. 180439 RESOLUTION NO. 166-18 1 [Real Property Acquisition - Easements from Lake Merced Golf Club - Regional Groundwater Storage and Recovery Project, San Mateo County - $66,465 ] 2 3 Resolution

More information

Administration. Resolution

Administration. Resolution 8.C Incorporated in 1909 Administration Resolution To: From: Mayor and Board of Trustees Peter Vadopalas For Village Board Meeting of: July 23, 2018 Subject: Purchase Contract - 516 South Lake Street,

More information

Resolution authorizing a five year extension and approving a Third Amendment to a

Resolution authorizing a five year extension and approving a Third Amendment to a .. FILE NO. 0 RESOLUTION NO. - 1 [Real Property Lease Renewal and Amendment - HLS, LLC. and Sacramento, LLC. - Sacramento Street - Initial Annual Base Rent $1,0] Resolution authorizing a five year extension

More information

Assessing Reform Proposal Summary

Assessing Reform Proposal Summary Assessing Reform Proposal Summary Specify minimum quality standards that every assessing district must meet, on their own, in cooperation with other local units, or through the county. Local units could

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-00559 May 23, 2017 Consent Item 06 Title: (City Council/Redevelopment Agency Successor Agency) Purchase

More information

Purchasing Guide. MTAS MORe. Published on MTAS ( November 06, 2018

Purchasing Guide. MTAS MORe. Published on MTAS (  November 06, 2018 Published on MTAS (http://www.mtas.tennessee.edu) November 06, 2018 Purchasing Guide Dear Reader: The following document was created from the MTAS electronic library known as MORe (www.mtas.tennessee.edu/more).

More information

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

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

More information

13 WHEREAS, In 1980, the California Department of Parks and Recreation ("CDPR"),

13 WHEREAS, In 1980, the California Department of Parks and Recreation (CDPR), FILE NO. 7054 RESOLUTION NO. 3-7 2 [Telecommunication Ground Lease - Emergency Radio Tower - State of California - San Bruno Mountain State Park - $43,884 Initial Annual Base Rent - $75,000 Payment to

More information

Applicant means a person or entity who has filed an application for change of use of a manufactured home park.

Applicant means a person or entity who has filed an application for change of use of a manufactured home park. 313-106.9 MANUFACTURED HOME PARK CONVERSION (Coastal) 106.9.1 Purpose. The purpose of the Manufactured Home Park Conversion procedure is to ensure that any conversion of manufactured home parks, which

More information

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 6D June 23, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO SELL

More information

CONSTRUCTION PROCEDURES HANDBOOK

CONSTRUCTION PROCEDURES HANDBOOK CONSTRUCTION PROCEDURES HANDBOOK SECTION VII SUBSECTION A DATE CONSTRUCTION COMPLETION PROJECT COMPLETION AND ACCEPTANCE Interim Completion The Standard Specifications define Interim Completion as a milestone

More information

Florida Department of State, Division of Library and Information Services LIBRARY COOPERATIVE GRANT AGREEMENT

Florida Department of State, Division of Library and Information Services LIBRARY COOPERATIVE GRANT AGREEMENT PROJECT NUMBER _[project number] Florida Department of State, Division of Library and Information Services LIBRARY COOPERATIVE GRANT AGREEMENT AGREEMENT executed and entered into BETWEEN the State of Florida,

More information

Small Sites Acquisition Program and Tenant Opportunity to Purchase

Small Sites Acquisition Program and Tenant Opportunity to Purchase Page 1 of 21 Office of the Mayor ACTION CALENDAR February 14, 2017 To: From: Subject: Members of the City Council Mayor Jesse Arreguín Small Sites Acquisition Program and Tenant Opportunity to Purchase

More information

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence

COUNT+ OF SAN MATE0 Inter-Departmental Correspondence COUNT+ OF SAN MATE0 Inter-Departmental Correspondence County Manager s Office DATE: June 27,200l BOARD MEETING DATE: July 3,200l TO: FROM: SUBJECT: Honorable Board of Supervisors Paul Scannell, Assistant

More information

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

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

More information

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

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

More information

RE: Grand Jury Report: How Santa Clara County Decides to Lease Property at Below Fair Market Rates

RE: Grand Jury Report: How Santa Clara County Decides to Lease Property at Below Fair Market Rates Office of the Clerk of the Board of Supervisors County Government Center, East Wing 70 West Hedding Street San Jose, California 95110-1770 (408) 299-5001 FAX 298-8460 TDD 993-8272 Lynn Regadanz August

More information

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

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

More information

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

The objective of this policy is to outline the accounting and reporting requirements for tangible capital assets.

The objective of this policy is to outline the accounting and reporting requirements for tangible capital assets. BYLAW #01-09 Purpose: The objective of this policy is to outline the accounting and reporting requirements for tangible capital assets. Scope: This policy applies to all village departments, boards, and

More information

Meeting Date: March 14, 2018

Meeting Date: March 14, 2018 Town of Moraga Ordinances, Resolutions, Requests for Action Agenda Item 11. B. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 Meeting

More information

Grants Management Division

Grants Management Division DEPARTMENT OF COMMUNITY DEVELOPMENT SERVICES Grants Management Division m e m o r a n d u m TO: FROM: Mayor Diane Wolfe Marlin and City Council Members John A Schneider, MPA, Director, Community Development

More information

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

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

More information

EVALUATION AND APPRAISAL REPORT OF THE CITY OF FELLSMERE COMPREHENSIVE PLAN APPENDIX D HOUSING ELEMENT

EVALUATION AND APPRAISAL REPORT OF THE CITY OF FELLSMERE COMPREHENSIVE PLAN APPENDIX D HOUSING ELEMENT OBJECTIVE H-A-1: ALLOW AFFORDABLE HOUSING AND ADEQUATE SITES FOR VERY LOW, LOW, AND MODERATE INCOME HOUSING. The City projects the total need for very low, low, and moderate income-housing units for the

More information

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No.

San Joaquin County Grand Jury. Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets Case No. San Joaquin County Grand Jury Getting Rid of Stuff - Improving Disposal of City and County Surplus Public Assets 2012-2013 Case No. 0312 Summary Cities and counties are authorized to purchase capital assets

More information

METROPOLITAN TRANSPORTATION AUTHORITY ALL-AGENCY GUIDELINES FOR THE DISPOSAL OF PERSONAL PROPERTY

METROPOLITAN TRANSPORTATION AUTHORITY ALL-AGENCY GUIDELINES FOR THE DISPOSAL OF PERSONAL PROPERTY METROPOLITAN TRANSPORTATION AUTHORITY ALL-AGENCY GUIDELIN NES FOR THE DISPOSAL OF PERSONAL PROPERTY Adopted by the Board on March 25, 2015 These guidelines, which have been adoptedd by the Board of the

More information

TRANSMITTAL TO DATE COUNCIL FILE NO. Council

TRANSMITTAL TO DATE COUNCIL FILE NO. Council TRANSMITTAL TO DATE COUNCIL FILE NO. Council 08-14-2017 FROM COUNCIL DISTRICT Municipal Facilities Committee 5 At its meeting of, the Municipal Facilities Committee (MFC) adopted the recommendations of

More information