TRINITY COUNTY. Board Item Request Form Phone

Size: px
Start display at page:

Download "TRINITY COUNTY. Board Item Request Form Phone"

Transcription

1 County Contract No. Department Sheriff TRINITY COUNTY 1.09 Board Item Request Form Contact Lynn Ward Phone Requested Agenda Location Consent Requested Board Action: Adopt a resolution which removes from the Sheriff's Office Capital Asset Inventory Departmental Listing and sell the firearms to Old West Gun & Loan, Inc.: Asset ID 13337, Springfield XDM.45 ACP (Serial # MG525638); Asset ID 13338, Springfield XDM.45 ACP (Serial # MG525632); Asset ID 13306, Springfield Model 9454 Pistol (Serial # MG512571); Asset ID 13307, Springfield Model 9454 Pistol (Serial # MG512525); Asset ID 13308, Springfield Model 9454 Pistol (Serial # MG512599); Asset ID 13309, Springfield Model 9454 Pistol (Serial # MG512517); Asset ID 13310, Springfield Model 9454 Pistol (Serial # MG512580); Asset ID 13311, Springfield Model 9454 Pistol (Serial # MG512533); Asset ID 13312, Springfield Model 9454 Pistol (Serial # MG512552); Asset ID 13313, Springfield Model 9454 Pistol (Serial # MG512550); Asset ID 13314, Springfield Model 9454 Pistol (Serial # MG512585); Asset ID 13285, Springfield Model 9454 Pistol (Serial # MG512507); Asset ID 13286, Springfield Model 9454 Pistol (Serial # MG512567); Asset ID 13287, Springfield Model 9454 Pistol (Serial # MG512505); Asset ID 13288, Springfield Model 9454 Pistol (Serial # MG512574); Asset ID 13289, Springfield Model 9454 Pistol (Serial # MG512502); Asset ID 13290, Springfield Model 9454 Pistol (Serial # MG512522); Asset ID 13292, Springfield Model 9454 Pistol (Serial # MG512545); Asset ID 13293, Springfield Model 9454 Pistol (Serial # MG512527); Asset ID 13294, Springfield Model 9454 Pistol (Serial # MG512554); Asset ID 13295, Springfield Model 9454 Pistol (Serial # MG512553); Asset ID 13296, Springfield Model 9454 Pistol (Serial # MG512568); Asset ID 13297, Springfield Model 9454 Pistol (Serial # MG512509); Asset ID 13298, Springfield Model 9454 Pistol (Serial # MG512589); Asset ID 13299, Springfield Model 9454 Pistol (Serial # MG512516); Asset ID 13300, Springfield Model 9454 Pistol (Serial # MG512559); Asset ID 13301, Springfield Model 9454 Pistol (Serial # MG512532); Asset ID 13302, Springfield Model 9454 Pistol (Serial # MG512548); Asset ID 13304, Springfield Model 9454 Pistol (Serial # MG512577); and Asset ID 13305, Springfield Model 9454 Pistol (Serial # MG512566). Fiscal Impact: No fiscal impact. Motion: Second Roll Call: Ayes: Nays: Tabled To: Action: Notes:

2 STAFF REPORT Subject: Adopt a Resolution removing firearms off the Trinity County Sheriff s Office Capital Asset Inventory Departmental Listing Date: November 5, 2015 ISSUE: Should the Board adopt a Resolution which removes Asset ID #'s & Springfield XDM.45 ACP, Asset ID #'s 13306, 13307, 13308, 13309, 13310, 13311, 13312, 13313, 13314, 13285, 13286, 13287, 13288, 13289, 13290, 13292, 13293, 13294, 13295, 13296, 13297, 13298, 13299, 13300, 13301, 13302, 13304, Springfield Model 9454 Pistol from the Trinity County Sheriff's Office Capital Asset Inventory Departmental Listing and sell the firearms to Olde West Gun & Loan, Inc. BACKGROUND: The above listed Springfield s were replaced with Sig Sauer s and the Department does not have any more use for the Springfield s. The firearms must be turned into a licensed firearms dealer. We currently have an account with Olde West Gun & Loan, Inc. in which we carry a credit balance which allows us purchase ammunition, make firearm repairs or purchase parts for firearms. Olde West will buy the above firearms and add credit to our current account allowing us to make purchases for the Department in the future. ALTERNATIVES INCLUDING FINANCIAL IMPLICATION: - Not adopting the Resolution will require the Sheriff s Office to purchase ammunition, make firearm repairs or purchase firearm parts out of our budget rather than using the credit at Olde West. RECOMMENDATION: It is staff s recommendation that the Board of Supervisors adopt a Resolution which removes Asset ID #'s & Springfield XDM.45 ACP, Asset ID #'s 13306, 13307, 13308, 13309, 13310, 13311, 13312, 13313, 13314, 13285, 13286, 13287, 13288, 13289, 13290, 13292, 13293, 13294, 13295, 13296, 13297, 13298, 13299, 13300, 13301, 13302, 13304, Springfield Model 9454 Pistol from the Trinity County Sheriff's Office Capital Asset Inventory Departmental Listing and sell the firearms to Old West Gun & Loan, Inc. /s/ Bruce Haney Department head signature line CAO RECOMMENDATION: Concur: Yes No Comments:

3

4

5 RESOLUTION NO XXX A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF TRINITY REMOVING ITEMS FROM THE SHERIFF S OFFICE CAPITAL ASSET INVENTORY DEPARTMENTAL LISTING WHEREAS, the Trinity County Sheriff s Office no longer wishes to possess the following firearms and wish to sell the below firearms to Olde West Gun & Loan, Inc.: Asset ID 13337, Springfield XDM.45 ACP (Serial # MG525638); Asset ID 13338, Springfield XDM.45 ACP (Serial # MG525632); Asset ID 13306, Springfield Model 9454 Pistol (Serial # MG512571); Asset ID 13307, Springfield Model 9454 Pistol (Serial # MG512525); Asset ID 13308, Springfield Model 9454 Pistol (Serial # MG512599); Asset ID 13309, Springfield Model 9454 Pistol (Serial # MG512517); Asset ID 13310, Springfield Model 9454 Pistol (Serial # MG512580); Asset ID 13311, Springfield Model 9454 Pistol (Serial # MG512533); Asset ID 13312, Springfield Model 9454 Pistol (Serial # MG512552); Asset ID 13313, Springfield Model 9454 Pistol (Serial # MG512550); Asset ID 13314, Springfield Model 9454 Pistol (Serial # MG512585); Asset ID 13285, Springfield Model 9454 Pistol (Serial # MG512507); Asset ID 13286, Springfield Model 9454 Pistol (Serial # MG512567); Asset ID 13287, Springfield Model 9454 Pistol (Serial # MG512505); Asset ID 13288, Springfield Model 9454 Pistol (Serial # MG512574); Asset ID 13289, Springfield Model 9454 Pistol (Serial # MG512502); Asset ID 13290, Springfield Model 9454 Pistol (Serial # MG512522); Asset ID 13292, Springfield Model 9454 Pistol (Serial # MG512545); Asset ID 13293, Springfield Model 9454 Pistol (Serial # MG512527); Asset ID 13294, Springfield Model 9454 Pistol (Serial # MG512554); Asset ID 13295, Springfield Model 9454 Pistol (Serial # MG512553); Asset ID 13296, Springfield Model 9454 Pistol (Serial # MG512568); Asset ID 13297, Springfield Model 9454 Pistol (Serial # MG512509); Asset ID 13298, Springfield Model 9454 Pistol (Serial # MG512589); Asset ID 13299, Springfield Model 9454 Pistol (Serial # MG512516); Asset ID 13300, Springfield Model 9454 Pistol (Serial # MG512559); Asset ID 13301, Springfield Model 9454 Pistol (Serial # MG512532); Asset ID 13302, Springfield Model 9454 Pistol (Serial # MG512548); Asset ID 13304, Springfield Model 9454 Pistol (Serial # MG512577); and Asset ID 13305, Springfield Model 9454 Pistol (Serial # MG512566); and WHEREAS, pursuant to Trinity County Code Section 3.12, removal of these items from the Capital Asset Inventory Departmental Listing, must be authorized by the Board of Supervisors. NOW, THEREFORE, BE IT RESOLVED that the Board of Supervisors of the County of Trinity hereby remove the following firearms from the Sheriff s Office Capital Asset Inventory Departmental Listing and allow the Sheriff s Office to sell the below firearms to Olde West Gun & Loan, Inc.: Asset ID 13337, Springfield XDM.45 ACP (Serial # MG525638); Asset ID 13338, Springfield XDM.45 ACP (Serial # MG525632); Asset ID 13306, Springfield Model 9454 Pistol (Serial # MG512571); Asset ID 13307, Springfield Model 9454 Pistol (Serial # MG512525); Asset ID 13308, Springfield Model 9454 Pistol (Serial # MG512599);

6 Resolution No XXX Date Page 2 of 2 Asset ID 13309, Springfield Model 9454 Pistol (Serial # MG512517); Asset ID 13310, Springfield Model 9454 Pistol (Serial # MG512580); Asset ID 13311, Springfield Model 9454 Pistol (Serial # MG512533); Asset ID 13312, Springfield Model 9454 Pistol (Serial # MG512552); Asset ID 13313, Springfield Model 9454 Pistol (Serial # MG512550); Asset ID 13314, Springfield Model 9454 Pistol (Serial # MG512585); Asset ID 13285, Springfield Model 9454 Pistol (Serial # MG512507); Asset ID 13286, Springfield Model 9454 Pistol (Serial # MG512567); Asset ID 13287, Springfield Model 9454 Pistol (Serial # MG512505); Asset ID 13288, Springfield Model 9454 Pistol (Serial # MG512574); Asset ID 13289, Springfield Model 9454 Pistol (Serial # MG512502); Asset ID 13290, Springfield Model 9454 Pistol (Serial # MG512522); Asset ID 13292, Springfield Model 9454 Pistol (Serial # MG512545); Asset ID 13293, Springfield Model 9454 Pistol (Serial # MG512527); Asset ID 13294, Springfield Model 9454 Pistol (Serial # MG512554); Asset ID 13295, Springfield Model 9454 Pistol (Serial # MG512553); Asset ID 13296, Springfield Model 9454 Pistol (Serial # MG512568); Asset ID 13297, Springfield Model 9454 Pistol (Serial # MG512509); Asset ID 13298, Springfield Model 9454 Pistol (Serial # MG512589); Asset ID 13299, Springfield Model 9454 Pistol (Serial # MG512516); Asset ID 13300, Springfield Model 9454 Pistol (Serial # MG512559); Asset ID 13301, Springfield Model 9454 Pistol (Serial # MG512532); Asset ID 13302, Springfield Model 9454 Pistol (Serial # MG512548); Asset ID 13304, Springfield Model 9454 Pistol (Serial # MG512577); and Asset ID 13305, Springfield Model 9454 Pistol (Serial # MG512566). DULY PASSED AND ADOPTED this 17th day of November, 2015 by the Board of Supervisors of the County of Trinity by motion, second (/), and the following vote: AYES: NOES: ABSENT: ABSTAIN: RECUSE: ATTEST: WENDY G. TYLER Clerk of the Board of Supervisors JUDY MORRIS, CHAIRMAN Board of Supervisors County of Trinity State of California By: Deputy

2.10 TRINITY COUNTY. County Contract No. Board Item Request Form Department County Administrative Officer. Contact Wendy Tyler

2.10 TRINITY COUNTY. County Contract No. Board Item Request Form Department County Administrative Officer. Contact Wendy Tyler County Contract No. Department County Administrative Officer TRINITY COUNTY 2.10 Board Item Request Form 2013-07-09 Contact Wendy Tyler Phone 623-1382 Requested Agenda Location Consent Requested Board

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Personnel TRINITY COUNTY 1.15 Board Item Request Form 2015-09-15 Contact Shelly Pourian Phone 530-623-8376 Requested Agenda Location Consent Requested Board Action: Adopt

More information

TRINITY COUNTY. Board Item Request Form Phone (530)

TRINITY COUNTY. Board Item Request Form Phone (530) County Contract No. Department Transportation TRINITY COUNTY 3.22 Board Item Request Form 2015-07-07 Contact Richard Tippett Phone (530) 623-1365 Requested Agenda Location Consent Requested Board Action:

More information

making recovery funds available to local jurisdictions.

making recovery funds available to local jurisdictions. on DAhVILLE ADMINISTRATIVE STAFF REPORT 6A TO: Mayor and Town Council April 4, 2017 SUBJECT: Resolution No. 25-2017, designating the Town' s Emergency Services Manager, Town Manager and Town Attorney as

More information

Agenda Item E.3 CONSENT CALENDAR Meeting Date: October 15, 2013

Agenda Item E.3 CONSENT CALENDAR Meeting Date: October 15, 2013 Agenda Item E.3 CONSENT CALENDAR Meeting Date: October 15, 2013 TO: FROM: SUBJECT: Mayor and Councilmembers Daniel Singer, City Manager Employee Recognition Resolution RECOMMENDATION: Adopt Resolution

More information

TRINITY COUNTY Board Item Request Form

TRINITY COUNTY Board Item Request Form County Contract No. Department Board of Supervisors Contact Judy Morris, District 2 TRINITY COUNTY Board Item Request Form 2010-12-21 Phone 623-1217 B Reqested Agenda Location Addendum Requested Board

More information

City Council Agenda June 21, Date: June 12, Mayor and City Council. Michael Chandler, Assistant to the City Manager

City Council Agenda June 21, Date: June 12, Mayor and City Council. Michael Chandler, Assistant to the City Manager City Council Agenda June 21, 2017 Date: June 12, 2017 To: From: Subject: Mayor and City Council Michael Chandler, Assistant to the City Manager Adoption of Ordinance No. 1406, approving the Marin Clean

More information

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT

CITY OF DANA POINT AGENDA REPORT KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT 06/13/11 Page 1 Item #18 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: JUNE 13, 2011 TO: FROM: SUBJECT: CITY MANAGER/CITY COUNCIL KYLE BUTTERWICK, DIRECTOR OF COMMUNITY DEVELOPMENT CALIFORNIA

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY DEPT: Chief Executive Office BOARD AGENDA:7.2 AGENDA DATE: October 9, 2018 SUBJECT: Approval to Declare an Emergency Pursuant to

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report March 21, 2016 Consent Calendar Item No: 8K To: Mayor Richard Murphy & Members of the City Council From: Mayor Pro Tem Hasselbrink & Council Member Kusumoto Subject:

More information

CITY OF LARKSPUR Staff Report. February 18, 2015 Council Meeting. Honorable Mayor Chu and Members of the City Council

CITY OF LARKSPUR Staff Report. February 18, 2015 Council Meeting. Honorable Mayor Chu and Members of the City Council AGENDA ITEM 2.3 CITY OF LARKSPUR Staff Report February 18, 2015 Council Meeting DATE: February 12, 2015 TO: FROM: SUBJECT: Honorable Mayor Chu and Members of the City Council Dan Schwarz, City Manager

More information

BOARD AGENDA FACT SHEET

BOARD AGENDA FACT SHEET FOR CLERK USE ONLY DISCUSSION BOS ACTION BOARD AGENDA FACT SHEET Public Works Department /Agency October 16, 2012 Requested Board Date 1. Request: Board Approval Other (specify) XX Information Only/Presentation

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY BOARD ACTION AS FOLLOWS: RESOLUTION NO

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY BOARD ACTION AS FOLLOWS: RESOLUTION NO THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY DEPT: Chief Executive Office BOARD AGENDA:5.8.1 0 AGENDA DATE: July 17, 2018 SUBJECT: Approval of the Labor Agreement between the

More information

Staff Report. Considering adoption of Resolution No opposing the Tax Fairness, Transparency, and Accountability Act of 2018

Staff Report. Considering adoption of Resolution No opposing the Tax Fairness, Transparency, and Accountability Act of 2018 6.e Staff Report Date: May 8, 2018 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Joelle Fockler, MMC, City Clerk Joelle.fockler@cityofconcord.org (925) 671-3390 Considering

More information

City of Signal Hill Cherry Avenue Signal Hill, CA

City of Signal Hill Cherry Avenue Signal Hill, CA September 1, 2009 City of Signal Hill 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CHARLIE HONEYCUTT DEPUTY CITY MANAGER SUBJECT:

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #8.E SUBJECT/TITLE: AGREEMENT FOR HYDROGEOLOGIC ANALYSIS FOR THE REGIONAL GROUNDWATER SUSTAINABILITY PROJECT (RGSP) AND REIMBURSEMENT AGREEMENT WITH THE SAN

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 09/19/17 Page 1 Item #11 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: SEPTEMBER 19, 2017 TO: FROM: SUBJECT: CITY MANAGER/CITY COUNCIL AMENDING SECTION 2.04.041 (c) and (d) OF THE DANA

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.07 Subject: Resolution Recognizing May 2018 as Building Safety Month and Approval of the Amnesty Program

More information

STAFF REPORT. ,t^p.ste Mq/vgGF^^2. 100% reayo ed paper

STAFF REPORT. ,t^p.ste Mq/vgGF^^2. 100% reayo ed paper ,t^p.ste Mq/vgGF^^2 Del Norte Solid Waste Mana gement Authority Z o 1700 State Street, Crescent City, CA 95531 Phone (707) 465-1100 Fax (707) 465-1300 www.recycledelnorte.ca.gov 1992 STAFF REPORT Date:

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 5.02 Subject: Liquid Waste Management Fees - Public Health Department Department: Public Health Meeting Date

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.12 Subject: Resolution Recognizing May 2017 as Building Safety Month and Approval of the Amnesty Program

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY OF CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: "I - f DATE: TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Ashley Golden,

More information

CITY OF GLENDALE CALIFORNIA I NT REPORT TO CITY COUNCIL I AGENCY

CITY OF GLENDALE CALIFORNIA I NT REPORT TO CITY COUNCIL I AGENCY FORMCM 3& J 0 CITY OF GLENDALE CALIFORNIA I NT REPORT TO CITY COUNCIL I AGENCY November 9, 2004 AGENDA ITEM Central Glendale Redevelopment Project Area andsan Fernando Road Corridor Redevelopment Project

More information

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements

SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements SANTA BARBARA COUNTY PLANNING COMMISSION Staff Report for Revising Freestanding Solar Energy Systems Permit Requirements Hearing Date: March 4, 2009 Development Services Director: Dianne Black Staff Report

More information

AGENDA HANOVER CITY COUNCIL 2016 ELECTION CANVASSING BOARD NOVEMBER 15, 2016

AGENDA HANOVER CITY COUNCIL 2016 ELECTION CANVASSING BOARD NOVEMBER 15, 2016 MAYOR CHRIS KAUFFMAN AGENDA HANOVER CITY COUNCIL 2016 ELECTION CANVASSING BOARD NOVEMBER 15, 2016 COUNCIL JOHN VAJDA DOUGLAS HAMMERSENG KEN WARPULA JIM ZAJICEK 1. Call to Order: 5:45 p.m. 2. Approval of

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report Revision No. 20170501-1 County of Sonoma Agenda Item Summary Report Agenda Item Number: 1 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403

More information

STAFF REPORT. Consideration and Discussion for Various Improvements within Various Parks (4/5 Vote Required)

STAFF REPORT. Consideration and Discussion for Various Improvements within Various Parks (4/5 Vote Required) POLICY AND ACTION ITEM 10.1 MOUNTAIN HOUSE COMMUNITY SERVICES DISTRICT Providing Quality Services to the Community STAFF REPORT AGENDA TITLE: Consideration and Discussion for Various Improvements within

More information

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831)

PLANNING DEPARTMENT. 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA (831) FAX: (831) TDD: (831) COUNTY OF SANTA CRUZ PLANNING DEPARTMENT 701 OCEAN STREET - qth FLOOR, SANTA CRUZ, CA 95060 (831) 454-2580 FAX: (831) 454-2131 TDD: (831) 454-2123 TOM BURNS, PLANNING DIRECTOR February 14,2008 I Planning

More information

Background: Recreational Facility, Outdoor- Rural is a land use category defined in the Routt County regulations as:

Background: Recreational Facility, Outdoor- Rural is a land use category defined in the Routt County regulations as: MEMORANDUM TO: FROM: Planning Commission Kristy Winser, Planning Department SUBJECT: Public Hearing to Discuss Amendments to the Zoning Regulations for Recreation Facility, Outdoor Rural DATE: March 02,

More information

Monterey Bay Unified Air Pollution Control District Silver Cloud Court, Monterey, CA 93940

Monterey Bay Unified Air Pollution Control District Silver Cloud Court, Monterey, CA 93940 Monterey Bay Unified Air Pollution Control District 24580 Silver Cloud Court, Monterey, CA 93940 MEETING DATE: June 15, 2011 CONSENT AGENDA TO: FROM: SUBJECT: The Air Pollution Control Board Joyce Giuffre,

More information

NOTICE AND AGENDA SPECIAL MEETING OF THE CITY COUNCIL AND REDEVELOPMENT AGENCY

NOTICE AND AGENDA SPECIAL MEETING OF THE CITY COUNCIL AND REDEVELOPMENT AGENCY C CITY OF SHASTA LAKE NOTICE AND AGENDA SPECIAL MEETING OF THE CITY COUNCIL AND REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a Special meeting has been called by the Mayor of the City of Shasta Lake

More information

STAFF REPORT M' COPSEY, CHIEF OF POI-'CE/ASSISTANT CITY MANAGEt: CHANNELLE HUBBARD, HUMAN RESOURCES COORDINATOR!

STAFF REPORT M' COPSEY, CHIEF OF POI-'CE/ASSISTANT CITY MANAGEt: CHANNELLE HUBBARD, HUMAN RESOURCES COORDINATOR! STAFF REPORT TO: HONORABLE MAYOR AND CITY COUNCIL / FROM: SUBJECT:.. 11M' COPSEY, CHIEF OF POI-'CE/ASSISTANT CITY MANAGEt: CHANNELLE HUBBARD, HUMAN RESOURCES COORDINATOR! DEPUTY CITY CLERK AUTHORIZATION

More information

WHEREAS, District entered into Contract No. CV-DB with Shimmick Construction Co., Inc. for Contract Package 4 (CP4); and

WHEREAS, District entered into Contract No. CV-DB with Shimmick Construction Co., Inc. for Contract Package 4 (CP4); and x Resolution No. 2016-18 Sonoma-Marin Area Real Transit District July 20, 2016 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SONOMA-MARIN AREA RAIL TRANSIT DISTRICT APPROVING A CHANGE ORDER TO CONTRACT NO.

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 7C1 Meeting Date: September

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT TO: Honorable Mayor and City Council DATE: October 16, 2017 FROM: PREPARED BY: SUBJECT: Matthew Bronson, City Manager David Hale, City Attorney Bruce Buckingham, Community Development

More information

Barton Brierley, AICP, Director of Community Development

Barton Brierley, AICP, Director of Community Development Agenda Item No. 8C October 28, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Director of Community Development RESOLUTION OF THE

More information

By-Laws for the Supervisory Board of Continental Aktiengesellschaft [Non-binding Convenience Translation]

By-Laws for the Supervisory Board of Continental Aktiengesellschaft [Non-binding Convenience Translation] Version: April 28, 2017 By-Laws for the Supervisory Board of Continental Aktiengesellschaft [Non-binding Convenience Translation] 2 By-Laws for the Supervisory Board of Continental Aktiengesellschaft Section

More information

Robert Brown, Community Development Director Gail Papworth, Interim Principal Human Resources Analyst

Robert Brown, Community Development Director Gail Papworth, Interim Principal Human Resources Analyst STAFF REPORT DATE: April 25, 2017 TO: FROM: City Council Robert Brown, Community Development Director Gail Papworth, Interim Principal Human Resources Analyst 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

ORDINANCE NO. IT IS ORDAINED by the City Council of the City of San Carlos as follows:

ORDINANCE NO. IT IS ORDAINED by the City Council of the City of San Carlos as follows: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN CARLOS EXTENDING URGENCY ORDINANCE 1526 PURSUANT TO GOVERNMENT CODE SECTION 65858(a) IMPOSING A MORATORIUM ON RETAIL ESTABLISHMENTS SELLING

More information

WHEREAS, CUP has been amended two times since it was adopted on November 19, 1999; and

WHEREAS, CUP has been amended two times since it was adopted on November 19, 1999; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING NEGATIVE DECLARATION 7/30/10(1) RELATIVE TO THE THIRD AMENDMENT TO CONDITIONAL USE PERMIT 99-05 FOR THE

More information

COUNTY OF SACRAMENTO Inter-Department Correspondence. Sustainable Groundwater Management Act Update

COUNTY OF SACRAMENTO Inter-Department Correspondence. Sustainable Groundwater Management Act Update 56 COUNTY OF SACRAMENTO Inter-Department Correspondence April 12, 2016 TO: Michael Peterson, Director Department of Water Resources FROM: Florence Evans, Interim Cler Board of Supervisors SUBJECT: Item

More information

City of Calistoga Staff Report

City of Calistoga Staff Report City of Calistoga Staff Report TO: FROM: DATE: June 6, 2017 Honorable Mayor and City Council Members Erik V. Lundquist, Senior Planner SUBJECT: Underground Utility Waiver 2016 Grant Street Merchant-Luk

More information

JEFFREY C. PARKER, CITY MANAGER DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER

JEFFREY C. PARKER, CITY MANAGER DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER OW AGENDA REPORT Agenda Item Reviewed. City Manager Finance Director 5 CA MEETING DATE: OCTOBER 16, 2012 TO: JEFFREY C. PARKER, CITY MANAGER FROM: DOUGLAS S. STACK, DIRECTOR OF PUBLIC WORKS /CITY ENGINEER

More information

RESOLUTION NO. CC

RESOLUTION NO. CC RESOLUTION NO. CC-0708-051 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LAWNDALE, CALIFORNIA, ADOPTING COUNCIL POLICY NO. 89-07 PERTAINING TO STREET POLE BANNERS FOR CIVIC, PATRIOTIC OR SPECIAL EVENTS

More information

Ordinance Fact Sheet

Ordinance Fact Sheet Ordinance Fact Sheet TO: CITY COUNCIL DATE: June 2,2008 FROM: CITY ATTORNEY SUBJECT: AN UNCODlFlED ORDINANCE OF THE ClTY OF PASADENA GRANTING NON-EXCLUSIVE FRANCHISES FOR POLICE TOWING TO THREE (3) APPLICANTS.

More information

County of San Mateo. Inter-Departmental Correspondence. Department: GOVERNING BOARD File #: Board Meeting Date: 7/25/2017

County of San Mateo. Inter-Departmental Correspondence. Department: GOVERNING BOARD File #: Board Meeting Date: 7/25/2017 County of San Mateo Inter-Departmental Correspondence Department: GOVERNING BOARD File #: 16-398 Board Meeting Date: 7/25/2017 Special Notice / Hearing: Complied with Required Notification /Public Hearing

More information

City of Anaheim COMMUNITY DEVELOPMENT DEPARTMENT

City of Anaheim COMMUNITY DEVELOPMENT DEPARTMENT CITY COUNCIL STAFF REPORT City of Anaheim COMMUNITY DEVELOPMENT DEPARTMENT DATE: JANUARY 10, 2012 FROM: SUBJECT: COMMUNITY DEVELOPMENT DEPARTMENT ELECTION OF THE CITY COUNCIL OF THE CITY OF ANAHEIM TO

More information

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA PROTEST OF THE CITY OF OXNARD

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA PROTEST OF THE CITY OF OXNARD BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA In the Matter of the Application of Southern California Edison Company for Approval of the Results of its 2013 Local Capacity Requirements

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. 8.10 AGENDA TITLE: Adopt resolution authorizing the destruction of archived physical records kept by the City of Elk Grove Code Enforcement Division

More information

MEMORANDUM DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

MEMORANDUM DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES MEMORANDUM TO: FROM: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES SUBJECT: CONSIDERATION OF A RESOLUTION AMENDING THE TITLE AND JOB DESCRIPTION OF THE CAPITAL PROJECTS ENGINEER POSITION

More information

REGULAR MONTHLY MEETING TOWN BOARD OF THE TOWN OF LIBERTY October 20, 2008

REGULAR MONTHLY MEETING TOWN BOARD OF THE TOWN OF LIBERTY October 20, 2008 TOWN BOARD OF THE TOWN OF LIBERTY October 20, 2008 At the Regular Monthly Meeting of the Town Board of the Town of Liberty held on October 20, 2008 at 7:00 p.m. at Town Hall, Liberty, New York, the following

More information

RESOLUTION NO. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF SANTA ANA AS

RESOLUTION NO. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF SANTA ANA AS RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA ANA SETTING THE AMOUNT OF THE TRENCH CUT FEE ESTABLISHED PURSUANT TO ARTICLE III OF CHAPTER 33 OF THE SANTA ANA MUNICIPAL CODE AND ADDING

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 2 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Directors,

More information

CITY COUNCIL CONSENT CALENDAR SUBJECT: INITIATED BY:

CITY COUNCIL CONSENT CALENDAR SUBJECT: INITIATED BY: CITY COUNCIL CONSENT CALENDAR FEBRUARY 20, 2018 SUBJECT: INITIATED BY: A RESOLUTION OF THE CITY OF WEST HOLLYWOOD REAUTHORIZING ORDINANCE NO. 08-791 U AND PUBLIC, EDUCATIONAL AND GOVERNMENTAL ACCESS TELEVISION

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: November 13, 2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: November 13, 2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: November 13, 2013 TO: VIA: FROM: SUBJECT: Honorable Mayor and City Council Gus Vina, City Manager Bob McSeveney, Sr. Management Analyst Resolution

More information

AGENDA CUYAHOGA COUNTY EDUCATION, ENVIRONMENT & SUSTAINABILITY

AGENDA CUYAHOGA COUNTY EDUCATION, ENVIRONMENT & SUSTAINABILITY AGENDA CUYAHOGA COUNTY EDUCATION, ENVIRONMENT & SUSTAINABILITY COMMITTEE MEETING THURSDAY, APRIL 4, 2019 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS COMMITTEE ROOM A 4 TH FLOOR 1:00 PM 1. CALL TO ORDER

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: June 20, 2012 TO: Mayor and City Council Members VIA: ' Gus Vina, City Manager ~ FROM: Kathy Hollywood; City Clerk ~ SUBJECT: Second Reading and

More information

May 5, (See tape for Public Comments) Temporary Chairman Sean Ronan called the Special Meeting to order at 6:04P.M.

May 5, (See tape for Public Comments) Temporary Chairman Sean Ronan called the Special Meeting to order at 6:04P.M. The Special Meeting of the West Haven City Council was held on Thursday, May 5, 2016 in the City Council Chambers, third floor, City Hall. Present were Council Members Aldrich, Ruickoldt, Stacy Riccio,

More information

RESOLUTION APPROVING CHANGES TO THE EMPLOYEE HANDBOOK PURSUANT TO RECENT STATE LEGAL REQUIREMENTS AND RISK MANAGEMENT BEST PRACTICES

RESOLUTION APPROVING CHANGES TO THE EMPLOYEE HANDBOOK PURSUANT TO RECENT STATE LEGAL REQUIREMENTS AND RISK MANAGEMENT BEST PRACTICES AGENDA ITEM #4.G TOWN OF LOS ALTOS HILLS Staff Report to the City Council May 19, 2016 SUBJECT: FROM: APPROVED: RESOLUTION APPROVING CHANGES TO THE EMPLOYEE HANDBOOK PURSUANT TO RECENT STATE LEGAL REQUIREMENTS

More information

REALIGNMENT OF JOB DUTIES PUBLIC WORKS ENGINEERING AND ADMINISTRATION

REALIGNMENT OF JOB DUTIES PUBLIC WORKS ENGINEERING AND ADMINISTRATION STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Mike Fuson, Interim Assistant City Manager Gail Papworth, Principal Human Resources Analyst Russ Thompson, Public Works Director 922 Machin

More information

glen california CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority fl Successor Agency fl Oversight Board LI

glen california CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority fl Successor Agency fl Oversight Board LI Joint El City Council ~ glen california CITY OF GLENDALE, CALIFORNIA REPORT TO THE: Housing Authority fl Successor Agency fl Oversight Board LI October 24, 2017 AGENDA ITEM Report: Proposed 21-Year Western

More information

RESOLUTION NO. 14- The City Council of the City of Goleta does resolve as follows:

RESOLUTION NO. 14- The City Council of the City of Goleta does resolve as follows: ATTACHMENT 1 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GOLETA, CALIFORNIA ADOPTING AN ADDENDUM TO THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE GOLETA GENERAL PLAN CERTIFIED ON OCTOBER 2, 2006 (STATE

More information

STAFF REPORT SELECTION OF VOTING DELEGATE AND AL TERNATE(S) FOR THE 2015 LEAGUE OF CALIFORNIA CITIES ANNUAL CONFERENCE

STAFF REPORT SELECTION OF VOTING DELEGATE AND AL TERNATE(S) FOR THE 2015 LEAGUE OF CALIFORNIA CITIES ANNUAL CONFERENCE STAFF REPORT TO: FROM: HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER SUBJECT: BACKGROUND SELECTION OF VOTING DELEGATE AND AL TERNATE(S) FOR THE 2015 LEAGUE OF CALIFORNIA CITIES ANNUAL

More information

Agenda Fremont Successor Agency Meeting May 14, :00 PM

Agenda Fremont Successor Agency Meeting May 14, :00 PM City Council Chambers 3300 Capitol Avenue Fremont, CA Agenda Fremont Successor Agency Meeting May 14, 2013 7:00 PM 1. Call to Order 2. Consent Calendar 3. Public Communications A. Oral and Written Communications

More information

Barton Brierley, AICP, Director of Community Development

Barton Brierley, AICP, Director of Community Development Agenda Item No. 8A January 27, 2015 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Barton Brierley, AICP, Director of Community Development RESOLUTION OF THE

More information

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. 8c July 8, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. 8c July 8, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Scott D. Sexton, Community Development Director RESOLUTION OF THE CITY COUNCIL

More information

AGENDA ITEM NO. June 6, 2017

AGENDA ITEM NO. June 6, 2017 DocuSign Envelope ID: 7CA39164-0C90-42A5-B40D-ED361AA88939 AGENDA ITEM NO. June 6, 2017 May 23, 2017 Honorable Board of Supervisors County of Alameda 1221 Oak Street, Suite 536 Oakland, CA 94612-4305 Dear

More information

DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO

DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO DESERT COMMUNITY COLLEGE DISTRICT RESOLUTION NO. 121914-1 FINDINGS RE: ENERGY CONSERVATION PROJECT AND AUTHORIZATION TO ENTER INTO ENERGY SERVICES AGREEMENT WITH JACKSON ELECTRIC (GOVERNMENT CODE 4217.10

More information

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering PUBLIC WORKS AND ENGINEERING DEPARTMENT 1111 Joseph J. Schwab Des Plaines, IL 60016 P: 847.391.5464 desplaines.org MEMORANDUM Date: February 23, 2017 To: From: Cc: Subject: Mike Bartholomew, MCP, LEED-AP,

More information

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 2 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Title: Board of

More information

PURCHASE OF NEW BUSINESS LICENSE SOFTWARE AND SUPPORT SERVICES

PURCHASE OF NEW BUSINESS LICENSE SOFTWARE AND SUPPORT SERVICES STAFF REPORT MEETING DATE: April 28, 2015 TO: FROM: City Council Michael Frank, City Manager Cathy Capriola, Assistant City Manager Brian Cochran, Finance Manager Jeff Carroll, Technology Manager 922 Machin

More information

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Sonoma, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, ADDING CHAPTER 7D1, GREEN BUILDING, TO THE SONOMA COUNTY CODE TO INCORPORATE GREEN BUILDING REQUIREMENTS

More information

WHEREAS, existing Chapter of the Truckee Municipal Code is not necessary and can be repealed;

WHEREAS, existing Chapter of the Truckee Municipal Code is not necessary and can be repealed; TOWN OF TRUCKEE California ORDINANCE 2013-05 AN ORDINANCE OF THE TOWN OF TRUCKEE ADDING CHAPTER 6. 18 OF TITLE 6 HEALTH AND SANITATION) OF THE TOWN OF TRUCKEE MUNICIPAL CODE RELATING TO REUSABLE BAGS WHEREAS,

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA November 12, 2009 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: SUBJECT: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KENNETH C. FARFSING CITY MANAGER ADOPTION

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 2011-11-1441 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, AMENDING SIGNAL HILL MUNICIPAL CODE TITLE 12 BY ADDING CHAPTER 12.05 ALLOWING FOR THE ESTABLISHMENT OF

More information

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA. Wednesday, July 28, :00 a.m. LOCAL AGENCY FORMATION COMMISSION REGULAR MEETING AGENDA Wednesday, July 28, 2004 9:00 a.m. Board of Supervisors Hearing Room, Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los

More information

April 28, 2009 SUBJECT: RESOLUTION TO SELECT THE RECOMMENDED EASTERLY. Agenda Item No.

April 28, 2009 SUBJECT: RESOLUTION TO SELECT THE RECOMMENDED EASTERLY. Agenda Item No. Agenda Item No. April 28, 2009 TO: FROM: Honorable Mayor and City Council Attention: Laura Kuhn, Interim City Manager David K. Tompkins, Director of Utilities SUBJECT: RESOLUTION TO SELECT THE RECOMMENDED

More information

County Council of Cuyahoga County, Ohio. Resolution No. R

County Council of Cuyahoga County, Ohio. Resolution No. R County Council of Cuyahoga County, Ohio Resolution No. R2018-0052 Sponsored by: Councilmember Brown on behalf of Cuyahoga County Personnel Review Commission A Resolution adopting various changes to the

More information

1 Mountain Cascade, Inc. $2,050, Con-Quest Contractors, Inc. $2,170, Sierra National Construction, Inc. $2,170,300.

1 Mountain Cascade, Inc. $2,050, Con-Quest Contractors, Inc. $2,170, Sierra National Construction, Inc. $2,170,300. Agenda Item No. 9B September 9, 2014 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 WAIVE

More information

AGENDA ITEM EXECUTIVE SUMMARY

AGENDA ITEM EXECUTIVE SUMMARY AGENDA ITEM EXECUTIVE SUMMARY Agenda Item: Presenter & Title: Wastewater Treatment Plant Replacement Diffuser Membranes Bob Van Gyseghem, Superintendent of Water and Wastewater. Date: 9/5/12 Please Check

More information

Ordinance No. THE BOARD OF SUPERVISORS FOR THE COUNTY OF SANTA BARBARA DOES ORDAIN AS FOLLOWS:

Ordinance No. THE BOARD OF SUPERVISORS FOR THE COUNTY OF SANTA BARBARA DOES ORDAIN AS FOLLOWS: ATTACHMENT A Ordinance No. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA BARBARA AMENDING THE MUNICIPAL CODE BY ADDING CHAPTER 16B PERTAINING TO SINGLE-USE CARRY OUT BAGS AT CERTAIN RETAIL

More information

CITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL. Report on Proposed Improvements at Various Park Sites - Design-Build Project.

CITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL. Report on Proposed Improvements at Various Park Sites - Design-Build Project. CITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL July 10, 2007 AGENDA ITEM Report on Proposed Improvements at Various Park Sites - Design-Build Project. a) Resolution authorizing the City Manager to

More information

WHEREAS, a Special Municipal Election was called by the City Council to be

WHEREAS, a Special Municipal Election was called by the City Council to be RESOLUTION NO. 7941 A RESOLUTION OF THE CITY OF PASADENA DECLARING THE RESULTS OF THE SPECIAL MUNICIPAL ELECTION HELD ON NOVEMBER 7,2000 WHEREAS, a Special Municipal Election was called by the City Council

More information

Planning Commission Staff Report August 6, 2015

Planning Commission Staff Report August 6, 2015 Planning Commission Staff Report August 6, 2015 Project: Laguna Shooting Center File: EG-15-018 Request: Conditional Use Permit and Design Review Location: 2220 Kausen Drive APN: 119-0230-079 & -080 Staff:

More information

Agenda Item No. 9B February 28, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 9B February 28, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 9B February 28, 2012 TO: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager FROM: Rod Moresco, Interim Director of Utilities SUBJECT: RESOLUTION AUTHORIZING THE CITY

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT DATE: December 17, 2014 CONSENT SUBJECT: FROM: BY: ADOPT A RESOLUTION ENDORSING THE CITY OF PALM SPRINGS GREEN FOR LIFE PROGRAM INCLUDING GREENHOUSE GAS INVENTORY, ENERGY ACTION

More information

AGENDA Monday, November 22, 2010

AGENDA Monday, November 22, 2010 AGENDA Monday, E-11/19/10 1 Regular Meeting Borough of Chatham Mayor and Council 54 Fairmount Avenue Chatham, NJ 07928 CALL MEETING The meeting will be called to order at 7:30 p.m. TO ORDER SALUTE TO FLAG

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Agenda Report December 14, 2015 Consent Calendar Item No: 8B To: Via: From: Mayor Richard D. Murphy and Members of the City Council Bret M. Plumlee, City Manager Steven A. Mendoza,

More information

TABLE OF CONTENTS. PLANNING COMMISSION MEETING December 4, 2018

TABLE OF CONTENTS. PLANNING COMMISSION MEETING December 4, 2018 TABLE OF CONTENTS PLANNING COMMISSION MEETING December 4, 2018 FILE NUMBER: MA 2018-001 PROPERTY OWNER: Frank Turner TYPE OF APPLICATION: Minor Amendment Staff Report...001 Vicinity Map and Site Maps...006

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #6.A SUBJECT: ESTABLISHMENT OF A PUBLIC ART PROGRAM IN THE CITY OF PISMO BEACH RECOMMENDATION: Introduce, by title only, an Ordinance of the City of Pismo

More information

ADOPTED AS AMENDED AT 9/2/14 BOARD MEETING. SEE ATTACHED VERBAL MOTION. RESOLUTION NO

ADOPTED AS AMENDED AT 9/2/14 BOARD MEETING. SEE ATTACHED VERBAL MOTION. RESOLUTION NO ADOPTED AS AMENDED AT 9/2/14 BOARD MEETING. SEE ATTACHED VERBAL MOTION. RESOLUTION NO. 015 037 WHEREAS, the Los Angeles Department of Water and Power's (LADWP) Renewable Portfolio Standard Policy and Enforcement

More information

Formal action may or may not be taken.

Formal action may or may not be taken. Regular Meeting - Agenda Wednesday, December 19, 2018 5:30 PM Mayor s Conference Room Egg Harbor Township MUA 3515 Bargaintown Road Egg Harbor Township, NJ 08234 (609) 926-2671 Opening Statement Pursuant

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2015-6-4 RESOLUTION OF THE BOARD OF DIRECTORS OF THE INLAND EMPIRE UTILITIES AGENCY*, SAN BERNARDINO COUNTY, CALIFORNIA, ESTABLISHING INITIAL AND MONTHLY CAPACITY CHARGES, VOLUMETRIC CHARGES,

More information

Barnesville City Council Regular Meeting June 12, 2017

Barnesville City Council Regular Meeting June 12, 2017 Barnesville City Council Regular Meeting June 12, 2017 Mayor Prim called this regular meeting to order at 7:00 p.m. Members present were Council members Don Goedtke, Betty Strom, Larry Davis, Jr., David

More information

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows:

RESOLUTION NO.15- The Planning Commission of the City of La Habra does hereby resolve as follows: RESOLUTION NO.15- A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF LA HABRA CERTIFYING MITIGATED NEGATIVE DECLARATION OF ENVIRONMENTAL IMPACTS 14-02 FOR A 32 UNIT MULTI-FAMILY RESIDENTIAL DEVELOPMENT

More information

Opening Ceremonies 1. Welcome/Introductions Shane Siwik 2. Serious Moment of Reflection/Pledge of Allegiance Mark Kindred

Opening Ceremonies 1. Welcome/Introductions Shane Siwik 2. Serious Moment of Reflection/Pledge of Allegiance Mark Kindred See Page Two for Continuation of Agenda South Salt Lake City Council REGULAR MEETING AGENDA Public notice is hereby given that the South Salt Lake City Council will hold a Regular Meeting on Wednesday,

More information

(2) establish the salary range for the Application Support Technician classification;

(2) establish the salary range for the Application Support Technician classification; STAFF REPORT MEETING DATE: July 8, 2014 TO: FROM: City Council Cathy Capriola, Assistant City Manager Dan Weakley, Human Resources Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213

More information

City of Aliso Viejo CITY COUNCIL AGENDA ITEM

City of Aliso Viejo CITY COUNCIL AGENDA ITEM Agenda Item 7-1 City of Aliso Viejo CITY COUNCIL AGENDA ITEM DATE: October 5, 2016 41' s-- c o AUSO INC 10. ip x: 111 TO: Mayor and City Council FROM: City Attorney SUBJECT: AN INTERIM URGENCY ORDINANCE

More information

City Council Study Session Agenda * Wednesday, July 23, :05 p.m. Training Center, 2 nd Floor, City Hall

City Council Study Session Agenda * Wednesday, July 23, :05 p.m. Training Center, 2 nd Floor, City Hall City Council Study Session Agenda * Wednesday, July 23, 2014 6:05 p.m. Training Center, 2 nd Floor, City Hall TIMES ARE APPROXIMATE 6:05 p.m. 1. Review of the Application to Serve Alcohol Liquor during

More information

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No August 23, 2012

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No August 23, 2012 ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY Resolution No. 12-08-34 August 23, 2012 AUTHORIZING LEASE-PURCHASE AND PILOT AGREEMENT FOR INDUSTRIAL BUILDING ON LOT 13 IN THE MASSENA INDUSTRIAL PARK

More information