CITY OF GLENDALE CALIFORNIA I NT REPORT TO CITY COUNCIL I AGENCY
|
|
- Archibald Crawford
- 6 years ago
- Views:
Transcription
1 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 Area - ProjectArea Committees One Year Extension (I) Resolution of the Glendale City Council Extending the San Fernando Road Project Area Committee (PAC) (2) Resolution of the Glendale City Council Extending the Central Redevelopment Project Area Committee (PAC) AGENCY ACTION Public Heari~~\t O~d,:r [ ] Consent Calendar [ ] Approved fo V calendar Action Item [X I Report Only [ ] ADMINISTRATIVE ACTION Submitted.. ~t- Jeanne Armstrong, Dlfector of Development Services..." ~, Signature Prepared Angela Moreno, Senior. Project Manager.. _ =lr~11t\9tel~~:.:::=- Emil Tatevosian, Senior Project Manager Approved James E. Starbird, Executive Director Reviewed' Scott Howard, City Attorney b,=-----l-"--*4ih::--- ~~0:!dL.:~f.LL-l'}~, ~,...,.f-""""...,~*"f'-~~"""v-a RECOMMENDATION Staff recommends that the City Council adopt the resolutions approving the one-year extension of the Project Area Committees (PAC's) for the Central Glendale and San Fernando Road Corridor Redevelopment Project Areas. 1
2 Project Area Committees One Year Extension November 9,2004 Page 2 SUMMARY According to the bylaws for both the Central Glendale and San Fernando Road Corridor Project Area Committees, the City Council is required to consider and approve one-year extensions. Both Project Area Committees met on September 22, 2004, and passed a motion to request a one-year extension (December 15, 2004 to December 15, 2005) from the City Council. The Central Glendale Project Area Committee was fonned in 1998 and has 6 members, and the San Fernando Road Corridor Project Area Committee was formed in 1992 and has 13 members. FISCAL IMPACT None BACKGROUND The Central Glendale Redevelopment Project Area was fonned in 1972 and is comprised of263 acres in the heart of Glendale. The Project Area's eminent domain authority was extended in September of 1998 with the Agency's adoption ofamendment NO.4 to the Redevelopment Plan. The San Fernando Road Corridor Redevelopment Project Area was adopted on December 15, The project area includes 750 acres ofland along the entire length ofthe San Fernando Road in the City. According to the bylaws of each PAC, the City Council is required to consider and approve one-year extensions. Both PAC's met on September 22, 2004 and each approved requesting a one-year extension by the City Council from December 15,2004 to December 15, New Role for The PAC The role of both Project Area Committees is to consult with and advise the Agency on policy matters which affect owners, residents, businesses and community organizations in the project areas. In addition, the PAC's role is to advise the Agency on planning residential facilities or replacement housing for those who may be displaced by project area activities. Both PAC's would like to add to their responsibilities and role. In an effort to become more involved in Agency activities, the PAC's would like to review proposed projects and programs in each Project Area. The goal of the PAC is to provide more community input and review of proposed projects to the Agency. The members ofeach PAC are comprised of business persons (owners/tenants), residential tenants/owners and community organizations and can enhance their roles by providing community input prior to the Agency considering and approving projects in each project area. San Fernando Road Corridor Redevelopment Project Area Committee The San Fernando Road Corridor Redevelopment Project Area Committee (PAC) was fonned in The PAC's maximum total members are fifteen (15), The membership categories are: Residential- Four (4) - two (2) residential owners and two (2) residential tenants
3 Business - Seven (7) - owners or tenants Community organizations - Four (4) Project Are. Committees One Year Extension November 9, 2004 Page 3 The current membership of the San Fernando Road PAC is as follows: Residential 1. Robert Amarante - owner 2. Mike Martinez ~ owner 3. Tenants - 2 vacancies Business 1. Albert Bezjian - Indo-European Foods Inc. 2. Edwin Johnston - Suppose-V-Drive Inc. 3. Deborah King - Economy Office Supply 4. Bruce Heacock - Heacock Welding 5. Tony Maniscalchi - Stevenson Real Estate 6. Gary Hopkins - George Hopkins Construction 7. John Schwartz - JC Schwartz Company Community Organizations 1. Jennifer Lin - Glendale Chamber ofcommerce - (DreamWorks) 2. Von Bedikian - Glendale Chamber ofcommerce - (GBH Communications) 3. Page Whyte - Salvation Army 4. Mark Muniz - Glendale Memorial Hospital Currently, there are two vacancies in the residential tenant category. Central Glendale Redevelopment Project Area Committee In March, 1998, the City Council adopted the Project Area Committee's (PAC) Formation and Election Procedures and approved the formation ofthe PAC. The Procedures called for a PAC, with a minimum ofa three (3) year life, consisting ofnine (9) members with the following composition: Residential owner occupant: One (1) member Residential tenants: Two (2)members Community organizations: Two (2)members Business owners: Four (4) members The current PAC membership is as follows: Residential Owner Occupant 1. Robert Stevenson
4 Community Organizations Project Area Committees One Vear Extension November 9, 2004 Page 4 1. David Small, Chamber ofcommerce 2. Cathy Zappala, Salvation Army Business Owners 1. James Darcey, Copy Central (PAC Chairperson) 2. Charles Fenton 3. Raul Porto, Porto's Bakery Currently, there are two vacancies in the Residential Tenant category and one vacancy in the Business Owner category. EXHIBITS None
5 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE EXTENDING THE TERM OF THE PROJECT AREA COMMITTEE FOR THE SAN FERNANDO ROAD CORRIDOR REDEVELOPMENT PROJECT.AREA UNTIL DECEMBER 15, 2005 WHEREAS. the Redevelopment Plan (the "Redevelopment Plan") for the San Fernando Road Corridor Redevelopment Project Area (the "Project Area") was adopted by the Council on December 15, 1992 pursuant to Ordinance No. 5003; and WHEREAS, the Council in adopting the Redevelopment Plan has pledged its cooperation in helping to carry out the Redevelopment Plan and to stand ready to consider and take appropriate action upon proposals and measures designed to effectuate the Redevelopment Plan; and WHEREAS, in order to provide a means for private citizen advice to the Glendale Redevelopment Agency (the "Agency") on matters relating to the development and conduct of the Project Area, to provide for the participation of a Project Area Committee in the formulation of the Redevelopment Plan for the Project Area as contemplated by the Community Redevelopment Law, and to fulfill the mandate of Health & Safety Code 33386, the Council, by its Resolution No. 22,603, called upon the citizens and organization of the community to form a Project Area Committee (the "PAC") for the Project Area; and WHEREAS, the PAC was duly formed and its By-Laws were duly adopted, all of which was approved by the Council; and J:\Fll..ES\DOCflLES\RESO\San Fernando Road Corridor PAC ext.wpdl 1 A
6 WHEREAS, Council previously authorized extending the PAC'S term to December 15, 2004, and Agency staff and the PAC recommend the PAC be authorized to continue serving the Agency and the City in their effort to further implement the Redevelopment Plan for the Project Area through December 15, 2005; and WHEREAS, the Council finds that the PAC will be needed to continue to perform its important function for the benefit of the citizens of the City of Glendale and the Agency in the implementation of the Redevelopment Plan for the Project Area during the coming months. NOW THEREFORE. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA: 1. The period of time during which the Project Area Committee for the San Fernando Road Corridor Redevelopment Plan is to advise and consult with the Agency is hereby extended until December 15, The extension of such period of time is not intended to terminate or vacate any membership of office of the Project Area Committee, but is intended to acknowledge that the PAC is to continue the membership and officers now serving and as presently constituted without any interruption due to this Resolution, subject always to the provisions of the By-Laws of the Project Area Committee regarding membership qualifications, term of service and other matters as may otherwise be applicable. Adopted this day of Mayor ATTEST: City Clerk J:\A.LES\DOCFlLES\RESO\Sar'l Fernando Road Corridor PAC cxcwpd2
7 STATE OF CALIFORNIA COUNTY OF LOS ANGELES 55 I, DORIS TWEDT, City Clerk of the City of Glendale, certify that the foregoing Resolution No. was adopted by the Council of the City of Glendale, California, at a regular meeting held on the day of, 2004, and that same was adopted by the following vote: Ayes: Noes: Absent: Abstain: City Clerk L\F LES\DOCFlLES\RE-SOlSan Fernando Road Corridor PAC ext\,,!pd3
8 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF GLENDALE EXTENDING THE TERM OF THE PROJECT AREA COMMITTEE FOR THE CENTRAL GLENDALE REDEVELOPMENT PROJECT AREA UNTIL DECEMBER 15, 2005 WHEREAS, the Redevelopment Plan (the "Redevelopment Plan") for the Central Glendale Redevelopment Project Area (the "Project Area") was adopted by the Council on August 1, 1972 pursuant to Ordinance No. WHEREAS, 4042; and the Council in adopting the Redevelopment Plan has pledged its cooperation in helping to carry out the Redevelopment Plan and to stand ready to consider and take appropriate action upon proposals and measures designed to effectuate the Redevelopment Plan; and WHEREAS, in order to provide a means for private citizen advice to the Glendale Redevelopment Agency (the "Agency") on rna t ters relating to the development and conduct of the Proj ect Area, to provide for the participation of a Project Area as contemplated by the Community Redevelopment Law, and to fulfill the mandate of Health & Safety Code 33386, the CounciL by its Resolution No , called upon the citizens and organization of the community to form a Project Area Committee (the "PAC") for the Project Area; WHEREAS, and the PAC and was duly formed and its By-Laws were duly adopted, all of which was approved by the Council; and J:\FILES\DOCFILES\RESO\Central Glendale Rede\"~lopm:'nt Projecl PAC exl.wpd 1 1 B
9 WHEREAS, Council previously authorized extending the PAC's term to December 15, 2004, and Agency staff and the PAC now recommend the PAC be authorized to continue serving the Agency and the City in their effort to further implement the Redevelopment Plan for the Project Area; and WHEREAS, the Council finds that the PAC will be needed to continue to perform its important function for the benefit of the citizens of the City of Glendale and the Agency in the implementation of the Redevelopment Plan for the Central Glendale Redevelopment Project Area during the coming months. NOW THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF GLENDALE, CALIFORNIA: 1. The period of time during which the Project Area Committee for the Central Glendale.Redevelopment Plan is to advise and consult with the Agency is hereby extended until December 15, The extension of such period of time is not intended to terminate or vacate any membership of office of the Project Area Committee, but is intended to acknowledge that the PAC is to continue the membership and officers now serving and as presently constituted without any interruption due to this Resolution, subject always to the provisions of the By-Laws of the Project Area Committee regarding membership qualifications, term of service and other matters as may otherwise be applicable. Adopted this day of ~, Mayor ATTEST: City Clerk J:\FlLESiDOCFlLES\RESO\Centrul Glendale Redevelop~U1 Project PAC e~lwpd 2
10 STATE OF CALIFORNIA COUNTY OF LOS ANGELES SS I, DORIS TWEDT, City Clerk of the City of Glendale, certify that the foregoing Resolution No. was adopted by the Council of the City of Glendale, California, at a regular meeting held on the day of, 2004, and that same was adopted by the following vote: Ayes: Noes: Absent: Abstain: City Clerk J:\FlLES\DOCALES\RESQl.Centr<l1 Glendale Relie\lelopment Project PAC ext.\\.pd 3
CITY OF GLENDALE CALIFORNIA REPORT TO THE REDEVELOPMENT AGENCY
FORM CM-37 CITY OF GLENDALE CALIFORNIA REPORT TO THE REDEVELOPMENT AGENCY AGENDA ITEM Report: Citywide Branding and Marketing Campaign AGENCY ACTION 1. Motion approving a Professional Services Agreement
More informationCity 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 informationCity 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 informationCITY 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 informationAgenda 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 informationWHEREAS, 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 informationTRINITY COUNTY. Board Item Request Form Phone
County Contract No. Department Sheriff TRINITY COUNTY 1.09 Board Item Request Form 2015-11-17 Contact Lynn Ward Phone 623-8108 Requested Agenda Location Consent Requested Board Action: Adopt a resolution
More informationCITY 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 informationglen 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 informationcalifornia REPORT TO THE: Housing Authority E Successor Agency ~ Oversight Board fl
glendal~ %~ california CITY OF GLENDALE, CALIFORNIA Joint E City Council N REPORT TO THE: Housing Authority E Successor Agency ~ Oversight Board fl January 24, 2017 AGENDA ITEM Report: project. Contract
More informationCITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL
CITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL April 10, 2007 AGENDA ITEM Report on Proposed Improvements at Various Park Sites - Design-Build Project. (1) Resolution Adopting Specification No. 3215
More informationORDINANCE NO WHEREAS, the State of California Government Code requires zoning to be consistent with the City s General Plan; and
ORDINANCE NO. 1003 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, AMENDING TITLE 17 OF THE LANCASTER MUNICIPAL CODE TO INCORPORATE BY REFERENCE THE LANCASTER TOD ZONES AS THE DEVELOPMENT
More informationORDINANCE NO. 809 BY DISTRICTS. WHEREAS, the City of Poway supports the full participation of all citizens in electing members of the City Council;
ORDINANCE NO. 809 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF POWAY, CALIFORNIA, ESTABLISHING AND IMPLEMENTING BY- DISTRICT ELECTIONS AND AMENDING CHAPTER 2. 04 OF THE POWAY MUNICIPAL CODE TO PROVIDE
More informationCity 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 informationRESOLUTION 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 informationmaking 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 informationCity 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 informationOrdinance 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 informationAGENDA 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 informationCITY 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 informationRESOLUTION 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 informationHonorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING DATE: September 7, 2011
CITY OF PACIFIC GROVE 300 Forest Avenue, Pacific Grove, California 93950 AGENDA REPORT TO: FROM: Honorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING DATE: September 7, 2011
More informationfh~ Los Angeles Daily J ournal
' /. '', '! fh~ Los Angeles Daily J ournal ORDINANCE NO. 1 G-: 202 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ADOPTING THE REDEVELOPMENT PLAN FOR THE HOLLYWOOD REDEVELOPMENT
More informationCITY 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 informationCITY 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 informationJEFFREY 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 informationFinal Reading Regarding Rezone (Stonegate Project) APNs: , , , and (portion)
City Council Agenda Report Meeting Date: October 2, 2018 CITY CHICO Ke' 1 TO: City Council FROM: Mike Sawley, Senior Planner (879-812; mike.sawley@chicoca.gov) RE: Final Reading Regarding Rezone 15-02
More informationREGULAR MEETING BELVEDERE CITY COUNCIL MARCH 10, 6:00 P.M. CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES
REGULAR MEETING BELVEDERE CITY COUNCIL MARCH 10, 6:00 P.M. CONFERENCE ROOM I & COUNCIL CHAMBERS 450 SAN RAFAEL AVENUE, BELVEDERE, CA MINUTES COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: James Campbell,
More information7/23/13. CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. From: Date: July 23, 2013
CITY OF ALAMEDA Memorandum To: From: Honorable Mayor and Members of the City Council John A. Russo City Manager Date: July 23, 2013 Re: Adopt a Resolution Authorizing the Commencement of Proceedings for
More informationAgenda 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 informationREDEVELOPMENT PLAN CHRONOLOGY: ALMADEN GATEWAY
REDEVELOPMENT PLAN CHRONOLOGY: ALMADEN GATEWAY Original Plan Adopted April 7, 1988 City Ordinance No. 22760 Agency Resolution No. 2787 First Amendment Adopted April 7, 1988 City Ordinance No. 22761.1 Agency
More informationCITY 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 informationbroadly empowers the City to plan for and regulate the use of land in order to provide for orderly
ORDINANCE NO. 16-157SU AN INTERIM URGENCY ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CARSON, CALIFORNIA, EXTENDING A CITYWIDE MORATORIUM ON NEW DEVELOPMENT AND EXPANSION OR MODIFICATION OF EXISTING BUILDINGS
More informationNOTICE 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 informationRESOLUTION 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 informationCITY 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 information2.10 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 informationCITY 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 informationCity 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 informationREPORT TO MAYOR AND COUNCIL
AGENDA ITEM NO. 2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: January 10, 2012 SUBJECT: ADOPT RESOLUTION NO. 12-1, AUTHORIZING THE CONTRA COSTA COUNTY FLOOD CONTROL & WATER
More informationTOWNSHIP OF BARODA COUNTY OF BERRIEN, MICHIGAN. At a regular meeting of the Township Board of the Township of Baroda, held in the
TOWNSHIP OF BARODA COUNTY OF BERRIEN, MICHIGAN At a regular meeting of the Township Board of the Township of Baroda, held in the Baroda Municipal building, 9091 First Street, Baroda, Michigan, within the
More informationRESOLUTION 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 informationCITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL. A Report on proposal received to restore and preserve City Hall's historical lobby tile.
FORM CM-36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL June 15, 2010 AGENDA ITEM A Report on proposal received to restore and preserve City Hall's historical lobby tile. (1) Resolution of th e Council
More informationCITY OF BISHOP CITY COUNCIL MINUTES February 12, Mayor Pro Tem Crom called the meeting to order at 7:30 p.m.
CITY OF BISHOP CITY COUNCIL MINUTES February 12, 2007 CALL TO ORDER INVOCATION COUNCIL PRESENT COUNCIL ABSENT OTHERS PRESENT PUBLIC COMMENT PRESENTATIONS Beautification Awards (1) CONSENT CALENDAR (2)
More information10.c. Staff Report. Date: June 7, City Council. Valerie J. Barone, City Manager
10.c Staff Report Date: June 7, 2016 To: From: Prepared by: Subject: City Council Valerie J. Barone, City Manager Justin Ezell, Director of Public Works Justin.ezell@cityofconcord.org (925) 671-3231 Considering
More informationTOWN BOARD MAY 10, 2006
TOWN BOARD MAY 10, 2006 A regular meeting of the Town Board of the Town of Bethlehem was held on the above date at the Town Hall, 445 Delaware Avenue, Delmar, NY. The meeting was called to order by the
More informationRedevelopment Agency Meeting Special Meeting Thursday, September 28, :00 p.m. City of Passaic, Mayor's Conference Room
Page #1 Redevelopment Agency Meeting Special Meeting Thursday, 7:00 p.m. City of Passaic, Mayor's Conference Room Commissioners Present: Commissioners Absent: Staff Present: Public Present: Proper Notice:
More informationSTAFF 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 informationMINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY
MINUTES JOINT SAND CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY Regular Meeting February 21, 2017 5:30 P.M. CITY COUNCIL CHAMBERS Mayor Pendergrass opened the meeting at 5:31 p.m. The
More informationCITY COUNCIL RESOLUTION NO. 02-
CITY COUNCIL RESOLUTION NO. 02- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF IRVINE APPROVING GENERAL PLAN AMENDMENT 48403-GA TO AMEND TABLE A-1 MAXIMUM INTENSITY STANDARDS BY PLANNING AREA AND TABLE
More informationRobert 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 informationREPORT TO MAYOR AND COUNCIL
Concord REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3 n g TO THE HONORABLE MAYOR AND COUNCIL: DATE: January 26, 200 SUBJECT: AUTHORIZING THE CONTRA COSTA COUNTY FLOOD CONTROL & WATER CONSERVATION DISTRICT
More informationRESOLUTION 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 informationThe primary purposes of the Corporate Governance Committee shall be to shape the corporate governance of the Company, and by doing so shall:
CONSTELLATION BRANDS, INC. BOARD OF DIRECTORS CORPORATE GOVERNANCE COMMITTEE CHARTER Composition and Member Qualifications The Corporate Governance Committee of the Board of Directors shall be composed
More informationCITY OF LeROY. COUNTY OF McLEAN ORDINANCE NO. 396
J CITY OF LeROY COUNTY OF McLEAN STATE OF ILLINOIS N ORDINANCE NO. 396.1 WORK POLICIES, RULES & REGULATIONS ~S S ADOPTED BY THE CITY COUNCIL OF THE CITY OF LeROY THIS 3rd DAY OF jl, T,P, 1991 PRESENTED:
More informationMEMORANDUM KELLY WETMORE, DIRECTOR OF LEGISLATIVE & INFORMATION SERVICES/CITY CLERK
MEMORANDUM TO: FROM: BY: CITY COUNCIL JAMES A. BERGMAN, CITY MANAGER KELLY WETMORE, DIRECTOR OF LEGISLATIVE & INFORMATION SERVICES/CITY CLERK SUBJECT: CONSIDERATION OF A RESOLUTION AMENDING THE EXISTING
More informationCITY OF SIMI VALLEY MEMORANDUM
CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 8C July 24, 2017 TO: FROM: City Council Department of Community Services SUBJECT: CONSIDERATION AND INTRODUCTION OF AN ORDINANCE AMENDING PROVISIONS OF TITLE
More informationRESOLUTION APPROVING THE DEVELOPMENT PLAN AND SCHEDULE FOR THE SEWER SYSTEM MANAGEMENT PLAN (SSMP)
Agenda Item No. October 9, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dale I. Pfeiffer, Director of Public Works RESOLUTION APPROVING THE DEVELOPMENT
More informationREDEVELOPMENT PLAN CHRONOLOGY: SAN ANTONIO PLAZA
REDEVELOPMENT PLAN CHRONOLOGY: SAN ANTONIO PLAZA Adopted January 3, 1968 (Original Plan) City Ordinance No. 13954 Agency Resolution Nos. 595 & 601 First Amendment Adopted October 1, 1973 City Ordinance
More informationADOPT A RESOLUTION TO DELEGATE THE OVERALL MANAGEMENT OF THE ANIMAL SERVICES PROGRAM TO THE MARIN GENERAL SERVICES AUTHORITY
STAFF REPORT MEETING DATE: January 27, 2015 TO: FROM: City Council Cathy Capriola, Acting City Manager 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415) 899-8213 www.novato.org SUBJECT: ADOPT
More informationa. i. ii. b. i. ii. iii. iv. c. i. ii. iii. d. e. i. ii. iii. iv. f. g. h. i. ii.
ORDINANCE NUMBER 1321 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, CALIFORNIA, AMENDING CHAPTER 16 BY ADDING A NEW SECTION 16.12.215 OF THE PERRIS MUNICIPAL CODE REGARDING RESIDENTIAL SMALL
More informationAny citizen wishing to comment on the above items may do so. Items may be added to or omitted from this agenda as needed.
1. Call To Order MEETING OF THE MAYOR AND BOARD OF ALDERMEN SOUTHAVEN, MISSISSIPPI CITY HALL November 18, 2014 6:00 p.m. AGENDA 2. Invocation 3. Pledge Of Allegiance 4. Approval Of Minutes: November 4,
More informationALISO VIEJO CALIFORNIA ENACTED PURSUANT TO CALIFORNIA
Agenda Item 11-1 City of Aliso Viejo 144' CITY COUNCIL AGENDA ITEM Ailt OF ALISO L/ F raz l 44, yo DATE: September 7, 2016 c/iufornv TO: FROM: Mayor and City Council City Attorney SUBJECT: AN INTERIM URGENCY
More informationCity 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 informationCITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL
CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR
More informationStaff 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 informationResolution requesting that PG&E s Billing System Allow the Utility User Tax (UUT) to Reflect Greenhouse Gas Pollution
Page 1 of 6 Energy Commission CONSENT CALENDAR July 25, 2017 To: From: Honorable Mayor and Members of the City Council Berkeley Energy Commission Submitted by: Ryan Bell, Chairperson, Berkeley Energy Commission
More informationTHE 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 informationCHRONOLOGY: 'PUEBLO UNO
REDEVELOPMENT'PLAN. CHRONOLOGY: 'PUEBLO UNO Adopted July 8, 1975 Original Plan City Ordinance No 17778 Agency Resolution No. 1714 First Amendment Adopted August 25, 1981 City Ordinance No. 20677 Agency
More informationCity 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 informationCITY COUNCIL CONSENT CALENDAR
CITY COUNCIL CONSENT CALENDAR JUNE 19, 2017 SUBJECT: RESOLUTION IN OPPOSITION TO SB 268 (MENDOZA) LOS ANGELES COUNTY METROPOLITAN TRANSPORTATION AUTHORITY (METRO) INITIATED BY: COUNCILMEMBER LINDSEY HORVATH
More informationBEFORE 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 informationCITY OF DEERFIELD BEACH Request for City Commission Agenda
Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: August 16, 2011 Contact Person: Gerald R. Ferguson - Director of Planning & Growth Management Description: WASTE
More informationLJ Approved Recommendation 0 Info/Consent. o Ord. No(s). o Report ORes. No(s). X Public Hearing. o Other 0 Other
CITY OF OXNARD CALIFORNIA M eetmg. Date: 04 /09/2013 ACTION TYPE OF ITEM LJ Approved Recommendation 0 Info/Consent o Ord. No(s). o Report ORes. No(s). X Public Hearing o Other 0 Other PrepMedBy: ~K~M~1~L~a~w~so~n4~~~
More informationSTAFF 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 informationCITY 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 informationMay 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 informationLOCAL 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 informationCounty 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 information1 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 informationCity of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall
City of Mission Regular Meeting Agenda Wednesday, February 15, 2017 7:00 p.m. Mission City Hall If you require any accommodations (i.e. qualified interpreter, large print, reader, hearing assistance) in
More informationCity Council Agenda Item #10_ Meeting of March 27, Resolution approving the final plat of WOODLANDS AT LINNER at 1555 Linner Road
City Council Agenda Item #10_ Meeting of March 27, 2017 Description Recommendation Resolution approving the final plat of WOODLANDS AT LINNER at 1555 Linner Road Adopt the resolution approving the final
More informationORDINANCE NO. WHEREAS, Government Code Section (j)(3) defines small residential rooftop solar energy systems; and
ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA ADDING CHAPTER 15.13 SMALL RESIDENTIAL ROOFTOP SOLAR ENERGY SYSTEM PERMITS TO TITLE 15 OF THE SIGNAL HILL MUNICIPAL
More informationCITY OF AUBURN HILLS
CITY OF AUBURN HILLS Regular City Council Meeting Minutes February 11, 2019 CALL TO ORDER: Mayor McDaniel at 7:00 p.m. LOCATION: City Council Chamber, 1827 N. Squirrel Road, Auburn Hills, MI 48326 Present:
More informationThe Board shall consist of five (5) Directors, each of whom, whether elected or appointed, shall be a registered voter within District.
DIVISION II BOARD OF DIRECTORS Section 2.01 Organization of Board The Board shall consist of five (5) Directors, each of whom, whether elected or appointed, shall be a registered voter within District.
More informationCity of La Palma Agenda Item No. 2
City of La Palma Agenda Item No. 2 MEETING DATE: March 9, 2015 TO: FROM: SUBMITTED BY: AGENDA TITLE: DEVELOPMENT COMMITTEE DOUGLAS D. DUMHART COMMUNITY DEVELOPMENT DIRECTOR SCOTT HUTTER, ASSOCIATE PLANNER
More information(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 informationWHEREAS, 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 informationCOMMISSION AGENDA Item No.
COMMISSION AGENDA Item No. DATE: October 29, 2008 Meeting of 11/06/08 TO: FROM: SUBJECT: Timothy J. Farrell, Executive Director Dorcas Nepple, Contracts Director RESOLUTION 2008-16 TO EXEMPT CERTAIN GROUPS
More informationCITY 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 informationCity of Los Angeles CALIFORNIA
JAN PERRY GENERAL MANAGER City of Los Angeles CALIFORNIA ECONOMIC AND WORKFORCE DEVELOPMENT DEPARTMENT 1200 W. 7th Street Los Angeles, CA 90017 ERIC GARCETTI MAYOR Contact: Tonja Bellard (213) 744-7279
More informationBarton 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 informationPURCHASE 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 informationAmend the Agreement with Management Partners for Community and Economic Development management consulting services
City Council Agenda January 18, 2017 To: From: Subject: Mayor and City Council Anne Cardwell, Assistant City Manager Amend the Agreement with Management Partners for Community and Economic Development
More informationBoard of Directors Meeting Agenda Report
Supplemental No. 1 AGENDA ITEM #10.B Distributed 6/21/18 Meeting Date: June 14, 2018 Board of Directors Meeting Agenda Report Subject: Initiated by: Previous Consideration: Fiscal Impact: Attachments Summary:
More informationAgenda 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 informationRESOLUTION NUMBER 4162
RESOLUTION NUMBER 4162 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2274, ALUC OVERRULE AND APPROVAL OF DEVELOPMENT
More informationSTAFF 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 informationIMPACT ON FINANCIAL AND PERSONNEL RESOURCES:
MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, DIRECTOR OF PUBLIC WORKS SUBJECT: CONSIDERATION OF PLACING A MEASURE ON THE BALLOT AT THE NOVEMBER 8, 2016 ELECTION TO AUTHORIZE THE PURCHASE OF STATE WATER
More informationNOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COLUMBIA FALLS, MONTANA AS FOLLOWS:
ORDINANCE NO. 781 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF COLUMBIA FALLS, MONTANA, DESIGNATING THE COLUMBIA RISING TARGETED ECONOMIC DEVELOPMENT AREA, CREATING THE COLUMBIA RISING TARGETED ECONOMIC
More information