County of Sonoma Agenda Item Summary Report

Size: px
Start display at page:

Download "County of Sonoma Agenda Item Summary Report"

Transcription

1 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 To: Board of Directors, Sonoma County Water Agency Board Agenda Date: April 11, 2017 Vote Requirement: Majority Department or Agency Name(s): Sonoma County Water Agency Staff Name and Phone Number: Joan Hultberg/ Title: Supervisorial District(s): Tree Planting, Inventory, and Urban Forestry Management Plan Recommended Actions: Adopt a Resolution approving the filing of a grant application to the California Department of Forestry and Fire Protection (Cal Fire) for the Urban and Community Forestry Grant Program as provided through the State Greenhouse Gas Reduction Fund in the estimated amount of $572,000 and taking related actions. If the grant is awarded, the resulting project will improve urban forest health, water quality, wildlife habitat, and quality of life for adjacent communities, and reduce sedimentation and stream temperatures. Executive Summary: In December 2016, the Sonoma County Water Agency (Water Agency) submitted a concept proposal to the California Department of Forestry and Fire Protection (Cal Fire) for the Urban and Community Forestry California Climate Initiatives Grant Program, and subsequently has been invited to submit a full proposal to the program. The Water Agency s concept proposal included planting trees along two miles of Roseland Creek to provide greenhouse gas and community benefits (see Attachment 1), conducting a LIDAR-based tree inventory within the Water Agency s stream channels, and developing a 40-year Urban Forest Management Plan for all engineered channels, such as urban streams and creeks, within the Water Agency s jurisdiction. A resolution from the Water Agency s Board of Directors (Board) authorizing the Water Agency to submit the full application is required as part of the grant application. This agenda item presents a resolution for the Board s consideration to authorize the Water Agency s General Manager to file a grant application in the amount of approximately $572,000 ($375,000 in grant funds and $197,000 in Water Agency match funds); and if awarded, execute the grant agreement as approved by County Counsel, and take other related actions. Before preparing the concept proposal, Water Agency staff reached out to community groups in the Roseland area, as well as municipalities where the Water Agency s stream channels are located. These

2 entities were enthusiastic about the grant program and potential projects. See Discussion below for a list of supporters. Discussion: The Urban & Community Forestry Program works to optimize the benefits of trees and related vegetation through multiple-objective projects as specified in the California Urban Forestry Act of 1978 (Public Resources Code ). These projects further the goals of the California Global Warming Solutions Act of 2006, result in a net greenhouse gas benefit, and provide environmental services and cost-effective solutions to the needs of urban communities and local agencies. The Water Agency s proposed project contains three actions that have been carefully designed for alignment with the Cal Fire program requirements and desirable attributes. The first action is to conduct tree plantings along two miles of Roseland Creek, in a designated urban area that is economically disadvantaged. Tree planting objectives related to the adjacent urban community are to create educational opportunities through partnering with two area schools (Roseland Creek Elementary School and Sheppard Accelerated Elementary School), jobs and job training opportunities for disadvantaged youth through partnering with Conservation Corps North Bay, community awareness through outreach, and enhanced active transportation routes, quality of life, and property values for the 850 parcels adjacent to the proposed trees. The environmental objectives of the tree planting are to improve urban forest health, water quality, wildlife habitat, and reduce sedimentation and stream temperatures. The second action is to perform a tree inventory, with the objective of achieving Cal Fire s Tree Inventory specifications. The purpose of our tree inventory will differ from a municipality because the trees under our jurisdiction are associated with urban floodway easements, grow under more natural conditions, and the magnitude of our forest resources is vast with 82 miles of engineered stream channels. At our most conservative estimate there are approximately 50,000 managed trees (trees installed and cultivated for flood control and environmental benefit) within the Water Agency s jurisdiction. Throughout most channels the actual number of trees greatly exceeds these estimates, and thus the primary objective of this tree inventory is to quantify and analyze all trees, including extra trees. The type of tree inventory data that would be useful to collect and analyze would be derived from remotely collected Light Detection and Ranging (LIDAR) sampling with some direct measurements at ground level to verify the remotely obtained data. The objectives of LIDAR data would include documenting overall tree canopy cover, stem arrangement and density in the channel, height, species, estimated age, condition, and plant community type. The specific objectives of our tree inventory would be designed in partnership with our Cal Fire Regional Urban Forester, and receive their authorization prior to implementation. The objective of the third action in this project, development of a 40-year Urban Forest Management Plan for all engineered channels under the Water Agency s jurisdiction, is to create a management tool that will support the Water Agency in managing its urban riparian forest resources towards maximum greenhouse gas benefit, while also enhancing urban riparian forest health and adjacent communities. The plan will include management objectives such as a goal to increase tree canopy cover, improved water quality, habitat, environmental benefits, forest health, quality of life for adjacent communities, reduced in-stream sedimentation, and a sustained tree canopy cover over time.

3 Authorizing Resolution In order to apply to the Urban and Community Forestry Grant Program as provided through the State Greenhouse Gas Reduction Fund, the funding agency requires a resolution from the Water Agency s governing board that takes the following actions: 1. Approves the filing of the grant application for State Greenhouse Gas Reduction Funding urban forestry grant program funds; and; 2. Certifies that the Water Agency has or will have sufficient funds to operate and maintain the project; and 3. Certifies that funds under the jurisdiction of the Water Agency are available to begin the project; and 4. Certifies that the Water Agency will expend grant funds prior to March 30, 2020; and 5. Appoints the General Manager or his designee as agent of the Board of Directors to conduct all negotiations, execute and submit all documents, including, but not limited to applications, amendments, payment requests, etc., which may be necessary for the completion of the aforementioned project. A copy of this approved resolution must be submitted to the funding agency no later than April 26, 2017 with the grant application. Project Partners and Supporters The following is a list of project partners and supporters who agreed to provide letters of support for the full application: Roseland Creek and Sheppard Accelerated elementary schools; Burbank Avenue and Hughes Avenue Neighborhood Associations; Conservation Corps of the North Bay; Cities of Rohnert Park, Cotati, Petaluma, Santa Rosa; and the Town of Windsor. Next Steps If authorized by the Board, Water Agency staff will develop a full grant proposal, which will include a detailed scope of work, schedule, and budget. If the grant is awarded, the Water Agency will return to the Board to present the final project and budget for approval, as well as any related professional services agreements requiring Board approval for execution. Prior Board Actions: Strategic Plan Alignment Goal 3: Invest in the Future County Goal 3: Invest in the Future This project will be proactive in mitigating and adapting to the causes and impacts of climate change to safeguard the environment, human health, and the economy. Water Agency Flood Control Goals and Strategies, Goal 1: Maintain, operate, and modify flood protection facilities to meet current and future public needs.

4 Fiscal Summary Expenditures FY Adopted FY Projected FY Projected Budgeted Expenses Additional Appropriation Requested Total Expenditures Funding Sources General Fund/WA GF State/Federal Fees/Other Use of Fund Balance Contingencies Total Sources Narrative Explanation of Fiscal Impacts: This item seeks approval to apply for grant funding. If a grant is awarded, the Water Agency will return to the Board with complete project and budget information. Staffing Impacts Position Title (Payroll Classification) Monthly Salary Range (A I Step) Additions (Number) Deletions (Number) Narrative Explanation of Staffing Impacts (If Required): Attachments: Resolution Roseland Area Tree Planting Location Map Related Items On File with the Clerk of the Board: nw\\s:\agenda\misc\ WA Urban Forestry Management CF/ California Department of Forestry and Fire Protection (Grant Plan_summ.docm Agree for Sonoma County Water Agency Urban Forest Management Plan) FP (ID 6710)

5 Item Number: Resolution No.: RESOLUTION OF THE BOARD OF DIRECTORS OF THE SONOMA COUNTY WATER AGENCY FOR FUNDING FROM THE URBAN AND COMMUNITY FORESTRY GRANT PROGRAM AS PROVIDED THROUGH THE GREENHOUSE GAS REDUCTION FUND. WHEREAS, the Governor of the State of California in cooperation with the California State Legislature has enacted State of California Greenhouse Gas Reduction Funding, which provides funds to the State of California and its political subdivisions for urban forestry programs; and WHEREAS, the State Department of Forestry and Fire Protection has been delegated the responsibility for the administration of the program within the State, setting up necessary procedures governing application by local agencies and non-profit organizations under the program, and WHEREAS, said procedures established by the State Department of Forestry and Fire Protection require the applicant to certify by resolution the approval of application before submission of said application to the State; and WHEREAS, the applicant will enter into an agreement with the State of California to carry out an urban forestry project; NOW, THEREFORE, BE IT RESOLVED that the BOARD OF DIRECTORS 1. Approved the filing of an application for State Greenhouse Gas Reduction Funding urban forestry grant program funds; and 2. Certifies that said applicant has or will have sufficient funds to operate and maintain the project; and, 3. Certifies that funds under the jurisdiction of the Board of Directors are available to begin the project. 4. Certifies that said applicant will expend grant funds prior to March 30, Appoints the General Manager, or a designee, as agent of the Board of Directors to conduct all negotiations, execute and submit all documents including, but not limited to applications, agreements, amendments, payment requests and so on, which may be necessary for the completion of the aforementioned project. Approved and adopted the day of, 20. I, the undersigned, hereby certify that the foregoing Resolution, number was duly adopted by the following roll call vote: Directors: Gorin: Rabbitt: Gore: Hopkins: Zane: Ayes: Noes: Absent: (Clerk) Notarized Seal:

6 Attachment 1. Location Map Roseland Creek Elementary School Colgan5C Burbank Avenue Colgan Colgan 4 l an d1 Ro se Colgan5A Miles Sonoma County Water Agency Roseland Revegetation Project CalFire - Urban Forestry Management Plan 0 Roseland2 and1a Rosel µ Roseland Roseland3 DISCLAIMER This map document and associated data are distributed for informational purposes only "AS-IS" at the published scale and provided without warranty of any kind, expressed or implied. The positional accuracy of the data is approximate and not intended to represent survey map accuracy. The Sonoma County Water Agency assumes no responsibility arising from the use of this information Project Area Sheppard Accelerated Elementary School Engineered Channels

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

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

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 20 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Boards of Directors,

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: 44 (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

County of Sonoma Agenda Item Summary Report

County of Sonoma Agenda Item Summary Report County of Sonoma Agenda Item Summary Report Agenda Item Number: 55 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Board of Supervisors

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: 34 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

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

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

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. 6046 AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF SONOMA, STATE OF CALIFORNIA, ADOPTING CHANGES TO CHAPTER 26 OF THE SONOMA COUNTY ZONING CODE FOR RENEWABLE ENERGY BY AMENDING

More information

REPORT TO MAYOR AND COUNCIL

REPORT 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 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

ADOPT A RESOLUTION TO DELEGATE THE OVERALL MANAGEMENT OF THE ANIMAL SERVICES PROGRAM TO THE MARIN GENERAL SERVICES AUTHORITY

ADOPT 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 information

RESOLUTION NO:

RESOLUTION NO: RESOLUTION NO: 11-031 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASO ROBLES CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT FOR THE 2011 CIRCULATION ELEMENT OF THE GENERAL PLAN AND ADOPTING FINDINGS,

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

REPORT TO MAYOR AND COUNCIL

REPORT 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 information

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer 14-E TO: ATTENTION: FROM: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Philip Wang, Associate Engineer 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

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

1.0 INTRODUCTION 1.1 EIR REQUIREMENT

1.0 INTRODUCTION 1.1 EIR REQUIREMENT This Draft Environmental Impact Report (EIR) describes the potential environmental effects that could result from implementation of the proposed Sonoma County General Plan 2020 (Draft GP 2020), which provides

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

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

Final Report of the Riparian Forest Buffer Panel

Final Report of the Riparian Forest Buffer Panel Chesapeake Bay Program Final Report of the Riparian Forest Buffer Panel Introduction Findings Land Use-Specific Findings On Agricultural Land On Forested Land On Developed and Developing Lands Recommendations

More information

CITY COUNCIL RESOLUTION NO. 02-

CITY 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 information

Adopted November 24, Ordinance No. 6089

Adopted November 24, Ordinance No. 6089 Adopted November 24, 2014 Ordinance No. 6089 An Ordinance Of The Board Of Supervisors Of The County Of Sonoma, State Of California, Amending Chapter 26 Of The Sonoma County Code To Add Or Replace Miscellaneous

More information

Notice of Preparation for the Copeland Creek Stormwater Detention Basin (CIP Project )

Notice of Preparation for the Copeland Creek Stormwater Detention Basin (CIP Project ) Copeland Creek Stormwater Detention Basin (CIP Project 2006-04) Date: December 20, 2017 To: Public Agencies and Interested Persons From: Mary Grace Pawson, Director of Development Services, City of Rohnert

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 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

Mayor and Members of the City Council through City Manager

Mayor and Members of the City Council through City Manager Agenda Item # 3. G DATE: June 18, 2018 TO: Honorable Mayor and Members of the City Council through City Manager FROM: Dan St. John, F.ASCE Director, Public Works & Utilities Tim Moresco, P. E. Associate

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

MUNICIPAL SERVICE REVIEW. Marin/Sonoma Mosquito and Vector Control District

MUNICIPAL SERVICE REVIEW. Marin/Sonoma Mosquito and Vector Control District MUNICIPAL SERVICE REVIEW Marin/Sonoma Mosquito and Vector Control District Prepared by Sonoma Local Agency Formation Commission Approved September 2004 575 Administration Drive, Room 104A Santa Rosa, CA

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

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

Agenda. o1_1_1_4_1_2_o1_3 1 ji. ! both of these CAL FIRE Urban and Community Forestry grant programs may be FROM:

Agenda. o1_1_1_4_1_2_o1_3 1 ji. ! both of these CAL FIRE Urban and Community Forestry grant programs may be FROM: 1Li Agenda rt r----- January 14, 2013 1 TO: I FROM: SUBJECT: Honorable Mayor and City Council Department of Public Works ADOPTION OF TWO RESOLUTIONS FOR CALIFORNIA DEPARTMENT OF FORESTRY AND FIRE PROTECTION'S

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

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

10.c. Staff Report. Date: June 7, City Council. Valerie J. Barone, City Manager

10.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 information

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

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

TRINITY COUNTY. Board Item Request Form Phone

TRINITY 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 information

No Adverse Impact Floodplain Management

No Adverse Impact Floodplain Management No Adverse Impact Floodplain Management June 6, 2013 Beth Lucas, Senior Planner Broome County Planning No Adverse Impact Developed by Association of State Floodplain Managers Purposes: Address the shortcomings

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

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COLUMBIA FALLS, MONTANA AS FOLLOWS:

NOW, 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

ANNUAL REPORT

ANNUAL REPORT . ANNUAL REPORT 2016-2017 City of Santa Rosa City of Rohnert Park City of Petaluma City of Sonoma City of Cotati North Marin Water District Valley of the Moon Water District Marin Municipal Water District

More information

STATEWIDE MUTUAL AID AGREEMENT AN ACT. relating to resource sharing among certain political subdivisions,

STATEWIDE MUTUAL AID AGREEMENT AN ACT. relating to resource sharing among certain political subdivisions, STATEWIDE MUTUAL AID AGREEMENT H.B. No. 1471 AN ACT relating to resource sharing among certain political subdivisions, including regional planning commissions, during a disaster. BE IT ENACTED BY THE LEGISLATURE

More information

Final Training Manual to Evaluate Habitat Quality of Vernal Pool Ecosystem Sites in Santa Rosa Plain

Final Training Manual to Evaluate Habitat Quality of Vernal Pool Ecosystem Sites in Santa Rosa Plain Final Training Manual to Evaluate Habitat Quality of Vernal Pool Ecosystem Sites in Santa Rosa Plain Prepared for United States Army Corps of Engineers, San Francisco District Prepared by CH2MHILL December

More information

REQUEST FOR PROPOSALS EXECUTIVE SEARCH SERVICES. Issuance Date November 27, 2017

REQUEST FOR PROPOSALS EXECUTIVE SEARCH SERVICES. Issuance Date November 27, 2017 REQUEST FOR PROPOSALS EXECUTIVE SEARCH SERVICES Issuance Date November 27, 2017 Submittal Deadline January 8, 2018 Page Is Blank For Photocopying MARIN LAFCO 2 TABLE OF CONTENTS Section Page Number I.

More information

City of La Palma Agenda Item No. 2

City 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

Honorable Mayor and Members of the City Council through City Manager. Dan St. John, F. ASCE Director, Public Works and Utilities

Honorable Mayor and Members of the City Council through City Manager. Dan St. John, F. ASCE Director, Public Works and Utilities TIM, ED j85` u' DATE: July 16, 2018 TO: Honorable Mayor and Members of the City Council through City Manager FROM: Dan St. John, F. ASCE Director, Public Works and Utilities Leah Walker, P. E. Environmental

More information

Integrating Mitigation, Carbon Sequestration and Ecosystem Services at Community- relevant Scales

Integrating Mitigation, Carbon Sequestration and Ecosystem Services at Community- relevant Scales Integrating Mitigation, Carbon Sequestration and Ecosystem Services at Community- relevant Scales Steve Kohlmann, PhD, Point Richmond, CA Mark Mondik, Vice President, San Francisco, CA 2050: 67% of world

More information

Sonoma Environmental Education Collaborative Climate Education Workshop January 22, 2018

Sonoma Environmental Education Collaborative Climate Education Workshop January 22, 2018 Sonoma Environmental Education Collaborative Climate Education Workshop January 22, 2018 1 What is Climate Action 2020? A collaboration between all cities, the county, and regional partners to take further

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

COASTAL CONSERVANCY. Staff Recommendation December 11, 2003 LAGUNA DE SANTA ROSA: RESTORATION MANAGEMENT PLAN AND PHASE II SEDIMENTATION STUDY

COASTAL CONSERVANCY. Staff Recommendation December 11, 2003 LAGUNA DE SANTA ROSA: RESTORATION MANAGEMENT PLAN AND PHASE II SEDIMENTATION STUDY COASTAL CONSERVANCY Staff Recommendation December 11, 2003 LAGUNA DE SANTA ROSA: RESTORATION MANAGEMENT PLAN AND PHASE II SEDIMENTATION STUDY File No. 03-138 Project Manager: Maxene Spellman RECOMMENDED

More information

Instructions Fee Schedule

Instructions Fee Schedule City of London Tree Protection By-Law C.P.-1515-228 Distinctive Tree Permit Application City of London - Urban Forestry 267 Dundas Street, 3rd Floor London, Ontario N6A 1H2 Telephone: 519-661-CITY (2489),

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

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

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

AGREEMENT BETWEEN THE U.S. DEPARTMENT OF AGRICULTURE COMMODITY CREDIT CORPORATION AND STATE OF NEW YORK

AGREEMENT BETWEEN THE U.S. DEPARTMENT OF AGRICULTURE COMMODITY CREDIT CORPORATION AND STATE OF NEW YORK AGREEMENT BETWEEN THE U.S. DEPARTMENT OF AGRICULTURE COMMODITY CREDIT CORPORATION AND STATE OF NEW YORK IMPLEMENTING THE CONSERVATION RESERVE ENHANCEMENT PROGRAM This Agreement is between the U.S. Department

More information

Resolution adopting citywide biodiversity goals and articulating the role of. the Department of Environment in protecting San Francisco s natural

Resolution adopting citywide biodiversity goals and articulating the role of. the Department of Environment in protecting San Francisco s natural [San Francisco Biodiversity Policy] 0 0 Resolution adopting citywide biodiversity goals and articulating the role of the Department of Environment in protecting San Francisco s natural heritage. WHEREAS,

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: 47 (This Section for use by Clerk of the Board Only.) Clerk of the Board 575 Administration Drive Santa Rosa, CA 95403 To: Sonoma County

More information

MEMORANDUM KELLY WETMORE, DIRECTOR OF LEGISLATIVE & INFORMATION SERVICES/CITY CLERK

MEMORANDUM 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 information

To: Board of Directors Date: April 18, From: Rashida Kamara, Manager of Accessible Services Reviewed by:

To: Board of Directors Date: April 18, From: Rashida Kamara, Manager of Accessible Services Reviewed by: To: Board of Directors Date: April 18, 2019 From: Rashida Kamara, Manager of Accessible Services Reviewed by: Subject: Award Contract for Provision of Paratransit Operations & Maintenance Services to Transdev

More information

Maryland s s Critical Area Program

Maryland s s Critical Area Program Maryland s s Critical Area Program Overview of the Critical Area Program Highlights of 2008 Legislative Session Cecil County Land Use Alliance May 29, 2008 What Is the Critical Area Program? Based on Chesapeake

More information

A Report on the City of Lexington s Existing and Possible Urban Tree Canopy

A Report on the City of Lexington s Existing and Possible Urban Tree Canopy A Report on the City of Lexington s Existing and Possible Urban Tree Canopy Project Background Key Terms The analysis of Lexington s urban tree canopy (UTC) was carried out at the request of the Virginia

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

CLAIMS AND DISBURSEMENTS

CLAIMS AND DISBURSEMENTS CLAIMS AND DISBURSEMENTS LEGAL COMPLIANCE MANUAL CLAIMS AND DISBURSEMENTS Introduction Municipal transactions involving an account, claim, or demand made for any property or service which can be itemized

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 2007-189 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ELK GROVE APPROVING THE AGREEMENT FOR PARTICIPATION IN THE SACRAMENTO OPERATIONAL AREA ORGANIZATION WHEREAS, the Standardized Emergency

More information

ORDINANCE NO WHEREAS, the State of California Government Code requires zoning to be consistent with the City s General Plan; and

ORDINANCE 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 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

CALAFCO Daily Legislative Report as of 3/3/2010 1

CALAFCO Daily Legislative Report as of 3/3/2010 1 http://ct3k1.capitoltrack.com/public/publish.aspx?session=09&id=df65ac... CALAFCO Daily Legislative Report as of 3/3/2010 1 AB 419 (Caballero) Local government: change of organization or reorganization:

More information

7/23/13. CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. From: Date: July 23, 2013

7/23/13. 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 information

Request for Information

Request for Information Request for Information Organic Waste Processing Issued: September 9, 2016 Submission Deadline: November 14, 2016 by 4:00 p.m. (PST) Patrick Carter Executive Director, Sonoma County Waste Management Agency

More information

Amend the Agreement with Management Partners for Community and Economic Development management consulting services

Amend 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 information

Department of Forestry and Fire Protection (CAL FIRE) Greenhouse Gas Reduction Fund Forest Management Grants

Department of Forestry and Fire Protection (CAL FIRE) Greenhouse Gas Reduction Fund Forest Management Grants Department of Forestry and Fire Protection (CAL FIRE) Greenhouse Gas Reduction Fund Forest Management Grants 1 Overview Greenhouse Gas Reduction Fund What is the Greenhouse Gas Reduction Fund? A fund established

More information

HENNEPIN COUNTY WATERSHED MANAGEMENT PILOT PROJECT

HENNEPIN COUNTY WATERSHED MANAGEMENT PILOT PROJECT HENNEPIN COUNTY WATERSHED MANAGEMENT PILOT PROJECT Background Hennepin County currently contains eleven separate watershed organizations ( WMO ) that include four watershed districts and seven watershed

More information

Project Labor Agreements. September 18, 2012

Project Labor Agreements. September 18, 2012 Project Labor Agreements September 18, 2012 Project Labor Agreements - Definitions Pre-Hire Collective Bargaining Agreement Used on Large Complex Construction Projects Employing Multiple Trades Terms and

More information

Mapping Urban Tree Canopy in Virginia Localities

Mapping Urban Tree Canopy in Virginia Localities Mapping Urban Tree Canopy in Virginia Localities Jennifer McKee 1, Jim Pugh 2, John McGee 1, Randy Wynne 1 Virginia Tech Department of Forest Resources and Environmental Conservation 1, Virginia Department

More information

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2010 Legislative Session

COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 2010 Legislative Session DR- COUNTY COUNCIL OF PRINCE GEORGE'S COUNTY, MARYLAND 0 Legislative Session Bill No. CB--0 Chapter No. Proposed and Presented by The Chairman (by request Planning Board) Introduced by Council Members

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

Senate committee approves bill to convert biosolids to clean energy

Senate committee approves bill to convert biosolids to clean energy Sen. Wieckowski Press release on For Immediate Release Contact: Jeff Barbosa April 6, 2016 916-651-4010 Senate committee approves bill to convert biosolids to clean energy New technology will help state

More information

Tim Tucker, City Engineer Veronica Nebb, Senior Assistant City Attorney Karen Majors, Assistant City Manager Community and Economic Development

Tim Tucker, City Engineer Veronica Nebb, Senior Assistant City Attorney Karen Majors, Assistant City Manager Community and Economic Development CITY OF MARTINEZ CITY COUNCIL AGENDA October 1, 2008 TO: FROM: SUBJECT: DATE: Mayor and City Council Tim Tucker, City Engineer Veronica Nebb, Senior Assistant City Attorney Karen Majors, Assistant City

More information

Climate Smart Resiliency Plans, Policies, and Projects Improvement Plan for: The Town of Caroline

Climate Smart Resiliency Plans, Policies, and Projects Improvement Plan for: The Town of Caroline Climate Smart Resiliency Plans, Policies, and Projects Improvement Plan for: The Town of Caroline Overview This document should serve as a supplement to the Climate Smart Resiliency Planning Evaluation

More information

STAFF REPORT. Agenda Date: 05/23/2016 Agenda Item: 5.3. May23, Date: To: From: Oversight Board ~. 1.. Bryan Montgomery, Executive Directo~

STAFF REPORT. Agenda Date: 05/23/2016 Agenda Item: 5.3. May23, Date: To: From: Oversight Board ~. 1.. Bryan Montgomery, Executive Directo~ Agenda Date: 05/23/2016 Agenda Item: 5.3 STAFF REPORT Date: To: From: SUBJECT: May23, 2016 Oversight Board ~. 1.. Bryan Montgomery, Executive Directo~ Approval of the Transfer of the following Properties

More information

ALABAMA FORESTRY COMMISSION ADMINISTRATIVE CODE CHAPTER 390-X-8 CERTIFICATION AND DECERTIFICAION OF VOLUNTEER FIRE DEPARTMENTS TABLE OF CONTENTS

ALABAMA FORESTRY COMMISSION ADMINISTRATIVE CODE CHAPTER 390-X-8 CERTIFICATION AND DECERTIFICAION OF VOLUNTEER FIRE DEPARTMENTS TABLE OF CONTENTS ALABAMA FORESTRY COMMISSION ADMINISTRATIVE CODE CHAPTER 390-X-8 CERTIFICATION AND DECERTIFICAION OF VOLUNTEER FIRE DEPARTMENTS TABLE OF CONTENTS 390-X-8-.01 390-X-8-.02 390-X-8-.03 390-X-8-.04 390-X-8-.05

More information

BOARD INTERNAL ORGANIZATION. Audit Committee

BOARD INTERNAL ORGANIZATION. Audit Committee Audit Committee Board adoption: The Board amended, which serves as the District s Audit Committee charter. Purpose: The purpose of the Audit Committee is to provide structured, systematic oversight of

More information

Grant Narrative for Forest Stewardship and Urban and Community Forestry Programs [State] Division of Forestry FY 2011

Grant Narrative for Forest Stewardship and Urban and Community Forestry Programs [State] Division of Forestry FY 2011 Grant Narrative for Forest Stewardship and Urban and Community Forestry Programs [State] Division of Forestry FY 2011 This grant application includes S&PF Program and project elements within Cooperative

More information

BASIC PRINCIPLES AND MANAGEMENT GUIDELINES

BASIC PRINCIPLES AND MANAGEMENT GUIDELINES Chapter 1 BASIC PRINCIPLES AND MANAGEMENT GUIDELINES The overall goal of the management program for the Sacramento River Conservation Area (SB 1086) is to preserve remaining riparian habitat and reestablish

More information

Consultant for Municipal Engineering Services

Consultant for Municipal Engineering Services BOROUGH OF STONE HARBOR 2018 PROFESSIONAL SERVICES REQUEST FOR PROPOSAL RFQ OPENING DATE: THURSDAY, December 14, 2017 AT 12:00PM NOTICE TO BIDDERS The Borough of Stone Harbor is soliciting proposals through

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

Will County Site Development Permit Submittal Checklist TAB 1 PROJECT OVERVIEW

Will County Site Development Permit Submittal Checklist TAB 1 PROJECT OVERVIEW Applicant: Reviewer: Permit No.: The following tables contain a checklist of the requirements before a review for a Site Development Permit submittal will be accepted. Not all requirements pertain to every

More information

ORDINANCE NO Section 2. Findings. The Board of County Commissioners relies upon the following findings in the adoption of this Ordinance:

ORDINANCE NO Section 2. Findings. The Board of County Commissioners relies upon the following findings in the adoption of this Ordinance: ORDINANCE NO. 15-08 AN ORDINANCE OF MANATEE COUNTY, FLORIDA, REGARDING PUBLIC UTILITIES; AMENDING CHAPTER 2-31 OF THE MANATEE COUNTY CODE OF ORDINANCES TO ESTABLISH PROVISIONS FOR UTILITY CONNECTIONS FOR

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

Volume II Recommendations January 2006 City of Madison Comprehensive Plan

Volume II Recommendations January 2006 City of Madison Comprehensive Plan 11 INTERGOVERNMENTAL COOPERATION THE PLAN: GOALS, OBJECTIVES, POLICIES AND IMPLEMENTATION RECOMMENDATIONS Volume II Recommendations January 2006 TABLE OF CONTENTS Intergovernmental Overview...11 1 Summary

More information

CHAPTER Committee Substitute for Senate Bill No. 692

CHAPTER Committee Substitute for Senate Bill No. 692 CHAPTER 2012-121 Committee Substitute for Senate Bill No. 692 An act relating to the formation of local governments; amending s. 165.031, F.S.; deleting definitions; amending s. 165.041, F.S.; revising

More information

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I

ORDINANCE NO. _5063. The Board of Supervisors of the County of Santa Cruz ordains as follows: SECTION I ORDINANCE NO. _5063 AN ORDINANCE AMENDING SUBDIVISION (d) OF SECTION 13.10.170 AND SECTION 13.10.400, AND ADDING COUNTY CODE SECTIONS 13.10.444, 13.10.445, 13.10.446 AND 13.10.447, ESTABLISHING A PLEASURE

More information

MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 BYLAW NO

MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 BYLAW NO MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 BYLAW NO.1293-18 A BYLAW OF THE MUNICIPAL DISTRICT OF PINCHER CREEK NO. 9 IN THE PROVINCE OF ALBERTA, TO ESTABLISH THE POSITION OF CHIEF ADMINISTRATIVE OFFICER

More information

Planning Commission November 20, 2013 URBAN FORESTRY LANDSCAPING CODE UPDATES

Planning Commission November 20, 2013 URBAN FORESTRY LANDSCAPING CODE UPDATES 1 Planning Commission November 20, 2013 URBAN FORESTRY LANDSCAPING CODE UPDATES 2 Urban Forest: a Major policy emphasis Urban Forest Policy Element Open Space Habitat and Recreation Element Climate Action

More information

SENATE BILL 610 A BILL ENTITLED. Natural Resources Forest Conservation Act Standards and Requirements

SENATE BILL 610 A BILL ENTITLED. Natural Resources Forest Conservation Act Standards and Requirements M SENATE BILL lr CF lr By: Senators Young, Benson, Conway, Currie, Feldman, Ferguson, Guzzone, Kagan, Kelley, King, Lee, Madaleno, Nathan Pulliam, Pinsky, Ramirez, Robinson, and Zucker Introduced and read

More information

STATE OF NEW JERSEY. ASSEMBLY, No th LEGISLATURE INTRODUCED JUNE 5, 2000

STATE OF NEW JERSEY. ASSEMBLY, No th LEGISLATURE INTRODUCED JUNE 5, 2000 ASSEMBLY, No. 0 STATE OF NEW JERSEY 0th LEGISLATURE INTRODUCED JUNE, 000 Sponsored by: Assemblyman GEORGE F. GEIST District (Camden and Gloucester) SYNOPSIS Concerns reforestation of lands by State entities.

More information

FLOODPLAIN PERMIT APPLICATION SUBMITTAL REQUIREMENTS

FLOODPLAIN PERMIT APPLICATION SUBMITTAL REQUIREMENTS Planning Department 215 South 4 th Street, Suite F Hamilton, MT 59840 Phone 406-375-6530 Fax 406-375-6531 planning@rc.mt.gov FLOODPLAIN PERMIT APPLICATION SUBMITTAL REQUIREMENTS To initiate the permit

More information