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

Size: px
Start display at page:

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

Transcription

1 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 under the authority vested in him by Section of the Government Code of the State of California. The meeting is to take place Monday, January 9, 2012, at 9:00 a.m. at the City Hall Annex, 1650 Stanton Drive, Shasta Lake, California. Business to be transacted at said meeting, and the only business to be transacted is as follows: 1.0 Call to Order 2.0 Council/Staff Comments 3.0 Public Comment Period (Please limit your comments to three minutes). 4.0 Business items: 4.1 Discussion and possible action on Resolution electing to have the City of Shasta Lake serve as the successor agency to the Redevelopment Agency. (CC/RDA) 4.2 Discussion and possible action on Resolution approving a professional services agreement with Rosenow Spevacek Group, Inc. for services in dissolving the Redevelopment Agency. (CC/RDA) 4.3 Discussion and possible action to approve a transfer of budgeted funds in the amount of $1,200 from the City Manager s travel/training budget to the City Council travel/training budget for Councilmember Lindsay s use. (CC) 5.0 Adjournment This notice was posted in the following designated places: John Beaudet Community Center, City Hall, Shasta Lake Post Office, Project City Post Office, Summit City Post Office Customer Service Personnel Date This institution is an equal opportunity provider.

2 4.1 AGENDA ITEM SHASTA LAKE CITY COUNCIL TO: FROM: City of Shasta Lake City Council Carol Martin, City Manager DATE: January 9, 2011 SUBJECT: Consideration of Whether the City Wishes to Serve As Successor Agency to the Shasta Lake Redevelopment Agency Pursuant to Health & Safety Code Section FILE: SUMMARY: Adopt a Resolution electing to have the City of Shasta Lake serve as the Successor Agency to the Shasta Lake Redevelopment Agency pursuant to Health & Safety Code Section 34173(d)(1). BACKGROUND: On December 29, 2011, the California Supreme Court upheld AB 26x1, which dissolves all of the redevelopment agencies in California, and struck down AB 27x1, which allowed redevelopment agencies to remain in existence if the opted in to the Voluntary Alternative Redevelopment Program ( VARP ). The City had opted into the VARP by adopting Ordinance No Because the Agency was going to remain in existence, the City was not required to decide whether it wished to be the Successor Agency to the Agency. Now that the VARP program has been stricken by the Court, the City has the option of deciding whether or not it wishes to serve as the Successor Agency to the Agency. In general, all of the assets, properties, contracts, leases, and records of the Agency are to be transferred to the Successor Agency. Subject to monitoring by, and in some cases the approval of, an Oversight Board, the Successor Agency is responsible for the winding up of the Agency s obligations and affairs. City staff and the City Attorney recommend that the City undertake this obligation. In carrying out this obligation, ABx1 26 limits the liability of the Successor Agency to: the extent of the total sum of property tax revenues it receives pursuant to this part [Part 1.85] and the value of the assets transferred to it as the successor agency for a dissolved redevelopment agency. If the City elects not to serve as the Successor Agency, the first taxing agency that submits a resolution electing to be the Successor Agency for the redevelopment agency would be

3 permitted to serve in that role. Given the level of discretion that the Successor Agency will have over how to handle the Agency s dissolution, the City of Shasta Lake is best served by serving as the Successor Agency. Technically, Health & Safety Code Section 34173(d)(1) states that the City would become the successor agency unless it elects not to serve in that function. However, just for clarity, the City Attorney recommends that the City Council take an affirmative action to elect to serve in that role. In footnote 25 of the Supreme Court s decision, the Court indicated that it was extending the deadline for making the election only to January 13, 2012; thus, consideration and action on this item is required at the soonest opportunity. FUTURE ACTIONS REGARDING HOUSING DUTIES: Pursuant to AB X1 26, new California Redevelopment Law ( CRL ) Section 34176, the City also may elect to retain the housing assets and functions previously performed by the redevelopment agency. If the City elects to retain the responsibility, then all rights, powers, duties, and obligations, [but] excluding any amounts on deposit in the Low and Moderate Income Housing Fund, shall be transferred to the [C]ity. If the City does not elect to retain the responsibility for performing housing functions then all such rights, powers, assets, liabilities, duties, and obligations associated with the housing activities of the former agency, again excluding the existing balances in the Housing Fund, must be transferred to: (1) the local housing authority, or (2) if there is more than one local housing authority in jurisdiction, then to the housing authority selected by the City, or (3) if there is no local housing authority then to State Department of Housing and Community Development ( HCD ). The City of Shasta Lake already has a Housing Authority vested with the powers and duties permitted under the California Housing Authorities Law, Health & Safety Code Section 34200, et seq, and would be the preferred choice over another local Housing Authority or HCD. At this time the City Attorney, City Staff, and special Counsel are carefully considering the aforementioned alternatives. The City Council must assume the housing duties on behalf of the City or decline the housing duties and defer to the Housing Authority before February 1, City Staff expects to bring this issue before the City Council prior to that deadline. FISCAL IMPLICATIONS: As the Successor Agency to the Shasta Lake Redevelopment Agency, the City would incur certain administrative costs and the City is authorized to receive monies set forth on an approved administrative costs budget. ABx1 26 provides that a Successor Agency is entitled to get up to 5% of the Tax Increment and 3% of the Tax Increment allocated to the Successor Agency for each year after that, but not less than $250,000 per year, for administrative costs. Specifically, Section 34171(b) states: Administrative cost allowance" means an amount that, subject to the approval of the oversight board, is payable from property tax revenues of up to 5 percent of the property tax allocated to the successor agency for the fiscal year and up to 3 percent of the property tax allocated to the Redevelopment Obligation Retirement Fund money that is allocated to the successor agency for each fiscal year thereafter; provided, however, that the amount shall not be less than two hundred fifty thousand dollars ($250,000) for any fiscal year or such lesser amount as agreed to by the successor agency. However,

4 the allowance amount shall exclude any administrative costs that can be paid from bond proceeds or from sources other than property tax." FINDINGS AND ALTERNATIVES: The alternatives available to the City Council include: 1. Adopt a Resolution electing to have the City of Shasta Lake serve as the Successor Agency to the Shasta Lake Redevelopment Agency pursuant to Health & Safety Code Section 34173(d)(1). 2. Do not adopt a Resolution electing to have the City of Shasta Lake serve as the Successor Agency to the Shasta Lake Redevelopment Agency pursuant to Health & Safety Code Section 34173(d)(1), thereby allowing any affected taxing agency the opportunity to function as the Successor Agency to the former Redevelopment Agency, including receiving the administrative cost funding from the County Auditor-Controller to perform these functions. 3. Provide staff with alternative direction.

5 RESOLUTION CC 12- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SHASTA LAKE CALIFORNIA ELECTING TO HAVE THE CITY OF SHASTA LAKE SERVE AS THE SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY OF THE CITY OF SHASTA LAKE PURSUANT TO CALIFORNIA HEALTH & SAFETY CODE SECTION WHEREAS, the Redevelopment Agency of the City of Shasta Lake ( Agency ) is a public body, corporate and politic, organized and existing under the California Community Redevelopment Law (Health & Safety Code et seq. ( CRL ); and WHEREAS, on December 29, 2011, in California Redevelopment Association v. Matosantos, Case No. S194861, the California Supreme Court upheld AB 26x1, which dissolves all of the redevelopment agencies in California, and struck down AB 27x1, which allowed redevelopment agencies to remain in existence if the opted in to the Voluntary Alternative Redevelopment Program ( VARP ).; and WHEREAS, the City had opted into the VARP by adopting Ordinance CC on August 16, 2011; and WHEREAS, because the Agency was going to remain in existence, the City was not required to decide whether it wished to be the Successor Agency to the Agency; and WHEREAS, now that the VARP program has been stricken by the Court, the City has the option of deciding whether or not it wishes to serve as the Successor Agency to the Agency; and WHEREAS, in footnote 25 of the Supreme Court s decision, the Court extended the deadline for making the election only to January 13, 2012; and WHEREAS, the City Council has determined that it is in the best interest of the City of Shasta Lake for the City to serve as the Successor Agency; and WHEREAS, pursuant to Health & Safety Code Section 34173(d)(1), the City would automatically become the Successor Agency unless it affirmatively elects not to serve as the Successor Agency by Resolution, but the City wishes to express its intention to serve as the Successor Agency to the Redevelopment Agency of the City of Shasta Lake. NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Shasta Lake, California, as follows: SECTION 1. The above recitals are true and correct and are adopted as the findings of the City Council. SECTION 2. The City Council hereby affirmatively elects pursuant to Health & Safety Code Section 34173(d)(1) to serve as the Successor Agency to the Redevelopment Agency of the City of Shasta Lake.

6 SECTION 3. The City Manager is hereby authorized and directed to take such other and further actions, and sign such other and further documents, as is necessary and proper in order to implement this Resolution on behalf of the City. PASSED, APPROVED and ADOPTED at a special meeting of the Shasta Lake City Council held on this 9th day of January 2012, by the following vote: AYES: NOES: ABSENT: ABSTAIN: RON DIXON, Mayor City of Shasta Lake, California ATTEST: TONI COATES, City Clerk City of Shasta Lake, California (SEAL) APPROVED AS TO FORM: JOHN KENNEY, City Attorney City of Shasta Lake, California

7 Report Reviewed and Approved 4.2 City Manager AGENDA ITEM City Council Meeting TO: FROM: Carol Martin, City Manager John Duckett, Assistant City Manager DATE: January 6, 2012 SUBJECT: Professional Services Agreement RSG consulting services SUMMARY: Staff requests council consideration in executing a professional service agreement not to exceed $25,000 with Rosenow Spevacek Group Inc. (RSG). The primary services provided are to provide staff financial and management consulting services. BACKGROUND: California's high court recently cleared a path for the total elimination of redevelopment agencies. Therefore, there is an immediate need for the City of Shasta Lake to address this matter. RSG will provide technical, management, and administrative services to enable staff to respond to ongoing reporting requirements, transition of the redevelopment agency to a successor agency, financial and strategic planning and other services as needed by staff. FISCAL IMPACTS: The fiscal impact will be a professional services agreement not to exceed $25,000. Funds are available in the current consulting budget. ATTACHMENTS: Resolution Professional Services Agreement DISTRIBUTION: City Council

8 RESOLUTION CC 12- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SHASTA LAKE SELECTING ROSENOW SPEVACEK GROUP INC. (RSG) TO PROVIDE CONSULTING SERVICES AND AUTHORIZING THE CITY MANAGER EXECUTE A PROFESSIONAL SERVICES AGREEMENT IN AN AMOUNT NOT TO EXCEED $25,000. WHEREAS, California's high court recently cleared a path for the total elimination of redevelopment agencies; and WHEREAS, there is an immediate need for the City of Shasta Lake to address the changes to the Redevelopment Agency; and WHEREAS, RSG will provide technical, management, and administrative services to enable staff to respond to ongoing reporting requirements, transition of the redevelopment agency to a successor agency, financial and strategic planning and other services as needed by staff; and NOW, THEREFORE, BE IT RESOLVED, that the City Council of the City of Shasta Lake hereby selects Rosenow Spevacek Group Inc. (RSG) to provide consulting services and authorizes the City Manager to execute a Professional Services Agreement with RSG in an amount not to exceed $25,000. PASSED, APPROVED, AND ADOPTED this 9 th day of January, 2011 by the following vote: AYES: NOES: ABSENT: RON DIXON, Mayor ATTEST: TONI M. COATES, City Clerk

9

10

11

12

13

14

15

16

17

18

19

20 Report Reviewed and Approved 4.3 City Manager AGENDA ITEM City Council Meeting TO: FROM: City Council Carol Martin, City Manager DATE: January 5, 2012 SUBJECT: Transfer of Funds SUMMARY Councilmember Lindsay wishes to attend the League of California Cities 2012 New Mayor s and Councilmembers Academy in January BACKGROUND Each Councilmember is provided with $2,000 in budgeted travel/training funds each fiscal year. Councilmember Lindsay has exhausted his funds and is in need of additional funding to allow for his attendance at the 2012 New Mayor s and Councilmember s Academy. The City Manager will not be attending the conference, and therefore, there are funds available in the City Manager s travel/training account that can be transferred to the Councilmember s travel/training account for Councilmember Lindsay s use, with the approval of City Council. Staff seeks Council approval to transfer funds. FISCAL IMPACTS: No supplemental appropriation is necessary. Funds are currently budgeted. ATTACHMENTS: None. Council consensus is all that is necessary. DISTRIBUTION: City Council

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

Redlands Redevelopment Agency Q&A

Redlands Redevelopment Agency Q&A Redlands Redevelopment Agency Q&A What is a Redevelopment Agency? Redevelopment agencies are local agencies formed under California law which focused exclusively on increasing quality of life in redevelopment

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

City of Mission Regular Meeting Agenda Wednesday, February 15, :00 p.m. Mission City Hall

City 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 information

RDA PAYMENTS WITH ELIMINATION OF RDAs PER ABX1 26

RDA PAYMENTS WITH ELIMINATION OF RDAs PER ABX1 26 RDA PAYMENTS WITH ELIMINATION OF RDAs PER ABX1 26 Prepared for FCMAT by Public Economics, Inc. 1 Overview of Presentation Summarize previous RDA powers, activities, and impacts on LEAs Summarize how LEAs

More information

LJ Approved Recommendation 0 Info/Consent. o Ord. No(s). o Report ORes. No(s). X Public Hearing. o Other 0 Other

LJ 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 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

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

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL MEMORANDUM CITY OF RANCHO PALOS VERDES TO: FROM: DATE: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL CAROL W. LYNCH, CITY ATTORNEY, and SHIRl KLIMA, ASSISTANT CITY ATTORNEY SEPTEMBER 7, 2010 SUBJECT:

More information

AN ORDINANCE ADOPTING AN INTERGOVERNMENTAL AGREEMENT WITH THE CHATHAM LIBRARY DISTRICT

AN ORDINANCE ADOPTING AN INTERGOVERNMENTAL AGREEMENT WITH THE CHATHAM LIBRARY DISTRICT Ordinance No. 93- c/~ AN ORDINANCE ADOPTING AN INTERGOVERNMENTAL AGREEMENT WITH THE CHATHAM LIBRARY DISTRICT BE IT ORDAINED BY THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF CHATHAM, SANGAMON COUNTY,

More information

CITY COUNCIL AGENDA SUBMISSION March 28, 2017

CITY COUNCIL AGENDA SUBMISSION March 28, 2017 CITY COUNCIL AGENDA SUBMISSION March 28, 2017 Agenda Item: BILL 2830 AN ORDINANCE DESIGNATING A PORTION OF THE CITY OF OLIVETTE MISSOURI, AS A REDEVELOPMENT AREA; APPROVING THE GATEWAY I-170 TAX INCREMENT

More information

JOINT POWERS AUTHORITIES: ISSUES OF VIABILITY, CONTROL, TRANSPARENCY, AND SOLVENCY

JOINT POWERS AUTHORITIES: ISSUES OF VIABILITY, CONTROL, TRANSPARENCY, AND SOLVENCY JOINT POWERS AUTHORITIES: ISSUES OF VIABILITY, CONTROL, TRANSPARENCY, AND SOLVENCY TABLE OF CONTENTS EXECUTIVE SUMMARY...... 3 BACKGROUND... 3 Statutory Authority of Joint Powers Agreements (JPAs)... 4

More information

SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT 380 E. Vanderbilt Way, San Bernardino, CA BOARD OF DIRECTORS WORKSHOP AGENDA

SAN BERNARDINO VALLEY MUNICIPAL WATER DISTRICT 380 E. Vanderbilt Way, San Bernardino, CA BOARD OF DIRECTORS WORKSHOP AGENDA 380 E. Vanderbilt Way, San Bernardino, CA 92408 BOARD OF DIRECTORS WORKSHOP AGENDA 3:30 p.m. Tuesday, November 13, 2012 CALL TO ORDER 1. PUBLIC COMMENT Any person may address the Board on matters within

More information

CITY OF LOS ANGELES CALIFORNIA

CITY OF LOS ANGELES CALIFORNIA HOllY L. WOLCOTT Interim City Clerk CITY OF LOS ANGELES CALIFORNIA Office of the CITY CLERK Council and Public Services Room 395, City Hall Los Angeles, CA 90012 General Information - (213) 978-1133 Fax:

More information

RESOLUTION #R

RESOLUTION #R RESOLUTION #R-104-2017 A RESOLUTION OF THE LOVELAND URBAN RENEWAL AUTHORITY APPROVING AN INTERGOVERNMENTAL AGREEMENT REGARDING LOANS TO THE LOVELAND URBAN RENEWAL AUTHORITY FOR THE PURCHASE OF THE 6 TH

More information

Manteca City Council/Redevelopment Agency. Steven J. Pinkerton, City Manager/Exectuive Director

Manteca City Council/Redevelopment Agency. Steven J. Pinkerton, City Manager/Exectuive Director City Council/RDA Agenda January 18, 2011 City Manager/Executive Director Agenda Item No. C.01 Reviewed by City Mgr s office: /SP/ Memo to: From: Manteca City Council/Redevelopment Agency Steven J. Pinkerton,

More information

INTERGOVERNMENTAL AGREEMENT FOR PAYMENT OF CERTAIN IMPACT FEES AND COSTS BY AND BETWEEN THE CITY OF FARMER CITY, DEWITT COUNTY, ILLINOIS AND

INTERGOVERNMENTAL AGREEMENT FOR PAYMENT OF CERTAIN IMPACT FEES AND COSTS BY AND BETWEEN THE CITY OF FARMER CITY, DEWITT COUNTY, ILLINOIS AND INTERGOVERNMENTAL AGREEMENT FOR PAYMENT OF CERTAIN IMPACT FEES AND COSTS BY AND BETWEEN THE CITY OF FARMER CITY, DEWITT COUNTY, ILLINOIS AND BLUE RIDGE COMMUNITY UNIT SCHOOL DISTRICT NO. 18, DEWITT 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

Honorable Mayor and Members of City Council Thomas Frutchey, City Manager MEETING DATE: September 7, 2011

Honorable 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 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

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on August 5 th, 2014 in the City Council Chambers. Members: Absent: Visitors: Gene Bies, Nancy Bormann, Frank Maas, Nate

More information

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, AS FOLLOWS:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, AS FOLLOWS: RESOLUTION RESOLUTION OF THE TAX INCREMENT FINANCING COMMISSION OF PHELPS COUNTY, MISSOURI, APPROVING THE WESTSIDE MARKETPLACE TAX INCREMENT FINANCING REDEVELOPMENT PLAN; DESIGNATING THE WESTSIDE MARKETPLACE

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

NC General Statutes - Chapter 160A Article 25 1

NC General Statutes - Chapter 160A Article 25 1 Article 25. Public Transportation Authorities. 160A-575. Title. This Article shall be known and may be cited as the "North Carolina Public Transportation Authorities Act." (1977, c. 465; 1979, 2nd Sess.,

More information

Redevelopment Agency Meeting Special Meeting Thursday, September 28, :00 p.m. City of Passaic, Mayor's Conference Room

Redevelopment 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 information

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council

City of San Juan Capistrano Agenda Report. Honorable Mayor and Members of the City Council 101312017 City of San Juan Capistrano Agenda Report F3a TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council ~n Siegel, City Manager Jeff Ballinger, City Attorney tv\~ ~ r :re, DATE:

More information

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING RESOLUTION NO. 4437 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING A COMMUNITY IMPROVEMENT DISTRICT LOCATED AT THE NORTHWEST CORNER OF WEST

More information

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 3 rd, 2015 at 7:00 P.M. in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on August 3 rd, 2015 at 7:00 P.M. in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on August 3 rd, 2015 at 7:00 P.M. in the City Council Chambers. Members: Absent: Visitors: Nancy Bormann, Nate Oellien, Frank

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

CONSTRUCTION AND DEMOLITION DEBRIS MODEL ORDINANCE ORDINANCE NO.

CONSTRUCTION AND DEMOLITION DEBRIS MODEL ORDINANCE ORDINANCE NO. Endorsed by the Alameda County Waste Management Board: November 17, 1999 Modified October 2001 and October 2006 CONSTRUCTION AND DEMOLITION DEBRIS MODEL ORDINANCE ORDINANCE NO. AN ORDINANCE OF THE CITY

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

CITY COUNTY COUNCIL PROPOSAL NO. 410, 2017 CITY OF INDIANAPOLIS-MARION COUNTY, INDIANA

CITY COUNTY COUNCIL PROPOSAL NO. 410, 2017 CITY OF INDIANAPOLIS-MARION COUNTY, INDIANA CITY COUNTY COUNCIL PROPOSAL NO. 410, 2017 CITY OF INDIANAPOLIS-MARION COUNTY, INDIANA INTRODUCED: 12/18/2017 REFERRED TO: Metropolitan Economic Development Committee SPONSOR: Councillor Fanning DIGEST:

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

CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE MEETING ON JUNE 17, 2014 JOHN M. FLEMING MANAGING DIRECTOR, PLANNING AND CITY PLANNER

CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE MEETING ON JUNE 17, 2014 JOHN M. FLEMING MANAGING DIRECTOR, PLANNING AND CITY PLANNER Page # 1 TO: FROM: CHAIR AND MEMBERS PLANNING AND ENVIRONMENT COMMITTEE MEETING ON JUNE 17, 2014 JOHN M. FLEMING MANAGING DIRECTOR, PLANNING AND CITY PLANNER SUBJECT: EXPANSION OF AND AMENDMENT TO BY-LAW

More information

Section 2. The People of the City of Berkeley hereby amend the following sections of the Charter of the City of Berkeley as follows:

Section 2. The People of the City of Berkeley hereby amend the following sections of the Charter of the City of Berkeley as follows: AMENDMENTS TO CITY OF BERKELEY CHARTER ARTICLE III (ELECTIONS) AND MUNICIPAL CODE CHAPTER 2.12 (ELECTION REFORM ACT) TO CREATE A FAIR ELECTIONS PUBLIC CAMPAIGN FINANCING SYSTEM Section 1. FINDINGS The

More information

ATTACHMENT 3 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA BARBARA COUNTY REDEVELOPMENT AGENCY, STATE OF CALIFORNIA

ATTACHMENT 3 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA BARBARA COUNTY REDEVELOPMENT AGENCY, STATE OF CALIFORNIA ATTACHMENT 3 RESOLUTION OF THE BOARD OF DIRECTORS OF THE SANTA BARBARA COUNTY REDEVELOPMENT AGENCY, STATE OF CALIFORNIA IN THE MATTER OF THE SANTA BARBARA ) COlJNTY REDEVELOPMENT AGENCY BOARD ) OF DIRECTORS

More information

R WHEREAS, the City of Elmhurst ("City") and the Elmhurst Park District ("Park District")

R WHEREAS, the City of Elmhurst (City) and the Elmhurst Park District (Park District) R- 30-2013 A RESOLUTION APPROVING AN INTERGOVERNMENTAL AGREEMENT BY AND BETWEEN THE ELMHURST PARK DISTRICT AND THE CITY OF ELMHURST, DUPAGE AND COOK COUNTIES, ILLINOIS (NORTH YORK REDEVELOPMENT AREA TIF

More information

Agenda Bill

Agenda Bill Agenda Bill 2018-02-12-04 Date: January 31, 2018 To: From: Russ Axelrod, Mayor Members, West Linn City Council Lauren Breithaupt, Finance Director LB Through: Eileen Stein, City Manager ES Subject: General

More information

MEMORANDUM. DIRECTOR'S RECOMMENDATION: Informational Presentation; Approve Attached Resolution

MEMORANDUM. DIRECTOR'S RECOMMENDATION: Informational Presentation; Approve Attached Resolution MEMORANDUM November 5, 2015 TO: FROM: MEMBERS, PORT COMMISSION Hon. Leslie Katz, President Hon. Willie Adams, Vice President Hon. Kimberly Brandon Hon. Doreen Woo Ho Monique Moyer Executive Director SUBJECT:

More information

Agenda Bill

Agenda Bill Agenda Bill 2018-02-12-04 Date: January 31, 2018 To: From: Russ Axelrod, Mayor Members, West Linn City Council Lauren Breithaupt, Finance Director LB Through: Eileen Stein, City Manager ES Subject: General

More information

AGENDA ITEM NO: CITY OF STARKVILLE AGENDA DATE: RECOMMENDATION FOR BOARD ACTION

AGENDA ITEM NO: CITY OF STARKVILLE AGENDA DATE: RECOMMENDATION FOR BOARD ACTION AGENDA ITEM NO: CITY OF STARKVILLE AGENDA DATE: 06-16-2015 RECOMMENDATION FOR BOARD ACTION PAGE: l SUBJECT: DISCUSSION AND CONSIDERAITON OF A RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF

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

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

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

AMERISOURCEBERGEN CORPORATION CORPORATE GOVERNANCE PRINCIPLES

AMERISOURCEBERGEN CORPORATION CORPORATE GOVERNANCE PRINCIPLES AMERISOURCEBERGEN CORPORATION CORPORATE GOVERNANCE PRINCIPLES Governance Principles The following principles have been approved by the Board of Directors (the Board ) and, along with the charters of the

More information

PARSIPPANY-TROY HILLS TOWNSHIP SCHOOLS SUPERINTENDENT'S BOARD OF EDUCATION BULLETIN MISSION STATEMENT

PARSIPPANY-TROY HILLS TOWNSHIP SCHOOLS SUPERINTENDENT'S BOARD OF EDUCATION BULLETIN MISSION STATEMENT PARSIPPANY-TROY HILLS TOWNSHIP SCHOOLS SUPERINTENDENT'S BOARD OF EDUCATION BULLETIN Number 1 July 13, 2016 MISSION STATEMENT The mission of Parsippany-Troy Hills School District is to provide effective

More information

(a) Every municipality has the power and is authorized to:

(a) Every municipality has the power and is authorized to: LexisNexis(TM) Source: PLANTS /PART 1 PLANT LAW OF 1935 /7-52-103. Powers of municipalities. 7-52-103. Powers of municipalities. (a) Every municipality has the power and is authorized to: (1) Acquire,

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

ORDINANCE 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 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 information

AGENDA ITEM NO: IX.E. CITY OF STARKVILLE AGENDA DATE: RECOMMENDATION FOR BOARD ACTION

AGENDA ITEM NO: IX.E. CITY OF STARKVILLE AGENDA DATE: RECOMMENDATION FOR BOARD ACTION AGENDA ITEM NO: IX.E. CITY OF STARKVILLE AGENDA DATE: 06-02-2015 RECOMMENDATION FOR BOARD ACTION PAGE: l SUBJECT: DISCUSSION AND CONSIDERATION OF A RESOLUTION OF THE MAYOR AND BOARD OF ALDERMEN OF THE

More information

Part -Time Team Members in the following classifications are covered by this Resolution:

Part -Time Team Members in the following classifications are covered by this Resolution: RESOLUTION NO. 217-41 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF ROSEMEAD, CALIFORNIA, ESTABLISHING ANNUAL SALARY RANGES FOR PART- TIME CLASSIFICATIONS IN THE SERVICE OF THE CITY OF ROSEMEAD WHEREAS,

More information

AMERICAN TOWER CORPORATION CORPORATE GOVERNANCE GUIDELINES (As Amended and Restated, March 9, 2016)

AMERICAN TOWER CORPORATION CORPORATE GOVERNANCE GUIDELINES (As Amended and Restated, March 9, 2016) AMERICAN TOWER CORPORATION CORPORATE GOVERNANCE GUIDELINES (As Amended and Restated, March 9, 2016) The Board of Directors ( Board and its members, Directors ) of American Tower Corporation (the Company

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

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING

RESOLUTION NO A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING RESOLUTION NO. 4391 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING AMENDING A PROPOSED TAX INCREMENT FINANCING REDEVELOPMENT DISTRICT RELATED TO

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

BULLETIN SEPTEMBER 1994 JOINT EMERGENCY MEDICAL SERVICES DISTRICT

BULLETIN SEPTEMBER 1994 JOINT EMERGENCY MEDICAL SERVICES DISTRICT BULLETIN 1994-10 SEPTEMBER 1994 INTRODUCTION JOINT EMERGENCY MEDICAL SERVICES DISTRICT Governor George Voinovich has signed Sub. HB 384 which takes effect November 11, 1994. The act, sponsored by Representative

More information

CITY OF SALEM. Legislation Text. November 2016 Police Facility General Obligation Bond Measure Resolution

CITY OF SALEM. Legislation Text. November 2016 Police Facility General Obligation Bond Measure Resolution CITY OF SALEM 555 Liberty St SE Salem, OR 97301 Legislation Text File #: 16-117, Version: 1 TO: THROUGH: FROM: Mayor and City Council Steve Powers, City Manager Dan Atchison, City Attorney SUBJECT: November

More information

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF OVERLAND PARK, KANSAS, AS FOLLOWS:

RESOLUTION NO NOW, THEREFORE, BE IT RESOLVED BY THE GOVERNING BODY OF THE CITY OF OVERLAND PARK, KANSAS, AS FOLLOWS: RESOLUTION NO. 4415 A RESOLUTION OF THE CITY OF OVERLAND PARK, KANSAS, PROVIDING FOR NOTICE OF A PUBLIC HEARING CONCERNING THE ESTABLISHMENT OF A TAX INCREMENT FINANCING REDEVELOPMENT DISTRICT GENERALLY

More information

CONSTRUCTION AND DEMOLITION DEBRIS MODEL ORDINANCE ORDINANCE NO.

CONSTRUCTION AND DEMOLITION DEBRIS MODEL ORDINANCE ORDINANCE NO. Endorsed by the Alameda County Waste Management Board: November 17, 1999 Modified October 2001 and October 2006 and October 2010 CONSTRUCTION AND DEMOLITION DEBRIS MODEL ORDINANCE ORDINANCE NO. AN ORDINANCE

More information

As the TIF World Turns

As the TIF World Turns Iowa League of Cities 2012 Annual Conference & Exhibit As the TIF World Turns Handouts and presentations are available online at www.iowaleague.org Mark Cory and Patricia Martin, Ahlers & Cooney CAVEAT

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

Book No. 19 Page No. 7 CITY OF EAST PROVIDENCE, RHODE ISLAND Ordinance No. 578

Book No. 19 Page No. 7 CITY OF EAST PROVIDENCE, RHODE ISLAND Ordinance No. 578 Book No. 19 Page No. 7 CITY OF EAST PROVIDENCE, RHODE ISLAND Ordinance No. 578 ADOPTING AN AMENDED EAST PROVIDENCE WATERFRONT SPECIAL DEVELOPMENT DISTRICT TAX INCREMENT FINANCING PLAN (THE AMENDED PROJECT

More information

City Manager's Office

City Manager's Office AGENDA ITEM I-2 City Manager's Office STAFF REPORT City Council Meeting Date: 3/13/2018 Staff Report Number: 18-047-CC Consent Calendar: Authorize the Mayor to sign letters of support or opposition on

More information

7. Hearing for Tax Increment Financing Plan for Silo Square, City of Southaven, Mississippi, May 2018

7. Hearing for Tax Increment Financing Plan for Silo Square, City of Southaven, Mississippi, May 2018 MEETING OF THE MAYOR AND BOARD OF ALDERMEN SOUTHAVEN, MISSISSIPPI CITY HALL May 15, 2018 6:00 p.m. AGENDA 1. Call To Order 2. Invocation: Brian Henderson, Abundant Life Tabernacle 3. Pledge Of Allegiance

More information

REQUEST FOR PROPOSAL (RFP) FOR A CITY ATTORNEY

REQUEST FOR PROPOSAL (RFP) FOR A CITY ATTORNEY REQUEST FOR PROPOSAL (RFP) FOR A CITY ATTORNEY 1. REQUEST FOR PROPOSAL: The North Ogden City ( the City ) requests proposal for the services of a City Attorney. Each response to this Request for Proposal

More information

Cardinal Health, Inc. Board of Directors Corporate Governance Guidelines

Cardinal Health, Inc. Board of Directors Corporate Governance Guidelines Cardinal Health, Inc. Board of Directors Corporate Governance Guidelines On August 6, 2003, the Cardinal Health, Inc. (the Company or Cardinal Health ) Board of Directors (the Board ) adopted the following

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

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

2) Alternatively, discuss and take other action related to this item.

2) Alternatively, discuss and take other action related to this item. 14-M 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 Bernardo Iniguez, Public Works Manager

More information

DATE: March 5, Mayor and Members of the City Council. Kevin M. Miller, City Manager

DATE: March 5, Mayor and Members of the City Council. Kevin M. Miller, City Manager DATE: March 5, 2018 TO: VIA: FROM: SUBJECT: Mayor and Members of the City Council Kevin M. Miller, City Manager Edmund Suen, Finance Director Jeff Moneda, Public Works Director/District Engineer Priscilla

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

Corporate Governance Policy. (Amended and Restated as of 31 March 2011)

Corporate Governance Policy. (Amended and Restated as of 31 March 2011) Corporate Governance Policy (Amended and Restated as of 31 March 2011) ENSCO CORPORATE GOVERNANCE POLICY (Amended and Restated as of 31 March 2011) The Board of Directors of Ensco plc ("Ensco" or the "Company")

More information

City of Westby Clerk/Treasurer Job Description

City of Westby Clerk/Treasurer Job Description City of Westby Clerk/Treasurer Job Description Job Title Clerk/Treasurer Department Office Description of Work Performs administrative work conducting the daily business of the City of Westby including

More information

CITY of LA GRANDE COUNCIL ACTION FORM. Council Meeting Date: June 6, Robert A. Strope, City Manager. 1. MAYOR: Request Staff Report

CITY of LA GRANDE COUNCIL ACTION FORM. Council Meeting Date: June 6, Robert A. Strope, City Manager. 1. MAYOR: Request Staff Report CITY of LA GRANDE Agenda Item._7.d._ Office Use Only COUNCIL ACTION FORM Council Meeting Date: June 6, 2018 PRESENTER: COUNCIL ACTION: Robert A. Strope, City Manager CONSIDER RESOLUTION APPROVING REFERRAL

More information

A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers.

A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers. A regular meeting of the City Council for the City of Canby, Minnesota was held on July 1 st, 2014 at 7:00 P.M. in the City Council Chambers. Members: Absent: Visitors: Gene Bies, Nate Oellien, Nancy Bormann,

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

BOARD CHARTER TOURISM HOLDINGS LIMITED

BOARD CHARTER TOURISM HOLDINGS LIMITED BOARD CHARTER TOURISM HOLDINGS LIMITED INDEX Tourism Holdings Limited ( thl ) - Board Charter 2 1. Governance at thl 2 2. Role of the Board 3 3. Structure of the Board 4 4. Matters Relating to Directors

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

RESOLUTION NO. 91-M-32 WINTER PARK COMMUNITY REDEVELOPMENT RESOLUTION A RESOLUTION PERTAINING TO REDEVELOPMENT OF A SPECIFIED PART OF ORANGE COUNTY,

RESOLUTION NO. 91-M-32 WINTER PARK COMMUNITY REDEVELOPMENT RESOLUTION A RESOLUTION PERTAINING TO REDEVELOPMENT OF A SPECIFIED PART OF ORANGE COUNTY, RESOLUTION NO. 91-M-32 WINTER PARK COMMUNITY REDEVELOPMENT RESOLUTION A RESOLUTION PERTAINING TO REDEVELOPMENT OF A SPECIFIED PART OF ORANGE COUNTY, FLORIDA; DELEGATING CERTAIN COMMUNITY REDEVELOPMENT

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

City Council Meeting Agenda July 23, :00 p.m.

City Council Meeting Agenda July 23, :00 p.m. City Council Meeting Agenda July 23, 2018 7:00 p.m. Mayor: John McTaggart Councilmember: Chuck Adams Carolyn Caiharr Margaret Shriver Garrett Mellott Chuck Stites Please stand for the Pledge of Allegiance

More information

DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY SPECIAL BOARD MEETING

DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY SPECIAL BOARD MEETING DAKOTA COUNTY COMMUNITY DEVELOPMENT AGENCY SPECIAL BOARD MEETING January 5, 2016 11 a.m. or immediately following the Dakota County General Government & Policy Committee Meeting 1. ROLL CALL 2. APPROVAL

More information

Illinois TIF Annual Reporting Covering the Basics

Illinois TIF Annual Reporting Covering the Basics Annual TIF Deadlines Annual TIF report must be submitted to the Illinois Office of the Comptroller 180 days after the municipal fiscal year ends (or as soon thereafter as the audited financial statements

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

NOW THEREFORE BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF YOUR CITY, AS FOLLOWS:

NOW THEREFORE BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF YOUR CITY, AS FOLLOWS: ORDINANCE A N O R D I N A N C E A P P R O V I N G A N D CREATING A NEW TAX INCREMENT FINANCING DISTRICT IN THE CITY OF XX, XX COUNTY, WEST VIRGINIA TO BE KNOWN AS "THE CITY OF MORGANTOWN R I V E R F R

More information

VILLAGE OF CHANNAHON, ILLINOIS TAX INCREMENT FINANCING DISTRICT FUND FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S AND ACCOUNTANT S REPORTS

VILLAGE OF CHANNAHON, ILLINOIS TAX INCREMENT FINANCING DISTRICT FUND FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S AND ACCOUNTANT S REPORTS VILLAGE OF CHANNAHON, ILLINOIS TAX INCREMENT FINANCING DISTRICT FUND FINANCIAL STATEMENTS AND INDEPENDENT AUDITOR S AND ACCOUNTANT S REPORTS FOR THE YEAR ENDED APRIL 30, 2016 This Page Intentionally Left

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

BioAmber Inc. Audit Committee Charter

BioAmber Inc. Audit Committee Charter BioAmber Inc. I. General Statement of Purpose Audit Committee Charter The purposes of the Audit Committee of the Board of Directors (the Audit Committee ) of BioAmber Inc. (the Company ) are to: assist

More information

NBHA RESOLUTION /25 # 32. Resolution Authorizing and Approving Payment of Bills for the Month of June, 2012

NBHA RESOLUTION /25 # 32. Resolution Authorizing and Approving Payment of Bills for the Month of June, 2012 BHA RESOLUTIO 212-7/25 # 32 Resolution Authorizing and Approving Payment of Bills for the Month of June, 212 WHEREAS, the Housing Authority of the City of ew Brunswick (including any successors or assigns,

More information

SKYWEST, INC. CORPORATE GOVERNANCE GUIDELINES

SKYWEST, INC. CORPORATE GOVERNANCE GUIDELINES SKYWEST, INC. CORPORATE GOVERNANCE GUIDELINES The Board of Directors (the Board ) of SkyWest, Inc. (the Company ) is responsible for the control and direction of the Company. It represents, and is accountable

More information

Elected Officials Webinar Series

Elected Officials Webinar Series Elected Officials Webinar Series William Mathewson, General Counsel 1 Better Communities. Better Michigan. January 8, 2013 Local Government 101 (the short version) 2 Better Communities. Better Michigan.

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM City and County of Broomfield, Colorado CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared by: Mayor and City Council George Di Ciero, City and County Manager Kevin Standbridge, Assistant City and County

More information

Board of Directors Meeting Agenda Report

Board 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 information

OVERVIEW OF TAX INCREMENT FINANCING IN INDIANA

OVERVIEW OF TAX INCREMENT FINANCING IN INDIANA OVERVIEW OF TAX INCREMENT FINANCING IN INDIANA APRIL 2016 PREPARED BY: Barnes & Thornburg LLP Note: These materials are intended for information only and are not to be considered legal advice. TIF OVERVIEW

More information

TOWNSHIP TAX INCENTIVE AGREEMENT

TOWNSHIP TAX INCENTIVE AGREEMENT TOWNSHIP TAX INCENTIVE AGREEMENT This TAX INCENTIVE AGREEMENT (the Agreement ), made and entered into as of the day of, 2014, by and between the CITY OF CENTERVILLE, OHIO, a municipal corporation duly

More information

Date March 9, Minutes. Board of Education of the Rocky River City School District RESOLUTIONS. Resolution To Adopt Agenda #

Date March 9, Minutes. Board of Education of the Rocky River City School District RESOLUTIONS. Resolution To Adopt Agenda # Date March 9, 2011 Page RESOLUTIONS Page Resolution To Adopt Agenda #74 11 62 Resolution To Approve Bid For Beach School Administrative Office Relocation Project Technology (Exhibit A) #7511 63 Resolution

More information

Penumbra, Inc. Corporate Governance Guidelines Adopted August 18, 2015 As amended April 17, 2017

Penumbra, Inc. Corporate Governance Guidelines Adopted August 18, 2015 As amended April 17, 2017 Penumbra, Inc. Corporate Governance Guidelines Adopted August 18, 2015 As amended April 17, 2017 1. Size and Composition of the Board and Board Membership Criteria; Director Qualifications The Nominating

More information

Gene Bies, Gene Eilers, Rick Bueltel, Nancy Bormann, Denise Hanson

Gene Bies, Gene Eilers, Rick Bueltel, Nancy Bormann, Denise Hanson A regular meeting of the City Council for the City of Canby, Minnesota was held on September 4 th, 2012 at 7:00 P.M. in the City Council Chambers. Members: Absent: Visitors: Gene Bies, Gene Eilers, Rick

More information

THE GRAND DIAGRAM OF TAX INCREMENT FINANCING

THE GRAND DIAGRAM OF TAX INCREMENT FINANCING THE GRAND DIAGRAM OF TAX INCREMENT FINANCING Missouri Municipal League September 15, 2014 Edward Rucker City Attorney Osage Beach, Missouri David Bushek Gilmore & Bell, P.C. Kansas City, Missouri 1 DESIGN

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