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

Size: px
Start display at page:

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

Transcription

1 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 No. 13-, entitled "A Resolution of the City Council of the City of Goleta, California, Establishing Guidelines for Employee Recognition and Appreciation." BACKGROUND: Each year the City invests in its most significant asset - our employees. This investment comes in the form of competitive salaries and benefits, incentive programs, and various recognition and reward efforts. Such programs are generally run by the City Manager's Department and extend to all employees. To help ensure the City's continued commitment to our employees it is appropriate to seek the Council's endorsement of a set of guidelines aimed at identifying budget limits and program parameters. DISCUSSION: The effectiveness of any organization rests largely with the productivity and efficiency of its employees; and that a correlation exists between a high level of employee morale and a highly productive workforce. In recognition of these circumstances the City of Goleta has established numerous programs, activities and events that work to bolster morale, teamwork and productivity in the workplace. Examples of such programs include recognition awards, employee gatherings, educational and enrichment forums, and celebrations. In the past few years, for example, the following programs or activities have been established and funded: "You Call the Shots" one-on-one meetings with the City Manager over an activity chosen by the randomly selected employee Monthly All Hands Meetings - recognition activity and information sharing for all employees in attendance

2 Meeting Date: October 15, 2013 Monthly Lunch & Learns - optional topical enrichment and education programs for employees once a month over the lunch hour New Employee Welcome Baskets - including welcome gifts and city-related items 10-year Employee Awards - 10 year employee pins, framed certificates and a gift card for employees achieving 10 years of service to Goleta Employee Appreciation or Recognition Events - lunch or similar activities aimed at recognizing City accomplishments All of these programs and activities carry some cost, whether direct or indirect. Collectively, however, the budgets for such activities have been but a fraction of payroll expenses and have been reasonable for an organization of our size. In the current fiscal year, total recognition and appreciation costs are approximately $12,000 of a $6 million payroll budget. Staff recommends adoption of the attached resolution, which is designed to memorialize the City's practices in a way that provides Council support, while simultaneously establishing certain parameters for such expenditures and programs. While the specifics of such programs are left up to management staff, the Council's passage of this resolution will establish direction and financial limitations on such activities. FISCAL IMPACTS: There are no fiscal impacts associated with the adoption of this resolution. Recognition and appreciation funding has already been incorporated into the Council s adopted twoyear budget, as in past fiscal years. ALTERNATIVES: The City Council is not required to adopt the attached resolution or may wish to amend or alter the resolution. Further, the Council may wish to establish a more formal policy on recognition, which could be drafted by staff and brought back at a subsequent time for Council consideration. Legal Review By: Reviewed By: Approved By: Tim Giles Michelle Greene Daniel Singer City Attorney Deputy City Manager City Manager Attachments: 1. Resolution Establishing Guidelines for Employee Recognition and Appreciation 2

3 Attachment 1 Resolution Establishing Guidelines for Employee Recognition and Appreciation

4 RESOLUTION NO. 13-_ A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GOLETA, CALIFORNIA, ESTABLISHING GUIDELINES FOR EMPLOYEE RECOGNITION AND APPRECIATION WHEREAS, the effectiveness of any organization rests largely with the retention of productive and efficient employees; and WHEREAS, a correlation exists between a high level of employee morale and a highly productive workforce; and WHEREAS, it is recognized that employees may be motivated by a variety of means, including programs that offer recognition, enrichment and appreciation; and WHEREAS, an organization that supports and motivates its employees also helps to attract and retain qualified employees; and WHEREAS, the public is well served by a City workforce with high morale which is productive, efficient, motivated and qualified; and WHEREAS, the City Council supports the expenditure of public funds for the purpose of recognizing and appreciating public employees and for attracting and retaining productive, efficient, motivated and qualified employees. NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF GOLETA, AS FOLLOWS: SECTION 1. The foregoing recitals are true and correct. SECTION 2. Programs and practices that support, recognize, and appreciate employees within the organization are embraced and encouraged. The City Council empowers and authorizes the City Manager and his/her designee to establish, implement and fund such programs and practices, subject to the following criteria: a. That programs have a clear relationship to the intent of this resolution in that they recognize and appreciate staff and support the goal of attracting and retaining its employees; and E.3 - Employee Recognition Reso

5 SECTION 3. b. That programs should be available to all employees equally; and c. Under the City Manager s direction, each existing program shall be documented in a memorandum to Council with program specifics and an explanation of how the program meets the purpose of this resolution and fulfills the public purposes identified herein. New programs shall be documented in the same manner prior to their inception; and d. That the total public funds budgeted for all such programs shall be approved by the City Council and in no case shall the total amount allocated for such programs exceed.25% of total City salary costs in any given fiscal year. Examples of such programs may include, but are not restricted to: service tenure awards, employee appreciation events, employee welcome baskets, education and enrichment activities, team building activities, and recognition awards. SECTION 4. The City Clerk shall certify to the passage and adoption of this resolution and enter it into the book of original resolutions. PASSED, APPROVED AND ADOPTED this 15 th day of October ROGER S. ACEVES, MAYOR ATTEST: APPROVED AS TO FORM: DEBORAH S. LOPEZ CITY CLERK TIM W. GILES CITY ATTORNEY E.3 - Employee Recognition Reso

6 STATE OF CALIFORNIA ) COUNTY OF SANTA BARBARA ) CITY OF GOLETA ) ss. I, DEBORAH S. LOPEZ, City Clerk of the City of Goleta, California, DO HEREBY CERTIFY that the foregoing Resolution No. 13- was duly adopted by the City Council of the City of Goleta at a regular meeting held on the 15 th day of October, 2013 by the following vote of the Council: AYES: NOES: ABSENT: (SEAL) DEBORAH S. LOPEZ CITY CLERK E.3 - Employee Recognition Reso

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

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

Agenda Item D.1 DISCUSSION/ACTION ITEM Meeting Date: January 19, 2010

Agenda Item D.1 DISCUSSION/ACTION ITEM Meeting Date: January 19, 2010 Agenda Item D.1 DISCUSSION/ACTION ITEM Meeting Date: January 19, 2010 TO: FROM: CONTACT: Mayor and Councilmembers Vyto Adomaitis, RDA, Neighborhood Services & Public Safety Director Claudia Dato, Management

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

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

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

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

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

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

More information

CITY 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

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES: MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, DIRECTOR OF PUBLIC WORKS SUBJECT: CONSIDERATION OF PLACING A MEASURE ON THE BALLOT AT THE NOVEMBER 8, 2016 ELECTION TO AUTHORIZE THE PURCHASE OF STATE WATER

More 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

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

MEMORANDUM DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SERVICES

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

More information

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

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

More information

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

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

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

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

california REPORT TO THE: Housing Authority E Successor Agency ~ Oversight Board fl

california REPORT TO THE: Housing Authority E Successor Agency ~ Oversight Board fl glendal~ %~ california CITY OF GLENDALE, CALIFORNIA Joint E City Council N REPORT TO THE: Housing Authority E Successor Agency ~ Oversight Board fl January 24, 2017 AGENDA ITEM Report: project. Contract

More 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

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

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

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

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

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

County of Sonoma Agenda Item Summary Report

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

More information

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

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

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

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.14 AGENDA TITLE: Adopt resolution dispensing with competitive bidding per the Elk Grove Municipal Code and authorizing the City Manager to

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

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

Ordinance Fact Sheet

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

More information

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

ALISO VIEJO CALIFORNIA ENACTED PURSUANT TO CALIFORNIA

ALISO VIEJO CALIFORNIA ENACTED PURSUANT TO CALIFORNIA Agenda Item 11-1 City of Aliso Viejo 144' CITY COUNCIL AGENDA ITEM Ailt OF ALISO L/ F raz l 44, yo DATE: September 7, 2016 c/iufornv TO: FROM: Mayor and City Council City Attorney SUBJECT: AN INTERIM URGENCY

More information

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

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

More information

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

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

More information

CITY OF DENTON PAGE 1 OF 5 POLICY/ADMINISTRATIVE PROCEDURE/ADMINISTRATIVE DIRECTIVE

CITY OF DENTON PAGE 1 OF 5 POLICY/ADMINISTRATIVE PROCEDURE/ADMINISTRATIVE DIRECTIVE CITY OF DENTON PAGE 1 OF 5 POLICY/ADMINISTRATIVE PROCEDURE/ADMINISTRATIVE DIRECTIVE SECTION: HUMAN RESOURCES REFERENCE NUMBER: SUBJECT: WAGE AND SALARY PLAN INITIAL EFFECTIVE DATE: 09-16-03 TITLE: INCENTIVE/RECOGNITION

More information

City of Los Alamitos

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

More information

RESOLUTION NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Banning as follows:

RESOLUTION NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Banning as follows: RESOLUTION 2018-16 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BANNING, CALIFORNIA, AMENDING THE CLASSIFICATION AND COMPENSATION POLICY FOR PART-TIME EMPLOYEES OF THE CITY OF BANNING WHEREAS, part-time

More information

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

1 Mountain Cascade, Inc. $2,050, Con-Quest Contractors, Inc. $2,170, Sierra National Construction, Inc. $2,170,300. Agenda Item No. 9B September 9, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Steven L. Hartwig, Director of Public Works/City Engineer RESOLUTION TO WAIVE

More information

Human Resources Committee Meeting Monday, August 8, :00-6:00 P.M. Administration Conference Room 3880 Laverne Avenue North AGENDA

Human Resources Committee Meeting Monday, August 8, :00-6:00 P.M. Administration Conference Room 3880 Laverne Avenue North AGENDA Our Mission is to Provide Quality Public Services in a Fiscally Responsible Manner While Preserving the City s Open Space Character Human Resources Committee Meeting Monday, August 8, 2016 4:00-6:00 P.M.

More information

City of Aliso Viejo CITY COUNCIL AGENDA ITEM

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

More information

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

Girl Scouts of Central Texas Delegation of Authority Policy Reviewed and approved by GSCTX Finance Committee: March 21, 2017

Girl Scouts of Central Texas Delegation of Authority Policy Reviewed and approved by GSCTX Finance Committee: March 21, 2017 Girl Scouts of Central Texas Delegation of Authority Policy Reviewed and approved by GSCTX Finance Committee: March 21, 2017 PURPOSE This Delegation of Authority Policy outlines limits of authority for

More information

COMMISSION AGENDA Item No.

COMMISSION AGENDA Item No. COMMISSION AGENDA Item No. DATE: October 29, 2008 Meeting of 11/06/08 TO: FROM: SUBJECT: Timothy J. Farrell, Executive Director Dorcas Nepple, Contracts Director RESOLUTION 2008-16 TO EXEMPT CERTAIN GROUPS

More information

Chief Administrative Officer Human Resources Division Section SUBJECT: CITY OF ORLANDO EMPLOYEE M.E.R.I.T.S. AWARDS

Chief Administrative Officer Human Resources Division Section SUBJECT: CITY OF ORLANDO EMPLOYEE M.E.R.I.T.S. AWARDS 808.41 SUBJECT: CITY OF ORLANDO EMPLOYEE M.E.R.I.T.S. AWARDS :1 OBJECTIVE: To serve as the foundation of the employee recognition program through which the City can motivate, recognize, communicate with

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

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

Butte County Board of Supervisors Agenda Transmittal

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

More information

The Board shall consist of five (5) Directors, each of whom, whether elected or appointed, shall be a registered voter within District.

The Board shall consist of five (5) Directors, each of whom, whether elected or appointed, shall be a registered voter within District. DIVISION II BOARD OF DIRECTORS Section 2.01 Organization of Board The Board shall consist of five (5) Directors, each of whom, whether elected or appointed, shall be a registered voter within District.

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

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

More information

EMPLOYEE RELATIONS RESOLUTION

EMPLOYEE RELATIONS RESOLUTION EMPLOYEE RELATIONS RESOLUTION MAY, 1990 EMPLOYEE RELATIONS RESOLUTION County of Orange Page Number Section 1. Title of Resolution... 1 Section 2. Purpose... 1 Section 3. Definitions... 1 Section 4. County

More information

RESOLUTION NUMBER 4162

RESOLUTION NUMBER 4162 RESOLUTION NUMBER 4162 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING MITIGATED NEGATIVE DECLARATION 2274, ALUC OVERRULE AND APPROVAL OF DEVELOPMENT

More information

HAYWARD CITY COUNCIL RESOLUTION NO. 16- Introduced by Council Member

HAYWARD CITY COUNCIL RESOLUTION NO. 16- Introduced by Council Member ATTACHMENT II HAYWARD CITY COUNCIL RESOLUTION NO. 16- Introduced by Council Member RESOLUTION AUTHORIZING THE EXECUTION OF A COMMUNITY WORKFORCE AGREEMENT WITH THE ALAMEDA COUNTY BUILDING TRADES COUNCIL

More information

HUMAN CAPITAL COMMITTEE CHARTER ( the Charter )

HUMAN CAPITAL COMMITTEE CHARTER ( the Charter ) HUMAN CAPITAL COMMITTEE CHARTER ( the Charter ) Index 1. Preamble 2. Purpose of the Charter 3. Composition of the Committee 4. Role of the Committee 5. Responsibilities of the Committee 6. Authority 7.

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

RESOLUTION APPROVING THE DEVELOPMENT PLAN AND SCHEDULE FOR THE SEWER SYSTEM MANAGEMENT PLAN (SSMP)

RESOLUTION APPROVING THE DEVELOPMENT PLAN AND SCHEDULE FOR THE SEWER SYSTEM MANAGEMENT PLAN (SSMP) Agenda Item No. October 9, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dale I. Pfeiffer, Director of Public Works RESOLUTION APPROVING THE DEVELOPMENT

More information

City of Anaheim COMMUNITY DEVELOPMENT DEPARTMENT

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

More information

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

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

More information

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

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1594 Esmeralda Avenue, Minden, Nevada 89423 775-782-9821 COMMISSIONERS: Steven J. Thaler, CHAIRMAN Barry Penzel, VICE-CHAIRMAN Nancy McDermid Larry Walsh Dave Nelson Business Impact

More information

County of Sonoma Agenda Item Summary Report

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

More information

Butte County Board of Supervisors Agenda Transmittal

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

More information

AMENDED AND RESTATED SYKES ENTERPRISES, INCORPORATED COMPENSATION AND HUMAN RESOURCE DEVELOPMENT COMMITTEE CHARTER

AMENDED AND RESTATED SYKES ENTERPRISES, INCORPORATED COMPENSATION AND HUMAN RESOURCE DEVELOPMENT COMMITTEE CHARTER AMENDED AND RESTATED SYKES ENTERPRISES, INCORPORATED COMPENSATION AND HUMAN RESOURCE DEVELOPMENT COMMITTEE CHARTER I. Purpose a. Compensation Programs One purpose of the Compensation and Human Resource

More information

CONSENT CALENDAR Agenda Item No. : 6a CC Mtg. : 7/12/2005

CONSENT CALENDAR Agenda Item No. : 6a CC Mtg. : 7/12/2005 CONSENT CALENDAR Agenda Item No. : 6a CC Mtg. : 7/12/2005 DATE : June 28, 2005 TO : FROM : SUBJECT : Mayor and City Council Members Utilities Department RESOLUTION NO. 7603 - A RESOLUTION AUTHORIZING THE

More information

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

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

More information

RESOLUTION NO

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

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

AGENDA CUYAHOGA COUNTY EDUCATION, ENVIRONMENT & SUSTAINABILITY

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

More information

RESOLUTION NO. CC

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

More information

CITY COUNCIL AGENDA REPORT

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

More information

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

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

More information

ORDINANCE NUMBER 1301

ORDINANCE NUMBER 1301 ORDINANCE NUMBER 1301 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, APPROVING ZONE TEXT AMENDMENT 13-11-0005 TO REVISE THE OUTDOOR ADVERTISING SIGN AND

More information

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

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

More information

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

Ferndale City Council REQUEST FOR COUNCIL ACTION Department Prepared By: CITY CLERK S OFFICE

Ferndale City Council REQUEST FOR COUNCIL ACTION Department Prepared By: CITY CLERK S OFFICE Ferndale City Council REQUEST FOR COUNCIL ACTION Department Prepared By: CITY CLERK S OFFICE TITLE: AGENDA BILL #17-10-012 Ordinance Resolution Motion Info Only Discussion Date Council Action Requested:

More information

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 28, 2017

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 28, 2017 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 28, 2017 Mayor Maurer called the meeting to order at 7:05 p.m. in the Council Chambers, 100 Civic

More information

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

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

More information

REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Proposed Anti-Nepotism and Anti-Cronyism Ordinance

REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council. Proposed Anti-Nepotism and Anti-Cronyism Ordinance REPORT TO THE CITY COUNCIL DATE: Regular Meeting of November 25, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council J. Patrick Tang, City Attorney Proposed Anti-Nepotism and Anti-Cronyism

More information

Agenda Item No. 9B February 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

Agenda Item No. 9B February 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Agenda Item No. 9B February 23, 2016 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Royce W. Cunningham, Director of Utilities (Staff Contact: Royce Cunningham,

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

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

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

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

CITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL

CITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL CITY OF GLENDALE-CALIFORNIA REPORT TO CITY COUNCIL April 10, 2007 AGENDA ITEM Report on Proposed Improvements at Various Park Sites - Design-Build Project. (1) Resolution Adopting Specification No. 3215

More 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

RESOLUTION NO. CC

RESOLUTION NO. CC N. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF REDONDO BEACH, CALIFORNIA, TO PROTECT OUR COAST FROM OFFSHORE OIL AND GAS DRILLING AND EXPLORATION, AND OPPOSING PRESIDENTIAL EXECUTIVE ORDER CALLED IMPLEMENTING

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

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

Welcome to HR 101. Employee Recognition HR s Staff Employee Recognition Program. Presented by Denise Fulkerson and Rich Tuck Michael C.

Welcome to HR 101. Employee Recognition HR s Staff Employee Recognition Program. Presented by Denise Fulkerson and Rich Tuck Michael C. Welcome to HR 101 Employee Recognition HR s Staff Employee Recognition Program Presented by Denise Fulkerson and Rich Tuck Michael C. Fina Company Overview HR s Staff Employee Recognition HR has provided

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

10:00 a.m. Public Hearing #1

10:00 a.m. Public Hearing #1 10:00 a.m. Public Hearing #1 Charlotte County Board Of County Commissioners Agenda Item Summary 1 DEPARTMENT MAKING REQUEST 2 MEETING DATE Utilities 7/22/2014 9:00:00 AM 3 REQUESTED MOTION/ACTION a)conduct

More information

WHEREAS, littering single-use bags can result in blocked storm drains, fouled waterways, and increased marine debris; and

WHEREAS, littering single-use bags can result in blocked storm drains, fouled waterways, and increased marine debris; and ORDINANCE NO. 11-13 N.S. AN ORDINANCE ADDING CHAPTER 9.14 TO THE RICHMOND MUNICIPAL CODE TO REGULATE THE USE OF PLASTIC CARRYOUT BAGS AND RECYCLABLE PAPER CARRYOUT BAGS AND PROMOTE THE USE OF REUSABLE

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

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

MEMORANDUM TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT GEOFF ENGLISH, DIRECTOR OF PUBLIC WORKS

MEMORANDUM TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT GEOFF ENGLISH, DIRECTOR OF PUBLIC WORKS MEMORANDUM TO: FROM: BY: SUBJECT: TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT GEOFF ENGLISH, DIRECTOR OF PUBLIC WORKS MATT HORN, CITY ENGINEER CONSIDERATION OF ADOPTING A RESOLUTION APPROVING THE

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.10 AGENDA TITLE: Adopt resolution authorizing the destruction of archived physical records kept by the City of Elk Grove Code Enforcement Division

More information

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

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

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.17 Subject: Skilled Trades Unit and Professional Employees Association Side Letter Agreements Department:

More information