RESOLUTION NO. ~620 (COS) (CITY COUNCIL SERIES)

Size: px
Start display at page:

Download "RESOLUTION NO. ~620 (COS) (CITY COUNCIL SERIES)"

Transcription

1 RESOLUTION NO. ~620 (COS) (CITY COUNCIL SERIES) A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SANTA MONICA RECITING THE FACT OF THE ELECTION HELD IN SAID CITY OF SANTA MONICA ON THE 8TH DAY OF APRIL, 1975, AND ADOPTING THE CITY CL~qK S ~TATEMENT OF RESULT OF VOTES CAST". WHEREAS, a general municipal election was held and conducted in the City of Santa Monica, the Santa Monica Unifled Sohool District and Santa Monica Communlty College District-Los Angeles County, State of California, on ~h~eeday, the 8th day of April, 1975, as required by law~ RESOLVE AS FOLLOWS: NOW, THEREFORE, THE CITY COUNCIL OF THE CITY OF SANTA MONICA DOES SECTION Io That there were 72 regular or consolidated voting precincts as set forth in Ordinance No. 981 CCS. That the total number of ballots cast was 18,100. SECTION 2. That the following named persons were elected to the office of Member of the City Council for the full term (four years): SEYMOUR A. COHEN, CHRISTINE EMERSON REED, and NATBANIEL TRIVES. SECTION 3. That the followlng named persons were elected to the office of Member of the Board of Education and Governing Board of the Community College District for the full term (four years): FRED L. BETET~, SCHILLER COLBi~G, DAVID E. HOUTZ, and JOHN T. (JACK) NOONAN. SECTION 4. That the measure (Proposition No. l) submitted by initiatlve petition, carried; that the measure (Proposition No. 2) amending the City Charter, lost; and finally the measure (Proposition No. 3) amending the C~ty Charter and submitted by petition, lost. SECTION 5. That the followzng statement of the result of votes cast is to be entered in full upon the minutes: -1-

2 STATEMENT OF THE CITY CLERK I, K. O. GRUBB, City Clerk of the City of Santa Monica hereby certlfy the following: That at the General Municipal Election held April 8, 1975, as provided for by Ordinance No s. 972, 981, 983, 984 (all C~ty Council Series), the Elections Code of the State of California and the Charter of the City of Santa Mon~ca, there were 60 voting precincts established within the bottndaries of the City of Santa Monica for the Im~pose of holdin~ sa~d election consisting of regular or consolidated election precincts for the City of Santa Monica as established by the Board of Supervisors of the County of Los Angeles for the State and County elections, one consolidated precinct lying inside and outside the City of Santa Monica but within the Santa Monica Unified School District and the Santa Monica Community College District and eleven portlons of and/or consolidated election precincts lying within the Santa Monica Unified School District and the Santa Monica Community College Distr~ct but outside the City of Santa Monica for a total of 72 voting precincts. That the absent voter ballots were canvassed by a board appointed by the City Clerk as provided for in the State of California Elections Code. That the voting was done by electric vote recording equipment (IBM) in accordance with the provislons of the State of California Elections Code. That the offlcial canvass was conducted by the Czty Clerk in the Council Chamber at 2:00 o clock p.m. on April 9, That there were 17,333 ballots cast within the City and 767 ballots cast outside the City, all w~thin the Santa Monica Unified School District and the Santa Monica Community College District. That the following were candidates for the various offices: CITY COUNCIL (full term - four years) Earl Chapin, John Henry Cartwright, Jr, Seymour A. Cohen, Van Royce Vibber, Frances Dean Smith, Carmen G. Casillas, Ernie Powell, She~la Ostrow, Jeffrey M. Solomon, Nancy Reeves, Mark Baker, Bruce Henstell, Russ Priebe, L. Gary Sansing, Philip N. Mitchell, Neal Wiener, Leonard M. C. Clunes, Christine Emerson Reed, Alex T. Mlikotin, Nathaniel Trives, Femmy De Lyser, Gary Robert Schwedes, Joseph G. Williams, Hilliard t. Lawson, Sharon L. Gilpin, Jacqueline Doyle, Richard Sanders Rosenthal, Robert (Bob) Ziebarth, Peter Anthony Barnett, Morton W. Claar, J."Ray" Gallagher, Paul Dolan. MEMBER OF THE BOARD OF EDUCATION AND GOVEP~NING BOARD OF THE COMMUNITY COLLEGE DISTRICT (full term - four years) Charles H. Wacker, Jr., Simon A. Sayre, Joh~ T. (Jack) Noonan, Schiller Colberg, Fred L. Beteta, William B. Campbell, Elizabeth Eve Eyerman, David E. Houtz, Beulah R. Juarez. That the following measures were voted upon: PROPOSITION NO. 1. SANTA MONICA AND NEWCOMB PIER PRESERVATION: Shall that certain initiative ordinance entitled "THE SANTA MONICA PIERS PRESERVATION ORDINANCE OF 1973" declaring it to be unlawful under certain circumstances for any person to demolish, destroy or raze the Santa Mcnica Pier or Newcomb P~er, be adopted? PROPOSITION NO. 2. RESIDENCY ~HARTER AMENDMENTS Shall that certain proposal submitting two amendments to the Charter of the City of Santa Monica, to wxt: Proposed Charter Amendment Number l, amending Section 601 of Article VI, by providing for a 30 day residency requirement prior to the filing of nominating papers or day of appointment of a City Council candidate instead of a two year residency requirement; and Proposed Charter Amendment Number 2, amending Section 901 of Article IX, by providing for a 30 day residency requirement prior to the filing of nominating papers or day of appointment of Board of Education candidate instead of a two year residency requirement, be adopted? PROPOSITION NO. 3. FIVE CHARTER AMENDMENTS ESTABLISHING ELECTION BY DISTRICT~ DISTRICT RESIDENCY, VACANCIES, ELDCTIONS AND INITIATIVE REFERENDUM AND RECALL. Shall that certain proposal submitting five amendments to the Charter of the City of Santa Mon~ca, to wit: First Proposed Amendment, amending Section 600 of Article VI by providing for the election of the City Council from the City by districts instead of the City at large; Second Proposed Amendment, amending Section 601 of Article VI, by providing for a 60 day residency requirement prlor to the filing of nominating papers or day of appointment of a City Council candidate and that a candidate s ~omi~ating papers must be s~gned by one-half of one percent of qualified voters in the relevant district instead of at large residency requirement; Third Proposed Amendment, amending Section 603 of

3 Article VI, by providin~ for an election process instead of appointment ~n the event of a vacancy in the City Council, unless the vacancy occurs within 9 months of the end of the unexpire~ term; Fourth Proposed Amendment, amending Section 1400 of Article XIV, by allowing the Charter of the City of Santa Monica to provide for a general municipal election on a day other than the second Tuesday in April in each odd numbered year; and, Fifth Proposed Amendment, amending Section 1404 of Article XIV, by requiring the signatures of ten percent of voters in the City at the last election, instead of fifteen percent of the registered voters for the submission of an initiative or referendum petition at a special election, by requiring a special election for the submission of a qualified petition within 180 days ~nstead of 89 days if there is no general or regular election already scheduled and by requiring the signatures of ten percent instead of twenty five percent of the registered voters of a Councilman s district or ten percent instead of twenty five percent of the registered voters of the City to qualify a recall petition for the ballot, be adopted? That the following named persons were elected to the office of Member of the City Council (full term): Seymour A. Cohen, Christine ~erson Reed, and Nathaniel Trives. That the following named persons were elected to the office of Member of the Board of Education and Governing Board of the Community College District (full term): Fred L. Beteta, Schiller Colberg, David E. Houtz, and John T. (Jack) Noonan. That Proposition No. ~ carried; Proposition No. ~ lost; and Proposition No. 3, lost. That the number of votes cast for each candidate, the measures, and the ballots cast In each precinct are as follows: SEE PAGE 4 ET AL THAT FOLLOWS -3-

4 COUNCIL - FOUR YEAR TERM l ii lo I ll i io lo 24 8 lo IO lo i ll 31 9 lo ii lo I i ll lo lo lo II lo i I ll ll ll i0 13 Ii ii 13 ll 19 i Ii lo ii II ii 19 3 Ii ll ll 54 O 8 1 lo ii II IO lo O 6 lo ii II ii 21 5 lo 2 lo lo i I lo I ll ll 9 lo ii i Ii ll 15 ii ll i0 4 lo ii ll Ii Ii O Ii 8 io ll 6 17 I

5 COUNCIL - FOUR YEAR TERM O II 51 lo l ~ ll ~ ll ll i ll ll I ? 13 7? 5 5 ll l0 12 7? 11 9 lo ii II I lo ABSENTEES *UUT * IN ii lo 16 i0 I

6 COUNCIL - FOUR YEAR TERM Z I ii ii I ii II Ii I ii i io ii i0 46 I I ~ ii II ~ Ii 35 i I~ 76 II I0 91 I i ~ ~ ii I ~ ~oa ~7 4o ll I ii I ll lo ~ Ii I II o 1 lo 6 lo ll lo i ~ I0 5 6 ~8 I ll I II II ll Ii

7 COUNCIL - FOUR YEAR TERM ll I O I ll2 O lo ii IO 26 6 ll II ~OUT IN io

8 BOARD OF EDUCATION and GOVERNING BOARD of the COMMUNITY COLLEGE DISTRICT FOUR YEAR TERM TOTAL BALLOTS CAST YES NO YES NO YES NO ll ii lo ll I ll i lo1 io ll llo llo ill ill I ll llo iii Ill io ll IIO llo loo I llo ll ll lo i

9 BOAOOF EDUCATION and GOVERNING BOARD of the COMMUNITY COLLEGE DISTRICT FOUR YEAR TERM TOTAL BALLOTS CAST YES NO YES NO YES NO I io Ill I IO IOO I ll I ? IO 43 ii ABSENTEES ]4 ~ "IN io Outside the City "Inside the City

10 Santa Monica, California, April i0, 1975 TO: FROM: SUBJECT: Mayor and City Council City Staff Resolution Adopting Statement of Result of Votes Cast Introduction The attached resolutlon declares the result of the votes cast at the April 8, 1975 electlon. It g~ves a precinct breakdowa on all candidates for the v~rious offices, the measures and lastly the totals for each. Alternatives Not applicable. Recommendation Adopt the resolution. Prepared by: K. Oo Grubb

11 SECTION 6. That the City Clerk be and is hereby d~rected ~mmedlately to sign and deliver to each person elected a Certificate of Election. He also shall administer to each person elected the oath of office prescribed in the Constitution of the State of California. SECTION 7. The City Clerk shall certify to the adoption of this resolution, and thenceforth and thereafter the same shall be in full force and effect. ADOPTED AND APPROVED this 15th day of April, ATTEST: Ci y r~f - ~a#or I H@reby certify that the foregoing resolution was duly adopted by the City Council of the City of Santa Monica at an adjourned regular meeting thereof, held on the 15th day of April, 1975, by the followin~ vote of the Council: AYES: Councilmen: Judson, Lawson, McCloskey, Swink, Trives, van den Steenhoven, Hoover NOES: Councilmen: None ABS~N, T: Councilmen: None Approved as to form this City,~e rk day of April, 1975 City Attorney

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 3 (1) December 12, 2016 TO: FROM: City Council Office of the City Manager SUBJECT: ADOPTION OF A RESOLUTION RECITING THE FACT OF THE GENERAL MUNICIPAL ELECTION

More information

CITY OF DANA POINT AGENDA REPORT FROM: URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT; JACK HOLDEN, BUILDING OFFICIAL

CITY OF DANA POINT AGENDA REPORT FROM: URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT; JACK HOLDEN, BUILDING OFFICIAL 06/19/18 Page 1 Item # 15 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: JUNE 19, 2018 TO: CITY MANAGER/CITY COUNCIL FROM: URSULA LUNA-REYNOSA, DIRECTOR OF COMMUNITY DEVELOPMENT; JACK

More information

MSRC CLEAN TRANSPORTATION FUNDING LOCAL GOVERNMENT PARTNERSHIP

MSRC CLEAN TRANSPORTATION FUNDING LOCAL GOVERNMENT PARTNERSHIP MSRC CLEAN TRANSPORTATION FUNDING LOCAL GOVERNMENT PARTNERSHIP PROGRAM DUE: AUGUST 2, 2018 CITY OF "Agency Name" LOCAL GOVERNMENT PARTNERSHIP PROGRAM PROPOSAL SUBMITTED: "Month XX, 2018" TABLE OF CONTENTS

More information

CITY OF DANA POINT AGENDA REPORT BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES TRAFFIC IMPROVEMENT SUBCOMMITTEE

CITY OF DANA POINT AGENDA REPORT BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES TRAFFIC IMPROVEMENT SUBCOMMITTEE 03/03/15 Page 1 Item #: 18 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA X DATE: MARCH 3, 2015 TO: FROM SUBJECT: CITY MANAGER/CITY COUNCIL BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: November 20, 2017 Department: Public Works SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: Bill Guerin, Director of Public Works TOPIC: IMPLEMENTATION OF PARKING TIME

More information

ORDINANCE NO WHEREAS, the City Council wishes to advance the use of electric vehicles; and

ORDINANCE NO WHEREAS, the City Council wishes to advance the use of electric vehicles; and 1 1 1 ORDINANCE NO. -1 AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE TITLE (BUILDING AND BUILDING REGULATIONS), BY ADDING SECTION.1 (ELECTRIC VEHICLE CHARGING SYSTEMS) TO CREATE AN EXPEDITED, STREAMLINED

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California November 12, 2008 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL KENNETH C. FARFSING CITY MANAGER SUBJECT:

More information

CHAPTER 47 SHOPPING CART ORDINANCE

CHAPTER 47 SHOPPING CART ORDINANCE 4879 ORDINANCE NO. 1324-15 (CM) AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF WATSONVILLE AMENDING TITLE 5 (PUBLIC WELFARE, MORALS, AND CONDUCT) OF THE WATSONVILLE MUNICIPAL CODE BY ADDING CHAPTER 47

More information

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1620

CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1620 G-12 CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1620 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO AMENDING THE NOVATO MUNICIPAL CODE BY ADDING SECTION 4-19 (ELECTRIC VEHICLE CHARGING SYSTEMS)

More information

San Bernardino City Unified School District. Member, Governing Board KAISAR AHMED GWEN DOWDY-RODGERS. MARGARET B. HILL - Incumbent

San Bernardino City Unified School District. Member, Governing Board KAISAR AHMED GWEN DOWDY-RODGERS. MARGARET B. HILL - Incumbent San Bernardino City Unified School District Member, Governing Board Number to be elected... 4 s issued petition in lieu... 0 documents issued... 9 s filed declaration of candidacy... 9 s that met nomination

More information

DATE: August 13, 2013 AGENDA ITEM # 8. City Council. Cedric Novenario, Transportation Manager RECOMMENDATION:

DATE: August 13, 2013 AGENDA ITEM # 8. City Council. Cedric Novenario, Transportation Manager RECOMMENDATION: DATE: August 13, 2013 AGENDA ITEM # 8 TO: FROM: SUBJECT: City Council Cedric Novenario, Transportation Manager Speed zone survey RECOMMENDATION: A. Adopt Resolution No. 2013-27, approving Engineering and

More information

TOWN OF WINDSOR AGENDA REPORT

TOWN OF WINDSOR AGENDA REPORT ITEM NO. : 11.4 TOWN OF WINDSOR AGENDA REPORT Town Council Meeting Date: December 6, 2017 To: From: Subject: Mayor and Town Council Kristina Owens, Administrative Operations Manager Amendment to Waste

More information

WAKARUSA/KAW DRAINAGE DISTRICT Precinct AL PENDLETON BILL PENNY LARRY SCHAAKE NORTH EUDORA

WAKARUSA/KAW DRAINAGE DISTRICT Precinct AL PENDLETON BILL PENNY LARRY SCHAAKE NORTH EUDORA 1 Precinct Totals by Race Report CITY/SCHOOL GENERAL 04/01/2003 All Total Groups 04/09/2003 OFFICIAL RESULTS 2:25:22PM Total Number Voting Percent Turnout Precincts Reporting Total Precincts Percent Completed

More information

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map.

ORDINANCE NO. An ordinance amending Section of the Los Angeles Municipal Code by amending the zoning map. ORDINANCE NO. 85132 An ordinance amending Section 12.04 of the Los Angeles Municipal Code by amending the zoning map. THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: Section 1. Section 12.04

More information

VILLAGE OF GREENUP CUMBERLAND COUNTY, ILLINOIS ORDINANCE NO. 449

VILLAGE OF GREENUP CUMBERLAND COUNTY, ILLINOIS ORDINANCE NO. 449 Greenup Village Hall 115 E. Cumberland St. P.O. Box 246 Greenup, IL 62428 VILLAGE OF GREENUP CUMBERLAND COUNTY, ILLINOIS ORDINANCE NO. 449 AN ORDINANCE AMENDING ORDINANCE NO. 417, AN ORDINANCE AUTHORIZING

More information

Ordinance No. 1624(16) An Ordinance of the City Council of the City of Lompoc, County of Santa Barbara, State of California, Regulating Shopping Carts

Ordinance No. 1624(16) An Ordinance of the City Council of the City of Lompoc, County of Santa Barbara, State of California, Regulating Shopping Carts Ordinance No. 1624(16) An Ordinance of the City Council of the City of Lompoc, County of Santa Barbara, State of California, Regulating Shopping Carts WHEREAS, shopping carts are routinely abandoned on

More information

ERIC S. CASHER, CITY ATTORNEY WINSTON RHODES, AICP, PLANNING MANAGER

ERIC S. CASHER, CITY ATTORNEY WINSTON RHODES, AICP, PLANNING MANAGER CITY COUNCIL REPORT 8A DATE: AUGUST 15, 2017 TO: MAYOR AND COUNCIL MEMBERS THROUGH: MICHELLE FITZER, CITY MANAGER FROM: ERIC S. CASHER, CITY ATTORNEY WINSTON RHODES, AICP, PLANNING MANAGER SUBJECT: INTRODUCTION

More information

AGENDA STAFF REPORT FISCAL YEAR FLEET REPLACEMENT

AGENDA STAFF REPORT FISCAL YEAR FLEET REPLACEMENT rfof( AGENDA STAFF REPORT e~ti E4 Ai Q DATE: February 27, 2017 TO: THRU: FROM: Honorable Mayor and City Council Jill R. Ingram, City Manager Steve Myrter, P. E., Director of Public Works SUBJECT: FISCAL

More information

Agenda Item TBD DISCUSSION/ACTION ITEM Meeting Date: December 4, 2018

Agenda Item TBD DISCUSSION/ACTION ITEM Meeting Date: December 4, 2018 Agenda Item TBD CPMS DISCUSSION/ACTION ITEM Meeting Date: December 4, 2018 TO: FROM: CONTACT: SUBJECT: Mayor and Councilmembers Peter Imhof, Director, Planning & Environmental Review Cindy Moore, Sustainability

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM

CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM Date: March 26, 2013 CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM To: From: The Honorable City Council c/o City Clerk, Room 395 Attention: Honorable Mitchell Englander, Chair, Public Safety Committee

More information

RESOLUTION NO CITY OF SOUTH GATE LOS ANGELES COUNTY, CALIFORNIA

RESOLUTION NO CITY OF SOUTH GATE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. 7742 CITY OF SOUTH GATE LOS ANGELES COUNTY, CALIFORNIA A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SOUTH GATE AMENDING THE HOURLY PAY TABLE TO CONFORM TO THE NEW MINIMUM WAGE LAW EFFECTIVE

More information

ls2288 ORDINANCE NO. _

ls2288 ORDINANCE NO. _ ls2288 ORDINANCE NO. _ An ordinance approving the rates fixed by the Department of Water and Power of the City of Los Angeles and to be charged for electrical energy distributed and for service supplied

More information

CITY COUNCIL STAFF REPORT

CITY COUNCIL STAFF REPORT CITY COUNCIL STAFF REPORT DATE: December 3, 2014 LEGISLATIVE SUBJECT: FROM: BY: ADOPTION OF AN INTERIM URGENCY ORDINANCE OF THE CITY OF PALM SPRINGS, CALIFORNIA, PROHIBITING VENDING FROM MOBILE FOOD VEHICLES

More information

City of Lafayette Staff Report Circulation Commission

City of Lafayette Staff Report Circulation Commission City of Lafayette Staff Report Circulation Commission Meeting Date: September 5, 2016 Staff: Subject: James Hinkamp, Transportation Planner Consideration of a No Parking Zone on Victoria Avenue Summary

More information

ADOPTION OF AN ORDINANCE ADDING SECTION TO THE NOVATO MUNICIPAL CODE PROHIBITING THE PARKING OF RV S ON PUBLIC STREETS WITHOUT A PERMIT

ADOPTION OF AN ORDINANCE ADDING SECTION TO THE NOVATO MUNICIPAL CODE PROHIBITING THE PARKING OF RV S ON PUBLIC STREETS WITHOUT A PERMIT G-10 STAFF REPORT MEETING DATE: October 10, 2017 TO: City Council FROM: Adam McGill, Chief of Police SUBJECT: ADOPTION OF AN ORDINANCE ADDING SECTION 18-7.22 TO THE NOVATO MUNICIPAL CODE PROHIBITING THE

More information

ORDINANCE NO O-015 ORDINANCE AMENDING ARTICLE V OF CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF PONTIAC, LIVINGSTON COUNTY, ILLINOIS

ORDINANCE NO O-015 ORDINANCE AMENDING ARTICLE V OF CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF PONTIAC, LIVINGSTON COUNTY, ILLINOIS STATE OF ILLINOIS : : LIVINGSTON COUNTY : SS. : CITY OF PONTIAC : ORDINANCE NO. 2010-O-015 ORDINANCE AMENDING ARTICLE V OF CHAPTER 21 OF THE CODE OF ORDINANCES OF THE CITY OF PONTIAC, LIVINGSTON COUNTY,

More information

SALE OF DUAL PURPOSE POLICE MOTORCYCLES

SALE OF DUAL PURPOSE POLICE MOTORCYCLES STAFF REPORT MEETING DATE: July 24, 2012 TO: City Council 75 Rowland Way #200 Novato, CA 94945-3232 (415) 899-8900 FAX (415) 899-8213 www.ci.novato.ca.us FROM: James Berg, Chief of Police PRESENTER: James

More information

City Council Staff Report Regarding Interim Urgency Ordinance January 14, 2013 Page 2 of 4 issuance of new business licenses for mobile food trucks, b

City Council Staff Report Regarding Interim Urgency Ordinance January 14, 2013 Page 2 of 4 issuance of new business licenses for mobile food trucks, b City of Del Mar Staff Report TO: FROM: Honorable Mayor and City Council Members Kathleen A. Garcia, Planning and Community Development Director Via Scott W. Huth, City Manag~---- Prepared by Matt Bator,

More information

ORDINANCE NO. 13,785

ORDINANCE NO. 13,785 ORDINANCE NO. 13,785 AN ORDINANCE to amend the Municipal Code of Des Moines, 1991, adopted by Ordinance No. 11,651, passed April 15, 1991, and amended by Ordinance No. 11,935, passed February 15, 1993,

More information

County of Sonoma State of California

County of Sonoma State of California County of Sonoma State of California Item Number: 56 Date: May 19, 2015 Resolution Number: 15-0023 ORD14-0004 Amy Lyle 4/5 Vote Required Resolution Of The Board Of Supervisors Of The County Of Sonoma,

More information

FREMONT COUNTY NOVEMBER 4, 2014 GENERAL ELECTION ABSTRACT OF VOTES

FREMONT COUNTY NOVEMBER 4, 2014 GENERAL ELECTION ABSTRACT OF VOTES PRECINCT PCT 1 PCT 2 PCT 3 PCT 4 PCT 5 PCT 6 PCT 7 PCT 8 PCT 9 PCT 10 PCT 11 PCT 12 PCT 13 PCT 14 PCT 15 PCT 16 PCT 17 PCT 18 United States Senator Mark Udall DEM 132 126 163 196 119 135 245 119 254 153

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: SUBJECT: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR JIM GARING, INTERIM CITY ENGINEER CONSIDERATION OF TRUCK PARKING RESTRICTIONS ALONG BELL STREET, FAEH AVENUE

More information

ITEM 10. ct-/ C.~~ STAFF REPORT. Mayor and City Council. Chief Angel Bernal, Police Department

ITEM 10. ct-/ C.~~ STAFF REPORT. Mayor and City Council. Chief Angel Bernal, Police Department STAFF REPORT TO: FROM: SUBJECT: Mayor and City Council Chief Angel Bernal, Police Department Update to the Traffic General Regulations and Speed Limits Ordinances DATE: September 19,016 Approved for Fonvarding:

More information

PASSED, APPROVED AND ADOPTED this 13 th day of November, Caretto, Jackowski, Putz, Herrick, Jahn. W.E. Jahn, Mayor ATTEST:

PASSED, APPROVED AND ADOPTED this 13 th day of November, Caretto, Jackowski, Putz, Herrick, Jahn. W.E. Jahn, Mayor ATTEST: RESOLUTION NO. 2017-34 A RESOULTION OF THE CITY COUNCIL OF THE CITY OF BIG BEAR LAKE, COUNTY OF SAN BERNARDINO, STATE OF CALIFORNIA, REQUIRING NO PARKING SIGNS TO BE POSTED ON PORTIONS OF CERTAIN STREETS

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report City of San Juan Capistrano Agenda Report 10/17/2017 ES TO: FROM: Honorable Mayor and Members of the City Council ~n Siegel, City Manager SUBMITTED BY: DATE: SUBJECT: Maria Morris, City Clerk W\M October

More information

RESOLUTION TOWNSHIP OF SUMPTER SEWER, WATER, RUBBISH RATES, CAPITAL BENEFIT CHARGES

RESOLUTION TOWNSHIP OF SUMPTER SEWER, WATER, RUBBISH RATES, CAPITAL BENEFIT CHARGES RESOLUTION 2013-12 TOWNSHIP OF SUMPTER SEWER, WATER, RUBBISH RATES, CAPITAL BENEFIT CHARGES At the regular meeting of the Board of Trustees of the Township of Sumpter, County of Wayne, State of Michigan,

More information

WHEREAS, Fees for parking meters, devices or timed parking systems have been historically approved by the City using the Ordinance process; and

WHEREAS, Fees for parking meters, devices or timed parking systems have been historically approved by the City using the Ordinance process; and 1 1 1 0 1 0 1 0 1 ORDINANCE NO. AN ORDINANCE OF THE CITY OF COCOA BEACH, FLORIDA, AMENDING THE CODE OF ORDINANCES, CHAPTER, TRAFFIC, AMENDING ARTICLE II PARKING METERS, BY DELETING REFERENCE TO: - THE

More information

TOWNSHIP OF RARITAN COUNTY OF HUNTERDON, NEW JERSEY ORDINANCE #16-06 REVISED

TOWNSHIP OF RARITAN COUNTY OF HUNTERDON, NEW JERSEY ORDINANCE #16-06 REVISED TOWNSHIP OF RARITAN COUNTY OF HUNTERDON, NEW JERSEY ORDINANCE #16-06 REVISED AN ORDINANCE AMENDING CHAPTER 2.56 ENTITLED POLICE DEPARTMENT OF TITLE 2 ENTITLED ADMINISTRATION AND PERSONNEL OF THE REVISED

More information

ORDINANCE NO The City finds and declares the following:

ORDINANCE NO The City finds and declares the following: 182083 ORDINANCE NO.------- An Ordinance amending Los Angeles Municipal Code Sections 87.53 and 87.54 to conform with amendments made by the California Legislature to California Vehicle Code Section 21100,

More information

ORDINANCE NO parking. of recreational vehicles Prohibited.

ORDINANCE NO parking. of recreational vehicles Prohibited. CITY COUNCIL OF THE CITY OF NOVATO ORDINANCE NO. 1621 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF NOVATO ADDING SECTION 18-7.22 TO THE NOVATO MUNICIPAL CODE PROHIBITING THE PARKING OF RV S ON PUBLIC

More information

IN THE CITY COUNCIL OF THE CITY OF LIVERMORE CALIFORNIA A RESOLUTION AMENDING WATER RATES AND CHARGES FOR FISCAL YEARS THROUGH

IN THE CITY COUNCIL OF THE CITY OF LIVERMORE CALIFORNIA A RESOLUTION AMENDING WATER RATES AND CHARGES FOR FISCAL YEARS THROUGH IN THE CITY COUNCIL OF THE CITY OF LIVERMORE CALIFORNIA A RESOLUTION AMENDING WATER RATES AND CHARGES FOR FISCAL YEARS 2017 18 THROUGH 2021 22 The City of Livermore operates the municipal water system

More information

CITY OF BOISE. ORDINANCE or RESOLUTION NUMBER: Zero Emission Vehicle (ZEV) Parking Ordinance

CITY OF BOISE. ORDINANCE or RESOLUTION NUMBER: Zero Emission Vehicle (ZEV) Parking Ordinance CITY OF BOISE To: FROM: Mayor and Council John Eichmann Administrative Services Manager ORDINANCE or RESOLUTION NUMBER: DATE: 9/24/08 SUBJECT: Zero Emission Vehicle (ZEV) Parking Ordinance ACTION REQUIRED:

More information

City of San Juan Capistrano Agenda Repo_rt

City of San Juan Capistrano Agenda Repo_rt 10/3/2017 City of San Juan Capistrano Agenda Repo_rt 01 TO: Honorable Mayor and Members of the City Council FROM: ~n Siegel, City Manager SUBMITTED BY: Joel Rojas, Development Services Direct~ PREPARED

More information

City of La Palma Agenda Item No. 11

City of La Palma Agenda Item No. 11 City of La Palma Agenda Item No. 11 MEETING DATE: July 7, 2015 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Eric R. Nuñez, Police Chief AGENDA TITLE: Civil Penalties for Street Sweeping Fines RECOMMENDED

More information

1 [Building Code - Electric Vehicle Charging Stations - Expedited Permit Process]

1 [Building Code - Electric Vehicle Charging Stations - Expedited Permit Process] FILE NO. 180090 SUBSTITUTED 11/13/2018 ORDINANCE NO. 003-19 1 [Building Code - Electric Vehicle Charging Stations - Expedited Permit Process] 2 3 Ordinance amending the Building Code to enact an expedited

More information

SUBJECT: Parking Ordinance and Hourly Fee for Electric Vehicle Charging

SUBJECT: Parking Ordinance and Hourly Fee for Electric Vehicle Charging CITY OF OXNARD / Prepared By: Cynthia Daniels i* DATE: September 25,2013 TO: FROM: City Council /) Cynthia Daniels, Project ~ ana~er f~+t Development Services Department i f:q~i:j L, SUBJECT: Parking Ordinance

More information

Ordinance /11/2017

Ordinance /11/2017 01-05 50-80-2017 Ordinance 17-7 7/11/2017 ORDINANCE NO. 17-7 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PULLMAN, WHITMAN COUNTY, WASHINGTON, RELATING TO TITLE 12, TRAFFIC, ADDING CHAPTER 12.52, WHEELED

More information

REGULAR MEETING, TOWN OF BROOKFIELD, March 11, 2013

REGULAR MEETING, TOWN OF BROOKFIELD, March 11, 2013 A Regular meeting of the Town Board of the Town of Brookfield, County of Madison, State of New York was held at the Town Hall, 10535 Main St, Brookfield, NY on March 11, 2013. PRESENT: Supervisor John

More information

Canvassers filed in my office this 13 th day of Nov, ' :-,,"'.,_, H-IE D1,r?1;1/, #' o~... ~~~ ~ :t':: ~ or R.s-0.p}~ ~...

Canvassers filed in my office this 13 th day of Nov, ' :-,,'.,_, H-IE D1,r?1;1/, #' o~... ~~~ ~ :t':: ~ or R.s-0.p}~ ~... STATE OF IDAHO COUNTY OF CASSIA I, Joseph W. Larsen, County Clerk of said county and state, do hereby certify that the attached is a full, true and complete copy of the abstract of votes for the candidates

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONOENCE

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONOENCE CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONOENCE Date: March 21,2007 To: The Honorable City Council c/o City Clerk, Room 395, City Hall Attention: Honorable Wendy Greuel, Chair, Transportation Committee

More information

ITEM 8 ATTACHMENT A ORDINANCE NO

ITEM 8 ATTACHMENT A ORDINANCE NO ITEM 8 ATTACHMENT A ORDINANCE NO. 2016-336 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA, ADDING CHAPTER 10.22 TO TITLE 10 OF THE CALABASAS MUNICIPAL CODE TO INCLUDE REGULATING

More information

MEMORANDUM CITY COUNCIL STEVEN N. ANNIBALI, CHIEF OF POLICE

MEMORANDUM CITY COUNCIL STEVEN N. ANNIBALI, CHIEF OF POLICE MEMORANDUM TO: FROM: CITY COUNCIL STEVEN N. ANNIBALI, CHIEF OF POLICE SUBJECT: CONSIDERATION TO DECLARE AN EXISTING COMMAND TRAILER AS SURPLUS PROPERTY/AUTHORIZE TRANSFER TO THE CITY OF SAN LUIS OBISPO

More information

mandates, including the California Governor's Executive Order S calling for an 80 percent

mandates, including the California Governor's Executive Order S calling for an 80 percent Orig: Vault XC: R. Olguin ORDINANCE NO. 2013-011 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF CHINO, CALIFORNIA, AMENDING TITLE 15 OF THE CHINO MUNICIPAL CODE ADOPTING PROVISIONS IMPLEMENTING THE CHINO

More information

F:\ctyclerk\Elections\ election.doc\resos\results-resolution.doc City Council Meeting: December 10, 2002

F:\ctyclerk\Elections\ election.doc\resos\results-resolution.doc City Council Meeting: December 10, 2002 F:\ctyclerk\Elections\110502.election.doc\resos\results-resolution.doc City Council Meeting: December 10, 2002 Santa Monica, CA RESOLU. 9822 (CCS) (CITY COUNCIL SERIES) RESOLU OF THE CITY COUNCIL OF THE

More information

ORDINANCE NO. WHEREAS, The City of Georgetown established its current electric rates in 2007;

ORDINANCE NO. WHEREAS, The City of Georgetown established its current electric rates in 2007; ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF GEORGETOWN, TEXAS, AMENDING SECTION 13.04.010 ENTITLED "RATES AND CHARGES--ELECTRICITY--SCHEDULE" AND THE SUBSEQUENT SECTIONS 13.04.015 THROUGH

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SANTA CRUZ AMENDING TITLE 10 VEHICLES AND TRAFFIC AT CHAPTER 10.04 DEFINITIONS AND CHAPTER 10.40 STOPPING, STANDING AND PARKING AND CHAPTER 10.41 CITY-WIDE

More information

ORDINANCE NO. 15,187

ORDINANCE NO. 15,187 ORDINANCE NO. 15,187 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, is hereby amended by adding

More information

CITY OF BELVEDERE RESOLUTION NO

CITY OF BELVEDERE RESOLUTION NO CITY OF BELVEDERE RESOLUTION NO. 2018-23 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF BELVEDERE APPROVING THE 2018 COLLECTION RATE APPLICATION FOR MILL VALLEY REFUSE FOR THE PERIOD JULY 1, 2018, TO

More information

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE CITY OF SAN JOSE:

ORDINANCE NO. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE CITY OF SAN JOSE: ORDINANCE NO. AN ORDINANCE OF THE CITY OF SAN JOSE AMENDING TITLE 17 OF THE SAN JOSE MUNICIPAL CODE BY ADDING CHAPTER 17.88 TO SPECIFY REQUIREMENTS FOR ELECTRIC VEHICLE CHARGING STATIONS AND TO PROVIDE

More information

OFF ROAD VEHICLE OPERATION VILLAGE OF CHESANING, SAGINAW COUNTY, MICHIGAN ORDINANCE NO PREAMBLE

OFF ROAD VEHICLE OPERATION VILLAGE OF CHESANING, SAGINAW COUNTY, MICHIGAN ORDINANCE NO PREAMBLE OFF ROAD VEHICLE OPERATION VILLAGE OF CHESANING, SAGINAW COUNTY, MICHIGAN ORDINANCE NO. 2012-03 PREAMBLE AN ORDINANCE authorizing the use of Off Road Vehicles (ORV) on Village Streets, as authorized by

More information

RALEIGH COUNTY ALL-TERRAIN VEHICLES (ATV) ORDINANCE

RALEIGH COUNTY ALL-TERRAIN VEHICLES (ATV) ORDINANCE At a Regular Session of the County Commission of Raleigh County, West Virginia, held on the 19th day of April, 2005, the following was made and entered: RALEIGH COUNTY ALL-TERRAIN VEHICLES (ATV) ORDINANCE

More information

for Fiscal Year Lathrop Municipal Code Section and Section 26 of the original Agreement

for Fiscal Year Lathrop Municipal Code Section and Section 26 of the original Agreement CITY MANA6ER S REPORT JUNE 17 2013 CITY COUNCIL MEETING ITEM 49 ITEM ALLIED WASTE SERVICES COLLECTION RATES ADJUSTMENT FOR FY 2013 2014 RECOMMENDATION Adopt Resolution to Authorize an Increase of Allied

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS. RESOLUTION No SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. 180619-093 WHEREAS, In March, 2018, three companies began operating shared electric scooter programs (Powered Scooter Share

More information

2014 General Election. Tuesday, November 4, Winfield Township. Election Results

2014 General Election. Tuesday, November 4, Winfield Township. Election Results 2014 General Election Winfield Township Election DuPage County Election Commission 421 N County Farm Rd Wheaton, IL. 60187 Constitutional Amendment - Crime Victims' Rights Vote for ONE Reg Vtrs: 587,216

More information

Ordinance Fact Sheet. TO: CITY COUNCIL DATE: March 23,2009 FROM: CITY MANAGER SUBJECT:

Ordinance Fact Sheet. TO: CITY COUNCIL DATE: March 23,2009 FROM: CITY MANAGER SUBJECT: Ordinance Fact Sheet TO: CITY COUNCIL DATE: March 23,2009 FROM: SUBJECT: CITY MANAGER AN ORDINANCE OF THE CITY OF PASADENA AMENDING SECTION 3.32.300(C) OF THE PASADENA MUNICIPAL CODE REQUIRING CLEAN AIR,

More information

TO: CITY COUNCIL DATE: December 1 3,201 0

TO: CITY COUNCIL DATE: December 1 3,201 0 Ordinance Fact Sheet TO: CITY COUNCIL DATE: December 1 3,201 0 FROM: SUBJECT: CITY ATTORNEY AN ORDINANCE OF THE CITY OF PASADENA AMENDING THE LIGHT AND POWER RATE ORDINANCE, CHAPTER 13.04 OF THE PASADENA

More information

WASTE COLLECTION RATES FOR FY

WASTE COLLECTION RATES FOR FY ITEM 48 CITY MANAGER S REPORT AUGUST 3 2015 CITY COUNCIL MEETING ITEM ADJUSTMENT TO ALLIED WASTE SOLID WASTE COLLECTION RATES FOR FY 2015 2016 RECOMMENDATION Adopt Resolution to Authorize an Increase of

More information

ABSTRACT WAYNE TOWNSHIP

ABSTRACT WAYNE TOWNSHIP DuPAGE COUNTY, ILLINOIS CONSOLIDATED GENERAL ELECTION APRIL 7, 2009 ABSTRACT 1410 1 Page 1 of 3 ABSTRACT OF VOTES FOR THE CONSOLIDATED GENERAL ELECTIO ELECTION CODE-CHAPTER-10 ACT 5 * ARTICLE 22-1 APRIL

More information

CARMEN A. TRUTANICH City Attorney REPORT RE: DRAFT ORDINANCE PROHIBITING THE PARKING OF MOBILE BILLBOARD ADVERTISING DISPLAYS

CARMEN A. TRUTANICH City Attorney REPORT RE: DRAFT ORDINANCE PROHIBITING THE PARKING OF MOBILE BILLBOARD ADVERTISING DISPLAYS ,ry Hall East 100 N. Main Street Room 800 Los Angeles, CA 90012 (2!3) 978-8141 Tel (213) 978-8211 fax CTrutanich@lacity.org www.lacity.org CARMEN A. TRUTANICH City Attorney REPORT RE: DRAFT ORDINANCE PROHIBITING

More information

[Agreement - TEGSCO, LLC, dba San Francisco AutoReturn - Towing and Storage of Abandoned and Illegally-Parked Vehicles - Not to Exceed $65,400,000]

[Agreement - TEGSCO, LLC, dba San Francisco AutoReturn - Towing and Storage of Abandoned and Illegally-Parked Vehicles - Not to Exceed $65,400,000] FLE NO. 01 RESOLUTON NO. - 1 [Agreement - TEGSCO, LLC, dba San Francisco AutoReturn - Towing and Storage of Abandoned and llegally-parked Vehicles - Not to Exceed $,00,000] Resolution approving the Agreement

More information

CITY OF UNION CITY. County of Hudson State of New Jersey CORPORATION APPLICATION FOR LICENSE FOR BUSINESS OR OCCUPATION TOWING

CITY OF UNION CITY. County of Hudson State of New Jersey CORPORATION APPLICATION FOR LICENSE FOR BUSINESS OR OCCUPATION TOWING CITY OF UNION CITY County of Hudson State of New Jersey CORPORATION APPLICATION FOR LICENSE FOR BUSINESS OR OCCUPATION TOWING To the Honorable Board of Commissioners of the City of Union City: Pursuant

More information

ORDINANCE NO. _. The City finds and declares the following:

ORDINANCE NO. _. The City finds and declares the following: ORDINANCE NO. _ An ordinance amending Subsection (0) of Section 63.44 of the Los Angeles Municipal Code to include electric personal assistive mobility devices, as well as hybrid, multiple-wheeled motor

More information

~ u..v Q- c./ Adopt a Resolution authorizing the City Engineer/Public Works Director to install parking lot speed bumps on Hall Park Drive.

~ u..v Q- c./ Adopt a Resolution authorizing the City Engineer/Public Works Director to install parking lot speed bumps on Hall Park Drive. Agenda No. KeyWords: Hall Park Drive Parking Lot Speed Bumps Meeting Date: May 1 0. 2016 SUMMARY REPORT CITY COUNCIL PREPARED BY: Jason Riley, Senior Civil Engineer City Engineer/Public Works Department

More information

VILLAGE OF NEW BADEN, ILLINOIS ORDINANCE NO A

VILLAGE OF NEW BADEN, ILLINOIS ORDINANCE NO A VILLAGE OF NEW BADEN, ILLINOIS ORDINANCE NO. 2013-06-03-A AN ORDINANCE AUTHORIZING THE OPERATION OF QUALIFIED NON-HIGHWAY VEHICLES ON STREETS UNDER THE JURISDICTION OF THE VILLAGE OF NEW BADEN, ILLINOIS

More information

Chapter 17 TRAFFIC AND VEHICLES. Adoption of Uniform Rules of the Road. Temporary Traffic Regulations.

Chapter 17 TRAFFIC AND VEHICLES. Adoption of Uniform Rules of the Road. Temporary Traffic Regulations. Chapter 17 TRAFFIC AND VEHICLES Article I. Article II. Article III. In General. Section 17.1 Adoption of Uniform Rules of the Road. Section 17.2 Temporary Traffic Regulations. Section 17.3 Traffic Speed,

More information

ORDINANCE NO. 14,336

ORDINANCE NO. 14,336 ORDINANCE NO. 14,336 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 13,972, passed July

More information

SUMMARY REPORT City Council

SUMMARY REPORT City Council Agenda No. Key Words: Grill-In & Chill-In Meeting Date: January 13, 2015 SUMMARY REPORT City Council PREPARED BY: Jon E. co9i:lice Chief REQUESTED ACTION/RECOMMENDATION: Adopt resolution approving the

More information

MEMORANDUM DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SEVICES RAUL JUAREZ, FLEET MAINTENANCE COORDINATOR GLENDA BONER, ADMINISTRATIVE SECRETARY

MEMORANDUM DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SEVICES RAUL JUAREZ, FLEET MAINTENANCE COORDINATOR GLENDA BONER, ADMINISTRATIVE SECRETARY MEMORANDUM TO: FROM: BY: CITY COUNCIL DEBBIE MALICOAT, DIRECTOR OF ADMINISTRATIVE SEVICES RAUL JUAREZ, FLEET MAINTENANCE COORDINATOR GLENDA BONER, ADMINISTRATIVE SECRETARY SUBJECT: CONSIDERATION OF THE

More information

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting

VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting ORD 2015-6122 Page 1 of 5 ITEM ORD 2015-6122 VILLAGE OF DOWNERS GROVE Report for the Village Council Meeting 3/10/2015 SUBJECT: Proposed Revision to Parking Restrictions along Burlington Avenue, Fairview

More information

NO. 11 Page 1. May 24, 2018 WEB SITE

NO. 11 Page 1. May 24, 2018 WEB SITE Page 1 May 24, 2018 WEB SITE http://macedontown.net The Regular Meeting of the Town Board of the Town of Macedon held May 24, 2018 at the Town Complex, 32 Main Street, in the Town of Macedon was called

More information

ORDINANCE NO. 536 AN ORDINANCE PROVIDING FOR THE USE AND REGULATION OF GOLF CARTS WITHIN THE VILLAGE OF GRIDLEY, MCLEAN COUNTY, ILLINOIS

ORDINANCE NO. 536 AN ORDINANCE PROVIDING FOR THE USE AND REGULATION OF GOLF CARTS WITHIN THE VILLAGE OF GRIDLEY, MCLEAN COUNTY, ILLINOIS ORDINANCE NO. 536 AN ORDINANCE PROVIDING FOR THE USE AND REGULATION OF GOLF CARTS WITHIN THE VILLAGE OF GRIDLEY, MCLEAN COUNTY, ILLINOIS WHEREAS, Section 11-1426.1 of the Illinois Vehicle Code, 625 ILCS

More information

STATE OF COLORADO REENGROSSED

STATE OF COLORADO REENGROSSED First Regular Session Sixty-seventh General Assembly STATE OF COLORADO REENGROSSED This Version Includes All Amendments Adopted in the House of Introduction LLS NO. 0-0.0 Jason Gelender HOUSE BILL 0- HOUSE

More information

City of Grand Island Tuesday, October 23, 2012 Council Session

City of Grand Island Tuesday, October 23, 2012 Council Session City of Grand Island Tuesday, October 23, 2012 Council Session Item G5 #2012-308 - Approving Bid Award - Substation Transformer Testing Services Staff Contact: Tim Luchsinger, Jason Eley Grand Island Council

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ~- _,_; ACTION AGENDA SUMMARY DEP~lic Works BOARD AGENDA #_*C_-_4 Urgent 0 Routine [!:] AGENDA DATE March 3, 2015 CEO Concurs with Recommendation YES

More information

MEMORANDUM TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT

MEMORANDUM TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA MCCLISH, DIRECTOR OF COMMUNITY DEVELOPMENT MATTHEW DOWNING, PLANNING MANAGER SUBJECT: CONSIDERATION OF TEMPORARY USE PERMIT CASE NO. 18-017; AUTHORIZING HALLOWEEN

More information

ANN ARBOR CITY NOTICE ORDINANCE NO. ORD OFF STREET PARKING CHAPTER 59

ANN ARBOR CITY NOTICE ORDINANCE NO. ORD OFF STREET PARKING CHAPTER 59 ANN ARBOR CITY NOTICE ORDINANCE NO. ORD-12-04 OFF STREET PARKING CHAPTER 59 AN ORDINANCE TO AMEND SECTIONS 5:168 AND 5:169 OF CHAPTER 59 (OFF- STREET PARKING) OF TITLE V OF THE CODE OF THE CITY OF ANN

More information

Summary. disposal for FY and authorize the City Manager to renew the agreement for three 3 additional terms of

Summary. disposal for FY and authorize the City Manager to renew the agreement for three 3 additional terms of CITY OF CUPEIUINO PUBLIC WORKS DEPARTMENT Summary AGENDA ITEM 1 AGENDA DATE June 19 2007 SUBJECT AND ISSUE Adopt aresolution approving an agreement with Apple Inc for electronic waste disposal for FY 2007

More information

THIS PRINT COVERS CALENDAR ITEM NO. : SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology

THIS PRINT COVERS CALENDAR ITEM NO. : SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology THIS PRINT COVERS CALENDAR ITEM NO. : 10.5 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Recommending that the San Francisco Board of Supervisors

More information

ATTACHMENT 10. Ordinance Amending County Code, Chapter 23B - Permit Parking Program

ATTACHMENT 10. Ordinance Amending County Code, Chapter 23B - Permit Parking Program ATTACHMENT 10 Ordinance Amending County Code, Chapter 23B - Permit Parking Program ATTACHMENT 10 ORDINANCE NO. AN ORDINANCE AMENDING THE SANTA BARBARA COUNTY CODE, OF CHAPTER 23B, PERMIT PARKING PROGRAM,

More information

City of Houston, Texas, Ordinance No

City of Houston, Texas, Ordinance No City of Houston, Texas, Ordinance No. 2007- AN ORDINANCE AMENDING CHAPTER 28 OF THE CODE OF ORDINANCES, HOUSTON, TEXAS, RELATING TO THE PARKING OF VEHICLES ON CERTAIN RESIDENTIAL PROPERTIES; CONTAINING

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT Mission Statement We Care for Our Residents by Working Together to Build a Better Community for Today and Tomorrow. CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 8 Meeting Date: May 13, 2014

More information

CITY OF NEW BALTIMORE MACOMB COUNTY, MICHIGAN NOTICE OF ADOPTION ORDINANCE NO. 175

CITY OF NEW BALTIMORE MACOMB COUNTY, MICHIGAN NOTICE OF ADOPTION ORDINANCE NO. 175 CITY OF NEW BALTIMORE MACOMB COUNTY, MICHIGAN NOTICE OF ADOPTION ORDINANCE NO. 175 AN ORDINANCE TO AMEND THE CITY OF NEW BALTIMORE CODE OF ORDINANCES REPEALING AND AMENDING CHAPTER 52, ARTICLE II, TO PROVIDE

More information

ORDINANCE NO. TOWNSHIP OF EAST HANOVER COUNTY OF MORRIS STATE OF NEW JERSEY

ORDINANCE NO. TOWNSHIP OF EAST HANOVER COUNTY OF MORRIS STATE OF NEW JERSEY ORDINANCE NO. TOWNSHIP OF EAST HANOVER COUNTY OF MORRIS STATE OF NEW JERSEY AN ORDINANCE AMENDING, REVISING AND SUPPLEMENTING CHAPTER 110 OF THE TOWNSHIP CODE OF THE TOWNSHiP OF EAST HANOVER ENTITLED PARKING

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF OTHELLO, WASHINGTON DOES ORDAINS AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF OTHELLO, WASHINGTON DOES ORDAINS AS FOLLOWS: ORDINANCE NO. 1416 AN ORDINANCE AMENDING OTHELLO MUNICIPAL CODE SECTIONS 5.08.190 OF CHAPTER 5.08 ENTITLED SOLID WASTE AND REFUSE COLLECTION AND DISPOSAL THE CITY COUNCIL OF THE CITY OF OTHELLO, WASHINGTON

More information

Driveway Entrance Policy for Residential Properties - District 3 - All Wards

Driveway Entrance Policy for Residential Properties - District 3 - All Wards Driveway Entrance Policy for Residential Properties - District 3 - All Wards (City Council on August 1, 2, 3 and 4, 2000, adopted this Clause, without amendment.) The North York Community Council recommends

More information

Richard Herrmann, et ux. Rezoning from F-District Farming to F-1 District Rural Residential

Richard Herrmann, et ux. Rezoning from F-District Farming to F-1 District Rural Residential Richard Herrmann, et ux Rezoning from F-District Farming to F-1 District Rural Residential Richard Herrmann, et ux Staff recommended Findings of Fact: 1. The intensity and current residential use of

More information

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL

CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL FORMCM-36 CITY OF GLENDALE CALIFORNIA REPORT TO CITY COUNCIL October 2. 2007 AGENDA ITEM Report: Request for Proposal (RFP) for the Major Overhaul of the Steam Turbine-Generator of Grayson Unit NO.2 1.

More information

Service Delivery Strategy

Service Delivery Strategy History and Purpose The Georgia Service Delivery Strategy Act, adopted by the General Assembly in 1997, established a process through which local governments within each county must come to an agreement

More information

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: August 21, 2017 Meeting Type: COW (Committee of the Whole) City Council Budget Workshop Item Title: Final approval of an Ordinance amending various sections of Article

More information

ORDINANCE NO. 15,658

ORDINANCE NO. 15,658 ORDINANCE NO. 15,658 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, as heretofore amended, by amending Sections 114-636,

More information