County of Santa Cruz DEPARTMENT OF PUBLIC WORKS

Size: px
Start display at page:

Download "County of Santa Cruz DEPARTMENT OF PUBLIC WORKS"

Transcription

1 0185 County of Santa Cruz DEPARTMENT OF PUBLIC WORKS THOMAS L. BOLICH DIRECTOR OF PUBLIC WORKS 701 OCEAN STREET, ROOM 410, SANTA CRUZ, CA (831) FAX (831) TDD (831) AGENDA: APRIL 5,2005 March 24,2005 SANTA CRUZ COUNTY BOARD OF SUPERVISORS 701 Ocean Street Santa Cruz, California SUBJECT: HARKINS SLOUGH ROAD BRIDGE AT WEST BRANCH OF STRUVE SLOUGH, BRIDGE NO. 36C-0162, FEDERAL PROJECT NO. BRLKS 5936 (048) CONTRACT CHANGE ORDER NO. 6 AND AMENDMENT TO AGREEMENT FOR INSPECTION SERVICES Members of the Board: The subject project, which provides for the replacement of the existing low water crossing on Harkins Slough Road at the West Branch of Struve Slough with a reinforced concrete bridge, is expected to be completed by mid-april Once the bridge is opened to the public, this new structure will ensure continued year-round vehicular, pedestrian and bicyclist s access for area residents and to students and staff of the new Pajaro Valley Unified School District (PVUSD) high school, which is scheduled to open later this year. Your Board approved Contract Change Order No. 1 (time and material contract) on October 19,2004, to provide for the installation of a railcar bridge over Lee Road (the project s detour route) for the duration of the project construction. This temporary installation was necessary as the original bridge construction schedule was delayed due to material shortages and weather delays, and it was necessary to provide continuous access to area residents and for ongoing construction of the new high school. Without the installation of the railcar bridge, the opening of the new PVUSD school and the Harkins Slough Road Bridge could have been delayed until winter 2005/2006. Due to fabrication and site installation difficulties of the railcar bridge, additional time and material costs are being incurred. The fbll cost of the railcar bridge, including its removal this spring, will require an additional $340, Public Works is therefore recommending a supplemental increase of the aforementioned amount under Contract Change Order No. 6, which will bring the railcar bridge cost to a not-to-exceed amount of $740, The lengthened schedule of this project has also made it necessary to provide for extended project inspection services by the construction manager. The department s construction manager, 123 Engineering of El Dorado Hills, will soon exceed their original contract period and approved fee amount. Public Works is therefore requesting an amendment to the consultant s contract for an additional $99, This amount will provide construction management and inspection services throughout the remainder of the project. 4 Q

2

3

4 SANTA CRUZ COUNTY BOARD OF SUPERVISORS Page Approximately 80 percent of the funding for the proposed amendment to the contract for consultant inspection services and the additional cost for the railcar bridge on Lee Road is made available through the Federal Highway Bridge Replacement and Rehabilitation. program. The remaining 20 percent local share, including administrative expenses, will be fimded equally by the City of Watsonville, the PVUSD, and the Road Budget. It is therefore recommended that the Board of Supervisors take the following action: 1. Approve Contract Change Order No. 6 for a total not-to-exceed amount of $340, for the Harkins Slough Road Bridge at West Branch of Struve Slough project. 2. Approve the attached amendment to agreement with 123 Engineering, Inc. for additional construction management and inspection services, approving the attached rate schedule dated January 1 1,2005, and increasing compensation by $99, for a not-to-exceed total of $594, Adopt the attached resolution accepting and appropriating unanticipated revenue in the amount of $503, from the Federal Highway Bridge Replacement and Rehabilitation program for funding supplemental bridge costs and additional inspection services. 4. Authorize the Chairperson of the Board to sign the change order on behalf of the County. 5. Direct the Clerk of the Board to return the change order to Public Works for further processing. Yours truly, TLB:WBW:mh OMAS L. BOLICH Director of Public Works Attachments =. copy to: 4 harkbridged 123 Engineering, Inc. Anderson Pacific Engineering Construction, Inc. David Koch, City of Watsonville Terry McHenry, Pajaro Valley Unified School District DOM Miyahara, California Department of Transportation Public Works

5 COUNTY OF SANTA CRUZ 0187 REQUEm FOR APPROVAL OF AGREEMENT FROM: BY: 2. mapeemcntwlllprwlde FOR ADDITIONAL CONSTRUCTION MANAGEMENT AND INSPECTION SERVJCES FOR THE HARKINS SLOUGH ROAD BRIDGE AT WEST BRANCH OF STRUVE SLOUGH PROJECT. 6. Apprqxiations/Kevenues a= available and are budgeted if1 Jj ! ! ! (Index) (Sub objfxt) NOTE: IF APPROPRIATIONS ARE INSUFFICIENT, ATTACHED COMPLETED AUO-74 OR A\ Contract NO: _... Appoprhti~ avaibble and encumbered. are not By: 1 A a ga'wit9-l Auditor-Cantroller Deputy Date:?/2 </eq- DIRECTOR OF PUBLIC WORKS. (Dept/Agency Head) to execute on behalf of the DEPARTMENT OF PUBLIC WORKS 1 (Dqwtment/&ency) Date: 5 --&%-OC By: A&,/&& /(&- WBW : mh CountfAdminiEtrative Office,f Distribution: Board of Supervisors - White Auditor Controller - Canaty Auditor-Cantrdler - Pink Deparbnmt - Gdd ADM - 29 (8/01) TltkI,seabn300ProcMan By: Deputy clerk

6 AMENDMENT TO AGREEMENT 0188 The parties hereto agree to amend Contract Number , dated May 25,2004, by and between the COUNTY OF SANTA CRUZ, and 123 ENGINEERING, INC., for additional construction management and inspection services for the Harkins Slough Road Bridge at West Branch of Struve Slough, State Bridge No. 36C-0162, Federal Project No. BRLKS 5936 (048) by approving the attached rate schedule dated January 1 1,2005, and increasing compensation by $99, for a not-toexceed total of $594, All other provisions of said contract shall remain the same. DATED: COUNTY OF SANTA CRUZ DEPARTMENT OF PUBLIC WORKS CONTRACTOR: 123 ENGINEERING, INC. BY7 DIRECTOR OF PUBLIC WORKS Approved as to form: A ADDRESS: 5047 Robert J. Mathews Parkway Suite 302 El Dorado Hills, CA DISTRIBUTION: Auditor-Controller, Public Works, Contractor AMNDAGRE.DOC/harkbridgemh Rev /04

7 Engineering, /nc. LABOR ADDITIONAL CONSTRUCTION ENGINEERING SERVICE FOR HARKINS SLOUGH ROAD BRIDGE PROJECT IN THE COUNTY OF SANTA CRUZ Revised Date: January1 1,2005 v b x Hours Rate Total RE, Construction Phase (Paul Chang) 360 $ $ 48, PM, Project Management (Paul Chang) 22 $ $ 2, Inspector #1, Construction Phase (Jason Jurrens) 360 $99.00 $ 35, QEI Total Labor $87, DIRECT COSTS Truck #2 Cellular Phone #I Cellular Phone #2 Field Office Computers, Printer, & Fax Long Term Per Diem Mileage Unit Rate Total 2 months $1, $ 2, QEI 2 months $66.00 $ months $66.00 $ months $ $ months $1, $ 7, miles $0.340 $ 2, Total Direct Costs $12, Estimated Total based on 2 additional months of continuous ConStrUCtion activity Total = $99, QEI: Quincy Engineering, Inc. Construction engineering and inspection services cost proposal is based on the following: 1. An additional 2 months increase in construction schedule. 2. Hourly rates shown are effective from January 1,2005 to December 31, Rates for services performed subsequent to this date shall be increased proportionately to the increases incurred by 123 Engineering, Inc. and QEI not to exceed 5% annually for the next three year period.. ATTACHMENT NO. I

8 COUNTY OF SANTA CRUZ REQUER FOR APPROVAL OF AGREEMENT I 3190 AGREEMENTTYPE (chadc One) Revenue Agreement 0 1. Sakf agreement k between the COUNE OF S U CRUZ ANDERSON PACIFIC CONSTRUCTION ENGINEERING and 1390 Norman Avenue, Santa Clara, CA (DepartmentlAgerrcy) (Name/-) 2. Thebgreemcnt will prwlde FOR THE REPLACEMENT OF THE HARKINS SLOUGH ROAD BRIDGE AT WE-ST R m : _ CONTRACT $4,872,919.35; CONTINGENCIES $85,871.30; OVERHEAD $209, TOTAL $5,168, Detail: On Cbntlnulng Agrecmentr Ust for FY -. Page CC- Cotltract No: OK IJ P?xneAgireenmt 0 SUtionII No Board ktbu required, will be listed under Item 8 0 =I.Baard ktter required a secti0nl-v RevenueAgmment 6. Apprqxiatins~Kmrenues art available and are budgeted irl ! 40251! 3596! (I~dw) 3590 (Sub objat) NOTE: IF APPROPRIATIONS ARE INSUFFICIENT, A ITACHED COMPLETED AUD-74 OR AlJD-60 have been Contra No: 33 I S3g..- available and 6~2) & encumbered. are not By: g- Date:.$/>ATd- Auditor-Controller Deputy ~ ~~~~.-~ ~~- ProQoSal and accounting detail reviewed and approved. It is recommended that the Board of Supervisors approve the agreement and autbriae DIRECTOR OF PUBLIC WORKS. (OepVAgency Head) to execute on behalf of the DEPARTMENT OF PUBLIC WOWS Date: 5, &%do T By: WBW: mh County ddministrative Office (WrhnenVAgency) DisMbution: Board of Supervisors - White State of California Audltor Controller Canary County of Santa Cruz Auditor-Contrdler - Pink I ex-officio Clerk ot the Board of Supervisors of the County of Santa Cruf; Depment - Gold State of California, do hereby certify that the foregoing request for approval of agrement was approved by sam Board of Supervisors as recommended by the County Administrative Omce by M order dub entered in the minutes of said Board on 2.0- ADM - 29 (8/01) ~tks0sectbn300procman AUD~OR-CONTROLLER USE ONLY By: Deputy clerk *

9 ~ ~~~~ ~~ COUNTY OF ANTA GRUL UEPARTMEN r OF PUBLIC WORKS CONTRACT CHANGE ORDER NO. 6 REV. NO. SUPPL. NO. CONTRACT Harkins Slough Road Bridge at West Branch of Struve Slough SHEET 1 OF I SHEETS State No. 36C-0162, Federal Project No. BRLKS 5936(048) 0191 PUBLIC WORKS JOB NO CONTRACT NO I TIC R F DOC REF INDEX SUBOBJECT PRJlUCD VENDOR AMOUNT I ~ ~~~ SUBSID I I I I I I 1 I DESCRIPTION I I I l l I I I I I i I I I I l I I I I I I I I I I I I I, To: Anderson Pacific Engineering, Inc. Contractor You are hereby directed to make the herein described changes from the plans and contract. NOTE: This change order is not effective until approved by the Board of Supervisors. I and specifications on this Description of work to be done, estimate of quantities, and prices to be paid. Segregate between additional work at contract price, agreed price and force account. Unless otherwise stated, rates for rental of equipment cover only such time as equipment is actually used and no allowance will be made for idle time. Change requested by Resident Engineer The last percentage shown is the net accumulated increase or decrease from the original quantity in the Engineer's Estimate. ESTIMATE OF INCREASE IN CONTRACT ITEM AT AGREED PRICE AND FORCE ACCOUNT INCfiEASE IN ITEM NO. 72, EXTRA WORK This increase is ta cover the cost of off-site fabrication of the temporary bridge on Lee Road and to cover the removal of this bridge in the spring when the new Harkins Slough Road Bridge is opened for use by the new high school and other traffic. This extra work is to be done at agreed prices and force account with a not-to-exceed amount of $340,000..r Estimated Cost Decrease or Increase $ 340, By reason of this order the time of completion will be adjusted as follows: -- Sublnitted by: - Approval Recommended: Approved: Board of Supervisors by U None Construction Engineer Date 3 *z/ *os pirector of Public Works Date 3 2 s*/os' Date We, the undersigned contractor, have given careful consideration to the change proposed, and hereby agree that, if this proposal is approved, we will provide all equipment, furnish all materials, except as may otherwise be noted above, and perform all services necessary for the work above specified, and will accept as full payment therefor the prices shown above. If tl:e ContractdegGot sign acceptance of this order, his attention is directed to the requirements of the specifications as to proceeding with the ordered work and filing a written protest within the thne therein specified DIS'I'RIBU'IION: CLERK OF THE BOARD CONTRACTOR FISCAL OFFICER AUDITOR-CONTROLLER RESIDENT ENGINEER PROJECT FILE DPWG (Rev. 7!?8102) hrkns 6-m.wpd

10 BEFORE THE BOARD OF SUPERVISORS OF THE COUNTY OF SANTA CRUZ, STATE OF CALIFORNIA RESOLUTION NO On the motion of Supervisor duly seconded by Supervisor the following resolution is adopted: RESOLUTION ACCEPTING AND APPROPRIATING UNANTICIPATED REVENUE WHEREAS, the County of Santa Cruz is a recipient of funds from the State of California Department of Transportation for the Harkins Slough Road Bridge at West Branch of Struve Slough, Bridge No. 36C-0162, Federal Project No. BRLKS 5936 (048); and WHEREAS, the County will receive funds in the amount of $503, which are either in excess of those anticipated or are not specifically set forth in the current fiscal year budget of the County; and WHEREAS, pursuant to Government Code Sections (c) /29064 (b), such funds may be made available for specific appropriation by a four-fifths vote of the Board of Supervisors; NOW, THEREFORE, BE IT RESOLVED AND ORDERED that the Santa Cruz County Auditor-Controller accept funds in the amount of $503, into the Public Works Department: REVENUE T/C INDEX NO. SUBOBJECT NUMBER ACCOUNT NAME AMOUNT Fed-HBRR $503, and that such funds be and are hereby appropriated as follows: EXPENDITURE T/C INDEXNO. SUBOBJECT WA ACCOUNT NAME AMOUNT DPW Services $503, DEPARTMENT HEAD: I hereby certify that the fiscal provisions have been researched and that the Revenue(s) (has been) (will be) received within the current fiscal year. AUD6O.DOC (Rev 12/97) Page 1 of 2 4

11 ... COUNTY ADMINISTRATIVE OFFICER /-/Recommended to Board //Not Recommended to Board PASSED AND ADOPTED by the Board of Supervisors of the County of Santa Cruz, State of California, this day of,2005, by the following vote (requires four-fifths vote approval): AYES: NOES: ABSENT: SUPERVISORS SUPERVISORS SUPERVISORS Chairperson of the Board ATTEST: Clerk of the Board APPROVED AS TO FORM: n 1 APPROVED AS TO ACCOUNTING DETAIL: t Assistant County Counsel ( J - Auditor-Controller I Distribution: Auditor-Controller Public Works Department AUD60.DOC (1 2/97) Page 2 of 2

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: September 3, 2013 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Michael Belknap, Community Services Director AGENDA TITLE: Award of Contract to PTM

More information

March 11, 1999 Agenda: March 23, 1999

March 11, 1999 Agenda: March 23, 1999 County of Santa Cruz 123 PROBATION DEPARTMENT JOHN P. RHOADS, CHIEF PROBATION OFFICER MAILING: P.O. BOX 1812, SANTA CRUZ, CA 95061-1812 (406) 454-3800 FAX: (408) 454-3827 March 11, 1999 Agenda: March 23,

More information

RESOLUTION NUMBER 2877

RESOLUTION NUMBER 2877 RESOLUTION NUMBER 2877 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, STATE OF CALIFORNIA SETTING FORTH POLICIES INTENDED TO OBTAIN CONSISTENCY AND UNIFORMITY IN THE ADMINISTRATION OF THE FEDERALLY

More information

James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division

James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division STAFF REPORT MEETING DATE: August 25, 2015 TO: FROM: City Council James Berg, Chief of Police Oliver Collins, Acting Captain, Operations Division 922 Machin Avenue Novato, CA 94945 (415) 899-8900 FAX (415)

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 4.g REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND CITY COUNCIL: DATE: February 26, 2013 SUBJECT: ADOPT RESOLUTION NO. 13-10 DECLARING AN EMERGENCY AT CAMP CONCORD FOR PROJECT 2256

More information

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION

Report to City Council RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION, A CALIFORNIA NON-PROFIT BENEFIT CORPORATION Report to City Council TO: FROM: Mayor and City Council Allen Brock, Assistant City Manager AGENDA DATE: October 16, 2018 TITLE: RESOLUTION AMENDING THE SCOPE OF USE FOR THE MORENO VALLEY COMMUNITY FOUNDATION,

More information

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS

APPLICANT S AGENT RESOLUTION TO BEGIN THE DISASTER RECOVERY PROCESS WITH FEMA AND CAL-OES FOR THE JANUARY 2017 STORMS STAFF REPORT MEETING DATE: April 4, 2017 TO: FROM: City Council Brian Cochran, Finance Manager 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org SUBJECT: APPROVE A DESIGNATION

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 13, 2016, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..d REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: July, SUBJECT: ADOPT RESOLUTION NOS. -, -, -, - AND -0 OF LOCAL SUPPORT AUTHORIZING THE FILING OF APPLICATIONS FOR

More information

The proposed action and spending plan require City Council authorization.

The proposed action and spending plan require City Council authorization. AGENDA ITEM D-2 POLICE DEPARTMENT Council Meeting Date: January 13, 2015 Staff Report #: 15-001 CONSENT CALENDAR: Adopt a Resolution Accepting Fiscal Year 2014-2015 State Supplemental Local Law Enforcement

More information

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: March 7, 2017 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: 2017 Street Closures for City Special

More information

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer

PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer G-7 STAFF REPORT MEETING DATE: September 26, 2017 TO: City Council FROM: Chris Blunk, Deputy Public Works Director/City Engineer PRESENTER: Chris Blunk, Deputy Public Works Director/City Engineer 922 Machin

More information

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1)

AGENDA. Members: I. Approval of Minutes: September 30, 2009 Committee Meeting - (Attachment 1) SANTA BARBARA COUNTY INDIAN GAMING COMMUNITY BENEFIT COMMITTEE Members: Tribal Members: Santa Ynez Band of Chumash Indians Vincent Armenta Chair Reginald Pagaling Enrolled Tribal Member (Benefit Committee

More information

CITY OF SIGNAL HILL SUBJECT: EXTENSION OF CONTRACT SERVICES AGREEMENT FOR CONTRACT CITY ENGINEERING SERVICES WITH RKA CONSULTING GROUP

CITY OF SIGNAL HILL SUBJECT: EXTENSION OF CONTRACT SERVICES AGREEMENT FOR CONTRACT CITY ENGINEERING SERVICES WITH RKA CONSULTING GROUP CITY OF SIGNAL HILL October 11, 2016 2175 Cherry Avenue Signal Hill, CA 90755-3799 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT:

More information

Subject: Lifeline Cycle 4 Grant Funding

Subject: Lifeline Cycle 4 Grant Funding Agenda Item # 4.b. To: Board of Directors Date: May 11, 2015 From: Laramie Bowron, Manager of Planning Reviewed by: Subject: Lifeline Cycle 4 Grant Funding Summary: As part of County Connection s Lifeline

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS BOARD ACTION SUMMARY DEPT: Planning and Community Development BOARD AGENDA:6.D.1 AGENDA DATE: July 31, 2018 SUBJECT: Authorization to Submit an Administrative

More information

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager

Agenda Item No. October 14, Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Agenda Item No. October 14, 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

.?-& Approved as to Fonn. R. ZIEGLER, County Counsel THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER:

.?-& Approved as to Fonn. R. ZIEGLER, County Counsel THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER: \ \ Approved as to Fonn DONNA -r R. ZIEGLER, County Counsel.?-& By: Deputy THE BOARD OF SUPERVISORS OF THE COUNTY OF ALAMD~, STATE OF CALIFORNIA RESOLUTION NUMBER: R- 201 6'-25 AUTHORIZE THE FILING OF

More information

CITY OF DANA POINT AGENDA REPORT FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES

CITY OF DANA POINT AGENDA REPORT FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES 04/02/13 Page 1 Item #: 12 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA X DATE: APRIL 2, 2013 TO: CITY MANAGER/CITY COUNCIL FROM BRAD FOWLER, DIRECTOR OF PUBLIC WORKS AND ENGINEERING SERVICES

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, FEBRUARY 14, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

NEW HAVEN UNIFIED SCHOOL DISTRICT REQUEST FOR BID

NEW HAVEN UNIFIED SCHOOL DISTRICT REQUEST FOR BID For DSA PROJECT INSPECTOR (CLASS 1) Itliong Vera Cruz Middle School 21 st Century Classroom Building RFP # 779 DSA PROJECT INSPECTOR (CLASS 1) Itliong Vera Cruz Middle School 21 st Century Classroom Building

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO 3.i REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: March 1, 2016 SUBJECT: ADOPT RESOLUTION NO. 16-11 ACCEPTING A $68,000 GRANT FROM THE Report in Brief Staff has applied

More information

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center

FEMA Hazard Mitigation Grant Application for Seismic Retrofit of Live Oak Community Center Page 1 of 7 14 Office of the City Manager CONSENT CALENDAR October 17, 2017 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Scott Ferris, Director,

More information

AMENDED IN COMMITTEE 11/30/17 RESOLUTION NO

AMENDED IN COMMITTEE 11/30/17 RESOLUTION NO FILE NO. 171196 AMENDED IN COMMITTEE 11/30/17 RESOLUTION NO. 460-17 1 [Accept and Expend Grant - U.S. Department of Homeland Security - FY2017 Urban Areas Security Initiative Program - $22,428,800] 2 3

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS 900 SOUTH FREMONT AVENUE ALHAMBRA, CALIFORNIA 91803-1331 Telephone: (626) 458-5100 JAMES A. NOYES, Director www.ladpw.org ADDRESS ALL CORRESPONDENCE TO:

More information

CITY OF DANA POINT AGENDA REPORT

CITY OF DANA POINT AGENDA REPORT 10/03/17 Page 1 Item #11 CITY OF DANA POINT AGENDA REPORT Reviewed By: DH X CM X CA DATE: OCTOBER 3, 2017 TO: FROM: CITY MANAGER/CITY COUNCIL MIKE ROSE, DIRECTOR OF GENERAL SERVICES JEFF ROSALER, PARKS

More information

SUBJECT: FY15/16 BAY AREA URBAN AREAS SECURITY INITIATIVE GRANT EQUIPMENT REQUESTED: ROBOT

SUBJECT: FY15/16 BAY AREA URBAN AREAS SECURITY INITIATIVE GRANT EQUIPMENT REQUESTED: ROBOT STAFF REPORT MEETING October 27, 2015 DATE: TO: FROM: City Council James Berg, Chief of Police 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org PRESENTER: Oliver Collins,

More information

Mission Bay Master Plan File No M September 27, 1990

Mission Bay Master Plan File No M September 27, 1990 SAN FRANCISCO CITY PLANNING COMMISSION RESOLUTION NO. 12040 WHEREAS, Mission Bay is generally bounded by Third Street, Berry Street, Fourth Street, the China Basin Channel, China Basin Street, Mariposa

More information

INDIAN GAMING LOCAL COMMUNITY BENEFIT COMMITTEE

INDIAN GAMING LOCAL COMMUNITY BENEFIT COMMITTEE SANTA BARBARA COUNTY INDIAN GAMING LOCAL COMMUNITY BENEFIT COMMITTEE MEMBERS: Tribal Members: Santa Ynez Band of Chumash Indians Willie Wyatt Tribal Administrator Reginald Pagaling Enrolled Tribal Member

More information

Lee County Board Of County Commissioners Ageuda riolrr Sulumary ~turs~~eet~'u

Lee County Board Of County Commissioners Ageuda riolrr Sulumary ~turs~~eet~'u 1. REQUESTED MOTION: Lee County Board Of County Commissioners Ageuda riolrr Sulumary ~turs~~eet~'u. 20041190 ACTION REQUESTED: Approve and authorize Chairman to execute interlocal agreements between Lee

More information

CONTRACT SUMMARY SHEET

CONTRACT SUMMARY SHEET CONTRACT SUMMARY SHEET TO: THE OFFICE OF THE CITY CLERK, COUNCIL/PUBLIC SERVICES DIVISION DATE: 09/08/14 ROOM 395, CITY HALL FROM (DEPARTMENT): Police CONTACT PERSON: Linda Lopez PHONE: (213) 486-0380

More information

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works

COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works COUNTY OF SAN MATEO Inter-Departmental Correspondence Public Works Date: June 20, 2016 Board Meeting Date: July 26, 2016 Special Notice / Hearing: Complied with Notice Requirements / Public Hearing Required

More information

C I TY OF GLENDALE, CAL I FORN I A REPORT TO C ITY COUNC IL

C I TY OF GLENDALE, CAL I FORN I A REPORT TO C ITY COUNC IL C I TY OF GLENDALE, CAL I FORN I A REPORT TO C ITY COUNC IL October 20, 2009 AGENDA ITEM Report regarding proposed grant application to the Los Angeles Regional Park and Open Space District. (1) Resolution

More information

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2966

CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2966 CITY OF WARRENVILLE DU PAGE COUNTY, ILLINOIS ORDINANCE NO. 2966 ORDINANCE APPROVING TEMPORARY USE PERMIT FOR COMMITMENT DAY 5K AT LIFETIME FITNESS (28141 DIEHL ROAD) WHEREAS, Ryan Moran on behalf of Lifetime

More information

TOWN OF WINDSOR AGENDA REPORT

TOWN OF WINDSOR AGENDA REPORT ITEM NO. : 9.12 TOWN OF WINDSOR AGENDA REPORT Town Council Meeting Date: September 6, 2017 To: From: Subject: Mayor and Town Council Ken MacNab, Community Development Director Windsor Veterans Village

More information

RESOLUTION NO. 18-XX RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE COOPERATIVE AGREEMENT NO WITH THE CALIFORNIA DEPARTMENT OF

RESOLUTION NO. 18-XX RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE COOPERATIVE AGREEMENT NO WITH THE CALIFORNIA DEPARTMENT OF BD041018 RESOLUTION NO. 18-XX RESOLUTION AUTHORIZING THE EXECUTIVE DIRECTOR TO EXECUTE COOPERATIVE AGREEMENT NO. 04-2647 WITH THE CALIFORNIA DEPARTMENT OF TRANSPORTATION FOR THE U.S. 101/I-280 MANAGED

More information

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT

CITY OF ROHNERT PARK CITY COUNCIL AGENDA REPORT ITEM NO. 6.C.3 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 Meeting Date: November

More information

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC)

Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) Oakland Fund for Children and Youth Meeting of the Planning and Oversight Committee (POC) May 17 th, 2017 6:00pm-9:00pm Oakland City Hall, Hearing Room #4 1 Frank H. Ogawa Plaza, Oakland, CA 94612 1. Call

More information

TITLE 16. DEPARTMENT OF TRANSPORTATION CHAPTER 20A. COUNTY LOCAL AID SUBCHAPTER 1. GENERAL PROVISIONS. 16:20A-1.1 Definitions

TITLE 16. DEPARTMENT OF TRANSPORTATION CHAPTER 20A. COUNTY LOCAL AID SUBCHAPTER 1. GENERAL PROVISIONS. 16:20A-1.1 Definitions Page 1 TITLE 16. DEPARTMENT OF TRANSPORTATION CHAPTER 20A. COUNTY LOCAL AID SUBCHAPTER 1. GENERAL PROVISIONS 16:20A-1.1 Definitions The following words and terms, when used in this chapter, shall have

More information

MERGING OF CITY OF NOVATO AND CITY OF SAN RAFAEL POLICE CRISIS RESPONSE UNITS

MERGING OF CITY OF NOVATO AND CITY OF SAN RAFAEL POLICE CRISIS RESPONSE UNITS J-5 STAFF REPORT DATE: November 28, 2017 TO: City Council FROM: Adam McGill, Chief of Police PRESENTER: Jim Correa, Captain 922 Machin Avenue Novato, CA 94945 415/ 899-8900 FAX 415/ 899-8213 www.novato.org

More information

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M. City of Greenfield Arroyo Seco Groundwater Sustainability Agency 599 El Camino Real Greenfield, CA 93927 Meeting Agenda October 24, 2017 4:00 P.M. Your courtesy is requested to help our meeting run smoothly.

More information

City of La Palma Agenda Item No. 12

City of La Palma Agenda Item No. 12 City of La Palma Agenda Item No. 12 MEETING DATE: May 17, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike McCrary, Interim Chief of Police AGENDA TITLE: Police Department Reorganization RECOMMENDED

More information

EMERGENCY COMMUNICATIONS SYSTEM MAINTENANCE AGREEMENT BETWEEN THE MARIN EMERGENCY RADIO AUTHORITY (MERA) AND THE COUNTY OF MARIN (2005)

EMERGENCY COMMUNICATIONS SYSTEM MAINTENANCE AGREEMENT BETWEEN THE MARIN EMERGENCY RADIO AUTHORITY (MERA) AND THE COUNTY OF MARIN (2005) EMERGENCY COMMUNICATIONS SYSTEM MAINTENANCE AGREEMENT BETWEEN THE MARIN EMERGENCY RADIO AUTHORITY (MERA) AND THE COUNTY OF MARIN (2005) THIS AGREEMENT entered into by and between the COUNTY OF MARIN, a

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 10, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 10, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, JANUARY 24, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

Colonias Infrastructure Board Resolution

Colonias Infrastructure Board Resolution Colonias Infrastructure Board Resolution A RESOLUTION RELATING TO THE ADOPTION OF RULES OF THE COLONIAS INFRASTRUCTURE BOARD ( CIB ) FOR THE REVIEW AND ELIGIBILITY OF PROPOSED QUALIFIED PROJECTS (THE RULES

More information

2018 SAFE, CLEAN WATER PROJECT A2 - WATER CONSERVATION RESEARCH GRANT PROGRAM PROCEDURAL GUIDANCE AND REQUEST FOR PROJECT PROPOSALS

2018 SAFE, CLEAN WATER PROJECT A2 - WATER CONSERVATION RESEARCH GRANT PROGRAM PROCEDURAL GUIDANCE AND REQUEST FOR PROJECT PROPOSALS 2018 SAFE, CLEAN WATER PROJECT A2 - WATER CONSERVATION RESEARCH GRANT PROGRAM PROCEDURAL GUIDANCE AND REQUEST FOR PROJECT PROPOSALS A Safe, Clean Water and Natural Flood Protection Special Tax Funded Program

More information

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP ("Applicant"),

RESOLUTION NO. -- The applicant, PPF OFF 100 West Walnut, LP (Applicant), RESOLUTION NO. -- A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA CERTIFYING THE FINAL ENVIRONMENTAL IMPACT REPORT, ADOPTING FINDINGS PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT, AND

More information

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE April 13, 2016 Lafourche Parish Civil Service Board Members Lafourche Parish Government Employees Lafourche Parish Council Members Lafourche Parish

More information

County Executive Office/Legislative Affairs. County of Orange Report on Grant Applications/Awards

County Executive Office/Legislative Affairs. County of Orange Report on Grant Applications/Awards AttachmentA County Executive Office/Legislative Affairs DRAFT September 27, 2016 Item No. 41 Vol. XXXlX, No. 17 County of Orange Report on Grant Applications/Awards The Grants Report is a condensed list

More information

Appendix B-1. Feasibility Study Task Order Template

Appendix B-1. Feasibility Study Task Order Template Appendix B-1 Feasibility Study Task Order Template Task Order between and the Massachusetts Clean Energy Technology Center This Task Order dated (the Effective

More information

SECTION I - BACKGROUND

SECTION I - BACKGROUND SOLICITATION TYPE: Notice of Funding Availability () DESCRIPTION: Safety Net Capital Improvement Program, ISSUE DATE: May 5, 2016 PROPOSAL DUE DATE: July 14, 2016 SUBMIT PROPOSAL TO: Sandra Murillo, Chief

More information

paid for by them that are reasonable and directly related to the individual s service on behalf of the City

paid for by them that are reasonable and directly related to the individual s service on behalf of the City f Resolution Washington i i WHEREAS A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF TUKWILA WASHINGTON ADOPTING AN EXPENSE REIMBURSEMENT POLICY an expense reimbursement policy is an important tool for

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION AUTHORIZING GRANT ADJUSTMENT NOTICE (GAN) FOR THE 2011 EMERGENCY MANAGEMENT GRANT PROGRAM WHEREAS, pursuant to Neb. Rev. Stat. 23-104(6)

More information

TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA

TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA TRUSTEE BOARD OF THE HOSPITAL OF THE UNIVERSITY OF PENNSYLVANIA Philosophy The Hospital of the University of Pennsylvania provides for the health care of its patients, serves as a clinical facility for

More information

CITY OF Los ANGELES CALIFORNIA

CITY OF Los ANGELES CALIFORNIA BOARD OF RECREATION AND PARK COMMISSIONERS SYLVIA PATSAOURAS PRESIDENT IRIS ZUNIGA VICE PRESIDENT LYNN ALVAREZ MELBA CULPEPPER MISTY M. SANFORD LATONYA D. DEAN COMMISSION EXECUTIVE ASSISTANT II CITY OF

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of August 2, 2017.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of August 2, 2017. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, SEPTEMBER 13, 2017, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MAY 1, 2001

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MAY 1, 2001 MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MAY 1, 2001 The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at 9:30 o clock a.m. with Chairman Loren Bouma presiding.

More information

PLANNING SERVICES MEMORANDUM

PLANNING SERVICES MEMORANDUM PLANNING SERVICES MEMORANDUM January 8, 2018 TO: FROM: SUBJECT: City Council Terry Nolan, Associate Planner Consideration and action on a proposed resolution authorizing the City Manager to submit grant

More information

Issued by: City of Lynwood Community Development Department (CDBG) Division

Issued by: City of Lynwood Community Development Department (CDBG) Division Request For Professional Services Proposal (RFP) Five-Year Consolidated Plan; 2015 Annual Action Plan And Analysis of Impediments (AI) to Fair Housing Choice Issued by: City of Lynwood Community Development

More information

Office of the District of Columbia Auditor

Office of the District of Columbia Auditor 022:13:LP:cm Audit of the Department of General Services Fiscal Year 2012 Procurement of Snow and Ice Removal and Pretreatment Services A Report by the Yolanda Branche, District of Columbia Auditor Table

More information

CONTRACT FOR THE PROVISION OF MUNICIPAL ENGINEERING CONSULTING SERVICES TO THE CITY OF AVON, OHIO

CONTRACT FOR THE PROVISION OF MUNICIPAL ENGINEERING CONSULTING SERVICES TO THE CITY OF AVON, OHIO Exhibit A to Ordinance No. 42-15 () CONTRACT FOR THE PROVISION OF MUNICIPAL ENGINEERING CONSULTING SERVICES TO THE CITY OF AVON, OHIO This agreement is set between the City of Avon and Chagrin Valley Engineering,

More information

The Ohio Youth-Led Prevention Network. SFY 2018 Request for Proposals

The Ohio Youth-Led Prevention Network. SFY 2018 Request for Proposals The Ohio Youth-Led Prevention Network SFY 208 Request for Proposals Advancing the Engagement of Young People: Adult Training Academy and Technical Assistance Funding Opportunity The Ohio Youth-Led Prevention

More information

affirmative vote of at least five members of Council, or otherwise to take effect and be in

affirmative vote of at least five members of Council, or otherwise to take effect and be in Read & Referred to Finance Committee 2/ 6/ 17. 2nd REading 2/ 21/ 17. ORDINANCENO. 1-17 AN ORDINANCE to take effect on January 1, BY: Anderson, Bullock, Litten, Marx, Nowlin, O' Leary, O' Malley. 2017,

More information

9 WHEREAS, Planning Code, Section provides for the imposition of interim zoning

9 WHEREAS, Planning Code, Section provides for the imposition of interim zoning FILE NO. 16123 RESOLUTION NO. 544-16 1 [Extending Interim Zoning Controls - Medical Cannabis Dispensaries in Irving, Judah, Noriega and Taraval Street Neighborhood Commercial Districts] 2 3 Resolution

More information

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of January 24, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Phil Batchelor, Interim City Manager Pedro Jimenez, Parks

More information

EARLY INTERVENTION SERVICE COORDINATION GRANT AGREEMENT. July 1, 2017 June 30, 2018

EARLY INTERVENTION SERVICE COORDINATION GRANT AGREEMENT. July 1, 2017 June 30, 2018 EARLY INTERVENTION SERVICE COORDINATION GRANT AGREEMENT July 1, 2017 June 30, 2018 This Grant Agreement (the Agreement ) is entered into by and between the Family and Children First Administrative Agency

More information

ORDINANCE NO

ORDINANCE NO AN ORDINANCE OF THE CITY OF SANTA CRUZ AMENDING SECTION 6.90.020 OF, AND ADDING SECTION 6.90.085 TO, THE SANTA CRUZ MUNICIPAL CODE PERTAINING TO MEDICAL MARIJUANA PROVIDER ASSOCIATIONS BE IT ORDAINED By

More information

REQUEST FOR PROPOSAL FOR BACKUP EMERGENCY GENERATORS DESIGN TOWN OF YUCCA VALLEY

REQUEST FOR PROPOSAL FOR BACKUP EMERGENCY GENERATORS DESIGN TOWN OF YUCCA VALLEY REQUEST FOR PROPOSAL FOR BACKUP EMERGENCY GENERATORS DESIGN TOWN OF YUCCA VALLEY RELEASED ON MARCH 21, 2017 PROPOSAL DUE DATE: APRIL 27, 2017 @ 3:00 PM March 21, 2017 NOTICE INVITING SEALED PROPOSALS,

More information

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector

Sonoma County. Internal Audit Report. Auditor Controller Treasurer Tax Collector Sonoma County Auditor Controller Treasurer Tax Collector Internal Audit Report For the Period: July 1, 2016 June 30, 2017 Engagement No: 3145 Report Date October 20, 2017 Erick Roeser Auditor Controller

More information

Multi-Municipal Collaboration Grants Grant Guidelines March 2018

Multi-Municipal Collaboration Grants Grant Guidelines March 2018 Multi-Municipal Collaboration Grants Grant Guidelines March 2018 Impact Area: Municipalities To foster progress and functional cooperation among Erie County s 38 municipal governments. Section I. Introduction

More information

HIGHWAY CONSTRUCTION PROGRAM. N. C. Department of Transportation (Research and Development) (Construction and Maintenance)

HIGHWAY CONSTRUCTION PROGRAM. N. C. Department of Transportation (Research and Development) (Construction and Maintenance) APRIL 2018 HIGHWAY CONSTRUCTION PROGRAM State Authorization: N.C.G.S. Chapter 136 N. C. Department of Transportation (Research and Development) (Construction and Maintenance) Agency Contact Person Program

More information

SCHOOL BOARD ACTION REPORT

SCHOOL BOARD ACTION REPORT SCHOOL BOARD ACTION REPORT DATE: October 25, 2017 FROM: Executive Committee of the School Board For Introduction: November 15, 2017 For Action: November 15, 2017 1. TITLE Approval of a contract for an

More information

INFRASTRUCTURE CABLING Bid # RLUSD Y11 01

INFRASTRUCTURE CABLING Bid # RLUSD Y11 01 erate Bid INFRASTRUCTURE CABLING Bid # RLUSD Y11 01 627 L Street Rio Linda, CA 95673 Rio Linda Union School District erate Year 11 BID # RLUSD Y11 01 Page 1 INFRASTRUCTURE CABLING Bid # RLUSD Y11 01 SUMMARY

More information

Safety Net Capital Improvements Program

Safety Net Capital Improvements Program HOUSING TRUST SILICON VALLEY Safety Net Capital Improvements Program Program Guidelines Date Published 5/5/2016 This document provides general guidelines for the implementation of the Safety Net Capital

More information

REQUEST FOR PROPOSALS PROFESSIONAL SERVICES FOR THE BRIDGE REHABILITATION PROJECT. Issued by:

REQUEST FOR PROPOSALS PROFESSIONAL SERVICES FOR THE BRIDGE REHABILITATION PROJECT. Issued by: REQUEST FOR PROPOSALS PROFESSIONAL SERVICES FOR THE BRIDGE REHABILITATION PROJECT FEDERAL PROJECT NO. BPMP-5008 (157) CITY PROJECT NO. PW1603 Issued by: City of Stockton Public Works Department 22 E. Weber

More information

Proposals due May 18 th, 2018 at 4:30 PM. Indicate on the Sealed Envelope Do Not Open with Regular Mail.

Proposals due May 18 th, 2018 at 4:30 PM. Indicate on the Sealed Envelope Do Not Open with Regular Mail. April 26, 2018 Subject: RFP2M18-06: Request for Proposal Construction Management and Inspection Services for the Sewer Plant #7 Replacement Project. The City of Alhambra is requesting proposals from experienced,

More information

ADMINISTRATIVE CODE BOARD OF COUNTY COMMISSIONERS

ADMINISTRATIVE CODE BOARD OF COUNTY COMMISSIONERS ADMINISTRATIVE CODE BOARD OF COUNTY COMMISSIONERS CATEGORY: DEVELOPMENT/PLANNING/ZONING TITLE: TRANSPORTATION PROPORTIONATE SHARE CALCULATIONS FOR NEW DEVELOPMENT PROJECTS CODE NUMBER: AC-13-16 ADOPTED:

More information

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of March 14, 2018.

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of March 14, 2018. COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, MARCH 28, 2018, 9:00 AM BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, SAN DIEGO, CALIFORNIA Order of Business

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.7 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Resolution authorizing the San Francisco Municipal

More information

O H I O P U B L I C W O R K S C O M M I S S I O N P R O J E C T G R A N T A G R E E M E N T

O H I O P U B L I C W O R K S C O M M I S S I O N P R O J E C T G R A N T A G R E E M E N T O H I O P U B L I C W O R K S C O M M I S S I O N P R O J E C T G R A N T A G R E E M E N T S T A T E C A P I T A L I M P R O V E M E N T P R O G R A M Pursuant to Ohio Revised Code 164.05 and Ohio Administrative

More information

REQUEST FOR PROPOSALS FOR AS-NEEDED TRAFFIC ENGINEERING AND PROFESSIONAL SERVICES FISCAL YEARS 2017 THRU 2019

REQUEST FOR PROPOSALS FOR AS-NEEDED TRAFFIC ENGINEERING AND PROFESSIONAL SERVICES FISCAL YEARS 2017 THRU 2019 Board of Commissioners of the Port of New Orleans REQUEST FOR PROPOSALS FOR AS-NEEDED TRAFFIC ENGINEERING AND PROFESSIONAL SERVICES FISCAL YEARS 2017 THRU 2019 June 17, 2016 Deadline for proposals is no

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 City Manager to execute a five-year contract with an optional two-year extension with Emergency

More information

Montezuma County Road and Bridge Department Temporary Use Permit Application

Montezuma County Road and Bridge Department Temporary Use Permit Application Permit # Montezuma County Road and Bridge Department Temporary Use Permit Application This Application is for special events which involve the use of County Roads only. If highway use or property use is

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2017-01310 Published for 10-Day Review 11/17/2017 Review Item 02 Title: (Agreement/Contract for 10-Day

More information

DEPARTMENT OF TRANSPORTATION POLICY FOR INDUSTRIAL PARK, AGRI-BUSINESS ACCESS, AND COMMUNITY ACCESS GRANT PROGRAMS

DEPARTMENT OF TRANSPORTATION POLICY FOR INDUSTRIAL PARK, AGRI-BUSINESS ACCESS, AND COMMUNITY ACCESS GRANT PROGRAMS DOT-168 Revised 12/22/06 DEPARTMENT OF TRANSPORTATION POLICY FOR INDUSTRIAL PARK, AGRI-BUSINESS ACCESS, AND COMMUNITY ACCESS GRANT PROGRAMS SOUTH DAKOTA DEPARTMENT OF TRANSPORTATION 700 EAST BROADWAY PIERRE,

More information

June 28, 2016 Item XII.5: Page 1

June 28, 2016 Item XII.5: Page 1 June 28, 2016 Item XII.5: Page 1 STAFF REPORT TO THE CITY COUNCIL DATE: Regular Meeting of June 28, 2016 TO: SUBMITTED BY: SUBJECT: Members of the City Council Michael Roberts, Public Works Director/City

More information

REQUEST FOR PROPOSALS PROFESSIONAL SERVICES FOR RAISED MEDIAN AT EL DORADO STREET. Issued by:

REQUEST FOR PROPOSALS PROFESSIONAL SERVICES FOR RAISED MEDIAN AT EL DORADO STREET. Issued by: REQUEST FOR PROPOSALS PROFESSIONAL SERVICES FOR RAISED MEDIAN AT EL DORADO STREET (BETWEEN ESSEX STREET AND THE CALAVERAS RIVER BRIDGE) Federal Project No. HRRRL-5008(163) Issued by: City of Stockton Public

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.3 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing the Director of Transportation or his

More information

Urgent Routine AGENDA DATE March 2011

Urgent Routine AGENDA DATE March 2011 THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ASTION - AGENDA SUMMARY DEPT: Probation fil Kr BOARD AGENDA # *B-2 Urgent Routine AGENDA DATE March 2011 $ CEO Concurs with Recommendation YES 415VoteRequired

More information

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY

MINUTES OF MEETING THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY MINUTES OF MEETING OF THE METROPOLITAN DEVELOPMENT AND HOUSING AGENCY The regular meeting of the Board of Commissioners of the Metropolitan Development and Housing Agency was held on Tuesday, January 30,

More information

City of La Palma Agenda Item No. 5

City of La Palma Agenda Item No. 5 City of La Palma Agenda Item No. 5 MEETING DATE: March 4, 2013 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Mike Belknap, Community Services Director AGENDA TITLE: 2014 Street Closures for City Special

More information

CONDITIONS OF AGREEMENT

CONDITIONS OF AGREEMENT CONDITIONS OF AGREEMENT BETWEEN POLICE DEPARTMENT AND NORTH CENTRAL HIGHWAY SAFETY NETWORK, INC. PA AGGRESSIVE DRIVING ENFORCEMENT & EDUCATION PROJECT (PAADEEP) THIS CONDITIONS OF AGREEMENT made the day

More information

SPORTS EVENTS & SPONSORSHIP POLICIES AND PROCEDURES

SPORTS EVENTS & SPONSORSHIP POLICIES AND PROCEDURES TOURIST DEVELOPMENT COUNCIL OPERATIONS AND PROCEDURES MANUAL & SPECIAL EVENTS GRANT POLICIES AND PROCEDURES SPORTS EVENTS & SPONSORSHIP POLICIES AND PROCEDURES May 2015 Table of Contents SECTION ONE: OPERATIONAL

More information

CITY OF SACRAMENTO CALIFORNIA

CITY OF SACRAMENTO CALIFORNIA DEPARTMENT OF FINANCE REVENUE DIVISION City Council Sacramento, California Honorable Members in Session: CITY OF SACRAMENTO CALIFORNIA February 11, 2004 CITY HALL ROOM 104 915 I STREET SACRAMENTO,CA 95814-2696

More information

TRAFFIC DATA COLLECTION REQUEST FOR PROPOSALS

TRAFFIC DATA COLLECTION REQUEST FOR PROPOSALS PIMA ASSOCIATION OF GOVERNMENTS 2014-2016 TRAFFIC DATA COLLECTION REQUEST FOR PROPOSALS Proposals may be obtained by contacting: Pima Association of Governments 1 E. Broadway Blvd, Ste.401 Tucson, AZ 85701

More information

Guidance on Effort Reporting and Certification Policies

Guidance on Effort Reporting and Certification Policies 1. Title 2. Policy Guidance on Effort Reporting and Certification Policies Sec. 1 Sec. 2 Sec. 3 Sec. 4 Purpose. The purpose of this Policy is to identify the fundamentals of The University of Texas System

More information

@Count Adminlstrato~s 51

@Count Adminlstrato~s 51 Consent Agenda D BOARD OF COUNTY COMMISSIONERS Regular Agenda DATE: November 20, 2012 AGENDA ITEM NO. /+ Public Hearing D @Count Adminlstrato~s 51 Subject: Adoption of a Resolution establishing a $500,000

More information

THE UNIVERSITY OF TEXAS-PAN AMERICAN OFFICE OF AUDITS & CONSULTING SERVICES. Business and Rural Development Report No

THE UNIVERSITY OF TEXAS-PAN AMERICAN OFFICE OF AUDITS & CONSULTING SERVICES. Business and Rural Development Report No THE UNIVERSITY OF TEXAS-PAN AMERICAN OFFICE OF AUDITS & CONSULTING SERVICES Report No. 15-01 OFFICE OF INTERNAL AUDITS THE UNIVERSITY OF TEXAS - PAN AMERICAN 1201 West University Drive Edinburg, Texas

More information

Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau

Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau Exhibit 1 Transition Review of the Greater Fort Lauderdale Convention & Visitors Bureau February 16, 2017 Report No. 17-2 Office of the County Auditor Kathie-Ann Ulett, CPA Interim County Auditor Table

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CAENDAR ITEM NO. : 11 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing one or more of the following items: 1)

More information