SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

Size: px
Start display at page:

Download "SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY"

Transcription

1 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 designee to sign the Transit System Safety, Security, and Disaster Response Account (TSSSDR) and Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) Authorized Agent forms to enable the San Francisco Municipal Transportation Agency (SFMTA) to apply for grant funds from these two components of the State Infrastructure Bond (I-Bond) program. SUMMARY: This is a State requirement to receive TSSSDR and PTMISEA funds. The approval of the TSSSDR Authorized Agent form will be done on an annual basis as required by the State. The approval of the PTMISEA Authorized Agent form will be done on an annual basis as required by the State. ENCLOSURES: 1. SFMTAB Resolution 2. TSSSDR and PTMISEA Authorized Agent Forms APPROVALS: DATE DIRECTOR 3/14/12 SECRETARY 3/14/12 ASSIGNED SFMTAB CALENDAR DATE: March 20, 2012

2 PAGE. 2. PURPOSE This calendar item seeks authorization for the Director of Transportation or his designee to sign the TSSSDR and PTMISEA Authorized Agent forms to enable the SFMTA to apply for grant funds from these two components of the State I-Bond program. GOAL This request supports the following SFMTA Strategic Plan Goal: Goal 4 Financial Capacity: To ensure financial stability and effective resource utilization. 4.2 Ensure efficient and effective use of resources DESCRIPTION The SFMTA is a regular recipient of State Infrastructure Bonds ( I-bonds ) from both the Transit System Safety, Security, and Disaster Response Account (TSSSDR) and the Public Modernization, Improvement, and Service Enhancement Account (PTMISEA). The PTMISEA program funds eligible transit capital projects such as the Central Subway and the TSSSDR program funds eligible transit security projects. To apply for or take any other action necessary to obtain Fiscal Year I-bond funds, the State is requiring a governing board resolution authorizing the SFMTA Director of Transportation to annually submit forms designating individuals to act as authorized agents for the Agency under the PTMISEA and TSSSDR programs. ALTERNATIVES CONSIDERED None. TSSSDR funds are vital to our transit security program and PTMISEA funds are vital to our transit capital projects and programs. FUNDING IMPACT SFMTA has received PTMISEA funds from the State since Fiscal Year with approximately $89,376,000 awarded to various capital projects, including the Central Subway, to date. SFMTA Board approval of the resolution would enable SFMTA to apply for approximately $214,624,000 in Fiscal and future PTMISEA funds for the Central Subway over the duration of the PTMISEA program. SFMTA has received $21,374,000 in TSSSDR funds from the State since Fiscal Year for various security projects.

3 PAGE. 3. OTHER APPROVALS RECEIVED OR STILL REQUIRED No other approvals are required. The City Attorney has reviewed this report. RECOMMENDATION Staff requests SFMTAB authorization for the SFMTA Director of Transportation and/or his or her designee to act as authorized agents for the Agency under the PTMISEA and TSSSDR programs.

4 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS RESOLUTION No. WHEREAS, The San Francisco Municipal Transportation Agency (SFMTA) has been the regular recipient of State Transit System Safety, Security, and Disaster Response (TSSSDR) Account bond funds from the State since Fiscal Year to support various transit security projects; and, WHEREAS, The SFMTA has been the regular recipient of State Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) bond funds from the State since Fiscal Year to support various capital projects, including the Central Subway; and, WHEREAS, The State requires that the SFMTA sign a TSSSDR Authorized Agent form authorized by a San Francisco Municipal Transportation Agency Board resolution of approval to be considered for Fiscal grant funds now; and, WHEREAS, The State requires that the SFMTA sign a PTMISEA Authorized Agent form authorized by a San Francisco Municipal Transportation Agency Board resolution of approval to be considered for Fiscal grant funds; now; therefore, be it RESOLVED, That the SFMTA Board of Directors authorizes the Director of Transportation and/or his or her designee to sign the TSSSDR Authorized Agent form so that SFMTA may be eligible to apply for Fiscal ; and be it RESOLVED, That the SFMTA Board of Directors authorizes the Director of Transportation and/or his or her designee to sign the PTMISEA Authorized Agent form so that the SFMTA may be eligible to apply for Fiscal grant funds for transit capital projects including the Central Subway. I certify that the foregoing resolution was adopted by the San Francisco Municipal Transportation Agency Board of Directors at its meeting of. Secretary to the Board of Directors San Francisco Municipal Transportation Agency

5 Authorized Agent Signature Authority FY Transit System Safety, Security and Disaster Response Account Program Grant Identification Number: AS DIRECTOR OF TRANSPORTATION OF THE SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY (SFMTA) I authorize the following individual(s) to execute for and on behalf of the SFMTA, any actions necessary for the purpose of obtaining state financial assistance provided by the California Emergency Management Agency. Sonali Bose, Chief Financial Officer OR Terrie Williams, Deputy Director- Finance, Budget and Grants OR Tess Navarro, Controller OR Paula Florence, Accounting Manager OR Monique Webster, Senior Manager of the Fund Programming and Grants Section OR Joel C. Goldberg, Manager of Grants Procurement Edward D. Reiskin Director of Transportation (Signature) Approved this 20th day of March, 2012

6 STATE OF CALIFORNIA DEPARTMENT OF TRANSPORTATION Division of Mass Transportation Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) Authorized Agent Form Authorized Agent AS THE DIRECTOR OF TRANSPORTATION OF THE SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY (SFMTA), I authorize the following individual(s) to execute for and on behalf of the SFMTA any actions necessary for the purpose of obtaining Public Transportation Modernization, Improvement, and Service Enhancement Account (PTMISEA) funds provided by the California Department of Transportation, Division of Mass Transportation. This form shall remain valid for one year from date signed. Sonali Bose, Chief Financial Officer OR Terrie Williams, Deputy Director- Finance, Budget and Grants OR Tess Navarro, Controller OR Paula Florence, Accounting Manager OR Monique Webster, Senior Manager of the Fund Programming and Grants Section OR Joel C. Goldberg, Manager of Grants Procurement Edward D. Reiskin Director of Transportation (Signature) Approved this 20th day of March, 2012

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: Approving a fund transfer agreement for $292,149

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : 10.8 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Capital Programs & Construction BRIEF DESCRIPTION: Authorizing the Director of Transportation to execute

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

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY THIS PRINT COVERS CALENDAR ITEM NO. : _10.12 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Capital Programs and Construction Division BRIEF DESCRIPTION: Awarding San Francisco Municipal Transportation

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

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

REGIONAL TRANSIT ISSUE PAPER Page 1 of 3 Agenda Item No.

REGIONAL TRANSIT ISSUE PAPER Page 1 of 3 Agenda Item No. REGIONAL TRANSIT ISSUE PAPER Page 1 of 3 No. Subject: Small and Local Business Preference Program Policy ISSUE Whether or not to adopt changes to RT s Small and Local Business Preference Program Policy

More information

State Applicant Briefing. and. FEMA Kick Off Meeting

State Applicant Briefing. and. FEMA Kick Off Meeting State Applicant Briefing and FEMA Kick Off Meeting Why is there a briefing? The briefing is designed to provide the potential PA applicants with an understanding of the PA process and the record keeping

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 3.e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: December 14, 2010 SUBJECT: APPROVING PROJECT NO. 2193, LOCAL GOVERNMENT ELECTRIC VEHICLE (EV) FLEET PROJECT; APPROPRIATING

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

San Francisco Municipal Transportation Agency Legislative Priorities

San Francisco Municipal Transportation Agency Legislative Priorities San Francisco Municipal Transportation Agency 2017 Legislative Priorities State Legislative Priorities 1. Transportation Funding New Statewide Transportation Funding: As a follow up to the 2016 Special

More information

ANNUAL JOINT OPERATING AND FINANCIAL PLAN BETWEEN THE CITY OF ENCINITAS AND THE COUNTY OF SAN DIEGO DEPARTMENT OF ANIMAL SERVICES

ANNUAL JOINT OPERATING AND FINANCIAL PLAN BETWEEN THE CITY OF ENCINITAS AND THE COUNTY OF SAN DIEGO DEPARTMENT OF ANIMAL SERVICES MEETING DATE: July 13, 2016 PREPARED BY: Michael Stauffer, Acting Park Superintendent INTERIM DEPT. DIRECTOR: Jim O Grady DEPARTMENT: Parks & Recreation CITY MANAGER Karen P. Brust SUBJECT: ANNUAL JOINT

More information

Plans and Programs Committee: Commissioners Campos (Chair), Chu (Vice Chair), Avalos, Chiu, Wiener and Mirkarimi (Ex Officio)

Plans and Programs Committee: Commissioners Campos (Chair), Chu (Vice Chair), Avalos, Chiu, Wiener and Mirkarimi (Ex Officio) 10.14.11 Plans and Programs Committee October 18, 2011 Plans and Programs Committee: Commissioners Campos (Chair), Chu (Vice Chair), Avalos, Chiu, Wiener and Mirkarimi (Ex Officio) Maria Lombardo Chief

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

Memorandum Plans and Programs Committee February 12, 2013

Memorandum Plans and Programs Committee February 12, 2013 Memorandum 02.06.13 Plans and Programs Committee February 12, 2013 Plans and Programs Committee: Commissioners Mar (Chair), Kim (Vice Chair), Breed, Campos, Yee and Avalos (Ex Officio) Lee Saage Deputy

More information

COUNTY OF SAN MATEO Inter-Departmental Correspondence Health System

COUNTY OF SAN MATEO Inter-Departmental Correspondence Health System COUNTY OF SAN MATEO Inter-Departmental Correspondence Health System DATE: June 17, 2011 BOARD MEETING DATE: July 12, 2011 SPECIAL NOTICE/HEARING: None VOTE REQUIRED: Majority TO: FROM: SUBJECT: Honorable

More information

Re: Comments on the Draft Guidelines for the Low-Carbon Transit Operations Program

Re: Comments on the Draft Guidelines for the Low-Carbon Transit Operations Program December 10, 2014 Bruce Roberts, Chief Division of Rail and Mass Transportation California Department of Transportation P.O. Box 942873 Sacramento, CA 94273-0001 Re: Comments on the Draft Guidelines for

More information

miom ENT CN NEXT 0 PE POSTED MOTION

miom ENT CN NEXT 0 PE POSTED MOTION ' ft. r : t ENT CN NEXT 0 PE POSTED MOTION Up to $2,000,000 has been made available by the U.S. Department of the Interior, Bureau of Reclamation in total funding under the Water SMART: Water Recycling

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

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 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: 2018-00834 June 12, 2018 Consent Item 10 Title: Grant: Gang Violence Suppression Grant Funding Location:

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

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

SUBJECT: RESOLUTION NO. - AWARD OF CONTRACT CONSULTANT: ENV AMERICA INCORPORATED ASBESTOS AND LEAD MANAGEMENT CONSULTANT

SUBJECT: RESOLUTION NO. - AWARD OF CONTRACT CONSULTANT: ENV AMERICA INCORPORATED ASBESTOS AND LEAD MANAGEMENT CONSULTANT Lv\ THE PORT OF LOS ANGELES Executive Director's Report to the Board of Harbor Commissioners DATE: MARCH 26, 2009 FROM: CONSTRUCTION DIVISION SUMMARY: This Agreement provides for an on-call asbestosllead

More information

MEMORANDUM. July 7, 2016

MEMORANDUM. July 7, 2016 MEMORANDUM July 7, 2016 TO: FROM: MEMBERS, PORT COMMISSION Hon. Willie Adams, President Hon. Kimberly Brandon, Vice President Hon. Leslie Katz Hon. Eleni Kounalakis Hon. Doreen Woo Ho Elaine Forbes Interim

More information

NEW PAYEE INFORMATION

NEW PAYEE INFORMATION THE STATE EDUCATION DEPARTMENT / THE UNIVERSITY OF THE STATE OF NEW YORK / ALBANY, NY 12234 PI-1 (12/03) D NEW PAYEE INFORMATION In order to receive funds from the NYS Education Department, ALL SECTIONS

More information

Exhibit 1: Total Estimated Annual Graffiti Abatement Costs in San Francisco, FY

Exhibit 1: Total Estimated Annual Graffiti Abatement Costs in San Francisco, FY Exhibit 1: Total Estimated Annual Graffiti Abatement Costs in San Francisco, FY 2012-13 Entity Cost City and County of San Francisco $19,395,102 San Francisco Unified School District 277,800 Golden Gate

More information

CITY OF NORTH LAUDERDALE FIRE RESCUE DEPARTMENT

CITY OF NORTH LAUDERDALE FIRE RESCUE DEPARTMENT CITY OF NORTH LAUDERDALE FIRE RESCUE DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Rodney Turpel, Fire Chief Dave Sweet, Deputy Chief DATE: November 18, 2014 SUBJECT:

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

SAN DIEGO POLICE DEPARTMENT PROCEDURE

SAN DIEGO POLICE DEPARTMENT PROCEDURE SAN DIEGO POLICE DEPARTMENT PROCEDURE DATE: March 25, 2016 NUMBER: SUBJECT: RELATED POLICY: ORIGINATING DIVISION: 1.40 ADMINISTRATION GRANT PROCEDURES N/A ADMINISTRATIVE SERVICES PROCEDURE: PROCEDURAL

More information

CITY OF LAREDO CITY COUNCIL MEETING A-2017-S-07 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS September 18, :30 P.M.

CITY OF LAREDO CITY COUNCIL MEETING A-2017-S-07 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS September 18, :30 P.M. CITY OF LAREDO CITY COUNCIL MEETING A-2017-S-07 CITY COUNCIL CHAMBERS 1110 HOUSTON STREET LAREDO, TEXAS 78040 September 18, 2017 5:30 P.M. SUPPLEMENTAL AGENDA I. APPOINTMENTS TO COMMISSIONS, BOARDS AND

More information

~B~~RLY AGENDA REPORT

~B~~RLY AGENDA REPORT ~B~~RLY Meeting Date: August 16, 2011 Item Number: H-6 To: From: Subject: AGENDA REPORT Honorable Mayor & City Council David L. Snowden, Chief of Police Attachments: 1. Resolution RESOLUTION OF THE COUNCIL

More information

RESOLUTION ADOPTINGPRINCIPLES AND APPROVING A LIST OF CANDIDATE PROJECTS AND FUNDING REQUESTS FOR REGIONAL MEASURE 3

RESOLUTION ADOPTINGPRINCIPLES AND APPROVING A LIST OF CANDIDATE PROJECTS AND FUNDING REQUESTS FOR REGIONAL MEASURE 3 BD050917 RESOLUTION NO. 17-XX RESOLUTION ADOPTINGPRINCIPLES AND APPROVING A LIST OF CANDIDATE PROJECTS AND FUNDING REQUESTS FOR REGIONAL MEASURE 3 WHEREAS, The Transportation Authority annually approves

More information

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up.

Any observations not included in this report were discussed with your staff at the informal exit conference and may be subject to follow-up. Larry Mandel Vice Chancellor and Chief Audit Officer Office of Audit and Advisory Services 401 Golden Shore, 4th Floor Long Beach, CA 90802-4210 562-951-4430 562-951-4955 (Fax) lmandel@calstate.edu September

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

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

ENCLOSURES: 1. SFMTAB Resolution 2. Proposed amendments to Transportation Code Sections 1109, 1110 and 1116.

ENCLOSURES: 1. SFMTAB Resolution 2. Proposed amendments to Transportation Code Sections 1109, 1110 and 1116. THIS PRINT COVERS CALENDAR ITEM NO. : 12 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Taxis & Accessible Services BRIEF DESCRIPTION: Requesting the Board to amend Transportation Code Sections

More information

Staff Report. (925)

Staff Report. (925) 9.e Staff Report Date: February 27, 2018 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Guy A. Swanger, Chief of Police Russ Norris, Sergeant Russ.norris@cityofconcord.org

More information

CITY COUNCIL AGENDA 5. Meeting Date: 08/05/2013 TITLE:

CITY COUNCIL AGENDA 5. Meeting Date: 08/05/2013 TITLE: CITY COUNCIL AGENDA 5. Meeting Date: 08/05/2013 TITLE: Airport HVAC Grant Authorization Responsible Staff: Anthony Bean Backup Material: Backup material attached Digital Presentation: Other Resources:

More information

Revenue Grant: Urban Areas Security Initiative Grant Program (UASI) to Fund Acquisition of Specially Equipped Panel Van

Revenue Grant: Urban Areas Security Initiative Grant Program (UASI) to Fund Acquisition of Specially Equipped Panel Van Office of the City Manager CONSENT CALENDAR November 18, 2014 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Michael K. Meehan, Chief, Police Department

More information

15 1. John Yehall Chin Elementary Safe Routes to School Project;

15 1. John Yehall Chin Elementary Safe Routes to School Project; FILE NO. 180269 RESOLUTION NO. 137-18 1 [Apply for, Accept, and Expend Grant - Metropolitan Transportation Commission - OneBayArea Grant - $19,346,000] 2 3 Resolution authorizing the filing of an application

More information

CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. Date: May 7, 2013

CITY OF ALAMEDA Memorandum. Honorable Mayor and Members of the City Council. John A. Russo City Manager. Date: May 7, 2013 CITY OF ALAMEDA Memorandum To: From: Honorable Mayor and John A. Russo City Manager Date: May 7, 2013 Re: Accept $161,368 from the US Department of Homeland Security's Assistance to Firefighter Grant Program

More information

2014 Construction Management Project Achievement Awards

2014 Construction Management Project Achievement Awards 2014 Construction Management Project Achievement Awards Construction Management Association of America Southern California Chapter is pleased to announce its 12 th Annual Awards Program to recognize outstanding

More information

A. The term "Charter" means the Charter of the City and County of San Francisco.

A. The term Charter means the Charter of the City and County of San Francisco. 1 BYLAWS OF THE GOVERNING BODY FOR SAN FRANCISCO GENERAL HOSPITAL AND TRAUMA CENTER PREAMBLE WHEREAS, San Francisco General Hospital and Trauma Center is a public hospital and a division of the Department

More information

BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS

BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS BOROUGH OF ROSELLE PUBLIC NOTICE ANNUAL NOTICE OF CALENDAR YEAR 2018 WORKSHOP SESSIONS, PRE-AGENDA MEETINGS AND REGULAR MEETINGS BE IT RESOLVED, by the Mayor and Borough Council of the Borough of Roselle,

More information

Southern California Chapter 2017 Project Achievement Awards

Southern California Chapter 2017 Project Achievement Awards Southern California Chapter 2017 Project Achievement Awards Construction Management Association of America Southern California Chapter is pleased to announce its 15 th Annual Awards Program to recognize

More information

2015 Construction Management Project Achievement Awards

2015 Construction Management Project Achievement Awards 2015 Construction Management Project Achievement Awards The Construction Management Association of America Northern California Chapter is pleased to announce its 2015 Project Achievement Awards Program

More information

CITY OF LOS ANGELES. Office of the -"'.JUNEJ.AGMAY ----:;~~ ;c- ~C~ITY~C=LE=R=K' CALIFORNIA R. VILLARAIGOSA MAYOR

CITY OF LOS ANGELES. Office of the -'.JUNEJ.AGMAY ----:;~~ ;c- ~C~ITY~C=LE=R=K' CALIFORNIA R. VILLARAIGOSA MAYOR CALIFORNIA Office of the -"'.JUNEJ.AGMAY ----:;~~ ;c- ~C~ITY~C=LE=R=K' City Clerk HOllY l. WOLCOTT Executive Officer CITY OF LOS ANGELES Council and Public Services Room 395, City Hall Los Angeles, CA

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

STATUS AND KEY ACTIVITIES

STATUS AND KEY ACTIVITIES Memorandum Date: January 24, 2014 To: Authority Board: Commissioners Avalos (Chair), Wiener (Vice Chair), Breed, Campos, Chiu, Cohen, Farrell, Kim, Mar, Tang and Yee From: Chester Fung Principal Transportation

More information

OFFICE OF THE CITY ADMINISTRATIVE OFFICER

OFFICE OF THE CITY ADMINISTRATIVE OFFICER REPORT FROM OFFICE OF THE CITY ADMINISTRATIVE OFFICER Date: July 1 6, 2014 To: City Council CAO File No. 0100-00564-0001 Council File No. 10-0008 Council District: All From: Miguel A. Santana, City Administrative

More information

C1rv of Los ANGELES CALIFORNIA

C1rv of Los ANGELES CALIFORNIA BOARD OF RECREATION AND PARK COMMISSIONERS BARRY A. SANDERS PRESIDENT LYNN ALVAREZ VICE PRESIDENT W. JEROME STANLEY JILL T. WERNER JOHNATHAN WILLIAMS MARY E. ALVAREZ EXECUTIVE ASSISTANT II C1rv of Los

More information

Item 8 Enclosure A Plans and Programs Committee June 17, 2014 DRAFT 2014 PR. Station BART. Prepared for the

Item 8 Enclosure A Plans and Programs Committee June 17, 2014 DRAFT 2014 PR. Station BART. Prepared for the Item 8 Enclosure A Plans and Programs Committee June 17, 2014 DRAFT 2014 PR OPOSITIOO N K 5 YEAR PRIORITIZATT ION PROGRAM 1 BART Station Access, Safety, & Capacity Approved: [DATE] Prepared for the San

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

REPORT TO THE CITY COUNCIL & HOUSING AUTHORITY

REPORT TO THE CITY COUNCIL & HOUSING AUTHORITY REPORT TO THE CITY COUNCIL & HOUSING AUTHORITY DATE ISSUED: September 10, 2012 REPORT NO: HAR12-039 ATTENTION: SUBJECT: Members of the City Council and Housing Authority of the City of San Diego For the

More information

A. RESOLUTION NO.4382 TO CHANGE THE AUTHORIZED SIGNATORY FOR THE MEMPHIS HOUSING AUTHORITY BANK ACCOUNTS AND RELATED CHECKS ACCOUNTING DEPARTMENT

A. RESOLUTION NO.4382 TO CHANGE THE AUTHORIZED SIGNATORY FOR THE MEMPHIS HOUSING AUTHORITY BANK ACCOUNTS AND RELATED CHECKS ACCOUNTING DEPARTMENT MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN 38105 BOARD OF COMMISSIONERS MEETING February 26, 2015 4:00 P.M. CALL TO ORDER ROLL CALL APPROVAL OF AGENDA APPROVAL OF MINUTES (January 22, 2015)

More information

DEPARTMENT OF DEVELOPMENTAL SERVICES 1600 NINTH STREET, Room 240, MS 2-13 SACRAMENTO, CA TDD (For the Hearing Impaired) (916)

DEPARTMENT OF DEVELOPMENTAL SERVICES 1600 NINTH STREET, Room 240, MS 2-13 SACRAMENTO, CA TDD (For the Hearing Impaired) (916) STATE OF CALIFORNIA--HEALTH AND HUMAN SERVICES AGENCY EDMUND G. BROWN JR., Governor DEPARTMENT OF DEVELOPMENTAL SERVICES 1600 NINTH STREET, Room 240, MS 2-13 SACRAMENTO, CA 95814 TDD 654-2054 (For the

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: SEPTEMBER 9, 2013 TO: FROM: SUBMITTED BY: DEVELOPMENT COMMITTEE COMMUNITY DEVELOPMENT DIRECTOR SCOTT HUTTER, ASSOCIATE PLANNER AGENDA TITLE: A REQUEST FOR

More information

CITY OF NORTH LAUDERDALE FIRE RESCUE DEPARTMENT

CITY OF NORTH LAUDERDALE FIRE RESCUE DEPARTMENT CITY OF NORTH LAUDERDALE FIRE RESCUE DEPARTMENT TO: FROM: BY: Mayor and City Commission Ambreen Bhatty, City Manager Rodney Turpel, Fire Chief Dave Sweet, Deputy Chief DATE: December 10, 2013 SUBJECT:

More information

CALIFORNIA DEPARTMENT OF HUMAN RESOURCES SECTION II SUMMARY OF REVISIONS TO THE CALIFORNIA STATE CLASSIFICATION AND COMPENSATION PLAN

CALIFORNIA DEPARTMENT OF HUMAN RESOURCES SECTION II SUMMARY OF REVISIONS TO THE CALIFORNIA STATE CLASSIFICATION AND COMPENSATION PLAN ISSUE DATE: January 31, 2018 CALIFORNIA DEPARTMENT OF HUMAN RESOURCES SECTION II SUMMARY OF REVISIONS TO THE CALIFORNIA STATE CLASSIFICATION AND COMPENSATION PLAN PARTS A THROUGH D WERE APPROVED DURING

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

FISCAL YEAR 2016 URBAN AREA SECURITY INITIATIVE AGREEMENT

FISCAL YEAR 2016 URBAN AREA SECURITY INITIATIVE AGREEMENT AGENDA ITEM January 10, 2016 Honorable Board of Supervisors County Administration Building 1221 Oak Street Oakland, California 94612 SUBJECT: FISCAL YEAR 2016 URBAN AREA SECURITY INITIATIVE AGREEMENT Dear

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

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

INDIRECT COST ALLOCATION PLAN FISCAL YEAR 2016

INDIRECT COST ALLOCATION PLAN FISCAL YEAR 2016 INDIRECT COST ALLOCATION PLAN FISCAL YEAR 2016 Prepared by Finance Department 2180 Milvia Street, 3rd Floor Berkeley, California 94704 TABLE OF CONTENTS INDIRECT COST ALLOCATION PLAN - FY 2016 Exhibit

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

.DOCUMENTS OFFICIAL. TF 0 1Lf63

.DOCUMENTS OFFICIAL. TF 0 1Lf63 Public Disclosure Authorized OFFICIAL.DOCUMENTS l TF 0 1Lf63 The World Bank 1818 H Street N.W. (202) 477-1234 INTERNATIONAL BANK FOR RECONSTRUCTION AND DEVELOPMENT Washington, D.C. 20433 Cable Address:

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 8.17 CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA TITLE: Adopt resolution authorizing the City Manager to accept a grant award from the California Board of State Community Corrections

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

February 22, Honorable Mayor and City Council TO: Public Works Department

February 22, Honorable Mayor and City Council TO: Public Works Department February 22, 201 0 TO: FROM: Honorable Mayor and City Council Public Works Department SUBJECT: RESOLUTION AUTHORIZING SUBMITTAL OF AN APPLICATION FOR $5 MILLION FOR ROBINSON PARK PHASE II IMPROVEMENTS

More information

RECRUIT YOUR MAYOR A CITIES OF SERVICE BLUEPRINT

RECRUIT YOUR MAYOR A CITIES OF SERVICE BLUEPRINT RECRUIT YOUR MAYOR A CITIES OF SERVICE BLUEPRINT BACKGROUND / P2 REQUIRED ELEMENTS / P3 EXECUTING THE PLAN / P4 OPTIONAL ELEMENTS / P6 MEASURING IMPACT / P7 RESOURCES / P7 DECLARATION OF SERVICE / P8 CITIES

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

Office of Business and Financial Services Procurement and Contracts Division Section SUBJECT: PROCUREMENT OF CONSTRUCTION SERVICES

Office of Business and Financial Services Procurement and Contracts Division Section SUBJECT: PROCUREMENT OF CONSTRUCTION SERVICES 2510.8 SUBJECT: PROCUREMENT OF CONSTRUCTION SERVICES :1 OBJECTIVE: To establish a uniform policy and procedure for the acquisition of construction services for the City of Orlando (City), including, but

More information

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM Date of Meeting: July 3, 2018 # 5 BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM SUBJECT: ELECTION DISTRICT(S): Smart Scale Project Selection for the Commonwealth Transportation Board Six Year Improvement

More information

PPEA Guidelines and Supporting Documents

PPEA Guidelines and Supporting Documents PPEA Guidelines and Supporting Documents APPENDIX 1: DEFINITIONS "Affected jurisdiction" means any county, city or town in which all or a portion of a qualifying project is located. "Appropriating body"

More information

KANSAS PRIDE PROGRAM AWARD Information & Nomination Forms

KANSAS PRIDE PROGRAM AWARD Information & Nomination Forms AWARD Information & Nomination Forms Awards Overview Kansas PRIDE has competitive awards. The competitive awards are intended to recognize communities who have done excellent work developing community

More information

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: Richard H. Llewellyn, Jr., Interim City Administrative Officer

CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE Date: Richard H. Llewellyn, Jr., Interim City Administrative Officer FORM GEN. 160 CITY OF LOS ANGELES INTER-DEPARTMENTAL CORRESPONDENCE 0220-05384-0000 Date: August 2, To: The Mayor The Council Attn: Mandy Morales, Mayor s Office Michael Espinosa, City Clerk s Office From:

More information

OFFICIAL r0 4 DOCUMENTS

OFFICIAL r0 4 DOCUMENTS Public Disclosure Authorized OFFICIAL r0 4 DOCUMENTS The World Bank 1818 H Street N.W. (202) 473-1000 INTERNATIONAL BANK FOR RECONSTRUCTION AND DEVELOPMENT Washington, D.C. 20433 Cable Address: INTBAFRAD

More information

SAN FRANCISCO POLICE DEPARTMENT COMMERCIAL PARKING LOTS AND PARKING GARAGES APPLICATION (PLEASE PRINT CLEARLY IN INK, OR TYPE YOUR RESPONSE)

SAN FRANCISCO POLICE DEPARTMENT COMMERCIAL PARKING LOTS AND PARKING GARAGES APPLICATION (PLEASE PRINT CLEARLY IN INK, OR TYPE YOUR RESPONSE) SAN FRANCISCO POLICE DEPARTMENT COMMERCIAL PARKING LOTS AND PARKING GARAGES APPLICATION (PLEASE PRINT CLEARLY IN INK, OR TYPE YOUR RESPONSE) DATE: Receipt #: (SFPD Use only) TYPE OF APPLICATION: (Please

More information

Certificate of Compliance

Certificate of Compliance Certificate of Compliance CITY AND COUNTY OF Edwin M. Lee Mayor November 2, 2017 Dr. Warren S. Browner, MD, MPH, CEO California Pacific Medical Center 633 Folsom Street, 1 st Floor San Francisco, CA 94107

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

GDUFA II: Requests for Reconsideration

GDUFA II: Requests for Reconsideration GDUFA II: Requests for Reconsideration Priya Shah, Pharm.D. Immediate Office Project Manager Office of Regulatory Operations, Office of Generic Drugs Purpose To provide an overview of requests for reconsideration

More information

C. Surrogate Decision-Maker an adult recognized to make decisions for the patient when there is no Legal Representative.

C. Surrogate Decision-Maker an adult recognized to make decisions for the patient when there is no Legal Representative. Title: Withholding and Withdrawal of Life-Sustaining Treatment I. POLICY It is the policy of [HOSPITAL NAME] to withhold or withdraw life-sustaining interventions when a patient expresses a preference

More information

AMENDED IN COMMITTEE 10/25/2017 RESOLUTION NO

AMENDED IN COMMITTEE 10/25/2017 RESOLUTION NO FILE NO. 1009 AMENDED IN COMMITTEE 10//01 RESOLUTION NO. 99 1 [Urging the Chief of Police to Create a Comprehensive Plan and to Implement a Citywide Strategy on Neighborhood Automobile Break-Ins, Bicycle

More information

6.5. 1:30 p.m. Tuesday, January. 18, 2016 Council Chamber Hamilton City. Chair. Also REPORT Cleaning. Supply, completed.

6.5. 1:30 p.m. Tuesday, January. 18, 2016 Council Chamber Hamilton City. Chair. Also REPORT Cleaning. Supply, completed. 6.5 EMERGENCY & COMMUNITY SERVICES COMMITTEE REPORT 16-001 1:30 p.m. Tuesday, January 18, 2016 Council Chamber Hamilton City Hall 71 Main Streett West Present: Regrets: Councillor M. Green, Chair Councillor

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

DEPUTY SECRETARY OF DEFENSE 1010 DEFENSE PENTAGON WASHINGTON, DC

DEPUTY SECRETARY OF DEFENSE 1010 DEFENSE PENTAGON WASHINGTON, DC DEPUTY SECRETARY OF DEFENSE 1010 DEFENSE PENTAGON WASHINGTON, DC 20301-1010 JAN 1 0 2013 MEMORANDUM FOR SECRETARIES OF THE MILITARY DEPARTMENTS CHAIRMAN OF THE JOINT CHIEFS OF STAFF UNDER SECRET ARIES

More information

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CITY OF DEERFIELD BEACH Request for City Commission Agenda Item: CITY OF DEERFIELD BEACH Request for City Commission Agenda Agenda Date Requested: August 16, 2011 Contact Person: Charles DaBrusco, Director of Environmental Services Description: Authorization to

More information

Learn about your letter at CONSENT TO RELEASE

Learn about your letter at  CONSENT TO RELEASE ! ( ) Workers Compensation Defense Attorney ( ) Other (Explain) (! ) Workers Compensation Defense Attorney ( ) Other (Explain) ( ) Workers Compensation Defense Attorney! ( ) Other (Explain) ( ) Workers

More information

San Francisco Transportation Task Force 2045

San Francisco Transportation Task Force 2045 San Francisco Transportation Task Force 2045 June 5, 2017 Meeting Welcome from the Chairs Welcome and thank you for joining this effort Why we are here Process outline and role of task force members Summary

More information

Early Intervention. Center. pennsylvania. Pennsylvania Department of Community and Economic Development. Program Guidelines

Early Intervention. Center. pennsylvania. Pennsylvania Department of Community and Economic Development. Program Guidelines Pennsylvania Department of Community and Economic Development Early Intervention Program Guidelines Center Governor s for Local Government Services Commonwealth of Pennsylvania Edward G. Rendell, Governor

More information

REQUEST FOR PROPOSALS PUBLIC SERVICES

REQUEST FOR PROPOSALS PUBLIC SERVICES Mayor s Office of Housing & Community Development (MOHCD) Edwin M. Lee Mayor Kate Hartley Acting Director REQUEST FOR PROPOSALS PUBLIC SERVICES FY 20172018 FUNDING CYCLE DATE ISSUED: Tuesday, November

More information

Partnership Grant Program

Partnership Grant Program Partnership Grant Program Guidelines and Application 2017 Partnership Grant Program Guidelines Overview The Partnership Grant Program (PGP) was developed by the Federal Home Loan Bank of Dallas (Bank)

More information

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M

THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF LOS ANGELES, CALIFORNIA M E M O R A N D U M DATE: JUNE 16, 2011 CI2150 100763 TO: CRA/LA BOARD OF COMMISSIONERS 2 FROM: STAFF: SUBJECT: CHRISTINE ESSEL,

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

2018 Rural Hospital Capital Improvement Grant Program Request for Proposals

2018 Rural Hospital Capital Improvement Grant Program Request for Proposals Request for Proposals Minnesota Department of Health (MDH) Office of Rural Health and Primary Care Section 1 Background Information, Criteria for Funding and Submission Instruction Minnesota Statutes Section

More information

RESOLUTION OF THE BOARD OF DIRECTORS

RESOLUTION OF THE BOARD OF DIRECTORS WHEREAS, the Legal Commitment Authority (the Policy ) adopted by the Board of Directors of University Hospital (the Board ) on July 1, 2013 requires that proposed purchases by University Hospital resulting

More information

Within the context of this policy, the following definitions apply:

Within the context of this policy, the following definitions apply: BOARD OF EDUCATION POLICY 4000 GRANTS Effective: July 1, 2011 I. Policy Statement The Board of Education of Howard County encourages any grant procurement efforts, federal, state, or private, that are

More information

FIRST NATIONS AND INUIT SCIENCE AND TECHNOLOGY PROGRAM PROGRAM GUIDELINES

FIRST NATIONS AND INUIT SCIENCE AND TECHNOLOGY PROGRAM PROGRAM GUIDELINES FIRST NATIONS AND INUIT SCIENCE AND TECHNOLOGY PROGRAM PROGRAM GUIDELINES 1. Background This is one of four programs administered by Indian and Northern Affairs Canada (INAC) under the First Nations and

More information