TRINITY COUNTY Board Item Request Form

Size: px
Start display at page:

Download "TRINITY COUNTY Board Item Request Form"

Transcription

1 County Contract No. Department Transportation Contact Richard Tippett TRINITY COUNTY Board Item Request Form Phone (530) A Requested Agenda Location Addendum Requested Board Action: Adopt a resolution which accepts federally constructed County Bridges 5c-152, 5c-154, 5c-181, 5c-182 and 5c-206 into the County Maintained Road System and authorize the Director of Transportation to execute require documents for acceptance. Fiscal Impact: No impact to the general fund; $5,000 of Road Funds currently budgeted in the FY 13/14 Road Budget for coordination. Motion: Second Roll Call: Ayes: Nays: Tabled To: Action: Notes:

2 STAFF REPORT Subject: Acceptance of FHWA Contract for South County Bridges Date: December 10, 2013 ISSUE: Should the Board Adopt a resolution which accepts federally constructed County Bridges 5c-152, 5c-154, 5c-181, 5c-182 and 5c-206 into the County Maintained Road System and authorize the Director of Transportation to execute require documents for acceptance? BACKGROUND: Over the last two summers, FHWA has been reconstructing five bridges located on Mad River Road and Van Duzen Road as shown on the attached cover sheets for FHWA projects CA PFH 148-1(1), 148-1(2) and 149-1(3), Trinity County Bridges. DISCUSSION: Work is now complete and Staff reviewed the completed bridge construction with FHWA Staff, US Forest Service and the Contractors, October 15, The bridges were constructed as shown on the plans and are ready to be accepted by the County. The five bridges to be accepted; Former Bridge* # Name Road 5c-152 Van Horn Gulch Bridge Mad River Road 5c-154 South Fork Mad River Bridge Mad River Road 5c-181 Shanty Creek Bridge Van Duzen Road 5c-182 Hi-Steel Bridge Van Duzen Road 5c-206 Lost Bridge Van Duzen Road * Caltrans may assign new bridge numbers ALTERNATIVES INCLUDING FINANCIAL IMPLICATION: 1) No Alternative proposed. RECOMMENDATION: Accept the bridges into the County Maintain Road System, and direct the Director of Transportation to execute all documentation required for said acceptance and to ensure the bridges are brought into County Road Inventory. Respectfully Submitted, Richard Tippett Director Department of Transportation CAO RECOMMENDATION: Concur: Yes No Comments: W Tyler

3

4

5 sl "^ ") ^ ft 0) PROJECT CA PFH 148-1(1) & 149-1(3) T 'PE OF CONSTRUCTION: Bridge Replacement, Grading, Drainage, Hot Asphalt Concrete Pavement DESIGN DESIGNATION (FH 148): ADT (2010) ADT (2030) DHV...; D... 50/50 T % V MPH e (max)... 4% DESIGN DESIGNATION (FH 149): ADT (2010) ADT (2030) T % V MPH e (max)... 4% U.S. CUSTOMARY DIMENSIONS: Slopes are expressed as RISE: RUN SPECIFICATIONS: "STANDARD SPECIFICATIONS FOR CONSTRUCTION OF ROADS AND BRIDGES ON FEDERAL HIGHWAY PROJECTS, FP-03, U.S. CUSTOMARY UNFTS" U.S. DEPARTMENT OF TRANSPORTATION FEDERAL HIGHWAY ADMINISTRATION PLANS FOR PROPOSED CALIFORNIA FOREST HIGHWAY PROJECT CA PFH 148-1(1) & 149-1(3) TRINITY COUNTY BRIDGES N SIX RIVERS NATIONAL FOREST TRINITY COUNT^ CALIFORNIA PFH (1) LENGTH MILES PFH (3) LENGTH MILES aiies i *5%a- _Dinsmore ; t - REG STATE PROJECT PFH 148-1(1' PFH 149-1(31 INDEX TO SHEETS SHEET DESCRIPTION A. 3ENERAL tnformatlon At ritle SHEET A2-A3 ;ONVENTIONAL PLAN SYMBOLS AND ABBREVIATIONS A4 SITE PLAN A5 SURVEY CONTROL A6 WICAL SECTIONS B. B1-B2 B3-B5 B6 B7-B9 c- C-t C2 C3 D. D1.D3 E. E1-E3 E4 E5 F. F1 G- G1 02 S3 G4 G5 G8 G7 G8 G9 K. K1 SUMMARIES SUMMARY OF QUANTITIES 3RADINB SUMMARY AND EARTHWORK REPRESENTATIONS 3RAINAGE SUMMARY rabulation OF QUANTITIES ^ MAINLINE PLAN & PROFILE f 'LAN PROFILE WEST VAN DUZEN ROAD STA TO (SITE N0.2} 'LAN PROFILE MAD RIVER ROAD STA TO (SITE N0.4) 'LAN PROFILE MAD RIVER ROAD STA TO (SITE N0.5) WOR ROAD, PULLOUT, PARKING, GEOMETRIC DETAILS 3RADING PLANS WIStON 150 LAYOUTS, STANDARDS/DETAILS AND SPECIALS EROSION AND SEDIMENT CONTROL PLANS 57-1 SILT FENCE :157-50A SEDIMENT LOG )IVISION 200 LAYOUTS, STANDARDS/DETAILS AND SPECIALS '04-A T/PICAL SECTIONS APPROACH ROADS MVISION 250 LAYOUTS, STANDARDS/DETAILS AND SPECIALS ;251-51A PLACED RIPRAP BETWEEN CUT AND FILL <SE WALL LAYOUT SHEET STA TO (SITE NO. 2) flsewall LAYOUT SHEET STA TO (SITE NO. 2) <SE WALL LAYOUT SHEET STA TO (SITEN0.4) (SEWALL LAYOUT SHEET STA TO (SITE N0.4) ISE WALL LWOUT SHEET STA T (SITE NO. 5) SHEET NO. 1SE WALL LAYOUT SHEET STA TO (SITE NO. 5) ;255-50A MECHANICALLY STABILIZED EARTH WALL WELDED WIRE FACE MSE WALL DRAINAGE VISION 400 LAYOUTS, STANDARDS/DETAILS AND SPECIALS 03-A PAVEMENT TRANSITIONS Al TOTAL SHEETS A6 :&! g fc -I sl? Sl 'M it FEOEUAL UtWBS KIStW*? COBBITBEMT TO EaCSU.ENCE PRELIMINARY 95% JANUARY 15, 2010 NOT FOR CONSTRUCTION PR.OJECT MANAGER C. Longley CALL BEFORE YOU DIG: 811 or LEAD DESIGNER JACOB'S CIVIL INC Scale in miles Bob Hoagfin Place s. S1-S1Q S11-S17 S18-S27 1TRUCTURAL LAYOUTS AND DETAILS IRIDGE PLAN SHEETS BRIDGE SITE N0.2 [RIDGE PLAN SHEETS BRIDGE SITE N0.4 Index continued on next sheet. PROJECT CA PFH 149-1(3) iridge PLAN SHEETS BRIDGE SITE N0.5 INDEX TO SHEETS" PLANS PREPARED BY JACOBS PLANS PREPARED FOR ^^-^, U.S. DEPARTMENT OF TRANSPORTATION FEDERAL HIGHWAY ADMINISTRATION CENTRAL FEDERAL LANDS HIGHWAY DIVISION 's^^-^ DENVER, COLORADO APPROVED: DATE: DIVISION ENGINEER. CENTRAL FEDERAL LANDS HIGHWAY DIVISION

6 PROJECT CA PFH 148-1(2) weaco U.S. DEPARTMENT OF TRANSPORTATION FEDERAL HIGHWAY ADMINISTRATION PLANS FOR PROPOSED CALIFORNIA FOREST HIGHWAY PROJECT CA PFH 148-1(2) TRINITY COUNTy BRIDGES SIX RIVERS NATIONAL FOREST TRINITY COUNT^ CALIFORNIA SHEET A. A1 A2-A3 A4 A5 A6-A7 B. B1-B2 B3-B5 B6 B7-B9 c. C1 C2-C3 D. D1-D2 REG STATE CA INDEX TO SHEETS DESCRIPTION 3ENERAL INFORMATION PROJECT PFH 148-1(2) TRINml COUNTr-BRIDGES rm.e SHEET SONVENTIONAL PLAN SYMBOLS AND ABBREVIATIONS 31TE PLAN SURVEY CONTROL FOR WEST VAN DU2EN ROAD 148-1(2) rrpical SECTIONS SHEET NO. Al TOTAt SHEETS SUMMARIES SUMMARY OF QUANTmES 3RADING SUMMARY AND EARTHWORK CROSS SECTIONS REPRESENTATIONS DRAINAGE SUMMARY -ABULATION OF QUANTITIES IAINLINE PLAN & PROFILE 'LAN PROFILE WEST VAN DU2EN ROAD STA TO (SITE N0.1) 'LAN PROFILE WEST VAN DUZEN ROAD STA TO (SITE N0.3) NORROAD, PULLOUT, PARKING, GEOMETRIC DETAILS SRADING PLANS A7 LENGTH MILES E. E1-E2 E3 E4 HVISION 150 LAYOUTS, STANDARDS/DETAILS AND SPECIALS ;ROSION AND SEDIMENT CONTROL PLANS 57-1 SILT FENCE ;157-50A SEDIMENT LOG.M TCPE OF CONSTRUCTION: Bridge Replacement, Grading, Drainage, Hot Asphalt Concrete Pavement DESIGN DESIGNATION (FH 148): ADT (2010) ADT (2030) DHV D... 50/50 F. F1 G. G1 G2 G3 G4 G5 G6 VISION 200 LAYOUTS, STANDARDS/DETAILS AND SPECIALS 04-A T/PICAL SECTIONS APPROACH ROADS VISION 250 LAYOUTS, STANDARDS/DETAILS AND SPECIALS ;251-51A PLACED RIPRAP BETWEEN CUT AND FILL 51-A PLACED RIPRAP 1SE WALL LAYOUT SHEET STA TO (SITE NO. 1) <SE WALL LAYOUT SHEET STA TO (SITE NO. 3) A MECHANICALLY STABILIZED EARTH WALL WELDED WIRE FACE S MSE WALL DRAINAGE T % ^ "1 0) V MPH e (max)... 4 % U.S. CUSTOMARY DIMENSIONS: Slopes are expressed as RISE:RUN SPECIFICATIONS: "STANDARD SPECIFtCATtONS FOR CONSTRUCTION OF ROADS AND BRIDGES ON FEDERAL HIGHWAY PROJECTS, FP-03, U.S. CUSTOMARY UNITS" 2'<3 Hi U.'c PROJECT^ K. K1 s. S1-S32 S33-S67 Index continued on next sheet VISION 400 LAYOUTS, STANDARDS/DETAH.S AND SPECIALS 03-A PAVEMENT TRANSmONS TRUCTURAL LAYOUTS AND DETAILS RIDGE PLAN SHEETS BRIDGE SITE N0.1 RIDGE PLAN SHEETS BRIDGE SITE N0.3 FEDEB.U HBD3 HIBdWAT I?> _) 1 COHM17WENT TO EXCELtEBCE PRELIMINARY 95% JANUARY 15, 2010 NOT FOR CONSTRUCTION CALL BEFORE YOU DIG: 811 or PROJECT MANAGER C. Longley LEAD DESIGNER JACOB'S CIVIL INC. Alderpoint / [^3000 Steelhead Scale in miles ^. '"w^ APPROVED: PLANS PREPARED BY JACOBS. PLANS PREPARED FOR U.S. DEPARTMENT OF TRANSPORTATION FEDERAL HIGHWAY ADMINISTRATION CENTRAL FEDERAL LANDS HIGHWAY DIVISION DENVER, COLORADO DATE: DIVISION ENGINEER. CENTRAL FEDERAL LANDS HIGHWAY DIVISION

7 RESOLUTION NO XX A RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF TRINITY ACCEPTING FEDERALLY CONSTRUCTED BRIDGES 5c-152, 5c-154, 5c-181, 5c-182 and 5c-206 INTO THE COUNTY MAINTAINED ROAD SYSTEM WHEREAS, the County maintained five bridge in South Trinity County that were structurally deficient and/or functionally obsolete that were located on County Roads serving as former Forest Highway roads: and, WHEREAS, The Federal Highway Administration (FHWA) under the former Federal Lands Highways Program issued a contract CA PFH 148-1(1), 148-1(2) and 149-1(3), Trinity County Bridges to reconstruct the five bridges; and, WHEREAS, the bridges were reconstructed over the summer of 2012 and 2013, and are now complete and open to traffic; and, WHEREAS, County Staff attended a final inspection with FHWA and determined that the projects have been constructed to current Federal, State and County requirements and are ready to be accepted by the County as inventory in the County Maintained Road System. NOW, THEREFORE, BE IT RESOLVED that the Trinity County Board of Supervisors does hereby the accept following bridges into the County Maintained Road System; Former Bridge # Name Road 5c-152 Van Horn Gulch Bridge Mad River Road 5c-154 South Fork Mad River Bridge Mad River Road 5c-181 Shanty Creek Bridge Van Duzen Road 5c-182 Hi-Steel Bridge Van Duzen Road 5c-206 Lost Bridge Van Duzen Road BE IT FURTHER RESOLVED the Board expresses appreciation to the former Forest Highways Program, Central Federal Lands Highway Division and FHWA staff who worked hard and diligently with the contractor to construct these bridges for Trinity County; and, BE IT FURTHER RESOLVED the Board directs the Director of Transportation to execute all required documentation accepting the bridges, and coordinate with the Auditor to insure the bridges are listed as County Road Inventory within the County Maintain Road System.

8 Resolution 2013-XX DATE Page 2 of 2 DULY PASSED AND ADOPTED this 10 th day of December, 2013 by the Trinity County Board of Supervisors by motion, second (/), and the following vote: AYES: NOES: ABSENT: ABSTAIN: RECUSE: Supervisors None None None None DEBRA CHAPMAN, CHAIRMAN Board of Supervisors, County of Trinity, State of California ATTEST: WENDY G. TYLER Clerk of the Board of Supervisors By: Deputy

AGENDA ITEM # 13A/B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018

AGENDA ITEM # 13A/B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018 AGENDA ITEM # 13A/B AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 10, 2018 Item Title: Main Street Parking Improvements Parking Lot Project Change Order #2 and Final Pay Request Staff Contact:

More information

CITY OF LARKSPUR Staff Report. August 21, 2013 Council Meeting UPDATE ON TRANSPORTATION AUTHORITY OF MARIN (TAM) GREENBRAE CORRIDOR WORKING GROUP

CITY OF LARKSPUR Staff Report. August 21, 2013 Council Meeting UPDATE ON TRANSPORTATION AUTHORITY OF MARIN (TAM) GREENBRAE CORRIDOR WORKING GROUP AGENDA ITEM 7.1 CITY OF LARKSPUR Staff Report August 21, 2013 Council Meeting DATE: August 16, 2013 TO: FROM: SUBJECT: Honorable Mayor Hillmer and Members of the City Council Dan Schwarz, City Manager

More information

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year):

The maximum amounts shown in the Engineer s Report for each of those categories for FY 2008/09 are as follows (per house/per year): Agenda Item No. August 28, 2007 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk, City Manager Dale I. Pfeiffer, Director of Public Works RESOLUTION INITIATING PROCEEDINGS,

More information

CITY OF YUBA CITY STAFF REPORT

CITY OF YUBA CITY STAFF REPORT CITY OF YUBA CITY STAFF REPORT Agenda Item 9 Date: February 19, 2013 To: From: Presentation by: Honorable Mayor & Members of the City Council Public Works Department George Musallam, Public Works Director

More information

CITY of NOVI CITY COUNCIL

CITY of NOVI CITY COUNCIL CITY of NOVI CITY COUNCIL Agenda Item 2 March 12, 2018 cityofnovi.org SUBJECT: Approval of Resolution authorizing submission of a Land and Water Conservation Fund (LWCF) grant application for renovating

More information

CITY OF MANHATTAN BEACH STAFF REPORT. THROUGH: Marisa Lundstedt, Director of Community Development

CITY OF MANHATTAN BEACH STAFF REPORT. THROUGH: Marisa Lundstedt, Director of Community Development CITY OF MANHATTAN BEACH STAFF REPORT TO: Planning Commission THROUGH: Marisa Lundstedt, Director of Community Development FROM: Tony Olmos, Director of Public Works DATE: April 29, 2015 SUBJECT: Determination

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO..e REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: March 1, 1 SUBJECT: ADOPTING RESOLUTION NOS. 1-, 1-, 1-, and 1- ORDERING THE PREPARATION OF THE ENGINEER S REPORT

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 5.a TO THE HONORABLE MAYOR AND COUNCIL: DATE: May 26, 2015 SUBJECT: ADOPT RESOLUTION NOS. 15-33, 15-34, 15-35, AND 15-36, CONFIRMING THE ASSESSMENT DIAGRAMS

More information

DATE: January 19, WCA Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer

DATE: January 19, WCA Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer DATE: January 19, 2016 TO: FROM: THROUGH: SUBJECT: WCA Governing Board Johnathan Perisho, Project Manager Mark Stanley, Executive Officer Item 18: Consideration of a resolution to approve contract amendment

More information

AGENDA ITEM: IOWA. west] that were not FISCAL IMPACT. the City of Clive. STAFF REVIEW. Resolution II. Amendment PREPARED BY: REVIEWED BY:

AGENDA ITEM: IOWA. west] that were not FISCAL IMPACT. the City of Clive. STAFF REVIEW. Resolution II. Amendment PREPARED BY: REVIEWED BY: AGENDA ITEM: CITY OF WAUKEE, IOWA CITY COUNCIL MEETING COMMUNICATION MEETING DATE: March 7, 2016 AGENDA ITEM: Consideration of approval of a resolution approving Engineering Services Amendment No. 1 with

More information

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES:

IMPACT ON FINANCIAL AND PERSONNEL RESOURCES: MEMORANDUM TO: FROM: CITY COUNCIL GEOFF ENGLISH, PUBLIC WORKS DIRECTOR SUBJECT: CONSIDERATION OF ADOPTION OF RESOLUTIONS ORDERING THE PREPARATION AND FILING OF ANNUAL ENGINEER S REPORTS FOR THE PARKSIDE

More information

Agenda Report DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK

Agenda Report DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK Agenda Report TO: CITY COUNCIL DATE: OCTOBER 16,2006 FROM: SUBJECT: CITY MANAGER DESIGNATION OF 1855 E. COLORADO BOULEVARD (FORMER DRAPER'S BUILDING) AS A LANDMARK RECOMMENDATION It is recommended that

More information

VILLAGE BOARD MEETING STAFF REPORT

VILLAGE BOARD MEETING STAFF REPORT Meeting: Village Board Meeting Date: 05/09/2016 Agenda Item: 6b Mission Statement To provide our residents with a safe, friendly, attractive and active community by aggressively pursuing innovative ways

More information

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN

ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN TO: FROM: SUBJECT: Honorable Mayor and City Council Planning Department ADOPTION OF THE REVISED OPEN SPACE AND CONSERVATION ELEMENT OF THE GENERAL PLAN RECOMMENDATION: It is recommended that the City Council:

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 7.b Meeting Date: December 4, 2017 SAN RAFAEL CITY COUNCIL AGENDA REPORT Department: Public Works/City Attorney Prepared by: Kevin McGowan, Asst. Director of Public Works Lisa Goldfien,

More information

Council Agenda Report

Council Agenda Report Agenda Item #5.4. Council Agenda Report SUBJECT: BRIDGE TO BEACH MULTI-USE PATHWAY PROJECT SIGNAGE, KIOSKS AND MAP DESIGN APPROVAL MEETING DATE: JUNE 21, 2012 RECOMMENDATION Staff recommends that the City

More information

PROJECT BACKGROUND. Preliminary Design Scope and Tasks

PROJECT BACKGROUND. Preliminary Design Scope and Tasks PROJECT BACKGROUND Preliminary Design Scope and Tasks The purpose of this Study is the development of preliminary designs for intersection improvements for Trunk Highway (TH) 36 at the intersections of

More information

FOR AGENCY MEETING OF: AGENDA ITEM NO.: URBAN RENEWAL AGENCY BOARD STEVEN POWERS, EXECUTIVE DIRECTO#

FOR AGENCY MEETING OF: AGENDA ITEM NO.: URBAN RENEWAL AGENCY BOARD STEVEN POWERS, EXECUTIVE DIRECTO# FOR AGENCY MEETING OF: AGENDA ITEM NO.: March 14, 2016 4.2(a) TO: THROUGH: FROM: SUBJECT: URBAN RENEWAL AGENCY BOARD STEVEN POWERS, EXECUTIVE DIRECTO# KRISTIN RETHERFORD, DIRECTOR '!(/L/ URBAN DEVELOPMENT

More information

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue

STAFF REPORT TO THE CITY COUNCIL. Conduct Public Hearing to vacate certain public right of way adjacent to Sycamore Avenue and San Pablo Avenue STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: Mayor and Members of the City Council Holly Smyth, Planning Director Conduct Public Hearing

More information

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR MEMORANDUM TO: FROM: BY: CITY COUNCIL TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR KELLY HEFFERNON, ASSOCIATE PLANNER SUBJECT: CONSIDERATION OF ADOPTION OF AN ORDINANCE AMENDING CHAPTER 16.84 OF THE

More information

RESOLUTION APPROVING THE DESIGN CONCEPT FOR THE JEPSON PARKWAY GATEWAY ENHANCEMENT PROJECT {FEDERAL PROJECT NO. RPSTPLE-5094(050)}

RESOLUTION APPROVING THE DESIGN CONCEPT FOR THE JEPSON PARKWAY GATEWAY ENHANCEMENT PROJECT {FEDERAL PROJECT NO. RPSTPLE-5094(050)} Agenda Item No.9A October 12, 2010 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager Rod Moresco, Director of Public Works/City Engineer RESOLUTION APPROVING THE

More information

COUNTY OF SAN DIEGO BOARD OF SUPERVISORS 1600 PACIFIC HIGHWAY, ROOM 335, SAN DIEGO, CALIFORNIA AGENDA ITEM

COUNTY OF SAN DIEGO BOARD OF SUPERVISORS 1600 PACIFIC HIGHWAY, ROOM 335, SAN DIEGO, CALIFORNIA AGENDA ITEM COUNTY OF SAN DIEGO BOARD OF SUPERVISORS 1600 PACIFIC HIGHWAY, ROOM 335, SAN DIEGO, CALIFORNIA 92101-2470 AGENDA ITEM DATE: June 19, 2012 TO: Board of Supervisors 20 SUBJECT: SAY NO TO SACRAMENTO MOTORIST

More information

foi"#'.w County Road Needs Report i*"-i"s;a,i=?;;,#'1 County udges' Association of Arkansas 20L7 Annual Winter Meeting le0isrtnet tta shsl201-7

foi#'.w County Road Needs Report i*-is;a,i=?;;,#'1 County udges' Association of Arkansas 20L7 Annual Winter Meeting le0isrtnet tta shsl201-7 FLOOD PLAIN SERVICES County Road Needs Report County udges' Association of Arkansas 20L7 Annual Winter Meeting Thomas F. Black, P.E., CFM shsl201-7 i*"-i"s;a,i=?;;,#'1 tta le0isrtnet foi"#'.w Flood Plain

More information

REPORT TO MAYOR AND COUNCIL

REPORT TO MAYOR AND COUNCIL AGENDA ITEM NO. 5.a REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: November 13, 2012 SUBJECT: APPROVE A FINAL CONTRACT CHANGE ORDER WITH CHEVRON ENERGY SOLUTIONS COMPANY IN THE AMOUNT

More information

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development

Honorable Mayor and Members of the City Council. Submitted by: Eric Angstadt, Director, Planning and Development Office of the City Manager ACTION CALENDAR January 29, 2013 To: From: Honorable Mayor and Members of the City Council Christine Daniel, City Manager Submitted by: Eric Angstadt, Director, Planning and

More information

Agenda Item No. May 27, Honorable Mayor and City Council Attention: David J. Van Kirk. Dale I. Pfeiffer, Director of Public Works

Agenda Item No. May 27, Honorable Mayor and City Council Attention: David J. Van Kirk. Dale I. Pfeiffer, Director of Public Works Agenda Item No. May 27, 2008 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: David J. Van Kirk Dale I. Pfeiffer, Director of Public Works RESOLUTION GRANTING PRELIMINARY APPROVAL OF THE

More information

Item 10E 1 of 5

Item 10E 1 of 5 MEETING DATE: January 27, 201 PREPARED BY: Erik Steenblock, Environmental Programs Manager DEPT. DIRECTOR: Glenn Pruim DEPARTMENT: Public Works CITY MANAGER: Karen P. Brust SUBJECT: STORMWATER BEST MANAGEMENT

More information

RESOLUTION NO. R Refining the route, profile and stations for the Downtown Redmond Link Extension

RESOLUTION NO. R Refining the route, profile and stations for the Downtown Redmond Link Extension RESOLUTION NO. R2018-32 Refining the route, profile and stations for the Downtown Redmond Link Extension MEETING: DATE: TYPE OF ACTION: STAFF CONTACT: Capital Committee Board PROPOSED ACTION 09/13/2018

More information

DATE: January 19, WCA Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer

DATE: January 19, WCA Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer DATE: January 9, 0 TO: FROM: THROUGH: SUBJECT: WCA Governing Board Johnathan Perisho, Project Manager Mark Stanley, Executive Officer : Consideration of a resolution to authorize Executive Officer, or

More information

The full agenda including staff reports and supporting materials are available at City Hall.

The full agenda including staff reports and supporting materials are available at City Hall. Date: February 28, 2018 Time: 6:00 p.m. Place: City Council Chambers 350 North Valencia Blvd. Woodlake, CA 93286 In compliance with the Americans with Disabilities Act and the California Ralph M. Brown

More information

MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No )

MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No ) AGENDA REPORT Meeting of the San Marcos City Council MEETING DATE: November 12, 2013 SUBJECT: Accept Borden Road Bridge Improvement (CIP No. 88165) Recommendation Staff recommends the City Council adopt

More information

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK

MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK CALL TO ORDER SALUTE TO THE FLAG ROLL CALL OF TOWN BOARD: MINUTES OF TOWN BOARD MEETING HELD ON OCTOBER 18, 2017 AT 7:00 PM AT TOWN HALL, ONE OVEROCKER ROAD POUGHKEEPSIE, NEW YORK PRESENT: Supervisor Baisley

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (3) August 15, 2016 TO: FROM: City Council Department of Public Works SUBJECT: ADOPTION OF PLANS AND SPECIFICATIONS AND AUTHORIZATION TO SOLICIT CONSTRUCTION

More information

RESOLUTION NO. PC

RESOLUTION NO. PC RESOLUTION NO. PC 2018-14 A RESOLUTION OF THE CITY OF ENCINITAS PLANNING COMMISSION RECOMMENDING CITY COUNCIL ADOPTION OF ORDINANCE NO. 2018-05, ADOPTING AMENDMENTS TO THE LOCAL COASTAL PLAN, NORTH 101

More information

ARGENTA TRAIL (CSAH 28/63) REALIGNMENT SOUTH PROJECT (CP 63-25)

ARGENTA TRAIL (CSAH 28/63) REALIGNMENT SOUTH PROJECT (CP 63-25) ARGENTA TRAIL (CSAH 28/63) REALIGNMENT SOUTH PROJECT (CP 63-25) Preliminary Design Report February 2015 Prepared For: City of Inver Grove Heights Dakota County Prepared By: Kimley-Horn and Associates,

More information

Agenda Item 7.a. 4:00 P.M. 1. Call to Order: Chairman Tessitor called the meeting to order at approximately 4:10 pm. 2. Roll Call:

Agenda Item 7.a. 4:00 P.M. 1. Call to Order: Chairman Tessitor called the meeting to order at approximately 4:10 pm. 2. Roll Call: 1. Call to Order: Metro Gold Line Foothill Extension Construction Authority Board Meeting Construction Authority Offices 406 E. Huntington Drive, Suite 202 Maria Dalton Community Room Monrovia, California

More information

CONSENT CALENDAR September 27, 2005

CONSENT CALENDAR September 27, 2005 Office of the Executive Officer September 27, 2005 To: From: Submitted By: Subject: Honorable Chairperson and Members of the Redevelopment Agency Phil Kamlarz, Executive Officer Dan Marks, Director, Planning

More information

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council

PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada. Mayor Kelly and Members of Halifax Regional Council PO Box 1749 Halifax, Nova Scotia B3J 3A5 Canada Item No. 9.1 Halifax Regional Council December 11, 2007 January 15, 2008 TO: Mayor Kelly and Members of Halifax Regional Council SUBMITTED BY: Dan English,

More information

PLANNING COMMISSION Work Session Meeting Agenda

PLANNING COMMISSION Work Session Meeting Agenda PLANNING COMMISSION Work Session Meeting Agenda 5200 85TH AVENUE NORTH BROOKLYN PARK MN 55443 PHONE (763) 424-8000 FAX (763) 493-8391 Wednesday, September 27, 2017-7:00 P.M. Brooklyn Township Room If due

More information

State Highway 121 Southwest Parkway. Fort Worth s Transportation Success Story in Design and Cooperation

State Highway 121 Southwest Parkway. Fort Worth s Transportation Success Story in Design and Cooperation State Highway 121 Southwest Parkway Fort Worth s Transportation Success Story in Design and Cooperation Greater Fort Worth Association of Realtors October 24, 2007 Presented by: Dan Lamers, P.E. North

More information

DATE: May 25, Watershed Conservation Authority Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer

DATE: May 25, Watershed Conservation Authority Governing Board. Johnathan Perisho, Project Manager. Mark Stanley, Executive Officer DATE: May 25, 2017 TO: FROM: THROUGH: SUBJECT: Watershed Conservation Authority Governing Board Johnathan Perisho, Project Manager Mark Stanley, Executive Officer : Consideration of a resolution to approve

More information

Support for Walnut Creek Watershed Council. Adopt resolution of support for the newly formed Walnut Creek Watershed Council.

Support for Walnut Creek Watershed Council. Adopt resolution of support for the newly formed Walnut Creek Watershed Council. CITY OF MARTINEZ CITY COUNCIL AGENDA March 6, 2013 TO: FROM: SUBJECT: DATE: Mayor and City Council Tim Tucker, City Engineer Support for Walnut Creek Watershed Council March 1, 2013 RECOMMENDATION: Adopt

More information

Final Design Activity Descriptions July, 2017

Final Design Activity Descriptions July, 2017 Final Design Activity Descriptions July, 2017 Check the Capital Project Delivery website to ensure this is the current version. Table of Contents Final Design Final Design Initiated (4000)... 7 Initiate

More information

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015

TOWN OF LOCKPORT NOV 1` PLANNING BOARD. November 17, 2015 TOWN OF LOCKPORT NOV 1` 9 2015 PLANNING BOARD TOWN CLERK LOCKPORT, Nle 14094 PRESENT: Adam Tyson Morris Wingard Rodney Conrad Marie Bindeman Robert Langdon Thomas Grzebinski Richard Forsey, Chairman ALSO

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. 9.1 May 18, 2016 TO: FROM: Planning Commission Department of Environmental Services SUBJECT: REVIEW OF POTENTIAL FISCAL YEAR (FY) 2016-17 CAPITAL IMPROVEMENT

More information

Staff Report City of Manhattan Beach

Staff Report City of Manhattan Beach Agenda Item #: Staff Report City of Manhattan Beach TO: Honorable Mayor Montgomery and Members of the City Council THROUGH: Richard Thompson, Interim City Manager FROM: Jim Arndt, Director of Public Works

More information

CITY OF MOAB RESOLUTION #

CITY OF MOAB RESOLUTION # CITY OF MOAB RESOLUTION #16-2014 A RESOLUTION CONDITIONALLY APPROVING THE PRELIMINARY PLAN AND PRELIMINARY PLAT FOR THE ENTRADA AT MOAB MASTER PLANNED DEVELOPMENT ON PROPERTY LOCATED AT 720 WEST 400 NORTH

More information

RD:VMT:JMD 10/14/2015 RESOLUTION NO.

RD:VMT:JMD 10/14/2015 RESOLUTION NO. RD:VMT:JMD 10/14/2015 RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE ADOPTING THE EDENVALE AVENUE PLANNED DEVELOPMENT REZONING PROJECT MITIGATED NEGATIVE DECLARATION, FOR WHICH AN INITIAL

More information

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to approve the above listed minutes.

On motion by Councilwoman Hackman, seconded by Deputy Mayor D Andrea, it was moved to approve the above listed minutes. The of the Evesham Township Council was called to order by Mayor Brown at 6:30p.m. The meeting was held in the Meeting Room of the Evesham Township Municipal Complex at 984 Tuckerton Road, Marlton, NJ

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (10) November 14, 2016 TO: FROM: City Council Department of Environmental Services SUBJECT: ADOPTION OF A RESOLUTION TO RATIFY VENTURA COUNTY FIRE

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 April 2, 2013 AGENDA ITEM TO: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL STEVE MYRTER, P.E. DIRECTOR OF PUBLIC WORKS SUBJECT:

More information

Bucks Bar Road Bridge Project Public Informational Meeting Wednesday, January 6, 2010

Bucks Bar Road Bridge Project Public Informational Meeting Wednesday, January 6, 2010 PRESENTED BY: Bucks Bar Road Bridge Project Public Informational Meeting Wednesday, January 6, 2010 Matthew Smeltzer, P.E. Deputy Director of Engineering, DOT Supervisor Ray Nutting El Dorado County, District

More information

CITY OF STUART, FLORIDA AGENDA ITEM REQUEST CITY COMMISSION

CITY OF STUART, FLORIDA AGENDA ITEM REQUEST CITY COMMISSION CITY OF STUART, FLORIDA AGENDA ITEM REQUEST CITY COMMISSION Prepared by: 7. Title of Item: Resolution No. 90-2014; Rebates for energy efficient renovation activities. (RC) Summary Explanation/Background

More information

RESOLUTIO REGARDI G A THREE YEAR MOWI G SERVICES AGREEME T FOR THE HARTFORD LA DFILL

RESOLUTIO REGARDI G A THREE YEAR MOWI G SERVICES AGREEME T FOR THE HARTFORD LA DFILL RESOLUTIO REGARDI G A THREE YEAR MOWI G SERVICES AGREEME T FOR THE HARTFORD LA DFILL RESOLVED: That the President is hereby authorized to execute an agreement with Earthcare Service to provide mowing services

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento REPORT TO COUNCIL City of Sacramento 915 I Street, Sacramento, CA 95814-2604' www.cityofsacramento.org CONSENT August 25, 2009 Honorable Mayor and Members of the City Council Title: Contract: Valley Hi

More information

SR 15 SECTION 088 CSVT SOUTHERN SECTION PUBLIC MEETING JUNE 16, 2015

SR 15 SECTION 088 CSVT SOUTHERN SECTION PUBLIC MEETING JUNE 16, 2015 PUBLIC MEETING JUNE 16, 2015 AGENDA PROJECT HISTORY NORTHERN SECTION UPDATE SOUTHERN SECTION OVERVIEW INTERCHANGES PROJECT SCHEDULE UPCOMING ACTIVITIES OPEN DISCUSSION & GROUP QUESTIONS ONE-ON-ONE QUESTIONS

More information

Pennsy Greenway Trail

Pennsy Greenway Trail Town of Schererville Pennsy Greenway Trail DES. #s: 0401062, 1173595 & 1382661 Construction of Pennsy Greenway Trail beginning at Wilhelm Street and continuing northwest along the former Penn Central railroad

More information

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 23, 2019

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of February 23, 2019 ARLINGTON COUNTY, VIRGINIA County Board Agenda Item Meeting of February 23, 2019 DATE: February 15, 2019 SUBJECT: Amendment to the Master Transportation Plan (MTP) Map to add a new section of North Kansas

More information

AASHTO Board of Directors. Standing Committees (Functional Areas): Finance and Administration. Highway Traffic Safety. Performance.

AASHTO Board of Directors. Standing Committees (Functional Areas): Finance and Administration. Highway Traffic Safety. Performance. AASHTO Board of Directors Executive Committee Standing Committees (Modal): Aviation Standing Committees (Functional Areas): Environment Special Committees: Intermodal and Economic Expansion Highways Finance

More information

HIGHWAY DEPARTMENT: Planning and Programming Division: An Inventory of Its Transportation Planning Studies

HIGHWAY DEPARTMENT: Planning and Programming Division: An Inventory of Its Transportation Planning Studies MINNESOTA HISTORICAL SOCIETY Minnesota State Archives HIGHWAY DEPARTMENT: Planning and Programming Division: An Inventory of Its Transportation Planning Studies OVERVIEW OF THE RECORDS Agency: Minnesota.

More information

STAFF REPORT. Planning and Zoning Case 16-17FDP Staff: Mike Peterman, City Planner Date: April 25, 2016

STAFF REPORT. Planning and Zoning Case 16-17FDP Staff: Mike Peterman, City Planner Date: April 25, 2016 STAFF REPORT Planning and Zoning Case 16-17FDP Staff: Mike Peterman, City Planner Date: April 5, 016 GENERAL INFORMATION Application: P&Z Case 16-17FDP: Final Development Plan to allow the development

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA AGENDA ITEM

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA AGENDA ITEM REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA AGENDA ITEM Metropolitan Planning Organization [ X ] Transit [ ] Administration and Finance [ ] SUBJECT: PROJECT SELECTION PROCESS FOR TRANSPORTATION

More information

Date: Thursday, August 21, 2014

Date: Thursday, August 21, 2014 RESOLUTION 2014-02 A RESOLUTION OF THE BOARD OF SUPERVISORS OF LAKEWOOD RANCH COMMUNITY DEVELOPMENT DISTRICT 4 APPROVING PROPOSED BUDGETS FOR FISCAL YEAR 2015 AND SETTING A PUBLIC HEARING TO ADOPT THE

More information

Request for an Exception to the Napa County Road and Street Standards

Request for an Exception to the Napa County Road and Street Standards F Request for an Exception to the Napa County Road and Street Standards Shed Creek Winery Use Permit P16-327 and Use Permit Exception to the Conservation Regulations P17-178 Planning Commission Hearing

More information

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #

TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION # TOWN BOARD OF THE TOWN OF WINDSOR AUTHORIZING AN AMBULANCE SERVICE CONTRACT WITH THE WINDSOR FIRE COMPANY, INC. RESOLUTION #39-2012 At a regular meeting of the Town Board of the Town of Windsor, County

More information

RESOLUTION NO. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and

RESOLUTION NO. WHEREAS, the Planning Commission of the City certified said General Plan Update FPEIR, which certification was not appealed; and RESOLUTION NO. A RESOLUTION OF THE COUNCIL OF THE CITY OF SAN JOSE APPROVING THE MONTGOMERY 7 PROPOSED RESIDENTIAL AND RETAIL PROJECT 565 LORRAINE AVENUE ADDENDUM TO THE DIRIDON STATION AREA PLAN FINAL

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 7 Meeting Date: 3/22/2011 Report Type: Consent Title: Contract: Power Inn Streetscape Project (T15078000) Report

More information

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM)

PC RESOLUTION NO GRADING PLAN MODIFICATION (GPM) PC RESOLUTION NO. 16-07-26- GRADING PLAN MODIFICATION (GPM) 16-006 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF SAN JUAN CAPISTRANO, CALIFORNIA APPROVING GRADING PLAN MODIFICATION (GPM) 16-006,

More information

ORDINANCE NO. SECTION 1. This ordinance, due to its length and corresponding cost of

ORDINANCE NO. SECTION 1. This ordinance, due to its length and corresponding cost of Introduced by: ORDINANCE NO. AN ORDINANCE OF THE CITY OF PASADENA AMENDING CHAPTER 17.44 OF THE ZONING CODE (TITLE 17) TO INCORPORATE THE CALIFORNIA DEPARTMENT OF WATER RESOURCES MODEL WATER EFFICIENT

More information

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO

RESOLUTION NO , 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION NO. 16-17, 2016 COLUMBIA TOWNSHIP, HAMILTON COUNTY, OHIO RESOLUTION DETERMINING TO PROCEED TO LEVY A TAX IN EXCESS OF THE TEN-MILL LIMITATION WITHIN THE RIDGE FIRE DISTRICT OF COLUMBIA TOWNSHIP

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: June 13, 2017 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Consent Calendar Work Plan # 194,195, 196 Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving Thornton

More information

PD&E STUDY SR 9/I-95 FROM SOUTH OF SR 870/COMMERCIAL BOULEVARD TO NORTH OF CYPRESS CREEK ROAD FM # ETDM 14222

PD&E STUDY SR 9/I-95 FROM SOUTH OF SR 870/COMMERCIAL BOULEVARD TO NORTH OF CYPRESS CREEK ROAD FM # ETDM 14222 PD&E STUDY SR 870/COMMERCIAL BOULEVARD TO NORTH OF CYPRESS CREEK ROAD FM # 435808-1-22-02 ETDM 14222 WELCOME TO THE KICK-OFF MEETING May 24, 2016 1 1 2 3 4 5 6 PLANNING PROJECT DEVELOPMENT AND ENVIRONMENT

More information

To: Honorable Public Utilities Board Submitted by: /s/ Douglas Draeger AGM Engineering and Operations

To: Honorable Public Utilities Board Submitted by: /s/ Douglas Draeger AGM Engineering and Operations AGENDA ITEM NO.: 5.D.1 MEETING DATE: 0/4/014 ADMINISTRATIVE REPORT NO.: 014-48 To: Honorable Public Utilities Board Submitted by: /s/ Douglas Draeger AGM Engineering and Operations From: Tito R. Nagrampa

More information

MEMORANDUM. Jim Tomberlin, Mountain Valley Properties

MEMORANDUM. Jim Tomberlin, Mountain Valley Properties MEMORANDUM TO: CC: Jim Tomberlin, Mountain Valley Properties GR Fielding, Pitkin County Engineer Brian Pettit, Pitkin County Public Works Director Dan Cokley, SGM FROM: Lee Barger, SGM DATE: June 16, 2016

More information

CAPA ASPHALT & AIRPORT PAVEMENT MARCH 27, 2019

CAPA ASPHALT & AIRPORT PAVEMENT MARCH 27, 2019 CAPA ASPHALT & AIRPORT PAVEMENT MARCH 27, 2019 PRESENTERS William Epp, PE, SE Colorado Division Manager Senior Vice President Brett Holt, PE Project Manager WHO WE ARE A nationally recognized transportation

More information

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116

RESOLUTION NO. WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116 RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PASADENA APPROVING A MASTER PLAN FOR VILLA ESPERANZA WHEREAS, the proposed Master Plan for Villa Esperanza (VE), located at 2116 Villa Street

More information

Honorable Members of the Mobility Solutions, Infrastructure and Sustainability Committee

Honorable Members of the Mobility Solutions, Infrastructure and Sustainability Committee Memorandum DATE January 23, 2019 CITY OF DALLAS TO Honorable Members of the Mobility Solutions, Infrastructure and Sustainability Committee SUBJECT I-30 East Project Update On Monday, January 28, 2019,

More information

LANDSCAPE ARCHITECTURAL ASSISTANT, 7931 LANDSCAPE ARCHITECTURAL ASSOCIATE, 7932 LANDSCAPE ARCHITECT, 7929

LANDSCAPE ARCHITECTURAL ASSISTANT, 7931 LANDSCAPE ARCHITECTURAL ASSOCIATE, 7932 LANDSCAPE ARCHITECT, 7929 2-24-84 LANDSCAPE ARCHITECTURAL ASSISTANT, 7931 Summary of Duties : Performs professional landscape architectural work in the design and preparation of plans, sketches, and drawings for the development

More information

Approval to Enter Into an Agreement with Everbridge, Inc. to Provide a Mass Notification System in Stanislaus County

Approval to Enter Into an Agreement with Everbridge, Inc. to Provide a Mass Notification System in Stanislaus County THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY DEPT: CEO-Office of Emergency Services BOARD AGENDA# B-9 ~~~~~~~~~ Urgent D Routine [!] E)>.S AGENDA DATE December 15, 2015 CEO

More information

STREAM BANK STABILIZATION THORPS MORTIMER RECREATION AREA Grandfather Ranger District SITE LOCATION & DRAINAGE AREA

STREAM BANK STABILIZATION THORPS MORTIMER RECREATION AREA Grandfather Ranger District SITE LOCATION & DRAINAGE AREA STREAM BANK STABILIZATION THORPS CREEK @ MORTIMER RECREATION AREA SITE LOCATION & DRAINAGE AREA SITE LOCATION Drainage Area = 1.14 sq. miles STREAM BANK STABILIZATION THORPS CREEK @ MORTIMER RECREATION

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT 500 South Gillette Avenue Suite 1500 Gillette, Wyoming 82716 (307) 682-1970 (307) 687-6468 Fax PUBLIC WORKS DEPARTMENT JOINT CITY/COUNTY PLANNING COMMISSION MEETING AGENDA January 18, 2018~7:00 P.M. A.

More information

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO.

CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. CITY COUNCIL OF THE CITY OF OXNARD RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF OXNARD DECLARING INTENTION TO LEVY AND COLLECT ASSESSMENTS FOR FISCAL YEAR 2016-2017 WITHIN THE CITY S

More information

City of Sacramento City Council 915 I Street, Sacramento, CA,

City of Sacramento City Council 915 I Street, Sacramento, CA, City of Sacramento City Council 915 I Street, Sacramento, CA, 95814 www.cityofsacramento.org 14 Meeting Date: 7/24/2012 Report Type: Consent Title: Contract: Utility Pull Box Security Lids Report ID: 2012-00655

More information

CITY OF SAN MATEO ORDINANCE NO

CITY OF SAN MATEO ORDINANCE NO CITY OF SAN MATEO ORDINANCE NO. 2012-4 AMENDING SECTION 27.38.090, OPEN SPACE REQUIREMENTS, OF CHAPTER 27.38, CBD DISTRICTS-CENTRAL BUSINESS DISTRICT, SECTION 27.64.023, PARKING PROHIBITED ON LAWNS, FLOWERS,

More information

NOTICE OF SPECIAL MEETING

NOTICE OF SPECIAL MEETING NOTICE OF SPECIAL MEETING Pursuant to Section 54956 of the Government Code of the State of California, a Special meeting of the Tracy City Council is hereby called for: Date/Time: Location: Tuesday, April

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento Honorable Mayor and Members of the City Council REPORT TO COUNCIL City of Sacramento 915 I ' Street, Sacramento, CA 95814-2604 www. CityofSacramento.org Consent April 1, 2010 Title: Initiation of the Establishment

More information

SECTION 1 CLEARING /GRADING PERMIT APPLICATION:

SECTION 1 CLEARING /GRADING PERMIT APPLICATION: PLEASE REFER TO THE CLEARING & GRADING PERMIT CHECKLIST BELOW FOR SUBMITTAL REQUIREMENTS. SECTION 1 CLEARING /GRADING PERMIT APPLICATION: PROJECT ADDRESS (Street, Suite #): Parcel(s) #: Total Site Area

More information

PROPOSED DRAINAGE PATTERNS

PROPOSED DRAINAGE PATTERNS 1121 1118.50 Basin Floor 1120 1119 0 N 100 200 PROPOSED DRAINAGE PATTERNS Deroiser Drive Riverwood Drive County 260 0 100 200 Project Name: Riverwood Drive LITTLE FALLS TOWNHOMES Project Location: LITTLE

More information

Revised Long Range Transportation Plan

Revised Long Range Transportation Plan Revised Long Range Transportation Plan Auburn, Alabama Prepared for: City of Auburn, Alabama Prepared by: Skipper Consulting, Inc. June 2006 Revised Long Range Transportation Plan City of Auburn, Alabama

More information

Scott A. Jordan Executive Vice President for Administration and Chief Financial Officer

Scott A. Jordan Executive Vice President for Administration and Chief Financial Officer June 27, 2018 TO: FROM: Members of the Board of Trustees Scott A. Jordan Executive Vice President for Administration and Chief Financial Officer Craig H. Kennedy Provost and Executive Vice President for

More information

Transportation Committee

Transportation Committee Transportation Committee Business Item No. 2013-286SW Meeting date: October 14, 2013 For the Metropolitan Council meeting of October 16, 2013 Subject: Southwest Light Rail Transit (Green Line Extension):

More information

REPORT TO COUNCIL City of Sacramento

REPORT TO COUNCIL City of Sacramento REPORT TO COUNCIL City of Sacramento 5 9151 Street, Sacramento, CA 95814-2604 www.cityofsacramento.org CONSENT May 4, 2010 Honorable Mayor and Members of the City Council Title: Contract: Rea Park Improvements

More information

*QUASI-JUDICIAL HEARING (Time Approximate) BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

*QUASI-JUDICIAL HEARING (Time Approximate) BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY *QUASI-JUDICIAL HEARING (Time Approximate) BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY Meeting Date: October 16, 2013 Division: Public Works Division Bulk Item: Yes No X Department: Engineering Services

More information

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD

géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West Canandaigua, NY PLANNING BOARD géãç Éy VtÇtÇwt zât 5440 Routes 5 & 20 West PLANNING BOARD Tuesday, March 25, 2014, 6:30 p.m. MEETING AGENDA MEETING CALLED BY: Thomas Schwartz BOARD MEMBERS: Richard Gentry, Daniel O Bine, Charles Oyler,

More information

Overview of Southwestern Pennsylvania Commission s (SPC) 2040 Long Range Transportation Plan (LRTP)

Overview of Southwestern Pennsylvania Commission s (SPC) 2040 Long Range Transportation Plan (LRTP) Overview of Southwestern Pennsylvania Commission s (SPC) 2040 Long Range Transportation Plan (LRTP) Presented to Pennsylvania Agency Coordination Meeting May 27, 2015 Doug Smith & Ryan Gordon 1 Southwestern

More information

TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019

TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019 TOWN OF BEEKMAN TOWN BOARD MEETING AGENDA April 10, 2019 7:00 PM Meeting called to order Pledge of Allegiance Administrative Announcement--Fire Exits TOWN BOARD MEETING Recreation Department Report Jeanne

More information

THE CITY COUNCIL OF THE CITY OF SAN JUAN BAUTISTA DOES HEREBY ORDAIN AS FOLLOWS:

THE CITY COUNCIL OF THE CITY OF SAN JUAN BAUTISTA DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. 2016 01 AN ORDINANCE OF THE CITY OF SAN JUAN BAUTISTA AMENDING THE SAN JUAN BAUTISTA MUNICIPAL CODE TO ADD CHAPTER 11-08 HILLSIDE DEVELOPMENT REGULATIONS WHEREAS, the City Council has reviewed

More information

M E M O R A N D U M. DATE: July 19, Patrick D. O Keeffe, City Manager. Economic Development & Housing

M E M O R A N D U M. DATE: July 19, Patrick D. O Keeffe, City Manager. Economic Development & Housing M E M O R A N D U M DATE: July 19, 2011 TO: FROM: Patrick D. O Keeffe, City Manager Economic Development & Housing SUBJECT: Resolution of the City Council of the City of Emeryville Approving the Application

More information

Youth in Governance st Street West Altoona, WI (FAX) WHY YOUTH IN GOVERNANCE? PURPOSE

Youth in Governance st Street West Altoona, WI (FAX) WHY YOUTH IN GOVERNANCE? PURPOSE Youth in Governance (FAX) 715-839-6277 WHY YOUTH IN GOVERNANCE? Youth leadership development is critical in building civic capacity and long-term community sustainability in Eau Claire County. Programs

More information

Memorandum CITY OF DALLAS

Memorandum CITY OF DALLAS Memorandum DATE September 23, 2016 CITY OF DALLAS TO The Honorable Members of the Transportation and Trinity River Project Committee: Lee M. Kleinman (Chair), Deputy Mayor Pro Tem Erik Wilson (Vice-Chair),

More information