MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, JANUARY 27, 2004

Size: px
Start display at page:

Download "MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, JANUARY 27, 2004"

Transcription

1 A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, JANUARY 27, :30 a.m. S-1 Pledge of Allegiance. Sheriff Mike Kanalakis led the Pledge of Allegiance S-2 Additions and corrections to the Agenda. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Lindley, and unanimously carried, the Board approved the following additions and corrections to the Agenda, due to the need for immediate consideration by the Board of matters which arose after the posting of today s agenda: Under Other Board Matters: 1. Adopt Resolution honoring outgoing Mexican General Consul, Marco Alcazar, representing the Counties of Monterey, San Benito, Santa Cruz and Santa Clara. (Armenta) Under Scheduled Item S-6, Closed Session: 2. Add confer with labor negotiators, all Units, pursuant to Government Code section ; Keith Honda, designated representative. Under Consent Calendar: 3. Remove and take no action Consent No. 22.

2 Action Minutes, Page 2 Tuesday, January 27, 2004 Adjournment: 4. Adjourn today s meeting in memory of Ruth Vreeland, Monterey City Councilwoman. S-3 CONSENT CALENDAR - REGULAR (See Supplemental Sheet) S-4 CONSENT CALENDAR - REDEVELOPMENT AGENCY (See Supplemental Sheet) S-5 PUBLIC COMMENT (Limited to 3 minutes per speaker.) a. Beverly Meamber, Salinas Valley Chamber of Commerce, addressed the Board regarding a follow-up to Measure Q. She had believed that it was to be brought back for discussion at this meeting as a new ¼ cent sales tax initiative. She stated that the Chamber of Commerce is moving ahead, has been holding meetings with stakeholders, and will be watching for the results of the CAO s 60-day study of scenarios for Natividad Medical Center. b. Terry Soria informed the Board that she is the person who has the distinction of being owed the most back money in child support in Monterey County, adding up to $135,000. She said that when she contacted Family Support Services to give them what she thought was a news address for her ex-husband, that they already had that address and have had it since 1998, but have not acted upon it. She stated that for the past 11 years she has not had any assistance from the District Attorney s office. She asked the Board for any assistance or suggestions they could give to help resolve the matter. c. Evello Fernando, a correctional cook at the County jail, spoke to the Board regarding the Aramark contract agreement. He informed the Board that when Aramark was contracted, the current cooks were assured that their jobs would remain. They were also told that the food quality would be upgraded. Mr. Fernando said that to the contrary, there have been many complaints about the quality of the food. He said that Aramark had used the jail kitchen for apprentice training. He asked for proof of qualification standard for Aramark, was has not received it. He also indicated that last minute changes to menus would cause problems due to items not in stock. He asked the Board to please settle the issue by stopping the contracting out of correctional cooks. d. Sweed Derasin, correctional cook at the County jail, told the Board that she has observed that Aramark does not have the knowledge required to prepare food properly and are not on site during the cooks shift of duty, leaving the cooks to try and solve problems as they arise. She also informed the Board that when orders are placed, it is not adequately done and the kitchen always runs short of needed items. She asked that the Board keep the cooks and let the contract with Aramark run out.

3 Action Minutes, Page 3 Tuesday, January 27, 2004 APPOINTMENTS: BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Potter, and unanimously carried, the Board approved the following appointments: Reappointed Mayme Kulper, to the Older Americans Advisory Council, for a term to end on January 1, (Lindley) Reappointed John Pack, to the Fish and Game Commission, for a term to end on February 1, (Lindley) Appointed Sylvia Quarles, to the seat formerly held by Marguerite Fern, on the Equal Opportunity Advisory Commission, for a term to end on December 31, (Full Board) Appointed Ray McLaughlin, to the seat formerly held by Roque Ugale, on the Equal Opportunity Advisory Commission, for a term to end on December 31, (Full Board) Appointed Virgil Schwab, to the seat formerly held by Charlene Wiseman, representing the Department Heads Council, on the Equal Opportunity Advisory Commission, for a term to end on December 31, (Full Board) Reappointed Miguel Errea, to the County Planning Commission, for a term to end on January 23, (Lindley) Appointed Keith Vandevere, to the seat formerly held by John Brennan, on the County Planning Commission, for a term to end on January 23, (Potter) Reappointed George Ingham and James Thorp, to the Greenfield Public Recreation District, for a term to end on December 31, (Lindley) OTHER BOARD MATTERS: Board comments and referrals. a. Supervisor Calcagno requested that due to the fact that four Monterey County Supervisors have district boundaries that fall within the City of Salinas and given the high level of violent crime on the streets of Salinas, it is imperative that the County become involved in solutions. He stated the need for the County to recognize that law abiding citizens and their children do not feel safe in their own home town.

4 Action Minutes, Page 4 Tuesday, January 27, 2004 Supervisor Calcagno directed Sheriff Mike Kanalakis, as the highest ranking elected law enforcement officer in Monterey County, Salinas Police Chief Dan Ortega, Salinas City Manager, Dave Mora, and Sally Reed, County Administrative Officer (CAO), to develop a plan to request aid from the State of California. Supervisor Calcagno also directed Sheriff Kanalakis to plan a community forum and bring to this forum State Senators Jeff Denham and Bruce McPherson, Assemblyman Simon Salinas, and Congressman Sam Farr, to discuss the issues with the community. He further directed Sheriff Kanalakis to report back to the Board of Supervisors as soon as possible with information on the scheduled event, and further information about how to protect the safety and welfare of all the citizens of Monterey County. b. Supervisor Johnsen spoke in support of Supervisor Calcagno s direction, and went further to request that Supervisor Armenta be part of the ad-hoc committee, as the area where much of the issue of violence is occurring falls within his district. Supervisor Johnsen made a referral through the Chair to the Legislative Subcommittee on the issue of a potential support position on Propositions 57 and 58, which are the $15,000,000,000 bond issue and the Proposition that s linked to that same bond issue. She stated that she felt it would be very important for the Subcommittee to determine whether the Board wants to be active in that regard and take a position of support. She also indicated that she would welcome any kind of input in terms of that particular issue that might affect the outcome of the Legislative Subcommittee in terms of the two Propositions. c. Supervisor Armenta expressed his acceptance, through the Chair s approval, an appointment to the ad-hoc committee to study violence in Salinas. He stated that he felt it was good leadership on behalf of Chairperson Calcagno, members of the Board and all the law enforcement agencies. He said that the Board may want to include, or at least review the possibility of including, all the public safety suppression units between the City of Salinas and the County of Monterey. On the County side he said that perhaps they should consider including, with advice from Chief Dan Tanner, the Probation Department as they perform regular sweeps within all city limits, particularly in the area of Salinas. He stated that they may also want to include with approval of Dean Flippo, the District Attorney s Office. Supervisor Armenta said that he was grateful for the chance to once again be closely involved with the issues facing the community.

5 Action Minutes, Page 5 Tuesday, January 27, 2004 d. Supervisor Lindley expressed support of the involvement of the Board in the issue of crime and stated that he looks forward to cooperation between the various agencies of the County and the City of Salinas. Supervisor Lindley made a referral to CAO s Office regarding the concerns of Terry Soria, who spoke on the public comment regarding being owed $135,000 in back child support. He asked that someone contact her and see if there s anything that can be done. Sally Reed, CAO, informed Supervisor Lindley that Susan Lyons had spoken to Ms. Soria outside of the Chambers and had secured her contact information. Supervisor Lindley said that he had received calls regarding concerns about Pacific Health Alliance and MedCalf. He requested, through the CAO s office, a brief report on what went on several years ago. He said that the most recent one was from 1999 where a former County employee had some significant concerns about what s been going on and was being asked now to come up with large amounts of payments that the former employee thought had been forgiven through bankruptcy. e. Supervisor Potter stated that he concurred with the appropriateness of the Chair in requesting that the Board become involved in the issue of crime. Supervisor Potter commented regarding the passing of Ruth Vreeland, City of Monterey Councilwoman who had been killed in an automobile accident during the preceding weekend and in whose memory the day s meeting was adjourning. Supervisor Johnsen added her own thoughts and recollections, as well. Both Supervisors expressed their thoughts on her dedication to and passion for public service. They also spoke of her kindness and inclusiveness of those around her. Supervisor Calcagno called for a moment of silence to be observed in Ms. Vreeland s honor County Administrative Officer's comments and reports. a. Sally Reed, CAO, informed the Board that she had for each of them a copy of an article that had recently appeared in the Harvard Business Review, that speaks to the change that is happening in large organizations as we look at what the economy of the last several years has done, whether it s Silcon Valley, major manufacturing companies all across the country, local businesses, or counties that are large employers, and how it s changing the relationship of employees to their employer and creating a sense of uncertainty, but also a sense of opportunity.

6 Action Minutes, Page 6 Tuesday, January 27, 2004 b. Ms. Reed also told the Board that as they are often talking about issues regarding the budget, that it has become necessary to have information readily available. Her office printed up a small wallet size card to describe issues relating to the budget in order to assist the Board in answering questions Resolution No : Adopted Resolution commending Myrna L. Rivera for her dedicated service in the Department of Public Works as a Maintenance Yard Clerk. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Armenta, and unanimously carried. A/C1 Resolution No : Adopted Resolution honoring outgoing Mexican General Consul, Marco Alcazar, representing the Counties of Monterey, San Benito, Santa Cruz and Santa Clara. (Armenta) BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Armenta, and unanimously carried Recognized the request of Santa Barbara County Supervisor Joanie Gray to make a presentation to Monterey County Supervisor David Potter in recognition of his assistance of the revitalization of local rail service. BOARD ACTION: The presentation occurred. 10:00 a.m. SCHEDULED MATTERS: S-6 Closed Session relating to the following items: a. Pursuant to Government Code section (a), the Board will confer with legal counsel regarding the following existing litigation: H-Y-H BOARD ACTION: Direction was given to staff. b. Pursuant to Government Code section (b), the Board will confer with legal counsel regarding the following items of significant exposure to litigation: 1. One item of significant exposure to litigation BOARD ACTION: Direction was given to staff. 2. Investigation of complaint of Deputy Sheriff Joseph Campbell BOARD ACTION: Direction was given to staff.

7 Action Minutes, Page 7 Tuesday, January 27, :30 a.m. A/C2 Add confer with labor negotiators, all Units, pursuant to Government Code section ; Keith Honda, designated representative. BOARD ACTION: Direction was given to staff. REMOVED PER SUPPLEMENTAL AGENDA c. Pursuant to Government Code section 54957, the Board will provide a performance evaluation for the following public employment position: County Counsel & S-7 Financial report from Treasurer/Tax Collector and Auditor-Controller. BOARD ACTION: Receive report. 11:00 a.m & S-8 a. Ordinance No : Accept and issue report of Planning and Building Inspection Department regarding measures taken to alleviate the conditions which led to the adoption of Interim Ordinance No temporarily prohibiting short-term rentals and imposing a temporary freeze on the processing of new and pending applications for administrative permits for such use in the Del Monte Forest area of the County. BOARD ACTION: Receive report & b. Denied extension of Interim Ordinance No temporarily prohibiting short-term rentals and imposing a temporary freeze on the processing of new and pending applications for administrative permits for such use in the Del Monte Forest area of the County pending study, consideration, and possible enactment of appropriate regulations. (4/5ths Vote) BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Lindley, and carried, with Supervisor Potter voting against, the Board moved to deny extension of Interim Ordinance No S-9 Continued to Tuesday, March 30, 2004, at 1:30 p.m., a public hearing and adopt the Mitigated Negative Declaration for the Spreckels

8 Action Minutes, Page 8 Tuesday, January 27, :30 a.m. Boulevard/Hilltown Road Bicycle Path and Bridge Project. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Potter, and unanimously carried, the Board moved to continue the item S-10 Agreement No. A-09661: Approved and authorized the Purchasing Manager for Monterey County to sign an agreement with Alray's Home Improvements for fire alarm testing and inspection at Natividad Medical Center. The term of the agreement is November 1, 2003 through October 31, 2004 in the amount of $33,750. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Armenta, and unanimously carried. 12:00 p.m. Recess to Budget Committee 1:30 p.m S-11 Held Public Hearing on Traffic Volumes on Carmel Valley Road in Segments 3 and 7 pursuant to Policy of the Carmel Valley Master Plan. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Johnsen, and unanimously carried, the Board held the public hearing. 2:00 p.m S-12 Approved the 2004 Annual Housing Report and Funding Recommendations. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Armenta, and unanimously carried S-13 Resolution No : Adopted resolution providing for issuance and sale of County of Monterey Judgment obligation bonds in an aggregate principal amount not to exceed $8,500,000 and authorizing an indenture, a validation action and other matters relating thereto. (Arreola, et. al v. County of Monterey, et. al) BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Armenta, and unanimously carried. 3:00 p.m S-14 Held Public Hearing and denied an appeal from Ventana Chapter of the Sierra Club, from the decision of the Planning Commission (Resolution No ) approving a Combined Development Permit for Gallo (United

9 Action Minutes, Page 9 Tuesday, January 27, 2004 States Intermodal Services/ Olson Ranch; PLN010188) to allow construction of a 350 acre-foot irrigation reservoir, grading of approximately 913,125 cubic yards, removal of 321 oak trees and vineyard cultivation on slopes in excess of 15%. The project is located at Paraiso Springs Road, Salinas (Assessor's Parcel Numbers , , , , , , , , and ) Soledad Area, westerly of Springs Road, Central Salinas Valley Area. Continued from Tuesday, January 13, BOARD ACTION: Upon motion of Supervisor Lindley, seconded by Supervisor Johnsen, and carried, with Supervisors Armenta and Potter voting against, the Board held the public hearing and denied the appeal. ORDER FOR ADJOURNMENT IN MEMORY OF RUTH VREELAND, MONTEREY CITY COUNCILWOMAN APPROVED: ATTEST: SALLY R. REED, Clerk of the Board Chair By: Deputy

10 Action Minutes, Page 10 Tuesday, January 27, 2004 (Supplementary Sheet) CONSENT CALENDAR Upon motion of Supervisor Lindley, seconded by Supervisor Johnsen, and unanimously carried, the Board approved the following actions: HEALTH AND SOCIAL SERVICES: & a. Resolution No : Amended Monterey County Personnel Policies and Practices Resolution No to add and retitle classifications; b. Amended Budget Unit 411 to Reallocate 2.0 FTE; and c. Amended Budget Unit 413 to reflect retitle of classification & a. Resolution No : Approved and authorized the Director of Health to reallocate 1.0 FTE Social Worker III position to 1.0 FTE Psychiatric Social Worker II position; and b. Directed the Auditor-Controller to amend the FY Health Department Budget Unit 415 to reflect the change in position count Proclaimed State of Local Emergency Relating to the Spread of HIV Among Injection Drug Users in Monterey County a. Concurred with the Monterey County Workforce Investment Board (MCWIB) to accept $247,219 for the Layoff Aversion Project from the State of California Governor's 25% Discretionary Funds for Rapid Response allowable activities for FY ; b. Authorized Auditor-Controller to increase Estimated Revenue and Appropriations totaling $247,219 for FY as indicated in the attached Board Order; and c. Authorized the WIB Executive Director to execute and modify the respective agreements as needed. (4/5ths Vote) a. Concurred with the MCWIB to accept $27,071 for the Business Resource Directory Revision Project from the State of California Governor's 25% Discretionary Funds for Rapid Response allowable activities for FY ; b. Authorized Auditor-Controller to increase Estimated Revenue and Appropriations totaling $27,071 for FY as indicated in the attached Board Order; and c. Authorized the WIB Executive Director to execute and modify the respective agreements as needed. (4/5ths vote)

11 Action Minutes, Page 11 Tuesday, January 27, a. Agreement No. A : Concurred with the MCWIB to accept $32,918 for the Business Resource Center Project from the State of California Governor's 25% Discretionary Funds for Rapid Response allowable activities for FY ; b. Authorized Auditor-Controller to increase Estimated Revenue and Appropriations totaling $32,918 for FY as indicated in the attached Board Order; and c. Authorized the WIB Executive Director to execute and modify the respective agreements as needed. (4/5ths vote) a. Concurred with MCWIB to accept $47,090 for the Agriculture Cluster Development Project from the State of California Governor's 25% Discretionary Funds for Rapid Response allowable activities for FY ; b. Authorized Auditor-Controller to increase Estimated Revenue and Appropriations totaling $47,090 for FY as indicated in the attached Board Order; and c. Authorized the WIB Executive Director to execute and modify the respective agreements as needed. (4/5ths vote) a. Concurred with the MCWIB to accept $62,183 from the State of California Governor's 25% Discretionary Funds for Rapid Response activities for FY ; b. Authorized Auditor-Controller to increase Estimated Revenue and Appropriations totaling $62,183 for FY as indicated in the attached Board Order; and c. Authorized the WIB Executive Director to execute and modify the respective agreements as needed. (4/5ths vote) GENERAL GOVERNMENT: a. Resolution No : Adopted Resolution authorizing the Treasurer- Tax Collector's Revenue Division to participate in the Franchise Tax Board court-ordered debt collection program; and b. Directed the Chair of the Board to sign the Memorandum of Understanding. REMOVED, NO ACTION TAKEN 22. a. Authorize the Treasurer-Tax Collector's Revenue Division to enter into a purchase contract for an Interactive Voice response System (IVR) with Columbia Ultimate, Transfer $31,500 from Service & Supply account 6403, to Fixed Asset account 6890; b. Authorize the Auditor-Controller to effect said transfer; and c. Authorize the Chair of the Board to sign the agreement.

12 Action Minutes, Page 12 Tuesday, January 27, Accepted Treasurer's Report of Investments for the quarter ending December 31, Agreement No. A-09580: Approved and authorized the Purchasing Manager to sign an amendment to the agreement with Discovery Charters and to renegotiate the terms of the agreement as needed, in the total amount not to exceed $47,619, to provide shuttle service for County employees from an offsite parking lot to the Salinas Courthouse through June 30, ; 25.a. Abandoned identified lanes and roadways in the unincorporated areas of Hatton Fields and Carmel Woods located near the City of Carmel; Determined the identified lanes and roadways are surplus real property and no longer necessary for County or other purposes; b. Authorized the Purchasing Manager to sign a Quitclaim Deed; and c. Adopted a Notice of Intention pursuant to Government Code Section for the sale of surplus real property Resolution No : Adopted Resolution approving destruction of records in the Clerk to the Board's office. (4/5ths Vote) Agreement No. A-08077: Approved a two-month extension of the term of the Cable TV Franchise of Charter Communications pending review of the proposed Franchise Renewal Agreement by County Counsel a. Agreement No. A-09656: Approved the conduct of specified work and the expenditure of funds in an amount not to exceed $850,000 for the provisioning of a Monterey County I-NET Phase I Backbone under the existing Institutional Network Agreement with Comcast of California. b. Authorized the Director of Information Technology to accept Estimated Cost and Design Notices from Comcast and approve specified work. c. Authorized the Auditor-Controller to make payments for invoices received from Comcast for specified work upon the approval of the Director of Information Technology. d. Appropriated funds for the acquisition of the equipment necessary to activate the I-NET in the amounts of $200,000 during the remainder of FY e. Increased appropriations and revenue in the Telecommunications Budget Unit 151 as indicated in the attached Board Order. (4/5ths Vote) a. Agreement No. A-09659: Approved and executed Memorandum of Understanding with California State Department of Boating and Waterways for Park Ranger training reimbursement for FY ; and b. Authorized the Director of Parks to sign the Memorandum of Understanding on behalf of the County.

13 Action Minutes, Page 13 Tuesday, January 27, a. Agreement No. A-07871: Approved an amendment to the professional services agreement for engineering services with Concept Marine Associates for the construction of a new public boat launch ramp at lake Nacimiento in the amount of $25,000; and b. Amended Park Agency Budget Unit 755 by directing the Auditor- Controller to declare $25,000 as unanticipated revenue, with a correspondending increase in expenditure totaling $25,000 for FY (4/5ths Vote) PLANNING AND BUILDING INSPECTION: Resolution No : Adopted Resolution to approve a lot line adjustment between three separate parcels (Morisoli; PLN030170) and to authorize the Chair of the Board to execute a new or amended Land Conservation Contract in order to rescind a portion of Land Conservation Contract No as it applies to the reconfigured parcels only, and to simultaneously execute a new Land Conservation Contract No a. to reflect reconfigured lot lines as shown on the tentative lot line adjustment map in Planning File No. PLN030170, to reflect new ownership interests and, to incorporate any legislative changes to State Williamson Act provisions and current County Agricultural Preserve Policies or Procedures Accepted Parcel Map (MS Kaminske) for a Minor Subdivision for 2 lots, one commercial and one residential, Tax Report, Notice (Parcel (A-1) Limited Sewage Disposal), Notice (Parcel A-2) Floodplain Land Use Restrictions), Notice (Water Availability Certification), Notice (Construction of Improvements), Notice (Subsurface Investigation; Ground Disturbance), Notice (Archaeological Resources), Permit Approval Notice, Indemnification Agreement, Mitigation Monitoring Agreement, Subdivision Title Guarantee, and Recording Fee for the Kaminske Minor Subdivision, located at 9560 Center Street, at Carmel Valley Road, east of Berwick Drive and north of Robinson Canyon Road, Carmel Valley Area Agreement No. s A & A-07916: Approved and authorized the Chair to sign on behalf of the Board, Amendment No. 1 of the Professional Services Agreement with EMC Planning Group, Inc., which increases the Agreement to an amount not to exceed $135, for preparation of an Environmental Impact Report (EIR) for the Pajaro Valley Golf Course Project (PLN980571); and a Reimbursement Agreement with BJCR, Inc. in an amount not to exceed $148, PUBLIC WORKS: Accepted the Certificate of Completion and authorize execution and recordation of the Notice of Completion for the State Highway 68 Emergency Vehicle Pre-emption Upgrade Project.

14 Action Minutes, Page 14 Tuesday, January 27, 2004 MONTEREY COUNTY REDEVELOPMENT AGENCY: Upon motion of Supervisor Johnsen, seconded by Supervisor Lindley, and unanimously carried, the Board approved the following actions: Agreement No. A-09657: Approved an Agreement between the Castroville Coalition, Inc. and the Monterey County Redevelopment Agency for the purpose of receiving private funds for the development of the Castroville Child Care and Family Resource Center. SUPPLEMENTAL AGENDA ADDENDA ITEMS: Resolution No : Reviewed the need for and extend the proclamation of Local Emergency for action taken on the Carmel River.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta.

MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, 2003 9:30 a.m. S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta. 6300.000 S-2 Additions and

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM Board of Supervisors Chair Louis R. Calcagno - District 2 Vice Chair Simón Salinas - District 3 Supervisor

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012 BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District (Vice-Chair) 2nd District 3rd District 4th District 5th District (Chair) Lew C. Bauman County

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Pajaro County Sanitation District, Boronda County Sanitation District, Carmel Valley

More information

BOARD OF SUPERVISORS. 9:00 a.m S-1 Closed Session under Government Code section 54950, relating to the following items:

BOARD OF SUPERVISORS. 9:00 a.m S-1 Closed Session under Government Code section 54950, relating to the following items: BOARD OF SUPERVISORS Fernando Armenta 1 st District (Vice Chair) Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer Simón Salinas 3 rd District Vacant 4 th District Charles J.

More information

Charles J. McKee County Counsel

Charles J. McKee County Counsel BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District 4th District (Chair) 5th District (Vice-Chair) Lew C. Bauman County

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Successor Agency to the Monterey County Redevelopment Agency and Water Resources

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simon Salinas Ila Mettee-McCutchon Dave Potter 1st District (Chair) 2nd District (Vice-Chair) 3rd District 4th District 5th District Lew C. Bauman

More information

MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, NOVEMBER 4, 2003

MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, NOVEMBER 4, 2003 A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, NOVEMBER 4, 2003 9:30 a.m. S-1 Pledge of Allegiance Supervisor Armenta led the Pledge of

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, FEBRUARY 2, 2010

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, FEBRUARY 2, 2010 BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District (Chair) 4th District (Vice-Chair) 5th District Lew C. Bauman County

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Water Resources Agency and the Successor Agency to the Redevelopment Agency of the

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

S-1 Pledge of Allegiance. The Pledge of Allegiance was led by Curtis Weeks, Manger of the Water Resources Agency.

S-1 Pledge of Allegiance. The Pledge of Allegiance was led by Curtis Weeks, Manger of the Water Resources Agency. BOARD OF SUPERVISORS Fernando Armenta 1 st District Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer W. B. Butch Lindley 3 rd District (Chair) Jerry Smith 4 th District (Vice

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session

More information

MONTEREY COUNTY BOARD OF SUPERVISORS

MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY BOARD OF SUPERVISORS Ceremonial Document Request GUIDELINES Ceremonial documents are official announcements and/or public declarations issued by the Supervisors, individually or as a Board.

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016 Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 - Roll Call 12:00 - Lunch - Consent Agenda - Oral Communications - Scheduled and Regular - Departmental Items 10:30 - Recess

More information

ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, MAY 6, :00 A.M.

ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, MAY 6, :00 A.M. BOARD OF SUPERVISORS Fernando Armenta 1 st District (Chair) Lew C. Bauman Louis R. Calcagno 2 nd District (Vice-Chair) County Administrative Officer Simón Salinas 3 rd District Ila Mettee-McCutchon 4 th

More information

Tuesday, October 28, 2014 Rohnert Park City Hall, Council Chamber 130 Avram Avenue, Rohnert Park, California

Tuesday, October 28, 2014 Rohnert Park City Hall, Council Chamber 130 Avram Avenue, Rohnert Park, California Item No. 6.A.5 MINUTES OF THE JOINT REGULAR MEETING OF THE CITY OF ROHNERT PARK City Council Rohnert Park Financing Authority Successor Agency to the Community Development Commission Tuesday, October 28,

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District (Chair) 4th District (Vice-Chair) 5th District Lew C. Bauman County

More information

Charles J. McKee County Counsel

Charles J. McKee County Counsel BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor - Room 154, 600 South Main Street, Orange, California Monday, March 8, 2010, at 9:00

More information

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

~ AGENDA ~ City of Wilder City Council Meeting

~ AGENDA ~ City of Wilder City Council Meeting ~ AGENDA ~ City of Wilder City Council Meeting UPDATED 4-9-07 Tuesday Wilder City Council Chambers April 10, 2007 219 3 rd Street 7:30 P.M. Wilder, Idaho 83676 1. CALL TO ORDER: 2. ROLL CALL: 3. PLEDGE

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County Board of Supervisors LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE; DISTRICT 2 - JIM CHAPMAN-CHAIRMAN; DISTRICT 3 - JEFF HEMPHILL;DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday,

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County

More information

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 CALL TO ORDER Chairman Ed Gallo called the meeting to order at 1:16 p.m. ROLL CALL OF BOARD MEMBERS Ed Gallo (City of Escondido); Julianne Nygaard

More information

DRAFT Monterey County Planning Commission Wednesday, June 30, 2010

DRAFT Monterey County Planning Commission Wednesday, June 30, 2010 PLEDGE OF ALLEGIANCE 9:00 A.M. A. ROLL CALL DRAFT Monterey County Planning Commission Wednesday, Present: Absent: Commissioners Getzelman, Vandevere, Roberts, Rochester, Brown, Sanchez, Diehl, Padilla,

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday April 18, 2000 All Supervisors Present Pledge of Allegiance to the Flag B/S unan. Adopted the consent calendar

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information

S-1 Pledge of Allegiance was led by Supervisor Lindley.

S-1 Pledge of Allegiance was led by Supervisor Lindley. BOARD OF SUPERVISORS Fernando Armenta 1 st District Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer W. B. Butch Lindley 3 rd District (Chair) Jerry Smith 4 th District (Vice

More information

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017 BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 200 WEST 4TH STREET, MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 Agendas available: www.madera-county.com/supervisors

More information

FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES

FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES FINAL MONTEREY COUNTY PLANNING COMMISSION JUNE 27, 2007 MINUTES The Planning Commission met at 9:00 a.m. in the Board of Supervisors Chambers of the Courthouse, 168 Wes t Alisal Street, Salinas, California.

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair VIRGINIA BASS Fourth District Vice Chair RYAN SUNDBERG Fifth District JIMMY SMITH First District CLIF CLENDENEN Second District MARK LOVELACE Third District BOARD

More information

F I N A L MONTEREY COUNTY PLANNING COMMISSION January 8, 2003 MINUTES

F I N A L MONTEREY COUNTY PLANNING COMMISSION January 8, 2003 MINUTES F I N A L MONTEREY COUNTY PLANNING COMMISSION MINUTES The Planning Commission met at 9:05 a.m. at the Board of Supervisors Chambers of the Courthouse at 240 Church Street, Salinas, California. A. ROLL

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday, at 7:00 P.M.,

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 02, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 6:00 PM ON MONDAY, MAY

More information

Regular City Council Meeting Agenda August 14, :00 PM

Regular City Council Meeting Agenda August 14, :00 PM Regular City Council Meeting Agenda August 14, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7 AGENDA CITY OF SAN JUAN CAPISTRANO Capistrano Unified School District Education Center - Board Room 33122 Valle Road, San Juan Capistrano, CA 92675 Regular Meeting October 21, 2014 A. ORGANIZATION 1. CALL

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Successor Agency to the Monterey County Redevelopment Agency & Water Resources Agency

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA October 1, 2012 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

SPECIAL PRESENTATIONS 6:00 p.m.

SPECIAL PRESENTATIONS 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS 6:00 p.m. 1. The City-County Communications and Marketing Association Award for MVTV-3 2. League of California Cities Helen

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

City of Hampton, VA. 22 Lincoln Street Hampton, VA

City of Hampton, VA. 22 Lincoln Street Hampton, VA City of Hampton, VA 22 Lincoln Street Hampton, VA 23669 www.hampton.gov Council Agenda Wednesday, May 12, 2010 7:00 PM Council Chambers, 8th Floor, City Hall Randall A. Gilliland, Ross A. Kearney, II,

More information

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray. January 4, 2018 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

More information

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM MAYOR Ignacio Velazquez COUNCIL MEMBERS Carol A. Lenoir, District 1 Rolan Resendiz, District 2 Honor Spencer, District 3 Marty Richman, District 4 CITY MANAGER William B. Avera CITY ATTORNEY Jason S. Epperson

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County Board of Supervisors LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND

More information

September 24 & 25, 2001, Emmett, Idaho

September 24 & 25, 2001, Emmett, Idaho September 24 & 25, 2001, Emmett, Idaho Pursuant to a recess taken on September 18, 2001, the Board of Commissioners of Gem County, Idaho, met in regular session this 24 th & 25 th day of September, 2001,

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

County of San Benito, CA

County of San Benito, CA County of San Benito, CA Ray Espinosa County Administrative Officer 481 FourthStreet County Administration Building Hollister,California 95023 www.cosb.us Meeting Agenda- The San Benito County Board of

More information

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers

ANTIOCH CITY COUNCIL ANTIOCH DEVELOPMENT AGENCY. Regular Meeting November 8, :00 P.M. Council Chambers ANTIOCH DEVELOPMENT AGENCY November 8, 2005 7:00 P.M. Council Chambers 6:00 P.M. _ CLOSED SESSION 1. CONFERENCE WITH LABOR NEGOTIATOR. Agency Negotiator: Holly Bock_Cohn; Employee Organization: All represented

More information

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting CITY OF SANTA CLARITA City Council Regular Meeting Joint Meeting with Board of Library Trustees Successor Agency to the former Redevelopment Agency Hereinafter the titles Mayor, Mayor Pro Tem, Councilmember,

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, MARCH 31, :00 A.M.

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, MARCH 31, :00 A.M. BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County

More information

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, 2013 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation and hold discussion regarding the Downtown

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT April 13, CALL TO ORDER

BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT April 13, CALL TO ORDER BOARD OF DIRECTORS REGULAR MEETING MONTEREY-SALINAS TRANSIT April 13, 2009 1. CALL TO ORDER Chair Armenta called the meeting to order at 10:00 a.m. in the MST Conference Room. Present: Kristin Clark City

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES Chairman Corbin reconvened the meeting at 7:00 p.m. at the Highlands Civic Center as recessed from the May 14, 2013 regular meeting.

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

County of San Benito, CA

County of San Benito, CA County of San Benito, CA Ray Espinosa County Administrative Officer 481 FourthStreet County Administration Building Hollister,California 95023 www.cosb.us Meeting Agenda- June 7, 2018-12:00 PM Board of

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simon Salinas Ila Mettee-McCutchon Dave Potter 1st District (Chair) 2nd District (Vice-Chair) 3rd District 4th District 5th District Lew C. Bauman

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

More information

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO

GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT. by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO GUNNISON VALLEY TRANSPORTATION AUTHORITY INTERGOVERNMENTAL AGREEMENT by and among CITY OF GUNNISON, COLORADO TOWN OF CRESTED BUTTE, COLORADO TOWN OF MT. CRESTED BUTTE, COLORADO and GUNNISON COUNTY, COLORADO

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS. Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS Agenda items will be heard at the time specified or later, depending on the progress of the meeting. The Marin County Board of Supervisors encourages a respectful

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony

More information

Agenda March 13, 2012

Agenda March 13, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice chairman COUNTY OF

More information