Authority Board Meeting MINUTES

Size: px
Start display at page:

Download "Authority Board Meeting MINUTES"

Transcription

1 MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, David Durant (arrived at 6:01 p.m.), Federal Glover (absent), David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Don Tatzin, Robert Taylor Ex-Officio Representatives: Gail Murray (absent), Joel Keller for Gail Murray, H.E. Christian Peeples (absent), Amy Worth STAFF PRESENT: MINUTES PREPARED BY: Randell Iwasaki, Brad Beck, Randall Carlton, Ross Chittenden, Martin Engelmann, Tarienne Grover, Jack Hall, Stephanie Hu, Brian Kelleher, Matt Kelly, Susan Miller, Linsey Willis, Mala Subramanian, Authority Counsel Tarienne Grover A. CONVENE MEETING: Chair Hudson convened the meeting at 6:00 p.m. (Commissioner Glover and Ex-Officio Representative Peeples were absent. Commissioner Durant arrived at 6:01 p.m.) B. PLEDGE OF ALLEGIANCE C. PUBLIC COMMENT: Ralph Hoffman with the Contra Costa Senior Mobility Action Council thanked the Authority for all of their efforts over the past year. 1.0 APPROVAL OF MINUTES: Authority Minutes for the regular meeting of October 19, 2016 (Attachment Action) ACTION: Commissioner Romick moved to approve the minutes for the regular meeting of the Authority Board on October 19, 2016, seconded by Commissioner Pierce. The motion passed unanimously by commissioners present. (Commissioner Glover was absent.) 2.0 CONSENT CALENDAR: ACTION: Commissioner Tatzin moved to approve the Consent Calendar, seconded by Commissioner Abelson. The motion passed unanimously by commissioners present. (Commissioner Glover was absent.) 1

2 Page 2 of 8 2.A Administration & Projects Committee: 2.A.1 Accept Monthly Accounts Payable Invoice Report for September The accompanying report provides a listing of invoices paid in alphabetical order by vendor or payee name for the month of September Staff Contact: Randall Carlton (Attachment Action) 2.A.2 Accept Quarterly Sales Tax Revenues Reports for the Period Ended September 30, These reports contain a summary of sales tax revenues, including analysis and comparisons against prior monthly and quarterly periods. Staff Contract: Randall Carlton (Attachment Action) 2.A.3 Accept Internal Accounting Report for Fiscal Year Ended June 30, This report provides an accounting of the Authority s financial position and a comparison of actual results versus budget for the twelve months ended June 30, 2016 (unaudited). Next month the complete audited financial statements will be presented to the Administration and Projects Committee (APC) and the Authority Board. Staff Contact: Brian Kelleher (Attachment Action) 2.A.4 Accept Quarterly Financial Markets and Debt Portfolio Report for the Period Ended September 30, The accompanying report contains an overview and status update on the financial market, economy and the Authority s debt portfolio, interest rate swap and pending bond transactions. Staff Contact: Randall Carlton (Attachment Action) 2.A.5 City of Clayton Clayton Major Streets Improvements (Project 24032): 2.A.5.1 Request for Approval of the 100% Peer Review. On September 23, 2016, the Peer Review Committee (Committee) reviewed the 100% design Plans, Specifications and Estimates (PS&E) for the Clayton Major Streets Improvement project. The Committee approved the peer review and recommends Authority Board approval. Staff seeks approval of the Committee s 100% peer review recommendations. Staff Contact: Stephanie Hu (Attachment Action) 2.A.5.2 Request for Appropriation of Measure J Funds for Construction. Staff seeks approval of Resolution P which will appropriate $1,224,000 in Measure J funds to the City of Clayton for the construction phase of the Clayton Major Streets Improvements project. Resolution P. Staff Contact: Stephanie Hu (Attachment Action) 2.A.6 Interstate 680 (I-680) North Express Lane (Project 8001): 2.A.6.1 Authorization to Execute Amendment No. 3 to Agreement No. 376 with HDR Engineering, Inc. (HDR) for Final Design Services.* Staff seeks authorization for the Chair to execute Amendment No. 3 to Agreement No. 376 with HDR for final design services. This amendment will extend the agreement termination date from December 31, 2016 to December

3 Page 3 of 8 31, 2017 with no increase in budget. Staff Contact: Susan Miller (Attachment Action) 2.A.6.2 Authorization to Execute Real Property Services Agreement No. 454 with the Contra Costa County (County) for Right-of-Way (ROW) Acquisition Services and Cooperative Agreement No. 08C.03 with the County for Authorization to Exercise the Power of Eminent Domain if Needed. Staff seeks authorization for the Chair to execute Real Property Service Agreement No. 454 with the County in the amount of $43,000 for ROW acquisition services with an effective date of May 1, 2016 and Cooperative Agreement No. 08C.03 with the County for the performance of ROW services allowing the Executive Director to make non-substantive changes. Staff Contact: Susan Miller (Attachment Action) 2.A.7 State Route 4 (SR4) Widening Somersville Road to SR160, Segment 3B (Project 1407/3001) Authorization to Execute Amendment No. 5 to Agreement No. 330 with S&C Engineers, Inc. (S&C) for Construction Management (CM) Services.* Staff seeks authorization for the Chair to execute Amendment No. 5 to Agreement No. 330 with S&C in the amount of $477,653 for a new total agreement value of $10,810,166, to provide additional CM services. This amendment will extend agreement termination date from December 31, 2016 to June 30, Staff Contact: Ivan Ramirez (Attachment Action) 2.A.8 Legislative Update. This is an update on relevant developments in policy, legislation and finance that are of interest to the Authority. The Authority may take action on any item presented in the attachment or any State or Federal legislation pertaining to the Authority s legislative program. Staff Contact: Linsey Willis (Attachment Action) 2.A.9 Interstate 80 (I-80)/San Pablo Dam Road Interchange Reconstruction, Phase 1 (Project 7002) Authorization to Execute Amendment No. 1 to Utility Agreement No. 381 with the Pacific Gas and Electric Company (PG&E) for Utility Relocation Services. Staff seeks authorization for the Chair to execute Amendment No. 1 to Utility Agreement No. 381 with PG&E in the amount of $163,683 for a new total agreement value of $550,167, to provide utility relocation services. Staff Contact: Hisham Noeimi (Attachment Action) 2.A.10 Accept Quarterly Cash and Investment Report for the Period Ended September 30, The Authority s Investment Policy calls for a quarterly report on investment activity to be prepared and submitted to the Executive Director, APC and the Authority. The accompanying report covers transactions from July 1 through September 30, 2016 and will be presented by the Authority s new investment consultant, Public Trust Advisors. Staff Contact: Randall Carlton (Attachment Action)

4 Page 4 of NEW ITEM: Shared Autonomous Vehicle (SAV) Pilot Program Authorization to Execute Transportation Fund for Clean Air (TFCA) Funding Agreement No. 16R30 with the Bay Area Air Quality Management District (BAAQMD) for Development and Operational Services. Staff seeks authorization for the Chair to execute TFCA Funding Agreement No. 16R30 with the BAAQMD in the amount of $1,000,000 for the development and operation of a demonstration SAV shuttle pilot program in Contra Costa County. Staff Contact: Jack Hall (Attachment - Action) 2.B Planning Committee: As the Planning Committee did not meet in November, the following item is being referred directly to the Authority: 2.2 NEW ITEM: Accept Reconciliation of Actual Federal Share Expenditures for Authority Agreement No. 366 with Gray-Bowen-Scott.* Staff seeks Authority acceptance of reconciliation of actual federal fund expenditures for Agreement No. 366 with Gray-Bowen-Scott (GBS) for public outreach, polling, and strategic planning in support of the 2014 Countywide Transportation Plan (CTP). The agreement, which was closed in October 2016, was funded through a combination of federal Surface Transportation Program (STP) funds available from MTC, and local Measure J Planning funds. The actual percentage of STP funding expended on this agreement was below the maximum allowable percent established by federal policy. Final expenditures on this agreement came in at $3,285,053 ($214,947 below budget) with 16 percent funded through STP. Staff seeks the Authority s acceptance of revisions to previous Board letter text to reconcile with actual expenditure of STP funding. Staff Contact: Hisham Noeimi (Attachment Action) END OF CONSENT CALENDAR 3.0 MAJOR DISCUSSION ITEMS: None 4.0 REGULAR AGENDA ITEMS: 4.A Administration & Projects Committee: 4.A.11 Proposed Fund Exchange Agreement with the Metropolitan Transportation Commission (MTC) to add $1.1 million to State Route 4 (SR4). MTC staff requested the Authority s assistance in exchanging $1.1 million in restrictive federal Surface Transportation Program (STP) funds in return for an identical amount in Measure J funds. In addition, MTC would program an additional $1.1 million in STP funds for operational improvements on SR4 that aim to reduce current congestion near San Marco Road following the completion of a study to determine possible near term solutions. Under the proposed fund exchange agreement, the Authority will receive $2.2 million in federal STP funds in return of $1.1 million in Measure J funds. Staff seeks authorization for the Chair to

5 Page 5 of 8 execute Agreement No. 456 with MTC and for the Executive Director to make non-substantive changes. Staff contact: Hisham Noeimi (Attachment Action) ACTION: Commissioner Mitchoff moved to authorize execution of Fund Exchange Agreement No. 456 with the Metropolitan Transportation Commission and for the Executive Director to make non-substantive changes, seconded by Commissioner Romick. The motion passed unanimously by commissioners present. (Commissioner Glover was absent.) DISCUSSION: Engineering Manager Hisham Noeimi provided a brief overview of the proposed fund exchange with the Metropolitan Transportation Commission (MTC) to exchange $1.1 million in restrictive federal Surface Transportation Program funds in return for an identical amount in Measure J funds from I- 80/San Pablo Dam Road Interchange (Project 7002). He further stated that MTC will program an additional $1.1 million for the operational improvements on State Route 4 which aim to reduce congestion near San Marco Road. He reported discussions with MTC to address queuing problems on San Marco Road, which may be caused by ramp metering. The additional funding will be used to implement a near term solution after a study is undertaken by CCTA for possible solutions. 4.1 NEW ITEM: Connected Vehicle and Autonomous Vehicle (CV/AV) Program Authorization to Execute Memorandum of Understanding (MOU) No with GoMentum Station, Inc. (GoMentum) in Support of the CV/AV Program.* Staff seeks approval to enter into MOU No between the Authority and GoMentum to offer a unique and innovative opportunity to accelerate the research, development, testing, deployment and commercialization of CV applications and AV technologies. The purpose of the MOU is to clarify the Authority s and GoMentum s interests, commitments, relationship, roles and responsibilities in collaborating with regards to acceleration, facilitation and accommodation of advanced CV/AV technologies readiness, market introduction, alignment with relevant national and California state regulations, policies and public safety requirements. Staff Contact: Jack Hall (Attachment - Action) ACTION: Commissioner Pierce moved to authorize execution of Memorandum of Understanding No with GoMentum Station, Inc. to offer a unique and innovative opportunity to accelerate the research, development, testing, deployment and commercialization of connected vehicle applications and autonomous vehicle technologies, seconded by Commissioner Arnerich. The motion passed unanimously by commissioners present. (Commissioner Glover was absent.) DISCUSSION: ITS/CV Program Manager Jack Hall provided a brief overview of the Connected Vehicle and Autonomous Vehicle (CV/AV) program and the GoMentum Station test facility. He discussed the program s vision and goals, the

6 Page 6 of 8 testing facility s platform for transforming the future, the key partners, the macro environment, the shared autonomous vehicle EasyMile pilot project, and the deployment plan for the shared autonomous vehicles at GoMentum Station and the Bishop Ranch Business Park by Mr. Hall shared a video on redefining mobility through GoMentum Station, the Bishop Ranch Business Park and the EasyMile pilot project as an innovative first and last mile solution. 4.B Planning Committee: None 5.0 CORRESPONDENCE AND COMMUNICATIONS: None 6.0 ASSOCIATED COMMITTEE REPORTS: 6.1 Central County (TRANSPAC): Report of special meeting on October 27, 2016 (Attachment - Information) 6.2 East County (TRANSPLAN): Report of October 13, 2016 (Note: The meeting on October 13, 2016 was cancelled Notice of Cancellation Attached) 6.3 Southwest County (SWAT): Meeting on November 7, 2016 (Handout at meeting if available) 6.4 West County (WCCTAC): Report of October 28, 2016 (Attachment Information) 7.0 COMMISSIONER AND STAFF COMMENTS: 7.1 Chair's Comments and Reports Chair Hudson thanked Commissioners McCoy and Durant for their service on the Authority Board. Chair Hudson presented a commendation to Commissioner Durant. Commissioner Durant provided comment and thanked the Authority Board and staff. 7.2 Commissioners' Comments and Reports on Activities and Meetings Commissioner Pierce attended the California Association of Councils of Governments (CALCOG) Fall Conference on November 14, 2016 and stated that the Executive Director Bill Higgins recognized CCTA for being innovative in the technology field and for including a growth management plan in the Transportation Expenditure Plan. Commissioner Abelson was currently attending the California Transit Association s 51 st Annual Fall Conference from November 16-18, She was impressed that the Chairman and CEO of Kaiser Permanente spoke on innovation.

7 Page 7 of 8 Commissioner Tatzin thanked Deputy Executive Director of Planning Martin Engelmann and Executive Director Randell Iwasaki for submitting a letter of support to nominate him for the Outstanding Commissioner award presented by the California Association Local Agency Formation Commission. He stated that he was a surprise recipient of the statewide award. Commissioner Mitchoff recalled the Caldecott Fourth Bore ribbon cutting and how much she has appreciated the improvements from the project. Commissioner Butt thanked Commissioner McCoy for being his loyal and outstanding alternate on the Authority Board. Commissioner Arnerich thanked Chief Deputy Executive Director Ross Chittenden, the Authority Board, staff, and all of the public-private partners for all of their efforts over the past year. Commissioner Taylor thanked the Authority Board and staff and stated that it was a great honor to be a commissioner on the Authority Board. Commissioner McCoy thanked the Authority Board and staff. She stated that it has been a privilege to serve on the Authority Board and that the Authority staff has been stellar to work with. 7.3 Executive Staff Comments (Attachment Information) 8.0 CALENDAR: Executive Director Randell Iwasaki thanked Commissioners McCoy and Durant for their service. He discussed the EasyMile project and the response CCTA is receiving from communities across the nation. He stated that we want a smarter transport system not a larger system and gave Director of External Affairs Linsey Willis credit for saying this. He reported interviewing with KQED regarding the Measure X failure and how it will impact the county. He further highlighted his invitation to be a judge for the American Council of Engineering Companies Engineering Excellence Awards, Mr. Engelmann s representation at the 22 nd Annual California Transportation Foundation Transportation Education Symposium, and his speaking engagement to the California State Association of County Retirement Systems. Mr. Iwasaki announced that Firdaus Fifi Jahan was hired as the Authority s new Administrative Assistant and that Chief Deputy Executive Director Ross Chittenden will be retiring in December. 8.1 November and December 2016/January and February 2017 (Attachment Information)

8 8.2 Calendar of Upcoming Events (Attachment Information) Authority Board Meeting MINUTES Page 8 of ADJOURNMENT to Wednesday, December 14, 2016 at 6:00 p.m. for a special meeting. The meeting on December 21, 2016 has been cancelled. The meeting adjourned at 6:40 p.m.

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, Federal Glover (absent), Loella Haskew, David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor, Dave Trotter Ex-Officio

More information

D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information)

D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information) COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert

More information

1.0 APPROVAL OF MINUTES:

1.0 APPROVAL OF MINUTES: COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert

More information

Authority Board Special TEP Meeting MINUTES

Authority Board Special TEP Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Sherry McCoy for Tom Butt (Absent), David Durant, Federal Glover (arrived at 6:28 p.m.), Dave Hudson, Karen Mitchoff, Julie Pierce, Kevin

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Candace Andersen, Newell Arnerich, David Durant, Dave Hudson, Ron Leone, Sherry McCoy, Mike Metcalf, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor

More information

Administration and Projects Committee Meeting AGENDA

Administration and Projects Committee Meeting AGENDA COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Kevin Romick, Chair Julie Pierce, Vice Chair Janet Abelson Newell Arnerich Tom Butt David Durant Federal Glover Dave Hudson Mike Metcalf Karen Mitchoff

More information

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program (Program 28a) Appropriation Request Central County

More information

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat Administration and Projects Committee STAFF REPORT Meeting Date: June 2, 2016 Subject Summary of Issues Recommendations Legislative Update This is an update on relevant developments in policy, legislation

More information

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001)

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject Summary of Issues Caldecott Tunnel Fourth Bore (Project 1001) Authorization to Execute and Restate Amended Cooperative

More information

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements (Project 1117/6001) Authorization

More information

MEETING AGENDA. Monday, May 7, :00 p.m. NOTE NEW LOCATION

MEETING AGENDA. Monday, May 7, :00 p.m. NOTE NEW LOCATION SOUTHWEST AREA TRANSPORTATION COMMITTEE MEETING AGENDA Monday, May 7, 2018 3:00 p.m. NOTE NEW LOCATION Town of Moraga Council Chambers and Community Meeting Room 335 Rheem Blvd, Moraga, CA 94556 Any document

More information

Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep

Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep Administration and Projects Committee STAFF REPORT Meeting Date: July 7, 2016 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001)

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005)

Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005) Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005) Authorization to Execute Amendment No. 1 to Agreement

More information

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT This Joint Powers Agreement ("Agreement") is entered into on this 21 st day of August, 2014, by and between the cities of Clayton, Concord, Martinez, Pleasant

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

ADMINISTRATION & FINANCE COMMITTEE MINUTES

ADMINISTRATION & FINANCE COMMITTEE MINUTES ADMINISTRATION & FINANCE COMMITTEE Thursday, January 25, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Administration and Finance Committee (A&F) was called to order at 12:04 p.m. by Chairperson

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

TECHNICAL ADVISORY COMMITTEE MINUTES

TECHNICAL ADVISORY COMMITTEE MINUTES CALL TO ORDER TECHNICAL ADVISORY COMMITTEE Thursday, March 14, 2013 1:30 PM MINUTES The Regular Meeting of the Technical Advisory Committee (TAC) was called to order at 1:35 p.m. by Chairperson Borden

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AGENDA Tuesday, January 22, 2019-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference Room

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING

SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING Minutes -May 23,2018 Minutes Board of Directors Regular Board Meeting MISSION STATEMENT In the spirit of our tradition, we strive

More information

Purchase and Installation of a New Play Structure at Swan Creek Preserve. Through the Coastal Management Assistance Grant

Purchase and Installation of a New Play Structure at Swan Creek Preserve. Through the Coastal Management Assistance Grant Regular Board Meeting JANUARY 25, 2017 RESOLUTION SUMMARY Resolution Description Byers Doneghy Savage Resolution No. 01 17 Amendment to Board Resolution 2 nd Motioned Approved 46 14 Resolution No. 02 17

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

EL CERRITO CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, February 5, :00 p.m. Hillside Conference Room

EL CERRITO CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, February 5, :00 p.m. Hillside Conference Room EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, February 5, 2019-6:00 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, February 5, 2019-7:00 p.m. City Council Chambers

More information

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE CALL TO ORDER Thursday, May 17, 2012 MINUTES The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order

More information

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES CALL TO ORDER CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE Wednesday, August 8, 2018 MINUTES The Regular Meeting of the Citizens Advisory Committee (CAC)/2000 Measure A Citizens

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 A regular meeting of the of was held on Wednesday, December 12, 2018, at the District

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES October 17, 2006 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract Administration and Projects Committee STAFF REPORT Meeting Date: November 5, 2015 Subject Summary of Issues Recommendations Accept Consultant Agreement s for Various Projects Over the years, the Authority

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 12, 2015 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

More information

MINUTES State Route 91 Advisory Committee Meeting

MINUTES State Route 91 Advisory Committee Meeting Committee Members Present Bob Magee, RCTC, Vice Chair Jerry Amante, OCTA Carolyn V. Cavecche, OCTA Lorri Galloway, OCTA Berwin Hanna, RCTC Karen Spiegel, RCTC John Tavaglione, RCTC Ed Graham, SANBAG, Ex-Officio

More information

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. October 26, 2017

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS. October 26, 2017 METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS MINUTES OF A MEETING OF THE BOARD OF DIRECTORS I. CALL TO ORDER 1 October 26, 2017 A meeting of the Board of Directors of the Metropolitan Transit

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M.

FORSYTH COUNTY BOARD OF ELECTIONS May 21, :00 P.M. BOARD OF ELECTIONS Ken Raymond Chairman Stuart Russell Secretary Fleming El-Amin Member Steve Hines Director of Elections FORSYTH COUNTY BOARD OF ELECTIONS May 21, 2015-4:00 P.M. 1. Call to Order 2. Pledge

More information

Special Meeting of the Board of Trustees November 20, 2013 St. Paul, Minnesota

Special Meeting of the Board of Trustees November 20, 2013 St. Paul, Minnesota Special Meeting of the Board of Trustees November 20, 2013 Minutes St. Paul, Minnesota Call to Order The meeting was called to order by President Kunz at 8:07 a.m. Present for the Meeting were Trustees:

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES June 7, 2005 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016 MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT July 11, 2016 The Regular Meeting of the Board of Directors of the Indian Wells Valley Water District was called

More information

SEPTEMBER 28, 2016 OF THE CENTRAL OHIO TRANSIT AUTHORITY BOARD OF TRUSTEES W. G. PORTER BOARDROOM, 33 N. HIGH STREET MINUTES

SEPTEMBER 28, 2016 OF THE CENTRAL OHIO TRANSIT AUTHORITY BOARD OF TRUSTEES W. G. PORTER BOARDROOM, 33 N. HIGH STREET MINUTES SEPTEMBER 28, 2016 OF THE CENTRAL OHIO TRANSIT AUTHORITY BOARD OF TRUSTEES W. G. PORTER BOARDROOM, 33 N. HIGH STREET MINUTES 1. CALL TO ORDER Chair, Jean Carter Ryan, called the meeting to order at 8:05

More information

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS.

CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. CONSTITUTION OF THE SOUTHWEST FLORIDA BRANCH NO. 420 OF THE NATIONAL ASSOCIATION OF POSTAL SUPERVISORS. May 2015 ARTICLE I TITLE This body shall be known as Southwest Florida Branch No. 420 of the National

More information

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009

BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 1 BYLAWS TO THE CONSTITUTION OF THE WILDLIFE DISEASE ASSOCIATION August 2009 Note: All reference to the Association in the bylaws refers to the Wildlife Disease Association. ARTICLE 1. DUTIES OF OFFICERS

More information

MEMBERS. Gayle B. Uilkema. County Member

MEMBERS. Gayle B. Uilkema. County Member CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION 651 Pine Street, Sixth Floor Martinez, CA 94553-1229 e-mail: LTexe@lafco.cccounty.us (925) 335-1094 (925) 335-1031 FAX Lou Ann Texeira MEMBERS Federal Glover

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

8. Update on the San Joaquins Joint Powers Authority (SJJPA) (Dan Leavitt)

8. Update on the San Joaquins Joint Powers Authority (SJJPA) (Dan Leavitt) www.acerail.com/about-ace/sjrrc-board/sjrrc-board.htm subject to staff s ability to post the documents before the meeting. 3. Presentations and Recognitions 4. Consent Calendar All items listed immediately

More information

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011 IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO October 17, 2011 PRESENT: GORDON L. CRUICKSHANK (CHAIRMAN) GERALD JERRY WINKLE (COMMISSIONER) RAY MOORE, (COMMISSIONER) ARCHIE BANBURY

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION ANNUAL MEETING 3:00 p.m. Washington County Government Center 432 East Washington Street, Room 2024 West Bend, Wisconsin Present: Excused: Commissioners:

More information

PINELLAS-ANCLOTE RIVER BASIN BOARD Southwest Florida Water Management District

PINELLAS-ANCLOTE RIVER BASIN BOARD Southwest Florida Water Management District Minutes of the Meeting PINELLAS-ANCLOTE RIVER BASIN BOARD Southwest Florida Water Management District Clearwater, Florida June 7, 2006 The Pinellas-Anclote River Basin Board of Southwest Florida Water

More information

BY-LAWS AND RULES OF ORDER AND PROCEDURE

BY-LAWS AND RULES OF ORDER AND PROCEDURE Page 1 BY-LAWS AND RULES OF ORDER AND PROCEDURE The Purpose of the By-Laws and Rules of Order and Procedure is to enable the Greene County School Board to transact business orderly and efficiently, to

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:06 a.m.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:06 a.m. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, October 17, 2018 Laurel, Maryland Chair T. Eloise Foster called the meeting to order at 10:06 a.m., in the Auditorium

More information

NOTICE OF SPECIAL MEETING AGENDA

NOTICE OF SPECIAL MEETING AGENDA DSRSD EBMUD Recycled Water Authority (DERWA) Board of Directors NOTICE OF SPECIAL MEETING TIME: 6:00 p.m. DATE: Monday, September 20, 2010 PLACE: Dublin San Ramon Services District Boardroom 7051 Dublin

More information

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m.

TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA. January 11, :00 p.m. TOWN OF ARGYLE ECONOMIC DEVELOPMENT CORPORATION NOTICE OF THE REGULAR MEETING AGENDA January 11, 2018 6:00 p.m. Notice is hereby given of the regular meeting of the Economic Development Corporation beginning

More information

8. FY Measure J Claims Process Review and Schedule ACTION. 9. Signage and Stops for Paratransit Vehicles at BART Stations INFORMATION

8. FY Measure J Claims Process Review and Schedule ACTION. 9. Signage and Stops for Paratransit Vehicles at BART Stations INFORMATION CONTRA COSTA PARATRANSIT COORDINATING COUNCIL DATE: Monday, March 18, 2013 TIME: 2:00 p.m. PLACE: Board Room Contra Costa Transportation Authority 2999 Oak Road, Suite 110 Walnut Creek, CA 94597 AGENDA

More information

Marcus High School PTSA

Marcus High School PTSA Marcus High School PTSA Standing Rules Duties of the Officers President 1. Serve as an ex-officio member of all committees; 2. Approve all PTSA publications and online information before posting or distribution

More information

Minutes of the REGULAR MEETING OF THE TRANSPORTATION COMMITTEE March 9, 2015

Minutes of the REGULAR MEETING OF THE TRANSPORTATION COMMITTEE March 9, 2015 Minutes of the REGULAR MEETING OF THE TRANSPORTATION COMMITTEE March 9, 2015 Committee Members Present: Acting Chair Lona Schreiber Jennifer Munt, Steve Elkins, Edward Reynoso, Katie Rodriguez, Marie McCarthy,

More information

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE

Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch. CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Commissioned Officers Association of the U.S. Public Health Service Atlanta Branch CONSTITUTION and BYLAWS Spring 2014 PREAMBLE Whereas, the advancement of public health knowledge and the elevation of

More information

A. Mayoral Proclamation Recognizing April2016 As Child Abuse Awareness And Prevention Month. D. Wasilla High School Report- Shyanne Massie

A. Mayoral Proclamation Recognizing April2016 As Child Abuse Awareness And Prevention Month. D. Wasilla High School Report- Shyanne Massie MAYOR Bert L. Cottle COUNCIL David Wilson, Seat A Stuart R. Graham, Seat C Gretchen O'Barr, Deputy Mayor, Seat E Tim Burney, Seat B Colleen Sullivan-Leonard, Seat D Brandon Wall, Seat F WASILLA CITY COUNCIL

More information

SAN JOSE CAPITAL OF SILICON VALLEY

SAN JOSE CAPITAL OF SILICON VALLEY Council Agenda: February 7,2017 Item No: 2.3(a) CITY OF ffr ^2 SAN JOSE CAPITAL OF SILICON VALLEY MINUTES OF THE JOINT MEETING OF THE RULES AND OPEN GOVERNMENT COMMITTEE AND COMMITTEE OF THE WHOLE SAN

More information

CITY OF LOS ANGELES BOARD OF FIRE COMMISSIONERS MINUTES TUESDAY, JUNE 20, 2006 AT 3:00 P.M.

CITY OF LOS ANGELES BOARD OF FIRE COMMISSIONERS MINUTES TUESDAY, JUNE 20, 2006 AT 3:00 P.M. CITY OF LOS ANGELES BOARD OF FIRE COMMISSIONERS TUESDAY, JUNE 20, 2006 AT 3:00 P.M. The Regular Meeting of the Board of Fire Commissioners convened Tuesday, August 1, 2006 at 3:05 p.m. in the Fire Commission

More information

Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, February 11, :00 p.m. Minutes

Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, February 11, :00 p.m. Minutes Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, 79706 February 11, 2019 4:00 p.m. Minutes Policy Board Members Present Robin Donnelly Chair, County Commissioner, Midland County

More information

Port Ludlow Drainage District (PLDD) September 13, 2018 Board of Commissioners Regular Meeting - #0241 Draft Minutes

Port Ludlow Drainage District (PLDD) September 13, 2018 Board of Commissioners Regular Meeting - #0241 Draft Minutes Port Ludlow Drainage District (PLDD) September 13, 2018 Board of Commissioners Regular Meeting - #0241 Draft Minutes The Regular Meeting of the Port Ludlow Drainage District (PLDD) was called to order

More information

BYLAWS. Version 2.0. This corporation is established for the following objectives or purposes:

BYLAWS. Version 2.0. This corporation is established for the following objectives or purposes: Version 2.0 ARTICLE 1: THE NAME AND REGISTERED OFFICE The name of the corporation shall be Congolese Community of Washington Metropolitan, a Non-Profit, charitable and cultural organization, registered

More information

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union

MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY. Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union MINUTES MEETING OF THE BOARD OF TRUSTEES APPALACHIAN STATE UNIVERSITY Friday, September 23 rd, 2016 Parkway Ballroom Plemmons Student Union CALL TO ORDER: The Board of Trustees of Appalachian State University

More information

CORPORATE GOVERNANCE

CORPORATE GOVERNANCE Property Valuation Services Corporation CORPORATE GOVERNANCE MANUAL Approved: April 27, 2007 Version Revised as of: September 7, 2012 1 Introduction... 1 1.1 Background... 1 1.2 Corporate Governance Manual...

More information

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:08 a.m.

WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING. Chair T. Eloise Foster called the meeting to order at 10:08 a.m. WASHINGTON SUBURBAN SANITARY COMMISSION MINUTES OF THE COMMISSION MEETING Wednesday, August 15, 2018 Laurel, Maryland Chair T. Eloise Foster called the meeting to order at 10:08 a.m., in the Auditorium

More information

JEA BOARD MINUTES November 28, 2017

JEA BOARD MINUTES November 28, 2017 JEA BOARD MINUTES November 28, 2017 The JEA Board met in regular session on Tuesday, November 28, 2017, on the 19 th Floor, 21 W. Church Street, Jacksonville, Florida. Present were Alan Howard, Frederick

More information

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING OCTOBER 11, 2018

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING OCTOBER 11, 2018 MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING OCTOBER 11, 2018 The regular meeting commenced at 3:01 p.m. In attendance were Chairman Carey, Vice-Chairman Barthelme, Commissioners Fairfax,

More information

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017 The Regular Session of the City Council of the City of The Colony, Texas, was called to order at 6:33 p.m. on the 17 th day of October,

More information

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003

MINUTES. KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 MINUTES KCTCS Board of Regents Finance, Technology, and Human Resources Committee Meeting December 5, 2003 Committee Members Present: Mr. William E. Beasley, Chair Ms. Lorna D. Littrell, Vice Chair Mr.

More information

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance: Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway

More information

Speaking in favor of the Master Plan and Land Use map was Sue Coleman who stated she

Speaking in favor of the Master Plan and Land Use map was Sue Coleman who stated she 273 CITY OF INGLESIDE MINUTES REGULAR CITY COUNCIL MEETING JANUARY 12, 2016 1. Call meeting to order The meeting was called to order at 6: 32 p.m. with Mayor Pete Perkins presiding. Council Members present:

More information

The ESMAC is an advisory body to the Board of Supervisors

The ESMAC is an advisory body to the Board of Supervisors El Sobrante Municipal Advisory Council Mailing address: 3769-B San Pablo Dam Road, ES, 94803 We meet on: 2 nd Wednesday of the Month at 7:00 P.M. Location: Richmond ELKS Lodge #1251 3931 San Pablo Dam

More information

Regular Meeting Agenda Thursday, December 7, 2017, 9:00 a.m. Carnegie Building, 1188 E 2nd Ave., Durango. I. Introductions 9:00 a.m.

Regular Meeting Agenda Thursday, December 7, 2017, 9:00 a.m. Carnegie Building, 1188 E 2nd Ave., Durango. I. Introductions 9:00 a.m. Regular Meeting Agenda Thursday, December 7, 2017, 9:00 a.m. Carnegie Building, 1188 E 2nd Ave., Durango I. Introductions 9:00 a.m. II. Consent Agenda: 1. October 5, 2017 Meeting Minutes 2. Financial Report:

More information

Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415)

Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) Bay Area Air Quality Management District 375 Beale Street, Suite 600 San Francisco, CA 4105 (415) 749-5073 Board of Directors Regular Meeting Wednesday, February 21, 2018 APPROVED MINUTES Note: Audio recordings

More information

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room EL CER IT CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, January 16, 2018-6:00 p,m. Hillside Conference Room SPECIAL CITY COUNCIL MEETING - CLOSED SESSION Tuesday, January 16, 2018-6:30 p.m.

More information

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015

MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING. Wednesday, September 16, 2015 MINUTES SOUTHEASTERN WISCONSIN REGIONAL PLANNING COMMISSION QUARTERLY COMMISSION MEETING Wednesday, 3:00 p.m. Kenosha County Center Hearing Room 19600 75 th Street Bristol, WI 53104 Present: Excused: Commissioners:

More information

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES

WMATA Riders Advisory Council. Wednesday, January 7, :30 P.M. Regular Meeting MINUTES WMATA Riders Advisory Council Wednesday, January 7, 2015 6:30 P.M. Regular Meeting MINUTES Place: Present: Lower Level Meeting Room, Washington Metropolitan Area Transit Authority Headquarters (Jackson

More information

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International

BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Proposed revisions approved by the Board, September 22, 2011 Approved by membership November 29, 2011 BY-LAWS The Rotary Club of Bloomington, Indiana Member of Rotary International Preamble This Rotary

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE

APPROVED MINUTES OF THE REGULAR MEETING OF THE APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Airport Land Use Commission Service Authority for Freeway Emergencies, Local Transportation Authority. 1.

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING October 17, 2018 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING October 17, 2018 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M.

PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, :30 A.M. PUBLIC WORKS COMMISSION MEETING OF WEDNESDAY, FEBRUARY 11, 2015 8:30 A.M. Present: Others Present: Absent: Michael G. Lallier, Chairman Lynne B. Greene, Vice Chairman Wade R. Fowler, Jr., Secretary Darsweil

More information

BOARD OF DIRECTORS. Draft Minutes of the November 16, 2017, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington

BOARD OF DIRECTORS. Draft Minutes of the November 16, 2017, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington 1230 West Boone Avenue Spokane, Washington 99201-2686 (509) 325-6000 BOARD OF DIRECTORS Draft Minutes of the, Meeting Spokane Transit Boardroom 1229 West Boone Avenue, Spokane, Washington MEMBERS PRESENT

More information

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 133 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 WASHINGTON COUNTY BOARD OF COMMISSIONERS CONVENES The Washington County Board of Commissioners met in regular session

More information

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: .,- MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, June

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: April 30, 2013 7:00 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

NOTICE OF MOTION. Trustee Angela Kennedy

NOTICE OF MOTION. Trustee Angela Kennedy NOTICE OF MOTION Submitted By: Trustee Angela Kennedy Submitted To: Regular Board October 23, 2014 Date: October 23, 2014 WHEREAS: The Ad-Hoc By-Law Committee has completed its review of Toronto Catholic

More information

COMMITTEE MEETING REPORTS 1. Finance and Administrative (no meeting held) 2. Ad-Hoc Eastside RFA Planning Committee (MM)... Page 7

COMMITTEE MEETING REPORTS 1. Finance and Administrative (no meeting held) 2. Ad-Hoc Eastside RFA Planning Committee (MM)... Page 7 Eastside Fire & Rescue Board of Directors Regular Meeting Agenda November 10, 2016, 4 p.m. Regular Meeting Headquarters, 175 Newport Way NW Issaquah, WA 98027 CALL TO ORDER, ROLL CALL AND FLAG SALUTE SPECIAL

More information

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age

ISM-Western Washington Job Description. Volunteer Position: President. Scope of Responsibility: Specific Duties: 1 P age Volunteer Position: President Assumes position through: Election by Membership Term of Office: One (1) year Type: Voting position (officer) Reports to: Membership as represented by the Board of Directors

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of October, 2017. The meeting

More information

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING THURSDAY AUGUST 19, 2010

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING THURSDAY AUGUST 19, 2010 MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING THURSDAY AUGUST 19, 2010 The Regular Meeting was called to order at 9:03 a.m. by Chairman Gilbert

More information

BYLAWS OF KONZA ROTARY CLUB #50319 Manhattan, Kansas

BYLAWS OF KONZA ROTARY CLUB #50319 Manhattan, Kansas BYLAWS OF KONZA ROTARY CLUB #50319 Manhattan, Kansas Article 1. Definitions. 1. Club: Rotary Club #50319 of Manhattan, Kansas. 2. Board: Board of Directors of this Club. 3. Directors: A member of this

More information

Regular Board Meeting November 14, 2018 RESOLUTION SUMMARY

Regular Board Meeting November 14, 2018 RESOLUTION SUMMARY Regular Board Meeting November 14, 2018 RESOLUTION SUMMARY Resolution Description Byers Doneghy Savage Resolution No. 96 18 Authorization to Request Funding 2 nd Motioned Approved Through the Ohio Department

More information

TUESDAY, APRIL 19, 2016 PUBILC HEARING & REGULAR COUNCIL MEETING 6:30 P M. 2. RECOGNITION OF EAGLE SCOUT: Michael Brittain... 1

TUESDAY, APRIL 19, 2016 PUBILC HEARING & REGULAR COUNCIL MEETING 6:30 P M. 2. RECOGNITION OF EAGLE SCOUT: Michael Brittain... 1 APRIL 19, 2016 PUBLIC HEARING & REGULAR COUNCIL MEETING 1. CALL TO ORDER REGULAR COUNCIL MEETING 1.1 Invocation (Council Member Gunn) 1.2 Pledge of Allegiance Michael Brittain, Eagle Scout, Troop # 673

More information

Clark County Stadium Authority Board

Clark County Stadium Authority Board Clark County Stadium Authority Board CLARK COUNTY, NEVADA STEVE HILL Chairman LAWRENCE EPSTEIN Vice Chair KEN EVANS LAURA FITZPATRICK Ex-Officio Scott Nielson BILL HORNBUCKLE JAN JONES BLACKHURST MIKE

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

FINANCE COMMITTEE. Terms of Reference

FINANCE COMMITTEE. Terms of Reference FINANCE COMMITTEE Terms of Reference CONSTITUTION 1. The Board of Directors approved the establishment of the Finance Committee (known as the Committee in these terms of reference) for the purpose of:

More information

DIA Meeting MEETING MINUTES - DRAFT

DIA Meeting MEETING MINUTES - DRAFT Regular Meeting City Hall at St. James 117 West Duval St., Lynwood Roberts Room Wednesday, May 28, 2014 5:00 p.m. DIA Meeting MEETING MINUTES - DRAFT Board Members Present: Oliver Barakat, Chairman; Jim

More information

Minutes of PUBLIC UTILITY DISTRICT NO. 1 OF PEND OREILLE COUNTY September 4, 2012 BOX CANYON CONFERENCE ROOM, NEWPORT, WA

Minutes of PUBLIC UTILITY DISTRICT NO. 1 OF PEND OREILLE COUNTY September 4, 2012 BOX CANYON CONFERENCE ROOM, NEWPORT, WA Minutes of PUBLIC UTILITY DISTRICT NO. 1 OF PEND OREILLE COUNTY September 4, 2012 BOX CANYON CONFERENCE ROOM, NEWPORT, WA Present: Staff Present: Others: Daniel L. Peterson, President Curtis J. Knapp,

More information