OFFICIAL PROCEEDINGS

Size: px
Start display at page:

Download "OFFICIAL PROCEEDINGS"

Transcription

1 Website: BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond Ray Castillo OFFICIAL PROCEEDINGS REGULAR MEETING OF THE BOARD OF SUPERVISORS TUESDAY, APRIL 5, 2011 EXECUTIVE OFFICER Ralph Cordova Jr. COUNTY COUNSEL Michael L. Rood CLERK OF THE BOARD Sylvia Bermudez County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA The meeting was called to order by Board Chairman Jack Terrazas; Supervisors for Districts 1, 2, 3, 4, and 5 were present. Invocation and Pledge of Allegiance was led by Supervisor Ray Castillo. 2. Discussed the Agenda. a. Item #6 was pulled from the Action Calendar and continued to a later date. b. No items pulled from the Discussion Calendar. c. Item #31 was pulled from the Consent Calendar for discussion. d. Emergency Items added; Refer to item #8. e. Item #10e was moved as the first Action item. f. Approved the agenda as amended. 3. Approved the Consent Calendar as amended. 4. Approved the Official Proceedings for March 22, Board Member Reports/Announcements Supervisor John Renison reported on his visit and meetings with different department heads; also reported on meeting regarding parking issues along Highway 98. Supervisor Ray Castillo reported on various meetings. Supervisor Wyatt reported on several meetings including a visit to the El Centro NAF and a tour of the area. Supervisor Kelley reported on his trip to China and the activities during his visit. Supervisor Jack Terrazas reported on his meeting with Senator Vargas regarding the budget. ACTION CALENDAR SHERIFF-CORONER 6. ITEM CONTINUED - Discussion/action regarding approval to utilize sole source vendors for services and equipment needed to complete Emergency Mobile Communications Center as follows: as requested by Ray Loera, Sheriff-Coroner. a. SatCom Global Satellite Services for Public Safety Access Terminal (PSAT) and RecoverSat, $118,225. b. Air Waive Communications for Motorola MIP 5000VoIp Console and support equipment, $95, c. AT&T for Patriot Sentinel, $125, COMMUNITY & ECONOMIC DEVELOPMENT 7. Approved and ratified change orders including Phase I change orders and Phase II change orders 1-5 related to the Imperial Center Infrastructure Project.

2 PROCEEDINGS PAGE 2 of 5 APRIL 5, 2011 EMERGENCY ITEM EXECUTIVE OFFICE 8. Approved and authorized the Chairman to sign Letter of Support AB X1 13 (Perez) relating to Renewable Energy Siting Act. ITEMS PULLED FOR DISCUSSION 9. Discussion/action of items pulled from Consent Calendar for discussion Refer to item #31 of the Consent Calendar. DISCUSSION CALENDAR 10. Reports/Correspondence/Announcements of Officers: a. Legislation Bob Ham, Intergovernmental Relations Director, reported on the state budget. b. County Executive Officer - None c. County Counsel - None d. Departments i. Public Health Robin Hodgkin, Director, reported on the final construction of the Installation of the Public Health Emergency Generator. ii. Public Works William Brunet, Director, reported on the status of discussions with the City of El Centro regarding 9 th Street parking issues. iii. Fire Protection Tony Rouhotas, Fire Chief, provided status update on the hay fires in the Seeley area. iv. Child Support Services Gustavo Roman, Director, reported on the retirement of Assistant Director Augie Sadorra. v. Executive Office Andy Horne, Deputy CEO, reported on the IID Transmission Public Workshop on April 14 th. vi. APCD Brad Poiriez, APCO, reported on various upcoming meetings. e. Agencies i. Centinela State Prison - Informational update by Domingo Uribe, Warden, Centinela State Prison. SCHEDULED HEARING(S) 9:45 A.M. COMMUNITY & ECONOMIC DEVELOPMENT 11. Conducted a public hearing to receive public comment and consider submittal of revisions to the abbreviated plan for the NSP3 (Neighborhood Stabilization Program) under the US Department of Housing and Urban Development, through the Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010, the amount is subject $1,708,780. Upon conclusion of the public hearing, the board approved the following actions: a. Approved Resolution No authorizing the Imperial County Community & Economic Development (ICCED) to formally resubmit revisions to the abbreviated plan for the NSP3 (Neighborhood Stabilization Program), under the U.S. Department of Housing and Urban Development, through the Dodd-Frank Wall Street Reform and Consumer Protection Act of 2010, the subject amount is $1,708,780. b. Authorized the Chairman, County Executive Officer, or designee(s) to act on the County s behalf in all matters pertaining to this application, including, but not limited to, submittal of the application, execution of the grant agreement, draw-down of funds, submittal of amendment requests, and execution of grant amendment documents. PRESENTATIONS/ PUBLIC COMMENT 12. Special Presentations: a. Approved Proclamation declaring April 4 th 10 th, 2011 as Imperial County Public Health Week. b. Approved Proclamation declaring April as Relay for Life Month in Imperial County.

3 PROCEEDINGS PAGE 3 of 5 APRIL 5, PUBLIC COMMENT Horacio Carranza and Tony Ramos commented regarding the Probation & Corrections Peace Officers Association. CLOSED SESSION 14. Motioned to convene to Closed Session a. Government Code (a) Conference with Legal Counsel, Existing Litigation, Sunbeam Lake LLC., vs. County of Imperial, ECU Supervisor Castillo was excused and absent from the discussion of the item. Direction given to staff. b. Government Code (a) Conference with Legal Counsel, Existing Litigation, QSA Coordination Proceeding, Superior Court, County of Sacramento, Case No. JC4353. Direction given to staff. c. Government Code (c) Conference with Legal Counsel, Anticipated Litigation (1 item). Supervisor Castillo was excused and absent from the discussion of the item. Direction given to staff. 15. Announcement of Closed Session Actions. SCHEDULED HEARING(S) 1:30 P.M. 16. Conducted a public hearing to consider CUP # , an amendment to CUP # for the proposed Mesquite Regional Landfill Trucking Operation. Upon conclusion of the public hearing, the board approved the following actions: a. Final Subsequent EIR: i. Certified that any significant effects contained therein have been reviewed and considered in the decision on the project. ii. Made the De Minimus findings that the project will not individually or cumulatively have an adverse effect on fish and wildlife resources, as defined in Section of the Fish and Game Code, other than the required mitigation measures identified herein. iii. Certified and approved the Final Subsequent EIR. b. Approved the Findings of Fact and Statement of Overriding Considerations. c. Approved Revised Mitigation, Monitoring and Reporting Program. d. Approved the CUP # that amends CUP $ with addition to MMTR1 (p. 10 of 26) adding required training to Westmorland School District and working with Westmorland School District to mutually agree to assist with payment for one crossing guard. CONSENT CALENDAR **CEO recommends approval of Consent Calendar Items** AGRICULTURAL COMMISSIONER 17. Approved and authorized the Chairman to sign the California Department of Food and Agriculture Seed Law Subvention MOU Agreement #10-sd13. BEHAVIORAL HEALTH 18. Approved and authorized the Behavioral Health Director to sign Guaranteed Contingency Agreement with Enterprise Medical Services for a placement fee of $25, Approved the extension of extra help hours to the following employees who will exceed the allotted hours for FY : a. Employee No i. Employee No q. Employee No b. Employee No j. Employee No r. Employee No c. Employee No k. Employee No s. Employee No d. Employee No l. Employee No t. Employee No e. Employee No m. Employee No u. Employee No f. Employee No n. Employee No v. Employee No g. Employee No o. Employee No w. Employee No h. Employee No p. Employee No BOARD OF EQUALIZATION 20. Approved Stipulation for Change of Assessment for Application No , 99 Cents Stores, APN#

4 PROCEEDINGS PAGE 4 of 5 APRIL 5, Approved Stipulation for Change of Assessment for Application No , 99 Cents Stores, APN# Approved Withdrawal of Application for Change of Assessment, Application No , Mike L. Thorese, APN# BOARD OF SUPERVISORS 23. Approved appointment of Brian Barrett to the Fish & Game Commission for a term of 4 years concurrent with board member by Supervisor District 1. EXECUTIVE OFFICE 24. Approved and authorized the Chairman to sign Amendment to License Agreement with San Diego County for communication tower equipment located at 328 Applestill Road, El Centro, CA. 25. Approved and authorized the Chairman to sign Amendment to Sublease Agreement with the State of California for the property located at 355 E. 3 rd Street, Calexico, CA. 26. Approved letter requesting to maintain funding to EPA s US-Mexico Border Water Infrastructure Program. FIRE PROTECTION/OES 27. Approved out of state travel for one (1) staff member to attend a Hazardous Device Technician Recertification course in Huntsville, Alabama, April 17 th 22 nd, Approved Budget Amendment Resolution No , to complete expenditures of existing fund balances. 29. Ratified the 2010 Assistance to Firefighters Grant application Emergency Medical Services. HUMAN RESOURCES & RISK MANAGEMENT 30. Approved the following actions: a. Approved the funding level for the Liability Loss Reserve at $1,973,000 for FY b. Approved the funding level for the Workers Compensation Loss Reserve at $5,866,000 for FY c. Approved the funding level for the Auto Loss Reserve at $0 for FY d. Approved the funding level for the Medical Malpractice Loss Reserve at $30,000 for FY e. Approved the funding level for the Unemployment Loss Reserve at $589,000 for FY INFORMATION & TECHNICAL SERVICES 31. Approved the Information Technology Security Policy for the County of Imperial. LIBRARY 32. Approved and authorized the County Librarian to renew the Maintenance Agreement with Polaris Systems in the amount not to exceed of $9,300. PUBLIC ADMINISTRATOR/AAA 33. Approved Budget Amendment Resolution No , for the California Department of Aging midyear funding adjustments and additional funding from Community Donations/Other for a total amount of $84,289. PUBLIC DEFENDER 34. Approved Budget Amendment Resolution No , to transfer funds to cover for new hardware and two (2) servers to upgrade the Public Defender s case management system. PUBLIC HEALTH 35. Approved Budget Amendment Resolution No , for the transfer of funds to Public Health Department from Child Safety Seat Program to fund the purchase of car seats for the Injury Prevention Program. PUBLIC WORKS 36. Ratified emergency services provided by Mylo Janitorial, Inc., to extract water from the floor at the General Dynamics Facility and authorized payment for services in the amount not to exceed of $9,356. SHERIFF-CORONER 37. Approved Budget Amendment Resolution No , to record revenues received from the Supplemental Law Enforcement Funds, (COPS) and increase appropriations to convert a room into a secure evidence room and install a hard ceiling.

5 PROCEEDINGS PAGE 5 of 5 APRIL 5, Approved Budget Amendment Resolution No transferring funds and increasing appropriations for the capital purchase of (15) Colt AR15 Tactical Carbines, (12) Sig 40 Caliber Handguns and (12) Model X-26 Tasers, from the lowest bidder, Proforce Law Enforcement. 39. Approved Budget Amendment Resolution No , to record revenues and expenditures for awarded funds received from the State of California Office of Emergency Services CAL-MMET Recovery Act Program in the amount of $114, Approved Budget Amendment to record revenues received from the 07/08 Supplemental Law Enforcement Funds, (COPS) and increase appropriations to purchase portable radios, vehicle gun lockers and a gun cleaning system. 41. Approved Budget Amendment Resolution No , transferring funds and increasing appropriations for the purchase of one (1) jail kitchen refrigerator and the capital purchases of one jail commercial laundry dryer and one (1) security time keeping system. 42. Approved Resolution No , authorizing submittal of application for grant funds from the State of California, Department of Boating and Waterways. OTHER ITEMS 43. Miscellaneous reports ordered filed (On file with the Clerk of the Board): a. Air Pollution Control District Report for the Month of February ADJOURNMENT 44. The regular meeting of the Board of Supervisors adjourned at 3:20 p.m. The next meeting was scheduled for 8:30 a.m. on Tuesday, April 12, 2011 at the County Administration Center, 940 Main Street, Suite 211, El Centro, CA SYLVIA BERMUDEZ CLERK OF THE BOARD OF SUPERVISORS By: Blanca Acosta Assistant Clerk of the Board of Supervisors

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

REORGANIZATION OF THE BOARD

REORGANIZATION OF THE BOARD 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 Ray Castillo OFFICIAL PROCEEDINGS REGULAR

More information

TUESDAY, JUNE 19, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, JUNE 19, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo CHAIRMAN DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

TUESDAY, MARCH 1, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MARCH 1, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: Hwww.co.imperial.ca.usH BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt A G E N D A REGULAR

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005 SUPERVISORS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber, Chairman OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS

More information

TUESDAY, JUNE 17, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, JUNE 17, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

TUESDAY, APRIL 3, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, APRIL 3, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo CHAIRMAN DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

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

TUESDAY, JUNE 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002 OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002 1. Meeting was called to order by Board Chairman Hank Kuiper. Supervisors Tony P. Tirado, Joe Maruca, Gary

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info CORRECTED

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 25, 2006

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 25, 2006 BOARD MEMBERS: CHAIRMAN DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber. OFFICIAL PROCEEDINGS Website: www.imperialcounty.net

More information

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES REGINA RODRIGUES Tel. (760) 336-3132 Interim Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info

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

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760) MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 icers@co.imperial.ca.us www.icers.info BRIEF

More information

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES REGINA RODRIGUES Tel. (760) 336-3132 Interim Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 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

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

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

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

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JANUARY 10, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

More information

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive.

CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER PM. COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY NOVEMBER 7 2011 700 PM COUNCIL CHAMBERS CITY HALL 390 Towne Centre Drive Lathrop CA 95330 MINUTES PLEASE NOTE There was a Closed Session which commenced

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent.

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent. Minutes of a Regular Meeting of the La Mesa City Council, Special Meeting of the La Mesa Public Financing Authority, and Special Meeting of the City of La Mesa Successor Agency Tuesday, June 12, 2018 at

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 7:05 P.M. ROLL CALL PRESENT: (EXCUSED

More information

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting March 12, 2013 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

More information

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760) MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Paul Hahn, Chief

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING July 10, 2018 The City of Signal Hill appreciates your attendance.

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012 CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

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

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes

**AMENDED** AGENDA. Preet Didbal Shon Harris John Buckland Manny Cardoza. Steven Kroeger Timothy Hayes **AMENDED** AGENDA SEPTEMBER 18, 2018 REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY 5:00 P.M. CLOSED SESSION: BUTTE ROOM 6:00 P.M. REGULAR MEETING: COUNCIL CHAMBERS MAYOR VICE MAYOR COUNCILMEMBER COUNCILMEMBER

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

Amador Air District Board of Directors Meeting

Amador Air District Board of Directors Meeting Board of Directors Meeting Summary Minutes Meeting was recorded in the Amador County Board of Supervisors Chambers 810 Court Street, Jackson, California 11:00 a.m. Tuesday, April 16, 2013 Determination

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 Special and Regular Session Tuesday September 16, 2014 All Supervisors Present Pledge of Allegiance to the Flag Convened at 5:00

More information

Action Summary November 20 & 21, 2018

Action Summary November 20 & 21, 2018 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

IMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR JULY 27, :00 p.m.

IMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR JULY 27, :00 p.m. IMPERIAL COUNTY TRANSPORTATION COMMISSION MINUTES FOR JULY 27, 2016 6:00 p.m. VOTING MEMBERS PRESENT: City of Brawley George Nava City of Calexico Joong Kim City of El Centro Alex Cardenas (alt.) City

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m.

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m. Community Corrections Partnership (CCP) Action Minutes Monday, May 11, 2015-3:30 p.m. Monterey County Government Center Board Chambers 168 W. Alisal St. Salinas, CA 93901 I. Call to Order The meeting was

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator DAVID WOOTEN County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

MINUTES Closed Session/Lompoc City Council Tuesday, November 6, 2001 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA

MINUTES Closed Session/Lompoc City Council Tuesday, November 6, 2001 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA MINUTES Closed Session/Lompoc City Council Tuesday, November 6, 2001 COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA CLOSED SESSION 5:45 P.M. - Administrative Conference Room Councilmembers Present: DeWayne Holmdahl,

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

MINUTES OF A REGULAR MEETING

MINUTES OF A REGULAR MEETING MINUTES OF A REGULAR MEETING Date: Wednesday, July 20, 2016 Time: Place: 7:00 PM El Paso County Emergency Services District #2 Board Room 100 S. San Elizario Rd., Suite N Posted: Friday, July 15, 2016

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

M I N U T E S June 11, 2015

M I N U T E S June 11, 2015 M I N U T E S June 11, 2015 I. Call to Order This Regular Meeting of the Imperial County Children and Families First Commission was called to order at 3:30 p.m. by Karla.Sigmond, Commission Chair. The

More information

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE

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, APRIL 7, 2009-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA Minutes of May 8, 2014 Meeting The regular meeting of the Lunenburg County Board of Supervisors was held on Thursday,

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Perciful

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City OCTOBER 25, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California Mayor Gary Soiseth City Manager Council Members Gary R. Hampton William DeHart, Jr. Steven Nascimento

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr. CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL City of Rialto, acting as Successor Agency to the Redevelopment Agency RIALTO UTILITY AUTHORITY RIALTO HOUSING AUTHORITY Civic Center Council Chambers

More information

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

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

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

GENESEE COUNTY COMMUNICATIONS CONSORTIUM EXECUTIVE BOARD August 8, Harris Auditorium 2:00 p.m.

GENESEE COUNTY COMMUNICATIONS CONSORTIUM EXECUTIVE BOARD August 8, Harris Auditorium 2:00 p.m. GENESEE COUNTY COMMUNICATIONS CONSORTIUM EXECUTIVE BOARD August 8, 2017 Harris Auditorium 2:00 p.m. BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ALSO PRESENT: Mark Emmendorfer, Larry, Karen Miller, Brad,

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

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

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

MINUTES CITY COUNCIL AND SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY CITY OF IMPERIAL JANUARY 17, 2018

MINUTES CITY COUNCIL AND SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY CITY OF IMPERIAL JANUARY 17, 2018 MINUTES CITY COUNCIL AND SUCCESSOR AGENCY TO THE FORMER REDEVELOPMENT AGENCY CITY OF IMPERIAL JANUARY 17, 2018 A. CITY COUNCIL AND SUCCESSOR AGENCY CONVENED TO OPEN SESSION COUNCIL MEMBERS PRESENT: OTHER

More information

EL PASO COUNTY COMMISSIONERS COURT

EL PASO COUNTY COMMISSIONERS COURT EL PASO COUNTY COMMISSIONERS COURT CARLOS LEON DAVID STOUT Commissioner, Pct. 1 Commissioner, Pct. 2 VINCENT PEREZ ANDREW R. HAGGERTY Commissioner, Pct. 3 Commissioner, Pct. 4 RUBEN JOHN VOGT County Judge

More information

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors

More information

City of Hesperia. Meeting Minutes - Final City Council

City of Hesperia. Meeting Minutes - Final City Council City of Hesperia Meeting Minutes - Final City Council City Council Chambers 9700 Seventh Ave. Hesperia CA, 92345 Tuesday, July 7, 2015 6:30 PM CLOSED SESSION - 5:00 PM REGULAR MEETING AGENDA HESPERIA CITY

More information

MEETING AGENDA. February 20, 2008

MEETING AGENDA. February 20, 2008 MEETING AGENDA February 20, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

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

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 Hereinafter the titles Mayor, Mayor Pro Tem, Councilmember, City Manager, City Attorney, and City Clerk may

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

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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

The Board discussed bids received on Kever Road Project. There were three bids received.

The Board discussed bids received on Kever Road Project. There were three bids received. Regular Meeting June 7,2018 6:OO P. IM. Chairman Dexter Barber called the meeting to order. Present at the meeting were Commissioners Dexter Barber, James Sanders, Dewayne Branch, Jim Johnson, Attorney

More information

AGENDA Tuesday, November 8, 2016

AGENDA Tuesday, November 8, 2016 BOARD OF DIRECTORS EAST BAY MUNICIPAL UTILITY DISTRICT 375-11th Street, Oakland, CA 94607 Office of the Secretary: (510) 287-0440 ROLL CALL: AGENDA Tuesday, November 8, 2016 REGULAR CLOSED SESSION 11:00

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

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

CALAVERAS COUNTY BOARD OF SUPERVISORS

CALAVERAS COUNTY BOARD OF SUPERVISORS CALAVERAS COUNTY BOARD OF SUPERVISORS CLIFF EDSON - CHAIR SHIRLEY RYAN DISTRICT 1 COUNTY ADMINITRATIVE OFFICER CHRIS WRIGHT VICE-CHAIR MEGAN STEDTFELD DISTRICT 2 COUNTY COUNSEL MICHAEL C. OLIVEIRA REBECCA

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

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 476 ORDERS CHRISTIAN COUNTY FISCAL COURT 23rd Day of January 2018 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006 6:45 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting April 11, 2006 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,

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 OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 26, 2008

More information

2. Roll Call (one or more members of the Council may participate by telephone)

2. Roll Call (one or more members of the Council may participate by telephone) 1. Call to Order Agenda Regular and Possible Executive Session Queen Creek Town Hall, 22350 S. Ellsworth Road Council Chambers 7:00 p.m. 2. Roll Call (one or more members of the Council may participate

More information