EXECUTIVE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO,CA MARCH 9, 2015 (MONDAY) 5:00PM

Size: px
Start display at page:

Download "EXECUTIVE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO,CA MARCH 9, 2015 (MONDAY) 5:00PM"

Transcription

1 City of Ceres City of Hughson City of Modesto City ofnewman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Walelford County of Stanislaus EXECUTIVE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO,CA MARCH 9, 2015 (MONDAY) 5:00PM Board Agendas and Minutes: Policy Board agendas, minutes and copies of items to be considered by the StanCOG Policy Board are available at least 72 hours prior to the meeting at the StanCOG offices located at 1111 "I" Street, Suite 308, Modesto, CA during normal business hours. The documents are also available on StanCOG's website at Materials related to an item on this Agenda submitted to the Policy Board after distribution of the agenda packet are available for public inspection at the address listed above during normal business hours. These documents are also available on StanCOG's website, subject to staff's ability to post the documents before the meeting. Public Comment Period: Matters under the jurisdiction of the Policy Board, and not on the posted agenda, may be addressed by the general public at the beginning ofthe regular agenda and any off-agenda matters before the Policy Board for consideration. However, California law prohibits the Policy Board from taking action on any matter which is not on the posted agenda unless it is determined to be an emergency by the Policy Board. Any member of the public wishing to address the Policy Board during the "Public Comment" period will be limited to 5 minutes unless the Chair of the Board grants a longer period of time. At a Special Meeting, members of the public may address the Board on any item on the Agenda at the time the item is considered by the Board. Public Participation on a Matter on the Agenda: Please step to the podium at the time the agenda item is announced by the Chairperson. In order to ensure that interested parties have an opportunity to speak, any person addressing the Policy Board will be limited to a maximum of 5 minutes unless the Chair of the Board grants a longer period of time. Reasonable Accommodations: This Agenda shall be made available upon request in appropriate alternative formats to persons with a disability, as required by the Americans with Disabilities Act of 1990 (42 U.S.C ) and the Ralph M. Brown Act (California Government Code ). Persons requesting a disability related modification or accommodation in order to participate in the meeting should contact Cindy Malekos at (209) during regular business hours at least 72 hours prior to the tin1e of the meeting to enable Stan COG to make reasonable arrangements to ensure accessibility to this meeting. Notice Regarding Non-English Speakers: StanCOG Policy Board meetings are conducted in English and translations to other languages is not provided. Anyone wishing to address the Policy Board is advised to have an interpreter or to contact Cindy Malekos at (209) during regular business hours at least 72 hours prior to the time of the meeting so that StanCOG can provide an interpreter. Aviso con Respecto a Personas que no Hablan el Tdioma de Ingles: Las reuni6nes del los Comites del Consejo de Gobiernos de Stanislaus son conducidas en Ingles y traducciones a otros idiomas no son disponibles. Cualquier persona que desea dirigirse al Comite se le aconseja que traiga su propio interprete o Harne a Cindy Malekos al (209) durante horas de oficina regulares o a to menos 72 horas antes de Ia reuni6n del Consejo de Gobiemos de Stanislaus, para proporcionarle con un interprete. 1. CALL TO ORDER 2. ROLLCALL AGENDA 3. PUBLIC COMMENTS The public may comment on each item on the agenda as it arises. 4. CONSENT CALENDAR A. Motion to Approve Executive Committee Meeting Minutes of 12/8/14

2 5. DISCUSSION/ ACTION ITEMS A. Update to Joint Powers Agreement B. Draft FY 2015/16 Budget and Overall Work Program (OWP) C. Sustainable Agricultural Lands Conservation Program (SALCP) - Sustainable Agricultural Land Strategy Grant D. Draft March Policy Board Agenda Review 6. EXECUTIVE DIRECTOR REPORT 7. ADJOURNMENT Next Regularly Scheduled Executive Committee Meeting: April 6, :00 _l)m StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA 95354

3 --- tancog CONSENT CALENDAR

4 Item 4A City of Ceres City of Hughson City of Modesto City of Newman City of Oak dale City of Plltterson City of Riverbank City of Turlock City of Waterford County of Stanislaus EXECUTIVE COMMITTEE MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA Minutes of December 8, 2014 (Monday) 5:00 pm PRESENT: ALSO PRESENT: Vice-Chair Garrad Marsh (City of Modesto); Bill O'Brien (Stanislaus County); Matt Beekman (City of Hughson); Luis Molina (City of Patterson) Rod Attebery, Monica Streeter (Neumiller and Beardslee); Cindy Malekos, Rosa Park, Carlos Yamzon (StanCOG) 1. CALL TO ORDER Vice-Chair Garrad Marsh called the meeting to order at 5:07pm. 2. ROLL CALL 3. PUBLIC COMMENTS-None 4. CONSENT CALENDAR A. Motion to Approve Executive Committee Meeting Minutes of 11/10/14 *By Motion (Member Bill O' Brien/Member Matt Beekman), and a unanimous vote, the Executive Committee approved the Consent Calendar. 5. DISCUSSION/ACTION ITEMS A. Motion to R ecommend Policy Board Adopt by Resolution FY 2014/15 Budget and Overall Work Pr ogram (OWP) Amendment 2 Carlos Y amzon explained that the budget amendment was 1) requesting the reclassification of two positions that would have no net financial impact on the budget; 2) inserting Job Access Reverse Commute/New Freedom (JARC/NF) grant funds into the budget and 3) designating funding for an update to the Congestion Management Plan (CMP). Member O'Brien asked when the last update occurred and Carlos Y amzon indicated it was four years ago. Page 1 of 3

5 *By Motion (Member Luis Molina/Member Matt Beekman), and a unanimous vote, the Executive Committee recommended that the Policy Board adopt by Resolution the FY 2014/15 Budget and Overall Work Program (OWP) Amendment 2. B Quadrennial Federal Certification Final Report Carlos Yamzon reported that StanCOG had undergone a Federal Certification Review, and that the Federal Highway Administration would provide a presentation at the Policy Board meeting. C. Update to Joint Powers Agreement (JPA) Carlos Y amzon said that the JP A was in need of an update to reflect several changes regarding the standing committees, terms of office for the Chair and Vice-Chair, and to address new federal guidance regarding a Policy Board transit member. Monica Streeter provided information regarding the transit member item. D. Potential Development of a Transportation Expenditure Plan Framework for a Regional Transportation Tax Measure Carlos Y amzon brought up the topic of next steps for the potential development of a transportation expenditure plan. There was a brief discussion regarding educational outreach and member agency support. Member Matt Beekman suggested that social media be utilized in the public outreach. E. Draft December Policy Board Agenda Review Carlos Y amzon reviewed agenda items on the draft agenda. It was noted that Item 7D be moved to information. 6. EXECUTIVE DIRECTOR REPORT-None 7. ADJOURN TO CLOSED SESSION It was announced that the Vice-Chair was designated as the Agency Representative due to the absence of the Chair. The Executive Committee adjourned to Closed Session at 5:55pm. A. Conference with Labor Negotiator Pursuant to Government Code Section : Agency Designated Representative: Board Vice-Chair Garrad Marsh Unrepresented Employee: Executive Director 8. RECONVENE FROM CLOSED SESSION The Executive Committee reconvened from Closed Session at 6:24pm. A. Report from Closed Session There was no reportable action. 9. COMPENSATION CONSIDERATION FOR EXECUTIVE DIRECTOR This item was pulled from the agenda. 10. ADJOURNMENT Vice-Chair Garrad Marsh adjourned the meeting at 6:25 pm. Page 2 of 3

6 Next Regularly Scheduled Executive Committee Meeting January 12, :00 pm StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA Minutes Prepared By: Ci~}Y}dhiM Manager of Administrative Services Page 3 of 3

7 DISCUSSION & ACTION ITEMS

8 Item SA City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford Cou11ty of St(misllliiS TO: THROUGH: FROM: DATE: SUBJECT: Executive Committee Carlos P. Y amzon, Executive Director Rosa De Leon Park, Deputy Executive Director Cindy Malekos, Manager of Administrative Services March 2, 2015 Update to Joint Powers Agreement Staff Report Discussion Background StanCOG is a joint powers agency that was created by a joint powers agreement originally entered into on May 11, 1971, and last amended on December 12, The member agencies of StanCOG are Stanislaus County and all of the incorporated cities within Stanislaus County, which includes the Cities of Ceres, Hughson, Modesto, Newman, Oakdale, Patterson, Riverbank, Turlock and Waterford. Discussion It is proposed that the current joint powers agreement and bylaws, last amended in 2007, be updated to reflect the following items: 1. Update standing committee descriptions and composition information, and clarify selection process for Executive Committee; 2. Refine Chair and Vice-Chair term of office; The revisions would be reviewed and approved by the Policy Board and then circulated to all member agencies for adoption by resolution through their governing bodies. Should you have any questions regarding this report, please contact Carlos P. Y amzon, Executive Director at or via at cyamzon@stancog.org [ Street, Suite 308 Modesto, CA Fax

9 Item 5B City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus TO: THROUGH: FROM: DATE: SUBJECT: Executive Committee Carlos P. Yamzon, Executive Director Rosa De Leon Park, Deputy Executive Director Cindy Malekos, Manager of Administrative Services March 2, 2015 Draft FY 2015/16 Budget and Overall Work Program Staff Report Discussion Background StanCOG is the Metropolitan Planning Organization (MPO) and Regional Transportation Planning Agency (RTPA) for the Stanislaus region. The Overall Work Program (OWP) is a management tool developed annually that identifies tasks and products that StanCOG will undertake that year. It is a federally- mandated document that is submitted for review and evaluation by the Federal Highway Administration (FHW A), the Federal Transit Administration (FTA) and California Department of Transportation (Caltrans). An associated budget is also submitted that allocates how federal and state funding designated through legislation will be used. The OWP is broken down into work elements that are unique to specific subject areas, and identifies the funding sources and staff resources needed to complete them. The current fiscal year, FY 2014/15, has been productive. Staff has met the challenges of new requirements under the federal transportation bill, Moving Ahead for Progress in the 21st Century (MAP 21). The 2014 Regional Transportation Plan (RTP), with a first-required Sustainable Communities Strategy (SCS) component that met greenhouse gas emission targets set by the California Air Resources Board (CARB), was produced and received approval by FHWA, FTA and Caltrans in December The 2015 Federal Transportation Improvement Program (FTIP) also received approval in December 2014, securing over $89 million in federal funding programmed for StanCOG member agencies. Federal funding was over-obligated for the fourth year in a row at 151.6% which provided an additional $865,000 for the region I Street, Suite 308 Modesto, CA Fax

10 New studies have been initiated such as the South County Conidor Feasibility Study and a soonto-be-released Transit Assessment Study. Community Outreach for the Unmet Transit Needs process has taken place. StanCOG also went through a Federal Certification Review process with its federal and state funding partners (FHW A, FTA and Cal trans) and was recertified as a Metropolitan Planning Organization. Discussion The Draft FY 2015/16 Budget and Overall Work Program was required to be submitted to the reviewing agencies (FHWA, FTA and Caltrans) by March 1, The document was completed and submitted prior to the deadline. During the review and evaluation of the StanCOG Budget and OWP, FHWA, FTA and Caltrans will analyze if StanCOG is meeting the requirements of its core functions as designated by federal and state law. In developing the Draft FY 2015/16 Budget and OWP, StanCOG management diligently completed a comprehensive review of the required work to comply with state and federal mandates. Management assessed the staffing needed to perform the required work, reviewed plans for projects and studies, and ultimately budgeted revenues and expenses to efficiently and effectively use grant funds. It is anticipated that FY 2015/16 will be a very busy and demanding year. The current federal transportation bill, MAP 21, will be expiring and it is expected that additional mandates will be included in a new bill. Additionally, although the 2014 RTP was approved and met greenhouse gas emission targets, potential increases to the targets would involve revisiting all the work of the 2014 RTP. Extensive public outreach and education is also planned related to implementation of the RTP and SCS. Continued work on the Congestion Management Program Update and a new project involving the beautification of State Route 99 are included in work activities for FY 2015/16. Should you have any questions regarding this report, please contact Carlos P. Y amzon, Executive Director at or via at cyamzon@stancog.org. I Ill I Street, Suite 308 Modesto, CA Fax

11 Stt111i s lnus Item 5C City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Pallerson City of Riverbank City of Turlock City of Waterford County of Stanislaus TO: THROUGH: FROM: DATE: Executive Committee Carlos P. Yamzon, Executive Director Jeanette Fabela, Senior Planner Cathy Wang, Assistant Planner March 2, 2015 Staff Report Discussion SUBJECT: Sustainable Agricultural Lands Conservation Program (SALCP) - Sustainable Agricultural Land Strategy Grant Background Pursuant to SB 862, the Strategic Growth Council (SGC) is responsible for developing and administering the Affordable Housing and Sustainable Communities (AHSC) Program and retains primary authority for the governance of this program and approval of funding awards. The AHSC aims to reduce greenhouse gas emissions (GHG) through projects that implement land use, housing, transportation, and agricultural land preservation practices to support infill and compact development. The SGC is working with the California Department of Conservation (DOC) and the California Natural Resources Agency (CNRA) to implement the Sustainable Agricultural Lands Conservation Program (SALCP), which is the agricultural lands protection component ofthe AHSC Program. The SALCP contributes towards the State's GHG goals by making strategic investments to protect essential agricultural lands from developing into urban use, promotes smart growth within existing jurisdictions, ensures open space remains available, and supports a healthy agricultural economy and resulting food security. In addition, conserving and managing agricultural land encourages focused, compact, transit oriented development within discrete growth boundaries and the increase of soil carbon sequestration. The activities funded under SALCP will primarily rely upon DOC's existing statute to fund agricultural conservation easements and planning grants. The funded activities must also meet the goals of reducing GHG consistent with AB 32. l lll I Street, Suite 308 Modesto, CA Fax

12 The SALCP Guidelines (Request for Grant Applications) were approved by the Strategic Growth Council at their January 20, 2015 meeting. There are two grant components proposed for SALCP: Sustainable Agricultural Land Strategy Grant and Agricultural Conservation Easement Grant. Discussion The Sustainable Agricultural Land Strategy Grant focuses on reducing GHG by avoiding the conversion of farmland to urban uses. The SALCP is allocating up to $1,000,000 in grants for FY 2014/15 Sustainable Agricultural Land Strategy planning efforts. Individual grants are limited to $100,000 each. A minimum 10% local match is required. At least 5% of the requested grant amount must be a cash match, and the rest may be in-kind. In order to receive this award, applicants must submit a complete grant application to the Department of Conservation (DOC) by March 20, Applications will be reviewed for completeness and eligibility by the Strategy Grants Committee, which consists of staff with planning and agricultural expertise from DOC, the CNRA, the Department of Food and Agriculture, and outside subject matter experts. The Committee will recommend the final projects for award to the Strategic Growth Council for approval. The Strategic Growth Council dete1mines final project awards. StanCOG would lead the effort to engage the county and cities through StanCOGs Valley Vision Stanislaus Committee in collaboratively developing a Sustainable Agricultural Land Strategy Grant application. The submission of this grant will reinforce the regions efforts in moving forward with the implementation of the recently adopted 2014 Regional Transportation Plan/Sustainable Communities Strategies. For more information regarding this staff report, please contact Jeanette Fabela at 209/ or via at jfabela@stancog.org. Attachment(s): I. Sustainable Agricultural Lands Conservation Program(SALCP) Proposed Final Guidelines (Request for Grant Applications) 2. American Farmland Trust- Urban Greenhouse Gas Report- February Sustainable Agricultural Lands Conservation Program (SALCP) Agricultural Strategy Grant Application-final 1111 I Street, Suite 308 Modesto, CA Fax

13 / 4. "'-;..~... /.-, Item 5D Sfc1nislt1us C ouncf City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus POLICY BOARD MEETING STANCOG BOARD ROOM 1111 I STREET, SUITf'308 -" MODESTO,CA ;MARCH 18, 2015 (WEDNESDAY) 6:00PM f.,.... Board Agendas and Minutes: Policy Board agendas, minutes and copies of items to be considered by the StanCOG Policy Board are available at least 72 hours prior to the meeting at the StanCOG offices located at 1111 "1" Street, Suite 308, Modesto, CA during normal business hours. -Jhe documents are also available on StanCOG's website at :; Materials related to an item on this Agenda submitted to the Policy Board after distribution of the agenda packet are available for public inspection at the address listed above during normal business hours. These documents are' also available 'on StanCOG's website, subject to staff's ability to post the documents before the n1eeting. ~ -~.. -=- t' ~~.. ~. '~"/..,.lc;,...,. *"' '/ -~~ -.~-: ~i.. Public Comment Period: Matters under the juj"is'diction ofthe Policy Board, and not on the posted agenda,'ma)' be addressed by the general public at the beginning of the regular agenda and any off-agenda mt'tfej.s, b~fo(~ the Policy Board 'fpr considerat'i,6n. -'Howeve~ California law prohibits the Policy Board from taking action on any matter which is not on the posted agehda unless it is d etermined to be an emergenc'y by the Policy Board. Any member ofthc public wishing to address the Policy Board during the "Public Comnient" period will be.'litfut'ed to 5 minuies llnless the Chair of the B6ard grants a longer period of time. At a Special Meeting, members of the public may address the Boardtn any item on'th~ Agenda at the time the item is considered by the Board. '4t(...J ~, ~ ~ 1:. Public Participation on a Matter on the Agenda: P)ease step to the podium at the' time.t he agenda item is announced by the Chairperson. In order to ensure that interested parties have an opportunity'to speak, any pirson addressing the Policy Board\yill be limited to a maximum of 5 minutes unless the Chair of the Board grants a longer period of time. -.,..;; ' : l Reasonable Accommodations: This Agenda shall be made.w;ilable upon request in appropriate alternative formats to persons with a disability, as required by the Americans with Disabilities Act of 1990 (42 U.S.C ) ~d the Ralph M. Brown Act (California Government Code ). Persons requesting a disability related modification or accommodation ip order to participate in the meeting should contact Cindy Malekos at (209) during regular business hours at least 72 hours prior to the time of the meeting to enable StanCOG to make reasonable arrangements to ensure accessibility to this meeting. "",,,..,.._.,.. I Notice Regarding Non-English Speakers: StanCOG Pdlicy Board meetings are conducted in English and translations to other languages is not provided. Anyone wishing to address the Policy Board is advised to have an interpreter or to contact Cindy Malekos at (209) during regular business hours at least 72 hours prior to the time of the meeting so th;t $.tan COG can prd'vide an interpreter. ~~ /. I v _,. Aviso con Respecto a Personas que no Halilan el Idioma 'de Ingles: Las reuni6nes de Ia Mesa Directiva del Consejo de Gobiemos de Stanislaus son conducidas en Ingles y traducciones a otros idiomas no son dispdru~les. Cualquier persona que desea dirigirse a Ia Mesa Directiva se le aconseja que traiga su propio interprete o Harne a Cindy Malekos al (209) durante horas de ofi cina regulares o a lo menos 72 horas antes de Ia reuni6n de Ia Mesa Directiva del Consejo de Gobiernos de Stanislaus, para proporcionar1e con un interprete. 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLLCALL AGENDA 4. PUBLIC COMMENTS These matters may be presented only by interested persons in the audience. Discussion is limited to five minutes or at the discretion of the Chair

14 5. CONSENT CALENDAR A. Motion to Approve Policy Board Minutes of 2/18/15 6. PRESENTATIONS A. Communications and Community Outreach Services Update 7. DISCUSSION/ACTION ITEMS A. Motion to Adopt Resolution to Approve the 2015 Public P.atti9ipation Plan (PPP)../ B. Motion to Adopt Resolution to Approve Methodology fgr.pistribution of Additional Regional Surface Transportation Program (RSTP) Funds for.. FFY 2014/ '.. C. Motion to Adopt Resolution to Approve Low Carbon Transit Operations Program Execution of Certifications and Assurances and Distribution of FY 2014/15 Funds 8. D. Motion to Adopt Resolution to Adopt FY 2015/16 Unmet Transit Needs Identification and Analysis Report and Finding / /., E. Motion to Adopt Resolution to Approve Submission of Sustainable Agricultural Land Strategy Grant Application, ~~. :- =~ -;; :.,.~.r ~ ~ F. Motion to AdoptA~;olutionSo Approve Cont:;t6t for H~n:i.~ Service Coordinated Plan ~~:. '?_..,... :;.. G. Motion to Adopt Resolution to Amend StanCOG Joint Powers Agreement ~. ~~ ; ''r-: INFORMATION ITEMS.,, ~ 0. The following items ate for iriformation only. ~ ~ ~ ~ ~,, ~ A. Commute ~onnection Monthly Report.~ January 2015 B FTrP Mrin Jy Project.;>tatus Report FFY 2014/15.,..,, C. StanCOG E-N~wfL~tt~{ ffi ; D. Executive Committee,~!nMe s of 3/9/ 15 E. Management and Finance Committee Minutes of 3/5/15 F. Citizens Advisory Committee (CAC) Minutes of 3/4/ 15 G. Social Services Transportation Advisory Council (SST A C) Minutes of 3/3/15 H. Valley Vision Stanislaus (VVS) Steering Committee Minutes of 3/3/ CAL TRANS REPORT 10. EXECUTIVE DIRECTOR REPORT

15 11. MEMBER REPORTS 12. ADJOURNMENT Next Regularly Scheduled Policy Board Meeting: A rills, :00 J!m StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA 95354

VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM

VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus VALLEY VISION STANISLAUS STEERING

More information

BICYCLE/PEDESTRIAN ADVISORY COMMITTEE STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO,CA AUGUST 5, 2014 (TUESDAY) 5:30PM

BICYCLE/PEDESTRIAN ADVISORY COMMITTEE STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO,CA AUGUST 5, 2014 (TUESDAY) 5:30PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City ofturloc/( City of Waterford County of Stanislaus BICYCLE/PEDESTRIAN ADVISORY COMMITTEE

More information

EXECUTIVE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA MONDAY, SEPTEMBER 11, :00 PM

EXECUTIVE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA MONDAY, SEPTEMBER 11, :00 PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus EXECUTIVE COMMITTEE MEETING STANCOG

More information

MANAGEMENT AND FINANCE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, AUGUST 1, :00 PM

MANAGEMENT AND FINANCE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, AUGUST 1, :00 PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus MANAGEMENT AND FINANCE COMMITTEE

More information

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of March 29, 2018 (Wednesday) 6:00 pm

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of March 29, 2018 (Wednesday) 6:00 pm POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA Minutes of March 29, 2018 (Wednesday) 6:00 pm PRESENT: ALSO PRESENT: Chair Bill Zoslocki, Ted Brandvold, Jenny Kenoyer (City

More information

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of September 20, 2017 (Wednesday) 6:00 pm

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of September 20, 2017 (Wednesday) 6:00 pm POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA Minutes of September 20, 2017 (Wednesday) 6:00 pm PRESENT: ALSO PRESENT: Chair Bill Zoslocki, Ted Brandvold, Jenny Kenoyer (City

More information

CITIZENS ADVISORY COMMITTEE (CAC) MAY 4, 2016 WEDNESDAY 6:00 PM STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA

CITIZENS ADVISORY COMMITTEE (CAC) MAY 4, 2016 WEDNESDAY 6:00 PM STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus CITIZENS ADVISORY COMMITTEE (CAC)

More information

SPECIAL CITIZENS ADVISORY COMMITTEE (CAC) MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY NOVEMBER 28, :00 PM

SPECIAL CITIZENS ADVISORY COMMITTEE (CAC) MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY NOVEMBER 28, :00 PM City o f Ce res C ity o f H ughs on C ity o f Modes to C ity o f Newman C ity o f Oakda le C ity o f P a tte rso n C ity o f R ive rba nk C ity o f Tu rlock C ity o f Wa te rfo rd C oun ty o f S tan is

More information

MANAGEMENT AND FINANCE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, APRIL 3, :00 PM

MANAGEMENT AND FINANCE COMMITTEE MEETING STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA WEDNESDAY, APRIL 3, :00 PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus MANAGEMENT AND FINANCE COMMITTEE

More information

ATTACHMENT 6, PART 1. Draft Kern Public Notice. Draft Kern Adoption Resolution

ATTACHMENT 6, PART 1. Draft Kern Public Notice. Draft Kern Adoption Resolution ATTACHMENT 6, PART 1 Draft Kern Public Notice Draft Kern Adoption Resolution NOTICE OF PUBLIC HEARING ON THE DRAFT AMENDMENT #8 TO THE 2009 FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM, 2007 REGIONAL TRANSPORTATION

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

Tuesday, March 22, 4:00 p.m. Petersen Event Center th Street Modesto, CA

Tuesday, March 22, 4:00 p.m. Petersen Event Center th Street Modesto, CA Tuesday, March 22, 2011 @ 4:00 p.m. Petersen Event Center 720 12 th Street Modesto, CA Children & Families Commission 930 15 th Street, Modesto, CA 95354 Phone: 209.558.6218 Fax: 209.558.6225 MEMBERS:

More information

WOODVILLE UNION SCHOOL DISTRICT ROAD 168 PORTERVILLE, CALIFORNIA

WOODVILLE UNION SCHOOL DISTRICT ROAD 168 PORTERVILLE, CALIFORNIA WOODVILLE UNION SCHOOL DISTRICT 16541 ROAD 168 PORTERVILLE, CALIFORNIA REGULAR BOARD MEETING AGENDA Annual Organizational Meeting DATE: MONDAY, DECEMBER 9, 2013 TIME: 5:00 P.M. PLACE: CAFETERIA Members

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, June 16, 2016 10:00 AM Board of Supervisors Hearing Room 105 E Anapamu St, Fourth Floor Santa Barbara,

More information

Regular Meeting 9:00 AM June 1, Agenda Guide

Regular Meeting 9:00 AM June 1, Agenda Guide MONTEREY COUNTY BOARD OF EDUCATION Dr. Ray Charlson Board Chambers Monterey County Office of Education 901 Blanco Circle - Salinas, CA 93901 Phone: (831) 755-0301 And via conference call from 1648 Piazza

More information

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00

More information

NEWMAN- CROWS LANDING UNIFIED SCHOOL DISTRICT AGENDA Board of Education Regular Meeting November 5, 2018

NEWMAN- CROWS LANDING UNIFIED SCHOOL DISTRICT AGENDA Board of Education Regular Meeting November 5, 2018 NEWMAN- CROWS LANDING UNIFIED SCHOOL DISTRICT AGENDA Board of Education Regular Meeting November 5, 2018 Closed Session 5:00 p.m. Regular Session 6:00 p.m. McConnell Adult Education Center, 1348 Patchett

More information

Newman-Crows Landing Unified School District

Newman-Crows Landing Unified School District Newman-Crows Landing Unified School District AGENDA Board of Education Regular Meeting August 13, 2018 New Employee Meet and Greet- 4:00 p.m. Closed Session 5:00 p.m. Regular Session 6:00 p.m. McConnell

More information

JOINT TRANSPORTATION COORDINATING COMMITTEE OPERATING PROCEDURES

JOINT TRANSPORTATION COORDINATING COMMITTEE OPERATING PROCEDURES JOINT TRANSPORTATION COORDINATING COMMITTEE OPERATING PROCEDURES 1. PURPOSE FINAL DRAFT FOR TCC ACTION - SEPTEMBER 3, 2014 Federal regulations require that each urbanized area, with a population of 50,000

More information

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018

AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN REGULAR MEETING May 14, 2018 MEMBERS Lorena

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

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS REGULAR MEETING Wednesday, October 19, 2016 Public Session 6:30

More information

City of Anaheim Planning Commission Agenda

City of Anaheim Planning Commission Agenda City of Anaheim Planning Commission Agenda Monday, May 15, 2017 Council Chamber, City Hall 200 South Anaheim Boulevard Anaheim, California Commissioners: John Armstrong, Jess Carbajal, Bill Dalati, John

More information

AGENDA. 2. Public Comments For presentations of matters not on the Agenda. 3 minutes for individuals; 15 minutes per subject.

AGENDA. 2. Public Comments For presentations of matters not on the Agenda. 3 minutes for individuals; 15 minutes per subject. SANTA CRUZ CITY SCHOOLS DISTRICT SPECIAL MEETING OF THE DISTRICT FINANCE AUTHORITY WEDNESDAY, DECEMBER 9, 2015 SANTA CRUZ COUNTY OFFICE OF EDUCATION BOARD ROOM 400 ENCINAL STREET, SANTA CRUZ, CA TIME:

More information

SWRMPO AGENDA DECEMBER 17, 2015 at 1:30 pm Location: Weston Town Hall 56 Norfield Road Weston, CT 06883

SWRMPO AGENDA DECEMBER 17, 2015 at 1:30 pm Location: Weston Town Hall 56 Norfield Road Weston, CT 06883 SOUTH WESTERN REGION METROPOLITAN PLANNING ORGANIZATION DARIEN GREENWICH NEW CANAAN NORWALK STAMFORD WESTON WESTPORT WILTON 888 WASHINGTON BOULEVARD STAMFORD, CT 06901 (203) 316-5190 FAX (203) 316-4995

More information

Sylmar Neighborhood Council General Board Meeting - Agenda Thursday, January 24 th, :30 PM

Sylmar Neighborhood Council General Board Meeting - Agenda Thursday, January 24 th, :30 PM SYLMAR NEIGHBORHOOD COUNCIL PRESIDENT: Christian Rubalcava VICE PRESIDENTS: Administration: Andres Rubalcava Communications: Maria Silva SECRETARY: Michelle Underwood TREASURER: George Ortega CITY OF LOS

More information

SAN JOAQUIN COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS SJCOG Conference Room 555 E. Weber Avenue Stockton, CA January 26, 2012 MINUTES

SAN JOAQUIN COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS SJCOG Conference Room 555 E. Weber Avenue Stockton, CA January 26, 2012 MINUTES SAN JOAQUIN COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS SJCOG Conference Room 555 E. Weber Avenue Stockton, CA 95202 January 26, 2012 MINUTES 1. The Board meeting was called to order at 4:00 p.m. by Chair

More information

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

STANISLAUS LOCAL AGENCY FORMATION COMMISSION STANISLAUS LOCAL AGENCY FORMATION COMMISSION MINUTES The Stanislaus Local Agency Formation Commission met in the Joint Chambers at Tenth Street Place, Basement Level, 1010 10 th Street, Modesto, California.

More information

City of Anaheim Planning Commission Agenda

City of Anaheim Planning Commission Agenda City of Anaheim Planning Commission Agenda Monday, March 19, 2018 Council Chamber, City Hall 200 South Anaheim Boulevard Anaheim, California Chairperson: Bill Dalati Chairperson Pro-Tempore: Michelle Lieberman

More information

April 26, ) Pledge of Allegiance. 2) Roll Call. 3) Adoption of Agenda.

April 26, ) Pledge of Allegiance. 2) Roll Call. 3) Adoption of Agenda. April 26, 2018 AGENDA FOR A SPECIAL MEETING OF THE BOARD OF DIRECTORS OF THE PALMDALE WATER DISTRICT to be held at the District s office at 2029 East Avenue Q, Palmdale THURSDAY, MAY 3, 2018 6:00 p.m.

More information

City of Anaheim Planning Commission Agenda

City of Anaheim Planning Commission Agenda City of Anaheim Planning Commission Agenda Monday, August 20, 2018 Council Chamber, City Hall 200 South Anaheim Boulevard Anaheim, California Chairperson: Jess Carbajal Chairperson Pro-Tempore: John Gillespie

More information

Technical Planning Advisory Committee (TPAC) Technical Transportation Advisory Committee (TTAC) Joint Technical Advisory Committee (JTAC)

Technical Planning Advisory Committee (TPAC) Technical Transportation Advisory Committee (TTAC) Joint Technical Advisory Committee (JTAC) Technical Planning Advisory Committee (TPAC) Technical Transportation Advisory Committee (TTAC) Joint Technical Advisory Committee (JTAC) Meeting Agenda Thursday, 9:30 AM Solvang City Council Chambers

More information

SANTA CRUZ CITY SCHOOLS DISTRICT REGULAR MEETING September 23, 2015, 5:30 PM Room 312 of the District Office, 405 Old San Jose Road, Soquel, CA

SANTA CRUZ CITY SCHOOLS DISTRICT REGULAR MEETING September 23, 2015, 5:30 PM Room 312 of the District Office, 405 Old San Jose Road, Soquel, CA SANTA CRUZ CITY SCHOOLS DISTRICT REGULAR MEETING September 23, 2015, 5:30 PM Room 312 of the District Office, 405 Old San Jose Road, Soquel, CA AGENDA Item Description Agenda 1. Convene Open Session 5:30

More information

Humboldt Transit Authority Governing Board of Directors HTA Conference Room V Street Eureka AGENDA

Humboldt Transit Authority Governing Board of Directors HTA Conference Room V Street Eureka AGENDA Board of Directors NATALIE ARROYO City of Eureka REX BOHN County of Humboldt STEVE LADWIG City of Trinidad TIMOTHY MARKS City of Rio Dell PAUL PITINO City of Arcata TAMI TRENT City of Fortuna MIKE WILSON

More information

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT

NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT CITY OF L OS A NGELES C ALIFORNIA DEPARTMENT OF CITY PLANNING NOTICE OF PUBLIC HEARING AND AVAILABILITY OF FINAL ENVIRONMENTAL IMPACT REPORT To Owners: Within a 100-Foot Radius Within a 500-Foot Radius

More information

Van Nuys Neighborhood Council

Van Nuys Neighborhood Council Van Nuys Neighborhood Council www.vnnc.org Special General Board Meeting Agenda August 15, 2018 7:00PM 9:00PM NOTE LOCATION California State Building Auditorium 6150 Van Nuys Blvd. Van Nuys, CA 91401 PUBLIC

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

RT AC Mission, Policies and Procedures

RT AC Mission, Policies and Procedures .."'- ".- "" ', -.,""'c. RT AC Mission, Policies and Procedures I. CREATION OF THE RT AC The coalition, known as the Regional Transportation Agencies Coalition (RTAC), will be governed by the terms of

More information

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

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

More information

Federal Voter-Nominated Offices - Top Two U.S. Representative - District 10 District area shared with the following counties: San Joaquin

Federal Voter-Nominated Offices - Top Two U.S. Representative - District 10 District area shared with the following counties: San Joaquin Stanislaus County Registrar of Voters Gubernatorial General Election November 4, 2014 "Unofficial Candidate List" The following information is limited to candidates whose November 4, 2014 Gubernatorial

More information

AN ORDINANCE ADOPTING A PARKING PENALTIES SCHEDULE AND INCREASING EXISTING PARKING PENALTIES COLLECTED BY THE SHERIFF'S DEPARTMENT

AN ORDINANCE ADOPTING A PARKING PENALTIES SCHEDULE AND INCREASING EXISTING PARKING PENALTIES COLLECTED BY THE SHERIFF'S DEPARTMENT May 18,10 *A-2c ORDINANCE NO. C.S. lo7~ AN ORDINANCE ADOPTING A PARKING PENALTIES SCHEDULE AND INCREASING EXISTING PARKING PENALTIES COLLECTED BY THE SHERIFF'S DEPARTMENT THE BOARD OF SUPERVISORS OF THE

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, 2014 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

t 'h AGENDA TREE COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 520 J Street Los Banos, California FEBRUARY 14,2018

t 'h   AGENDA TREE COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 520 J Street Los Banos, California FEBRUARY 14,2018 LOS Banos t 'h www.losbanos.org AGENDA TREE COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 520 J Street Los Banos, California FEBRUARY 14,2018 ofc.alifornia Si requiere asistencia especial para atender

More information

SBCAG STAFF REPORT. MEETING DATE: August 18, 2011 AENDA ITEM: 7A

SBCAG STAFF REPORT. MEETING DATE: August 18, 2011 AENDA ITEM: 7A SBCAG STAFF REPORT SUBJECT: LOSSAN Joint Powers Agreement Revision MEETING DATE: August 18, 2011 AENDA ITEM: 7A STAFF CONTACT: Jim Kemp, Scott Spaulding RECOMMENDATION: Authorize Executive Director to

More information

AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING. September 4, :30 p.m.

AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING. September 4, :30 p.m. COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES. AGENDA HUMAN RELATIONS COMMISSION REGULAR MEETING September 4, 2018 6:30 p.m. MEMBERS

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

TECHNICAL ADVISORY COMMITTEE AGENDA N. Imperial Ave., Suite 1 El Centro, CA 92243

TECHNICAL ADVISORY COMMITTEE AGENDA N. Imperial Ave., Suite 1 El Centro, CA 92243 TECHNICAL ADVISORY COMMITTEE AGENDA DATE: Thursday, February 26, 2015 TIME: LOCATION: 10:00 a.m. 12:00 p.m. Offices 1405 N. Imperial Ave., Suite 1 El Centro, CA 92243 Chairperson: Bill Brunet, County of

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

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

TRANSPORTATION ADVISORY COMMITTEE

TRANSPORTATION ADVISORY COMMITTEE TRANSPORTATION ADVISORY COMMITTEE Mr. Rick Heicksen, Executive Director 130 Gillespie St. Fayetteville, NC 28301 Telephone (910) 678-7622 FAX (910) 678-7638 E-MAIL: rheicksen@co.cumberland.nc.us FAYETTEVILLE

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 21, 2010 Chairman Grover absent Pledge of Allegiance to the Flag Recessed to Closed

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. ORAL COMMUNICATIONS This is the opportunity to address the Council on any matter scheduled for Closed Session.

More information

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m.

CITY OF ESCONDIDO. Planning Commission and Staff Seating AGENDA PLANNING COMMISSION. 201 North Broadway City Hall Council Chambers. 7:00 p.m. CITY OF ESCONDIDO Planning Commission and Staff Seating JAMES SPANN Chairman DON ROMO Vice-Chair JAMES MCNAIR Commissioner STAN WEILER Commissioner OWEN TUNNELL Assistant City Engineer MICHAEL COHEN Commissioner

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

1405 N. IMPERIAL AVE., SUITE 1 EL CENTRO, CA PHONE: (760) FAX: (760) MANAGEMENT COMMITTEE

1405 N. IMPERIAL AVE., SUITE 1 EL CENTRO, CA PHONE: (760) FAX: (760) MANAGEMENT COMMITTEE 1405 N. IMPERIAL AVE., SUITE 1 EL CENTRO, CA 92243-2875 PHONE: (760) 592-4494 FAX: (760) 592-4497 MANAGEMENT COMMITTEE WEDNESDAY, MAY 16, 2012 10:30 A.M. CHAIR: ROM MEDINA CITY OF CALEXICO CARNEGIE LIBRARY

More information

AGENDA SENIORCOMMISSION REGULAR MEETING JULY 10, :00 P.M.

AGENDA SENIORCOMMISSION REGULAR MEETING JULY 10, :00 P.M. COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA SENIORCOMMISSION REGULAR MEETING JULY 10, 2018 2:00 P.M. MEMBERS Akila Gibbs,

More information

BUTTE COUNTY ASSOCIATION OF GOVERNMENTS

BUTTE COUNTY ASSOCIATION OF GOVERNMENTS BUTTE COUNTY ASSOCIATION OF GOVERNMENTS POLICY FOR GOVERNMENT-TO-GOVERNMENT CONSULTATION WITH FEDERALLY RECOGNIZED NATIVE AMERICAN TRIBAL GOVERNMENTS Adopted: September 22, 2016 Prepared by: 326 Huss Drive,

More information

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA Parks, Recreation & Entertainment Commission Agenda December 12, 2017 CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA

More information

Chino Unified School District CAPITAL FACILITIES CORPORATION

Chino Unified School District CAPITAL FACILITIES CORPORATION Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational

More information

VISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD)

VISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD) AGENDA VISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD) CONSOLIDATED MEETING CITY COUNCIL CHAMBERS, 200 CIVIC CENTER DRIVE, VISTA, CALIFORNIA

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, June 3, 2013 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

SBCAG STAFF REPORT. MEETING DATE: January 18, 2018 AGENDA ITEM: 6

SBCAG STAFF REPORT. MEETING DATE: January 18, 2018 AGENDA ITEM: 6 SBCAG STAFF REPORT SUBJECT: Committee Appointments MEETING DATE: January 18, 2018 AGENDA ITEM: 6 STAFF CONTACT: Marjie Kirn RECOMMENDATION: A. Appoint one delegate and one alternate to the California Association

More information

CITY COUNCIL MEETING MINUTES. March 9, 2009

CITY COUNCIL MEETING MINUTES. March 9, 2009 CITY COUNCIL MEETING MINUTES March 9, 2009 Mayor Cannella called the March 9, 2009, Council Meeting to order at 7:00 p.m. with the following in attendance: ROLL CALL Council Members Durossette, Lane, Ochoa,

More information

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

GENERAL BOARD MEETING - AGENDA Thursday, May 25, :30 PM. Osceola Street Elementary School, Osceola St.

GENERAL BOARD MEETING - AGENDA Thursday, May 25, :30 PM. Osceola Street Elementary School, Osceola St. SYLMAR NEIGHBORHOOD COUNCIL PRESIDENT: Kurt Cabrera-Miller VICE PRESIDENTS: Administration: (open position) Communications: Maria Silva TREASURER: (open position) PUBLIC RELATIONS: David M. Rodriguez CITY

More information

,\t the C,.(}~sn)(l(ls (~f C li~ro"ljia. AGENDA TREE COMMISSION MEETING

,\t the C,.(}~sn)(l(ls (~f C li~roljia.  AGENDA TREE COMMISSION MEETING LOS Banos,\t the C,.(}~sn)(l(ls (~f C li~ro"ljia www.losbanos.org AGENDA TREE COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 520 J Street Los Banos, California NOVEMBER 8, 2017 Ifyou require special assistance

More information

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m. LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING Wednesday, November 28, 2018 12:30 p.m. to 2:30 p.m. Los Angeles County Metropolitan Transportation Authority Board Room - Third Floor One Gateway

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson,

More information

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA Parks, Recreation & Entertainment Commission Agenda November 14, 2018 CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA

More information

BOARD OF DIRECTORS MEETING AGENDA

BOARD OF DIRECTORS MEETING AGENDA BOARD OF DIRECTORS MEETING AGENDA PUBLIC HEARING & MEETING OF THE BOARD OF DIRECTORS Barstow City Council Chambers 220 East Mountain View Street, Barstow, CA 92311 Wednesday, August 20, 2018, 9:30 A.M.

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

More information

AGENDA COMMISSION ON THE STATUS OF WOMEN June 12, 2017

AGENDA COMMISSION ON THE STATUS OF WOMEN June 12, 2017 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES. AGENDA COMMISSION ON THE STATUS OF WOMEN June 12, 2017 MEMBERS Charlotte Bland, Chair,

More information

Des Moines Area Metropolitan Planning Organization (MPO) Executive Committee

Des Moines Area Metropolitan Planning Organization (MPO) Executive Committee NOTICE OF MEETING Des Moines Area Metropolitan Planning Organization (MPO) Executive Committee 11:30 a.m., Wednesday, July 12, 2017 Des Moines Area MPO Burnham Conference Room TENTATIVE AGENDA 1. Call

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

DEPARTMENT OF TRANSPORTATION

DEPARTMENT OF TRANSPORTATION This document is scheduled to be published in the Federal Register on 09/28/2017 and available online at https://federalregister.gov/d/2017-20804, and on FDsys.gov DEPARTMENT OF TRANSPORTATION [4910-22-P]

More information

Transportation Coordinating Committee

Transportation Coordinating Committee Members Transportation Coordinating Committee 150 NORTH QUEEN STREET PENNSYLVANIA DEPARTMENT OF TRANSPORTATION SOUTH CENTRAL TRANSIT AUTHORITY SUITE 320 LANCASTER COUNTY BOARD OF COMMISSIONERS LANCASTER

More information

Board of Directors Meeting Agenda

Board of Directors Meeting Agenda Board of Directors Meeting Agenda VICTOR VALLEY TRANSIT AUTHORITY REGULAR MEETING OF THE BOARD OF DIRECTORS Monday, July 16, 2018, 9:30 A.M. Victor Valley Transit Authority 17150 Smoke Tree Street, Hesperia,

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Office of the City Manager PRESENTATION April 27, 2010 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject:

More information

AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING February 13, 2018

AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING February 13, 2018 COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING February 13, 2018 MEMBERS

More information

Meeting Summary April 29, 2015 Burt J. Harris, Jr. Agricultural Center 4509 George Blvd. Sebring, Florida :30 p.m.

Meeting Summary April 29, 2015 Burt J. Harris, Jr. Agricultural Center 4509 George Blvd. Sebring, Florida :30 p.m. Meeting Summary April 29, 2015 Burt J. Harris, Jr. Agricultural Center 4509 George Blvd. Sebring, Florida 33875 1:30 p.m. June Fisher, Highlands County Administrator, called the meeting to order at 1:34

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

BOARD OF DIRECTORS MEETING AGENDA

BOARD OF DIRECTORS MEETING AGENDA BOARD OF DIRECTORS MEETING AGENDA MEETING OF THE BOARD OF DIRECTORS VVTA Board Room 17150 Smoke Tree Street, Hesperia, CA 92345 Monday, October 15, 2018, 9:30 A.M. BOARD OF DIRECTORS Rich Harpole, Chair,

More information

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:

More information

1. Call to Order, Pledge of Allegiance, Invocation, Roll Call- President Chatigny. 2. Adoption and Adjustment of Agenda (additions and/or deletions)

1. Call to Order, Pledge of Allegiance, Invocation, Roll Call- President Chatigny. 2. Adoption and Adjustment of Agenda (additions and/or deletions) BEAUMONT CHERRY VALLEY WATER DISTRICT AGENDA SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday, June 18, 2008 6:00PM 560 Magnolia Avenue, Beaumont, CA 92223 Assistance for the Disabled: If you are disabled

More information

ORDER SETTING TRIAL AND DIRECTING PRE-TRIAL PROCEDURE. It appearing that this case is at issue and can be set for trial, it is ORDERED as follows:

ORDER SETTING TRIAL AND DIRECTING PRE-TRIAL PROCEDURE. It appearing that this case is at issue and can be set for trial, it is ORDERED as follows: IN THE CIRCUIT COURT, SEVENTH JUDICIAL CIRCUIT, IN AND FOR FLAGLER COUNTY, FLORIDA CASE NO: 0000-CA-000 DIVISION: 49, and, Plaintiff, Defendant. / ORDER SETTING TRIAL AND DIRECTING PRE-TRIAL PROCEDURE

More information

AGENDA PACKET November 2, :00 PM Special Meeting

AGENDA PACKET November 2, :00 PM Special Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

OCTOBER 2, :30 P.M. DATED THIS 29 TH DAY OF SEPTEMBER, 2017

OCTOBER 2, :30 P.M. DATED THIS 29 TH DAY OF SEPTEMBER, 2017 NOTICE OF REGULAR BOARD MEETING AND PUBLIC HEARING ON THE HIDALGO INDEPENDENT SCHOOL DISTRICT S FINANCIAL INTEGRITY RATING SYSTEM OF TEXAS (FIRST) ACCOUNTABILITY RATING FOR 2015-2016. OCTOBER 2, 2017-6:30

More information

Oxnard Union High School District Oxnard, California

Oxnard Union High School District Oxnard, California REGULAR BOARD MEETING DATE: TIME: 2:30 p.m. Open Session 5:30 p.m. Closed Session 6:30 p.m. Open Session PLACE: District Office Board Room 220 South K Street Oxnard, CA 93030 The regular meeting of the

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

More information

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

STANISLAUS LOCAL AGENCY FORMATION COMMISSION STANISLAUS LOCAL AGENCY FORMATION COMMISSION MINUTES The Stanislaus Local Agency Formation Commission met in the Joint Chambers at Tenth Street Place, Basement Level, 1010 10 th Street, Modesto, California.

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

Placer County Transportation Planning Agency. Bylaws

Placer County Transportation Planning Agency. Bylaws Placer County Transportation Planning Agency Bylaws Adopted: June 23, 1993 Amended: January 16, 1996 Amended: January 22, 1997 Amended: January 26,2011 ARTICLE I - NAME AND COMPOSITION Section 1.1: Name

More information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018 1 Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Roberta Jaffe (Chair) Brad DeBranch Jake Furstenfeld Joe Haslett Brenton Kelly (Vice Chair) Louise Draucker Mike Post Agenda

More information

The City of Red Bluff is an Equal Opportunity Provider

The City of Red Bluff is an Equal Opportunity Provider PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE Thursday, January 24, 2013 MINUTES CALL TO ORDER The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order

More information

STANISLAUS LOCAL AGENCY FORMATION COMMISSION

STANISLAUS LOCAL AGENCY FORMATION COMMISSION STANISLAUS LOCAL AGENCY FORMATION COMMISSION MINUTES The Stanislaus Local Agency Formation Commission met in the Joint Chambers at Tenth Street Place, Basement Level, 1010 10 th Street, Modesto, California.

More information