FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY

Size: px
Start display at page:

Download "FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY"

Transcription

1 FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY BOARD OF DIRECTORS Lynn E. Maulbardt, Cbair, Director. United Water Conservation District David Borcbard, Farmer, Agricultural Representative Cbarlotte Craven, Vice Cbair, Council person. City o/camarillo Steve Bennett, Supervisor, County o/ventura Dr. Micbael Kelley, Director, Zone Mutual Water Company EXECUTIVE OFFICER Jeff Pratt, P.E. MINUTES Minutes of the Fox Canyon Groundwater Management Agency's (FCGMA) regular Board meeting held Wednesday, in the Lower Plaza Assembly Room at the Ventura County Government Center, Hall of Administration, 800 South Victoria Avenue, Ventura, California. A. Call to Order Chair Maulhardt called meeting to order at 1 :35 p.m. B. Pledge of Allegiance Director Borchard led the Pledge of Allegiance. C. Roll Call Attending Board members, alternates, and staff will be recorded by the Board Clerk. Chair Lynn Maulhardt Director Charlotte Craven Director Michael Kelley Director David Borchard Alternate Directors Sam Mcintyre and David Schwabauer were in the audience. Agency Staff Jeff Pratt, Executive Officer Alberto Boada, Agency Counsel Gerhardt Hubner, WPD, Deputy Director Gerard Kapuscik, WPD, Special Projects Manager Bryan Bondy, FCGMA-UWCD Associate Hydrogeologist Rick Viergutz, Groundwater Resources Manager David Panaro, WPD, Staff Geologist Miranda Nobriga, Clerk of the Board D. Agenda Review Mr. Jeff Pratt, Executive Officer, stated there were no changes to the agenda. 800 South Victoria Avenue, Ventura, CA (805) or FAX: (805) or Websites: or Item 1 - Page 1 of 6 F:\gma\GMA Shared\2011\Agenda 1-11\1tem 1 - Minutes docx

2 Page 2 of 6 E. Public Comments Mr. Andy Waters, Ventura County Farmer, recommended the Board extend Emergency Ordinance D. Chair Maulhardt explained the issue was on the agenda and suggested Mr. Waters share his comments at that time. F. Board Member Comments There were no Board Member comments. CONSENT ITEMS: 1. Approval of Minutes Director Craven made the motion to move approval of the consent items. Director Kelley seconded the 2. Las Posas Basin-Specific Groundwater Management Plan Status Director Craven made the motion to move approval of the consent items. Director Kelley seconded the INFORMATIONAL ITEMS: 3. Fiscal Year First Quarter Work Plan Update Mr. Gerhardt Hubner, WPD, Deputy Director, offered to answer any questions the Board had regarding the Fiscal Year First Quarter Work Plan Update contained in the agenda packet. The Board had no questions. Director Craven made the motion to receive and file the report. Director Kelley seconded the 4. Fiscal Year First Quarter Budget Performance Report Mr. Gerard Kapuscik, WPD, Special Projects Manager. summarized the highlights of the Agency's budget performance for the first quarter of fiscal year Mr. Kapuscik stated that based on actual budget performance through September 30, 2010, Agency staff now projects a revised June 30, 2011 year-end fund balance (YEFB) of $1,764,449. If attained, the revised projected figure would represent 96% of the original FY YEFB projection target contained in the adopted budget. Chair Maulhardt noted in the past, there had been feedback from some stakeholders that the Agency should not get staff heavy. He asked if the 3.05 FTEs level of work task effort included in the FY budget was based on past history or future projections. Mr. Kapuscik replied that the 3.05 FTE annual figure was a budget projection based on FY Annual Work Plan costestimates. While the 3.68 FTE level of work effort actually reported during the 1 51 quarter reflected work tasks performed, including clean-up of legacy issues, in accordance with the Board adopted FY Annual Work Plan, as documented in quarterly performance reports to the Board. F:\gma\GMA Shared\2011\Agenda 1-11\ltem 1 - Minutes docx Item 1 - Page 2 of 6

3 Page 3 of 6 Director Craven made the motion to receive and file the report. Director Kelley seconded the 5. Report from Irrigation Training and Research Center on Evaluation of Strengths and Weaknesses of the Existing FCGMA Irrigation Efficiency Program and Specific Suggestions for Improvement Mr. Rick Viergutz, Groundwater Resources Manager, briefed the Board on the Irrigation and Training Research Center's research findings and stated Dr. Stuart Styles' presentation would include ITRC's systematic evaluation of: crop evapotranspiration for 24 crop types, salinity leaching, frost protection, and reasonable distribution uniformity. Dr. Styles outlined and discussed the strengths and weaknesses of the Agency's Irrigation Efficiency Program. He described the complications with the formula used by the Agency to calculate irrigation efficiency before proposing an irrigation allowance program. He continued to explain the details associated with the irrigation allowance program. Dr. Styles presented three options for the Agency to consider to proceed: Option No. 1 - Specific Annual Irrigation Allowance Amount (ITRC recommended solution) Most simplified- using precipitation data the Year Type is selected based on precipitation data. Method does not recalculate the "total irrigation water allowance" each year. Option No.2 - Use a Regional Allowance Coefficient (Kt) Also uses Year Type but also calculates the "total irrigation water allowance each year." Option NO.3 - Compute Annual Allowance Each Year Most complex, daily weather data utilized along with the ITRC soil water balance model. Requires oversight by an irrigation expert. Chair Maulhardt thanked Dr. Styles for his efforts. Director Kelley discussed weather station details while Director Borchard discussed wet and dry years in the County with Dr. Styles. Audience members Mr. Sam Mcintyre, Berylwood Mutual Water Company, and Ms. Dale Zurowski, Ventura County Farm Bureau, both inquired about details relating to the report presented. The Board continued to discuss the Cal Poly Irrigation Efficiency Report with Dr. Styles. Chair Maulhardt directed staff to outline a proposed outreach program to implement the protocol suggested and include the following key points at the January 2011 Board meeting: if the Agency should spend the money to address the elmis Stations, how many educational workshops the Agency should have, and the methodology staff feels the Board should follow. Director Craven made the motion to receive and file the report. Director Borchard seconded the Item 1 - Page 3 of 6 F:\gma\GMA Shared\2011\Agenda 1-11\1tem 1 - Minutes O.docx

4 Page 4 of 6 ACTION ITEMS: 6. Request by Grimes Rock to Transfer Credits to State Ready Mix Mr. Rick Viergutz, Groundwater Resources Manager, gave a presentation providing details regarding the transfer request by Grimes Rock to State Ready Mix to the Board. Mr. Viergutz stated staff did not find the proposed credit transfer would result in a net detriment, and it had a positive effect in the East Las Posas Basin by reducing credits. He concluded the proposed credit transfer was authorized by the Ordinance Code and if authorized, AF of credits would be transferred from Grimes Rock to State Ready Mix, and the outstanding surcharge would be set to zero. Director Kelley made the motion to approve the request by Grimes Rock to transfer credits to State Ready Mix. Director Craven seconded the 7. Proposed Resolution No Mr. Gerhardt Hubner, WPD, Deputy Director, gave a presentation regarding Resolution No a Resolution establishing tiered groundwater surcharge rates pursuant to the Ordinance Code. Mr. Hubner explained how Resolution No had been revised per the Board's direction at the October 27, 2010 Board meeting. He concluded with staff's recommendation that the Board adopt Resolution No Mr. Reddy Pakala, Ventura County Water and Sanitation Department, recommended the Agency tie their rates to Calleguas' Tier II rates. Mr. Frank Brommenshenkel, Rio Plaza Water Company, stated tiered rates imposed by various agencies were unfair and unjust to low-income customers in the Oxnard Forebay area. Mr. Jeff Pratt, Executive Officer, responded to Mr. Brommenshenkel's comments. Mr. David Souza, Nyeland Acres, provided his thoughts about the issue. The Board, Agency staff, and audience members continued to discuss the issue further as well as the implications of historical allocations. The Board discussed and deliberated various changes to Resolution details. Director Craven made the motion to adoption Resolution No with the removal of No.3 as presented (These Tiered Surcharge Rates shall become effective on January 1, 2011, and will remain in force until December 31, 2012) and insertion of No.4 of the previously proposed Resolution No that reads, "These groundwater extraction Tiered Surcharge Rates shall become effective on January 1, 2011 and will remain in force until changed by the Agency's Board of Directors, or by a change to the Agency's Ordinance Code." Director Kelley seconded the 8. Proposed Extension of Emergency Ordinance 0 for the Las Posas Groundwater Basins Mr. Bryan Bondy, UWCD-FCGMA Associate Hydrogeologist, gave a presentation on proposed extension of Emergency Ordinance D for the Las Posas Groundwater Basins. Mr. Bondy provided background information regarding the item as well as the latest developments before stating staff's recommendation to extend the Ordinance for three months. F:\gma\GMA Shared\2011\Agenda 1-11\ltem 1 - Minutes docx Item 1 - Page 4 of 6

5 Page 5 of 6 Mr. Alberto Boada, Agency Counsel, addressed the legal implications involved and stated the Board should not continue extending the Ordinance further beyond what was recommended today. He suggested there be additional findings to support any further extension. Board Members discussed the available options before the issue was opened to the audience for further discussion. Mr. Raymond Arouesty, Somis resident, stated his need to drill a well and urged the Board not to continue extending the Emergency Ordinance. Mr. Henry Graumlich, Calleguas Municipal Water District, stated groundwater was in overdraft despite the intent of the Agency's Ordinance Code to bring the basin safe yield by Mr. Graumlich stated Calleguas welcomed the three-month extension as well as revisions to the Agency's Ordinance Code in the future. The following people supported the three-month extension of Emergency Ordinance D: Mr. Sam Mcintyre, Berylwood Mutual Water Company; Mr. John Grether, Somis grower; Mr. David Schwabauer, a grower; Mr. Reddy Pakala, Ventura County Water & Sanitation; Mr. Andy Waters, grower; and Mr. Craig Underwood, Zone Mutual Water Company. Mr. Arouesty suggested a compromise of granting permits to those with pending applications. Director Kelley responded that Mr. Arouesty could spend in the area of $900,000 for a well to sustail'1 his avocados based on his location. Chair Maulhardt stated the Las Posas Users Group needed to speed up the process for the basinspecific management plan because as long as there was no plan they were going to be in the same position. The Board discussed the ideal use of Mr. Bondy's time and Mr. Bondy responded. Chair Maulhardt directed Mr. Bondy and Mr. Graumlich to present an accelerated management plan process at the January Board meeting and include specific key decisions facing the growers and Calleguas. Director Craven made the motion to extend Emergency Ordinance D by three months, and change Article 3, Item C, 4th line, from December 31, 2010 to March 31, Director Kelley seconded the motion and the motion passed unanimously. 9. Amendment to Fiscal Year Agency Work Plan and Budget Director Craven made the motion to direct the Executive Officer to add a task to the fiscal year Agency Work Plan and revise the fiscal year Agency Budget to include $25,000 for updates to the Ventura Regional Groundwater Model. Director Kelley seconded the motion, and the motion passed unanimously. EXECUTIVE OFFICER'S REPORT: 10. Administrative Reports Director Craven made the motion to receive and file the Executive Officer's report. Director Kelley seconded the F :\gma\gma Shared\20 11 \Agenda 1-11 \Item 1 - Minutes docx Item 1 - Page 5 of 6

6 December 1,2010 Page 6 of Adjourn Regular Board Meeting Chair Maulhardt adjourned the meeting at 4:35 p.m. Submitted by: /~~. ~ Miranda Nobriga [) Clerk of the Board Item 1 - Page 6 of 6 F:\gma\GMA Shared\2011\Agenda 1-11\1tem 1 - Minutes docx

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A SfAU OF CAliFORNIA WAUR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CALIFORNIA WATER AGENCY

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

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY

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

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District Charlotte Craven, Vice Chair, Councilperson,

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY BOARD OF DIRECTORS Eugene F. West, Chair, Director, Camrosa Water District David Borchard, Vice Chair, Farmer, Agricultural Representative Steve Bennett, Supervisor,

More information

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER VENTURA LOCAL AGENCY FORMATION COMMISSION COUNTY GOVERNMENT CENTER HALL OF ADMINISTRATION 800 S. VICTORIA AVENUE VENTURA, CA 93009-1850 TEL (805) 654-2576 FAX (805) 477-7101 HTTP://WWW.VENTURA.LAFCO.CA.GOV

More information

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING Board of Directors Robert Eranio, President Daniel C. Naumann, Vice President Michael W. Mobley, Secretary/Treasurer Sheldon G. Berger Bruce E. Dandy Lynn E. Maulhardt Edwin T. McFadden III General Manager

More information

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES The regular meeting of the Board of Directors of Calleguas Municipal Water District was held at the District Office,

More information

THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW

THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW PETER A. GOLDENRING JAMES E PROSSER EDWIN S CLARK THE LAW OFFICES OF GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW 6050 SEAHA WK STREET VENTURA, CALIFORNIA 93003-6622

More information

PROJECTS AND FACILITY OPERATIONS COMMITTEE MEETING

PROJECTS AND FACILITY OPERATIONS COMMITTEE MEETING PAJARO VALLEY WATER MANAGEMENT AGENCY 36 BRENNAN STREET WATSONVILLE, CA 95076 TEL: 831) 722-9292 FAX: 831) 722-3139 email: info@pvwater.org http://www.pvwater.org PROJECTS AND FACILITY OPERATIONS COMMITTEE

More information

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting

Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting Cuyama Basin Groundwater Sustainability Agency Board of Directors Meeting April 4, 2018 Meetings Minutes Cuyama Valley Family Resource Center, 4689 CA-166, New Cuyama, CA 93254 PRESENT: Compton, Lynn Vice

More information

PLEDGE OF ALLEGIANCE Chairman Prieto called the meeting to order at 6:00 p.m. and opened with the Pledge of Allegiance.

PLEDGE OF ALLEGIANCE Chairman Prieto called the meeting to order at 6:00 p.m. and opened with the Pledge of Allegiance. DIRECTORS PRESENT Chairman Jerry Prieto, Jr. Fresno Irrigation District Director Rudy Hernandez Biola Community Service District Director Steve Pickens Bakman Water Company Director Karl Kienow Garfield

More information

EASTERN SAN JOAQUIN COUNTY GROUNDWATER BASIN AUTHORITY. Board of Directors Meeting

EASTERN SAN JOAQUIN COUNTY GROUNDWATER BASIN AUTHORITY. Board of Directors Meeting EASTERN SAN JOAQUIN COUNTY GROUNDWATER BASIN AUTHORITY 1810 EAST HAZELTON AVENUE STOCKTON, CALIFORNIA 95205 (209) 468-3531 (209) 468-2999/FAX GBA MEMBERS CALIFORNIA WATER SERVICE COMPANY CENTRAL DELTA

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: 6:00 p.m. ROLL CALL: Kevin Bash, Mayor Greg Newton,

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, November 27, 2018 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Regular Session:

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke Mayor Jeremy

More information

Also Present: Michael Hernandez City Administrator Deputy City Administrator. Community Dev. Director Director of Utilities

Also Present: Michael Hernandez City Administrator Deputy City Administrator. Community Dev. Director Director of Utilities LINKED MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF CARLSBAD, NEW MEXICO, HELD IN THE MUNICIPAL ANNEX BUILDING ON JUNE 26, 2018 AT 6:00 P.M. Present: Dale Janway Mayor Lisa A. Anaya

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

Convened at 12:30 p.m. on Wednesday January 14, 2009

Convened at 12:30 p.m. on Wednesday January 14, 2009 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SEMITROPIC, BUTTONWILLOW, POND-POSO, AND WILDLIFE IMPROVEMENT DISTRICTS OF SEMITROPIC WATER STORAGE DISTRICT Convened at 12:30 p.m. on Wednesday

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda February 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

More information

COUNTY OF COLUSA DEPARTMENT OF AGRICULTURE. GROUNDWATER COMMISSION 100 Sunrise Boulevard Suite F Colusa, CA 95932

COUNTY OF COLUSA DEPARTMENT OF AGRICULTURE. GROUNDWATER COMMISSION 100 Sunrise Boulevard Suite F Colusa, CA 95932 Matt LaGrande Lorraine Marsh, Chair Jeff Moresco Bruce Rolen, Vice Chair Darrin Williams SPECIAL MEETING NOTICE OF THE COLUSA COUNTY Location: Colusa Farm Bureau Board Room 520 Market Street, Date: January

More information

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

ITEM 10.B. Moorpark. California May

ITEM 10.B. Moorpark. California May ITEM 10.B. MINUTES OF THE MEETINGS OF THE MOORPARK CITY COUNCIL AND SUCCESSOR AGENCY OF THE REDEVELOPMENT AGENCY OF THE CITY OF MOORPARK ("SUCCESSOR AGENCY") Moorpark. California May 6. 2015 A Regular

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING REGULAR BOARD MEETING APRIL 05, 2016 THIS PAGE INTENTIONALLY LEFT BLANK Agenda Item: D-1 Date: 04/05/16 THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING REGULAR BOARD MEETING SEPTEMBER 4, 2018 THIS PAGE INTENTIONALLY LEFT BLANK 1 Agenda Item: D-1 Date: 09/04/18 2 Agenda Item: D-2 Date: 09/04/18 THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, March 26, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #5.A RECOMMENDATION: 1. Adopt Minutes of the November 1, 2016 Closed Session; 2. Adopt Minutes of the November 1,

More information

Moab City Water Conservation and Drought Management Advisory Board Regular Meeting 217 E. Center Street Wednesday, March 14, 2018

Moab City Water Conservation and Drought Management Advisory Board Regular Meeting 217 E. Center Street Wednesday, March 14, 2018 City of Moab 217 East Center Street Moab, Utah 84532 Main Number (435) 259-5121 Fax Number (435) 259-4135 www.moabcity.org Moab City Water Conservation and Drought Management Advisory Board Regular Meeting

More information

Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800

Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800 Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478

More information

VISION ZERO COMMITTEE Special Meeting Notice

VISION ZERO COMMITTEE Special Meeting Notice 1 AGENDA VISION ZERO COMMITTEE Special Meeting Notice Date: Location: Commissioners: Wednesday, June 14, 2017; 10:30-11:30 a.m. Legislative Chamber, Room 250, City Hall Yee (Chair), Safai (Vice Chair)

More information

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings

Town of Cape Elizabeth Town Council Rules as of December 9, Article I Scheduling of Meetings Town of Cape Elizabeth Town Council Rules as of December 9, 2013 Article I Scheduling of Meetings Section 1. Regular meetings Regular meetings of the Cape Elizabeth Town Council are held in the Town Hall

More information

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017

MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 MINUTES OF THE SPECIAL CITY COUNCIL MEETING JANUARY 23, 2017 1. CALL TO ORDER AND CONFIRM A QUORUM Mayor Megyesi called the meeting of the Fate City Council to order at 6:00 p.m. on the 23 rd day of January,

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, January 8, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

More information

Notice of Public Meeting

Notice of Public Meeting Notice of Public Meeting Gaviota Coast Planning Advisory Committee (GavPAC) Meeting No. 42 & Potluck Barbeque Note: This agenda lists discussion topics for the GavPAC meetings on: Saturday, September 10,

More information

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County

LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County LAFCO - San Luis Obispo - Local Agency Formation Commission SLO LAFCO - Serving the Area of San Luis Obispo County TO: MEMBERS, FORMATION COMMISSION COMMISSIONERS Chairman TOM MURRAY Public Member Vice-Chairman

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting May 11, 2010 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting May 11, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

A. PLEDGE OF ALLEGIANCE AND ROLL CALL THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT OFFICE 6767 EAST MAIN STREET, STOCKTON, CA ON TUESDAY, JUNE 21, 2016 AT 12:00 NOON A. PLEDGE OF ALLEGIANCE

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING REGULAR BOARD MEETING DECEMBER 18, 2018 THIS PAGE INTENTIONALLY LEFT BLANK Agenda Item: D-1a Date: 12/18/18 THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT

More information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Meeting

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Meeting Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Meeting September 27, 2018 Meetings Minutes Cuyama Valley Family Resource Center, 4689 CA 166, New Cuyama, CA 93254 PRESENT: Jaffe,

More information

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, AUGUST 1, 2016, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM Mayor Jackie Warner called the regular meeting of the Hope Mills Board of Commissioners

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING REGULAR BOARD MEETING OCTOBER 30, 2018 THIS PAGE INTENTIONALLY LEFT BLANK Agenda Item: D-1 Date: 10/30/18 THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE

More information

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE

More information

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors James Wall, Chair Michael Paule, Vice Chair Steven Iceland, Director Janna Orkney, Director Susan Pan, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation District

More information

Regular City Council Meeting Agenda August 14, :00 PM

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

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING

AMENDED NOTICE OF RESCHEDULED REGULAR MEETING June 27, 2018 AMENDED NOTICE OF RESCHEDULED REGULAR MEETING The City of New Buffalo Planning Commission is rescheduling their Regular July meeting to Monday, July 2, 2018 at 7:00 p.m., in the New Buffalo

More information

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

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

More information

TOWN COUNCIL MEETING Kiawah Island Municipal Center Council Chambers

TOWN COUNCIL MEETING Kiawah Island Municipal Center Council Chambers TOWN COUNCIL MEETING Kiawah Island Municipal Center Council Chambers June 6, 2017; 2:00 PM MINUTES Call to Order: Mayor Weaver called the meeting to order at 2:00 pm. Present at the meeting: Craig Weaver,

More information

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011.

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:02 a.m. on Thursday, July 19, 2018

More information

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015 CITY COUNCIL MEETING MINUTES Monday, January 26, 2015 7:00 P.M. Mayor Vierra called the January 26, 2015 City Council Meeting to order with the following in attendance: ROLL CALL Council Members Durossette,

More information

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 CALL TO ORDER/ROLL CALL MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 Mayor Morgan called the meeting to order at 5:02 p.m. Councilmembers Present: Staff

More information

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM

VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC July 9, :00 PM Page 96 VILLAGE OF WESLEY CHAPEL COUNCIL MEETING MINUTES WESLEY CHAPEL TOWN HALL 6490 Weddington Road, Wesley Chapel, NC 28104 July 9, 2018 7:00 PM The Village Council of Wesley Chapel, North Carolina

More information

September 2, 2014 RANCHO CUCAMONGA CITY COUNCIL, SUCCESSOR AGENCY, FIRE PROTECTION DISTRICT, CLOSED SESSION SPECIAL MEETINGS MINUTES

September 2, 2014 RANCHO CUCAMONGA CITY COUNCIL, SUCCESSOR AGENCY, FIRE PROTECTION DISTRICT, CLOSED SESSION SPECIAL MEETINGS MINUTES September 2, 2014 RANCHO CUCAMONGA CITY COUNCIL, SUCCESSOR AGENCY, FIRE PROTECTION DISTRICT, CLOSED SESSION SPECIAL MEETINGS MINUTES A. CALL TO ORDER The Rancho Cucamonga City Council held a regular closed

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING REGULAR BOARD MEETING NOVEMBER 13, 2018 THIS PAGE INTENTIONALLY LEFT BLANK Agenda Item: D-1 Date: 11/13/18 THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE

More information

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014 OPENING CEREMONIES TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES FEBRUARY 18, 2014 Mayor Lombardo called the meeting to order at 6:00 p.m. Council Members Present: Abel, Huntington, Leone, Rowe, and

More information

MARANA PLANNING COMMISSION

MARANA PLANNING COMMISSION MARANA PLANNING COMMISSION REGULAR COMMISSION MEETING NOTICE AND AGENDA 11555 W. Civic Center Drive, Marana, Arizona 85653 Council Chambers, November 30, 2016, at or after 6:30 PM Thomas Schnee, Chairman

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 14, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

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

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

More information

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018

MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 05/01/2018 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING APRIL 17, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: MINUTES OF THE AUGUST 5, 2008 REGULAR CITY COUNCIL MEETING. RECOMMENDATION: Approve by roll call vote to Consent Calendar. EXECUTIVE SUMMARY: Attached for

More information

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

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

More information

City of Flowery Branch Council Meeting Minutes November 16, 2017 City of Flowery Branch City Hall 5517 Main Street, Flowery Branch GA, 30542

City of Flowery Branch Council Meeting Minutes November 16, 2017 City of Flowery Branch City Hall 5517 Main Street, Flowery Branch GA, 30542 CALL WORK SESSION TO ORDER: City of Flowery Branch Council Meeting Minutes November 16, 2017 City of Flowery Branch City Hall 5517 Main Street, Flowery Branch GA, 30542 Mayor Miller called the meeting

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE June 21, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew Do,

More information

City of Pine Lawn 6250 Steve Marre A venue, Pine Lawn, Missouri Regular Board of Aldermen Meeting Monday, October 10, 2016

City of Pine Lawn 6250 Steve Marre A venue, Pine Lawn, Missouri Regular Board of Aldermen Meeting Monday, October 10, 2016 6250 Steve Marre A venue, Pine Lawn, Missouri 63121 Regular Board of Aldermen Meeting Monday, October 10, 2016 There was no Board of Aldermen Meeting on Monday, October 10, 2016. Meeting will be re-scheduled

More information

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax:

SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA Phone: Fax: SOUTHWEST KINGS GROUNDWATER SUSTAINABILITY AGENCY District Office: 286 W. Cromwell Ave., Fresno, CA 93711-6162 Phone: 559-449-2700 Fax: 559-449-2715 REGULAR MEETING OF THE BOARD OF DIRECTORS February 14,

More information

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012 Council President Alexius called the regular meeting to order at 6:00 P.M. Roll call was as follows: PRESENT: John Callahan,

More information

CITY OF HERCULES CITY COUNCIL MINUTES

CITY OF HERCULES CITY COUNCIL MINUTES CITY OF HERCULES CITY COUNCIL MINUTES April 11, 2017 7:00 p.m. Regular Meeting I. ROLL CALL CALL TO ORDER 7:03 P.M. Present: Council Members Boulanger, Esquivias, Romero, Vice Mayor Kelley and Mayor de

More information

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015 An Adjourned Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on March 5, 2015.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 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 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING REGULAR BOARD MEETING JULY 31, 2018 THIS PAGE INTENTIONALLY LEFT BLANK Agenda Item: D-1 Date: 07/31/18 THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION MEETING MINUTES FOR APRIL 19 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:01 a.m. on Thursday,

More information

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517)

GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI (517) GRAND LEDGE CITY COUNCIL 310 GREENWOOD ST. GRAND LEDGE MI 48837 (517) 627-2149 CITY COUNCIL MINUTES REGULAR MEETING MONDAY, 08 OCTOBER 2018 7:30 P.M. COUNCIL CHAMBERS, CITY HALL I. ROLL CALL OF COUNCIL

More information

Mayor Manitzas and Mayor Pro Tem Havard Council Members: Elizondo, Hartpence, Koerner, and Maxton Council Member Patel

Mayor Manitzas and Mayor Pro Tem Havard Council Members: Elizondo, Hartpence, Koerner, and Maxton Council Member Patel CITY OF FAIR OAKS RANCH CITY COUNCIL MEETING MINUTES JOINT WORKSHOP CITY COUNCIL and PLANNING AND ZONING COMMISSION November 8, 2018 7286 Dietz Elkhorn Fair Oaks Ranch, TX 78015 I. ROLL CALL DECLARATION

More information

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS A Special Meeting of the Orange County Fire Authority Board of Directors has been scheduled for Wednesday, June

More information

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items. Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

~ AGENDA ~ City of Wilder City Council Meeting

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

More information

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM

Regular Village Council Meeting Tuesday, April 23, 2013 MINUTES 7:00PM VILLAGE HALL 500 NE 87 TH ST EL PORTAL, FL 33138 JASON M. WALKER VILLAGE MANAGER MAYOR DAISY M. BLACK VICE MAYOR LINDA MARCUS COUNCILPERSON CLAUDIA V. CUBILLOS COUNCILPERSON OMARR C. NICKERSON COUNCILPERSON

More information

June 15, 2009 Hagerstown, Maryland

June 15, 2009 Hagerstown, Maryland June 15, 2009 Hagerstown, Maryland PUBLIC HEARING REZONING CASES RZ-08-001, RZ-09-001 and RZ-09-002 A public hearing of the Board of County Commissioners of Washington County, Maryland was convened in

More information

A motion was moved and seconded to approve the April 10, 2018 Regular Meeting Minutes, as presented. Roll Call:

A motion was moved and seconded to approve the April 10, 2018 Regular Meeting Minutes, as presented. Roll Call: THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT OFFICE 6767 EAST MAIN STREET, STOCKTON, CA ON TUESDAY, APRIL 17, 2018 AT 12:00 NOON A. PLEDGE OF ALLEGIANCE

More information

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002

REGULAR MEETING 6:30 P.M. NOVEMBER 12, 2002 MINUTES JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY REGULAR MEETING 6:30 P.M. NOVEMBER

More information

Council Chambers Regular Session Monday, March 8, 2010

Council Chambers Regular Session Monday, March 8, 2010 Council Chambers Regular Session Monday, March 8, 2010 CITIZENS' HEARING 5:30 P.M There was no one present to speak. EXECUTIVE SESSION Upon a motion by Councilmember Sutton which was duly seconded and

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 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 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Public Safety and Neighborhood Services Committee Members: Jeff Sheehy, Hillary Ronen, Aaron Peskin Clerk: John Carroll (415) 554-4445 City Hall 1 Dr. Carlton

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

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member Adjourned Regular Meeting Agenda January 10, 2017 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD: AGENDA CITY COMMISSION REGULAR MEETING MONDAY, MARCH 25, 2019 5:00 PM MCALLEN CITY HALL CITY COMMISSION CHAMBERS; 3RD FLOOR 1300 HOUSTON AVENUE MCALLEN, TEXAS 78501 "At any time during the course of this

More information