DOC: District No. 2; Book 55; August 23, 2017; RM; Page 1 of 5

Size: px
Start display at page:

Download "DOC: District No. 2; Book 55; August 23, 2017; RM; Page 1 of 5"

Transcription

1 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF COUNTY SANITATION DISTRICT NO. 2 HELD AT THE OFFICE OF THE DISTRICT August 23, :30 o clock, P.M. The Board of Directors of County Sanitation District No. 2 of Los Angeles County met in regular session. There were present: Absent: Also present: David Mejia, Director from Alhambra Sally Ann Flowers, Alternate Director from Artesia Ali Saleh, Alternate Director from Bell Ray Dunton, Alternate Director from Bellflower Jim Edwards, Temporary Alternate Director from Cerritos Janna Zurita, Alternate Director from Compton Fernando Vasquez, Director from Downey Dee Andrews, Alternate Director from Long Beach Joe Buscaino, Alternate Director from Los Angeles City Vivian Romero, Director from Montebello Teresa Real Sebastian, Director from Monterey Park Luigi Vernola, Director from Norwalk Peggy Lemons, Director from Paramount Juli Costanzo, Director from San Gabriel Maria Davila, Director from South Gate Melissa Ybarra, Director from Vernon Cathy Warner, Alternate Director from Whittier Mark Ridley-Thomas, Director from Los Angeles County David Armenta, Chairperson, Alternate Director from Pico Rivera Jose J. Mendoza, Director from Bell Gardens Oralia Y. Rebollo, Director from Commerce Kimberly S. Compton, Secretary to the Board A letter from the City of Cerritos stating that Mr. Jim Edwards, member of the City Council of the City of Cerritos, was appointed to serve as temporary alternate Director from said city, to attend the meeting of August 23, 2017, only, is in the file in the Secretary s office. RE: PUBLIC COMMENTS - ITEMS NOT POSTED ON AGENDA The Chairperson announced this was the time for any questions or comments by members of the public on items not listed on the agenda. He announced that each speaker would be allotted two minutes each. The Secretary called the following speakers: Mr. Tris Carpenter wished the Directors a good afternoon and introduced himself as a business agent working with the American Federation of State, County and Municipal Employees (AFSCME). He stated that his reason for addressing the Boards was to give an overview from the employees point of view of the negotiation process. He stated that this point of view could be very different from what has been presented. He stated that there is progress on the negotiations and that he will continue to approach negotiations with good faith. He mentioned that negotiations for an initial contract take a long time and can be very slow. There are still key issues that are concerning, which involves the seven percent CalPERS contribution. He stated that the union withdrew an item yesterday in good faith to stick to their goals. AFSCME and Districts employees will remain united in issues related to the negotiations. He thanked the Directors for their time and appreciated the opportunity to address them. Mr. Glenn Acosta, Senior Civil Engineer, thanked the Chairperson and Directors for allowing him to address them. He introduced himself and stated that he had not planned to speak today, although he felt compelled to give a different perspective of the negotiations. He stated that he is an elected official, just like the Board members present, serving on a Board of a Water District that collects and treats wastewater. He noted that empty seats in the Board room demonstrate an agency is doing a good job. He stated that the Districts goal to provide high quality services with the lowest rates per year is achieved through the employees. He stated that in serving as a Director over the last 15 years, he has learned that an agency is only DOC: District No. 2; Book 55; August 23, 2017; RM; Page 1 of 5

2 as good as the people in it. Sitting behind the Directors are Stanford and Harvard graduates that operate the largest wastewater treatment facility in the County. This sets a high bar for employees, who do not have the highest pay, but are set in the middle of the pack. He stated that he was disturbed by the effort to push the Districts employees to the bottom and to devalue those who are highly skilled. He asked the Directors what quality they want from this organization. He stated there is a great deal of low employee morale and this should give them pause. Mr. Earl Hartling, Water Recycling Coordinator, wished a good afternoon to the ladies and gentlemen and thanked them for allowing him to address the Boards. He stated that he has been employed with the Districts for over 36 years. He stated that he is the union negotiator for the Professional Unit. He stated that if questioned why and what was the reason he was involved, he said nothing and that he could retire comfortably and does not owe the Districts employees anything. He stated that the labor negotiations would not affect his retirement. He stated that he has worked at the Districts for decades and that he likes and respects almost all of the Districts employees. He stated that the Board members reap the benefit of not being faced with many issues like a high number of sewer spills or wastewater treatment plants failing to treat over 5.6 million gallons. The proposal for a soft landing is not what it is and sadly is a salary cut. He mentioned various employee titles and dollar amounts of salary loss over certain amounts of years. He stated that due to these cutbacks, previously 80 percent of the Districts employees signed up for the union representation within three weeks. C O N S E N T A G E N D A Upon motion of Director Saleh, duly seconded and unanimously carried, the Consent Agenda was approved as follows: RE: MINUTES JOINT WATER POLLUTION CONTROL PLANT - FIRE ALARM SYSTEM REPLACEMENT - AUTHORIZE ADVERTISING AND RECEIPT OF BIDS The minutes of the regular meeting held August 9, 2017, were approved. The Purchasing Agent was authorized to advertise and receive bids for the fire alarm system replacement for the Joint Water Pollution Control Plant (JWPCP). Two fire alarm systems at the JWPCP, located in the East Laboratory and the Administrative Building, did not pass their most recent annual inspection. The fire alarm systems cannot be repaired because the components are no longer supported by the manufacturer and, therefore, the systems must be replaced. Replacing the fire alarm systems will protect employees and facility assets. This item is consistent with the Districts Guiding Principle for protecting facility assets through prudent investment. SCHOLL CANYON LANDFILL PORTABLE EMERGENCY DIESEL GENERATOR - REPORT ON BIDS AND AWARD OF ORDER R E G U L A R A G E N D A One bid was received on July 27, 2017, at the District s office for a 350 kw portable emergency diesel generator for the Scholl Canyon Landfill, per the summary that was attached to the agenda. A recommendation was made to authorize the Chief Engineer and General Manager, in her capacity as Purchasing Agent, to award a purchase order to the sole bidder, Valley Power Systems, Inc., in the amount of approximately $159,900. Upon motion of Director Warner, duly seconded and unanimously carried, the Purchasing Agent was authorized to issue a purchase order to Valley Power Systems, Inc., for a 350 kw portable emergency diesel generator for the Scholl Canyon Landfill, in the amount of approximately $159,900, in accordance with the bids received July 27, JOINT WATER POLLUTION CONTROL PLANT - WATER QUALITY LABORATORY INDUCTIVELY COUPLED PLASMA OPTICAL EMISSION SPECTROMETER REPORT ON BIDS AND AWARD OF ORDER Three bids were received on June 21, 2017, at the District s office for an inductively coupled plasma optical emission spectrometer at the Joint Water Pollution Control Plant Water Quality Laboratory, per the summary that was attached to the agenda. A recommendation was made to authorize the Chief Engineer and General Manager, in her capacity as Purchasing Agent, to award a purchase order to the low bidder, Agilent Technologies Inc., in the amount of approximately $89, District No. 2; Book 55; August 23, 2017; RM; Page 2 of 5

3 Upon motion of Director Warner, duly seconded and unanimously carried, the Purchasing Agent was authorized to issue a purchase order to Agilent Technologies Inc., for an inductively coupled plasma optical emission spectrometer at the Joint Water Pollution Control Plant Water Quality Laboratory, in the amount of approximately $89,184.16, in accordance with the bids received June 21, VARIOUS DISTRICTS LANDFILLS VACUUM TRUCK AND HYDROJETTING SERVICES - REPORT ON BIDS - REJECT - READVERTISE Six bids were received on July 27, 2017, at the District s office, for vacuum truck and hydrojetting services at various Districts landfills for a three-year period, per the summary that was attached to the agenda. A recommendation was made to authorize the Chief Engineer and General Manager, in her capacity as Purchasing Agent, to reject the bids received, and that the Purchasing Agent be authorized to re-advertise and receive bids for vacuum truck and hydrojetting services at various Districts landfills for a three-year period. Upon motion of Director Andrews, duly seconded and unanimously carried, all bids received on July 27, 2017, for purchase of vacuum truck and hydrojetting services at various Districts landfills for a threeyear period were rejected, and the Purchasing Agent was authorized to re-advertise and receive bids. INDIANA STREET PUMPING PLANT CONNECTIONS SEWER REHABILITATION BETWEEN MH AND MH SANCON ENGINEERING, INC. CONTRACT NO EXECUTE A proposed contract, Contract No. 5039, executed by Sancon Engineering, Inc., for construction of the Indiana Street Pumping Plant Connections Sewer Rehabilitation Between MH and MH in the amount of approximately $71,980 was presented. Surety bonds executed by Hanover Insurance Company, for faithful performance and payment, both covering 100 percent of the contract amount, dated July 27, 2017, were filed with the Secretary to the Board and found to be sufficient. This item is consistent with the Districts Guiding Principle of protecting facility assets through prudent investment. A recommendation was made to order executed the proposed contract. Upon motion of Director Andrews, duly seconded and unanimously carried, the Board of Directors of County Sanitation District No. 2 of Los Angeles County found and determined that it would be to the advantage of the District to enter into a contract with Sancon Engineering, Inc., for construction of the Indiana Street Pumping Plant Connections Sewer Rehabilitation Between MH and MH in the amount of approximately $71,980, as set forth in the contract and under terms and conditions contained therein. All of the terms and conditions of the contract, Contract No. 5039, dated July 27, 2017, were accepted, and the Chairperson and Secretary were authorized to execute the contract on behalf of the District. RE: TULARE LAKE COMPOST FACILITY - TEMPORARY LABOR AUTHORIZE ISSUANCE OF PURCHASE ORDER TO VOLT WORKFORCE SOLUTIONS As a new District facility located in the Central Valley, the Tulare Lake Compost facility utilizes temporary workers for site maintenance and operations due to a shortage of permanent staff. Hiring efforts have been on-going since September 2015, resulting in filling six of the nine original permanent blue collar positions. There remain vacancies for one Compost Operations Worker, one Compost Utility Equipment Operator, and one Compost Operations Coordinator. Additionally, there is a vacancy for a Compost Administrative Aide, a position that was authorized in fall of Volt Workforce Solutions is the only responsive provider of blue collar temporary labor in the area. Approval of a purchase order with Volt is recommended until these vacant positions can be filled. This item is consistent with the Districts Guiding Principle of commitment to operational excellence, including cost-effectiveness. A recommendation was made to authorize the Chief Engineer and General Manager, in her capacity as Purchasing Agent, to issue a purchase order to Volt Workforce Solutions in the amount of $100,000 for temporary labor at the Tulare Lake Compost facility. Upon motion of Director Buscaino, duly seconded and unanimously carried, the Purchasing Agent was authorized to issue a purchase order to Volt Workforce Solutions for temporary labor at the Tulare Lake Compost facility, at a cost of approximately $100,000. SURCHARGE PROCESSING UNIQUE LAUNDRY AUTHORITY TO SETTLE SURCHARGE OBLIGATION AND SECURE COLLECTION Company representatives for Unique Laundry have not yet responded to requests to remedy financial shortcomings and have not yet agreed to proposals to pay the balance in monthly installments. Authorization to settle includes any amounts otherwise due and any additional amounts that become due prior to institution of DOC: District No. 2; Book 55; August 23, 2017; RM; Page 3 of 5

4 litigation or settlement. This item is consistent with the Districts Guiding Principle of commitment to fiscal responsibility and prudent financial stewardship. A recommendation was made to authorize settlement of the industrial wastewater surcharge obligations of Unique Laundry, in the principal sum of $96,002.16, plus penalty and interest; and to authorize the Chief Engineer and General Manager and District Counsel to take all appropriate steps to secure collection of all past due amounts, including authority to institute litigation, stipulate to judgment, and execute settlement agreement that provides for payment of indebtedness on a periodic basis. Upon motion of Director Andrews, duly seconded and unanimously carried, settlement of the industrial wastewater surcharge obligations due from Unique Laundry, in the principal sum of $96,002.16, plus penalty and interest, was authorized; and the Chief Engineer and General Manager and District Counsel were authorized to take all appropriate steps to secure collection of all past due amounts now due together with any amounts that may later become due, including the authority to institute litigation, stipulate to judgment, and to execute settlement agreements that provides for payment of the indebtedness on a periodic basis. LISTING AGREEMENT - CUSHMAN & WAKEFIELD - AUTHORIZE CHIEF ENGINEER AND GENERAL MANAGER TO EXECUTE Market conditions and economic factors have delayed the need for a Waste-by-Rail system and startup of the Puente Hills Intermodal Facility (PHIMF) is not expected in the immediate future. To generate revenue and offset the costs of maintaining this infrastructure, staff is proposing to lease the PHIMF for uses consistent with the recently-amended conditional use permit. Proposals to provide brokerage services in support of the PHIMF lease were solicited from ten real estate brokerage firms. Three firms showed interest by attending a mandatory site visit, but only one proposal, from Cushman & Wakefield (C&W), was received. C&W delivered a responsive and qualified proposal and staff was able to negotiate a lower commission rate of 4.2 percent instead of the industry standard of six percent. The PHIMF property is owned by District No. 18, and District No. 2 has administrative authority over the Districts solid waste facilities; therefore, authorization from both Districts is required. The Listing Agreement is for a six-month period and any proposed lease agreement will be presented to the Board for approval. A recommendation was made to authorize the Chief Engineer and General Manager, or her designee, to enter into a Listing Agreement with Cushman & Wakefield for lease of the Puente Hills Intermodal Facility. In response to Director Real Sebastian, the Chief Engineer and General Manager stated that the Listing Agreement is exclusive and that two other companies were solicited. Mr. Ray Tremblay, Department Head of Facilities Planning, advised that there were several other parties Districts staff had spoken with prior to soliciting broker services. He stated that the agreement excludes the names of those corporations. Upon motion of Director Andrews, duly seconded and unanimously carried, the Chief Engineer and General Manager, or her designee, on behalf of the District, was authorized to execute a Listing Agreement with Cushman & Wakefield for the lease of the Puente Hills Intermodal Facility to generate revenue and offset the costs of maintaining the Puente Hills Intermodal Facility. CONSTRUCTION MANAGEMENT AGREEMENT - MOTT MACDONALD, LLC CONTRACT NO APPROVE The Clearwater Program Master Facilities Plan, which was previously approved by the Board, recommends construction of a new tunnel to convey treated wastewater effluent from the Joint Water Pollution Control Plant to the existing ocean outfalls at Royal Palms Beach on the Palos Verdes Peninsula. The new tunnel will allow for the inspection of the existing tunnels, provide redundancy for critical wastewater infrastructure, ensure capacity for future growth, and convey peak storm flows. Engineering services are required to augment District staff in managing the construction of the new tunnel. Request for Qualifications were sent to 63 firms. Five firms submitted Statement of Qualifications and three firms were short-listed to receive Request for Proposals. Proposals received from the three firms were evaluated using specific rating criteria. Following interviews, Mott MacDonald, LLC, was determined to be the most qualified and their hourly rates are comparable to other engineering firms. This item is consistent with the Districts Guiding Principles of commitment to operational excellence and to protect facility assets through prudent maintenance programs. A recommendation was made to approve and order executed a Construction Management Agreement with Mott MacDonald, LLC, in the amount of approximately $23,700,000 for construction management services for the Joint Water Pollution Control Plant Effluent Outfall Tunnel. Upon motion of Director Warner, duly seconded and unanimously carried, the Board of Directors of County Sanitation District No. 2 of Los Angeles County found and determined that it would be to the advantage of the District to enter into a Construction Management Agreement with Mott MacDonald, LLC, providing for construction management services for the Joint Water Pollution Control Plant Effluent Outfall District No. 2; Book 55; August 23, 2017; RM; Page 4 of 5

5 Tunnel, as set forth in the Agreement and under terms and conditions contained therein. All the terms and conditions of the Construction Management Agreement, Contract No. 5049, dated August 23, 2017, were accepted and approved, and the Chairperson and Secretary were authorized to execute the Agreement on behalf of the District. RE: BIOSOLIDS MANAGEMENT SETTLEMENT AGREEMENT CITY OF LOS ANGELES ET AL. V. COUNTY OF KERN, CASE NO. VCU , IN SUPERIOR COURT OF STATE OF CALIFORNIA CONTRACT NO APPROVE In 2006, the voters in Kern County approved an initiative ordinance, Measure E, adopting a complete ban on the land application of all classes of biosolids within unincorporated areas of the County. The District, the City of Los Angeles, and other entities filed a challenge to this ordinance. On March 14, 2017, the Superior Court of the State of California issued a final decision invalidating the ordinance. To avoid further litigation in this matter, the parties to the litigation have reached a Settlement Agreement (Agreement) under which no further appeals of the decision would be made. The Agreement would also resolve remaining obligations of the City of Los Angeles under the California Environmental Quality Act or its biosolids land application activities in Kern County, which had been challenged in related litigation. District s counsel recommends approval of the settlement as being in the best interest of the District. It will ensure that the Court s ruling that Measure E is invalid, stays in effect, and will allow the parties to avoid future litigation costs in this matter. This is consistent with the Districts Guiding Principles of commitment to fiscal responsibility and collaboration with others to promote science-based, efficient, and sustainable environmental regulations. A recommendation was made to approve and order executed a Settlement Agreement related to the City of Los Angeles et al. v. County of Kern, Case No. VCU , in the Superior Court of State of California. Upon motion of Director Warner, duly seconded and unanimously carried, the Board of Directors of County Sanitation District No. 2 of Los Angeles County found and determined that it would be to the advantage of the District to enter into a Settlement Agreement related to the City of Los Angeles et al. v. County of Kern, Case No. VCU , in the Superior Court of State of California, providing that the Court s ruling that Measure E is invalid, stays in effect, and will allow the parties to avoid future litigation costs in this matter, as set forth in the Agreement and under terms and conditions contained therein. All the terms and conditions of the Settlement Agreement, Contract No. 5050, dated August 23, 2017, were accepted and approved, and the Chairperson and Secretary were authorized to execute the Agreement on behalf of the District. Upon motion of Director Andrews, duly seconded and unanimously carried, the meeting adjourned. DAVID ARMENTA Chairperson ATTEST: KIMBERLY S. COMPTON Secretary /ak DOC: District No. 2; Book 55; August 23, 2017; RM; Page 5 of 5

RE: MINUTES RE: DISTRICT EXPENSES

RE: MINUTES RE: DISTRICT EXPENSES MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF COUNTY SANITATION DISTRICT NO. 2 HELD AT THE OFFICE OF THE DISTRICT November 8, 2017 1:30 o clock, P.M. The Board of Directors of County Sanitation

More information

C O N S E N T A G E N D A Upon motion of Director Zurita, duly seconded and unanimously carried, the Consent Agenda was approved as follows:

C O N S E N T A G E N D A Upon motion of Director Zurita, duly seconded and unanimously carried, the Consent Agenda was approved as follows: MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF COUNTY SANITATION DISTRICT NO. 2 HELD AT THE OFFICE OF THE DISTRICT February 14, 2018 1:30 o clock, P.M. The Board of Directors of County Sanitation

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 333,205 107,411 9,241 3,444 2,167 6,344 3,677 119,080 584,569 191002 2ND SUPERVISORIAL 452,314 90,083 10,816 3,529 2,372 5,181 6,772 122,396

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 355,485 104,238 9,829 3,099 2,150 5,811 3,734 124,618 608,964 191002 2ND SUPERVISORIAL 473,944 85,948 11,154 3,187 2,210 4,854 6,496 124,642

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 353,781 106,422 9,888 3,225 2,189 6,051 3,740 124,849 610,145 191002 2ND SUPERVISORIAL 478,732 88,768 11,422 3,383 2,293 5,116 6,771 127,329

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2017-07 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

COASTAL SELECT INSURANCE COMPANY

COASTAL SELECT INSURANCE COMPANY New business unavailable in the following zip codes: 90001 Los Angeles Los Angeles 90002 Los Angeles Los Angeles 90003 Los Angeles Los Angeles 90004 Los Angeles Los Angeles 90005 Los Angeles Los Angeles

More information

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action.

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action. SPECIAL MEETING OF THE EXTERNAL AFFAIRS COMMITTEE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 12:00 PM, WEDNESDAY, DECEMBER 12, 2018 AGENDA Each item on

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2011-02 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00p.m. on Thursday,

More information

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of June 15, 2006

Los Angeles County Solid Waste Management Committee/ Integrated Waste Management Task Force. Minutes of June 15, 2006 County of Los Angeles Department of Public Works 900 South Fremont Avenue Alhambra, California COMMITTEE MEMBERS PRESENT: Albert Avoian, Business/Commerce Representative Betsey Landis, Environmental Organization

More information

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY

SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY SAN ELIJO JOINT POWERS AUTHORITY MINUTES OF THE BOARD MEETING HELD ON MARCH 10, 2014 AT THE SAN ELIJO WATER RECLAMATION FACILITY Mark Muir, Chair David Zito, Vice Chair A meeting of the Board of Directors

More information

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT REGULAR MEETING OF THE INTER-AGENCY COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166th Street (Corner, Bloomfield & 166th), Cerritos, California 10:00

More information

Agreement No. A-07261

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

More information

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA. Wednesday, April 25, :00 a.m. LOCAL AGENCY FORMATION COMMISSION MEETING AGENDA Wednesday, April 25, 2007 9:00 a.m. Room 381B Kenneth Hahn Hall of Administration 500 West Temple Street, Los Angeles 90012 *************************************************************************

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2012-01 The regular and annual meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00

More information

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m.

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m. Thursday, May 11, 2006 2:00 p.m. Agenda Los Angeles County Metropolitan Transportation Authority GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING The Gas Company 9240 Firestone Blvd. Downey, CA 90241

More information

Population. Table Population Growth and Region of Influence,

Population. Table Population Growth and Region of Influence, 3.11 SOCIOECONOMICS 3.11.1 Environmental Setting The environmental setting for this section presents the baseline population, employment, and housing conditions in the vicinity of the Port of Long Beach.

More information

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 90601-1400 Mailing Address: P.O. Box 4998, Whittier, CA 90607-4998 Telephone' (562) 699-7411, FAX, (562) 699-5422

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2012-10 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2018-06 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District held at 7:00 p.m. on Thursday,

More information

CITY OF NORWALK, OHIO ORDINANCE NO

CITY OF NORWALK, OHIO ORDINANCE NO Item No. 15-121a Work Session: First Reading: Tabled: Referred: Second Reading: Adopted: Defeated: CITY OF NORWALK, OHIO ORDINANCE NO. 2015-054 AN ORDINANCE TO SET THE COMPENSATION FOR MANAGEMENT EMPLOYEES

More information

APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY

APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY * Roll Call Number Agenda Item Number lf f1 Date February 28,2011 APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY WHEREAS, on February 12,2007, under Roll Call Number 07-291,

More information

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, September 13, :00 p.m.

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, September 13, :00 p.m. Thursday, September 13, 2007 2:00 p.m. Agenda Los Angeles County Metropolitan Transportation Authority GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING The Gas Company 9240 Firestone Blvd. Downey,

More information

BYLAWS OF. BIG SKY COUNTY WATER & SEWER DISTRICT No ARTICLE I Statement of Organization and Incorporation

BYLAWS OF. BIG SKY COUNTY WATER & SEWER DISTRICT No ARTICLE I Statement of Organization and Incorporation BYLAWS OF BIG SKY COUNTY WATER & SEWER DISTRICT No. 363 ARTICLE I Statement of Organization and Incorporation This Organization was formed by mail ballot election on July 26, 1993, voted by the residents

More information

A Bill Regular Session, 2019 HOUSE BILL 1041

A Bill Regular Session, 2019 HOUSE BILL 1041 Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas nd General Assembly A Bill Regular Session, HOUSE BILL 0 By: Representative Ladyman For

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2009-07 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor

More information

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015 NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING February 19, 2015 At approximately 6:30 p.m., Chairman Raia called the meeting to order. Counsel Covello advised that this was a regular meeting

More information

ENABLING ACT (Section 35100) As of January 1, 2016

ENABLING ACT (Section 35100) As of January 1, 2016 ENABLING ACT (Section 35100) As of January 1, 2016 Page 2 of 15 CHAPTER 1. General Provisions TABLE OF CONTENTS 35100. Citation of division 35101. Legislative findings and declarations 35102. "Agricultural

More information

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012 HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ Page 0 REGULAR MEETING OF NOVEMBER 12, 2012 JACOB GARABED ADMINISTRATION BUILDING The meeting

More information

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2.

ADMINISTRATION AND GOVERNMENT. Part 1. Subpart A. Board of Supervisors. Subpart B. Tax Collector. Subpart C. Manager. Part 2. Subpart A. Board of Supervisors CHAPTER I ADMINISTRATION AND GOVERNMENT Part 1 Elected and Appointed Officials Section 101. Compensation of Members of Board of Supervisors Subpart B. Tax Collector Section

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

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

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

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL NOVEMBER 10, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT JOINT POWERS AUTHORITY AND THE CITIES OF BELLFLOWER, CERRITOS, DOWNEY, LAKEWOOD,

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

A G E N D A INSTALLATION CEREMONY AND RECEPTION. 1.3 Approval of Additions or Corrections to Agenda Action

A G E N D A INSTALLATION CEREMONY AND RECEPTION. 1.3 Approval of Additions or Corrections to Agenda Action RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, December 8, 2014 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING

FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT JOINT POWERS AUTHORITY AND THE CITIES OF ARTESIA, BELLFLOWER, CERRITOS, DIAMOND

More information

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886

CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 CITY OF SNOHOMISH Snohomish, Washington ORDINANCE 1886 AN ORDINANCE OF THE CITY OF SNOHOMISH AMENDING SNOHOMISH MUNICIPAL CODE CHAPTER 15.04 RELATING TO UTILITY CONNECTION CHARGES. WHEREAS, The City Council

More information

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

President Martin 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, MARCH 6, 2019, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT APPROVAL OF THE MINUTES OF THE REGULAR MEETINGS OF MAY 27, 2004 AND JUNE 17, 2004

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT APPROVAL OF THE MINUTES OF THE REGULAR MEETINGS OF MAY 27, 2004 AND JUNE 17, 2004 REGULAR MEETING OF THE EXTERNAL AFFAIRS COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166th Street (Corner, Bloomfield & 166th), Cerritos, California

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA

COMPTON CITY COUNCIL AGENDA 01/02/2019 5:30 PM OPENING PUBLIC COMMENTS ON AGENDA ITEMS AND NON-AGENDA MATTERS CONSENT AGENDA Members of the public may address the City Council on any item shown on the agenda or matter of the Council s authority after completion of Request to Address the Council Form available in the lobby of

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING AUGUST 7, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call -,,,, 4. Let the minutes show this meeting is being held in accordance

More information

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017 PRESENT Patricia A. Janoski Robert W. Seibert, Jr. Robert Exler Emiliano

More information

MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM DOWNEY AVE., PARAMOUNT, CA

MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM DOWNEY AVE., PARAMOUNT, CA MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM 15500 DOWNEY AVE., PARAMOUNT, CA THURSDAY, SEPTEMBER 18, 2014 2:00 P.M. The regular meeting of the Central Basin Watermaster

More information

THE LINDEN ROSELLE SEWERAGE AUTHORITY

THE LINDEN ROSELLE SEWERAGE AUTHORITY LiNDEN ROSELLE SEWERAGE AUTHORITY THE LINDEN ROSELLE SEWERAGE AUTHORITY The minutes of the regular meeting held on Wednesday, May 23, 2018 at 12:00 P.M. in the office of the Linden Roselle Sewerage Authority.

More information

Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS. Section 1. Committee Established.

Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS. Section 1. Committee Established. Citizens' Oversight Committee By-Laws CENTRAL UNION HIGH SCHOOL DISTRICT CITIZENS OVERSIGHT COMMITTEE BYLAWS Section 1. Committee Established. The Central Union High School District (the "District") was

More information

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M.

MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, :30 P.M. MINUTES ORANGEBURG COUNTY COUNCIL JUNE 18, 2012 5:30 P.M. Pursuant to the Freedom of Information Act, the news media was notified and notice was posted on the bulletin board 24 hours prior to the meeting.

More information

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017 NOVATO SANITARY DISTRICT A regular meeting of the Board of Directors of the Novato Sanitary District was held at 5:30 p.m., Monday, September 11, 2017, at the District offices, 500 Davidson Street, Novato.

More information

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District

Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws of the Board of Trustees of the City of Poplar Bluff Municipal Library District Bylaws and rules adopted by the Board of Trustees of the City of Poplar Bluff Municipal Library District April 1,

More information

IC Chapter 31. Collection and Disposal of Waste in Indianapolis

IC Chapter 31. Collection and Disposal of Waste in Indianapolis IC 36-9-31 Chapter 31. Collection and Disposal of Waste in Indianapolis IC 36-9-31-1 Application of chapter Sec. 1. This chapter applies to each consolidated city. IC 36-9-31-2 Definitions Sec. 2. As used

More information

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE We, the people of the City of Ashland, in order that we may have the benefits of municipal home rule and exercise all the powers of local

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

PUBLIC WORKS DEPARTMENT

PUBLIC WORKS DEPARTMENT LOCAL LAW NO. 2 OF THE YEAR 1974 A Local Law Establishing and Providing for a Department of Public Works of the Town of Kirkwood Adopted December 6, 1974 Be it enacted by the Town Board of the Town of

More information

REGIONS SECTION 15 ACSA POLICIES & PROCEDURES

REGIONS SECTION 15 ACSA POLICIES & PROCEDURES 2018 REGIONS SECTION 15 POLICIES & PROCEDURES Policies: 15.1 Region Governing Boards Each region governing board shall include at least: president, vice president for legislative action, treasurer and

More information

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose 1. Name. The name of this organization shall be the West Rehoboth Community Land Trust, Inc., hereinafter referred to

More information

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices

BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION. ARTICLE I Name and Offices BYLAWS OF REAL ESTATE STANDARDS ORGANIZATION ARTICLE I Name and Offices The name of the corporation shall be the Real Estate Standards Organization ( RESO ) and it shall be formed as a not-for-profit corporation

More information

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to: PROPOSED ORDINANCE NO. XXXXX OF THE METROPOLITAN ST. LOUIS SEWER DISTRICT Relating to: NOT TO EXCEED $47,722,204* WASTEWATER SYSTEM REVENUE BOND (WIFIA DEER CREEK SANITARY TUNNEL PUMP STATION AND SANITARY

More information

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017

HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 HMUA MINUTES REGULAR MEETING OF APRIL 11, 2017 ADMINISTRATION BUILDING 424 Hurley Drive Hackettstown, NJ REGULAR MEETING APRIL 11, 2017 JACOB GARABED ADMINISTRATION BUILDING The meeting was called to order

More information

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS

CHAPTER 189 SPECIAL DISTRICTS: GENERAL PROVISIONS 189.401 Short title. 189.402 Statement of legislative purpose and intent. 189.403 Definitions. 189.4031 Special districts; creation, dissolution, and reporting requirements; charter requirements. 189.4035

More information

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.)

CITY OF SAN DIEGO. Proposition F. (This proposition will appear on the ballot in the following form.) CITY OF SAN DIEGO Proposition F (This proposition will appear on the ballot in the following form.) PROPOSITION F CHARTER AMENDMENTS REGARDING FINANCIAL OPERATIONS OF THE CITY OF SAN DIEGO. Shall the City

More information

RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015

RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015 15-022 RESOLUTION AUTHORIZING MEETING MINUTES OF JANUARY 15,2015 ----------------------------------------------------------------------------,-------------------------------------------- MOTION,ED BY:

More information

Twelve-Time Los Angeles Press Club Award Winner

Twelve-Time Los Angeles Press Club Award Winner HEWS MEDIA GROUP 2017 RETAIL MEDIA KIT Twelve-Time Los Angeles Press Club Award Winner 2012 Pulitzer Prize Nominee 2016 Four Los Angeles Press Club Awards: Second Place Best Investigative Newspaper in

More information

COUNTY-CITY SPECIAL INDEMNITY AGREEMENT. THIS AGREEMENT ( Agreement ), dated for reference purposes on the

COUNTY-CITY SPECIAL INDEMNITY AGREEMENT. THIS AGREEMENT ( Agreement ), dated for reference purposes on the COUNTY-CITY SPECIAL INDEMNITY AGREEMENT THIS AGREEMENT ( Agreement ), dated for reference purposes on the day of, 2009, is made and entered into between the County of Los Angeles, hereinafter referred

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015 steps in the clean-up effort related to the two superfund sites at the proximity of Rayo and Southern Avenues. They will begin door to door solicitation of the installation of filter monitoring devises

More information

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

WOODLAKE CITY COUNCIL MINUTES January 14, 2019 WOODLAKE CITY COUNCIL MINUTES January 14, 2019 PRESENT: Councilmembers Mendoza, Lopez, Martinez, Ortiz & Gonzalez OTHERS: Lara, Waters, Marquez, Zamora & Zacarias ABSENT: FLAG SALUTE PUBLIC COMMENT Brian

More information

5/7/13 General Supervisor s Meeting Page 1

5/7/13 General Supervisor s Meeting Page 1 27 North Cornwall Township Supervisors General Meeting Minutes for May 7, 2013 Call to Order: The May 7, 2013 meeting of the North Cornwall Township Board of Supervisors was then called to order by Mr.

More information

1986 ORDINANCES & RESOLUTIONS

1986 ORDINANCES & RESOLUTIONS 1986 ORDINANCES & RESOLUTIONS Ord/Res# A resolution accepting the amounts and rates as determined by the budget commission and authorizing the necessary tax levies and certifying them to the county auditor.

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

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

SR-91/I-605/I-405 Technical Advisory Committee AMENDED - AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AMENDED - AGENDA Tuesday, January 23, 2018-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference

More information

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x

Asay Gabriel Snow Thompson Wudzki Mayor Silver Present x x x x x x x x Absent. CP Berglund x Asay. Wudzki Mayor Silver x BOROUGH OF ISLAND HEIGHTS REGULAR MEETING AGENDA March 27, 2018 The Regular Meeting of the Mayor and Council of the Borough of Island Heights was called to order by Mayor Silver. Notice of this meeting

More information

IC Chapter 2.5. Single County Executive

IC Chapter 2.5. Single County Executive IC 36-2-2.5 Chapter 2.5. Single County Executive IC 36-2-2.5-1 Application of chapter Sec. 1. Except as specifically provided by law, this chapter applies only to a county: (1) that has a population of

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JANUARY 10, 2017 50683 The Board of Directors of The Metropolitan Water District of Southern California

More information

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015

MINUTES OF THE REGULAR MEETING OF THE NEW YORK STATE BRIDGE AUTHORITY. HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 5166 MINUTES OF THE REGULAR MEETING OF THE HELD AT HEADQUARTERS, HIGHLAND, N.Y. ON October 15, 2015 Business agenda documents/reports are mailed to the Board Members and General Counsel one week prior

More information

AGENDA Tuesday, November 8, 2016

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

More information

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

TOWN OF LITTLETON, NEW HAMPSHIRE SECOND SESSION MINUTES MARCH 14, 2017

TOWN OF LITTLETON, NEW HAMPSHIRE SECOND SESSION MINUTES MARCH 14, 2017 TOWN OF LITTLETON, NEW HAMPSHIRE SECOND SESSION MINUTES MARCH 14, 2017 ELECTION OF OFFICERS Selectman Franco Rossi 561 votes Trustee of Trust Funds Stanley T. Fillion 1107 votes Park Commissioner Danielle

More information

ORDINANCE NO. 14,314

ORDINANCE NO. 14,314 ORDINANCE NO. 14,314 AN ORDINANCE to amend the Municipal Code of the City of Des Moines, Iowa, 2000, adopted by Ordinance No. 13,827, passed June 5, 2000, and amended by Ordinance No. 14,043, passed January

More information

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA. The General Assembly of North Carolina enacts: Section 1.

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2017-03 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2014-05 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS

CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS CALIFORNIA AUTOMATIC FIRE ALARM ASSOCIATION BYLAWS Article I: NAME 1.1 The name of this organization shall be the California Automatic Fire Alarm Association, Inc., (CAFAA) hereafter referred to as the

More information

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA

VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA VILLAGE OF MILAN COUNCIL MEETING March 5, 2018 Milan Municipal Building 5:30 P.M. AGENDA Posted: 3/02/2018 2:17:44 PM 1. Roll Call 2. Pledge of Allegiance 3. Consideration of the Minutes of February 19,

More information

First District. Qualifying Zipcodes* (below 200% Federal Poverty Level) for Proposed Local Worker Hiring Program (May 2016)

First District. Qualifying Zipcodes* (below 200% Federal Poverty Level) for Proposed Local Worker Hiring Program (May 2016) First District 90005 Koreatown (City of LA) 90006 Pico Heights (City of LA) 90007 South Central (City of LA) 90011 South Central (City of LA) 90012 Civic Center (City of LA)/Chinatown (City of LA) 90013

More information

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS

ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS ATHENS COUNTY LAND REUTILIZATION CORPORATION CODE OF REGULATIONS (Adopted January 29, 2018) ARTICLE I Corporation 1. Corporate Name. The name of the Corporation shall be Athens County Land Reutilization

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Monday, March 18, 2019, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 50510 The Board of Directors of The Metropolitan Water District of Southern California

More information

ROCKAWAY VALLEY REGIONAL SEWERAGE AUTHORITY MINUTES OF A BOARD MEETING January 13, 2011

ROCKAWAY VALLEY REGIONAL SEWERAGE AUTHORITY MINUTES OF A BOARD MEETING January 13, 2011 ROCKAWAY VALLEY REGIONAL SEWERAGE AUTHORITY MINUTES OF A BOARD MEETING A regular scheduled meeting of the Rockaway Valley Regional Sewerage Authority was held on Thursday at 7:01 p.m. in the meeting room

More information

ADMINISTRATION & FINANCE COMMITTEE MINUTES

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

More information

It was moved by Trustee Paxton and seconded by Trustee Drew, that the items under the Consent Agenda be approved.

It was moved by Trustee Paxton and seconded by Trustee Drew, that the items under the Consent Agenda be approved. February 9, 2011 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, February 9, 2011 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

REGULATION OF THE SANITARY SEWER DISTRICT OF WAUKEE, IOWA, PROVISIONS FOR SEWER RENTAL AND REGULATION CONNECTIONS WITH THE CITY SANITARY SEWER SYSTEM.

REGULATION OF THE SANITARY SEWER DISTRICT OF WAUKEE, IOWA, PROVISIONS FOR SEWER RENTAL AND REGULATION CONNECTIONS WITH THE CITY SANITARY SEWER SYSTEM. REGULATION OF THE SANITARY SEWER DISTRICT OF WAUKEE, IOWA, PROVISIONS FOR SEWER RENTAL AND REGULATION CONNECTIONS WITH THE CITY SANITARY SEWER SYSTEM. 204.1 Purpose. The purpose of this ordinance is to

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012

COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012 COUNTY OF SUMMIT REGULAR COUNCIL MEETING MINUTES March 5, 2012 A Caucus was held prior to the meeting to discuss Agenda items. Council members Comunale, Crawford, Feeman, Kostandaras, Kurt, Lee, Rodgers,

More information

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4 2012 The Board of Commissioners of the City of Bowling Green, Kentucky met in regular

More information

The Town of East Greenbush

The Town of East Greenbush The Town of East Greenbush 225 Columbia Turnpike, Rensselaer, New York 12144 TOWN BOARD AGENDA PRE-BOARD MEETING November 14, 2018 Call to Order Pledge of Allegiance Town Board Meeting: 6:00 PM Members

More information

RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES

RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES RULES GOVERNING THE DOWNTOWN DEVELOPMENT AUTHORITY OF THE CITY OF SWARTZ CREEK ARTICLE I PURPOSES Section 1, Statement of purposes. The purpose or purposes for which the Authority is organized are as follows:

More information