1.0 APPROVAL OF MINUTES:

Size: px
Start display at page:

Download "1.0 APPROVAL OF MINUTES:"

Transcription

1 COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert Taylor Dave Trotter Candace Andersen Diane Burgis Sal Evola John Gioia David Hudson Ron Leone Sue Noack Karen Stepper Cecilia Valdez Amy Worth, MTC Joel Keller, BART Don Tatzin, Public Transit Bus Operators Randell H. Iwasaki Authority Board Meeting AGENDA (Full packet with attachments available at This meeting is scheduled to be audiocast live on the CCTA website. Visit the Public Meetings page under Get Involved to tune in. DATE: TIME: PLACE: 6:00 pm Contra Costa Transportation Authority 2999 Oak Road, Suite 110 Walnut Creek, CA A. CONVENE MEETING: Tom Butt, Chair B. PLEDGE OF ALLEGIANCE C. PUBLIC COMMENT: Members of the public are invited to address the Authority regarding any item that is not listed on the agenda. Please complete one of the speaker cards in advance of the meeting and hand it to the Clerk of the Board. 1.0 APPROVAL OF MINUTES: Authority Board minutes for the regular meeting of April 19, 2017 (Attachment Action) 2.0 CONSENT CALENDAR: 2.A Administration & Projects Committee: As the Administration and Projects Committee did not meet in May, the following items are being referred directly to the Authority:

2 Page 2 of 8 2.A.1 Accept Monthly Accounts Payable Invoice Report for March The accompanying report provides a listing of invoices paid in alphabetical order by vendor or payee name for the month of March Staff Contact: Randall Carlton (Attachment Action) 2.A.2 Accept Quarterly Cash and Investment Report for the Period Ended March 31, The Authority s Investment Policy calls for a quarterly report on investment activity to be prepared and submitted to the Executive Director, APC, and the Authority. The accompanying report covers transactions from January 1 through March 31, Staff Contact: Randall Carlton (Attachment Action) 2.A.3 Accept Quarterly Sales Tax Revenue Report for the Period Ended March 31, This report contains a summary of sales tax revenues, including analysis and comparisons against prior monthly and quarterly periods. Staff Contact: Randall Carlton (Attachment Action) 2.A.4 Accept Internal Accounting Report for the Nine Months Ended March 31, This report provides an accounting of the Authority s financial position and a comparison of actual results versus budget for the nine months ended March 31, Staff Contact: Randall Carlton (Attachment Action) 2.A.5 Select Firms and Jurisdictions for Measure J Compliance Audits for FY Each year three recipients of Measure J funds are selected for a compliance audit consistent with Authority policy. The audits are performed by an independent auditor to verify that Authority funds have been expended in accordance with specified purposes. Staff Contact: Randall Carlton (Attachment Action) 2.A.7 Pacheco Boulevard Widening Project (Project 1216) Phase III Improvements Request for Appropriation of Measure C Funds for Environmental Clearance, Design and Right-of-Way (ROW) Phases. Staff seeks approval of Resolution P, which will appropriate $570,000 to Contra Costa County for environmental clearance, design and ROW phases. Resolution P. Staff Contact: Hisham Noeimi (Attachment Action) 2.A.8 Legislative Update. This is an update on relevant developments in policy, legislation and finance that are of interest to the Authority. The Authority may take action on any item presented in the attachment or any State or Federal legislation pertaining to the Authority s legislative program. Staff Contact: Linsey Willis (Attachment Action)

3 Page 3 of NEW ITEM: Approval of Second Amendment to Tolling Agreement with Plaintiff Mackenzie Crane.* Staff seeks approval of the Second Amendment to Tolling Agreement with Plaintiff Mackenzie Crane to extend the term to November 30, 2017, and authorize Authority General Counsel to sign additional extensions of the Tolling Agreement as-needed to allow for completion of the litigation. Staff Contact: Randall Carlton (Attachment Action) 2.2 NEW ITEM: Amendment No. 3 to Agreement No. 328 with Civic Edge Consulting (formerly Barbary Coast Consulting LLC) for Continued On-site Support for the Transition of Communications Activites.* Staff seeks authorization for the Chair to execute Amendment No. 3 to Agreement No. 328 with Civic Edge Consulting (formerly Barbary Coast Consulting LLC) in the amount of $6,500 for continued on-site support for the transition of communications activities to a new firm through June 30, Staff Contact: Linsey Willis (Attachment Action) 2.3 NEW ITEM: City of Martinez Martinez Intermodal Station, Phase 3 (Project 4002/27001) and Alhambra Creek Bridge and Ferry Street Enhancements (Project 24031) Request to Appropriate Measure J Funds for Construction and Construction Administration Services. Staff seeks approval of Resolution P, which will appropriate $2,781,396 to the Martinez Intermodal Station and Resolution P, which will appropriate $2,044,904 to the Alhambra Creek Bridge and Ferry Street Enhancements projects for construction and construction administration services. Resolution P and Resolution P. Staff Contact: Jack Hall (Attachment Action) 2.4 NEW ITEM: Adopt Proposed Actions to Various Funding Resolutions. Staff seeks approval of resolution modifications. Consistent with Authority policy, appropriation resolutions may be modified to extend their expiration date, correct appropriation amounts or reflect actual costs, or be closed if the activity has been completed. Recommended changes are summarized. Staff Contact: Jack Hall (Attachment Action) Revision No. 1 to Resolution No P with the City of Pleasant Hill to extend the Resolution termination date from December 13, 2015 to November 14, Revision No. 1 to Resolution No P with the City of Martinez to terminate the Resolution.

4 Page 4 of 8 2.B Planning Committee: 2.B.1 Proposed Actions to Funding Resolutions. Staff seeks approval of resolution modifications. Consistent with Authority policy, funding appropriation resolutions may be modified to extend their expiration date, to revise the scope of services or to terminate the resolution when the activity funded has been completed. Recommended changes are summarized. Staff Contact: Brad Beck (Summary Attachment Action) 2.B.2 Monthly Status Update of the Growth Management Program (GMP) Checklist Approvals. The Measure J Growth Management Program (GMP) requires that every two years local jurisdictions report GMP compliance activities to the Authority by submittal of a Compliance Checklist. The deadline for submittal of the Calendar Years (CY) 2014 & 2015 GMP Checklist is June 30, At present, ten of the 20 local jurisdictions have submitted a Checklist. The remaining 10 jurisdictions must either submit a completed Checklist by July 1, 2017, or submit a Statement of Progress indicating the schedule for submittal. Failure to submit a Checklist or Statement of Progress constitutes non-compliance with the GMP and potential withholding of Measure J Local Street Maintenance and Improvement funds (18 percent). As directed by the Planning Committee in March 2017, the attached status report is being provided as a monthly status update of Checklist submittals through the current reporting cycle for Authority review and acceptance. Staff Contact: Matt Kelly (Summary Attachment Action) 2.B.3 Approval of the City of El Cerrito s Calendar Years (CY) 2014 & 2015 Growth Management Program (GMP) Compliance Checklist. Staff seeks approval of the City of El Cerrito s GMP Compliance Checklist and payment of $399,266 in FY LSM funds. The City of El Cerrito has submitted its CY 2014 & 2015 GMP Checklist. An estimated allocation of $399,266 in 18 percent Local Street Maintenance and Improvement (LSM) funds will be paid out for Fiscal Year (FY) subject to the Authority making a findings of compliance with the Measure J GMP. Staff Contact: Matt Kelly (Summary Attachment Action) 2.B.4 Approval of FY Transportation Demand Management Program Funding - Measure J Commute Alternatives Program Allocation (Program 17) and Transportation Fund for Clean Air (TFCA). Staff seeks approval of Resolution G, allocating TFCA and Measure J Commute Alternatives program (Program 17) for FY , and authorizing the Contra Costa Transportation Authority Executive Director to execute Cooperative Agreements with the City of San Ramon and WCCTAC for the Measure J funding approved under Resolution G. Previous Authority policy has been to augment Transportation Fund for

5 Page 5 of 8 Clean Air (TFCA) funds with transportation sales tax funds through the Commute Alternatives program to the four RTPCs, to cover costs associated with the implementation of the countywide transportation demand management (TDM) program that are not eligible for TFCA funds. This practice has continued as part of Measure J through the Measure J Commute Alternatives program (Program 17). Resolution No G. Staff Contact: Peter Engel (Summary Attachment Action) 2.B.5 Approval of FY Measure J Allocation for the Central County Safe Transportation for Children Program (Sub-Regional Program 21a). Staff seeks approval of Resolution No G, the allocation of Central County Safe Transportation for Children program (Program 21a) funds for FY The Measure J Expenditure Plan establishes the Central County Safe Transportation for Children Program (Program 21a) at 0.5 percent of sales tax revenues. As a sub-regional program the funds are to be used on programs and projects in Central County. Last year TRANSPAC gave approval for the Authority to take over the oversight of this program as well as the 511 Contra Costa program for Central County. This funding allocation is necessary to continue existing and add new programs and projects in Central County. TRANSPAC will review the work plan for FY at its June meeting. Resolution No G. Staff Contact: Peter Engel (Summary Attachment Action) END OF CONSENT CALENDAR 3.0 MAJOR DISCUSSION ITEMS: None 4.0 REGULAR AGENDA ITEMS: 4.A Administration & Projects Committee: As the Administration and Projects Committee did not meet in May, the following item is being referred directly to the Authority: 4.A.6 Interstate 80 (I-80)/Central Avenue Operational Improvements, Phase 1 (Project 7003) Authorization for the Executive Director to Approve the Plans, Specifications and Estimate (PS&E) for Construction and to Advertise for Bids. Staff seeks approval of Resolution P, which will authorize the Executive Director to (1) approve the project design in accordance to Government Code Section to preserve design immunity; (2) publicly advertise the construction contract at the Director s discretion; (3) approve changes and issue addenda to the bidding documents during the advertisement period; and (4) publicly open all bids received. Resolution P. Staff Contact: Ivan Ramirez (Attachment Action)

6 Page 6 of NEW ITEM: Authorization for Staff to Replace Paper-Based Bid Process with Electronic Bidding for all Future Projects. Staff seeks authorization to replace the current paper-based bid process with a cloud-based electronic bid process for all future projects. The selected electronic bidding vendor, Info Tech, provides the electronic bidding software package, Bid Express, at no cost to the Authority. Staff Contact: Ivan Ramirez (Attachment Action) 4.2 NEW ITEM: Approval of Ninth Amendment to Employment Agreement with Randell H. Iwasaki, Executive Director. A ninth amendment to the Authority s employment agreement with Randell H. Iwasaki, Executive Director, is being proposed to amend his salary to $319, per year and his Authority-paid deferred compensation benefit to $15, effective July 1, Staff Contact: Randall Carlton (Attachment Action) 4.3 NEW ITEM: Authorization to Execute Agreement No. 468 with Convey, Inc. for Strategic Communications and Marketing Services and Agreement No. 469 with Creative Digital Agency for Website Redesign and Social Media Support. Staff seeks authorization for the Chair to execute Agreement No. 468 with Convey, Inc. for Strategic Communications and Marketing Services and Agreement No. 469 with Creative Digital Agency, Inc. for Website Redesign and Social Media support services. The agreements are each for a term of two years with an option to extend for an additional year. Staff Contact: Linsey Willis (Attachment Action) 4.4 NEW ITEM: State Route 4 (SR4)/Balfour Road Interchange (Project 5005) Authorization to Execute Amendment No. 2 to Utility Agreement No. 410 with the Pacific Gas and Electric Company (PG&E) for Joint Utility Trench Relocation Services. Staff seeks authorization for the Chair to execute Amendment No. 2 to Utility Agreement No. 410 with PG&E in the amount of $50,000, for a new total agreement value of $1,724,223, to cover unforeseen cost and the relocation of the City of Brentwood utility as part of the joint utility trench relocation services and to allow the Executive Director to make any non-substantive changes to the language. Staff Contact: Susan Miller (Attachment Action) 4.B Planning Committee: 4.B.6 Approval to Submit the Draft 2017 Priority Development Area (PDA) Investment & Growth Strategy to the Metropolitan Transportation Commission (MTC) and Association of Bay Area Governments (ABAG). As the Congestion Management Agency (CMA) for Contra Costa, the Authority must prepare and periodically update a PDA Investment & Growth Strategy. The PDA Strategy is intended to outline the CMA s strategy for supporting PDA development in its

7 Page 7 of 8 county and to ensure that federal funds intended to support PDA development are used effectively. The Authority adopted its Initial PDA Strategy in 2013, adopted its first update in April 2014, and submitted a draft update in To comply with the Metropolitan Transportation Commission (MTC) Resolution 4202, the Authority must now submit an updated PDA Strategy in May Authority staff and consultants have prepared a proposed 2017 PDA Strategy for Authority review and seeks authorization to submit the 2017 PDA Strategy Update to MTC and ABAG. Staff Contact: Brad Beck (Summary Attachment Action) CMA Function 4.B.7 Approval to Release the Draft 2017 CTP Update and Draft CTP EIR for Public Review. Authority staff and consultants have prepared the draft 2017 Countywide Transportation Plan (CTP) Update for public review and comment. Staff seeks Authority approval to release the Draft 2017 CTP and the Draft 2017 CTP Environmental Impact Report (EIR) for public review immediately following the Authority meeting. Staff Contact: Martin Engelmann (Attachment Action) CMA Function 4.B.8 Comments on Draft Plan Bay Area 2040 MTC s 2017 Regional Transportation Plan (RTP). The Draft Plan Bay Area 2040 document was released by MTC on April 3, 2017, and may be downloaded from MTC s website. Authority staff has prepared comments on the Draft Plan. Staff seeks authorization to submit comments to MTC on May 18 th. Staff Contact: Martin Engelmann (Attachment Action) CMA Function 5.0 CORRESPONDENCE AND COMMUNICATIONS: None 6.0 ASSOCIATED COMMITTEE REPORTS: 6.1 Central County (TRANSPAC): Report of regular meeting on May 11, 2017 (Meeting handout if available) 6.2 East County (TRANSPLAN): Report of regular meeting on May 11, 2017 (Meeting handout if available) 6.3 Southwest County (SWAT): The meeting of May 1, 2017 was cancelled. (Attachment Information) 6.4 West County (WCCTAC): Report of regular meeting on April 28, 2017 (Meeting handout if available)

8 Page 8 of COMMISSIONER AND STAFF COMMENTS: 7.1 Chair's Comments and Reports 7.2 Commissioners' Comments and Reports on Activities and Meetings 7.3 Executive Staff Comments (Attachment Information) 8.0 CALENDAR: 8.1 May/June/July/August 2017 (Attachment Information) 8.2 Calendar of Upcoming Events (Attachment Information) 9.0 ADJOURNMENT to June 21, 2017 at 6:00 p.m. * Footnote: In accordance with Government Code Section 84308, no Commissioner shall accept, solicit, or direct a contribution of more than two hundred fifty dollars ($250) from any party, or his or her agent, or from any participant, or his or her agent, while a proceeding involving a license, permit, or other entitlement for use is pending before the agency and for three months following the date a final decision is rendered in the proceeding if the officer knows or has reason to know that the participant has a financial interest, as that term is used in Article 1 (commencing with Section 87100) of Chapter 7. Any Commissioner who received a contribution within the preceding 12 months in an amount of more than two hundred fifty dollars ($250) from a party or from any participant shall disclose that fact on the record of the proceeding and the Commissioner shall not make, participate in making, or in any way attempt to use his or her official position to influence the decision. A party to a proceeding before the Authority shall disclose on the record of the proceeding any contribution in an amount of more than two hundred fifty dollars ($250) made within the preceding 12 months by the party, or his or her agent, to any Commissioner. No party, or his or her agent, shall make a contribution of more than two hundred fifty dollars ($250) to any Commissioner during the proceeding and for three months following the date a final decision is rendered by the agency in the proceeding. The foregoing statements are limited in their entirety by the provisions of Section and parties are urged to consult with their own legal counsel regarding the requirements of the law. TRANSLATION SERVICES: If you require a translator to facilitate testimony to the Authority, please contact Tarienne at (925) no later than 48 hours in advance of the scheduled meeting. Si usted requiere a un traductor para facilitar testimonio a la Authority, por favor llame Tarienne al (925) , 48 horas antes de la asamblea. ADA Compliance: This Agenda shall be made available upon request in alternative formats to persons with a disability, as required by the Americans with Disabilities Act of 1990 (42 U.S.C. Sec ) and the Ralph M. Brown Act (Cal. Govt. Code Sec ). Persons requesting a disability-related modification or accommodation should contact Tarienne Grover ( ) during regular business hours, at least 24 hours prior to the time of the meeting.

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

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

More information

Authority Board Meeting MINUTES

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

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, David Durant (arrived at 6:01 p.m.), Federal Glover (absent), David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Don Tatzin,

More information

Authority Board Special TEP Meeting MINUTES

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

More information

Authority Board Meeting MINUTES

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

More information

Administration and Projects Committee Meeting AGENDA

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA 1. Approval of Agenda 2. Public Communication MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA Thursday, December 7, 2017 9:30 a.m. Supervisor Andersen Office 3338 Mt. Diablo Blvd Lafayette, CA 3. Approval

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING Board of Supervisors Chambers Martinez, CA 1. Vice Chair Rob Schroder called the meeting to order at 1:30 p.m. 2. The Pledge of Allegiance

More information

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

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

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

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

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 16, 2013 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,

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 Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

Association of Governments

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

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, 2012 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

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

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

More information

AGENDA. SPECIAL CITY COUNCIL MEETING Monday, December 13, :45 p.m. City Hall Hillside Conference Room, San Pablo Avenue, El Cerrito, CA

AGENDA. SPECIAL CITY COUNCIL MEETING Monday, December 13, :45 p.m. City Hall Hillside Conference Room, San Pablo Avenue, El Cerrito, CA AGENDA SPECIAL CITY COUNCIL MEETING Monday, December 13, 2010 6:45 p.m. City Hall Hillside Conference Room, 10890 San Pablo Avenue, El Cerrito, CA Mayor Pro Tem Bill Jones Councilmember Rebecca Benassini

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

FORT MYERS CITY COUNCIL

FORT MYERS CITY COUNCIL FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Levon Simms Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C. Leonardo

More information

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

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

More information

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

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

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR August 7, 2012 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

That the Board review billing options for collecting sewer fees from District customers within the Oceano Community Services District.

That the Board review billing options for collecting sewer fees from District customers within the Oceano Community Services District. SOUTH SAN LUIS OBISPO COUNTY SANITATION DISTRICT Post Office Box 339 Oceano, California 93475-0339 1600 Aloha Oceano, California 93445-9735 Telephone (805) 489-6666 FAX (805) 489-2765 www.sslocsd.org Staff

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

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR January 16, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON BREED, ACTING MAYOR

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 2, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

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

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

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR June 5, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL, MAYOR COMMISSIONERS

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR February 16, 2016 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton 8. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

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

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

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 3, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 Page 1 of 8 1. CLOSED SESSION The meeting was called to order at 3:00 p.m. SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 The Board recessed into closed session to discuss personnel matters.

More information

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS

AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS AMALGAMATED TRANSIT UNION LOCAL UNION 241 BY-LAWS Section 1 NAME This Local Union shall be known as Amalgamated Transit Union Local Union 241, A.F.L.-C.I.O. Section 2 PREAMBLE The Amalgamated Transit Union

More information

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Audit Committee date Monday, June 12, 2017 time 11:00am 12:00pm place

More information

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

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

More information

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: Hillary Ronen, Jeff Sheehy, Sandra Lee Fewer Clerk: John Carroll (415) 554-4445 City Hall 1 Dr.

More information

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA

More information

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

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

More information

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME This organization shall be known as the Mt. Diablo Audubon Society. ARTICLE II. MISSION STATEMENT Mt. Diablo Audubon Society is committed to the sustainable

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, DECEMBER 21, 2009 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR KEITH

More information

San Diego Community College District. Proposition S and Proposition N CITIZENS OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS

San Diego Community College District. Proposition S and Proposition N CITIZENS OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS San Diego Community College District Proposition S and Proposition N CITIZENS OVERSIGHT COMMITTEE AMENDED AND RESTATED BYLAWS Section I. Committee Established. The San Diego Community College District

More information

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00

More information

AGENDA. August 1, 2017 Tuesday

AGENDA. August 1, 2017 Tuesday BOARD OF DIRECTORS 2017 AGENDA SAN MATEO COUNTY TRANSPORTATION AUTHORITY CITIZENS ADVISORY COMMITTEE Bacciocco Auditorium, 2 nd Floor 1250 San Carlos Avenue, San Carlos, CA 94070 CAROLE GROOM, CHAIR DON

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M.

SAN FRANCISCO AIRPORT COMMISSION CALENDAR. Tuesday, November 20, :00 A.M. SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, November 20, 2018 9:00 A.M. Room 400 City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco LONDON N. BREED,

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 19, 2013 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 7, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED 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 AND THE BOARD OF LIBRARY TRUSTEES

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 15, 2016 8:15 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA

THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA THE SCHOOL DISTRICT OF OSCEOLA COUNTY, FLORIDA DR. DEBRA PACE, SUPERINTENDENT 817 Bill Beck Boulevard Kissimmee Florida 34744-4492 PHONE: (407) 870-4600 FAX: (407) 870-4010 www.osceolaschools.net SCHOOL

More information

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? 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 November 6, 2012 The City of Signal Hill appreciates

More information

Retiree Health Care Trust Fund Board

Retiree Health Care Trust Fund Board Retiree Health Care Trust Fund Board BOARD MEETING MINUTES Regular Meeting Monday, May 8, 2017 1:30 p.m. City and County of San Francisco SFERS Office 1145 Market Street, 6 th Floor Conference Room San

More information

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA

More information

Summary of Qualifications and Requirements at the June 5, 2018 Direct Primary Election for office of Treasurer-Tax Collector

Summary of Qualifications and Requirements at the June 5, 2018 Direct Primary Election for office of Treasurer-Tax Collector Annual Salary Effective: 10/21/2017 Candace J. Grubbs, County Clerk-Recorder/Registrar of Voters Hall of Records 155 Nelson Avenue Oroville, CA 95965 Elections Division Tel: 530-538-7761 Toll free in Butte

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO. No.

SUPERIOR COURT OF THE STATE OF CALIFORNIA FOR THE COUNTY OF SAN FRANCISCO. No. JONATHAN M. COUPAL, State Bar No. 1 TREVOR A. GRIMM, State Bar No. TIMOTHY A. BITTLE, State Bar No. 00 LAURA E. MURRAY, State Bar No. Howard Jarvis Taxpayers Foundation 1 Eleventh Street, Suite 1 Sacramento,

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

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 MAYOR Osby

More information

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

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

More information

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of October, 2018. The meeting

More information

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS

BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS BY-LAWS THE ARCHITECTURAL LEAGUE OF NEW YORK, INC. ARTICLE I NAME AND OBJECTS 1.1 Name. The name of the corporation is The Architectural League of New York (hereinafter referred to as the League ). 1.2

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR Tuesday, April 1, 2014 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR

More information

By-laws and Budget & Operating Policies

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

More information

TECHNICAL ADVISORY COMMITTEE MINUTES

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

More information

AGENDA TRANSPORTATION PROFESSIONALS ADVISORY COMMITTEE (TPAC) MEETING

AGENDA TRANSPORTATION PROFESSIONALS ADVISORY COMMITTEE (TPAC) MEETING AGENDA TRANSPORTATION PROFESSIONALS ADVISORY COMMITTEE (TPAC) MEETING Thursday, April 12, 2012 9:30 a.m. 11:30 a.m. Access Services Headquarters 3449 Santa Anita Avenue, 3rd Floor Council Chamber Room

More information

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

5:00 P.M.   CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA LOGISTICS

More information

Board of Directors Meeting Monday November 20, :30 p.m.

Board of Directors Meeting Monday November 20, :30 p.m. Board of Directors Meeting Monday November 20, 2017 3:30 p.m. Intermodal Transportation Center (ITC) 1001 Jones Street, 2nd Floor Community Room Fort Worth, TX 76102 BOARD OF DIRECTORS MEETING AGENDA

More information

Wednesday, February 20, 2019

Wednesday, February 20, 2019 AGENDA FIRE PROTECTION DISTRICT BOARD-HOUSING SUCCESSOR AGENCY - SUCCESSOR AGENCY - PUBLIC FINANCE AUTHORITY - CITY COUNCIL Wednesday, February 20, 2019 10500 Civic Center Drive Rancho Cucamonga, CA 91730

More information

Subject: Shadelands Shuttle Route Fare Subsidy

Subject: Shadelands Shuttle Route Fare Subsidy Agenda Item # 5 To: Administration and Finance Committee Date: December 30, 2014 From: Anne Muzzini, Director of Planning and Marketing Reviewed by: Subject: Shadelands Shuttle Route Fare Subsidy Summary

More information

TRANSBAY JOINT POWERS AUTHORITY

TRANSBAY JOINT POWERS AUTHORITY STAFF REPORT FOR CALENDAR ITEM NO.: 11 FOR THE MEETING OF: April 11, 2019 TRANSBAY JOINT POWERS AUTHORITY BRIEF DESCRIPTION: Authorize the Executive Director to execute Amendment No. 4 to Intergovernmental

More information

Dighton Water District

Dighton Water District Dighton Water District 192 Williams St. No. Dighton, Ma 02764 Paul Joly Patrick Menges Sue Medeiros COMMISSIONERS Carol A. St evens TREASURER August 9, 2011 Chairman of the Board, Paul Joly called the

More information

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE

GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE GUIDE FOR CANDIDATES FOR SAN FRANCISCO CITY ELECTIVE OFFICE This guide is intended to be used as a supplement to the Fair Political Practices Commission s Manual 2 SAN FRANCISCO ETHICS COMMISSION 25 Van

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, February 1, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, February 1, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, February 1, 2016 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 Board of Harbor Commissioners President Jaime L. Lee Vice President David

More information

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

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA

More information

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor - Room 154, 600 South Main Street, Orange, California Monday, March 8, 2010, at 9:00

More information

Regular Board Meeting March 23, 2016 RESOLUTION SUMMARY

Regular Board Meeting March 23, 2016 RESOLUTION SUMMARY Regular Board Meeting March 23, 2016 RESOLUTION SUMMARY Resolution Description Byers Doneghy Savage Resolution No. 14 16 Proposal to Enter into a Contract Agreement with Jake Coolman for Canal Boat Pulling

More information

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction

MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction MEMORANDUM OF AGREEMENT For Devolution of Secondary Highway System Construction THIS MEMORANDUM OF AGREEMENT, made and executed in triplicate this day of, 200_, by and between the COUNTY of, Virginia,

More information

ETIWANDA SCHOOL DISTRICT INDEPENDENT CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS

ETIWANDA SCHOOL DISTRICT INDEPENDENT CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS ETIWANDA SCHOOL DISTRICT INDEPENDENT CITIZENS BOND OVERSIGHT COMMITTEE BYLAWS Section 1. Committee Established. The Etiwanda School District (the District ) was successful at the election conducted on

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 Land Use and Economic Development Committee Members: Scott Wiener, Jane Kim, David Chiu Clerk: Alisa Miller (415) 554-4447 City Hall 1 Dr. Carlton B. Goodlett

More information

Procedures for Development of State Aid Construction Projects for Cities

Procedures for Development of State Aid Construction Projects for Cities Procedures for Development of State Aid Construction Projects for Cities S TAT E A I D CITY STR EET P R O G R A M July 2016 Table of Contents THE STATE AID STREET PROGRAM.... 2 THE STATE AID STREET COMMITTEE....

More information