MINUTES OF THE ADMINISTRATION COMMITTEE
|
|
- Julianna Lindsey
- 5 years ago
- Views:
Transcription
1 MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, October 10, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District was called to order by Committee Chairman Wanke on October 10, 2018 at 5:02 p.m. in the Administration Building of the Orange County Sanitation District. Committee Chairman Wanke led the Flag Salute. A quorum was declared present as follows: COMMITTEE MEMBERS PRESENT: Chad Wanke, Chairman Donald P. Wagner, Vice-Chairman Peter Kim Al Krippner (Alternate) Richard Murphy Steve Nagel Glenn Parker Erik Peterson Sal Tinajero Teresa Smith Greg Sebourn, Board Chairman David Shawver, Board Vice-Chairman COMMITTEE MEMBERS ABSENT: James Ferryman STAFF PRESENT: Rob Thompson, Assistant General Manager Lorenzo Tyner, Assistant General Manager Celia Chandler, Director of Human Resources Jim Colston, Director of Environmental Services Kelly Lore, Clerk of the Board Stephanie Barron Jennifer Cabral Rod Collins Al Garcia Tom Grant Lori Karaguezian Laura Maravilla Kathy Millea Jeffrey Mohr Andrew Nau Adam Nazaroff Man Nguyen Sang Paik Ddaze Phuong John Swindler Tyler Ramirez OTHERS PRESENT: Brad Hagin, General Counsel PUBLIC COMMENTS:. 10/10/2018 Administration Committee Minutes Page 1 of 5
2 REPORTS: Assistant General Manager Lorenzo Tyner did not provide a report. CONSENT CALENDAR: 1. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED, AND DULY CARRIED TO: Approve Minutes of the September 12, 2018 Administration Committee Meeting. Kim, Murphy, Nagel, Nguyen, Parker, Peterson, Sebourn, Shawver, T. Smith, Wagner and Wanke ABSTENTIONS: 2. PHYSICAL AND BIOGEOCHEMICAL MODELING SUPPORT PROJECT (James Colston) Directors to: Approve a Service Agreement to the Southern California Coastal Water Research Project (SCCWRP) to provide physical and biogeochemical modeling of the Orange County San itation District's ocean discharge for the period of October 1, 2018 to September 30, 2021, for a total amount not to exceed $248,000, in a form approved by General Counsel. Kim, Murphy, Nagel, Nguyen, Parker, Peterson, Sebourn, Shawver, T. Smith, Wagner and Wanke ABSTENTIONS: 3. RENEWAL OF ESRI GIS ENTERPRISE LICENSE AGREEMENT SUBSCRIPTION AND SUPPORT (Lorenzo Tyner) Directors to : A. Approve the renewal of the ESRI GIS Enterprise License Agreement for a three-year period commencing December 31, 2018 through December 30, 2021 for a total amount not to exceed $317,000; and B. Approve a contingency of $15,850 (5%). Kim, Murphy, Nagel, Nguyen, Parker, Peterson, Sebourn, Shawver, T. Smith, Wagner and Wanke 10/1 0/2018 Administration Committee Minutes Page 2 of 5
3 ABSTENTIONS: NON-CONSENT: BENEFITS PROGRAM -ONE-TIME FUND REALLOCATION (Celia Chandler) Director of Human Resources Celia Chandler provided information as to the additional amount requested due to: account administration fees billed since 2015, employee enrollment changes, and retirement benefit costs (rates not determined until after the budget approval). Mr. Tyner and Ms. Chandler responded to questions from the committee regarding the failure to bill, Benefit Administrator RFP, retiree benefit costs and the number of retirees, providing a more accurate analysis and conservative estimate in the future, and offsetting the costs within other salary and benefit line items. Mr. Tyner will add the actual fund balance adjustments in the information that will be provided to the Board of Directors. Directors to: Approve a one-time reallocation from the 2018 operating budget in the amount of $1,360,000 to be transferred to group health insurance benefits, resulting in a change in the total cost from $11,135,903 to $12,495,903. The reallocation would not result in an increase to the overall 2018 budget. ABSTENTIONS: ABSENT: Kim, Murphy, Nagel, Nguyen, Parker, Peterson, Sebourn, Shawver, T. Smith, Wagner and Wanke Ferryman and Tinajero Director Sal Tinajero arrived at the meeting at 5:21 p.m. during discussion on Item No RIGHT OF WAY AND PROPERTY MANAGEMENT SERVICES (Lorenzo Tyner) Committee Chairman Wanke and Mr. Tyner provided a brief overview to the item and the need for this specialized service. In response to questions, Mr. Tyner will look into the possibility of partnering with other agencies to share the cost of services; and will provide an analysis of the use of this contract to the Board of Directors at the end of the contract. Directors to: A. Approve Amendment No. 1 to the Professional Consultant Services Agreement with Paragon Partners Ltd. for Right of Way and Property Management Services, for a total amount not to exceed $205,000; 10/10/2018 Administration Committee Minutes Page 3 of 5
4 B. Approve the amended, not to exceed amount of $205,000 to be carried into the existing Agreement's two (2) six-month renewal options; and C. Approve a total contingency of $20,500 (10%). Kim, Murphy, Nagel, Nguyen, Parker, Peterson, Sebourn, Shawver, T. Smith, Tinajero, Wagner and Wanke ABSTENTIONS: ABSENT: Ferryman Board Vice Chairman Shawver stepped out of the meeting at 5:22 p.m. 6. SOLE SOURCE CHANGE ORDER REQUEST (Celia Chandler) Ms. Chandler provided a brief overview of the requested item. Directors to : Approve an increase to an existing contractual sole source agreement with Payne & Fears LLP in the amount of $1 10,000, resulting in a change in the total cost from $90,000 to $200,000. Kim, Murphy, Nagel, Nguyen, Parker, T. Smith, Tinajero, Wagner and Wanke ABSTENTIONS: ABSENT: Ferryman and Shawver Peterson, Sebourn, Board Vice Chairman Shawver re-entered the meeting at 5:24 p.m. INFORMATION ITEMS: 7. CYBER SECURITY UPDATE (Lorenzo Tyner) John Swindler, IT Systems & Operations Manager; Sang Paik, Principal IT Analyst; and Man Nguyen, IT Analyst Ill, provided an informative PowerPoint presentation regarding Cyber Security including: Cyber Trends, IT Security in the Public Sector, Risk and Security Assessments, Threat Intelligence, OCSD Security Awareness & Training Program, Incident Response, and best practices. Chair Wanke stated that he had recently attended DEF CON and had previewed a hack attack and described infrastructure and smart cities. He thanked staff for their efforts and acknowledged their thoroughness. 8. ORANGE COUNTY SANITATION DISTRICT SAFETY AND SECURITY (Celia Chandler) Rod Collins, Safety and Risk Management Supervisor, provided an informative PowerPoint presentation regarding the programs of OCSD safety and security 10/10/2018 Admi nistration Committee Minutes Page 4 of 5
5 including: Risk Identification, Facility Wide Safety Assessment and Improvements Made, OSHA Required Training, Voluntary Protection Program, Physical Security, Contract Security Services, and Centralized Monitoring Station. Mr. Collins and Ms. Chandler responded to questions and concerns from the Committee including: obtaining Fire Authority and building permits prior to building changes and security measures at the Orange County Water District. 9. HEADQUARTERS COMPLEX, SITE AND SECURITY, AND ENTRANCE REALIGNMENT PROGRAM, PROJECT NO. P1-128 (Rob Thompson) Assistant General Manager Rob Thompson provided a PowerPoint presentation depicting the concept layout of the Complex and noted the Laboratory will not be included in this complex. Mr. Thompson responded to questions and suggestions from the Committee including: ADA compliance; inclusion of all staff to provide feedback and input into the design; Mt. Langley property 5-year plan and long-term use; and concerns over the Boardroom glass window. Board Chairman Sebourn announced that an Ad Hoc Committee had been created to review the design of the Headquarters Complex. CLOSED SESSION:. DEPARTMENT HEAD REPORTS:. OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IFANY:. ADJOURNMENT: Chair Wanke declared the meeting adjourned at 6: 12 p.m. to the next regularly scheduled meeting of Wednesday, November 14, 2018 at 5:00 p.m /1 0/2018 Administration Committee Minutes Page 5 of 5
MINUTES OF THE ADMINISTRATION COMMITTEE
MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, November 14, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District
More informationOrange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016
Orange County Sanitation District Corrected MINUTES BOARD MEETING March 23, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/23/2016 Minutes of Board Meeting Page
More informationMINUTES OF THE OPERATIONS COMMITTEE
MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, March 1, 2017, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers on
More informationMINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District
MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services Orange County Sanitation District A regular meeting of the Operations Committee of the Orange
More informationOrange County Sanitation District
Orange County Sanitation District MINUTES BOARD MEETING August 22, 2018 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 08/22/2018 Minutes of Board Meeting Page 1of9 ROLL
More informationOrange County Sanitation District MINUTES BOARD MEETING
Orange County Sanitation District MINUTES BOARD MEETING September 23, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 09/23/2015 Minutes of Board Meeting Page 1 of
More informationAMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)
Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue
More informationMINUTES OF THE OPERATIONS COMMITTEE
MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, September 5, 2018, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers
More informationOrange County Sanitation District
Orange County Sanitation District CORRECTED MINUTES BOARD MEETING March 25, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/25/2015 Minutes of Board Meeting Page
More informationOrange County Sanitation District
Orange County Sanitation District CORRECTED MINUTES BOARD MEETING November 20, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 11/20/13 Minutes of Board Meeting Page
More informationOrange County Sanitation District
Orange County Sanitation District MINUTES BOARD MEETING June 26, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 06/26/13 Minutes of Board Meeting Page 1 of 9 ROLL
More informationOrange County Sanitation District MINUTES BOARD MEETING
Orange County Sanitation District MINUTES BOARD MEETING December 19, 2012 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 12/19/12 Minutes of Board Meeting Page 1 of 7
More informationOrange County Sanitation District MINUTES BOARD MEETING. April 23, 2008
Orange County Sanitation District MINUTES BOARD MEETING April 23, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board of
More informationLincoln Charter School Board of Directors Meeting February 26, 2018 Lincolnton Campus, 6:30pm. Board Members Present Absent Administration
Lincoln Charter School Board of Directors Meeting February 26, 2018 Lincolnton Campus, 6:30pm Board Members Present Absent Administration Rob Brown Nicole Nichols Jonathan Bryant Tom Brooks Greg Taylor
More informationMINUTES Finance and Administration Committee Meeting
Committee Members Present Michael Hennessey, Vice Chairman Steve Jones Jeffrey Lalloway John Moorlach Miguel Pulido Frank Ury Staff Present Darrell Johnson, Chief Executive Officer Wendy Knowles, Clerk
More informationMINUTES Transit Committee Meeting
Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell
More informationAGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY
Table of Contents Agenda 2 Receive and file the April 17, 2018 Regular City Council Meeting Minutes. April 17 2018 Draft Minutes 5 Approval of a Resolution of the Fountain Valley City Council Authorizing
More informationCOMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES
COMMITTEE FOR TRANSIT ACCESSIBILITY CALL TO ORDER Wednesday, June 8, 2016 MINUTES The Regular Meeting of the Committee for Transit Accessibility (CTA) was called to order at 1:03 p.m. by Second Vice Chairperson
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationMINUTES Transit Committee Meeting
Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell
More informationAGENDA CITY COUNCIL REGULAR MEETING. February 28, :00 PM City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember CITY COUNCIL REGULAR MEETING February 28, 2017 4:00 PM City Council Chamber One Civic
More informationMINUTES OF THE BOARD OF RETIREMENT MEETING
MINUTES OF THE BOARD OF RETIREMENT MEETING SAN DIEGO COUNTY EMPLOYES RETIREMENT ASSOCIATION SDCERA Boardroom, 2275 Rio Bonito Way, San Diego, CA 92108 October 19, 2017, 9:00 a.m. Minutes provide a summary
More informationClark County Stadium Authority Board
Clark County Stadium Authority Board CLARK COUNTY, NEVADA STEVE HILL Chairman LAWRENCE EPSTEIN Vice Chair KEN EVANS LAURA FITZPATRICK Ex-Officio Scott Nielson BILL HORNBUCKLE JAN JONES BLACKHURST MIKE
More informationRegular Board Session. The Board of Directors of the Delta-Montrose
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS January 23, 2018 Location: Montrose Headquarters Building 11925 6300 Rd, Montrose CO 81401 3:00 p.m. Regular Board Session. The Board of Directors
More informationRIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting May 26, 2011
RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No. 2011-1A Regular Meeting May 26, 2011 1. CALL TO ORDER Chairman Bob Buster called the regular meeting of the Riverside Transit Agency Board
More informationRevised Jan 2011 SAFETY COMMITTEE BY-LAWS
SAFETY COMMITTEE BY-LAWS Name The name of the committee is the Coos Bay Fire & Rescue Safety Committee. Purpose The purpose of the Coos Bay Fire & Rescue Safety Committee is to bring all department members
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationMINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.
MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa
More informationPUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE. February 18, 2016
PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MEETING NOTICE February 18, 2016 The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M., Thursday, February
More informationCITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California
REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Garcia called the Regular Meeting of the City Council of the City of Aliso Viejo
More informationMINUTES Regional Planning and Highways Committee Meeting
Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick
More informationA G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS
A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,
More informationFollowing the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:
Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway
More informationPUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MINUTES. November 15, 2012
PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE MINUTES November 15, 2012 Presiding: Erik Updyke, APWA Co-Chair 1. Called to Order: 9:31 AM 2. Self-Introduction of those present (from the sign-in sheet):
More informationBOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY
BOGOTA BOARD OF EDUCATION BOGOTA, NEW JERSEY AGENDA WORK SESSION/ACTION MEETING April 10, 2018 Bogota High School Cafeteria 7:00 P.M. CALL TO ORDER FLAG SALUTE OPEN PUBLIC MEETING ANNOUNCEMENT The New
More informationOrange County Sanitation District MINUTES BOARD MEETING. February 27, 2008
Orange County Sanitation District MINUTES BOARD MEETING February 27, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board
More information8:30 a.m. Time: 1. Call to Order/Roll Call. 2. ACTION: Approval of the September 5, 2018 Minutes. 5. Update on WIOA Youth Program Provider Enrollments
WORKFORCE DEVELOPMENT BOARD MEMBERS AMANDA BLACKWOOD Sacramento Metro Chamber of Commerce. LARRY BOOTH Frank M. Booth, Inc. N. LISA CLAWSON Secretary/Treasurer Kaiser Permanente LYNN R. CONNER Better Business
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationCOMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES
4B COMMITTEE FOR TRANSIT ACCESSIBILITY CALL TO ORDER Wednesday, June 12, 2013 1:00 PM MINUTES The Regular Meeting of the Committee for Transit Accessibility (CTA) was called to order at 1:03 p.m. by Chairperson
More informationMinutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM
Minutes of the OHIO PUBLIC EMPLOYEES RETIREMENT SYSTEM The monthly meeting of the Ohio Public Employees Retirement Board was held in the offices of the Board, Ohio Public Employees Retirement System building,
More informationTrial Court Budget Commission Meeting Minutes December 11, 2014
Trial Court Budget Commission Meeting Minutes Attendance Members Present The Honorable Mark Mahon, Chair The Honorable Robert Roundtree, Vice Chair The Honorable Catherine Brunson The Honorable Jeffrey
More informationCommittee for Transportation Mobility & Accessibility MINUTES
CALL TO ORDER Mobility & Accessibility Thursday, March 8, 2018 MINUTES The Regular Meeting of the Mobility and Accessibility (CTMA) was called to order at 10:00 a.m. by Chairperson Fitzgerald in Conference
More informationABSENT: Lorelei Coplen, Supervisor; Jason Reichard, Engineer; Bryan Swartz, Roadmaster.
Dickinson Township 219 Mountain View Road Mount Holly Springs, PA 17065 Phone: (717) 486-7424 Fax: (717) 486-8412 www.dickinsontownship.org ORGANIZATION MEETING BOARD OF SUPERVISORS MEETING January 3,
More informationPresent: Councilmembers Joel Price, Al Adam, Rob McCoy, Andy Fox, and Mayor Claudia Bill- de la Pena.
Thousand Oaks, California September 26, 2017 1. CALL TO ORDER: Mayor Claudia Bill- de la Pena called the meeting to order at 6: 04 p. m. in Council Chambers, 2100 Thousand Oaks Boulevard, Thousand Oaks,
More informationCALL TO ORDER: The meeting was called to order by Mayor Fland Sharp.
, at 7:00 P.M. In the Council Chambers, 11 North 3 rd Street, Jacksonville Beach, Florida. CALL TO ORDER: The meeting was called to order by Mayor Fland Sharp. OPENING CEREMONIES: Invocation was by Council
More informationAGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT
AGENDA REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT February 3, 2010 5:00 P.M. ADMINISTRATIVE OFFICE 10844
More informationConstitution of the Somerset Association of Local Councils
Constitution of the Somerset Association of Local Councils Edgar Hall Somerton Business Park Somerton Somerset TA11 6SB Tel: 01458 270922 Email: info@somerset-alc.org.uk Website: www.somerset-alc.org.uk
More informationTASK FORCE ON HOMELESSNESS Thursday, November 8, :30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA AGENDA
TASK FORCE ON HOMELESSNESS Thursday, November 8, 2018 3:30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA 93063 AGENDA 1. Call to Order/Welcome/Pledge of Allegiance/Roll
More informationRECORD OF PROCEEDINGS
RECORD OF PROCEEDINGS MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SPRING CANYON WATER AND SANITATION DISTRICT HELD August 21, 2013 A regular meeting of the Board of Directors of the Spring
More informationINDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2:00 P.M.
INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS TOURIST DEVELOPMENT COUNCIL AGENDA WEDNESDAY, DECEMBER 5, 2018 @ 2:00 P.M. Councilmember Linda Kinchen City of Sebastian Councilmember Harry Howle City
More informationALISO 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 informationVirgin Australia Holdings Ltd Audit and Risk Management Committee Charter
Virgin Australia Holdings Ltd Audit and Risk Management Committee Charter 1. Introduction This Charter sets out the purpose, membership, responsibilities, authority and operation of the Audit and Risk
More informationSpecial Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017
Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll
More informationWauponsee Township Board Meeting Minutes
Wauponsee Township Board Meeting Minutes May 9, 2018 Page 1 of 19 The regular scheduled meeting of the Board of Trustees of Wauponsee Township of Grundy County, the State of Illinois, was held on the above
More informationBicycle & Pedestrian Advisory Committee MINUTES
CALL TO ORDER Bicycle & Pedestrian Advisory Committee Wednesday, November 7, 2018 MINUTES The Regular Meeting of the Bicycle and Pedestrian Advisory Committee (BPAC) was called to order at 6:32 p.m. by
More informationBY-LAWS METROPOLITAN TRANSPORTATION AUTHORITY
BY-LAWS METROPOLITAN TRANSPORTATION AUTHORITY ARTICLE 1. OFFICES The principal office of the Metropolitan Transportation Authority (the Authority ) shall be located in the City of New York, County of New
More informationMINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY
SOL T, 1,\. l ss\ ky {-. I ~., MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Closed Session 5: 15 p.m. a ' t-
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES Board of Directors Regular Meeting Thursday, November 19, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular
More informationMayor Schroder called the meeting to order at 7:05 p.m. in the Council Chambers with all members present.
Regular Meeting April 3, 2013 Martinez, CA CALL TO ORDER - PLEDGE OF ALLEGIANCE - ROLL CALL Mayor Schroder called the meeting to order at 7:05 p.m. in the Council Chambers with all members present. PRESENT:
More informationCONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION
CONSTITUTION OF THE NATIONAL COUNCIL OF LOCAL ADMINISTRATORS OF CAREER AND TECHNICAL EDUCATION REVISED AND ADOPTED: December 5, 2008 AMENDED November 21, 2011 Amended September, 2018 ARTICLE I NAME AND
More informationBY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES.
BY-LAWS SAYREVILLE PUBLIC LIBRARY BOARD OF TRUSTEES ARTICLE I. AUTHORIZATION, POWERS AND DUTIES. The Sayreville Public Library Board of Trustees (hereinafter called the Board) shall be authorized to exercise
More informationCITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida
CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared
More informationAGENDA. CITY COUNCIL SPECIAL MEETING September 26, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA 92606
AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember Christina Shea Councilmember CITY COUNCIL SPECIAL MEETING September 26, 2017 4:00 PM
More informationMEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE November 17, 2011 Meeting Notice
MEETING NOTICE PUBLIC WORKS STANDARDS, INC. GREENBOOK COMMITTEE November 17, 2011 Meeting Notice The regular meeting of the Public Works Standards, Inc., Greenbook Committee will be held at 9:30 A.M.,
More informationThursday, March 15, a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713
Meeting of the Commissioners of the Madison Metropolitan Sewerage District Thursday, March 15, 2018 8 a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713 Present: Commissioner
More information911 Emergency Response Advisory Committee
911 Emergency Response Advisory Committee Minutes THURSDAY ~ MAY 7, 2015 ~ 1:30 P.M. REGIONAL EMERGENCY OPERATIONS CENTER 5195 SPECTRUM BOULEVARD, RENO, NEVADA MEMBERS Chris Maples, Chair Daniel Johnson,
More informationSan Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES
Date: Place: San Bruno Park Elementary School District Board Room 500 Acacia Avenue San Bruno, CA 94066-4222 County Committee on School District Organization Members Present: Virginia Bamford; Greg Dannis;
More informationBOARD WORK SESSION November 19, 2018
BOARD WORK SESSION November 19, 2018 Board President Bauer called the work session to order at 5:30 p.m. in the District Board Room, 401 76 th Avenue SW, Cedar Rapids. Board members present: Pospischil,
More information6:00 p.m. Tuesday, August 19, 2014 Council Chambers Slater Avenue Fountain Valley, CA 92708
AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY 6:00 p.m. Tuesday, August 19, 2014 Council Chambers 10200 Slater Avenue
More informationLIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, JUNE 27, 2018
Page 1 tg LIVERMORE AREA RECREATION AND PARK DISTRICT DRAFT MINUTES WEDNESDAY, JUNE 27, 2018 ROBERT LIVERMORE COMMUNITY CENTER 4444 EAST AVENUE, LIVERMORE, CALIFORNIA REGULAR MEETING 7:00 P.M. DIRECTORS
More informationDebt Management Committee IMMEDIATELY FOLLOWING FINANCE
Debt Management Committee IMMEDIATELY FOLLOWING FINANCE 11/28/2012 304 E Grand River, Suite 201, Howell, Michigan 48843 8:45 AM AGENDA 1. CALL MEETING TO ORDER 2. APPROVAL OF MINUTES Minutes Dated: October
More informationBYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008
BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name
More informationLinn County Agricultural Extension Council Minutes of Organizational Meeting 9 January 2013
Linn County Agricultural Extension Council Minutes of Organizational Meeting 9 January 2013 The Linn County Extension Council Organization meeting was called to order by Acting-Chair Thea Cole at 7:01
More informationMINUTES ORANGE COUNTY FIRE AUTHORITY
MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, September 23, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125
More informationTERMS OF REFERENCE. The Royal London Mutual Insurance Society Limited Remuneration Committee (the Committee ) Secretarial. Approved on 7 February 2018
TERMS OF REFERENCE The Royal London Mutual Insurance Society Limited Remuneration Committee (the Committee ) Version 1.2 Author Group Company Secretarial Approved on 7 February 2018 PAGE 1 OF 8 Change
More informationMINUTES OF THE OKLAHOMA COUNTY CONSERVATION DISTRICT BOARD OF DIRECTORS MEETING 4850 N. Lincoln Blvd, Ste B, Oklahoma City, OK
Oklahoma County CD Minutes May 13, 2015 Page 1 MINUTES OF THE OKLAHOMA COUNTY CONSERVATION DISTRICT BOARD OF DIRECTORS MEETING 4850 N. Lincoln Blvd, Ste B, Oklahoma City, OK Date and Time: Members Present:
More informationCITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California
REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso
More informationREPORT: Independent Doctor of Education and CBA Feasibiity Study, Executive MBA. December 6, 2005
CALIFORNIA STATE UNIVERSITY, STANISLAUS ACADEMIC SENATE MINUTES December 6, 2005 Present: Afonso, Bargetto-Andres, Brown, Dauwalder, Davis C., Davis S., Deaner, DeCaro, DeKatzew, Filling, Garcia, Jacobs,
More informationMINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.
MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 8/18/2015 F3 CLOSED SESSION: Please refer to separate Special Meeting minutes. BUSINESS SESSION: Mayor Reeve called the Regular Meeting
More informationJOINT MEETING OF THE ECONOMIC DEVELOPMENT COUNCIL AND THE ECONOMIC DEVELOPMENT DIVISION
JOINT MEETING OF THE ECONOMIC DEVELOPMENT COUNCIL AND THE ECONOMIC DEVELOPMENT DIVISION There was a joint meeting of the Indian River County (IRC) Economic Development Council (EDC) and the Economic Development
More informationMcKinney City Council. Informational Series Open Records Process April 17, 2017
McKinney City Council Informational Series Open Records Process April 17, 2017 Most common public information requests Walk-in verbal requests Common monthly financial reports, development reports, budget
More informationCASHMERE SCHOOL DISTRICT #222 Regular Board Meeting. June 19, Call to Order: Vice-Chairman Paul Nelson called the meeting to order at 7:01 P.M.
CASHMERE SCHOOL DISTRICT #222 Regular Board Meeting Page 1 of 5 Call to Order: Vice-Chairman Paul Nelson called the meeting to order at 7:01 P.M. Declaration of Quorum: Board members Glenn Adams, Roger
More informationGOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT
GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT California American Water Monterey County Board of Supervisors Monterey Peninsula Regional Water Authority Monterey Peninsula Water
More informationMINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010
MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors
More informationRegular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014
CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida Council Members: The following Agenda of Business has been prepared
More informationCOMMITTEE FOR TRANSIT ACCESSIBILITY MINUTES
COMMITTEE FOR TRANSIT ACCESSIBILITY CALL TO ORDER Wednesday, April 13, 2016 MINUTES The Regular Meeting of the Committee for Transit Accessibility (CTA) was called to order at 1:03 p.m. by Chairperson
More informationNOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631
BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY
More informationSHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA BUDGET STUDY SESSION
SHASTA COUNTY BOARD OF EDUCATION Shasta County Office of Education 1644 Magnolia Ave. Redding, CA 96001 December 14, 2016 Budget Study Session/Regular Meeting Minutes ADOPTED BUDGET STUDY SESSION 1. CALL
More informationMINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007
MINUTES OF THE MEETING OF THE PINELLAS PLANNING COUNCIL April 18, 2007 The Pinellas Planning Council (PPC) met in regular session in the County Commission Assembly Room, Pinellas County Courthouse, 315
More informationSPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.
FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the
More informationCOMMITTEE FOR TRANSPORTATION MOBILITY AND ACCESSIBILITY MINUTES
COMMITTEE FOR TRANSPORTATION MOBILITY AND ACCESSIBILITY CALL TO ORDER Thursday, January 12, 2017 MINUTES The Regular Meeting of the Committee for Transportation Mobility and Accessibility (CTMA) was called
More informationWMATA Riders Advisory Council. Wednesday, February 4, :30 P.M. Regular Meeting MINUTES
WMATA Riders Advisory Council Wednesday, February 4, 2015 6:30 P.M. Regular Meeting MINUTES Place: Present: Lower Level Meeting Room, Washington Metropolitan Area Transit Authority Headquarters (Jackson
More informationMinutes. Board Present: President Bean, Vice President James, Director Ballew, Director Ross, Director Beyer. Board Absent: Staff Present: Guests:
Minutes Board of Directors Regular Meeting Wednesday,, 6:30 p.m. Bob Keefer Center for Sports and Recreation 250 S. 32 nd Street, Springfield, Oregon I. CALL TO ORDER The meeting was called to order by
More information1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004
1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called
More informationACADEMIC SENATE MEETING APPROVED MINUTES. November 17, 2016
ACADEMIC SENATE MEETING APPROVED MINUTES Members Present: Curtis Martin (President), Chad Redwing (Vice President), Shelley Circle (Secretary), Steve Amador (Parliamentarian), Deborah Laffranchini (Legislative
More informationSAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING
SAN RAMON VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING Minutes -May 23,2018 Minutes Board of Directors Regular Board Meeting MISSION STATEMENT In the spirit of our tradition, we strive
More informationHOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING JULY 16, 2018
HOPEWELL AREA SCHOOL BOARD REGULAR BUSINESS MEETING JULY 16, 2018 The Board of Directors of the Hopewell Area School District met in regular session on Monday, July 16, 2018, in the Board Room, Administration
More informationDAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES
DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF
More informationPolicy Development & Customer Communications action items
CITY OF BRIGHTON CITY COUNCIL MEETING CITY HALL October 1, 2015 Regular Blue Sky: 7:00 p.m.: Review of Agenda Items for this evening s meeting REGULAR SESSION - 7:30 P.M. 1. Call to order 2. Pledge of
More informationA G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING
A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso
More information