Pursuant to County Code Section DECEMBER 4, 2007

Size: px
Start display at page:

Download "Pursuant to County Code Section DECEMBER 4, 2007"

Transcription

1 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section DECEMBER 4, 2007 COUNTY BOARD OF SUPERVISORS CHAIR, MARIKO YAMADA, DISTRICT 4 VICE-CHAIR DUANE CHAMBERLAIN, DISTRICT 5 MICHAEL H. MCGOWAN, DISTRICT 1 HELEN M. THOMSON, DISTRICT 2 MATT REXROAD, DISTRICT 3 BOARD OF SUPERVISORS CHAMBERS 625 COURT STREET, ROOM 206 WOODLAND, CALIFORNIA SHARON JENSEN COUNTY ADMINISTRATOR ROBYN DRIVON COUNTY COUNSEL Board of Supervisors Minutes 1 December 4, 2007

2 Roll Call: Chamberlain McGowan Thomson Rexroad Yamada Sharon Jensen, County Administrator Robyn Drivon, County Counsel 9:00 A.M. CALL TO ORDER (ITEMS ) 1.01 Pledge of Allegiance Consider approval of agenda. Minute Order No : Approved the agenda for this meeting as submitted, with the removal of Agenda items 2.01B and 2.14 to December 11, Public Comment: Opportunity for members of the public to address the Board of Supervisors on subjects relating to county business. The Board of Supervisors reserves the right to impose a reasonable limit on time afforded to any topic or to any individual speaker. The following individuals addressed the Board of Supervisors in support of wage increases for In-Home Supportive Services (IHSS) workers: Paula Colbert, Judy Smith, Petra Palencia, Mary Ann Youngblood, and Everett Burdan. Mr. Burdan submitted signed cards on behalf of IHSS constituent supporters. Supervisors Thomson, McGowan, and Chair Yamada offered to schedule a meeting with Mr. Burdan Approve and present the following resolutions: Minute Order No : Approved and presented the following resolutions: MOVED BY: Rexroad / SECONDED BY: McGowan Board of Supervisors Minutes 2 December 4, 2007

3 A. Resolution commending Roberta Paul for her dedicated service to Yolo County. (Supervisor McGowan) Roberta Paul Resolution Supervisors McGowan and Rexroad presented Resolution No B. Resolution recognizing December 1, 2007 as "World AIDS Day." (Supervisor Thomson) World AIDS Day Resolution Supervisor Thomson presented Resolution No Introductions, comments and/or honorary presentations. A. Acknowledgement of Yolo County fire crews and Office of Emergency Services responders who fought and assisted in the San Diego fires. (Board of Supervisors ) The Board of Supervisors acknowledged Yolo County fire crews and Office of Emergency Services responders who fought and assisted in the Angora fires in South Lake Tahoe and in the San Diego fires: Angora Fire - Leaders: Dennis Campanale/Mike Collins Trainee: Adrian Martinez (all West Sac), West Sacramento (E42), Clarksburg (E40), Woodland (E4), Davis (E33), Rumsey (E225) and Bill Martin, Yolo County OES. Southern California: Leader: AJ Jaramillo (Davis); Trainee: Kim Jester (UC Davis); Slide/Grass Valley - Clarksburg (G40), Willow Oak (G6), Davis (G33), West Sacramento (B42), Woodland (B203), Ammo-Davis (E33), Rice-Capay (B21) and Rumsey (B25), Witch-Winters (OES 224) and Buckweed - UC Davis (OES 251) and Kyle Noderer, Yolo County OES. UC Davis: Kim Jester - STEN Trainee to San Bernardino Mountains Oct-Nov; Nate Hartinger - Captain OES 251 to Buckweed, Witch Fire, and Prado Oct-Nov; Engineer David Dean; Firefighters Jen Nilsson and David Anderson; Captain Paul Fullerton of replacement crew for OES 251 at Prado in November; Engineer Joe Newman; Firefighters John Hodge and Jon Poganski; Captain Kim Jester of OES 251 to San Bernardino Mountains in October; Engineer Nate Hartinger; Firefighters Jen Nilsson and Ben Rizzo; Captain Kim Jester of OES 251 to Angora Fire at Lake Tahoe; Engineer Terry Zimmer; Firefighters John Hodge and Scott Meyer. Davis: Armando Jaramillo, Bruce Fry, Brian Farid, Ryan Crow, Scott Paustian, Jesse Hodorowski, Kevin Kelly, Dan Wong, and Andrew Whipple. Capay: Captain Paul Consol, Firefighters Sumathi Sankaran and Wayne Smith Board of Supervisors Minutes 3 December 4, 2007

4 (Robbins Sutter Basin). Woodland: Angora Fire - Chris Delcour, Jim Burgess, Sam Kennedy and Bruce Andreozzi. So. Cal - Slide/Grass Valley - Josh Hilliard, Erik Komula and Matt Stokes. West Sacramento: So Cal - Slide/Grass Valley - Captain Jeff Martinez, Engineer Bruce Selter and Firefighter Eric Jones. Angora - Liam McGregor, Michael Francesconi, Mark Cullison, Brian Whitney, Damon Nordby, Michael Taylor, John Muir, Andy Moore and Nick Oxford. Rumsey Rancheria: Angora Incident - S. Lake Tahoe - Captain Charlie Grows; Engineer Steve Bristow; Firefighters Jason Smith and Dan Etcheverry. So. Cal - Rice - Captain Gary Seabold; Engineer Damon Snow and Firefighter Jason Smith. Winters: Dave Kidder, Brian Lopez, Chase Grumbling, Dave Callison, Terry Karlan, Jason Van Doren, Rigo Garcia and Jeff Winslow. Clarksburg: Peter Hunn, Alex Lucero, Kevin Rogers, Don Updegraff, Craig Hamblin, Marty Hill, and Greg Paul. Willow Oak: Al Lopes, John Guse and Kenny Trongo. Chiefs: Mike Cahill, Woodland; Jim Froman, Willow Oak; Steve Weiss, Yolo; Cliff Wells, Knights Landing; Tom Tolson, Zamora; David Hunt, Dunnigan; Tom Lopez, Madison; Barry Burns, Esparto; Clay Eubank, Capay; Mike Chandler, Rumsey; Scott Dozier, Winters; Cherie Rita, West Plainfield; Rose Conroy, Davis; Joe Perry UC Davis; Craig Hamblin, Clarksburg, Fred Postel, West Sacramento; Rich Yeung, Elkhorn; Sam Martin, Robbins-Sutter Basin, and Casey Cox, Arbuckle. B. Presentation of certificates to the following international students attending Esparto, Pioneer, and Woodland High Schools: (Supervisor Chamberlain) 1. Lonel Hornet - Moldova (Esparto High) 2. Anastasiya Bukhteyeva - Russia (Esparto High) 3. Kensija Pesic - Serbia (Esparto High) 4. Natia Sirdadze - Republic of Georgia (Pioneer High) 5. Maria Misic - Serbia (Pioneer High) 6. Zoja Lekovic - Montenegro (Woodland High) C. Report on visitors from Guangxi, China. (Newens) Bette G. Hinton, M.D., Director/Public Health Officer, introduced Pat Billingsley as the new Deputy Director for Medical Services. Board of Supervisors Minutes 4 December 4, 2007

5 A.M. CONSENT AGENDA (ITEMS ) Minute Order No : Approved A.M. Consent Agenda items , with the exception of Agenda item Nos. 2.04, 2.08, and 2.16, which were moved to the Regular Agenda; and Agenda item Nos. 2.01B and 2.14, which were continued to December 11, MOVED BY: Chamberlain / SECONDED BY: McGowan General Government Clerk of the Board 2.01 Approve the minutes of the Board of Supervisors meeting of: A. October 23, Minutes Approved minutes of October 23, 2007 on Consent. B. November 6, Minutes Continued approval of November 6, 2007 minutes to December 11, C. November 27, 2007 Closed Session. Minutes Approved November 27, 2007 Closed Session minutes on Consent Ratify Resolution No welcoming the Chinese Delegation to Yolo County. Welcoming the Chinese Delegation to Yolo County Resolution Board of Supervisors Minutes 5 December 4, 2007

6 Ratified on Consent. Auditor-Controller/Treasurer-Tax Collector 2.03 Approve county investment policy for (No general fund impact) (Newens) Recommended Action 2.03 Supporting Document 2.03 Approved on Consent. Human Resources 2.04 Adopt Memorandum of Understanding for a two-year agreement with the Yolo County Supervisors Association. (Fiscal year 2007/08 fiscal impact of approximately $417,581 for all units) (Nunes) Recommended Action 2.04 Supporting Document 2.04A Supporting Document 2.04B Minute Order No : Approved recommended action by Agreement No and Resolution No MOVED BY: Rexroad / SECONDED BY: Thomson AYES: McGowan, Thomson, Rexroad, Yamada NOES: Chamberlain Law & Justice Services Probation 2.05 Approve amendment to agreement with Tuolumne County to increase the rate per leased bed space at the Juvenile Detention Facility beginning July 1, (No general fund impact) (Meyer) Recommended Action 2.05 Supporting Document 2.05 Board of Supervisors Minutes 6 December 4, 2007

7 Approved on Consent by Agreement No Sheriff-Coroner 2.06 Adopt amendment to fiscal year 2007/08 budget resolution appropriating $300,000 in local assistance for rural and small county law enforcement funds to purchase mobile data computers for the Sheriff s Department vehicles. (No general fund impact) (4/5 vote required) (Prieto/Slaton-Amey) Recommended Document 2.06 Supporting Document 2.06 Approved on Consent by Budget Resolution No Approve agreement with Global Tel*Link Corporation for provision of inmate telephone services, as part of the Inmate Welfare Program. (No general fund impact; $212,947 in revenue generated for the inmate welfare fund) (Prieto/Slaton- Amey) Recommended Action 2.07 Approved on Consent by Agreement No Health & Human Services Alcohol, Drug & Mental Health Services 2.08 Approve agreement with Turning Point for $91,000 to provide coffee cart services for Yolo County employees and members of the public during fiscal years 2007/08 and 2008/09. (No general fund impact; Mental Health Services Act funds) (DeLiberty) Recommended Action 2.08 Approve Minute Order No : Approved recommended action by Agreement No and directed staff to return to the Board of Supervisors in one year to provide an annual progress report. MOVED BY: McGowan / SECONDED BY: Thomson AYES: McGowan, Thomson, Yamada NOES: Chamberlain, Rexroad Board of Supervisors Minutes 7 December 4, 2007

8 2.09 Approve agreement with California Department of Mental Health for a maximum amount of $5,466,774 to provide mental health services under the Mental Health Services Act (Proposition 63) and designate the department s director/interim director to act as fiscal and programmatic administrative agent for the purposes of the agreement. (No general fund impact. Revenue agreement) (DeLiberty) Recommended Action 2.09 Approved on Consent by Agreement No Approve agreement with CommuniCare Health Centers, Inc. for $195,000 from July 1, 2007 through June 30, 2010 to provide alcohol and drug treatment services for the Welfare to Work program participants. (No general fund impact; CalWORKs Welfare to Work program funding) (DeLiberty) Recommended Action 2.10 Approved on Consent by Agreement No Approve agreement with Netsmart Technologies, Inc. for licensing and implementation of the Managed Services Organization and Executive Reporting System modules of the Avatar product for $179,436 from January 1, 2008 through December 31, (No general fund impact; Mental Health Services Act funds) (DeLiberty) Recommended Action 2.11 Approved on Consent by Agreement No Employment & Social Services 2.12 Approve Memorandum of Understanding (MOU) three-year extension with One- Stop Partner, Yolo County Housing, and authorize the Chair to sign subsequent MOU s. (No general fund impact) (Miller) Recommended Action 2.12 Supporting Document 2.12 Approved on Consent by Agreement No Board of Supervisors Minutes 8 December 4, 2007

9 Public Health 2.13 Approve amendment to agreement with California Department of Public Health, Cancer Prevention and Nutrition, from October 1, 2007 through September 30, 2010 increasing the contract amount from $386,115 to $406,115 to support Yolo County Health Department s nutrition network activities. (No general fund impact; grant funds) (Hinton/Boney) Recommended Action 2.13 Approved on Consent by Agreement No Authorize staff to exercise the second one-year extension option with Sutter Davis Hospital for fiscal year 2008/09 to provide health services to Yolo County medically indigent residents, and direct staff to provide written notice of the extension as provided for in the agreement. ($202,000 general fund impact; realignment and other funds) (Hinton/Clarkson) Recommended Action 2.14 Continued to December 11, Approve fiscal year 2007/08 description of proposed expenditure of California Healthcare for Indigents Program funds and adopt amendment budget resolution increasing funds by $6,774 for a total of $217,421. (No general fund impact) (4/5 vote required) (Hinton/Clarkson) Recommended Action 2.15 Supporting Document 2.15 Approved on Consent by Budget Resolution No Land, Education & Recreation Services Library 2.16 Authorize the Yolo County Library to institute an annual "Read Off Your Fines" program that will allow youth to read off fines owed to the library for overdue books that have been returned. (No general fund impact) (Pearson) Recommended Action 2.16 Board of Supervisors Minutes 9 December 4, 2007

10 Minute Order No : Approved recommended action. MOVED BY: Chamberlain / SECONDED BY: Rexroad A.M. REGULAR AGENDA (ITEMS ) General Government 3.01 Action items and reports from members of the Board of Supervisors. A. Receive reports from members of the Board of Supervisors. B. Accept resignations; consider appointments and reappointments. Recommended Action 3.01B Minute Order No : Approved recommended action. MOVED BY: Rexroad / SECONDED BY: McGowan C. Approve appointment in-lieu of election to the Governing Board of the Dunnigan Water District. Recommended Action 3.01C Minute Order No : Approved recommended action. MOVED BY: Rexroad / SECONDED BY: McGowan Board of Supervisors Minutes 10 December 4, 2007

11 D. Remove Duane Toney from the In-Home Supportive Services Advisory Committee Recommended Action 3.01D Minute Order No : Approved recommended action. MOVED BY: Rexroad / SECONDED BY: McGowan County Administrator 3.02 Action items and reports from the County Administrator. Jim Campbell P.E., Principal Civil Engineer, provided the Board of Supervisors with a status update on bicycle facility improvements in Yolo County Receive and file federal legislative update and approve first amendment to agreement with Akin, Gump, Strauss, Hauer & Feld, LLP in the amount of $127,000 (total $254,000) for calendar year 2008 federal advocacy services. (No general fund impact) (Brazil/Marchand) Recommended Action 3.03 Supporting Document 3.03A Supporting Document 3.03B Minute Order No : Approved recommended action by Agreement No MOVED BY: McGowan / SECONDED BY: Thomson AYES: McGowan, Thomson, Rexroad, Yamada NOES: Chamberlain 3.04 Adopt changes to the current process regarding management of Yolo County advisory committees and dissolve certain inactive committees. (No general fund impact) (Leary/Vonk) Recommended Action 3.04 Board of Supervisors Minutes 11 December 4, 2007

12 Minute Order No : Approved recommended action. MOVED BY: Rexroad / SECONDED BY: Chamberlain 3.05 Adopt funding recommendations from the Advisory Committee on Tribal Matters for the 2007/08 mitigation grants, as amended. (No general fund impact) (Brazil/Tuttle) Recommended Action 3.05 Supporting Document 3.05 Took the following actions: Supervisor Chamberlain made a motion, seconded by Supervisor McGowan, to approve the recommended action. (No vote was taken). Minute Order No : Supervisor Thomson made a substitute motion, seconded by Supervisor McGowan, to remove Item C-6 (Cottonwood Cemetery) Attachment A, for a separate action. MOVED BY: Thomson / SECONDED BY: McGowan AYES: McGowan, Thomson, Yamada NOES: Chamberlain, Rexroad.. Minute Order No : Returned to the original motion, approved recommended action by Resolution No , with the exception of Item C- 6 (Cottonwood Cemetery) Attachment A. MOVED BY: Chamberlain SECONDED BY: McGowan AYES: Chamberlain, McGowan, Thomson, Yamada NOES: Rexroad.. Minute Order No : Supervisor Chamberlain made a motion, seconded by Supervisor Yamada (for purpose of discussion) to approve the Advisory Committee on Tribal Matters (ACTM s) recommended action to award $15,637 for improvements to the cemetery, Item C-6 (Cottonwood Cemetery) Attachment A. MOVED BY: Chamberlain / SECONDED BY: Yamada AYES: Chamberlain. NOES: McGowan, Thomson, Rexroad, Yamada... Board of Supervisors Minutes 12 December 4, 2007

13 Supervisor Rexroad made a motion, seconded by Supervisor Chamberlain, to place the $15,637 into the Western Yolo Grange project for the Capay Valley road improvements, Item C-18, Attachment A. (No vote was taken) Minute Order No : Supervisor McGowan made a substitute motion, seconded by Supervisor Yamada, to remand the $15,637 back to the ACTM for their consideration. MOVED BY: McGowan / SECONDED BY: Thomson AYES: Chamberlain, McGowan, Thomson, Yamada. NOES: Rexroad.. Clerk of the Board 3.06 Correspondence and Board of Supervisors responses - see attachment. Correspondence 3.06 Supervisor Thomson addressed letter No. 8, and asked that letters be sent, on behalf of the Board of Supervisors, congratulating Mark Wilson of Clarksburg on his recent appointment to the Delta Protection Commission, as well as both Katie Villegas of West Sacramento and Michael Mata of Woodland on their recent appointments to the Yolo County Fair Board of Directors (40th District Agricultural Association). General Services 3.07 Approve and authorize the Chair to sign a revised Yolo County Joint Powers Authority agreement with the Yolo County Communications Emergency Service Agency (YCCESA) for emergency communications, and authorize YCCESA to institute a 911 service fee. (No general fund impact) (Groom) Recommended Action 3.07 Approve Minute Order No : Approved recommended action by Agreement No , and directed staff to return to the JPA to reconsider including "emergency" in its title. MOVED BY: Rexroad / SECONDED BY: McGowan Board of Supervisors Minutes 13 December 4, 2007

14 3.08 Receive and file report regarding county actions to account for and reduce greenhouse gas emissions. (No general fund impact) (Groom) County Affiliated Agencies Yolo County Flood Control and Water Conservation District Recommended Action 3.08 Received and filed report. Christine Shewmaker addressed the Board of Supervisors in support of the item, and recommended the county include information on the County's web page under 'hot topics' providing the overall approach the County is taking to reduce greenhouse gas emissions and suggestions as to how Yolo County residents can help Verbal update from the Yolo County Flood Control and Water Conservation District. (No general fund impact) (O Halloran) Received update presentation by Tim O'Halloran, General Manager, Yolo County Flood Control & Water Conservation District. A.M. TIME SET AGENDA (ITEMS ) :00 am First 5 Yolo, Children and Families Commission Presentation by First 5 Yolo, Children and Families Commission regarding the impact of First 5 on Yolo County s children and families. (No general fund impact) (Gallelo) Recommended Action 4.01 Julie Gallelo, Executive Director of First 5 Yolo, provided the Board of Supervisors with an update presentation :00 am Human Resources Continued hearing on appeal of the Human Resources Department s decision regarding the unit modification request from Yolo County Correctional Officers Association to modify the unit to include various classifications. (No general fund impact) (Nunes) Recommended Action 4.02 Minute Order No : Approved recommended action. Steven Hatch addressed the Board of Supervisors on this subject. Board of Supervisors Minutes 14 December 4, 2007

15 MOVED BY: Rexroad / SECONDED BY: Thomson CLOSED SESSION (ITEMS ) 5.01 Conference with Labor Negotiator; Sharon Jensen, CAO; Mindi Nunes, Director of Human Resources Bargaining Units: All Bargaining Units H Department Heads/Assistant CAO H2 Department second in command M Management U Supervisors X Miscellaneous P Sheriff Management S Deputy Sheriff/Safety O Correctional Officer/Animal Control Officer A Attorneys I Investigators G General 5.02 Conference with Legal Counsel - Anticipated Litigation Significant exposure to litigation pursuant to Government Code Section (b) 2 case(s) 5.03 Public Employment, Employee Appointment or Evaluation Position title: County Librarian Public report of action taken in Closed Session. The Board of Supervisors announced the appointment of Patty Wong as the new Yolo County Librarian. The Board of Supervisors reconvened into Closed Session on the above matters at 5:43 P.M. and recessed at 8:35 P.M. There were no reports from Closed Session. Board of Supervisors Minutes 15 December 4, 2007

16 1:30 P.M. PLANNING AND PUBLIC WORKS/PARKS AND RESOURCES (ITEM 6.01) 6.01 Public Comment: Opportunity for members of the public to address the Board of Supervisors on subjects relating to county business. The Board of Supervisors reserves the right to impose a reasonable limit on time afforded to any topic or to any individual speaker. There was no public comment. P.M. CONSENT AGENDA (ITEMS ) Minute Order No : Approved P.M. Consent Agenda Item Nos MOVED BY: Thomson / SECONDED BY: McGowan Planning and Pulbic Works 6.02 Approve lot line adjustment and Williamson Act Contract amendment for Shiela Wilcox. Properties are located south of Clarksburg off South River Road. (No general fund impact) (Bencomo/Berg) Recommended Action 6.02 Supporting Document 6.02A Supporting Document 6.02B Supporting Document 6.02C Supporting Document 6.02D Supporting Document 6.02E Supporting Document 6.02F Supporting Document 6.02G Supporting Document 6.02H Approved on Consent by Resolution No and Agreement Nos and Approve first amendment to agreement with Water Dynamics, Inc. to operate and maintain the water supply/distribution and wastewater recycling facilities for the Wild Wings County Service Area until February 23, (No general fund impact) (Bencomo/Espinoza) Board of Supervisors Minutes 16 December 4, 2007

17 Recommended Action 6.03 Supporting Document 6.03A Supporting Document 6.03B Approved on Consent by Agreement No P.M. REGULAR AGENDA (ITEM 7.01) Planning and Public Works 7.01 Introduce by title only, waive first reading, and receive public comment regarding a proposed ordinance adopting the 2007 editions of the California Administrative, Building, Electrical, Plumbing, Mechanical, Fire, Energy, Reference Standards, including appendix chapters, Chapters 4, 5, and 7 of the 1997 Uniform Housing Codes, and making amendments thereto to respond to unique local conditions; and continue adoption of the ordinance to the next regularly scheduled meeting. (No general fund impact) (Bencomo/Butler) Recommended Action 7.01 Supporting Document 7.01 Minute Order No : After a public hearing, the Board of Supervisors introduced ordinance by title only, waived first reading, and continued the matter to the next regularly scheduled meeting for adoption of the ordinance. MOVED BY: Rexroad / SECONDED BY: Thomson P.M. TIME SET AGENDA (ITEMS ) :30 pm Parks and Resources Adopt guiding principles for Yolo County involvement in future planning for the Delta, direct staff to participate in the state s strategic planning for future Delta management and governance, and receive presentation on state activities in the Delta. (No general fund impact) (Westrup/McIver) Recommended Action 8.01 Supporting Document 8.01 Board of Supervisors Minutes 17 December 4, 2007

18 Minute Order No : Approved recommended action, and directed the County Administrator and Parks and Resources to return to the Board in January 2008 with information on how the guiding principles are being addressed. MOVED BY: McGowan / SECONDED BY: Rexroad :30 pm Planning and Public Works Appeal of the Planning Commission s approval of a conditional use permit, issued to ComSites West, for the construction on operation of a wireless telecommunications facility in northwest Davis. (No general fund impact) (Bencomo/Berg) Recommended Action 8.02 Supporting Document 8.02 Supporting Document 8.02A Supporting Document 8.02A1 Supporting Document 8.02B Supporting Document 8.02B1 Supporting Document 8.02C Supporting Document 8.02C1 Supporting Document 8.02C2 Supporting Document 8.02C3 Supporting Document 8.02C4 Supporting Document 8.02C5 Supporting Document 8.02C6 Supporting Document 8.02C7 Supporting Document 8.02C8 Supporting Document 8.02C9 Supporting Document 8.02C10 Supporting Document 8.02D Supporting Document 8.02D1 Supporting Document 8.02E Supporting Document 8.02E1 Supporting Document 8.02E2 Supporting Document 8.02E3 Supporting Document 8.02F Supporting Document 8.02F1 Board of Supervisors Minutes 18 December 4, 2007

19 Minute Order No : Approved recommended action. The following individuals addressed the Board of Supervisors during the presentation: Masud Monfared, Joe Lin, Michael Shanafelt, Keith Chanbers, Matt Pohl, Rochelle Harry Swanson, Phillip Tate, Cecilia Gabrieli, Les Portello, Bruce Eldridge, Alika Castillo, Diane Steele, Heidi Herrera, Kevin Whiteford, Lori Norotny, Diane Sommers Elliott, Alex Goetze, Janet Wagner, and Vince McLaughlin. MOVED BY: Thomson / SECONDED BY: Chamberlain AYES: Chamberlain, McGowan, Thomson, Yamada NOES: Rexroad The Board of Supervisors recessed at 3:38 P.M. and reconvened at 3:50 P.M. All members were present. Chair Yamada presided. ADJOURNMENT 9.01 In memory of Flossie Campbell. (Supervisor McGowan) Next meeting scheduled for: December 11, Mariko Yamada, Chair Yolo County Board of Supervisors Ana Morales, Clerk to the Board of Supervisors Board of Supervisors Minutes 19 December 4, 2007

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

Pursuant to County Code Section JULY 15, 2014

Pursuant to County Code Section JULY 15, 2014 YOLO COUNTY BOARD OF SUPERVISORS & YOLO COUNTY FINANCING CORPORATION MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JULY 15, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR,

More information

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

YOLO COUNTY BOARD OF SUPERVISORS

YOLO COUNTY BOARD OF SUPERVISORS YOLO COUNTY BOARD OF SUPERVISORSS M MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 FEBRUARY 25, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

Pursuant to County Code Section OCTOBER 7, 2014

Pursuant to County Code Section OCTOBER 7, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 7, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

Pursuant to County Code Section SEPTEMBER 9, 2014

Pursuant to County Code Section SEPTEMBER 9, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 SEPTEMBER 9, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

A.M. TIME SET AGENDA (ITEM 4.01)

A.M. TIME SET AGENDA (ITEM 4.01) A.M. TIME SET AGENDA (ITEM 4.01) 4.01 9:00 am Planning and Public Works Public hearing to authorize mapping assumptions for the general plan preferred land use alternative: (Bencomo/Morrison/Tschudin)

More information

GLENN COUNTY BOARD OF SUPERVISORS

GLENN COUNTY BOARD OF SUPERVISORS The following Minute Order of the is being sent to you for information or Minute Order of the 1. Closed Session Matter: Proceedings: Motion/Second: Order: Adjourn to Closed Session pursuant to Government

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

Minutes February 19, 2019

Minutes February 19, 2019 Board of Supervisors J. Merced Corona, District I John D. Loudon, District II, Vice-Chair Kent S. Boes, District III, Chair Gary J. Evans, District IV, Denise J. Carter, District V County of Colusa Wendy

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,

More information

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

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

More information

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room

LAW ENFORCEMENT AND EMERGENCY SERVICES COMMITTEE MEETING DATE: 09/14/2018 Sheriff s Office Training Room DATE: 09/14/2018 Call Meeting to Order: Chair Lewis called the meeting to order at 9:00 a.m. Members Present: Lewis, Lemke, Soper, Mildbrand, Daniels Members Absent: Brooks Other Attendees: Larry Brandl-Accounting/Finance,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

CALAVERAS COUNTY BOARD OF SUPERVISORS

CALAVERAS COUNTY BOARD OF SUPERVISORS CALAVERAS COUNTY BOARD OF SUPERVISORS CLIFF EDSON - CHAIR SHIRLEY RYAN DISTRICT 1 COUNTY ADMINISTRATIVE OFFICER CHRIS WRIGHT VICE-CHAIR MEGAN STEDTFELD DISTRICT 2 COUNTY COUNSEL MICHAEL C. OLIVEIRA DIANE

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville,

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

Charles J. McKee County Counsel

Charles J. McKee County Counsel BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District 4th District (Chair) 5th District (Vice-Chair) Lew C. Bauman County

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Paul Hahn, Chief

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY DARIO L. MARENCO Chairman Second District

More information

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health. Commissioners Meeting February 2, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, February 2, 2010 at the Commissioners Meeting Room at the Courthouse. Board members present

More information

WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, :00 P.M.

WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, :00 P.M. WOODLAND CITY COUNCIL CITY HALL COUNCIL CHAMBERS 300 FIRST STREET WOODLAND, CALIFORNIA MINUTES CITY COUNCIL CLOSED SESSION OCTOBER 19, 2010 5:00 P.M. CLOSED SESSION At 5:00 p.m. Council held a conference

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018 Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review. MCCOOK CITY COUNCIL May 18, 2015 7:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 7:30 o'clock P.M. in the City Council Chambers.

More information

Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff MINUTES REGULAR MEETING EL DORADO IRRIGATION DISTRICT District Board Room, 2890 Mosquito Road, Placerville, California March 9, 2015 ~ 9:00 A.M. Board of Directors BILL GEORGE BOARD PRESIDENT Division

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS MUNICIPAL WATER DISTRICT OF ORANGE COUNTY January 20, 2016 At 8:30 a.m. President Dick called to order the Regular Meeting of the Municipal Water

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. September 18, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. September 18, 2018 Board of Supervisors District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa Wendy G. Tyler,

More information

Minutes April 2, 2019

Minutes April 2, 2019 Board of Supervisors J. Merced Corona, District I John D. Loudon, District II, Vice-Chair Kent S. Boes, District III, Chair Gary J. Evans, District IV, Denise J. Carter, District V County of Colusa Wendy

More information

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 11, 2002 135 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 11, 2002 REGULAR MEETING 9:03 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

February 2, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

February 2, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING February 2, 1999 25 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, February 2, 1999 REGULAR MEETING 9:07 a.m.: Chairman called the Regular Session of the Board of Supervisors to order on the above date with

More information

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEED INGS - JUNE 23, 2015 PRESENT: ABSENT: Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher None 9:30 A.M.

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. October 16, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes. October 16, 2018 Board of Supervisors District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman, District V County of Colusa Wendy G. Tyler, CAO/Clerk to the

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator DAVID WOOTEN County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, DECEMBER 14TH, 2009 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES Chairperson Linda W Zimmer called the meeting to order at 11:00 A.M. The Pledge

More information

COUNCIL BLUFFS COMMUNITY SCHOOLS BOARD MINUTES REGULAR MEETING May 13, :30 P.M. 12 Scott Street Council Bluffs, Iowa

COUNCIL BLUFFS COMMUNITY SCHOOLS BOARD MINUTES REGULAR MEETING May 13, :30 P.M. 12 Scott Street Council Bluffs, Iowa COUNCIL BLUFFS COMMUNITY SCHOOLS BOARD MINUTES REGULAR MEETING May 13, 2008 6:30 P.M. 12 Scott Street Council Bluffs, Iowa 1. Call to Order The meeting was called to order by President Marvin Arnpriester

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES President Ashcraft called to order the regular session of the Rancho Santa Fe Fire Protection District Board of Directors

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011

CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011 Nov 28&29-2011 Minutes 1 CHELAN COUNTY COMMISSIONERS MINUTES OF NOVEMBER 21, 22, 2011 Monday, November 21, 2011 9:00:03 AM Opening Pledge of Allegiance Chairman Walter calls the meeting to order. Present

More information

Agenda November 22, 2011

Agenda November 22, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.03 Subject: Approval of Board Minutes Department: County Administration Meeting Date Requested: March 27,

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room Joint Meeting of the Policy and Operations Board of Directors May 3, 2017-9:00 am to 1:00 pm City of Marina Public Library, Community Meeting Room 190 Seaside Avenue, Marina CA 93933 MINUTES 1. The meeting

More information

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,

More information

RENTON CITY COUNCIL Regular Meeting MINUTES

RENTON CITY COUNCIL Regular Meeting MINUTES RENTON CITY COUNCIL Regular Meeting Monday, 7 p.m. MINUTES Council Chambers Renton City Hall CALL TO ORDER ROLL CALL OF COUNCILMEMBERS CITY STAFF IN ATTENDANCE SPECIAL PRESENTATION Fire: Employee Promotions

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California December 11, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California December 11, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California December 11, 2017 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m. BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, 2019 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 19, 2004

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 19, 2004 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY LEROY ORNELLAS Chairman Fifth District STEVEN

More information

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

More information

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES A complete video copy and packet including staff reports of this meeting can be viewed at https://www.clackamas.us/meetings/bcc/business Thursday,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

REGULAR CITY COUNCIL MEETING SEPTEMBER 8, 2014

REGULAR CITY COUNCIL MEETING SEPTEMBER 8, 2014 REGULAR CITY COUNCIL MEETING The regular Sikeston City Council meeting of September 8, 2014 was called to order at 5:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present

More information

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL. March 5, 1996

MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL. March 5, 1996 MINUTES OF THE PROCEEDINGS OF THE CITY COUNCIL March 5, 1996 The minutes of the proceedings of the regular meeting of the City Council of the City of Coos Bay, Coos County, Oregon, beginning with a work

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT L.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: May 17, 2016 TO: City Council THROUGH: Greg Nyhoff, City Manager Office of the City Manager FROM: SUBJECT: Daniel Martinez,

More information

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014 SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014 REGULAR BUSINESS The South Placer Fire District Board of Directors regular meeting was called to order on

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

MINUTES REGULAR MEETINGS OF THE ROCKLIN CITY COUNCIL, ROCKLIN PUBLIC FINANCING AUTHORITY AND SUCCESSOR AGENCY. October 24, 2017

MINUTES REGULAR MEETINGS OF THE ROCKLIN CITY COUNCIL, ROCKLIN PUBLIC FINANCING AUTHORITY AND SUCCESSOR AGENCY. October 24, 2017 PA I ROCKLIN CALIFORNL MINUTES REGULAR MEETINGS OF THE ROCKLIN CITY COUNCIL, ROCKLIN PUBLIC FINANCING AUTHORITY AND SUCCESSOR AGENCY October 24, 2017 TIME: 6:00 PM PLACE: Council Chambers, 3970 Rocklin

More information

AGENDA. Thursday, August 6, :00 AM BOARD OF COUNTY COMMISSIONERS. CALL TO ORDER Roll Call Pledge of Allegiance

AGENDA. Thursday, August 6, :00 AM BOARD OF COUNTY COMMISSIONERS. CALL TO ORDER Roll Call Pledge of Allegiance AGENDA Thursday, August 6, 2015-10:00 AM BOARD OF COUNTY COMMISSIONERS Beginning Board Order No. 2015-86 CALL TO ORDER Roll Call Pledge of Allegiance I. CITIZEN COMMUNICATION (The Chair of the Board will

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

Agenda March 13, 2012

Agenda March 13, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice chairman COUNTY OF

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

SAFE Board of Directors

SAFE Board of Directors Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors

More information

Visalia City Council Action Agenda

Visalia City Council Action Agenda Visalia City Council Action Agenda For the regular meeting of: MONDAY, May 18, 2009 Location: City Hall Council Chambers, 707 W. Acequia, Visalia CA 93291 Track 1 BL/DL 5-0 Item 1 Mayor: Jesus J. Gamboa

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County Board of Supervisors LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND

More information

LINDA LANGERHANS, MAYOR JERRY LUCKENBACH - COUNCIL MEMBER BOBBY WATSON - COUNCIL MEMBER CHARLIE KIEHNE - COUNCIL MEMBER

LINDA LANGERHANS, MAYOR JERRY LUCKENBACH - COUNCIL MEMBER BOBBY WATSON - COUNCIL MEMBER CHARLIE KIEHNE - COUNCIL MEMBER SPECIAL CITY COUNCIL MEETING AUGUST 7, 2017 8:30AM On this the 7th day of August, the City Council of the convened in special session at the Fire Station Meeting Room, with the following members present

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

BOARD OF SUPERVISORS Yolo County, California

BOARD OF SUPERVISORS Yolo County, California BOARD OF SUPERVISORS Yolo County, California To: Comm. Svcs. County Counsel CONSENT CALENDAR Excerpt of Minute Order No. 16-159 Item No. 9, of the Board of Supervisors meeting of November 8, 2016. MOTION:

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 26, 2015 Commissioner Justin J. Ford, Chairman Commissioner Terry Roland, Chairman Pro Tempore Commissioner Walter Bailey,

More information

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS

Election Summary Report Chatham County July 20, 2004, Primary Summary For Jurisdiction Wide, All Counters, All Races OFFICIAL RESULTS Page:1 of 10 US SENATE-R Votes 16895 HERMAN CAIN 6130 36.28% MAC COLLINS 1446 8.56% JOHNNY ISAKSON 9319 55.16% US SENATE-D Votes 18271 LEIGH BAIER 1626 8.90% JIM BOYD 1698 9.29% SID COTTINGHAM 283 1.55%

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County Board of Supervisors LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE; DISTRICT 2 - JIM CHAPMAN-CHAIRMAN; DISTRICT 3 - JEFF HEMPHILL;DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday,

More information

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

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

More information

San Jacinto College District Regular Board Meeting Minutes. June 4, 2018

San Jacinto College District Regular Board Meeting Minutes. June 4, 2018 San Jacinto College District Regular Board Meeting Minutes June 4, 2018 The Board of Trustees of the San Jacinto Community College District met at 7:00 p.m., Monday, June 4, 2018, in Room 104 of the Thomas

More information

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M.

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M. Fiscal Courtroom (lsi Floor) ITEM I. CALL TO ORDER Judge Gary W. Moore called to order the meeting of the Boone County Fiscal Court. Present: Staff: Gary W. Moore, County Judge/Executive Matt Dedden, Commissioner,

More information

Action Summary November 6, 2018

Action Summary November 6, 2018 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

December 8, 2015 COUNCIL MEETING

December 8, 2015 COUNCIL MEETING December 8, 2015 COUNCIL MEETING New Richmond Village Council met in Council Chambers in regular session on Tuesday, December 8, 2015 at 7 pm. Present: Richard Feldkamp, Gary Skeene, Amanda Davidson, Mary

More information