Association of Governments
|
|
- Roderick Hampton
- 5 years ago
- Views:
Transcription
1 Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA Tel. (559) Fax (559) Vice-Chair: Vacant In compliance with the Americans with Disabilities Act, if, you need special assistance to participate in this meeting please contact the KCAG Office at (559) by 4:00 on the Friday prior to this meeting. Agenda backup information and any public records provided to the Commission after the posting of the agenda for this meeting will be available for public review at 339 West D Street, Suite B, Lemoore, CA. In addition most documents will be posted on M E E T I N G Agenda: Place: KINGS COUNTY ASSOCIATION OF GOVERNMENTS COMMISION Board of Supervisors Chambers Kings County Government Center 1400 W. Lacey Blvd., Hanford, CA Time: 4:30 p.m., Wednesday, January 23, 2019 ITEM PAGE ACTION I. CALL MEETING TO ORDER - Chairman A. Roll Call B. Declare Vacancy and Conduct Election of Vice Chair C. Unscheduled Appearances Any person may address the Commission on any subject matter within the jurisdiction or responsibility of the Commission at the beginning of the meeting; or may elect to address the Commission on any agenda item at the time the item is called by the Chair, but before the matter is acted upon by the Commission. Unscheduled comments will be limited to three minutes. D. Minutes 1. Minutes of November 28, Action II. KCAG TRANSPORTATION POLICY COMMITTEE A. General Transportation Items 1. FFY Annual Federal Funds Obligations Report 7-15 Information 2. Social Service Transportation Advisory Committee Appointments Action 3. MAP-21/FAST Act Transportation Performance Action Management PM-1 Targets 4. Draft Kings County Regional Active Transportation Plan 27 Information Attachment 5. Draft 2015 Ozone Conformity 28 Action Attachment Public Hearing 6. Transit Asset Management Plan Consultant Selection Action 7. FY Overall Work Program Activities Information
2 ITEM PAGE ACTION B. Caltrans Reports C. Correspondence D. Staff Comments E. Commissioner Comments III. KCAG COMMISSION A. General Commission Items 1. Reaffirm all Actions Taken by the TPC on January 23, Action 2. Areawide Planning Review No Action County of Kings Fire Department USDA Rural Development Community Facilities Grant 3. California Partnership for the San Joaquin Valley Nominations 60 Action 4. Mass Mutual Service Agreement Amendment Contract Extension Action 5. Appointment of KCAG Representatives to Committees Action IV. MISCELLANEOUS A. Correspondence B. Staff Comments C. Commissioner Comments V. ADJOURNMENT: Next meeting scheduled for February 27, 2019
3 Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA Tel. (559) Fax (559) Vice-Chair: Ray Madrigal M I N U T E S I. CALL MEETING TO ORDER The meeting of the Kings County Association of Governments (KCAG) was called to order by Joe Neves, Chairperson, at 4:36 p.m., on November 28, 2018 in the Board of Supervisors Chambers, Administration Building, Kings County Government Center, 1400 W. Lacey Blvd., Hanford, California. COMMISSIONERS PRESENT: David Ayers, David Brown, Richard Fagundes, Joe Neves, Glenda Woolley CALTRANS REPRESENTATIVE: Lorena Mendibles (4:38) COMMISSIONERS ABSENT: STAFF PRESENT: KCAG COUNSEL PRESENT: VISITORS PRESENT: Sid Palmerin Joel Gandarilla, Terri King, Mary Madrid, Teresa Nickell, Christopher Xiong Kris Pedersen Grand Jury Member A. Roll Call Joel Gandarilla conducted roll call. B. Unscheduled Appearances None. C. Presentations Commissioner Neves and KCAG Executive Director, Terri King, presented a Resolution of Appreciation to outgoing Commissioners Ray Madrigal and David Ayers. Commissioner Brown accepted the Resolution of Appreciation on behalf of Commissioner Madrigal. Commissioners thanked the outgoing Commissioners. Commissioner Ayers expressed gratitude for the opportunity to serve. D. Minutes 1. Minutes of October 24, 2018 A motion was made and seconded (Ayers / Brown) to approve the Minutes of the October 24, 2018 meeting. The motion carried as amended by the following vote: 1
4 Ayers: Brown: Fagundes: Mendibles: Neves: Palmerin: Woolley: Absent II. KCAG TRANSPORTATION POLICY COMMITTEE A. General Transportation Items 1. FY Transportation Development Act Financial Audits Extension Mary Madrid reported on the request for an extension of the FY Transportation Development Act (TDA) Financial and Compliance Audit Reports. Each year KCAG is required to have Financial and Compliance Audits performed for all TDA funds recipients. The reports are due to Caltrans and the State Controller s Office within 180 days after the Fiscal Year End, or around December 31, A 90-day extension would result in a March 31, 2019 deadline. Hudson, Henderson & Co. is the accounting firm preparing the audit reports. TDA funds recipients have yet to fully submit the required documentation to the accounting firm, but the accounting firm and KCAG staff are in communication with their financial representatives. Additionally, KCAG is required to perform a Single Audit Report for FY since the federal awards expenditures of $913,964 were greater than the $750,000 reporting threshold. Commissioner Woolley asked if the current delayed requests are similar to those delayed during the last year s audit. The reply was affirmative. As of last month, the accounting firm has received portions from Corcoran. However, Hanford, Lemoore, and Avenal have not submitted the needed documents. During the audit process, the accounting firm will ask for clarification as documents are submitted. Commissioner Brown inquired as to when the requests were submitted. The response was that a schedule was prepared and submitted in August 2018 and that the goal was to have all documents received by year s end. Staff has taken a proactive approach to receiving the needed documents. A motion was made and seconded (Woolley / Ayers) to approve an extension for the submittal of the FY TDA audits to the State Controller. The motion carried by the following vote: Ayers: Brown: Fagundes: Mendibles: Neves: Palmerin: Woolley: Absent 2
5 2. FY Overall Work Program Amendment No. 1 Mary Madrid reported on Amendment 1 to the Fiscal Year Overall Work Program (OWP). The Amendment corrects the over programming of Federal Transit Act (FTA) Section 5303 carryover funds by adjusting work elements based on current project status and final project consulting costs. This resulted in a $22,500 decrease of total federal planning funds from $1,966,661 to $1,944,661. The FY18-19 OWP Revenue and Expenditures charts and work element descriptions for each of the ten work elements includes the Overall Work Program, Federal Transit Act Programs, Regional Transportation Plan, Transit Station Site Selection Study, Air Quality Planning, Regional Active Transportation Plan, Corcoran Transit Study, Transit Asset Management Plan, Transportation Performance Measures, and Transportation Improvement Program. A motion was made and seconded (Brown / Fagundes) to approve Amendment No. 1 to the FY OWP with the adoption of Resolution No The motion carried by the following vote: Ayers: Brown: Fagundes: Mendibles: Neves: Palmerin: Woolley: Absent B. Caltrans Report Lorena Mendibles reported that the I-5 Lost Hills pavement rehabilitation project is complete, with the exception of some minor electrical work to be completed next month; the Kansas Ave. and SR 41 intersection improvement is near completion and scheduled to be completed in December; the Hanford Armona Road/13th Ave. roundabout project is open and operational; the rumble strips construction on SR 41 between Fresno County line and SR33 is scheduled to be completed November 28, Commissioner Ayers stated that a 25 MPH posting at the 13th Avenue roundabout is posted, and would like to see a speed limit posting for the SR43 and Lacey Blvd. roundabout. Additionally, it would be nice to see a monument for Armona at the center of the 13th Ave. Roundabout. Commissioner Neves stated that there have been comments regarding the busy signage at the 13th Avenue roundabout. There was a brief discussion regarding navigating roundabouts and including a monument at this roundabout. Terri King will follow up on the monument inquiry. Commissioner Ayers commented on the road rehabilitation work on SR 296 in Avenal near the landfill. Commissioner Woolley stated how the landfill management has contracted with Caltrans to clean up the debris at the landfill entrance on a quarterly basis. C. Correspondence None. 3
6 D. Staff Comments Terri King stated that the Hanford Armona Road and 13th Avenue ribbon cutting ceremony is scheduled for December 6, 2018 at 11:00 a.m. Commissioner Ayers volunteered to appear for KCAG as a former City Councilmember. There will be a joint California Transportation Commission (CTC) and California Air Resources Board meeting on December 4, The CTC is hosting the meeting and will be discussing the SB150 report findings, overview of the Regional Transportation Plan and Sustainable Communities Strategy development, and Vision for State and Regional Transportation. There is also a meeting of the San Joaquin Regional Planning Agency s Directors Committee to discuss the joint meeting. The Valley Voice Sacramento meeting is scheduled for April 3, E. Commissioner Comments None. III. KCAG COMMISSION A. General Commissioner Items 1. Reaffirm all Actions Taken by the TPC on November 28, 2018 A motion was made and seconded (Ayers / Woolley) to reaffirm all actions taken by the TPC on November 28, The motion carried by the following vote: Ayers: Brown: Fagundes: Neves: Palmerin: Woolley: Absent 2. FY First Quarter Financial Report Mary Madrid presented the FY st Quarter Financial Report. The first portion is the report submitted to Caltrans for reimbursement of federal planning funds expended in the 1st quarter. Caltrans approved the FY Indirect Cost Allocation Plan rate of %. The 1st Quarter s request for reimbursement totaled $175, for eligible activities and is expected to be received by the end of this week. The second part represents KCAG s actual expenditures and revenues received by the agency through the 1st Quarter; total expenditures were $215,290 and total revenues received were $354,756. To date 10% of the total budget has been expended. Additionally, a payment of $49,237 toward the CalPERS Unfunded Liability Balance will be made. The new unfunded liability is $142,899, which was previously $98,480. As the discount rate decreases, the unfunded liability amount will increase and if rate increases, the unfunded liability will decrease. 4
7 3. KCAG Conditions of Employment and Benefits Summary Update Terri King reported that in July 2017 the KCAG Conditions of Employment was approved. Changes that were approved with the FY budget have been incorporated and other changes were made for clarifications. Commissioner Neves inquired from Legal Council if changes to the Conditions of Employment document can be amendments attached to the last pages or is there a need to discuss it yearly. Commissioner Ayers suggested that the document should be living document. Legal Council replied that it is good practice to review the Conditions of Employment policies on an annual basis. A motion was made and seconded (Ayers / Woolley) to approve the updated KCAG Conditions of Employment document. The motion carried by the following vote: Ayers: Brown: Fagundes: Neves: Palmerin: Woolley: Absent 4. Cancel December 26, 2018 KCAG Commission Meeting Terri King confirmed that cancelling the December 26, 2018 meeting was previously discussed. A motion was made and seconded (Woolley / Fagundes) to cancel the December 26, 2018 regularly scheduled KCAG Commission meeting. The motion carried by the following vote: Ayers: Brown: Fagundes: Neves: Palmerin: Woolley: Absent KCAG Meeting Calendar Terri King presented the KCAG 2019 meeting calendar highlighting the dates of the regularly scheduled TAC and TPC meetings, along with holidays observed and office closures. A motion was made and seconded (Fagundes / Ayers) to approve the KCAG 2019 meeting calendar. The motion carried by the following vote: Ayers: Brown: Fagundes: Neves: Palmerin: Woolley: Absent 5
8 IV. MISCELLANEOUS A. Correspondence None. B. Staff Comments Terri King stated the in June 2018 there was a vacancy on the California Partnership for the San Joaquin Valley. One nominee, Councilmember Martin Devine, from the City of Hanford was received. However, the Governor s Appointments Office requires more than one nominee, so staff sent a second letter to the jurisdictions requesting additional nominees. Two nominees from the City of Corcoran have been received; Councilmembers Sid Palmerin and Patricia Nolan. The final list of nominees will be submitted in January KCAG is hosting the 2019 San Joaquin Policy Conference. The reception is scheduled for Wednesday, May 8, 2019, and a full day Thursday, with a partial day Friday at the Tachi Palace and Hotel conference center. Speakers and planned activities are being developed. Some suggested activities were receptions and tours at Surf Ranch, NAS Lemoore, Faraday Futures, and other transportation and land use activities, maybe activities to represent agriculture as it related to traffic. Other suggestions can be forwarded to KCAG staff. C. Commissioner Comments Commissioner Brown stated that the Lemoore Christmas Parade is Saturday, December 1, Commissioner Ayers said the Hanford Christmas Parade was a success. The Downtown Hanford wine and chocolate event is December 7, There is a breakfast with Santa event on December 1, 2018 at the Civic Auditorium. Commissioner Ayers suggested KCAG reach out to the newly selected Commissioner representing Hanford. Commissioner Woolley announced the Christmas Parade in Avenal on Saturday, December 1, Terri King announced the KCAG office closure staring December 24, 2018 through January 1, Commissioner Neves ask about future agenda items. Terri King mentioned the consultant selection for the Transit Asset Management Plan, the contract for the Pavement Management System, appointments to the SSTAC, and there will be a vacancy for Vice Chair. Commissioner Neves thanked the Grand Jury Member for their attendance, and wished everyone a Merry Christmas. V. ADJOURNMENT: Next meeting scheduled for January 23, 2019 There being no further business before the Kings County Association of Governments Commission, the meeting was adjourned at 5:48 p.m. Respectfully submitted, KINGS COUNTY ASSOCIATION OF GOVERNMENTS Terri King, Executive Director 6
9 7
10 8
11 9
12 10
13 11
14 12
15 13
16 14
17 15
18 16
19 17
20 18
21 19
22 20
23 21
24 22
25 23
26 24
27 25
28 26
29 27
30 28
31 29
32 30
33 31
34 32
35 33
36 34
37 35
38 36
39 37
40 38
41 39
42 40
43 41
44 42
45 43
46 44
47 45
48 46
49 47
50 48
51 49
52 50
53 51
54 52
55 53
56 54
57 55
58 56
59 57
60 58
61 59
62 60
63 61
64 62
65 63
66 64
67 65
68 66
Association of Governments
Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654
More informationAssociation of Governments
Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654
More informationAssociation of Governments
Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654
More informationAssociation of Governments
Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Vacant 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654 Fax
More informationAssociation of Governments
Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654
More informationAction Summary November 20 & 21, 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 informationColleen Carlson, County Counsel Catherine Venturella, Clerk of the Board
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 informationAction Summary June 5, 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 informationAction 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 informationAction Summary October 18, 2016
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 informationAction Summary March 27, 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 informationPlease turn off cell phones and pagers, as a courtesy to those in attendance.
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 informationAction Summary October 3, 2017
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 informationAction Summary. Please turn off cell phones and pagers, as a courtesy to those in attendance.
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 informationChairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)
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 informationAction 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 informationPlease turn off cell phones and pagers, as a courtesy to those in attendance.
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 informationAction Summary July 18 & 19, 2016
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 informationPlease 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 informationKings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California (559) FAX (559)
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 informationAction Summary February 9 & 10, 2016
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 informationAmended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM
Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES
More informationLAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL
LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)
More informationTO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE
October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current
More informationAction Summary August 30, 2016
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 informationSignage and Code Enforcement
Signage and Code Enforcement SUMMARY A city or county ordinance is a type of authoritative law, rule, or regulation made by a city or county government, as opposed to a law made by a state, province, or
More informationCONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES
CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE CALL TO ORDER Thursday, May 17, 2012 MINUTES The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order
More informationAction Summary November 3, 2015
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 informationMENDOCINO COUNCIL OF GOVERNMENTS
MENDOCINO COUNCIL OF GOVERNMENTS Approved MINUTES Monday, December 5, 2011 Ukiah City Council Chambers ADDITIONAL AUDIOCONFERENCE LOCATION: Caltrans District 1, 1656 Union St., Eureka The Mendocino Council
More informationTECHNICAL ADVISORY COMMITTEE AGENDA
DATE: February 28, 2013 TECHNICAL ADVISORY COMMITTEE AGENDA TIME: LOCATION: 10:00 a.m. 12:00 p.m. ICTC Offices 1405 N. Imperial Ave., Suite 1 El Centro, CA 92243 Chairperson: Yazmin Arellano, City of Brawley
More informationYosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES
ITEM 3c Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES DATE Wednesday, January 17, 2018 The regular meeting of the Yosemite Area Regional Transportation System
More informationCITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018
CITY COUNCIL CITY OF SONORA NOVEMBER 19, 2018 A Regular Meeting of the City Council of the City of Sonora was held this date in the Council Chambers at City Hall, 94 North Washington Street, at 5:00 p.m.
More informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007
6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed
More informationMINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.
MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called
More informationStanislaus Animal Services Agency
Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y
More informationCITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM
Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015
More informationIMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR May 24, :00 p.m.
IMPERIAL COUNTY TRANSPORTATION COMMISSION MINUTES FOR May 24, 2017 6:00 p.m. VOTING MEMBERS PRESENT: City of Calipatria Maria Nava-Froelich (Chair) City of El Centro Cheryl Viegas-Walker City of Holtville
More informationWATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m.
1. Call to Order. 2. Roll Call. 3. Pledge of Allegiance. WATERLOO CITY COUNCIL Regular Meeting Agenda Date: December 04, 2017 Time: 7:30 p.m. 4. Correction or Withdrawal of Agenda Items by Sponsor. 5.
More informationSt. Mary's School Of Piscataway Home and School Association By-Laws 2014
St. Mary's School Of Piscataway Home and School Association By-Laws 2014 Article I: Name The name of this organization is Saint Mary s Home and School Association, hereafter referred to as the HSA. HSA
More informationMARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA
1. Approval of Agenda 2. Public Communication MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA Thursday, December 7, 2017 9:30 a.m. Supervisor Andersen Office 3338 Mt. Diablo Blvd Lafayette, CA 3. Approval
More informationDOWNTOWN MERCHANTS ADVISORY COMMITTEE Council Chamber 429 C Street Thursday, July 12, :15 p.m. REGULAR MEETING AGENDA
DOWNTOWN MERCHANTS ADVISORY COMMITTEE Council Chamber 429 C Street Thursday, July 12, 2018 6:15 p.m. REGULAR MEETING AGENDA 1. Call to Order 2. Public Comment Limited to 3 minutes per person. State your
More informationRegular City Council Meeting Agenda May 14, :00 PM
Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES
More informationPOLICY ADVISORY COMMITTEE MINUTES
POLICY ADVISORY COMMITTEE Thursday, May 8, 2014 MINUTES CALL TO ORDER The Regular Meeting of the Policy Advisory Committee (PAC) was called to order at 4:02 p.m. by Chairperson Miller in Conference Room
More informationCUPERTINO SANITARY DISTRICT SANITARY BOARD MEETING WEDNESDAY, SEPTEMBER 6, 2017 A_G_E_N_D_A
CUPERTINO SANITARY DISTRICT SANITARY BOARD MEETING WEDNESDAY, SEPTEMBER 6, 2017 A_G_E_N_D_A Meeting to be held at 7:30 p.m. in the Stevens Creek Office Center, Suite 100, 20863 Stevens Creek Boulevard,
More informationCITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker
Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 4, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS
More informationMURRAY STATE UNIVERSITY Staff Congress Bylaws
MURRAY STATE UNIVERSITY Staff Congress Bylaws Article I Representatives Section 1. Responsibility Section 2. Election process Section 3. Representation Section 4. Term of office Section 5. Vacancies Article
More informationCounty of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes
County of Santa Clara Wednesday, Minutes Regular Meeting 1 Call to Order/Roll Call The regular meeting of the Parks and Recreation Commission (PRC) is called to order by Chairperson Hintermeister at 6:37
More informationREGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber
REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, May 16, 2018 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Dominic Aliano, Chair John Mercurio,
More informationAGENDA PARKS AND RECREATION COMMISSION REGULAR MEETING WEDNESDAY, MARCH 16, :00 P.M. PUBLIC MEETING/PUBLIC HEARINGS
AGENDA PARKS AND RECREATION COMMISSION REGULAR MEETING WEDNESDAY, MARCH 16, 2016 7:00 P.M. PUBLIC MEETING/PUBLIC HEARINGS CIVIC CENTER, CITY COUNCIL CHAMBERS 14000 CITY CENTER DRIVE, CHINO HILLS, CALIFORNIA
More informationAPPOINTED COMMITTEE MEMBERS:
Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA 94503 Thursday, November 1, 2018 9:30 a.m. APPOINTED COMMITTEE MEMBERS:
More informationDion Mannen opened the floor to public communications from the audience. No one requested to speak at that time.
The Ranch at Prescott Homeowners Association P.O. Box 10000 Prescott, AZ 86304 (928) 776-4479 (928) 776-0050 (Fax) February 22, 2007 HOA Council Meeting Minutes Council Members in attendance were: Phil
More informationPOLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of March 29, 2018 (Wednesday) 6:00 pm
POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA Minutes of March 29, 2018 (Wednesday) 6:00 pm PRESENT: ALSO PRESENT: Chair Bill Zoslocki, Ted Brandvold, Jenny Kenoyer (City
More informationDraft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM
Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,
More informationRegular City Council Meeting Agenda August 14, :00 PM
Regular City Council Meeting Agenda August 14, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES
More informationCity of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL
CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:
More informationSAN FRANCISCO BLACK COMMUNITY MATTERS
SAN FRANCISCO BLACK COMMUNITY MATTERS Section 1. Name Bylaws Adopted Friday, October 13, 2016 ARTICLE I. ORGANIZATION The official name of this Organization shall be: SAN FRANCISCO BLACK COMMUNITY MATTERS
More informationPOLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of September 20, 2017 (Wednesday) 6:00 pm
POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA Minutes of September 20, 2017 (Wednesday) 6:00 pm PRESENT: ALSO PRESENT: Chair Bill Zoslocki, Ted Brandvold, Jenny Kenoyer (City
More informationAGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501
COUNTYWIDE OVERSIGHT BOARD COUNTY OF RIVERSIDE AGENDA THURSDAY, JULY, 0 COUNTY ADMINISTRATIVE CENTER 00 Lemon Street, Riverside CA 0 :0 A.M. Swearing in Ceremony for the Countywide Board members and alternate
More informationBYLAWS SACRAMENTO VALLEY BASINWIDE AIR POLLUTION CONTROL COUNCIL
BYLAWS SACRAMENTO VALLEY BASINWIDE AIR POLLUTION CONTROL COUNCIL ADOPTED JANUARY 26, 1979 (Amended June 25, 1999; March 1, 2002; August 6, 2004; June 3, 2005; Amended June 3, 2011, Amended June 7, 2013,
More informationCity Council Regular Meeting Agenda. January 28, :00 PM. City Council Chambers - Yucaipa City Hall Yucaipa Blvd., Yucaipa, California
City Council Regular Meeting Agenda January 28, 2019-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES
More informationVILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.
VILLAGE OF CARROLLTON COUNCIL January 11, 2016 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor William
More informationCITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014
CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods
More informationAGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER
AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,
More informationMayor Madrid; Councilmembers Alessio, Ewin and Sterling.
Minutes of a Regular Meeting of the La Mesa City Council, a Special Meeting of the La Mesa Successor Agency and a Special Meeting of the Public Financing Authority at 6:00 p.m. City Council Chambers, 8130
More informationREGIONAL TRANSIT AUTHORITY EXECUTIVE COMMITTEE AGENDA. Wednesday, October 10, :00 a.m. 11:30 a.m.
179 Cross Street, Suite A San Luis Obispo, CA 93401 (805) 781-4472 fax (805) 781-1291 www.slorta.org REGIONAL TRANSIT AUTHORITY EXECUTIVE COMMITTEE AGENDA PLEASE NOTE THE DATE, TIME, AND LOCATION: Wednesday,
More informationFrom: Wendy Fassbind, Director of Events & Education Coordinator
September 19, 2017 To: Wisconsin Electric Cooperative Members From: Wendy Fassbind, Director of Events & Education Coordinator Re: WECA Annual Meeting Registration & Hotel Room Blocks November 7 8, 2017
More informationCounty of Santa Clara Hsinchu, Taiwan Sister-County Commission
County of Santa Clara Hsinchu, Taiwan Sister-County Commission DATE: TIME: PLACE: December 28, 2016, Regular Meeting 7:00 PM Isaac Newton Senter Auditorium County Government Center 70 W. Hedding Street,
More informationCITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM
CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland 21001 December 10, 2018, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER D. PLEDGE OF ALLEGIANCE TO THE FLAG
More informationLANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015
M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.
More informationAGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER
AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Dan Flores, Dist. 2 Chairman Larry Munger, Dist. 3 Vice-Chairman Jim Whiteaker, Dist. 4 Barbara LeVake, Dist. 5 The Agenda is
More informationINYO COUNTY LOCAL TRANSPORTATION COMMISSION
Clint Quilter, Executive Director INYO COUNTY LOCAL TRANSPORTATION COMMISSION P.O. DRAWER Q INDEPENDENCE, CA 93526 PHONE: (760) 878-0201 FAX: (760) 878-2001 MINUTES INYO COUNTY LOCAL TRANSPORTATION COMMISSION
More informationCredential Counselors and Analysts of California Board of Directors/Advisory Committee Minutes December 17 & 18, 2018 Holiday Inn, Sacramento
Credential Counselors and Analysts of California Board of Directors/Advisory Committee Minutes December 17 & 18, 2018 Holiday Inn, Sacramento Call to Order After a quorum was determined, the December 2018
More informationCITY COUNCIL MEETING MINUTES January 5, :00 PM Council Chambers 400 N. Douty St.
CITY COUNCIL MEETING MINUTES January 5, 2016 7:00 PM Council Chambers 400 N. Douty St. 5:00 PM CALL TO ORDER STUDY SESSION & CLOSED SESSION: Mayor Justin Mendes called the sessions to order at 5:00 p.m.
More informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS
More informationBY LAWS of the MANSFIELD AREA INTERGROUP adopted March 26, 2000 revised May 4, 2008 revised Nov 2, 2008 revised Aug 1, 2010
BY LAWS of the MANSFIELD AREA INTERGROUP adopted March 26, 2000 revised May 4, 2008 revised Nov 2, 2008 revised Aug 1, 2010 Section 1. Section 1.1. Section 1.2. Section 1.3. GENERAL. NAME. The name of
More informationRED BLUFF CITY COUNCIL REGULAR MEETING MINUTES
RED BLUFF CITY COUNCIL REGULAR MEETING MINUTES Date of Meeting: Tuesday June 4, 2013 Time of Meeting: 7 p.m. Regular Meeting Place of Meeting: Council Chambers, City Hall 555 Washington Street Red Bluff,
More informationCITY OF SAN MARINO TRAFFIC ADVISORY COMMISSION AGENDA
CITY OF SAN MARINO TRAFFIC ADVISORY COMMISSION AGENDA James M. Coupe, Chairman www.cityofsanmarino.org Hunter Chang, Vice Chairman (626) 300-0700 Phone Arti Gupta, Commission Member (626) 300-0709 Fax
More informationAGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING JULY 24, 2017
COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING JULY 24, 2017 MEMBERS Vacant,
More informationCITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA
CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA Council Chambers 750 Bellevue Road Atwater, California January 20, 2016 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION:
More informationMembers of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan
OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting
More informationAGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting
Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors
More informationAGENDA. 5. Proposed Amendment to 2015 Board Meeting Calendar (A)
AGENDA BOARD OF DIRECTORS Meeting Location: County of Fresno CAO Conference Room 304, Hall of Records 2281 Tulare Street County of Tulare Board Chambers Administrative Building 2800 West Burrel Avenue
More informationCENTRAL YAVAPAI METROPOLITAN PLANNING ORGANIZATION 7501 E Civic Circle, Prescott Valley, AZ 86314
CENTRAL YAVAPAI METROPOLITAN PLANNING ORGANIZATION 7501 E Civic Circle, Prescott Valley, AZ 86314 MULTI-MODAL TECHNICAL ADVISORY COMMITTEE (M-TAC) Thursday, 8:00 A.M. Prescott Council Chambers 201 S. Cortez
More informationEASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA
EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD Thursday, November 8, 2018 10:30 AM Isaac Newton Senter Auditorium County Government Center 70 West Hedding Street San Jose, CA AGENDA CALL TO
More informationBOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill
Notice and Agenda Special Meeting Thursday, January 31, 2019, 3:00 p.m. BOARD OF DIRECTORS PUENTE HILLS HABITAT PRESERVATION AUTHORITY Endowment Provided by the Puente Hills Landfill To be held at the
More informationAGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY
BOARD OF DIRECTORS 2019 DON HORSLEY, CHAIR EMILY BEACH, VICE CHAIR MAUREEN FRESCHET CAROLE GROOM KARYL MATSUMOTO RICO E. MEDINA CARLOS ROMERO AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY COMMITTEE
More information10 South Batavia Avenue Batavia, IL (630) FAX (630)
Agenda Item # 5 a (2) w w w. B a t a v i a P u b l i c L I b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 15 January 2013 1. Call to Order
More informationAGENDA 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 informationSan Joaquin Valley Air Pollution Control District
San Joaquin Valley Air Pollution Control District GOVERNING BOARD Barbara Patrick, Chair Supervisor, Kern County Thomas W. Mayfield, Vice Chair Supervisor, Stanislaus County Mike Maggard Councilmember,
More informationAGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action.
SPECIAL MEETING OF THE EXTERNAL AFFAIRS COMMITTEE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 12:00 PM, WEDNESDAY, DECEMBER 12, 2018 AGENDA Each item on
More informationCHAPTER 10 BOARD OF SUPERVISORS AGENDA PROCEDURES
Kern County Administrative Policy and Procedures Manual CHAPTER 10 BOARD OF SUPERVISORS AGENDA PROCEDURES 1001. General Statement... 1 1002. Weekly Meeting... 1 1003. Weekly Agenda... 1 1004. Submission
More informationSee Fee Schedule available in Appendix 2 of these procedures. See Schedule of Operating Hours available in Appendix 3 of these procedures.
1.0. Introduction and Authority Procedure #1, General Operations This Procedure, and the Procedures to follow, have been enacted by the Folsom Shooting Club, Inc., Board of Directors under the authority
More informationThursday, September 27, :00 a.m.
Action Summary Minutes for the San Joaquin Valley Unified Air Pollution Control District GOVERNING BOARD MEETING Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. 9:00 a.m. Meeting held via video
More informationCITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013
CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,
More informationAGENDA TRANSPORTATION PROFESSIONALS ADVISORY COMMITTEE (TPAC) MEETING
AGENDA TRANSPORTATION PROFESSIONALS ADVISORY COMMITTEE (TPAC) MEETING Thursday, April 12, 2012 9:30 a.m. 11:30 a.m. Access Services Headquarters 3449 Santa Anita Avenue, 3rd Floor Council Chamber Room
More informationORDER SONS OF ITALY IN AMERICA GRAND LODGE OF VIRGINIA. Bylaws of the Grand Lodge of Virginia
ORDER SONS OF ITALY IN AMERICA GRAND LODGE OF VIRGINIA Bylaws of the Grand Lodge of Virginia These Bylaws contain all amendments adopted by the Grand Lodge Convention through June 2015 and approved by
More information3. Review and Discussion of a Proposed History and Arts Project Delivery Model
CITY OF CITRUS HEIGHTS CITY COUNCIL MINUTES Special/Regular Meeting of Thursday, August 24, 2017 City Hall Council Chambers 6360 Fountain Square Drive, Citrus Heights, CA CALL SPECIAL MEETING TO ORDER
More informationThursday, March 16, :00 a.m.
Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. Meeting held via
More informationOPEN GOVERNMENT COMMISSION AGENDA
GILROY OPEN GOVERNMENT COMMISSION AGENDA MEMBERS: Chairperson Robert Esposito Vice Chairperson Janet Espersen Commissioner Alison Beach Commissioner Jon Newland Commissioner James Weaver COUNCIL CHAMBERS,
More informationINLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session)
INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601
More information