BUTTE COUNTY REGULAR MEETING AGENDA APRIL 24, :00 AM

Size: px
Start display at page:

Download "BUTTE COUNTY REGULAR MEETING AGENDA APRIL 24, :00 AM"

Transcription

1 PAUL HAHN, CHIEF ADMINISTRATIVE OFFICER/ CLERK OF THE BOARD SHARI MCCRACKEN INTERIM CHIEF ADMINISTRATIVE OFFICER/ CLERK OF THE BOARD BUTTE COUNTY BOARD OF SUPERVISORS REGULAR MEETING AGENDA APRIL 24, :00 AM MEETING LOCATION BOARD OF SUPERVISORS CHAMBERS 25 COUNTY CENTER DRIVE, SUITE 205 OROVILLE, CALIFORNIA MEMBERS OF THE BOARD BILL CONNELLY, DISTRICT 1 LARRY WAHL, DISTRICT 2 MAUREEN KIRK, DISTRICT 3 STEVE LAMBERT, CHAIR, DISTRICT 4 DOUG TEETER, DISTRICT 5 BRUCE ALPERT, COUNTY COUNSEL 1. CALL TO ORDER Pledge of Allegiance Observation of a Moment of Silence 2. CORRECTIONS AND/OR CHANGES TO THE AGENDA 3. CONSENT AGENDA 3.01 Agreement with the State Department of Health Care Services for Drug Misuse Prevention Services - The California Department of Health Care Services (DHCS) is proposing to provide funding to the Behavioral Health Department to implement the Strategic Prevention Framework (SPF) Partnerships for Success (PFS) project. The overall goal of the SPF PFS project is to provide a comprehensive evidence-based approach to provide education and prevent prescription drug misuse and abuse among persons aged 12 to 25. Approval is requested to enter into a revenue agreement with DHCS for the SPF PFS project. The term of this agreement is January 1, 2017 through June 30, The revenue under this multi-year agreement shall not exceed $450,000, broken down as follows: $250,000 for fiscal year (FY) ; $100,000 for FY ; and $100,000 for FY On February 27, 2018, the Board approved a similar agreement, however after the Board approved that agreement, DHCS awarded the Department additional funding to host an Opioid Prevention Summit. Due to the increase in funding of $150,000, DHCS was unable to execute the original agreement and is now requiring this revised agreement be approved action requested 1) APPROVE AGREEMENT AND AUTHORIZE THE DIRECTOR OF BEHAVIORAL HEALTH AND THE CHAIR TO SIGN; 2) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND 3) APPROVE BUDGET ADJUSTMENT (4/5 VOTE REQUIRED). (Behavioral Health) 3.02 Agreement with Onsite Medical Services Physician Assistant Corporation for Physicals and Medical Evaluations - Onsite Medical Services Physician Assistant Corporation (Onsite Medical) conducts health histories and physical examinations for clients in the Butte County Psychiatric Health Facility. Examinations are conducted on a daily basis, seven days a week, and within 24 hours of the clients admission to the Psychiatric Health Facility, as required by law. Approval is requested for an agreement with Onsite Medical for the provision of physicals and medical evaluations. The term of this agreement will be July 1, 2018 through June 30, The maximum financial obligation under this agreement shall not exceed $78,600 action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) Page 1

2 Page 2 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA APRIL 24, Agreement with MLN Consulting Services, Inc. for Auditing and Oversight of the Driving Under the Influence and Drug Diversion Programs - MLN Consulting Services, Inc. provides Stateregulated monitoring and compliance evaluations for driving under the influence (DUI) and drug diversion programs for multiple California counties. Approval is requested to renew the agreement with MLN Consulting Services, Inc. to provide auditing and oversight of the DUI and drug diversion programs within Butte County. Butte County receives a percentage of the fees collected from these programs to cover the State-mandated monitoring costs. The term of this agreement is July 1, 2018 through June 30, The maximum financial obligation under this agreement shall not exceed $113,430 action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.04 Agreement Amendment with Spectrum Accountable Care Company for Additional Clinical Services - Spectrum Accountable Care Company (Spectrum) is a recruiting agency that provides medical and mental health practitioners, including nurses and therapists, for placement at hospitals and clinics on a short-term basis. Due to the shortage and frequent turnover of these clinical positions, the Department utilizes recruiting agencies on an as-needed basis. Approval is requested to amend the agreement with Spectrum for the provision of additional clinical services. The term of the agreement will remain July 1, 2017 through June 30, The financial obligation under this agreement shall not exceed $98,950 (an increase of $50,000) with no change in rates action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.05 Agreement Amendment with Youth for Change for Additional Children s Mental Health Services Youth for Change (YFC) is a nonprofit organization licensed by the State of California to provide specialty mental health treatment and support services in the community. YFC specializes in community collaboration, which supports the healing of children and families. YFC provides school-based counseling services with a focus on Paradise-area schools and outpatient services to various youth programs throughout the County. Approval is requested to amend the agreement with YFC to provide additional mental health services to children within Butte County and to adjust the mental health services and case management interim rates to reflect the actual cost of providing these services. The term of this agreement will remain July 1, 2017 through June 30, The maximum financial obligation under this agreement shall not exceed $3,516, (this is an increase of $199,988.91) action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Behavioral Health) 3.06 Approval of Board Minutes Submitted for approval are the minutes for the March 27, 2018 and the April 10, 2018 Board of Supervisors regular meetings action requested APPROVE BOARD MINUTES FOR MARCH 27, 2018 AND APRIL 10, (County Administration) 3.07 Resolution Recognizing May 2018 as Building Safety Month and Approval of the Amnesty Program for May and June - The Building Safety Month (May 2018) and the Permit Amnesty Program (May 1 through June 30) are aimed at protecting public health, home and business owner safety, and the environment by encouraging property owners to complete the County s permit process. These efforts are designed to ensure construction meets acceptable standards and to educate the public about building codes through outreach activities. The Amnesty Program provides property and business owners the opportunity to apply for permits for buildings, additions, and remodels not previously permitted with the following assistance: the building permit penalty fees for unpermitted improvements would not be imposed; and a staff member will be assigned to assist the property owners through the application process. Compliance with the building permit process can assist property owners who may have their properties on the market where the sale may be jeopardized due to unpermitted work.

3 Residential, industrial, and commercial unpermitted construction work or unpermitted commercial occupancies are eligible for the Amnesty Program action requested 1) ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE A BUILDING PERMIT AMNESTY PROGRAM FOR MAY 1 THROUGH JUNE 30 IN WHICH THE 60% PENALTY FEE WOULD NOT BE IMPOSED TO ELIGIBLE APPLICANTS. (Development Services) 3.08 Agreement Amendment with ABC Nick's Pioneer Towing for Abandoned Vehicle Abatement ABC Nick's Pioneer Towing provides towing services to Butte County for Abandoned Vehicle Abatement (AVA). The company was selected to provide towing services after a competitive solicitation in The County executed two agreements for towing services after the solicitation, but the other company stopped providing services and no other contractors have been willing to provide the services. The type and complexity of the tows in the unincorporated area of the County have changed since the initial agreement was executed on April 12, 2016, so the Department of Development Services recommends an amendment to the agreement to increase the compensation for the services. The amendment adjusts the compensation for towing, dismantling, and disposal of travel trailers and motor homes (up to 25 feet) from $200 to $650, and increases the daily storage rate from $5 to $25 per day for up to 15 days. The new rates are consistent with rates paid by the City of Oroville and the California Highway Patrol for similar services. The amendment also extends the expiration date of the agreement from May 1, 2019 to May 1, These terms would be applied equally to any other qualified contractor interested in participating in the AVA program action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) 3.09 Agreement Amendment with Community Action Agency of Butte County, Inc. for Transitional Housing Services - Community Action Agency of Butte County, Inc. (CAA) provides assistance to individuals and families who struggle with the effects of poverty and helps them become more self-reliant. The assistance involves, but is not limited to, finding affordable food, energy savings, and housing. Approval is requested to amend the agreement with CAA to extend the term by one year to continue the provision of transitional housing services to families involved in the child welfare system. The term of the agreement is October 1, 2016 through June 30, The maximum financial obligation under this agreement shall not exceed $650,000 ($225,000 for FY ; $225,000 for FY ; and $200,000 for FY ). This is an increase of $200,000 action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) 3.10 Agreement with Valley Oak Children's Services for the Emergency Child Care Bridge Program Valley Oak Children's Services (VOCS) is an organization that provides emergency childcare to eligible families in the child welfare system. VOCS also provides trauma-informed care training and coaching to childcare programs participating in the Emergency Child Care Bridge Program, which is designed to eliminate any childcare barriers related to placement of children in the child welfare system. One of the primary barriers for potential families seeking to take in a foster child is the lack of access to childcare immediately following the removal of the child. Approval is requested to enter into an agreement with VOCS to provide Emergency Child Care Bridge Program services for families in the child welfare system. The term of the agreement will be May 1, 2018 through on June 30, The maximum financial obligation under this agreement shall not exceed $198,786 ($28,400 for FY ; and $170,386 for FY ) action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) Page 3

4 3.11 Agreement with Catalyst Domestic Violence Services for Domestic Violence Prevention and Support Services - Catalyst Domestic Violence Services (Catalyst) provides intervention services, community education, and promotion of healthy relationships. Catalyst also provides a 24-hour safe shelter to victims of domestic violence and their children. Approval is requested to enter into an agreement with Catalyst to provide domestic violence prevention and support services. The term of the agreement will be July 1, 2018 through June 30, The maximum financial obligation under this agreement shall not exceed $165,000 ($55,000 for FY ; $55,000 for FY ; and $55,000 for FY ) action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) 3.12 Agreement with Youth for Change for Facilitation Services for Children's Services - Youth for Change (YFC) specializes in community collaboration, which supports the healing of children and families. Programs draw upon community resources to meet the needs of families and children with the goal of family reunification. Approval is requested to enter into an agreement with YFC to provide facilitation services for families in the child welfare system. The Department of Employment and Social Services provides facilitated meetings to develop placement and service plans as well as ongoing evaluation of case plan effectiveness. The term of the agreement will be July 1, 2018 through June 30, The maximum financial obligation under this agreement shall not exceed $787,860 ($262,620 for FY ; $262,620 for FY ; and $262,620 for FY ) action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) 3.13 Agreement Amendment with Youth for Change for Psychosocial Assessments - Youth for Change (YFC) specializes in community collaboration, which supports the healing of children and families. Programs draw upon community resources to meet the needs of families and children with the goal of family reunification. Approval is requested to amend the agreement with YFC to extend the term by one year to continue the provision of assessment services for Resource Family Approval (RFA) applicants. The RFA program is an approval process for licensing foster family homes and extended family members as foster care providers, guardians, and adoptive families. The term of the agreement will be July 1, 2017 through June 30, The maximum financial obligation under this agreement shall not exceed $149,998 ($74,999 for FY ; and $74,999 for FY ). This is an increase of $74,999 action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) 3.14 Agreement with the Regents of the University of California, Davis for Training Services - Approval is requested to enter into an agreement with the Regents of the University of California, Davis (UCD) for the provision of staff training various programs and divisions in the Department. UCD will provide needs assessment, curriculum planning, and classroom training which include instructional materials, post evaluation assessment, and feedback. The term of the agreement will be July 1, 2018 through June 30, The maximum financial obligation under this agreement is $26,775 action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Employment and Social Services) 3.15 Change Order Ratification and Notice of Completion for Path of Travel Project 5 and 7 County Center Drive - As part of the County's commitment to improving accessibility, the Board awarded a $242,121 contract to D.H. Slater and Son, Inc. on January 29, 2018 for construction of an accessible path of travel to 5 and 7 County Center Drive and to construct accessible parking at 7 County Center Drive. A total of eight change orders were necessary to address accessibility requirements due to unusual site conditions. The eight change orders, including one credit, total $14,148.64, or 5.84%, of the original contract amount. All contract work has been completed and the work has been inspected and approved by the Development Services and General Services Page 4

5 Departments. Staff recommends the Board ratify all eight change orders, accept the work as complete, and direct staff to record an executed Notice of Completion with the Clerk-Recorder action requested 1) RATIFY THE CHANGE ORDERS AND ACCEPT THE WORK AS COMPLETE; 2) AUTHORIZE THE CHAIR TO SIGN THE NOTICE OF COMPLETION; AND 3) DIRECT STAFF TO FILE AN EXECUTED NOTICE OF COMPLETION. (General Services) 3.16 Resolution to Amend the Salary Ordinance - The Department of Human Resources has prepared a resolution to amend the Salary Ordinance for the following departments: LIBRARY: The Library Department requests to delete one (1) vacant Library Assistant position. A new position was recently added with the expectation that after an internal recruitment, the resulting vacancy would be deleted. With the recruitment and promotion completed, the vacant Library Assistant position can be deleted. Total allocations will decrease by one (1). There will be no impact to the County General Fund Budget. SHERIFF: The Sheriff's Department requests to eliminate one (1) vacant flexibly staffed sunset Deputy Sheriff or Correctional Deputy position (position to end June 30, 2018). Due to a clerical oversight this position was not included in an earlier salary ordinance amendment. Total allocations will decrease by one (1). There will be no impact to the County General Fund Budget action requested ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources) 3.17 Grant Agreement Amendment with State Department of Public Health for Women, Infants and Children Program - The Public Health Department currently has a grant agreement with the California Department of Public Health (CDPH) to participate in the Women, Infants and Children (WIC) program. WIC is a federally-funded program that provides supplemental nutritious foods to mothers, infants, and young children. Services provided through the program include nutrition education and the provision of a voucher booklet containing coupons that can be exchanged for designated food items from authorized WIC food vendors. Participants must meet income guidelines and be a pregnant woman, new mother, infant or child under age five. The Department has received funding to participate in this program as the Local WIC Agency for many years. CDPH is amending the current grant agreement to amend the budgets for federal FY and federal FY to allow the department to be reimbursed for actual expenditures to be invoiced. Also included in the amendment are minor changes/corrections to the scope of work action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Public Health) 3.18 Resolution Adopting Road Maintenance and Rehabilitation Account Project List for FY The Road Repair and Rehabilitation Accountability Act of 2017, commonly known as SB1, provides funds to local agencies for road and transportation maintenance and repairs. The funds are collected by the State and then transferred to the local agency through the Road Maintenance and Rehabilitation Account (RMRA). The RMRA is projected to provide the Butte County Road Fund with an additional $5.15 million for FY In accordance with the Guidelines established by the California Transportation Commission (CTC), a list of proposed projects funded by RMRA funds must be submitted to the CTC each year. The project list includes the location, description, estimated useful life, and anticipated construction date for each project. The list includes projects that were listed in the RMRA program last year but have not yet been completed and a number of new projects action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) Page 5

6 3.19 Contract with VieVu for Body-Worn Camera and Media Storage - Two years ago, the Sheriff's Office purchased body-worn cameras from a company called VieVu. The Sheriff's Office is in need of cloud storage for the safe keeping of electronic device media storage. The media s current storage is susceptible to natural disaster and is in need of a cloud storage solution. The Sheriff's Office approached VieVu and requested a media storage solution, and VieVu offered cloud storage and an offer to upgrade all existing body worn cameras to a newer model, the VieVu LE5 Lite. The Sheriff's Office requests entering into a five-year agreement for cloud storage and equipment through VieVu to include: 80 VieVu LE5 body-worn cameras, unlimited storage for the 80 cameras, plus 25 gigabytes per camera of additional cloud storage, eight camera docking stations, 24/7 support and camera replacement after October 2020 (30 months - the camera warranty is 36 months). The cost of unlimited storage and all equipment listed is $4,560 per month, with a total for the term of the contract of $273,600 action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (Sheriff-Coroner) 4. REGULAR AGENDA 4.01 Items Removed from the Consent Agenda for Board Consideration and Action 4.02 Boards, Commissions, and Committees (List available at A. Appointments to Listed Vacancies 1. Reappointments to the Butte County Resource Conservation District - The Butte County Resource Conservation District requests John Christofferson, District 1 Board of Directors Member, and Dave Lee, District 5 Board of Directors Member, be reappointed to terms ending January 5, 2021 action requested - REAPPOINT JOHN CHRISTOFFERSON AS THE DISTRICT 1 BOARD OF DIRECTORS MEMBER, AND REAPPOINT DAVE LEE AS THE DISTRICT 5 BOARD OF DIRECTORS MEMBER TO THE BUTTE COUNTY RESOURCE CONSERVATION DISTRICT, WITH TERMS ENDING JANUARY 5, (Clerk of the Board) B. Board Member / Committee Reports and Board Member Comments (Pursuant to California State law, the Board is prohibited from taking action on any item not listed on the agenda) 4.03 Update of Budget, Legislative, and Other Current Issues by the Chief Administrative Officer A. Resolution Opposing the California Values Act (SB 54) and the Immigrant Worker Protection Act (AB 450) At the April 10, 2018 Board of Supervisors meeting, staff was directed to return to the April 24, 2018 meeting with a resolution opposing SB 54 and AB 450, due to the conflict created between State and federal laws. The restrictions and limitations placed on the Butte County Sheriff's Office by SB 54 have a potentially negative impact on public safety, and AB 450 places additional burdens on employers action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) B. Letter of Support for SB Oroville Dam: Citizen Advisory Commission - Supervisor Lambert requests approval of a letter of support for AB 955 (Nielsen), which would create a Citizen Advisory Commission (CAC) for the Oroville Dam. The purpose of the CAC would be to give stakeholders within the footprint of Oroville Dam a forum for engaging with the Dam operator, the Department of Water Resources, on issues of public safety, maintenance, operations, and capital improvement projects action requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN. (County Administration on Behalf of Supervisor Lambert) Page 6

7 4.04 Employment Contract - Chief Administrative Officer - Approval is requested for the employment contract with Shari McCracken, Chief Administrative Officer. The salary of the position is $224,074. The term of the contract is April 24, 2018 through April 23, 2021 action requested - APPROVE CONTRACT AND AUTHORIZE THE CHAIR TO SIGN. (County Administration) 4.05 Adoption of the CalPERS Cost Share Amendment Ordinance for Probation Peace Officers Association - The Board of Supervisors approved a memorandum of understanding with the Butte County Probation Peace Officers Association on February 28, The agreement contains a provision that employees will pay an additional one to three percent of pensionable compensation towards the County's share of pension costs and that the County will work with CalPERS to process a contract amendment which will credit this contribution to the employees' accounts. Safety employees will contribute an additional three percent. Non-safety employees will contribute an additional one percent. CalPERS requires several steps to be completed before a contract amendment can become official. The final step is for the Board of Supervisors to adopt an ordinance approving the CalPERS amendment action requested 1) ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN; AND 2) APPROVE THE CALPERS CONTRACT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Human Resources) 5. PUBLIC HEARINGS AND TIMED ITEMS :20 am - Resolution to Vacate an Unnecessary Public Right of Way in the Palermo Area - This Public Hearing is to consider a request to vacate (abandon) portions of public rights of way in the Fulton Avenue area of Palermo. The proposed street to be vacated is the portion of Fulton Avenue between Baldwin Avenue and Esperanza Avenue. There are existing utilities within the area to be abandoned and the public utility representatives have requested that a Public Utility Easement be established in conjunction with the proposed abandonment. On March 27, 2018, the Board of Supervisors adopted Resolution No setting the Public Hearing for 9:20 am on April 24, The hearing has been properly noticed and posted pursuant to Chapter 3 of Part 3 of Division 9 of the California Streets and Highways Code, commencing with section On March 8, 2018, the Planning Commission reviewed this project and determined that the request was in conformance with the Butte County General Plan. The Department of Public Works has no objection to the vacation. The vacated portions of these streets will be quit claimed to the following parcels: APN ; Scheurer, APN ; Houck, APN ; Scheurer, and APN ; Warnock action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Public Works) :00 am - Continued Public Hearing for Butte County General Plan Draft Butte Creek Canyon Overlay Zone Ordinance and Map - This report supplements the report provided to the Board of Supervisors at the February 27, 2018 Public Hearing. The Public Hearing for consideration of the Draft Butte Creek Canyon Overlay Zone and Environmental Impact Report (EIR) Addendum was continued open from the February 27, 2018 hearing. At the conclusion of the February 27 th hearing, the Board of Supervisors directed staff to provide more information concerning several issues as discussed in the agenda report. The proposed Draft Butte Creek Canyon Overlay Zone preserves and protects the uniquely valuable qualities of Butte Creek Canyon, which is a significant resource of Butte County. General Plan Conservation and Open Space Element Action Item COS-A6.2 provides direction for the creation of the Overlay Zone. The purpose of the Overlay Zone is to facilitate the protection and preservation of the scenic resource and the historical and ecological foundation of Butte Creek Canyon. This includes the survival of endangered wild salmon, steelhead, and other sensitive plants and animals such as the East Tehama Deer herd; preservation of historical sites and ecological preserves; and the optimum balance of recreation and residential use. The Butte Creek Canyon Overlay will apply a new Page 7

8 overlay zone designation to the Zoning Map. New text identifies the overlay, explains its purpose, and implements the new section devoted to the Butte Creek Canyon Overlay Zone. The Overlay Zone applies to the Butte Creek Canyon area, as shown on the Overlay Zone Map. An overlay zone lays over the existing zoning on a property and further influences land uses and regulations. The existing base zoning and all uses and regulations remain in place, unchanged. The Zoning Ordinance (under Section 24 33) indicates that whenever a requirement of an overlay zone conflicts with a requirement of the underlying base zone, the overlay zone requirements shall control. The Overlay Zone combines with any base zone except the AG-160 (Agriculture, 160-acre minimum parcel size), TM (Timber Mountain), and TP (Timber Preserve) zones action requested 1) ADOPT RESOLUTION APPROVING AN EIR ADDENDUM PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA), AND AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT ORDINANCE AMENDING CHAPTER 24, (ZONING ORDINANCE) MAKING TEXT AND MAP AMENDMENTS TO INCLUDE A NEW SECTION , ENTITLED BUTTE CREEK CANYON OVERLAY ZONE, AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) :00 am - General Plan 2030 Action Plan Update and General Plan Amendment - The Department of Development Services has prepared amendments to the Butte County General Plan 2030 Action Plan. The Butte County Planning Commission unanimously recommended approval of the Action Plan Update to the Board of Supervisors on February 8, This process included a detailed review of all of the General Plan s 165 action programs. Changes to actions contained in General Plan 2030 require staff to prepare a General Plan Amendment in accordance with State law. The General Plan s Action Plan reflects all of the actions contained within the Butte County General Plan. Each element of the General Plan contains a series of goals, policies, and actions. The General Plan 2030 Action Plan outlines actions that should be completed within the first five years after the County adopted General Plan 2030 in order to begin its implementation, as well as those actions that would be completed in subsequent years. It includes a responsible party or agency, an estimated budget, and a schedule for the completion of each action. The Action Plan has been amended by the removal of completed actions, minor amendments to existing actions, updates to scheduling over the next five years, and updates to County departments responsible for completion of each action. An Environmental Impact Report (EIR) Addendum to the previously certified General Plan EIR (SCH# ) and Supplemental EIR (GPA and Zoning Ordinance EIR, SCH# ) was prepared to address the environmental effects associated with the proposed amendments to the approved project. As demonstrated in the environmental analysis provided in Section 3.0 (Environmental Analysis) of the Addendum, the proposed amendments to the General Plan and Action Plan do not meet the criteria for preparing a subsequent EIR or negative declaration. An addendum is appropriate because, as explained in Section 3.0, none of the conditions calling for preparation of a subsequent EIR or negative declaration have occurred action requested 1) APPROVE AN EIR ADDENDUM PURSUANT TO THE CALIFORNIA ENVIRONMENTAL QUALITY ACT (CEQA), AND ADOPT AMENDMENTS TO BUTTE COUNTY GENERAL PLAN 2030 THAT INCORPORATE UPDATES TO GENERAL PLAN ACTIONS, AS SET FORTH IN THE RESOLUTION, AND AUTHORIZE THE CHAIR TO SIGN; AND 2) ADOPT THE GENERAL PLAN 2030 ACTION PLAN A SET FORTH IN THE RESOLUTION, AND AUTHORIZE THE CHAIR TO SIGN. (Development Services) Page 8

9 6. BOARD OF SUPERVISORS PUBLIC COMMENT Comments to the Board on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California state law, the Board of Supervisors is prohibited from taking action on any item not listed on the agenda. RECESS Recess as the Butte County Board of Supervisors and convene as the In-Home Supportive Services Public Authority Board. IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD AGENDA APRIL 24, CALL TO ORDER 2. CONSENT AGENDA (NO ITEMS) 3. REGULAR AGENDA (NO ITEMS) 4. PUBLIC COMMENT Comments to the In-Home Supportive Services Public Authority Board on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California state law, the In-Home Supportive Services Public Authority Board is prohibited from taking action on any item not listed on the agenda. 5. CLOSED SESSION (To be held contemporaneously with the Board of Supervisors Closed Session) 5.01 Conference with Labor Negotiator Pursuant to Government Code Section Labor Negotiators: Shelby Boston, Jack Hughes, Pamela Knorr, Joe Ambrosini, and Brian Ring Employee Organization: UDW ADJOURNMENT Adjourn as the In-Home Supportive Services Public Authority Board and reconvene as the Butte County Board of Supervisors. Page 9

10 7. BOARD OF SUPERVISORS CLOSED SESSION (To be held contemporaneously with the In-Home Supportive Services Public Authority Board closed session) 7.01 Public Employee Employment, Appointment, Recruitment, Performance Evaluations, Including Goals, Pursuant to Government Code Section 54957: 1. Agricultural Commissioner 2. Behavioral Health Director 3. Chief Administrative Officer 4. Chief Probation Officer 5. Child Support Services Director 6. County Counsel 7. Development Services Director 8. Employment and Social Services Director 9. Human Resources Director 10. Information Services Director 11. Library Director 12. Public Health Director 13. Public Works Director 14. Water and Resources Conservation Director Page 10

11 Butte County Department Heads Agricultural Commissioner: Luis Mendoza Assessor*: Diane Brown Auditor-Controller*: Dave Houser Behavioral Health: Dorian Kittrell Interim Chief Administrative Officer: Shari McCracken Chief Probation Officer: Steve Bordin Child Support Services: Sean Farrell Clerk-Recorder-Registrar of Voters*: Candace Grubbs County Counsel: Bruce Alpert Development Services: Tim Snellings District Attorney*: Mike Ramsey Employment & Social Services: Shelby Boston Farm, Home & 4-H Advisory: Emily Symmes Fire Chief: Darren Read General Services: Grant Hunsicker Human Resources: Pamela Knorr Information Systems: Art Robison Library: Melanie Lightbody Public Health: Cathy Raevsky Public Works: Dennis Schmidt Sheriff-Coroner*: Kory Honea Treasurer-Tax Collector*: Peggy Moak Water & Resource Conservation: Paul Gosselin *Elected Official Meeting Information: Information and Procedures Concerning the Agenda and Board of Supervisors Meetings Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are held in the Board of Supervisors Chambers, County Administration Building, 25 County Center Drive, Oroville. At the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed as a result of holidays or other events so please check the meeting calendar to be certain. Copies of the adopted meeting calendar for the year are available in the County Administrative Office or on the Clerk of the Board website page Agenda Information: The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72 hours before each meeting, and is available by mail subscription, subscription, or at the Clerk of the Board website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to explain each agenda item (excluding documents that are not a public record within the meaning of the Public Records Act) are available for your review at the County Administrative Office, the Chico, Oroville, and Paradise libraries (please do not remove items from these files), and at the Clerk of the Board website. Copies of supporting materials can be made for you at a charge to cover costs. The list of communications included with the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have been received but not included in the agenda supporting material. Copies of all communications received by the Board of Supervisors (excluding documents that are not a public record within the meaning of the Public Records Act) are available at the Administrative Office upon request. Agenda Format and Meeting Order: The agenda is usually organized into the following areas and meetings generally proceed in the following order: 1. Consent Agenda: these are items that are considered routine and are handled by one motion and vote of the Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker card (located in the back of the board room) and give it to the Clerk of the Board (sitting to the right of the Board) or, when the Chair asks if there is anything anyone would like to remove from the Consent Agenda, stand and approach the podium and request the item be removed. The removed items are discussed at the end of the Regular Agenda. 2. Regular Agenda: this is where presentations to the Board and items that require full discussion are heard. Items removed from the Consent Agenda are discussed under this section. 3. Public Hearing and Timed Items: this is where items that are required by law to be heard as a public hearing are set. This is the section where appeals before the Board are usually discussed. Hearings may start after the time listed, but will never start before the time listed. 4. Public Comment: this is the area of the agenda where members of the audience may address the Board on any matter not listed on the agenda. The Board, by law, cannot take action on any matter not listed on the agenda, but may respond to statements or questions and provide staff direction. 5. Closed Session: the Board is authorized, by law, to meet in a closed session in certain circumstances. This area of the agenda identifies those items that will be discussed during the closed session. Public Participation: It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow members of the public the opportunity to comment on all matters before the Board. Public participation is limited to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section The Board has adopted policy and procedures to facilitate the meeting process and conduct. A complete listing of these policies and procedures can be found in the printed booklet agenda, obtained at the County Administrative Office, or viewed at the Clerk of the Board website. The Board of Supervisors is also committed to making its proceedings accessible to all citizens. Individuals with special needs should call the Clerk of the Board at , Monday through Friday, 8:00 a.m. to 5:00 p.m. to request disability-related modifications/accommodations or to request materials in alternate formats. All requests for special accommodations and/or alternative format documents must be made 48 hours prior to the meeting. For further information contact the: Clerk of the Board of Supervisors County Administration Office 25 County Center Drive, Suite 200, Oroville, CA Page 11

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

More information

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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

More information

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA 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 information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

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 AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Scott Tandy, Interim

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA 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 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 MINUTES - OCTOBER 25, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005 Called to order at 9:10 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen and Chair Yamaguchi.

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

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004 Called to order at 9:06 a.m., in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Dolan, Houx, Josiassen, Yamaguchi, and Chair Beeler.

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 26, 2010

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 26, 2010 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 26, 2010 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District

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

WEDNESDAY, MAY 3, 2017

WEDNESDAY, MAY 3, 2017 AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, MAY 3, 2017 REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

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

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BOARD OF SUPERVISORS MARIN COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Agenda items will be heard

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

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

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - SEPTEMBER 27, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - SEPTEMBER 27, 2005 Called to order at 9:00 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen, and Chair Yamaguchi.

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

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

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 3, 2012 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 3, 2012 REGULAR MEETING 9:00 a.m.: Chairman Baugh 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 Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

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

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES April 26, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES April 26, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES April 26, 2011 County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5

More information

BOARD OF SUPERVISORS COUNTY OF MADERA

BOARD OF SUPERVISORS COUNTY OF MADERA BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

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, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, DECEMBER 13, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

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

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers

PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers PLANNING COMMISSION MINUTES Tuesday, March 27, 2018, 5:15 p.m. City Council Chambers 1. CALL TO ORDER: Chairperson Piffero called the meeting to order at 5:15 p.m. 2. PLEDGE OF ALLEGIANCE: Chairperson

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 4, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County. Agenda MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County Agenda MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

"INTERACTIVE AGENDA" Click on the agenda item in the index to the left for agenda item details.

INTERACTIVE AGENDA Click on the agenda item in the index to the left for agenda item details. "INTERACTIVE AGENDA" Click on the agenda item in the index to the left for agenda item details. OROVILLE CITY COUNCIL Council Chambers 1735 Montgomery Street Oroville, CA 95965 SPECIAL MEETING MAY 9, 2017

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 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 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

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

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, November 8, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

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

Cleveland County Board of Commissioners July 18, 2017

Cleveland County Board of Commissioners July 18, 2017 Cleveland County Board of Commissioners July 18, 2017 The Cleveland County Board of Commissioners met in a regular session on this date, at the hour of 6:00 p.m. in the Commission Chamber of the Cleveland

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

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

More information

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM

Boynton Beach. The City of. City Commission Agenda. Boynton Beach City Commission. Tuesday, February 17, 2015, 6:30 AM The City of Boynton Beach City Commission Agenda Tuesday, February 17, 2015, 6:30 AM City Hall in Commission Chambers Chambers 100 E. Boynton Beach Blvd., Boynton Beach, FL 33435 Regular City Commission

More information

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, June 30, 2014 Time: 5:30 p.m. Place: Board Chambers, 4th Floor, Courthouse

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, June 30, 2014 Time: 5:30 p.m. Place: Board Chambers, 4th Floor, Courthouse NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS Date: Monday, June 30, 2014 Time: 5:30 p.m. Place: Board Chambers, 4th Floor, Courthouse ******************************************************************************

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

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES Trinity County Library Meeting Room Weaverville CA WILLIAM CHAMBERS CHAIRMAN District 1 HOWARD FREEMAN JEFF MORRIS ROGER JAEGEL WENDY REISS SUPERVISOR

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 12, 2019 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

More information

Madera County Workforce Investment Board. By-Laws

Madera County Workforce Investment Board. By-Laws Madera County Workforce Investment Board By-Laws Article I: Organization Section 1.01: Name. The name of this organization shall be the Madera County WIB. (Hereinafter the WIB) Section 1.02: Principal

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

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

Utah County Board of Commissioners Meeting Agenda

Utah County Board of Commissioners Meeting Agenda Page 1 of 6 PUBLIC NOTICE IS HEREBY GIVEN THAT THE BOARD OF COMMISSIONERS OF UTAH COUNTY, UTAH WILL HOLD A PUBLIC MEETING IN THE COMMISSION CHAMBERS ROOM 1400 OF THE UTAH COUNTY ADMINISTRATION BUILDING

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 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 3:00 p.m. in Regular Session

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH CITY OF REDONDO BEACH CITY COUNCIL AGENDA Tuesday, December 01, 2015 CLOSED SESSION - ADJOURNED REGULAR MEETING 4:30 PM OPEN SESSION - REGULAR MEETING 6:00 PM CITY COUNCIL CHAMBERS 415 DIAMOND STREET,

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, June 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

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, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

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