Association of Governments

Size: px
Start display at page:

Download "Association of Governments"

Transcription

1 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 Tel. (559) Fax (559) Vice-Chair: Glenda Woolley In compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting, including auxiliary aids, translation requests, or other accommodations, 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 ABANDONED VEHICLE ABATEMENT SERVICE AUTHORITY 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 - Chairperson A. Roll Call B. Declare Vacancy and Conduct Election of Chair C. Unscheduled Appearances Any person may address the Authority on any subject matter within the jurisdiction or responsibility of the Authority at the beginning of the meeting; or may elect to address the Authority on any agenda item at the time the item is called by the Chair, but before the matter is acted upon by the Authority. Unscheduled comments will be limited to three minutes. D. Minutes 1. Minutes of September 26, Action II. ABANDONED VEHICLE ABATEMENT SERVICE AUTHORITY A. General Authority Items 1. FY First Quarter Report 4-8 Action III. MISCELLANEOUS: A. Correspondence B. Staff Comments C. Board of Directors Comments IV. ADJOURNMENT: Next meeting date to be determined

2 Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings 339 W. D Street, Suite B Lemoore, CA Tel. (559) Fax (559) M I N U T E S CALL MEETING TO ORDER The meeting of the Kings County Abandoned Vehicle Abatement Service Authority was called to order by Commissioner Brown, Vice-Chair, at 5:20 p.m., on September 26, 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, Sid Palmerin, Doug Verboon, Glenda Woolley COMMISSIONERS ABSENT: STAFF PRESENT: KCAG COUNSEL PRESENT: VISITORS PRESENT: Joel Gandarilla, Terri King, Yunsheng Luo, Mary Madrid Boudah, Teresa Nickell, Christopher Xiong Kris Pedersen Mel Weaver A. Roll Call Joel Gandarilla conducted roll call. B. Unscheduled Appearances Mel Weaver, owner of Mel s Towing in Hanford, explained a situation wherein he is asked to tow vehicles for local law enforcement agencies. The current business location is overcrowded with abandoned vehicles, which resulted in the need to lease an adjacent property to store the additional vehicles he is asked to tow. Within 72 hours a lien is placed on the towed vehicles and the towed vehicles must be kept in a safe location for 30 days. Mr. Weaver bears the cost of the lien process and storage; which he estimates is about $2,000 per vehicle. Mr. Weaver stated that refusing to tow an abandoned vehicle would adversely affect his state issued towing license. Mr. Weaver is requesting information regarding available reimbursement for the cost of towing on behalf of local law enforcement agencies. Terri King replied that the role of the Abandoned Vehicle Abatement (AVA) Service Authority is to reimburse the local municipality for the expense of the tow and some administration costs based on a rate. Under the AVA program, towed vehicles must be dismantled. Additionally, each municipality has a contract with the towing company for tow services. Mr. Weaver stated he has a contract with the City of Hanford, the Highway Patrol, and Sheriff s Office. The question asked was, when is a vehicle considered abandoned. The reply was it depends on code enforcement s determination when a vehicle appears to be non-operative, no owner found, abandoned over 72 hours, accumulated cobwebs or debris, or other signs that the vehicle is inoperable. Commissioner Verboon offered to meet with Mr. Weaver at a later date to further discuss is concerns. 1

3 C. Minutes A motion was made and seconded (Ayers / Verboon) to approve the Minutes of July 25, Motion carried by the following vote: Ayers: Brown: Palmerin: Verboon: Woolley: Abandoned Vehicle Abatement Service Authority A. General Authority Items 1. FY Fourth Quarter Report Teresa Nickell reported that for the Fourth Quarter of FY , a total of $28, in AVA funds was allocated to Kings County. Member agencies will receive $26, this quarter in available AVA funds, but expended $14, conducting AVA activities. Administration expenses claimed this quarter were $3, for KCAG, which included salaries/benefits for staff time and legal expenses to administer the program. A total of 67 vehicles were abated this quarter versus 41 during the previous quarter. A motion was made and seconded (Verboon / Ayers) to approve the FY Fourth Quarter Report. Motion carried by the following vote: Ayers: Brown: Palmerin: Verboon: Woolley: 2. FY Annual Report Teresa Nickell reported that for the FY a total of $108, in AVA fund apportionments and $3, in interest was earned for a total of $112, in revenue received in FY Member jurisdictions spent $ conducting AVA activities, and administrative expenses were $12, for managing the AVA program. A total of 300 vehicle abatements were allowed during the year, for an average cost per abatement of $ A balance of $306, in unspent FY AVA apportionments remains in the AVA account to be distributed in FY A motion was made and seconded (Palmerin / Verboon) to approve the FY Abandoned Vehicle Abatement Annual Report. Motion carried by the following vote: Ayers: Brown: Palmerin: Verboon: Woolley: 2

4 MISCELLANEOUS A. Correspondence None. B. Staff Comments None. C. Board of Directors Comments None. ADJOURNMENT There being no further business before the Kings County Abandoned Vehicle Abatement Service Authority, the meeting was adjourned at 5:41 p.m. Respectfully submitted, KINGS COUNTY ASSOCIATION OF GOVERNMENTS Terri King, Executive Director 3

5 4

6 5

7 6

8 7

9 8

Association of Governments

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

More information

Association of Governments

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

More information

Association of Governments

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

More information

Association of Governments

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

More information

Association of Governments

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

More information

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

Colleen 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 information

Action Summary July 18 & 19, 2016

Action 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 information

Action Summary October 3, 2017

Action 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 information

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

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

More information

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

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

More information

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

Chairman: 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 information

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

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

More information

Action Summary March 27, 2018

Action 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 information

Action Summary February 9 & 10, 2016

Action 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 information

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

Action 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 information

Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California (559) FAX (559)

Kings 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 information

Action Summary August 21 & 22, 2017

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

More information

Action Summary November 20 & 21, 2018

Action 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 information

Action Summary June 5, 2018

Action 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 information

Action Summary October 18, 2016

Action 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 information

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you.

AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic devices as a courtesy to those in attendance. Thank you. LEMOORE CALIFORNIA OVERSIGHT BOARD FOR SUCCESSOR AGENCY TO THE FORMER LEMOORE REDEVELOPMENT AGENCY COUNCIL CHAMBER 429 C STREET July 21, 2016 AGENDA SPECIAL MEETING 9:00 a.m. Please silence all electronic

More information

Action Summary November 6, 2018

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

More information

Signage and Code Enforcement

Signage 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 information

BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 100 MADRID BLVD

BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 100 MADRID BLVD BURNT STORE LAKES PROPERTY OWNER S ASSOCIATION MINUTES OF BOARD OF DIRECTORS MEETING HELD IN THE BURNT STORE LAKES POA CONFERENCE ROOM 100 MADRID BLVD., UNIT #212, PUNTA GORDA, FL 33950 March 13, 2012

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS REGULAR MEETING Wednesday, October 19, 2016 Public Session 6:30

More information

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CASS COUNTY BOARD OF COMMISSIONERS MEETING CASS COUNTY BOARD OF COMMISSIONERS MEETING The County Board of Commissioners met in regular session on Thursday, December 17, 2009 in the Commission Chambers. Chairperson Robert Wagel called the meeting

More information

Action Summary November 3, 2015

Action 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 information

OPEN GOVERNMENT COMMISSION AGENDA

OPEN 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 information

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541

PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, Atherton Street, Hayward, CA 94541 22941 Atherton Street, Hayward, CA 94541 Tel. 510.538.8876 TDD 510.727.8551 Fax 510.886.7058 PERSONNEL COMMITTEE AGENDA SPECIAL MEETING: APRIL 11, 2018 Time: 7:45 a.m. HACA Board Room, 22941 Atherton Street,

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

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022

REPORT TO MAYOR AND COUNCIL RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL 2022 AGENDA ITEM NO._2.b REPORT TO MAYOR AND COUNCIL TO THE HONORABLE MAYOR AND COUNCIL: DATE: February 7, 2012 SUBJECT: RESOLUTION AUTHORIZING THE EXTENSION OF THE ABANDONED VEHICLE ABATEMENT PROGRAM UNTIL

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Wednesday, January 9, :30 PM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Wednesday, January 9, :30 PM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Agenda - Final Wednesday, January 9, 2019 6:30 PM Solano County Board of Supervisors Chambers Civil Service Commission 000001

More information

Legal Q&A By Zindia Thomas,TML Assistant General Counsel

Legal Q&A By Zindia Thomas,TML Assistant General Counsel Legal Q&A By Zindia Thomas,TML Assistant General Counsel Q. What is a junked A. A junked vehicle is defined as either: 1) a self-propelled vehicle that is wrecked, dismantled or partially dismantled, or

More information

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES

Yosemite 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 information

City of Daly City Regular Meeting RECREATION COMMISSION

City of Daly City Regular Meeting RECREATION COMMISSION City of Daly City Regular Meeting RECREATION COMMISSION Tuesday, September 25, 2012 6:00 p.m. City Hall Council Chambers 2 nd Floor 333 90 th Street, Daly City, CA 94015 For those wishing to address the

More information

PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR WEDNESDAY, December 5, 2017

PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR WEDNESDAY, December 5, 2017 PUBLIC SAFETY MEETING PUBLIC SAFETY MINUTES FOR WEDNESDAY, December 5, 2017 Present: Marte Sauerbrey Dennis Mullen Ed Hollenbeck Dale Weston Bill Standinger Joy Bennett Gary Howard Mike Simmons Bob Williams

More information

APPOINTED COMMITTEE MEMBERS:

APPOINTED 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 information

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)

More information

Action Summary August 30, 2016

Action 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 information

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA

ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA ALLAN HANCOCK COLLEGE VITICULTURE & ENOLOGY FOUNDATION BOARD MEETING AGENDA Friday, August 15, 2014 Allan Hancock College Open Session - Sky Room A-204 800 S. College, Building A Santa Maria, CA 93454

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

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: 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 information

MINUTES 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. 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 information

County of Santa Clara Code Enforcement Appeals Board

County of Santa Clara Code Enforcement Appeals Board Commission Agenda Code Enforcement Appeals Board, County of Santa Clara September 8, 2010 County of Santa Clara Code Enforcement Appeals Board County Government Center - 70 West Hedding Street San Jose,

More information

The Adjourned Regular Meeting of the Planning Commission of the City of San Clemente was called to order at 3:08 p.m.

The Adjourned Regular Meeting of the Planning Commission of the City of San Clemente was called to order at 3:08 p.m. These minutes will be considered for approval at the Planning Commission meeting of 10-05-16. MINUTES OF THE ADJOURNED REGULAR MEETING OF THE CITY OF SAN CLEMENTE PLANNING COMMISSION September 21, 2016

More information

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916) Sacramento Regional Fire/EMS Communications Center 10230 Systems Parkway, Sacramento, CA 95827-3007 (916) 228-3070 Fax (916) 228-3079 A G E N D A Tuesday, December 8, 2015 10:30 a.m. FINANCE COMMITTEE

More information

AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION

AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION Fair Campaign Practices Commission AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION This meeting is being held in a wheelchair accessible location. To request a disability-related accommodation(s) to participate

More information

County or municipal code inspectors or code enforcement officers; duties.

County or municipal code inspectors or code enforcement officers; duties. The 2017 Florida Statutes Title XL REAL AND PERSONAL PROPERTY Chapter 705 LOST OR ABANDONED PROPERTY View Entire Chapter CHAPTER 705 LOST OR ABANDONED PROPERTY 705.101 Definitions. 705.1015 County or municipal

More information

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A

PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 1. Call to order at 7:00 p.m. PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 2. The Pledge of Allegiance. 3. PUBLIC MATTERS

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS 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

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO 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 information

City 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, :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 information

AGENDA THURSDAY, JULY 19, 2018 COUNTY ADMINISTRATIVE CENTER 4080 Lemon Street, Riverside CA 92501

AGENDA 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 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

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, September 5, :30 A.M.

AGENDA Stockdale Highway, Suite #100 Bakersfield, California Regular Meeting Wednesday, September 5, :30 A.M. AGENDA COUNTY OF KERN COMMUNITY CORRECTIONS PARTNERSHIP (CCP) CCP FULL MEMBERSHIP (Referred to as CCP ) CCP EXECUTIVE COMMITTEE (Referred to as Executive Committee ) 5121 Stockdale Highway, Suite #100

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

More information

A. Definitions. For purposes of this article, the following terms have the meanings set forth below:

A. Definitions. For purposes of this article, the following terms have the meanings set forth below: Chapter 2.36 CITIZEN ADVISORY BOARDS AND COMMISSIONS Sections: 2.36.010 Citizen Advisory Boards and Commissions created. 2.36.020 Intent Governing law. 2.36.030 Appointment and confirmation process. 2.36.040

More information

A RESOLUTION OF THE BOARD OF COMMISSIONERS OF HENRY COUNTY, TENNESSEE TO REGULATE THE COLLECTION AND STORAGE OF GARBAGE, LITTER, REFUSE, AND RUBBISH

A RESOLUTION OF THE BOARD OF COMMISSIONERS OF HENRY COUNTY, TENNESSEE TO REGULATE THE COLLECTION AND STORAGE OF GARBAGE, LITTER, REFUSE, AND RUBBISH : A RESOLUTION OF THE BOARD OF COMMISSIONERS OF HENRY COUNTY, TENNESSEE TO REGULATE THE COLLECTION AND STORAGE OF GARBAGE, LITTER, REFUSE, AND RUBBISH REGULATION 1. DEFINITIONS. As used in this Resolution

More information

COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- and KRS to enact ordinances to cause the abatement of nuisances; and,

COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- and KRS to enact ordinances to cause the abatement of nuisances; and, COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- AN ORDINANCE RELATING TO THE ABATEMENT OF NUISANCES IN THE UNINCORPORATED AREAS OF MASON COUNTY, KENTUCKY WHEREAS, the Mason Fiscal Court has

More information

ST. CLAIR COUNTY COMMISSION MEETING MAY 3, 2018

ST. CLAIR COUNTY COMMISSION MEETING MAY 3, 2018 ST. CLAIR COUNTY COMMISSION MEETING MAY 3, 2018 The St. Clair County Commission met in regular session on May 3, 2018 in the County Commission Chambers of the St. Clair County Courthouse Annex #1 (Administrative

More information

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS The Douglas County Board of Commissioners shall adhere to Nebraska Statutes which govern meeting sessions, joint sessions 23-153, special

More information

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, :00 p.m.

CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, :00 p.m. CHARTER TOWNSHIP OF VAN BUREN LOCAL DEVELOPMENT FINANCE AUTHORITY AGENDA Regular Meeting: Tuesday, January 8, 2019 2:00 p.m., Denton Room CALL TO ORDER ROLL CALL Chairman Dotson Doug Peters Charles Lerocque

More information

THE CITY OF POSITIVE PROGRESSION BUDGET WORKSHOP. Phone: Fax:

THE CITY OF POSITIVE PROGRESSION BUDGET WORKSHOP.   Phone: Fax: THE CITY OF POSITIVE PROGRESSION CITY OF WEST PARK CITY COMMISSION WORKSHOP MEETING AGENDA BUDGET WORKSHOP COMMISSION CHAMBER 1965 SOUTH STATE ROAD 7, WEST PARK, FL 33023 WEDNESDAY, JUNE 20, 2018 6:00

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

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

Stanislaus Animal Services Agency

Stanislaus 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 information

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA.

The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers, Lomita City Hall, Narbonne Avenue, Lomita, CA. April 14, 2008 A REGULAR MEETING OF THE LOMITA PLANNING COMMISSION OPENING CEREMONIES Next Resolution No. 2008 1. Call to Order The meeting was called to order by Chair Dever at 7 p.m. in the Council Chambers,

More information

AMENDED IN ASSEMBLY APRIL 6, 2015 CALIFORNIA LEGISLATURE REGULAR SESSION. Introduced by Assembly Member Bloom.

AMENDED IN ASSEMBLY APRIL 6, 2015 CALIFORNIA LEGISLATURE REGULAR SESSION. Introduced by Assembly Member Bloom. AB 1222 Assembly Bill AMENDED http://www.leginfo.ca.gov/pub/15-16/bill/asm/ab_1201-1250/ab 12... AMENDED IN ASSEMBLY APRIL 6, 2015 CALIFORNIA LEGISLATURE-2015-16 REGULAR SESSION ASSEMBLY BILL No. 1222

More information

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows:

The Board of Supervisors of the County of Riverside, State of California, do ordain as follows: ORDINANCE NO. 520 (AS AMENDED THROUGH 520.8) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO. 520 RELATING TO ABANDONMENT AND REMOVAL OF ABANDONED VEHICLES The Board of Supervisors of the

More information

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, :00 P.M. AGENDA

CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, :00 P.M. AGENDA CITY OF SANTA MONICA RENT CONTROL BOARD MEETING 1685 Main Street THURSDAY May 8, 2003 7:00 P.M. AGENDA 1. CALL TO ORDER 2. ROLL CALL PLEDGE OF ALLEGIANCE BUDGET STUDY SESSION (Public discussion is permitted)

More information

LEGISLATIVE COMMITTEE

LEGISLATIVE COMMITTEE Notice of Public Meeting Tuesday, March 21, 2017 3:00 p.m. LEGISLATIVE COMMITTEE 1 of 13 Door County Government Center Chambers Room (C102), 1st floor 421 Nebraska Street, Sturgeon Bay, WI AGENDA 1. Call

More information

EXTRA-TERRITORIAL ZONING COMMISSION BY- LAWS 2016

EXTRA-TERRITORIAL ZONING COMMISSION BY- LAWS 2016 EXTRA-TERRITORIAL ZONING COMMISSION BY- LAWS 2016 SECTION 1: PURPOSE The Extra-territorial Zoning Commission shall be governed by the general objective of guiding and accomplishing a coordinated and harmonious

More information

CITY COUNCIL MEETING MINUTES January 5, :00 PM Council Chambers 400 N. Douty St.

CITY 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 information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018 1 Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Roberta Jaffe (Chair) Brad DeBranch Jake Furstenfeld Joe Haslett Brenton Kelly (Vice Chair) Louise Draucker Mike Post Agenda

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

CITATION

CITATION Neighborhood & Community Services 707 E. Main Ave. PO Box 430 Bowling Green, KY 42102-0430 Violation of Bowling Green Code of Ordinances' Chapter 27, Property Code CITATION 2017-00000323 PVA Recorded Property

More information

Agenda. Redevelopment Authority of the City of Kenosha Meeting Municipal Building, nd Street Room 204 Tuesday, December 18, :00 pm

Agenda. Redevelopment Authority of the City of Kenosha Meeting Municipal Building, nd Street Room 204 Tuesday, December 18, :00 pm Agenda Redevelopment Authority of the City of Kenosha Meeting Municipal Building, 625 52nd Street Room 204 Tuesday, December 18, 2018 5:00 pm Authority Member Doug Williams, Vice-Chairperson Authority

More information

EAST SIDE HIGHWAY DISTRICT ORDINANCE NO

EAST SIDE HIGHWAY DISTRICT ORDINANCE NO EAST SIDE HIGHWAY DISTRICT ORDINANCE NO. 2011-01 AN ORDINANCE OF EAST SIDE HIGHWAY DISTRICT ESTABLISHING REGULATIONS FOR PARKING ALONG FERNAN LAKE AND USE OF FIREWORKS IN ORDER TO PROMOTE AND PROTECT THE

More information

1. Roll Call. 2. Minutes a. October 09, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

1. Roll Call. 2. Minutes a. October 09, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard 1. Roll Call City of Vermillion Planning Commission Agenda 5:30 p.m. Regular Meeting Monday, October 29, 2018 City Council Chambers 2 nd Floor City Hall 25 Center Street Vermillion, SD 57069 2. Minutes

More information

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY DATE: Thursday, February 15, 2018 3:00 P.M. LOCATION: Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023 DIRECTORS: Chair Jaime De

More information

AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017

AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017 AUSTINTOWN TOWNSHIP MAHONING COUNTY, OHIO 82 OHLTOWN ROAD AUSTINTOWN, OH 44515 REORGANIZATIONAL & REGULAR MEETING OF JANUARY 9, 2017 The Reorganizational & Regular Meeting of the Board of Trustees of Austintown

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 48 49 AMENDED AND RESTATED BYLAWS OF THE KINGS POINT WEST RECREATIONAL

More information

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

AGENDA. 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 information

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT

GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT GOVERNANCE COMMITTEE FOR THE MONTEREY PENINSULA WATER SUPPLY PROJECT California American Water Monterey County Board of Supervisors Monterey Peninsula Regional Water Authority Monterey Peninsula Water

More information

Volusia Growth Management Commission Meeting Notice and Agenda

Volusia Growth Management Commission Meeting Notice and Agenda Volusia Growth Management Commission Meeting Notice and Agenda 7:00 p.m. March 27, 2019 Thomas C. Kelly Administration Center Frank T. Bruno, Jr. County Council Chambers 123 W. Indiana Avenue DeLand, FL

More information

Regular Meeting of the Arts Commission Wednesday, March 14, :00-4:30 p.m. 555 County Center, Conference Room 1, 5th Floor Redwood City, CA 94063

Regular Meeting of the Arts Commission Wednesday, March 14, :00-4:30 p.m. 555 County Center, Conference Room 1, 5th Floor Redwood City, CA 94063 Vacant, 1 st District County Office Building Robin Rodricks, 2 nd District 555 County Center, 5 th Floor Sherrill Swan, 3 rd District Redwood City, CA 94063 Karen Chew, 4 th District (650) 599-1393 Lisa

More information

workforceconnections LOCAL ELECTED OFFICIALS CONSORTIUM AGENDA Thursday, January 13, AM

workforceconnections LOCAL ELECTED OFFICIALS CONSORTIUM AGENDA Thursday, January 13, AM Thursday, January 13, 2011 11AM Bank of Nevada City Center West 7251 W. Lake Mead, Ste. 200 Las Vegas, NV 98128 This meeting has been properly noticed and posted in the following locations: Esmeralda County

More information

your comments and or questions to:

your comments and or questions to: CITY OF LOS ANGELES Officers GLENN BAILEY President TODD RUBINSTEIN Vice President KEN SILK Secretary JOHN ARNSTEIN Treasurer KATHY MOGHIMI- PATTERSON Sergeant at Arms NOTICE AND AGENDA ENCINO NEIGHBORHOOD

More information

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA

CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA Parks, Recreation & Entertainment Commission Agenda November 14, 2018 CITY OF HUGHSON PARKS, RECREATION AND ENTERTAINMENT COMMISSION MEETING CITY HALL COUNCIL CHAMBERS 7018 Pine Street, Hughson, CA AGENDA

More information

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 THE BOARD OF COMMISSIONERS OF THE CITY OF TARPON SPRINGS, FLORIDA, MET IN REGULAR SESSION IN THE CITY HALL AUDITORIUM/COMMISSION

More information

URBAN RENEWAL AGENCY BOARD MEMBERS: Cindy Bond Tom Frank Gary Garnand Larry Hall Bill Koch Bob Richards Leon Smith Secretary Vice-Chair Chairman

URBAN RENEWAL AGENCY BOARD MEMBERS: Cindy Bond Tom Frank Gary Garnand Larry Hall Bill Koch Bob Richards Leon Smith Secretary Vice-Chair Chairman AGENDA Regular Meeting of the City of Twin Falls Urban Renewal Agency Board 305 3 rd Avenue East, Twin Falls, Idaho City Council Chambers Monday, May 14, 2012 at 12:00 pm. URBAN RENEWAL AGENCY BOARD MEMBERS:

More information

777 Cypress Avenue Redding California

777 Cypress Avenue Redding California OF R U 9 j1 G P BUILDING CODE ENFORCEMENT DIVISION 777 Cypress Avenue Redding California 96001 530 245 7110 ADMINISTRATIVE HEARING CITY COUNCIL CHAMBERS REDDING CA 96001 HEARING DATE FEBRUARY 18 2015 HEARING

More information

ORDINANCE NO. The Board of Supervisors of the County of Imperial, State of California, ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Imperial, State of California, ordains as follows: ORDINANCE NO. AN ORDINANCE AMENDING THE CODIFIED ORDINANCES OF THE COUNTY OF IMPERIAL RELATING TO ABATEMENT AND REMOVAL OF ABANDONED, WRECKED, DISMANTLED OR INOPERATIVE VEHICLES The Board of Supervisors

More information

UNAPPROVED MINUTES OF THE NEGOTIATION SUB-COMMITTEE Wednesday, October 24, 2018 at 1:00 p.m. County Board Room

UNAPPROVED MINUTES OF THE NEGOTIATION SUB-COMMITTEE Wednesday, October 24, 2018 at 1:00 p.m. County Board Room UNAPPROVED MINUTES OF THE NEGOTIATION SUB-COMMITTEE Wednesday, October 24, 2018 at 1:00 p.m. County Board Room STATE OF WISCONSIN COUNTY OF PIERCE The Pierce County Negotiation Sub-Committee met in the

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below: Minutes of the Claremore Cultural Development Authority Regular Meeting Council Chambers, City Hall, 104 S. Muskogee Ave. Claremore, Oklahoma August 05, 2013 CALL TO ORDER Meeting called to order by Mayor

More information

City of Lafayette Agenda

City of Lafayette Agenda City of Lafayette Agenda We create community and enhance the quality of life for the people of Lafayette through parks, trails and programs. Board: Lafayette Parks, Trails & Recreation Commission Meeting

More information

AGENCY FOR WORKFORCE INNOVATION TALLAHASSEE, FLORIDA

AGENCY FOR WORKFORCE INNOVATION TALLAHASSEE, FLORIDA TALLAHASSEE, FLORIDA PETITIONER: Employer Account No. - 1563340 CFI RESORTS MANAGEMENT INC PO BOX 690457 ORLANDO FL 32869-0457 RESPONDENT: State of Florida c/o Department of Revenue PROTEST OF LIABILITY

More information

AGENDA SAN SIMEON COMMUNITY SERVICES DISTRICT WATER COMMITTEE MEETING. Wednesday, October 11, :00 PM

AGENDA SAN SIMEON COMMUNITY SERVICES DISTRICT WATER COMMITTEE MEETING. Wednesday, October 11, :00 PM AGENDA 1. REGULAR SESSION A. Roll Call B. Pledge of Allegiance SAN SIMEON COMMUNITY SERVICES DISTRICT WATER COMMITTEE MEETING Wednesday, October 11, 2017 5:00 PM CAVALIER Banquet Room 250 San Simeon Avenue

More information