Board of Supervisors Agenda

Size: px
Start display at page:

Download "Board of Supervisors Agenda"

Transcription

1 Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California Telephone: (559) Toll Free: Chairman Vice Chairman Juan Arambula Susan B. Anderson Phil Larson Judith G. Case Bob Waterston 3rd District 2nd District 1st District 4th District 5th District Bart Bohn Phillip S. Cronin Bernice E. Seidel County Admin. Officer County Counsel Clerk PLEDGE OF ALLEGIANCE ACTION SUMMARY MINUTES TUESDAY DECEMBER 16, :00 A.M. NOTE: Any item that is pulled from the morning consent agenda for discussion will be set aside until the department can be notified and its representative is in the board room. CAnLWA LCAnWA AnLCWA 1. Morning Consent Agenda Item Numbers (These matters are routine in nature and are usually approved by a single vote. Prior to action by the Board, the public will be given the opportunity to comment on any Consent Item) - Items to be removed from Consent for Discussion - Approval of Morning Consent Agenda - Discussion/Action on Items removed from Consent Agenda, INCLUDING ADDENDUM AND CLARIFICATION OF RECOMMENDED ACTION TO ITEM NO. 43 AS NOTED Chairman Arambula 2. Presentation of retirement plaque to John Zaninovich Public Works and Planning, 36 years of service PRESENTED 3. Proclaim December 2003 as Drunk and Drugged Driving Prevention Month ; ADOPTED RESOLUTION NO Supervisor Anderson 4. Adopt resolution recognizing Phil Kader and Ray Guevara of Fresno County Probation Department in receiving the Chief Probation Officers of California Awards Equal Employment Opportunity Affirmative Action Disabled Employer Internet:

2 Page 2 WLAnCA CLAnWA AnLCWA LWA AnC/no CWLAnA AnCLWA Supervisor Waterston 5. Adopt resolution in support of Operation Clean Air Administrative Office 6. Designate two County representatives to serve on the Indian Gaming Local Benefit Committee; and direct staff to initiate contact with local tribes to develop a timeline for formation of the Committee, including the selection of three additional local representatives by mutual consent of your Board and the tribes ; APPOINTED SUPERVISORS BOB WATERSTON AND SUSAN B. ANDERSON AS COUNTY REPRESENTATIVES 7. Consider and take action on request for determination of public convenience or necessity on application for alcoholic beverage license filed by Johnny Quik Food Stores, Inc., located at 5020 N. Academy Avenue, Clovis APPROVED REQUEST; DIRECTED STAFF TO INVESTIGATE FURTHER DETAILS OF LOCAL IMPACTS RESULTING FROM ALCOHOLIC BEVERAGE CONTROL LICENSING 8. Consider and take action on request for determination of public convenience or necessity on application for alcoholic beverage license filed by Johnny Quik Food Stores, Inc., located on the southwest corner of Millerton Road and Marina Drive, Friant APPROVED REQUEST 9. Consider and take action concerning the procedures for appointing two members of the Board of Supervisors to serve on Commissioners of the California County Tobacco Securitization Agency (the Agency ), and as President and the Vice President of the Fresno County Tobacco Funding Corporation (the Corporation ) RECEIVED COUNTY COUNSEL S REPORT CONCERNING THE BOARD S 2002 APPOINTMENTS OF SUPERVISORS WATERSTON AND CASE TO THE AGENCY S AND THE CORPORATION S GOVERNING BOARDS, AND AGENCY S AND CORPORATION S CURRENT PROCEDURES FOR HAVING COUNTY BOARD MEMBERS SERVE ON THEIR GOVERNING BOARDS. THE BOARD CONCURRED WITH THOSE PROCEDURES AND DID NOT ADOPT ANY ADDITIONAL PROCEDURES, SUCH AS TERM LIMITS, FOR APPOINTING ITS MEMBERS TO THOSE OTHER ENTITIES GOVERNING BOARDS 10. Approve a funding source for Federal Advocacy services not to exceed an annual amount of $80,000 and authorize staff to commence contract negotiations with selected vendor

3 Page 3 AnLCWA AnLCWA 11. Receive verbal report and provide direction to staff regarding budget impacts due to the rollback of Vehicle License Fee including impacts to Human Services System Programs THE BOARD CONFIRMED SUPPORT OF THE COUNTY ADMINISTRATIVE OFFICE S LIST DISCUSSED AT THE DECEMBER 9, 2003, MEETING AND GAVE FURTHER DIRECTION TO THE FOLLOWING: MOVE FULL-SPEED AHEAD ON EFFORTS TO WORK WITH PROPOSITION 10 OTHER AGENCIES TO HAVE MEMORANDA OF UNDERSTANDING THAT ALLOWS COUNTY TO LEVERAGE FEDERAL FUNDS; MOVE AHEAD ON TAKING STEPS TO DOWNSIZE, REDUCE COSTS/CREATE EFFICIENCY, HIRING FREEZES AND SUSPENDING PROMOTIONS; MINIMIZE OVERTIME, TRAVEL AND NON-CRITICAL COSTS; CONSIDER GOLDEN HANDSHAKE WITH UNDERSTANDING THAT THE VACATED POSITIONS ARE ELIMINATED DIRECTED TO DO QUICK ANALYSIS ON THE FINANCIAL IMPACT; DIRECTED MANAGEMENT TO ENGAGE ALL EMPLOYEES TO HELP FIND BEST WAYS TO REDUCE COSTS; BE PREPARED FOR FURLOUGHS; ALLOW EACH DEPARTMENT TO PLAN IMPLEMENTATION; AUTHORIZED STAFF TO RENEGOTIATE EMPLOYMENT AND TEMPORARY ASSISTANCE MAINTENANCE OF EFFORT WITH THE STATE AS DISCUSSED; AUTHORIZED STAFF TO BEGIN NEGOTIATION WITH UNIONS; DIRECTED STAFF TO EVALUATE THE IMPACT OF THE EXTRA PAY PERIOD FOR 2004, RETIREMENT PAYMENTS BEING MADE BY EMPLOYEES, LIQUIDATION OF ENCUMBRANCES; AND CONTINUED TO A SPECIAL MEETING ON JANUARY 6, 2004, FOR BUDGET UPDATE 12. Board of Supervisors Committee Reports Receive and provide direction (This item reserved for committee reports by members of the Board of Supervisors) RECEIVED 13. Board Appointments (List attached in packet and posted on bulletin board outside of Board Chambers) CLOVIS CEMETERY DISTRICT REAPPOINTED JACK ROSE AND BLAYNE THOMAS HISTORICAL LANDMARKS & RECORDS ADVISORY COMMISSION REAPPOINTED PRUDENCE ZALEWSKI; RECINDED APPOINTMENT OF KEVIN FITZGERALD MERCY SPRINGS WATER DISTRICT APPOINTED ROSS KODA, TAMA KODA AND MARCOS HENDRICK ORO LOMA WATER DISTRICT APPOINTED ED KODA, ROBIN KODA AND MRS. TAMA KODA APPROVED NOMINATIONS FOR APPOINTMENTS/REAPPOINTMENT

4 Page Closed Session a. Pending Litigation Section (a) Rego/Christenson, et al. v. County of Fresno, et al. b. Pending Litigation Section (a) Maria DeMunoz v. County of Fresno, et al. c. Conference with Labor Negotiator (GC ): Agency Negotiator: Ralph Jimenez; Employee Organization: All Bargaining Units and Management and Unrepresented Employees Hours, Wages and Terms and Conditions of Employment BY UNANIMOUS VOTE, THE BOARD EXTENDED THROUGH JANUARY 31, 2004, THE MEMORANDUM OF UNDERSTANDING FOR UNITS 3, 4, 12, 22, 31 AND 36 WITH NO EXTENSION ON UNITS 11 AND 2 NOON RECESS

5 Page 5 2:00 P.M. LAnCWA AnCLWA AnCLWA LCAnWA LCAnWA LCAnWA 15. Afternoon Consent Agenda Item Numbers (These matters are routine in nature and are usually approved by a single vote. Prior to action by the Board, the public will be given the opportunity to comment on any Consent Item) - Items to be removed from Consent for Discussion - Approval of Afternoon Consent Agenda - Discussion/Action on Items removed from Consent Agenda Administrative Office 16. Conduct hearing to receive protests from Waterworks District No. 37 property owners on imposing tiered water fees as required under Proposition 218: if there is no majority protest based on results, adopt resolution approving tiered fees and direct staff to include fees on Master Schedule of Fees, Charges and Recovered Costs for administrative purposes; if there is majority protest, adopt resolution denying tiered fees and continuing with existing fees ; ADOPTED RESOLUTION APPROVING TIERED FEES AND DIRECTED STAFF TO INCLUDE FEES ON MASTER SCHEDULE OF FEES, CHARGES AND RECOVERED COSTS FOR ADMINISTRATIVE PURPOSES 17. Conduct public protest hearing to consider levying assessment for maintenance of 12 roads consisting of approximately 3.7 miles, and for the formation of Zone BZ of County Service Area No. 35, located approximately 6.5 miles southwest of community of Prather, east of Auberry Road APPROVED RECOMMENDED ACTION NO. 1B OF AGENDA ITEM 18. Adopt resolution authorizing simultaneous rescission of portion of Agricultural Land Conservation Contract No and entry into new Agricultural Land Conservation Contract No based on seven findings required for such action by Land Conservation Act of 1965 and authorize recording of Agricultural Land Conservation Contract No following signature by Chairman 19. Adopt resolution authorizing simultaneous rescission of portion of Farmland Security Zone Agreements No. FSZ and FSZ and entry into new Farmland Security Zone Agreement No. FSZ based on seven findings required for such action by Land Conservation Act of 1965 and authorize recording of Farmland Security Zone Agreement No. FSZ following signature by Chairman 20. Consider and take action on appeal of Planning Commission s approval of one-year time extension of Vesting Tentative Tract Map Application No which authorizes division of acres into 200 lots located south of Millerton Road between Winchel Cove Drive and Friant-Kern Canal, approximately two miles east of unincorporated community of Friant DENIED APPEAL; UPHELD PLANNING COMMISSION S APPROVAL OF ONE-YEAR TIME EXTENSION OF VESTING TENTATIVE TRACT MAP APPLICATION NO. 4934; PLANNING COMMISSION S DECISION IS FINAL

6 Page Public Presentations (This portion of the meeting reserved for persons desiring to address the Board on any matter not on this agenda Pursuant to Administrative Policy No. 29, presentations are limited to 5 minutes per person and no more than 15 minutes per topic) HELD CLAnWA CLAnWA SPECIAL ITEM NOT INCLUDED ON POSTED AGENDA: Closed Session Conference with legal counsel Initiation of Litigation, Government Code Section (c), No. of Cases: 1 APPROVED REQUEST TO TAKE ACTION ON ITEM NOT INCLUDED ON POSTED AGENDA, FINDING THE NEED FOR ACTION AROSE AFTER POSTING OF THE AGENDA APPROVED FRESNO COUNTY JOINING A PROSPECTIVE LAWSUIT THAT WILL BE FOLLOWED BY THE COUNTIES AND CITIES IN CALIFORNIA, AGAINST THE STATE OF CALIFORNIA AND THE STATE CONTROLLER SEEKING THE VEHICLE LICENSE FEE REVENUES GUARANTEED UNDER ARTICLE II, SECTION 15 OF THE CALIFORNIA CONSTITUTION AND THE ENABLING STATUES, AND GIVING COUNTY COUNSEL THE AUTHORITY ON BEHALF OF THE COUNTY TO JOIN THE LAWSUIT IF IT S FILED BEFORE JANUARY 1, 2004, WITH THE COMMITMENT THAT IT WILL BE BROUGHT BACK TO THE BOARD FOR RATIFICATION ADDENDUM TO AGENDA County Counsel Approve and authorize Chairman to execute waiver of conflict of interest for the law firm of Lozano Smith to act as interim counsel to Civil Service Commission while representing County of Fresno in unrelated litigation CAnLWA HELD Placement on Agenda: To Follow Item 23 Conference with legal counsel - Initiation of Litigation Government Code section (c) No. of Cases: 1 Placement on Agenda: Closed Session LCAnWA ADJOURNED

7 NEXT MEETINGS: Clerk to the Board's Office will be closed December 26, 2003, and January 2, 2004; holiday office hours for other County Departments can be viewed online at the web site: January 5, 2004 Election of Officers 11:00 A.M. January 13, :00 A.M. Page 7 Requests for disability-related modification or accommodation needed in order to participate in the meeting must be made to the Clerk to the Board of Supervisors (559) no later than Monday at 9:00 a.m.

8 Page 8 MORNING CONSENT AGENDA Item Numbers (Any Board Member may pull any consent item for discussion or separate vote) CAnLWA, INCLUDING ADDENDUM AND CLARIFICATION OF RECOMMENDED ACTION TO ITEM NO. 43 AS NOTED Supervisor Waterston 22. Adopt resolution recognizing Eagle Scout Jason Adam Mathieson County Counsel 23. Approve and authorize Chairman to execute a retroactive legal service agreement with the Children and Families Commission of Fresno County Sheriff 24. Adopt resolution increasing appropriations and estimated revenue for Sheriff Grants Org in the amount of $220,052 (4/5 vote); and approve Salary Resolution amendments Appendix D, adding one Sheriff Sergeant and five Deputy Sheriff positions to Sheriff Grant Org Administrative Office 25. Approve policy giving preference in its vehicle and fuel procurement to the lowest emission vehicles and fuel available when utilizing Federal or State funds 26. Approve the proposed organizational structure for Human Services Administration and retitle to the Human Services System-Finance and Operations; approve transfer of mail, driver, personnel, and staff development Human Services Administration functions to Graphic Communication Services and other Human Services System and Personnel Services Departments; approve deletion, retitling, and transferring of positions as identified in the Salary Resolution Amendment (Appendix E ); approve and authorize Clerk to execute Budget Transfer Nos. 35, 36, 37, and 38 ($386,097) for the Departments of Adult Services, Community Health, Children and Family Services, and Employment and Temporary Assistance (4/5 vote); adopt resolution decreasing the FY Org in the amount of $1,055,446; adopt resolution increasing the FY Org in the amount of $586,850 (4/5 vote); adopt resolution increasing the FY Personnel Services Department Org in the amount of $433,334 (4/5 vote); adopt resolution increasing the FY Department of Children and Family Services Org to finance contract ombudsman costs in the amount of $50,000 (4/5 vote) 27. Approve the transfer of two Office Assistant I/II/III positions from the Department of Employment and Temporary Assistance Org to the Graphic Communication Services Org as identified in the amendment to the Salary Resolution (Appendix F )

9 Page Adopt resolution increasing the Graphic Communication Services Budget in the amount of $652,523 for additional staff and related services and supplies (4/5 vote); adopt resolution increasing Adult Detention Facilities Construction Fund Budget in the amount of $75,000 for facility improvements (4/5 vote); adopt resolution increasing the Capital Projects Organization in the amount of $75,000 for facility improvements (4/5 vote); adopt resolution increasing Information Technology Services Department Equipment Organization in the amount of $110 for the purchase of two cell phones (4/5 vote); and approve and authorize Chairman to execute amendment to agreement with The Presort Center adding services and increasing the maximum contract dollar amount 29. Adopt resolution increasing FY Internal Service Fund within Fleet Services Org in the amount of $15,200, for the purchase of radios (4/5 vote); and approve and authorize Clerk to execute Budget Transfer No. 34 transferring funds within Probation Org in the amount of $15, Adopt Administrative Policy Nos. 50 and 51 codifying the previously approved Staff Development and Training Program and establishing a Countywide Employee Recognition Program 31. Approve amendments to the bylaws of the Fresno County Employees Retirement Association adopted by the Board of Retirement 32. Expand Workforce Investment Board membership by one mandated One-Stop Partner position and one business position, and allow for the appointment of additional business representatives as needed 33. Authorize Fresno County to join the County Coalition of Mental Health and Health Realignment Equity, and sponsor legislation that will address the under-equity status of Fresno County 34. Approve amendment to the FY Substance Abuse and Crime Prevention Act of 2000 Implementation Plan to remove the following costs addressed in County s April 4, 2003, letter to the State from the County Plan for FY (this amendment is being submitted to the State under protest) a) Costs related to activities or services incurred during a Substance Abuse and Crime Prevention Act of 2000 hearing and b) Costs for tasks and activities performed by the Prosecutor and Defense Counsel for in-court time during Substance Abuse and Crime Prevention Act of 2000 client s initial hearing; adopt resolution decreasing the Public Defender Org FY appropriations and estimated revenue in the amount of $24,247 due to a reduction in available funding from Proposition 36 (4/5 vote); adopt resolution decreasing the District Attorney Grants Org FY appropriations and estimated revenues in the amount of $54,462 due to a reduction in available funding from Proposition 36 (4/5 vote); adopt resolution transferring appropriations from the adopted FY General Fund Contingencies Org 8210 in the amount of $78,709 to the FY Public Defender Org ($24,247) and the District Attorney Grants Org. ($54,462) to fund salaries and benefits related to Proposition 36 (4/5 vote); adopt resolution transferring appropriations from the adopted FY General Fund Contingencies Org in the amount of $41,874 to the FY Human Services System Org to reimburse the Superior Court for the provision of staff services related to Proposition 36 (4/5 vote).

10 Page Approve and authorize Chairman to sign the Certification for FY description of proposed expenditures of California Healthcare for Indigents Program Funds for submission to the California Department of Health Services 36. Adopt resolution authorizing the County to make advanced disability retirement pension payments to local safety officers who suffered a job-related injury or illness prior to January 1, 2003, and who meet the criteria for receiving such payments as provided for in Labor Section and as established by the County Agreements Approve and Authorize Chairman to Execute 37. AGREEMENT TO DEFEND PUBLIC OFFICER OR EMPLOYEE for the employee and Case listed below: Kenneth Bird, M.D., as named in Fresno County Superior Court Case No.: 03 CE CG HAC James L. Oliver v. County of Fresno, et al. 38. Cooperative agreement for Joint Venture project between the County of Fresno and Golden Plains Unified School District (Tranquillity) 39. Sole source agreement with Advanced Information Management for recruitment and placement services for Librarian I and Librarian II classifications ($42,000) 40. Retroactive amendment to revenue agreement with the State Emergency Medical Services Authority for the acquisition of a hospital communications system 41. Sole source agreement with Turning Point of Central California, Inc., for the provision of comprehensive services ($1,223,983) and accept grant award from the State Department of Mental Health to continue providing specialized services in the Department of Adult Services ($1,910,000) 42. Renewal agreement with Proteus Inc., to provide JOBS 2000 Workshops ($929,304); adopt resolution increasing FY appropriations and estimated revenues for the Department of Employment and Temporary Assistance Org in the amount of $330,218 (4/5 vote); adopt resolution increasing FY appropriations and estimated revenues for the Department of Child Support Services Org in the amount of $20,450 to increase JOBS 2000 services (4/5 vote); and approve the addition of one Child Support Officer I/II/III in the Department of Child Support Services as identified in the amendment to the Salary Resolution (Appendix C ) 43. Fiscal Services Agreement with the Biola Community Services District subject to approval of additional terms to such agreement deemed necessary by the Auditor- Controller/Treasurer-Tax Collector to finalize the agreement, and approval thereof as to legal form by county counsel; authorize the Auditor-Controller/Treasurer-Tax Collector to execute final Fiscal Services Agreement 44. Retroactive revenue agreement with the First Five of Fresno County to accept grant funding to implement the Family-to-Family Initiative s Strategic Plan ($60,000); and adopt resolution increasing the FY Department of Children and Family Services Org appropriations and estimated revenues in the amount of $44,861 and the remaining $15,139 will be appropriated to the FY budget for a total of $60,000 from a grant award from the First Five of Fresno County to Implement the Family-to-Family Initiative s Strategic Plan for Fresno County (4/5 vote)

11 45. Agreement with the Economic Opportunities Commission for the provision of mental health services at the Early Head Start Program Page Retroactive revenue agreement with the State Department of Health Services for Phase II Preventive Health Care for the Aging funding ($186,426); and approve and authorize the Director of Community Health or designee to execute the State Contractor s Release for the final invoice

12 Page 12 AFTERNOON CONSENT AGENDA Item Numbers (Any Board Member may pull any consent item for discussion or separate vote) LAnCWA Administrative Office 47. Award Contract No. 03-S-07 for construction of Lost Lake Restroom Facilities located near community of Friant to low bidder, Batty Construction, Inc., Donald Avenue, Madera, CA ($521,323) 48. Authorize submittal of application to Great Valley Center for LEGACI Grant Program ($15,000); and authorize Director of Department of Public Works and Planning to execute grant application, agreement, related documents and any amendments thereto, subject to review of County Counsel and Auditor- Controller/Treasurer-Tax Collector 49. Consider and take following actions for Tract No. 5157: approve and accept final map; approve and authorize Chairman to execute Subdivision Agreement; place on file securities to guarantee completion of in-tract facilities Performance and Maintenance ($562,800), Labor and Materials ($232,600) and Monumentation ($5,000); accept offer of dedication of public utility easements; accept rights to groundwater beneath subdivision; and accept offer of dedication for East Ashlan Avenue and reject, at this time, offer of dedication for North Quail Lake Drive 50. Accept five deeds of easement offered for road right-of-way by Table Mountain Rancheria of California, Jones Family Enterprises, LLC, and Johnnie Lester Burrough and Theresa Ann Burrough for several narrow strips of land for improving Millerton Road, east and west of Sky Harbor Road; and authorize Chairman to execute for submittal application for right-of-way with U.S. Department of Interior - Bureau of Indian Affairs as required to obtain deed of easement for said improvement; and authorize Clerk to the Board to accept and record said deed from The United States of America in Trust for Table Mountain Band of Indians of Table Mountain Rancheria upon approval of said application and deed by Bureau of Indian Affairs Agreements Approve and Authorize Chairman to Execute 51. Approve and authorize County Counsel to file proposed judgment increasing compensation in Academy Avenue Eminent Domain Case, County v. Scarberry ($48,000) 52. Agreement with BC Laboratories, Inc., to provide analytical testing services of water samples for County Disposal Sites ($112,411) 53. Program Supplement Numbers 139-M1 (Dry Creek on Howard Avenue, 17 miles south of North Avenue) and 153-M1 (Travers Creek on Dinuba Avenue) to Administering Agency-State Master Agreement for Federal Aid No for reimbursement with Federal funds for two bridge construction projects 54. Amendment to Assumption, Clarification and Security Agreement with Table Mountain Rancheria providing three-year extension to time of completion for undergrounding of overhead electrical and telephone lines on north side of Millerton Road

13 Page 13

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Judith G. Case Phil Larson

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Juan Arambula Susan B.

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Phil Larson Bob Waterston

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Susan B. Anderson Judith

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Morning Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Board of Supervisors Agenda Chairman Vice Chairman Bob Henry Perea

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Chairman Vice Chairman Phil Larson Judith G. Case

More information

Board of Supervisors

Board of Supervisors Brian Pacheco, 1st District, Chairman Sal Quintero, 3rd District, Vice-Chairman Andreas Borgeas, 2nd District Buddy Mendes, 4th District Nathan Magsig, 5th District Hall of Records, Room 301 2281 Tulare

More information

Board of Supervisors Agenda

Board of Supervisors Agenda Board of Supervisors Agenda Room 301, Hall of Records 2281 Tulare Street Fresno, California 93721-2198 Telephone: (559) 488-3529 Toll Free: 1-800-742-1011 Chairman Vice Chairman Henry Perea Susan B. Anderson

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

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

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

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

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

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

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

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

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

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

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

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

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

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, DECEMBER 3 RD, 2013 BOISE COUNTY PUBLIC SAFETY BUILDING OFFICIAL MEETING MINUTES In attendance: Commissioner Anderson, Commissioner Wilkins; Chair Balding;

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

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 BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

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, September 22, 2015 9:00 A.M. Note: Members of the Board of 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 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

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

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

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

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017 BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 200 WEST 4TH STREET, MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 Agendas available: www.madera-county.com/supervisors

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

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

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

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

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

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

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

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES TOPIC: County Commission Meetings NUMBER: 1 5 EFFECTIVE: 7/19/2012 REVISED: REVIEWED: 01/15/2015 REFERENCE: LCC 1.05, NRS 244, NRS 281 POLICY CUSTODIAN:

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

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2015-02-03 Chairman Supervisor Judy Morris - District 2 Vice-Chairman Supervisor

More information

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT

INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT INTERNAL AUDIT DIVISION CLERK OF THE CIRCUIT COURT AUDIT OF ADMINISTRATIVE OFFICE OF THE COURTS SIXTH JUDICIAL CIRCUIT Karleen F. De Blaker Clerk of the Circuit Court Ex officio County Auditor Robert W.

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

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN PUBLIC HEALTH DEPARTMENT Education Center, First Floor 1800 Mount Vernon Avenue Bakersfield, California Regular Meeting Tuesday, July 21, 2015

More information

Board of Supervisors San Joaquin County AGENDA

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

More information

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

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

BOARD OF SUPERVISORS. Humboldt County

BOARD OF SUPERVISORS. Humboldt County BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

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

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA Effective: April 26, 2012 COUNTY OF PRINCE GEORGE PLANNING COMMISSION PRINCE GEORGE, VIRGINIA 23875 BYLAWS

More information

Rules of the Prosecuting Attorneys' Council of Georgia

Rules of the Prosecuting Attorneys' Council of Georgia Rules of the Prosecuting Attorneys' Council of Georgia Chapter 3 State Paid Employees of District Attorneys 3.1. General Provisions. a. Authority. This Chapter has been adopted by the Prosecuting Attorneys'

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, January 12, 2016 2:00 P.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 Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 02, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 6:00 PM ON MONDAY, MAY

More information

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, December 18, 2018

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, December 18, 2018 MAIN GOVERNMENT CENTER SUPERVISOR S CHAMBERS 200 W. 4 TH STREET, 1 ST FLOOR MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 TDD (559) 675-8970 www.maderacounty.com MEMBERS OF THE BOARD BRETT FRAZIER

More information

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:

More information

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JANUARY 10, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019 MAIN GOVERNMENT CENTER SUPERVISOR S CHAMBERS 200 W. 4 TH STREET, 1 ST FLOOR MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 TDD (559) 675-8970 www.maderacounty.com MEMBERS OF THE BOARD DAVID ROGERS

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

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

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY 82001 http://www.cheyennecity.org To view agenda backup items select the following link: https://cheyenne.granicus.com/events.php?event_id=708 CITY COUNCIL

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

CLAY COUNTY HOME RULE CHARTER Interim Edition

CLAY COUNTY HOME RULE CHARTER Interim Edition CLAY COUNTY HOME RULE CHARTER 2009 Interim Edition TABLE OF CONTENTS PREAMBLE... 1 ARTICLE I CREATION, POWERS AND ORDINANCES OF HOME RULE CHARTER GOVERNMENT... 1 Section 1.1: Creation and General Powers

More information

The Berkeley City Council Rules of Procedure and Order

The Berkeley City Council Rules of Procedure and Order The Berkeley City Council Rules of Procedure and Order Adopted by Resolution No. 66,912 N.S. Effective January 27, 2015 1 Council Rules of Procedure and Order Table of Contents I. DUTIES... 3 A. Duties

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA DARIO L. MARENCO Chairman Second District VICTOR MOW

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

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 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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, May 12, 2015 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE

KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE KALAMAZOO COUNTY GOVERNMENT BOARD OF COMMISSIONERS BYLAWS AND RULES OF PROCEDURE APPROVED: February 5, 2019 TABLE OF CONTENTS for BYLAWS AND RULES OF PROCEDURE ARTICLE I: BOARD ORGANIZATION Page 1.1 Board

More information

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017 0 0 0 RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA Adopted January, Amended January,, January,, January,, January, 000, February, 000, March, 000, effective March, 000,

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

SUMMARY OF PROCEEDINGS

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

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

The Brooks Act: Federal Government Selection of Architects and Engineers The Brooks Act: Federal Government Selection of Architects and Engineers Public Law 92-582 92nd Congress, H.R. 12807 October 27, 1972 An Act To amend the Federal Property and Administrative Services Act

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, September 28, 2010 9:00 A.M. Note: Members of the Board of 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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 7, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL

MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL MEETING NOTICE AND AGENDA CITY OF NORTH LAS VEGAS REGULAR CITY COUNCIL April 15, 2009 Website - http://www.cityofnorthlasvegas.com CITY COUNCIL MEETING CALL TO ORDER 6:00 P.M., Council Chambers, 2200 Civic

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

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN BOARD RECONVENED KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, July 13,

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

Pursuant to County Code Section JUNE 10, 2014

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

More information

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

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672

82. TREASURY B-185. Total Appropriation, Support to Independent Institutions... 21,672 30. EDUCATIONAL, CULTURAL, AND INTELLECTUAL DEVELOPMENT 36. HIGHER EDUCATIONAL SERVICES 2155. HIGHER EDUCATION ADMINISTRATION 47. SUPPORT TO INDEPENDENT INSTITUTIONS NJCFS Account No. IPB Account No. Grants

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

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, OCTOBER 11, 2016 Commission Chambers Indian River County Administration Complex 1801 27 th Street, Building

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

More information