Convene as the Tulare County Transportation Authority

Size: px
Start display at page:

Download "Convene as the Tulare County Transportation Authority"

Transcription

1 Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California Phone (559) Fax (559) Tulare County Transportation Authority Date: Monday, January 28, 2019 Time: 1:00 p.m. Place: Farmersville Community Center 623 N. Avery Street (Corner of Ash) Farmersville, CA Technical Advisory Committee Date: Wednesday, January 23, 2018 Time: 1:30 PM Place: Tulare County Association of Governments 210 N. Church Street, Suite B (Sequoia Conference Room) Visalia, CA In compliance with the Americans with Disabilities Act and the California Ralph M. Brown Act, if you need special assistance to participate in this meeting, including auxiliary aids, translation requests, or other accommodations, or to be able to access this agenda and documents in the agenda packet, please contact the TCAG office at at least 3 days prior to the meeting. Any staff reports and supporting materials provided to the Board after the distribution of the agenda packet are available for public inspection at the TCAG office. I. CALL TO ORDER & WELCOME II. PUBLIC COMMENTS-TIMED ITEM NOTICE TO THE PUBLIC PUBLIC COMMENT PERIOD At this time, members of the public may comment on any item not appearing on the agenda. Under state law, matters presented under this item cannot be discussed or acted upon by the Board at this time. For items appearing on the agenda, the public is invited to make comments at the time the item comes up for Board consideration. Any person addressing the Board is requested to fill out a comment card and submit to the clerk of the board. All public speakers will be limited to a maximum of three (3) minutes so that all interested parties have an opportunity to speak with a total of fifteen (15) minutes allotted for the Public Comment Period. At all times, please use the microphone and state your name and address for the record. Convene as the Tulare County Transportation Authority All items on the Consent Agenda are considered to be routine and non-controversial by Authority staff and will be approved by one motion if no member of the Authority Board or public wishes to comment or ask questions. Items pulled from the Calendar will be considered separately. III. AUTHORITY CONSENT CALENDAR ACTION AND INFORMATION ITEMS Request approval of the Authority Consent Calendar Action Items III-A through III-C. A. Action: Minutes of December 10, 2018 Authority Meeting B. Action: Summary of December 6, 2018 Technical Advisory Committee Meeting C. Action: Adoption of Resolution: Affirm Citizens Oversight Committee Members (Pages 01-02) (Pages 03-04) (Pages 05-07)

2 IV. AUTHORITY ACTION/DISCUSSION ITEMS A. Information: Measure R Revenue for November and December 2018 and Treasury Loan Update (Pages 09-11) B. Information: Local Consultant Utilization, 2017/2018 Fiscal Year (Pages 13-14) C. Information: Conflict of Interest Code (Form 700) Due April 1, 2019 (Pages 15-18) V. OTHER BUSINESS A. Information: Item from Staff B. Information: Item from Board Members C. Information: Other Items D. Request from Board Members for Future Agenda Items VI. ADJOURN The next scheduled Tulare County Transportation Authority (TCTA) meeting will be held on Monday, February 25, 2019 at 1:00 p.m. at the Tulare County Board of Supervisors, 2800 W. Burrel Avenue Visalia, CA The Technical Advisory Committee will meet on Thursday, February 21, 2019 at 1:30 p.m. at the Tulare County Association of Governments (TCAG), 210 N. Church Street, Suite B, Sequoia Conference Room, Visalia, CA

3 TULARE COUNTY TRANSPORTATION AUTHORITY BOARD OF GOVERNORS AGENCY ALTERNATE Kuyler Crocker Chair Tulare County-District 1 Vacant Pete Vander Poel Tulare County-District 2 William Cushing Amy Shuklian Tulare County-District 3 Morganne Burchell Eddie Valero Tulare County-District 4 Vacant Dennis Townsend Tulare County-District 5 Vacant Maribel Reynosa City of Dinuba Linda Launer Jeremy Petty City of Exeter Frankie Alves Ruben Macareno City of Farmersville Paul Boyer Pamela Kimball City of Lindsay Brian Watson Martha A. Flores City of Porterville Milt Stowe Terry Sayre City of Tulare Carlton Jones Bob Link Vice-Chair City of Visalia Phil Cox Rudy Mendoza City of Woodlake Frances Ortiz ================================================================================== TCAG STAFF Ted Smalley, Executive Director Ben Kimball, Deputy Executive Director Ben Giuliani, Executive Officer- LAFCO Leslie Davis, Fiscal Manager Elizabeth Forte, Principal Regional Planner Roberto Brady, Principal Regional Planner Mark Hays, Senior Regional Planner Derek Winning, Senior Regional Planner Gabriel Gutierrez, Senior Regional Planner Giancarlo Bruno, Regional Planner Kasia Poleszczuk, Associate Regional Planner Steven Ingoldsby, Associate Regional Planner Barbara Pilegard, Associate Regional Planner-EH Maria Garza, Associate Regional Planner-EH Jenna Whitney, Associate Regional Planner-EH Michele Boling, Accountant II Brideget Moore, Staff Services Analyst III Amie Kane, Administrative Clerk Servando Quintanilla Jr, Administrative Clerk Wendy Gutierrez, Administrative Clerk-EH Olivia Forte, Intern Apprentice-EH Office Address Tulare County Association of Governments 210 N. Church, Suite B Visalia, CA P: (559) F: (559)

4 This page intentionally left blank.

5 AGENDA ITEM: III-A TULARE COUNTY ASSOCIATION OF GOVERNMENTS TULARE COUNTY TRANSPORTATION AUTHORITY ****** Executive Minutes December 10, 2018 Board Members Alternates Present Member/Alternate Agency Kuyler Crocker (Chair) Vacant M Tulare County-Dist. 1 Pete Vander Poel William Cushing M Tulare County-Dist. 2 Amy Shuklian Vacant Tulare County-Dist. 3 J. Steve Worthley Vacant M Tulare County-Dist. 4 Mike Ennis Vacant M Tulare County-Dist. 5 Maribel Reynosa Linda Launer City of Dinuba Vacant Mary Waterman City of Exeter Paul Boyer Leonel Benavides M City of Farmersville Pamela Kimball Brian Watson M City of Lindsay Martha A. Flores Milt Stowe M City of Porterville Maritsa Castellanoz David Macedo M City of Tulare Bob Link (Vice-Chair) Phil Cox M City of Visalia Rudy Mendoza Francis Ortiz City of Woodlake Counsel and TCAG Staff Present (X) X Jennifer Takehana, Tulare County Deputy Counsel X Ted Smalley, Executive Director X Steven Ingoldsby, Associate Regional Planner X Benjamin Kimball, Deputy Executive Director Maria Garza, Associate Regional Planner/EH X Benjamin Giuliani, Executive Officer-LAFCO X Britt Fussel, Engineer III/EH X Leslie Davis, Fiscal Manager X Michele Boling, Accountant X Elizabeth Forte, Principal Regional Planner X Brideget Moore, Staff Services Analyst X Roberto Brady, Principal Regional Planner X Amie Kane, Administrative Clerk Mark Hays, Senior Regional Planner X Servando Quintanilla, Administrative Clerk Derek Winning, Senior Regional Planner Wendy Gutierrez, Administrative Clerk/EH X Gabriel Gutierrez, Senior Regional Planner Olivia Forte, Intern Apprentice/EH Kasia Poleszczuk, Associate Regional Planner I. CALL TO ORDER & WELCOME The Tulare County Transportation Authority was called to order by Chair Crocker at 2:05 p.m. on December 10, 2018 at the Tulare Ag Auditorium, 4437 S. Laspina, Tulare, CA II. III. PUBLIC COMMENTS Public comments opened/closed at 2:05 p.m. No public comments received. AUTHORITY CONSENT CALENDAR ACTION/INFORMATION ITEMS Request approval of the Authority Consent Calendar Action Items III-A through III-E. A. Action: Minutes of October 15, 2018 Authority Meeting B. Action: Summary of October 11, 2018 Technical Advisory Committee Meeting C. Action: Adoption of Resolution: Approval of Updated Conflict of Interest Code Designations D. Action: Approval of Measure R Audit Extensions for Member Agencies 1

6 E. Action: Approve the 2019 Tulare County Association of Governments (TCAG), Tulare County Transportation Authority (TCTA), and Technical Advisory Committee (TAC) Meeting Calendar and Reconfirm Cancellation Policy Upon a motion by Member Worthley, and seconded by Member Flores, the Tulare County Transportation Authority unanimously approved the Authority Consent Calendar Action Items III-A through III-E. Absent: Shuklian, Reynosa, Mendoza, and Waterman. IV. AUTHORITY ACTION/DISCUSSION ITEMS A. Action: Adoption of Resolution: Approval of Loan Agreement with County of Tulare Treasurer Ms. Davis outlined the loan agreement in which the TCTA would enter into a promissory note and loan agreement with County of Tulare Treasurer. Mr. Smalley stated that in order to deliver the scheduled projects within the approved expenditure plan and strategic work plan, TCTA would need additional short term cash flow funding. Mr. Smalley further explained that due to the low interest rates it would be more cost effective given the annual inflation in construction costs. Upon a motion by Member Link, and seconded by Member Ennis, the Tulare County Transportation Authority unanimously approved the Loan Agreement with County of Tulare Treasurer. Absent: Shuklian, Reynosa, Mendoza, and Waterman. B. Information: Measure R Revenue for October 2018 Ms. Davis reported the monthly allocation for October was $3,453,863 and the 11% yearto-date increase from the previous fiscal year was highlighted. Ms. Davis stated that fluctuation in the allocation amounts would be reviewed with the Board of Equalization. V. OTHER BUSINESS A. Information: Items from Staff B. Information: Items from Board Members C. Information: Other Items D. Request from Board Members for Future Agenda Items There were no items reported or comments noted for Other Business Items V-A through V-D. VI. ADJOURN The Tulare County Transportation Authority entered closed session at 2:12 p.m. 2

7 AGENDA ITEM: III-B TCTA Technical Advisory Committee Meeting Tulare County Association of Governments N. Church Street, Suite B, Visalia, CA December 06, 2018 Summary Meeting Minutes City of Dinuba City of Exeter Cities of Farmersville, Woodlake City of Lindsay County of Tulare City of Porterville City of Tulare City of Visalia Tule River Indian Reservation TCAG Caltrans ATTENDANCE LIST Others Present: TCAG Staff Present: Roberto Brady, Ben Giuliani, Leslie Davis, Elizabeth Forte, Derek Winning, Brideget Moore, Servando Quintanilla, and Amie Kane Recording. SUMMARY MEETING MINUTES (Minutes reflect agenda items discussed only) Elva Patino Eddie Wendt Absent Mike Camarena Hernan Beltran Absent Michael Miller Delores Verduzco Absent Ben Kimball Mike Navarro I. Call to Order: The meeting convened as the Tulare County Transportation Authority Meeting and was called to order by Ben Kimball at 2:20 p.m. All action and informational documents were distributed for review and discussion. All actionable items would be voted on at the next Tulare County Transportation Authority (TCTA) Board meeting, scheduled for December 10, III. Authority Consent Calendar Action and Information Items C. Action: Adoption of Resolution: Approval of Updated Conflict of Interest Code Designations Ms. Moore reiterated that the item was the same as the TCAG agenda item and the Conflict of Interest Code was being brought back to the Board in December for action. D. Action: Approval of Measure R Audit Extensions for Member Agencies Ms. Davis stated that the TCTA had the ability to grant a 90-day extension to March 31 st which would be requested for approval by the Board. E. Action: Approve the 2019 Tulare County Association of Governments (TCAG), Tulare County Transportation Authority (TCTA), and Technical Advisory Committee (TAC) Meeting Calendar and Reconfirm Cancellation Policy Ms. Kane provided an overview of the 2019 meeting schedule for TCAG, TCTA, and TAC which was the same as what was previously reported. F. Action: Adoption of Resolution: Affirm Citizens Oversight Committee Member Ms. Davis reported that affirmation would be requested for the selection of Tom Weise to represent the City of Visalia for the term July 1, 2018 to June 30,

8 IV. VI. Authority Action/Discussion Items A. Action: Adoption of Resolution: Approval of Loan Agreement with County of Tulare Auditor Ms. Davis provided an overview of the request for approval of a loan agreement with County of Tulare Treasurer. B. Information: Measure R Revenue for October 2018 Ms. Davis reported that the allocation for the month of October was $3,453,863 compared to $2,215,600 for the same period last year. Ms. Davis also noted the year to date amount $11,511,423 compared to $10,386,460 for the same 12 month period last year, representing an 11% increase. Adjourned: The TCAG Technical Advisory Committee adjourned at 2:25 p.m. 4

9 Tulare County Association of Governments Sitting as the Tulare County Transportation Authority AGENDA ITEM III-C January 28, 2019 Prepared by Leslie Davis, TCAG Staff SUBJECT: Action: Adoption of Resolution: Affirm Citizens Oversight Committee Members BACKGROUND: The Measure R Expenditure Plan provides guidelines for the Citizens Oversight Committee, including the requirements for membership and the agencies responsible for nominations to the Oversight Committee. All selections to the Oversight Committee require confirmation from the TCTA. DISCUSSION: The City of Porterville has appointed Cathy Capone for the term 7/1/2017 to 6/30/2019, the Tulare County Home Builders Association has appointed Lisa Wallis-Dutro for the term 7/1/2018 to 6/30/2020 and the Citizens Oversight Committee (COC) voted to re-affirm Russ Dahler to the Bicycle/Pedestrian/Transit position for the term 7/1/2017 to 6/30/2019 at the last COC meeting on December 3, RECOMMENDATION: Affirm the selection of Cathy Capone for the City of Porterville, Lisa Wallis-Dutro for the Tulare County Home Builders Association and Russ Dahler for the Bicycle/Pedestrian/ Transit position. FISCAL IMPACT: No fiscal impact. ATTACHMENT: 1. Resolution for Approval of Citizens Oversight Committee Member Appointments. Work Element: Measure R Implementation 5

10 BEFORE THE TULARE COUNTY TRANSPORTATION AUTHORITY COUNTY OF TULARE, STATE OF CALIFORNIA Attachment 1 In the matter of: AFFIRMATION OF MEASURE R ) CITIZENS OVERSIGHT COMMITTEE ) Resolution No. [ ] MEMBERS ) WHEREAS, on November 7, 2006 the citizens of Tulare County approved Measure R; and WHEREAS, Measure R included an Expenditure Plan that provides the guidance for the formation of a Citizens Oversight Committee, including the agencies that will provide nominations and the terms which they will serve; and WHEREAS, The City of Porterville has appointed Cathy Capone. The new term will cover July 1, 2017 to June 30, 2019; and WHEREAS, The Tulare County Home Builders Association has appointed Lisa Wallis- Dutro. The new term will cover July 1, 2018 to June 30, WHEREAS, The Citizens Oversight Committee voted to re-affirm Russ Dahler to the Bicycle/Pedestrian/Transit position for the term July 1, 2017 to June 30, 2019 at the last COC meeting December 3, 2018; and WHEREAS, An Oversight Committee member may serve up to eight years, and is reappointed every two years; and WHEREAS, the Expenditure Plan outlines that the Transportation Authority Board has responsibility of final approval of all appointments. 6

11 NOW, THEREFORE, BE IT RESOLVED that the Tulare County Transportation Authority affirms that the following nominations are approved to serve on the Tulare County Measure R Citizens Oversight Committee: Cathy Capone for term ending 6/30/2019, Lisa Wallis-Dutro for the term ending 6/30/2020 and Russ Dahler for the term ending 6/30/2019. The foregoing Resolution was adopted upon motion of Member, seconded by Member, at a regular meeting held on the 28th day of January, 2019 by the following vote: AYES: NOES: ABSTAIN: ABSENT: TULARE COUNTY ASSOCIATION OF GOVERNMENTS Kuyler Crocker Chair, TCAG Ted Smalley Executive Director, TCAG 7

12 This page intentionally left blank. 8

13 Tulare County Association of Governments Sitting as the Tulare County Transportation Authority AGENDA ITEM IV-A January 28, 2019 Prepared by Leslie Davis, TCAG Staff SUBJECT: Information: Measure R Revenue for November and December 2018 and Treasury Loan Update BACKGROUND: On November 7, 2006, the voters of Tulare County approved Measure R, imposing a ½-cent sales tax for transportation within the incorporated and unincorporated area of Tulare County through The transportation sales tax funds are spent in accordance with the Expenditure Plan that resulted from a joint effort among all the cities and the County of Tulare. The Expenditure Plan reflects the transportation needs of the residents of Tulare County. The plan includes funding for Regional Projects, Local Programs, Transit/Bike/Environmental Programs and Administration. The funds are distributed as follows: 1. Regional Projects (50%) 2. Local Programs (35%) 3. Transit/Bike/Environmental (14%) 4. Administration and Planning Program (1%) Measure R revenue collection began on April 1, Monthly Measure R advancements are received by TCAG from the State Board of Equalization followed by quarterly clean-up disbursements. In total TCAG receives eight advancements and four clean-up disbursements throughout a fiscal year. The Measure R 2018 Strategic Work Plan was approved by the Authority on June 18, 2018 with Resolution No The Work Plan serves as a guide for the delivery of Measure R projects in the upcoming five-year period. DISCUSSION: Status of Measure R Revenues Fiscal Year 2018/ Measure R allocations have been received for November and December 2018 and requested distribution made through December The allocation for the months of November and December are $2,803, and $2,790, respectively compared to $2,954,100 and $2,729,209 for the same period last year. The year to date amount is $17,105,526 compared to $16,069,769 for the same 12 month period last year, representing a 6% increase. See attached revenue chart covering fiscal years 2014/2015, 2015/2016, 2016/2017, 2017/2018 and 2018/2019 year to date. 9

14 Transit Investment Funding exchange with MR Transit The City of Farmersville is our first agency to take advantage of the Transit Investment Funding exchange with Measure R Transit for the fiscal year 18/19. Member agencies may replace the MR service-expansion funding with additional state or federal funding. The amount replaced can be used for new or existing air quality projects. Treasury Loan The approval of Resolution No gave TCTA the authorization to successfully procure cash flow funding from the County Treasurer on January 2, 2019 in the amount of $20,000,000 to continue to deliver regional projects timely. ATTACHMENT: 1. Annual Revenue Comparison through December of Each Fiscal Year Work Element: Measure R Implementation 10

15 Attachment 1 $4,000, $3,750, Actual Revenues Projected Revenue Annual Revenue Comparison through December of Each Fiscal Year $3,500, Linear (Actual Revenues) $3,250, $3,163, $3,192, $3,000, $2,750, $2,746, $2,729, $2,790, $2,500, $2,250, $2,000, $1,750, $1,500, $1,501, $1,546, $1,592, $1,624, $1,657, $1,250, $1,000, $750, $500, / / / / /

16 This page intentionally left blank. 12

17 Tulare County Association of Governments Sitting as the Tulare County Transportation Authority AGENDA ITEM IV-B January 28, 2019 Prepared by Britt L. Fussel, P.E., TCAG Staff SUBJECT: Information: Local Consultant Utilization, 2017/2018 Fiscal Year BACKGROUND: On June 21, 2010, the Tulare County Transportation Authority (TCTA) adopted a resolution establishing a local preference requirement for Measure R. On April 27, 2015, the TCTA Board received a report on the utilization of local consulting firms on Measure R funded projects. On September 21, 2015, the TCTA Board amended the Measure R Local Preference Policy to make it more workable and more meaningful. The amended policy requires the TCTA staff to report to the TCTA Board on an annual basis, of the use of local consultants by member agencies on Measure R projects. DISCUSSION: The TCTA member agencies reported their local consultant utilization on projects where Measure R funding was used for preliminary or construction engineering and no other funding was being used (e.g. no federal-aid or state funds). The table below summarizes the total contracted amount that each member agency entered into with local consultants for the 2017/2018 fiscal year. Agency Local Consultants Utilized Yes/No Total Fee Dinuba Yes $ 40,236 Exeter No Measure R Projects Farmersville Yes 28,910 Lindsay No Measure R Projects Porterville No Measure R Projects Tulare No Measure R Projects Visalia Yes 402,253 Woodlake Yes 37,091 Tulare County No Measure R Projects Total $ 508,490 For the 2017/2018 fiscal year four TCTA member agencies entered into contracts with local consulting firms on Measure R funded projects in the amount of $508,490. Five member agencies reported that they did not have projects for which the local preference policy applied. 13

18 RECOMMENDATION: No action required. This item is presented for information only. FISCAL IMPACT: There will be no fiscal impact to the TCTA. ATTACHMENTS: None. Work Element Measure R Implementation 14

19 AGENDA ITEM IV-C January 28, 2019 Prepared by Amie Kane, TCAG Staff SUBJECT: Tulare County Association of Governments Sitting as the Tulare County Transportation Authority Information: Conflict of Interest Code (Form 700) Due April 1, 2019 BACKGROUND: The Tulare County Association of Governments is required to adopt and maintain a conflict of interest code. This code outlines who must disclose information on an annual basis, and what type of information must be disclosed. DISCUSSION: The Political Reform Act requires certain officials and employees who serve in positions designated in an agency s Conflict of Interest Code to file a Statement of Economic Interest (Form 700). Appendix A of this staff report provides a listing of positions that are designated to provide a Form 700 by April 1, Appendix B lists the disclosure categories for those designated positions. The Form 700 is available in an interactive version on the Fair Political Practices Commission website: ATTACHMENTS: 1. Appendix A- Designated Employees 2. Appendix B- Disclosure Categories 3. Form /2019 Statement of Economic Interests (under separate cover) Work Element TCAG Administration 15

20 APPENDIX A (DESIGNATED EMPLOYEES) DESIGNATED POSITIONS DISCLOSURE CATEGORIES Members of Governing Board 1, 2, 3 Alternate Members of Governing Board 1, 2, 3 Executive Director 1, 2, 3 Deputy Executive Director 1, 2, 3 Members of Citizens Oversight Committee 1, 3 Principal Planner 1, 2, 3 Fiscal Manager 1, 2, 3 Consultants* 1 * Consultants are included as designated employees and shall disclose pursuant to the broadest disclosure category, subject to the following limitations: The executive director/executive officer of this local agency may determine in writing whether a particular consultant is a designated employee or whether the consultant is hired to perform a range of duties that is limited in scope and thus is not required to fully comply with the disclosure requirements required by this Code. Such written determination shall include a description of the consultant s duties and, based upon that description, a statement of the extent of disclosure requirements. The determination of the executive director/executive officer is a public record and shall be retained for public inspection in the same manner and location as this Conflict of Interest Code. Work Element: Measure R October 15,

21 17

22 18

Convene as the Tulare County Transportation Authority

Convene as the Tulare County Transportation Authority Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California 93291 Phone (559) 623-0450 Fax (559) 733-6720 www.tularecog.org Tulare County Transportation Authority Date: Monday,

More information

Convene as the Tulare County Transportation Authority

Convene as the Tulare County Transportation Authority Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California 93291 Phone (559) 623-0450 Fax (559) 733-6720 www.tularecog.org Tulare County Transportation Authority Date: Monday,

More information

Convene as the Tulare County Transportation Authority

Convene as the Tulare County Transportation Authority Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California 93291 Phone (559) 623-0450 Fax (559) 733-6720 www.tularecog.org Tulare County Transportation Authority Date: March

More information

TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda

TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda Thursday, March 23, 2017 8:30 a.m. - 9:30 a.m. Tulare County Association of Governments Please Note Location: 210 N. Church St., Suite

More information

TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda

TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda Thursday, February 23, 2017 8:30 a.m. - 9:30 a.m. Tulare County Association of Governments Please Note Location: 210 N. Church St., Suite

More information

Convene as the Transportation Policy Advisory Committee

Convene as the Transportation Policy Advisory Committee 210 N. Church, Suite B Visalia, California 93291 Phone (559)623-0450 Fax (559)733-6720 www.tularecog.org Tulare County Association of Governments Date: January 22, 2013 (Tuesday) Time: 1:00 p.m. Place:

More information

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559) L A F C O TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION 210 N. Church Street, Suite B, Visalia 93291 Phone: (559) 623-0450 FAX: (559) 733-6720 I. Call to Order PROTEST HEARING June 4, 2018 @ 2:00 P.M.

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

SAFE Board of Directors

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

More information

AGENDA. Board Term Vacant Workability Rep SUHSD Natalie Hoy FNRC Rep Enterprise

AGENDA. Board Term Vacant Workability Rep SUHSD Natalie Hoy FNRC Rep Enterprise SPECIAL EDUCATION LOCAL PLAN AREA COMMUNITY ADVISORY COMMITTEE October 19, 2016 12:00 p.m. SELPA Conference Room, 1524 Magnolia Avenue, Redding, CA 96001 Board Members of the CAC: AGENDA Name Robert Brown

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

More information

EASTERN TULE GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY

EASTERN TULE GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY EASTERN TULE GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY Meeting of the Authority Board of Directors City of Porterville Council Chambers 291 N. Main St., Porterville, California Thursday,

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

PUBLIC SERVICE ANNOUNCEMENT Contact: Rita Woodard IMMEDIATE RELEASE

PUBLIC SERVICE ANNOUNCEMENT Contact: Rita Woodard IMMEDIATE RELEASE TULARE COUNTY REGISTRAR OF VOTERS RITA A. WOODARD Registrar of Voters 5951 South Mooney Blvd. Visalia, CA 93277 Ann Turner, Elections Division Manager TEL: (559) 624-7300 FAX: (559) 737-4498 Emily Oliveira,

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson,

More information

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

WOODLAKE CITY COUNCIL MINUTES January 14, 2019 WOODLAKE CITY COUNCIL MINUTES January 14, 2019 PRESENT: Councilmembers Mendoza, Lopez, Martinez, Ortiz & Gonzalez OTHERS: Lara, Waters, Marquez, Zamora & Zacarias ABSENT: FLAG SALUTE PUBLIC COMMENT Brian

More information

Visalia City Council Action Agenda

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

More information

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. ORANGE COUNTY FIRE AUTHORITY PUBLIC NOTICE The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. The next regular meeting of the Human Resources Committee

More information

By-laws and Budget & Operating Policies

By-laws and Budget & Operating Policies Alameda LAFCO ALAMEDA LOCAL AGENCY FORMATION COMMISSION 1221 OAK STREET, SUITE 555 * OAKLAND, CA 94612 (510) 271-5142 FAX (510) 272-3784 WWW.ACGOV.ORG/LAFCO By-laws and Budget & Operating Policies Adopted:

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

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

Thursday, December 16, :00 a.m.

Thursday, December 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting, Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. The Meeting was

More information

10 South Batavia Avenue Batavia, IL (630) FAX (630)

10 South Batavia Avenue Batavia, IL (630) FAX (630) Agenda Item # 5 a (2) w w w. B a t a v i a P u b l i c L i b r a r y. o r g MINUTES Board of Library Trustees of the Batavia Public Library District Regular Meeting Tuesday 20 November 2018 1. Call to

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

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559) L A F C O TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION 210 N. Church Street, Suite B, Visalia 93291 Phone: (559) 623-0450 FAX: (559) 733-6720 LAFCO MEETING AGENDA September 9 @ 2:00 P.M. BOARD OF SUPERVISORS

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016

RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA. February 9, 2016 , Board Date 07/11/17, Page 1 of 5 RESOLUTION OF THE BOARD OF SUPERVISORS OF ORANGE COUNTY, CALIFORNIA February 9, 2016 WHEREAS, on April 25. l 995, this Board established the Internal Audit Department

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

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

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

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES

Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES Pacifica National Board Finance Committee Adjourned Meeting - June 7, 2007 MINUTES An adjourned meeting of the PNB Finance Committee was called to order at 5:18 pm PDT by Chair LaVarn Williams with Terry

More information

General Municipal Election November 6, 2018

General Municipal Election November 6, 2018 General Municipal Election November 6, 2018 Betty Hughes, MMC City Clerk City of Highland 27215 Base Line Highland, CA 92346 www.cityofhighland.org bhughes@cityofhighland.org 909.864.6861, ext. 226 909.862.3180

More information

Santa Barbara Local Agency Formation Commission

Santa Barbara Local Agency Formation Commission Santa Barbara Local Agency Formation Commission Commissioner Roger Aceves Commissioner Craig Geyer Commissioner Joan Hartmann, Alternate Commissioner Judith Ishkanian Commissioner Steve Lavagnino, Vice-Chair

More information

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA

PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA PUBLIC UTILITIES REVENUE BOND OVERSIGHT COMMITTEE CITY AND COUNTY OF SAN FRANCISCO AGENDA Public Utilities Commission Building 525 Golden Gate Ave., 2 nd Floor Yosemite Conference Room San Francisco, CA

More information

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS

SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS SACRAMENTO COUNTY TREASURY OVERSIGHT COMMITTEE BYLAWS ADOPTED NOVEMBER 7, 1996 AMENDED MAY 2, 1997 AMENDED FEBRUARY 4, 2000 AMENDED AUGUST 3, 2001 AMENDED APRIL 30, 2002 AS AMENDED NOVEMBER 9, 2007 DEPARTMENT

More information

St. Marys Business Improvement Area (BIA) Board Meeting Agenda

St. Marys Business Improvement Area (BIA) Board Meeting Agenda St. Marys Business Improvement Area (BIA) Board Meeting Agenda Date: Monday, June 12, 2017 Location: Town Hall, Auditorium, 3 rd floor, 175 Queen Street East, St. Marys, ON Time: 6 p.m. Agenda Items 1.0

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M.

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M. Home of The Ronald Reagan residential Library ADA ARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00.M. SIMI VALLEY SENIOR CENTER 3900 AVENIDA SIMI, SIMI VALLEY,

More information

Thursday, March 16, :00 a.m.

Thursday, March 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. Meeting held via

More information

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County

Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Community Collaboration Careers We empower job seekers to meet the current and future workforce needs of employers in San Diego County Audit Committee date Monday, June 12, 2017 time 11:00am 12:00pm place

More information

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session)

INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session) INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601

More information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,

More information

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018

SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:02 a.m. on Thursday, July 19, 2018

More information

WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda

WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda WOODLAKE UNIFIED SCHOOL DISTRICT Regular Board Meeting March 9, 2016 Agenda TIME PLACE: STUDY SESSION: 5:30 p.m. to 6:00 p.m. District Office Board Room CLOSED SESSION: 6:00 p.m. to 7:00 p.m. 300 West

More information

Meeting of the Executive Committee

Meeting of the Executive Committee EASTERN TULE GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY County of Tulare Porterville Irrigation District Sauce lito Irrigation District Teapot Dome Water District Vandalia Water District

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

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. TUESDAY, DECEMBER 16, 2014 EPA Government Center 2415 University Ave - First Floor

More information

Turlock Rural Fire Department

Turlock Rural Fire Department Turlock Rural Fire Department 690 West Canal Drive Turlock, California 95380! i? '! * B r3 -, ' I L L ~ U i1re.i I I, r \,-7 - keel&hone 632-3953 I 'I STANISLAUS COUNTY BOARD OF SUPERVISORS 1010 loth STREET

More information

Summary of Qualifications and Requirements at the June 5, 2018 Direct Primary Election for office of Treasurer-Tax Collector

Summary of Qualifications and Requirements at the June 5, 2018 Direct Primary Election for office of Treasurer-Tax Collector Annual Salary Effective: 10/21/2017 Candace J. Grubbs, County Clerk-Recorder/Registrar of Voters Hall of Records 155 Nelson Avenue Oroville, CA 95965 Elections Division Tel: 530-538-7761 Toll free in Butte

More information

SFMTA Bond Oversight Committee

SFMTA Bond Oversight Committee Rudy Nothenberg, Chairman Dan Murphy, Vice Chairman Leona Bridges, Jose Cisneros, Emilio Cruz, Steve Ferrario, Nadia Sesay MINUTES August 27, 2014-2:00 p.m. 1 South Van Ness Avenue, 7th Floor Union Square

More information

San Joaquin Valley Insurance Authority

San Joaquin Valley Insurance Authority San Joaquin Valley Insurance Authority Meeting Minutes: December 4, 2009 10:00 AM BOARD OF DIRECTORS SUSAN B. ANDERSON JUDITH CASE MIKE ENNIS ALLEN ISHIDA PHIL LARSON DEBORAH POOCHIGIAN PETE VANDER POEL

More information

FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM,

FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM, FRESNO COUNTY ZOO AUTHORITY ACTION SUMMARY MINUTES 9:00 AM, Wednesday, Fresno County Employees' Retirement Association 1111 H Street, Fresno, CA 93721 (559) 457-0681 1. Call to Order CHAIRMAN MICHELLE

More information

Minutes of Meeting. June 23, 2016

Minutes of Meeting. June 23, 2016 Minutes of Meeting June 23, 2016 Minutes of Meeting June 23, 2016 TABLE OF CONTENTS Approval of Minutes... 1 Consent Agenda... 2 Welcome Mr. Greg Beck to MPERS Staff... 2 Investment Committee Report...

More information

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

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

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. ORAL COMMUNICATIONS This is the opportunity to address the Council on any matter scheduled for Closed Session.

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

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

LIBRARY COMMISSION AGENDA REGULAR MEETING Monday, July 11, 2016 at 5:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA

LIBRARY COMMISSION AGENDA REGULAR MEETING Monday, July 11, 2016 at 5:30 p.m. Santa Rosa City Council Chambers, 100 Santa Rosa Avenue Santa Rosa, CA 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 LIBRARY COMMISSION AGENDA REGULAR MEETING Monday, July 11, 2016

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JANUARY 9, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M.

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M. CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M. Call to Order at 6:00 p.m. Roll Call: Vice Mayor McCracken, Council Member Pedro Martinez (arrived late), Council Member Felipe Martinez,

More information

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS 2018 DON HORSLEY, CHAIR CAMERON JOHNSON, VICE CHAIR EMILY BEACH CAROLE GROOM MAUREEN FRESCHET KARYL MATSUMOTO RICO E. MEDINA AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY

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

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

Visalia City Council Action Agenda

Visalia City Council Action Agenda City Council Action Agenda For the regular meeting of: MONDAY, September 21, 2009 Location: City Hall Council Chambers, 707 W. Acequia, CA 93291 Track 1 AS/BL 4-1 (Landers- No) Item 1 Track 2 Item 2 update

More information

LEGISLATIVE PROCESS HANDBOOK (For City Departments)

LEGISLATIVE PROCESS HANDBOOK (For City Departments) LEGISLATIVE PROCESS HANDBOOK (For City Departments) BOARD OF SUPERVISORS CITY AND COUNTY OF SAN FRANCISCO 1 as of 12/16/2015 INTRODUCTION This Handbook is designed to provide the City departments with

More information

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750

CITY OF LA VERNE CITY COUNCIL AGENDA. Monday, November 19, :30 p.m. City Hall Council Chambers 3660 D Street, La Verne, CA 91750 CITY OF LA VERNE CITY COUNCIL AGENDA Don Kendrick, Mayor Muir Davis, Mayor Pro Tem Robin Carder, Council Member Charlie Rosales, Council Member Tim Hepburn, Council Member www.cityoflaverne.org (909) 596-8726

More information

SPECIAL MEETING AGENDA Thursday, September 24, 2015, 1:00 p.m.

SPECIAL MEETING AGENDA Thursday, September 24, 2015, 1:00 p.m. City of Rohnert Park 130 Avram Avenue Rohnert Park, California 94928 PHONE: (707) 588-2227 FAX: (707) 794-9248 WEB: www.rpcity.org OVERSIGHT BOARD FOR THE SUCCESSOR AGENCY CITY OF ROHNERT PARK (Successor

More information

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY Disbursement Policy & Procedure

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY Disbursement Policy & Procedure Fairview Fire District 258 Violet Avenue Poughkeepsie, NY 12601 Office: (845) 452 7453 Station: (845) 452 8770 Fax: (845) 452 0552 Introduction Disbursement Policy & Procedure In order to ensure that tax

More information

REVISED AGENDA Wednesday January 11, Treasurer s Report Cash box reimbursement request for $ Funds received on December 14, 2011

REVISED AGENDA Wednesday January 11, Treasurer s Report Cash box reimbursement request for $ Funds received on December 14, 2011 El Sobrante Municipal Advisory Council 3769 B San Pablo Dam Road, ES, 94803 - Meetings 2 nd Wednesday of the Month 7:00 P.M. El Sobrante Library 4191 Appian Way, El Sobrante (AGENDA AMENDED on 1/6/12)

More information

Mayor & Council Members may be reached at (760)

Mayor & Council Members may be reached at (760) AMENDED CITY COUNCIL AGENDA/SUMMARY REGULAR MEETING Tuesday, September 20, 2011 5:00 P.M. Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760)

More information

By-Laws Matteson Area Public Library District Board of Trustees

By-Laws Matteson Area Public Library District Board of Trustees By-Laws Matteson Area Public Library District Board of Trustees Effective _March, 2017 ARTICLE I: COMPLIANCE WITH THE LAW These by-laws govern the operation of the Matteson Area Public Library District

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m. Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018

AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 AGENDA SUCCESSOR AGENCY TO THE NORWALK REDEVELOPMENT AGENCY OCTOBER 2, 2018 REGULAR MEETING CITY HALL COUNCIL CHAMBERS 6:00 P.M. Jennifer Perez, Chair Margarita L. Rios, Vice Chair Tony Ayala, Board Member

More information

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember

2013 Patricia Borelli, Councilmember Carl Hagen, Vice-Mayor Wendy Mattson, Mayor Carol A. Patton, Councilmember Trisha Wilkins, Councilmember CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting March 12, 2013 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 No Closed Session Scheduled 6:00 P.M. Open Session

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

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

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

More information

ANC 8D Financial Operations Were Not Fully Compliant with Law

ANC 8D Financial Operations Were Not Fully Compliant with Law 025:15:TC:MY:DB:TH:cm:LP:KP ANC 8D Financial Operations Were Not Fully Compliant with Law June 16, 2015 Audit Team: Sophie Kamal, Auditor-in-Charge Fredericka Shaw, ANC Staff Assistant Amy Wu, Analyst

More information

City of San Marcos. Meeting Minutes City Council. 5:00 PM City Council Chambers. 630 E. Hopkins

City of San Marcos. Meeting Minutes City Council. 5:00 PM City Council Chambers. 630 E. Hopkins 630 East Hopkins San Marcos, TX 78666 City Council Monday, 5:00 PM City Council Chambers 630 E. Hopkins I. Call To Order II. Roll Call With a quorum present, the regular meeting of the San Marcos City

More information

Oakland Unified School District

Oakland Unified School District Board of Education Paul Robeson Building 1025 2nd Avenue, Suite 320 Oakland, CA 94606-2212 (510) 879-8199 Voice (510) 879-8000 Fax ACCESSIBILITY OF AGENDA AND AGENDA MATERIALS Agenda and agenda materials,

More information

GENERAL MUNICIPAL ELECTION

GENERAL MUNICIPAL ELECTION GENERAL MUNICIPAL ELECTION November 8, 2016 Pamela Christian, City Clerk Office of the City Clerk City of Richmond 450 Civic Center Plaza www.ci.richmond.ca.us Pamela_Christian@ci.richmond.ca.us (510)620-6513

More information

SPECIAL BOARD MEETING AGENDA

SPECIAL BOARD MEETING AGENDA The Mission of the Las Gallinas Valley Sanitary District is to protect public health and the environment by providing effective wastewater collection, treatment, and recycling services. DISTRICT BOARD

More information

Plano Senior High School Cross Country - Track Booster Club

Plano Senior High School Cross Country - Track Booster Club Plano Senior High School Cross Country - Track Booster Club Bylaws Article I - Name and Purpose Section 1.01. Name. The name of this Organization shall be Plano Senior High School Cross Country-Track Booster

More information

STATE OF NORTH CAROLINA

STATE OF NORTH CAROLINA STATE OF NORTH CAROLINA FISCAL CONTROL AUDIT REPORT OF UNION COUNTY CLERK OF SUPERIOR COURT MONROE, NORTH CAROLINA FOR THE PERIOD DECEMBER 1, 2002 THROUGH MAY 31, 2003 OFFICE OF THE STATE AUDITOR RALPH

More information

6940 Calloway Drive Bakersfield, CA (661) Fax: (661)

6940 Calloway Drive Bakersfield, CA (661) Fax: (661) BOARD OF TRUSTEES Jim Bowles Sue Dodgin Amanda Frank Cy Silver Jeff Stone Kelly Miller Superintendent 6940 Calloway Drive Bakersfield, CA 93312 (661) 387-7000 Fax: (661) 399-9750 Board of Trustees Regular

More information

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley

A regional joint powers authority dedicated to the reuse of Norton Air Force Base for the economic benefit of the East Valley SAN BERNARDINO INTERNATIONAL AIRPORT AUTHORITY FINANCE & BUDGET COMMITTEE (also performing auditing functions consistent with the Government Finance Officers Association (GFOA) Best Practices and Advisories)

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, June 16, 2016 10:00 AM Board of Supervisors Hearing Room 105 E Anapamu St, Fourth Floor Santa Barbara,

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

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010

CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 CHATEAUGAY CENTRAL SCHOOL - BOARD MINUTES - JULY 6, 2010 KIND OF MEETING: Organizational and Regular MEMBERS PRESENT: Scott Henderson, David Roach, Sue King, John McCormick, John Swanston, William Harrigan,

More information

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m. LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING Wednesday, November 28, 2018 12:30 p.m. to 2:30 p.m. Los Angeles County Metropolitan Transportation Authority Board Room - Third Floor One Gateway

More information

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees

AGENDA. Hickman Community Charter District Meeting of the Board of Trustees TRUSTEES: Elizabeth Thompson, President Jonathan Merriam, Clerk Jay Orth Cassandra Shepherd Kathy Main ADMINISTRATION: Paul Gardner, Superintendent Cathy Thomasson, Business Official Hickman Community

More information

AGENDA & MINUTES November 20, :30 4:00 PM SF Department of Children, Youth & Their Families (DCYF) 1390 Market St. #900, San Francisco, CA 94102

AGENDA & MINUTES November 20, :30 4:00 PM SF Department of Children, Youth & Their Families (DCYF) 1390 Market St. #900, San Francisco, CA 94102 Sugary Drinks Distributor Tax Advisory Committee Infrastructure Subcommittee AGENDA & MINUTES November 20, 2018 2:30 4:00 PM SF Department of Children, Youth & Their Families (DCYF) 1390 Market St. #900,

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

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill

BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill BOARD OF TRUSTEES MEETING The University of North Carolina at Chapel Hill The Board of Trustees met in regular session in The Great Hall of The Frank Porter Graham Student Union on September 26, 1997.

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

More information

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the

As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the As a nonprofit public benefit corporation under California law, the Museum is governed in part by Bylaws that spell out responsibilities and the steps required to make basic decisions on how the organization

More information