THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW

Size: px
Start display at page:

Download "THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW"

Transcription

1 PETER A. GOLDENRING JAMES E PROSSER EDWIN S CLARK THE LAW OFFICES OF GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW 6050 SEAHA WK STREET VENTURA, CALIFORNIA TELEPHONE (805) FACSIMILE (805) Attomeys@GoPro-Law.com IRA GOLDENRING ( ) April 11,2016 Hon. Lynn Maulhardt, Chair Fox Canyon Groundwater Management Agency 800 South Victoria Avenue, L#1610 Ventura, California "APR" ~16 Receive ~ r m:cn.. ynn (: ' Re: State Ready Mix, Inc. Appeal FCGMA Account: State Dear Chair Maulhardt and Hon. Board Members Charlotte Craven (Vice Chair), David Borchard, Steve Bennett and Eugene. F. West: We respectfully augment the Administrative Record for this AppealNariance Application pending with the documents recently obtained as follows: 1. Ventura County Waterworks Districts correspondence of April 5, 2016 to the Board of Supervisors of the County of Ventura. 2. April 5, 2016 letter of opposition of the Ventura County Board of Supervisors to the Metropolitan Water District of Southern California regarding proposed treatment rate design. 3. Summary Minutes of April 5, 2016 for the Ventura County Board of Supervisors. We respectfully submit that the concept and analysis urged by the Ventura County Waterworks Districts is conceptually no different than the unfairness being imposed upon our clients in regard to this pending Appeal. As stated by Mr. Sasek in that correspondence: "Under this proposal, if an agency develops local resources after 2007, it must continue to pay for the fixed cost of the Metropolitan treatment plants indefinitely. Investments in recycled water and desalinization projects will clearly be negatively impacted if Metropolitan approves the assessment of a surcharge on water not purchased." The concept of unfairness around a structure that punishes or disincentivizes historic conservation and capital investment in water conservation and efficiency technologies is exactly what has occurred through the FCGMA imposition of the TEA's on State Ready Mix, Inc. and R & Item 8F-6 Page 1 of 18

2 Name: Hon. Lynn Maulhardt, Chair Re: State Ready Mix, Inc. Date: April 11, 2016 Page: 2 R Recycling, Inc. as set forth in the initial Appeal. Thus, both the factual and legal analysis urged by the Ventura County Waterworks Districts and adopted by the Bo of Supervisors is applicable. PETER A. GOLDE G PAG:nc Enclosures Maulhardt04-l 1-16 Item 8F-6 Page 2 of 18

3 \ 't VENTURA COUNTY WATERWORKS DISTRICTS Representing: Ventura County Waterworks Districts No. 1, 16, 17 & 19 April 5, 2016 Board of Ventura County Waterworks District Nos. 1, 17, 19, and 38 Board of Supervisors County of Ventura 800 South Victoria Avenue Ventura, CA Subject: Letter of Opposition to Metropolitan Water District of Southern California Regarding Proposed Treatment Rate Design; Supervisorial District Nos 2 and 4. Recommendation: COUNTY OF VENTURA PUBLIC WORKS AGENCY JEFF PRATT Agency Director Water & Sanitation Department It is recommended that your Board authorize the Chair to sign the attached letter, on behalf of the County of Ventura and Ventura County Waterworks District Nos. 1, 17, 19 and 38, to Metropolitan Water District of Southern California (Metropolitan) opposing the proposal currently under consideration by the Metropolitan Board of Directors (Metropolitan Board) to adopt a Treatment Rate Design that includes a volumetric and fixed revenue recovery component. Fiscal/Mandates Impact: There is no additional fiscal impact associated with this item at this time. Discussion: Ventura County Waterworks District Nos. 1 (Moorpark), 17 (Bell Canyon), 19 (Semis), and 38 (Lake Sherwood) purchase imported water from Calleguas Municipal Water District (Calleguas); 100% of the imported water purchased is treated by Metropolitan. The current rate at which the treated water is purchased includes a per acre-foot (AF) surcharge to recover costs associated with the treatment of that water (100% Volumetric Revenue Recovery). However, as demand for treated water has decreased over the years, Metropolitan is considering alternative methods to recalculate its surcharge for treated water in an effort to pay off stranded capital. The Metropolitan Board is considering a plan to change the current 100% Volumetric Revenue Recovery methodology to a 62% Volumetric Revenue Recovery, with a 38% Fixed Re.venue Recovery component. The proposed latter component includes a two-part test for determining minimum demand, David J. Sasek Director Eric Keller Operations, Maintenance, and Development Susan Pan Planning, Design, and Construction JozlScholl Customer Service, Billing, and Administration 6767 Spring Road P.O. Box 250 Moorpark, California (805) FAX (805) Item 8F-6 Page 3 of 18

4 Board of Supervisors Board of Ventura County Waterworks District Nos. 1, 17, 19 and 38 April 5, 2016 Page 2 which uses the greater of: (1) Ten-year Running Average (TYRA) of Treated Water Sales or (2) Average of Treated Water Sales. The annual fixed charge that will be imposed on the Waterworks Districts is estimated to be $73/AF. The concern is that the fixed component is based on the greater of: (1) an agency's average demand between 1998 and 2007 or (2) a running average of the most recent ten years. Under this proposal, if an agency develops local resources after 2007, it must continue to pay for the fixed cost of the Metropolitan treatment plants indefinitely. Investments in recycled water and desalinization projects will clearly be negatively impacted if Metropolitan approves the assessment of a surcharge on water not purchased. Treatment costs will ultimately be the financial burden of ratepayers and such an assessment will reduce incentives to conserve and discourage development of more cost-effective water supplies. Further, such an assessment would be unconstitutional. (See Newhall County Water District v. Castaic Lake Water Agency (2016) 243 Cal.App.4th 1430.) The immediate impact on District No. 1 (Moorpark) would be an estimated cost of $146,000 (based on 2015 purchases of 7,717.4 AF compared to the historical [ ] average of 9,715.6 AF). The water savings of 1,998.2 AF would be subject to the $73/AF surcharge. Of greater concern is that District No. 1 has implemented a recycled water program that offsets about 600 AF of imported water each year. In addition, District No. 1 is developing a brackish groundwater desalination plant that will offset about 5,000 AF feet of imported water each year, and customers (including city government and school districts) have removed acres of turf, and made other lasting water conservation measures to reach as much as a 50% reduction in annual water consumption. Under this proposal, while dependency on imported water has reduced, ratepayers would still be required to pay the $73 per acre foot for water which will not need to be purchased due to applaudable conservation efforts. At a cost of approximately $408,800 per year (5,600 AF x $73), this proposal will ultimately adversely impact our ratepayers and make it more difficult to continue conservation efforts. The immediate impact on District No. 17 (Bell Canyon) would be an estimated cost of $30,000 (based on 2015 purchases of 1,031.7 AF compared to the historical [ ] average of 1,448.1 AF). The water savings of AF would be subject to the $73/AF surcharge. The immediate impact on District No. 38 (La~:e Sherwood) would be an estimated cost of $7,000 (based on 2015 purchases of 1,265.7 AF compared to the TYRA of 1,362.1). The water savings of 96.4 AF would be subject to the $73/AF surcharge Spring Road P.O. Box 250 Moorpark, California (805) FAX (805) Item 8F-6 Page 4 of 18

5 Board of Supervisors Board of Ventura County Waterworks District Nos. 1, 17, 19 and 38 April 5, 2016 Page 3 Although the proposal will have little or no immediate negative impact on District No. 19 (Somis) in the short-term (as purchases since 2013 exceed both minimum demand options), as conservation efforts improve over time, there may be some negative financial impact to the District. On April 12, 2016, the Metropolitan Board will be voting on this Treatment Rate Design. Many cities and water districts are opposing this proposal. Sending the attached letter to Metropolitan on behalf of the County of Ventura and Ventura County Waterworks District Nos. 1, 17, 19, and 38, will help show unanimous opposition against the proposed Treatment Rate Design that will, in the long run, adversely and unfairly affect water rates for many Ventura County residents and discourage long-term water conservation efforts. This item has been reviewed by the offices of the County Executive and County Counsel. If there are any questions regarding this item, please contact me at (805) Exhibit 1 - Letter of Opposition Regarding Proposed Treatment Rate Design 6767 Spring Road P.O. Box 250 Moorpark, California (805) FAX (805) Item 8F-6 Page 5 of 18

6 I ' MEMBERS OF THE BOARD LINDA PARKS Chair STEVE BENNETT KATHY I. LONG PETER C. FOY JOHN C. ZARAGOZA OF VENTURA 625 WEST HILLCREST DRIVE, Tl-IOUSAND OAKS, CA April 5, 2016 LINDA PARKS SUPERVISOR, SECOND DlSTRlCT (805) FAX: (805) Mr. Randy A. Record Board of Directors Metropolitan Water District of Southern California P.O. Box Los Angeles, CA Re: Letter of Opposition Regarding Proposed Treatment Rate Design Dear Mr. Record, The Ventura County Board of Supervisors is the Board of Directors for Ventura County Waterworks District Nos. l (Moorpark), 17 (Bell Canyon), 19 (Somis), and 38 (Lake Sherwood). I am writing to express our opposition to the proposal currently under consideration by the Metropolitan Board of Directors (Metropolitan Board) to adopt, as presented by Raftelis, the Treatment Rate Design that includes a volumetric and fixed revenue recovery component. The proposal to modify the current 100% Volumetric Revenue Recovery to a 62% Volumetric Revenue Recovery, with a 38% Fixed Revenue Recovery component, based on historical usage, is not legal or in the best interest of our ratepayers. Additionally, it runs counter to critical water policy efforts that work to incentivize conservation. Although the estimated fixed charge of $73 per acre foot (AF) may slightly reduce costs to our Waterworks Districts initially, the concern is that the fixed component is based on the greater of: (1) an agency's average demand between 1998 and 2007 or (2) a running average of the most recent ten years. Under this proposal, if an agency develops local resources after 2007, it must continue to pay for the fixed cost of the Metropolitan treatment plants indefinitely. Our investments in recycled water and desalinization projects will clearly be negatively impacted if the Metropolitan Board approves the assessment of a surcharge on water not purchased. Treatment costs will ultimately be the financial burden of ratepayers and such an assessment will reduce incentives to conserve and discourage development of more cost~effective water supplies. Further, such an assessment would be unconstitutional. (See Newhall County Wat er District v. Castaic Lake Water Agency (2016) 24 3 Cal.App.4th ) Item 8F-6 Page 6 of 18

7 Apri:lS, 2016 Page 2 Therefore, on behalf of the Waterworks Districts governed by our Board, I urge the Metropolitan Board to reject the proposed Treatment Rate Design, as presented by Raftelis, on the basis that the proposed Treatment Rate Design will, in the long run, adversely and unfairly affect water rates for many Ventura County residents and discourage long~term water conservation efforts. While we understand that Metropolitan must develop a means for paying off stranded capital, we request that member agency general managers and Metropolitan staff work together and develop an alternative plan. If that is not feasible before the time Metropolitan's new rates must be adopted this year, we strongly support the status quo over the current proposal. Sincerely, Linda Parks, Chair Board of Ventura County Waterworks District Nos. 1, 17, 19, and 38 County of Ventura Board of Supervisors Item 8F-6 Page 7 of 18

8 MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) LEROY SMITH County Counsel 1. Call to Order. 2. Roll Call. BOARD OF SUPERVISORS REGULAR MEETING - 4/5/2016 SUMMARY MINUTES APRIL 05, 2016 Board of Supervisors Ventura County County Government Center Hall of Administration Board of Supervisors Hearing room 800 South Victoria Avenue Ventura, California OPENING Members of the Board LINDA PARKS, District 2 CHAIR Thousand Oaks, Newbury Park, Westlake Village, Oak Park, Bell Canyon, Hidden Valley, Lake Sherwood, Somis, Las Posas Valley, California State University Channels, Portions of the Oxnard Plain, Santa Rosa Valley, Naval Base Ventura County Point Mugu, California Air National Guard, and South Coast STEVE BENNETT, District 1 San Buenaventura, Montalvo, Saticoy, Ojai Valley, City of Ojai, Upper Ojai Valley, Riverpark, Northwest Oxnard, North Coast and West Lockwood Valley KATHY I. LONG, District 3 Camarillo, Port Hueneme, Southeast Oxnard, East Oxnard Plain, Santa Paula, Fillmore, Piru, East Lockwood Valley, and Eastern Portion of Naval Base Ventura County Port Hueneme PETER C. FOY, District 4 Simi Valley, Moorpark, Santa Susana Knolls, Box Canyon, Chatsworth Peak, Home Acres, Sinaloa Lake, and Tierra Rejada Valley JOHN C. ZARAGOZA, District 5 VICE CHAIR Oxnard, Oxnard Shores, Mandalay Bay, Silver Strand, Hollywood Beach, Hollywood By the Sea, Channel Islands Harbor, El Rio, Nyeland Acres, Del Norte Area, Oxnard College, Oxnard Plain, Strickland and Portion of Naval Base Ventura County Port Hueneme Members Present: Staff Present: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, and Linda Parks. Michael Powers, County Executive Officer, Leroy Smith, County Counsel, Jeffery S. Burgh, Auditor-Controller, and Brian Palmer, Chief Deputy Clerk of the Board. BOARD OF SUPERVISORS SUMMARY 1 April 5, 2016 Item 8F-6 Page 8 of 18

9 OPENING, CONTINUED 3. Pledge of Allegiance to the Flag of the United States of America. 4. Minutes of the meeting of the County and Special Districts governed by the Board held Tuesday, March 22, Moved by Steve Bennett, seconded by Kathy I. Long 5. Agenda Review. as Modified Moved by Kathy I. Long, seconded by Steve Bennett 6. Moment of Inspiration - Leah Haynes, Master Gardeners of Ventura County. 7. Consent Agenda Items , Public Comments. 9. Board Comments. 10. CEO Comments. BOARD OF SUPERVISORS SUMMARY 2 April 5, 2016 Item 8F-6 Page 9 of 18

10 CONSENT AGENDA AGRICULTURAL COMMISSIONER 11. Approval of, and Authorization for the County Agricultural Commissioner to Sign, a Memorandum of Agreement for Development and Implementation of a Polyphagous Shot Hole Borer Trapping Program with the California Avocado Commission in the Maximum Amount of $62,500, Effective November 1, 2015, Through October 31, 2016; Ratification of the Provision of Services Pursuant to that Agreement; and Authorization for the Auditor-Controller's Office to Process Necessary Accounting Transactions. FIRE PROTECTION DISTRICT 12. Approval of, and Authorization for the Ventura County Fire Protection District to Donate, 50 Self-Contained Breathing Apparatuses to the Oxnard College Fire Technology Program for the Purpose of Training Current and Future Firefighters. HARBOR DEPARTMENT 13. Approval of, and Authorization for the Harbor Department to Offer up to 20 Full Tuition or 40 Half-Tuition Junior Lifeguard Scholarships to Qualified Children., heard as Regular agenda item BOARD OF SUPERVISORS SUMMARY 3 April 5, 2016 Item 8F-6 Page 10 of 18

11 CONSENT AGENDA, CONTINUED HEAL TH CARE AGENCY - Behavioral Health 14. Adoption of a Resolution Designating the Children's Mental Health Crisis Stabilization Unit Located at 2130 N. Ventura Road in Oxnard as a Treatment and Evaluation Facility for Minors, Beginning August HEAL TH CARE AGENCY - Ventura County Medical Center 15. Approval of, and Authorization for the Health Care Agency Director to Sign, an Agreement for Critical Care Services with Critical Care Associates of Ventura County, Inc., in the Amount of $1,503,285, Effective April 1, 2016, for a Period of One Year., heard as Regular agenda item Yes:.Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, and Linda Parks. 16. Approval of, and Authorization for the Health Care Agency Director to Sign, the Third Amendment to the Agreement for Radiology and Imaging Services with Lawrence W. Chespak, M.D., a Professional Corporation, in a Maximum Annual Amount of $1,037,000, Effective July 1, 2016 through June 30, BOARD OF SUPERVISORS SUMMARY 4 April 5, 2016 Item 8F-6 Page 11 of 18

12 CONSENT AGENDA, CONTINUED HEAL TH CARE AGENCY - Ventura County Medical Center, Continued 17. Approval of, and Authorization for the Health Care Agency Director to Sign, the First Amendment to the Agreement for Orthopaedic Services with Mary Ragsdale, M.D., Increasing the Annual Amount from $460,000 to $480,000, Effective September 1, 2016 through June 30, Approval of, and Authorization for the Health Care Agency Director to Sign, the First Amendment to the Contract for Chief Nursing Officer Services with The Greeley Company, Inc., Increasing the Amount from $359,000 to $489,000, Extending the Term Through June 30, Yes: Steve Bennett, Kathy I. Long, Peter C. Foy, John C. Zaragoza, and Linda Parks. PUBLIC WORKS AGENCY - County of Ventura 19. Approval of, and Authorization for the Public Works Agency Director to Sign, the First Amendment to the Lease for Office Space Located at 2643 Saviers Road in the City of Oxnard for the Health Care Agency with Centerpoint Mall, LLC, a Delaware Limited Liability Company, with Rent Starting at $2,201 Per Month, Effective May 1, 2016 Through November 30, 2023; Supervisorial District No. 5. BOARD OF SUPERVISORS SUMMARY 5 April 5, 2016 Item 8F-6 Page 12 of 18

13 CONSENT AGENDA, CONTINUED PUBLIC WORKS AGENCY - County of Ventura, Continued 20. Find that Granting the Proposed Easement to the City of Oxnard on Ventura County Fire Protection District Property Located at 3302 Turnout Park Circle in the City of Oxnard is in the Public Interest and Will Not Substantially Conflict or Interfere with the District's Use of the Property; and Authorization for the Public Works Agency Director to Execute the Easement Deed on Behalf of the Fire Protection District; Supervisorial District No. 5. RESOURCE MANAGEMENT AGENCY - Environmental Health 21. Receive and File the Hazardous Materials Discharge Rep ort for March 12, 2016 through March 25, Proposition 65. Motion: Receive and File SHERIFF'S OFFICE 22. Approval of, and Authorization for the Ventura County Sheriff's Office, Acting Through its Office of Emergency Services, to Enter into a Memorandum of Agreement for the Storage of Emergency Water Distribution Equipment and the Drafting of Up to 6,000 Gallons of Water During an Emergency with United Water Conservation District, for No Monetary Cost, Effective Upon Execution., heard as Regular agenda item Moved by Kathy I. Long, seconded by John C. Zaragoza BOARD OF SUPERVISORS SUMMARY 6 April 5, 2016 Item 8F-6 Page 13 of 18

14 CONSENT AGENDA, CONTINUED SHERIFF'S OFFICE. Continued 23. Approval of, and Authorization for the Purchasing Agent to Sign, an Amended and Restated Core Platform Service Agreement (Agreement) for Mass Notification and Other Emergency Notification Services with Everbridge, Inc., Increasing the Annual Service Fee from $99,695 to $111,612, Effective February 1, 2016 through January 1, 2017; Ratification of the Purchasing Agent's Authorization of Everbridge, Inc. to Perform Services; and Authorization of Subsequent Renewal of this Agreement for a Maximum of Three Additional Years in an Annual Not-to Exceed Amount of $112,695., heard as Regular agenda item Moved by John C. Zaragoza, seconded by Kathy I. Long UNSCHEDULED VACANCY NOTICE 24. Receive and File Unscheduled Vacancy Notices for Ken Sasson from El Rancho Simi Cemetery District, and Margaret Johnson, Paul Matakiewicz, Bernardo Perez, and Nancy Williams from Workforce Development Board.. Motion: Receive and File VENTURA COUNTY LIBRARY 25. Approval of the Reappointment of Marty Robinson and Mike Silacci to the Ventura County Library Foundation, for Terms Ending October 21, BOARD OF SUPERVISORS SUMMARY 7 April 5, 2016 Item 8F-6 Page 14 of 18

15 TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS 10:00 A.M. 26. Presentation of a Resolution Honoring Josephine Pano of the County of Ventura Clerk and Recorder's Office for Her 35 Years of County Service to the Public. (Supervisor Zaragoza) Presentation made. 27. Presentation of a Resolution Proclaiming April 10-16, 2016 as National Crime Victims' Rights Week in Ventura County. (Supervisor Parks) Presentation made. 28. Receive and File a Report from Westminster Free Clinic and Presentation of Certificates to the Clinic's Student Volunteers. (Supervisor Parks) Motion: Receive and File Moved by Kathy I. Long, seconded by John C. Zaragoza Vote: Motion carried 4-0 Yes: Kathy I. Long, Peter C. Foy, John C. Zaragoza, and Linda Parks. Absent: Steve Bennett. 10:30 A.M. 29. Presentation of a Resolution Proclaiming April 4-10, 2016 as National Public Health Week in Ventura County; and Receive and File a Report From Ventura County Public Health on the Community Health Status of Ventura County. (Supervisor Parks) Motion: Receive and File Moved by Linda Parks, seconded by Kathy I. Long Vote: Motion carried 3-0 Yes: Kathy I. Long, Peter C. Foy, and Linda Parks. Absent: Steve Bennett, and John C. Zaragoza. BOARD OF SUPERVISORS SUMMARY 8 April 5, 2016 Item 8F-6 Page 15 of 18

16 TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 10:30 A.M., Continued 30. Presentation of a Resolution Proclaiming the Month of April 2016 as National County Government Month Safe and Secure Counties. (Supervisor Long) Presentation made. 11:00 A.M. 31. Second Public Hearing Regarding the Adoption of an Ordinance Amending the Ventura County Ordinance Code, Division 1, Chapter 3, Article 4, Civil Service System, Concerning Transfers, Including Transfer to the County from a Public Agency Other than the County. (County Executive Office) Moved by Peter C. Foy, seconded by John C. Zaragoza Vote: Motion carried 4-0 Yes: Kathy I. Long, Peter C. Foy, John C. Zaragoza, and Linda Parks. Absent: Steve Bennett. REGULAR AGENDA HUMAN SERVICES AGENCY 32.. Ratification of, Approval of, and Authorization for the Human Services Agency to Implement, a Bridge Program for Resource Family Approvals (Relative and Non Relative Extended Family Members) in the Child Welfare System, Effective March 1,2016. Moved by Steve Bennett, seconded by Kathy I. Long BOARD OF SUPERVISORS SUMMARY 9 April 5, 2016 Item 8F-6 Page 16 of 18

17 REGULAR AGENDA, CONTINUED BOARD OF SUPERVISORS 33. Recommendation of Supervisor Parks and Supervisor Long to Name the Children's Crisis Stabilization Unit, Located at 2130 North Ventura Road in Oxnard, the David Holmboe Center. Moved by Linda Parks, seconded by Kathy I. Long PUBLIC WORKS AGENCY - Waterworks Districts 34. Authorization for the Chair of the Board to Sign the Letter of Opposition to Metropolitan Water District of Southern California Regarding Proposed Treatment Rate Design; Supervisorial District Nos. 2 and 4. Moved by Peter C. Foy, seconded by Kathy I. Long CLOSING BOARD OF SUPERVISORS SUMMARY 10 April 5, 2016 Item 8F-6 Page 17 of 18

18 ... At 11 :31 a.m. the Board hereby adjourns in memory of Linda Hughes, James Perkins, Daniel Hedrick, Jerve Jones, Oliver Hill, James Rutherford, George Otta, Jesus Garcia, William Kurta, Thelma Watson, Richard L. Freie, Shirley Baden, Bernard Moon, Stan Daily, Marcos A. Hurtado, James Smith Eicher, Calvin E. Schell, Harry McClain Mac Shroyer, Reid S. Johnson, Jean E. Glowacki, William Harris, Jan Lipman, Michael Leo Mead, Arnold D. Peterson, Toni Varola, Anthony John von Teuber, Rosemarie Forsyth, Delfino Herrera Salazar, Lino Flores Corona, Frances H. Orud. BRIAN PALMER Chief Deputy Clerk of the Board LINDA PARKS Chair, Board of Supervisors County of Ventura BOARD OF SUPERVISORS SUMMARY 11 April 5, 2016 Item 8F-6 Page 18 of 18

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors ROSA GONZALEZ Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

BOARD OF SUPERVISORS REGULAR MEETING - 7/21/2015* OFFICIAL SUMMARY MINUTES JULY 21, Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 7/21/2015* OFFICIAL SUMMARY MINUTES JULY 21, Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

SUMMARY MINUTES NOVEMBER 5, Board of Supervisors Ventura County

SUMMARY MINUTES NOVEMBER 5, Board of Supervisors Ventura County SUMMARY MINUTES NOVEMBER 5, 2013 Board of Supervisors Ventura County Members of the Board PETER C. FOY, District 4 CHAIR Simi Valley, Moorpark, Santa Susana Knolls, Box Canyon, Chatsworth Peak, Home Acres,

More information

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER VENTURA LOCAL AGENCY FORMATION COMMISSION COUNTY GOVERNMENT CENTER HALL OF ADMINISTRATION 800 S. VICTORIA AVENUE VENTURA, CA 93009-1850 TEL (805) 654-2576 FAX (805) 477-7101 HTTP://WWW.VENTURA.LAFCO.CA.GOV

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A SfAU OF CAliFORNIA WAUR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District Charlotte Craven, Vice Chair, Councilperson,

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY BOARD OF DIRECTORS Lynn E. Maulbardt, Cbair, Director. United Water Conservation District David Borcbard, Farmer, Agricultural

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY BOARD OF DIRECTORS Eugene F. West, Chair, Director, Camrosa Water District David Borchard, Vice Chair, Farmer, Agricultural Representative Steve Bennett, Supervisor,

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CALIFORNIA WATER AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CALIFORNIA WATER AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CALIFORNIA WATER AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING Board of Directors Robert Eranio, President Daniel C. Naumann, Vice President Michael W. Mobley, Secretary/Treasurer Sheldon G. Berger Bruce E. Dandy Lynn E. Maulhardt Edwin T. McFadden III General Manager

More information

BOARD MINUTES BOARD OF SUPERVISORS, COUNTY OF VENTURA, STATE OF CALIFORNIA

BOARD MINUTES BOARD OF SUPERVISORS, COUNTY OF VENTURA, STATE OF CALIFORNIA CONSENT - FIRE PROTECTION DISTRICT - Ratification of, Approval of, and Authorization for the Fire Chief of the Ventura County Fire Protection District to Execute, Electronic Acceptance of the Federal Emergency

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

COASTAL SELECT INSURANCE COMPANY

COASTAL SELECT INSURANCE COMPANY New business unavailable in the following zip codes: 90001 Los Angeles Los Angeles 90002 Los Angeles Los Angeles 90003 Los Angeles Los Angeles 90004 Los Angeles Los Angeles 90005 Los Angeles Los Angeles

More information

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES

CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES CALLEGUAS MUNICIPAL WATER DISTRICT BOARD OF DIRECTORS MEETING August 6, 2014 MINUTES The regular meeting of the Board of Directors of Calleguas Municipal Water District was held at the District Office,

More information

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set Occupa on Overview Emsi Q3 2018 Data Set September 2018 Centers of Excellence 1410 Ethan Way Sacramento, California 95825 Emsi Q3 2018 Data Set www.economicmodeling.com Page 1/14 Parameters Occupa ons

More information

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m.

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m. REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday,, 2:00 p.m. Metro Headquarters, 4th Floor, Plaza View Room One Gateway Plaza, Los Angeles, CA 90012

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:30 A.M.

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

REGULAR MEETING of the Executive Committee of the. Clean Power Alliance of Southern California. Thursday, September 20, :30 p.m.

REGULAR MEETING of the Executive Committee of the. Clean Power Alliance of Southern California. Thursday, September 20, :30 p.m. REGULAR MEETING of the Executive Committee of the Clean Power Alliance of Southern California Thursday, September 20, 2018 1:30 p.m. 555 West 5 th Street, 35 th Floor Los Angeles, CA 90013 Meetings are

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

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010 AGENDA Thursday, September 9, 2010 5:00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010 1. CALL TO ORDER 2. FLAG SALUTE 3. ROLL CALL 4. PUBLIC COMMENT At this time, members

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

More information

ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room

ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room VENTURA COUNCIL OF GOVERNMENTS VENTURA COUNCIL OF GOVERNMENTS ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room AGENDA REPORTS AND OTHER

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:35 A.M. MEETING CALLED TO ORDER BY CHAIR RODRIGUEZ

More information

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors James Wall, Chair Michael Paule, Vice Chair Steven Iceland, Director Janna Orkney, Director Susan Pan, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation District

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

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, 2016 1001 Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 8:33 a.m. 1. Roll Call

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:37 A.M. MEETING CALLED TO ORDER BY CHAIR WESNER

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the 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, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018 Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting Draft Minutes 1. Call to Order: President Moore called the meeting to order at 6:30 p.m. on at the Marina

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 CALL TO ORDER/ROLL CALL MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 Mayor Morgan called the meeting to order at 5:02 p.m. Councilmembers Present: Staff

More information

STAFF Susana Porras, Senior Community Relations Representative

STAFF Susana Porras, Senior Community Relations Representative COPIES OF THIS AGENDA ARE AVAILABLE FROM THE NEIGHBORHOOD INFORMATION SERVICE AT THE CENTRAL AND ALL BRANCH LIBRARIES AGENDA COMMISSION ON THE STATUS OF WOMEN SPECIAL MEETING TUESDAY, JANUARY 15, 2019

More information

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE

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

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA

November 27, Jeffrey T. Linam Vice President of Rates & Regulatory California-American Water Company 4701 Beloit Drive Sacramento, CA STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor November 27, 2018 Jeffrey T. Linam Vice President of Rates & Regulatory California-American

More information

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

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 14, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

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, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION

ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION . ACTION MINUTES OF THE SANTA PAULA PLANNING COMMISSION Tuesday, February 24, 2009 6:30 P.M. CALL TO ORDER: PLEDGE OF ALLEGIANCE: ROLL CALL: Commissioners present: Commissioners Absent: Staff Present:

More information

BOARD OF COUNTY COMMISSIONERS. April 23, 2012

BOARD OF COUNTY COMMISSIONERS. April 23, 2012 BOARD OF COUNTY COMMISSIONERS April 23, 2012 A Pre-Agenda meeting in preparation of the April 24, 2012 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte, Florida.

More information

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC)

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC) AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC) 1. CALL TO ORDER 2. SELF INTRODUCTIONS TUESDAY, NOVEMBER 13, 2018 -- 1:30 PM 3:30 PM County

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 HERBERT

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING October 17, 2018 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING October 17, 2018 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

U.S. District Court Eastern District of Missouri (LIVE) (St. Louis) CIVIL DOCKET FOR CASE #: 4:06-cv ERW

U.S. District Court Eastern District of Missouri (LIVE) (St. Louis) CIVIL DOCKET FOR CASE #: 4:06-cv ERW Page 1 of 14 U.S. District Court Eastern District of Missouri (LIVE) (St. Louis) CIVIL DOCKET FOR CASE #: 4:06-cv-01487-ERW ATTYNA, CLOSED, REMAND Reynolds et al v. Valley Park, MO, City of et al Assigned

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING March 2,

More information

CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, NOVEMBER 9, :00 P.M. Led by Mary L. Chambers, MMC, City Clerk

CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, NOVEMBER 9, :00 P.M. Led by Mary L. Chambers, MMC, City Clerk CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO. 2011-03 TUESDAY, NOVEMBER 9, 2010 7:00 P.M. CALL TO ORDER The Honorable Lamar Fisher Mayor, Presiding ROLL CALL Mary L. Chambers, MMC, City Clerk

More information

TEL (503) FAX (503) Suite S.W. Taylor Portland, OR November 8, 2007

TEL (503) FAX (503) Suite S.W. Taylor Portland, OR November 8, 2007 Via Electronic and US Mail Public Utility Commission Attn: Filing Center 550 Capitol St. NE #215 P.O. Box 2148 Salem OR 97308-2148 TEL (503) 241-7242 FAX (503) 241-8160 mail@dvclaw.com Suite 400 333 S.W.

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors Michael Paule, Chair Janna Orkney, Vice Chair Susan Pan, Director Raymond Tjulander, Director James Wall, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation

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

Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800

Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800 Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2011-02 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00p.m. on Thursday,

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

MINUTES OF April 3, 2018

MINUTES OF April 3, 2018 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK SHANE STRINGER CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON CROSS, PLACE

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS The Board of County Commissioners met in regular session held at the Olathe Town Hall at 6:00pm. Those present: David White, Chairman; Gary Ellis, Vice-Chairman; Ronald Henderson, Commissioner; Jesse Smith,

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF UNITED LAGUNA HILLS MUTUAL A CALIFORNIA NON-PROFIT MUTUAL BENEFIT CORPORATION December 13, 2011 The Regular Meeting of the Board of Directors

More information

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY American c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA 95604 Authority (530) 823-4860 MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY Monday, June 22, 2015 2:00 p.m. Adjourned Regular

More information

DON GRAY SANGAMON COUNTY CLERK

DON GRAY SANGAMON COUNTY CLERK 1 DON GRAY SANGAMON COUNTY CLERK SANGAMON COUNTY COMPLEX ROOM 101, COUNTY BUILDING 200 SOUTH NINTH STREET SPRINGFIELD, ILLINOIS 62701 TELEPHONE: 217-753-6700/FACSIMILE: 217-535-3233 www.sangamoncountyclerk.com

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805) OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES September 19, 2006 8:30 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM, MAYOR COMMISSIONERS

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 6465548 FAX (805) 6400842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION

CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION FOR IMMEDIATE RELEASE For Media Inquiries: (213) 978-3281 CITY CALLS FOR REQUESTS TO MAKE BALLOT MEASURE ARGUMENTS 2011 PRIMARY NOMINATING ELECTION LOS ANGELES (November 24, 2010) Los Angeles City Clerk

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

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

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

More information

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

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005

REGULAR MEETING OF THE GOVERNING BOARD District Office Livingston Avenue Valencia, California MINUTES Thursday, July 21, 2005 CASTAIC UNION SCHOOL DISTRICT Our Mission Statement Castaic Union School District provides children a rigorous education supported by a safe and nurturing environment that maximizes student achievement.

More information

BOARD OF TRUSTEES July 24, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 5:30 Wright Water Engineers water options REGULAR MEETING 7:30 PM

BOARD OF TRUSTEES July 24, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 5:30 Wright Water Engineers water options REGULAR MEETING 7:30 PM TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES July 24, 2017 LEEPER CENTER 3800 WILSON AVE. WORK SESSION 5:30 Wright

More information

CITY COUNCIL CHAMBERS 415 DIAMOND STREET, REDONDO BEACH

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

More information

April 25, 2017 Regular Board Meeting Minutes

April 25, 2017 Regular Board Meeting Minutes April 25, 2017 Regular Board Meeting Minutes Meeting called to order at the Village of Hainesville Council Chambers by Mayor Linda Soto at 6:44 p.m. Mayor Linda Soto led the pledge of allegiance to the

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

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers March 4, 2014 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San Clemente,

More information

BOARD OF COMMISSIONERS

BOARD OF COMMISSIONERS BOARD OF COMMISSIONERS 1 S. Main St., 9 th Floor Mount Clemens, Michigan 48043 586.469.5125 ~ Fax: 586.469.5993 www.macombboc.com AD HOC COMMITTEE ON BOARD RULES TUESDAY, FEBRUARY 19, 2013, 5 P.M. FINAL

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:00 p.m. 1. Call to Order: Draft Minutes President Moore called the meeting to order at

More information

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting CITY OF SANTA CLARITA City Council Regular Meeting ~Minutes~ Tuesday, January 10, 2017 6:00 PM City Council Chambers INVOCATION Mayor Smyth delivered the invocation. CALL TO ORDER Mayor Smyth called to

More information

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 Minutes TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309 On Wednesday,, the Big Lake Board of Supervisors met at the Big Lake Town Hall located in

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

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room

County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room County Board Minutes, May 19, 2015 POLK COUNTY BOARD OF SUPERVISORS Minutes from Tuesday, May 19, 2015 Polk County Government Center County Board Room Balsam Lake, WI 54810 Chairman Johnson called the

More information

8. OLD BUSINESS a. Water Treatment Plant Improvements Additional Engineering Services Proposal

8. OLD BUSINESS a. Water Treatment Plant Improvements Additional Engineering Services Proposal TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. REGULAR MEETING 7:30 PM AGENDA CALL

More information

California Surf Lifesaving Association

California Surf Lifesaving Association Thursday, April 14, 2011 California Surf Lifesaving Association I. Call to Order by Mr. Beuerlein at 9:03 A.M. BOARD OF DIRECTORS MEETING MINUTES Dockweiler Youth Center, Los Angeles, CA A. Pledge of Allegiance

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS THE METROPOLITAN WATER DISTRICT OF SOUTHERN CALIFORNIA JULY 12, 2016 50510 The Board of Directors of The Metropolitan Water District of Southern California

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, September 23, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

The Regular Business meeting of the Kent County Levy Court was called to order at 7:00p.m. by President Banta.

The Regular Business meeting of the Kent County Levy Court was called to order at 7:00p.m. by President Banta. MINUTES OF THE KENT COUNTY LEVY COURT REGULAR BUSINESS MEETING KENT COUNTY ADMINISTRATIVE COMPLEX 555 BAY ROAD, DOVER, DE LEVY COURT CHAMBER, ROOM 203 TUESDAY, JANUARY 10, 2017 Call to Order The Regular

More information

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013

NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 NORTH PORT CITY COMMISSION MINUTES OF REGULAR MEETING MONDAY, APRIL 8, 2013 PRESENT: Mayor Yates; ViceMayor Blucher; Commissioners Cook, and DiFranco; City Manager Lewis; City Attorney Robinson; City Clerk

More information

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present.

MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, All Councilmembers were present. i 1 MINUTES OF REGULAR MEETING CITY OF SANTA CLARITA CITY COUNCIL 6:30 P.M. JANUARY 28, 1997 CALL TO ORDER ROLL CALL PUBLIC PARTICIPATION CITY CLERK'S ANNOUNCEMENT EXECUTIVE SESSION Mayor Smyth called

More information

City of San Marcos Page 1

City of San Marcos Page 1 City of San Marcos 630 East Hopkins San Marcos, TX 78666 Tuesday, 5:30 PM Chambers 630 E. Hopkins I. Call To Order II. Roll Call III. Invocation IV. Pledges Of Allegiance - United States And Texas EXECUTIVE

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, February 12, 2008

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, February 12, 2008 MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY KEN VOGEL Chairman Fourth District LEROY ORNELLAS

More information