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

Size: px
Start display at page:

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

Transcription

1 County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion of any items on the Agenda. Anyone wishing to speak, please obtain a card from the Board Clerk and indicate each item you would like to discuss. Return the completed card to the Board Clerk before the Board considers the item (s) upon which you wish to speak. You will be allowed to speak about each item before the Board takes action on it. Any member of the public may also make comments during the scheduled Public Comment period on this agenda concerning any subject related to the Board of Supervisors or County Government. No card needs to be submitted in order to speak during the Public Comment period. Public Notices: (1) In Compliance with the Americans with Disabilities Act, if you need special assistance to participate in this meeting please contact the Clerk of the Board at (760) (28 CFR ADA Title II). Notification 48 hours prior to the meeting will enable the County to make reasonable arrangements to ensure accessibility to this meeting. Should you because of a disability require appropriate alternative formatting of this agenda, please notify the Clerk of the Board 72 hours prior to the meeting to enable the County to make the agenda available in a reasonable alternative format. (Government Code Section ). (2) If a writing, that is a public record relating to an agenda item for an open session of a regular meeting of the Board of Supervisors, is distributed less than 72 hours prior to the meeting, the writing shall be available for public inspection at the Office of the Clerk of the Board of Supervisors, 224 N. Edwards, Independence, California and is available per Government Code (b)(1). Note: Historically the Board does break for lunch; the timing of a lunch break is made at the discretion of the Chairperson and at the Board s convenience. March 20, :30 a.m. 1. PUBLIC COMMENT CLOSED SESSION 2. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION [Pursuant to paragraph (1) of subdivision (d) of Government Code ] County of Inyo v. Los Angeles Department of Water and Power, Inyo County Superior Court Case No. SICVCV CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION [Pursuant to paragraph (1) of subdivision (d) of Government Code ] County of Inyo v. Los Angeles Department of Water and Power, Inyo County Superior Court Case No. SICVCV (Eminent Domain Independence); Case No. SICVCV (Eminent Domain Lone Pine); and Case No (Eminent Domain Bishop). 4. CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION [Pursuant to paragraph (1) of subdivision (d) of Government Code ] Los Angeles Department of Water and Power v. County of Inyo, Inyo County Superior Court Case No. SICVCV CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Initiation of litigation pursuant to paragraph (4) of subdivision (d) of Government Code (one case). 6. CONFERENCE WITH LABOR NEGOTIATORS [Pursuant to Government Code ] Employee organizations: Deputy Sheriff s Association (DSA); Elected Officials Assistant Association (EOAA); Inyo County Correctional Officers Association (ICCOA); Inyo County Employees Association (ICEA); Inyo County Probation Peace Officers Association (ICPPOA); IHSS Workers; Law Enforcement Administrators Association (LEAA). Unrepresented employees: all. Agency designated representatives: County Administrative Officer Kevin Carunchio, Assistant County Administrator Rick Benson, Deputy Personnel Director Sue Dishion, County Counsel Marshall Rudolph, and Assistant County Counsel John Vallejo. OPEN SESSION (With the exception of timed items, all open-session items may be considered at any time and in any order during the meeting in the Board s discretion.) 10:00 a.m. PLEDGE OF ALLEGIANCE 7. REPORT ON CLOSED SESSION 8. PUBLIC COMMENT 9. COUNTY DEPARTMENT REPORTS (Reports limited to two minutes) Board of Supervisors AGENDA 1 March 20, 2018

2 10. PRESENTATION Advertising County Resources Request Board receive a brief report/presentation regarding Inyo County s booth at the California State Fair. CONSENT AGENDA (Approval recommended by the County Administrator) COUNTY COUNSEL 11. Request Board approve Amendment No. 1 to the agreement for legal services with Eastern Sierra Transit Authority and authorize the Board Chair to sign the contract, contingent upon all appropriate signatures being obtained. COUNTY ADMINISTRATOR 12. Parks & Recreation Request Board: A) declare Wright s Rainbows of Thatcher, ID a solesource provider of rainbow trout for supplemental fish stocking; and B) authorize a purchase order to Wright s Rainbows of Thatcher, ID in the amount of $20,000 for the purchase of rainbow trout. HEALTH AND HUMAN SERVICES 13. Fiscal Request Board: A) declare Varidesk LLC a sole-source provider of ergonomic office furniture; and B) approve a blanket purchase order to Varidesk LLC in the amount of $18, in multiple HHS budgets for the purchase of 37 ergonomic desks and 19 anti-fatigue mats. PUBLIC WORKS Request Board: A) award the bid for the Shoshone Airport Crack Repairs, Slurry Seal, Markings Project to American Asphalt South, Inc. of Fontana, CA in the amount of $83,128.80; B) approve the construction contract with American Asphalt South, Inc. in the amount of $83, and authorize the Chairperson to sign, contingent upon all appropriate signatures being obtained; and C) authorize the Public Works Director to execute all other Project Contract documents, including Contract Change Orders, to the extent permitted by Public Contract Code Section and other applicable laws, contingent upon all appropriate signatures being obtained. Request Board: A) adopt the plans and specifications for the Whitney Portal Road and Horseshoe Meadow Road Permanent Restoration Repair Project; and B) authorize the Public Works Director to advertise for bids for the project. Request Board: A) approve Amendment No. 1 to the Memorandum of Agreement with the City of Bishop for Building Permitting and Inspection, to Provide Technical Review of Final Parcel Maps and Final Subdivision Maps; and B) authorize the Chairperson to sign, contingent upon all appropriate signatures being obtained. Request Board: A) approve the Standard Lease Agreement between Timothy Fillmore and Allison Fillmore and the County of lnyo for office space at 568-A W. Line Street, Bishop, CA for the initial period of April 1, 2018, through March 31, 2021, with two (2) one-year options, in the initial lease amount of $1, per month for the first three years, with a maximum allowable increase of 2% for each subsequent option year, contingent upon the Board s adoption of future budgets; and B) authorize the Chairperson to sign the Lease contingent upon all appropriate signatures being obtained. Request Board appoint David Tanksley and Scott McKenzie to the County Service Area No. 2 (Bishop Creek Sewer) Advisory Committee, each to unexpired four-year terms ending April 12, SHERIFF S DEPARTMENT/COUNTY ADMINISTRATOR 19. Emergency Services Request Board approve the State of California Standard Agreement No. 6133R-2017 between the California Governor s Office of Emergency Services (CalOES) and the County of Inyo Sheriff s Department for the utilization of one microwave link circuit between the Independence Caltrans yard and the Rogers Peak radio repeater site, in an amount not to exceed $65,000 for the period of March 20, 2018 through December 31, 2020 with a one-year extension option, contingent upon the approval of future budgets, and Board of Supervisors AGENDA 2 March 20, 2018

3 authorize the Sheriff (or his designee) to sign the agreement. DEPARTMENTAL (To be considered at the Board s convenience) 20. PLANNING Request Board review a draft letter to the Bureau of Land Management regarding the BLM s Notice of Intent to amend the Desert Renewable Energy Conservation Plan and associated Land Use Plans; discuss and provide comments; and potentially approve transmittal of the letter to the BLM with the Chairperson s signature. 21. PROBATION Request Board find that, consistent with the adopted Authorized Position Review Policy: A) the availability of funding for one (1) Legal Secretary I/II position comes exists in the General Fund, as certified by the Chief Probation Officer and concurred with by the County Administrator and Auditor-Controller; B) where internal candidates meet the qualifications for the position, the vacancy could possibly be filled through an internal recruitment, but an open recruitment would be more appropriate to ensure qualified applicants apply; and C) approve the hiring of one (1) Legal Secretary I at Range 56 ($3,227 - $3,916) or Legal Secretary II at Range 60 ($3,541 - $4,301), depending on qualifications, and authorize up to the E Step for qualified applicants. 22. PUBLIC WORKS Request Board find that, consistent with the adopted Authorized Position Review Policy: A) the availability of funding for one (1) Seasonal Building and Grounds Worker position exists in the Building and Maintenance Budget, as certified by the Public Works Director and concurred with by the County Administrator and Auditor-Controller; B) where internal candidates meet the qualifications for the position, the vacancy could possibly be filled through an internal recruitment, but an open recruitment would be more appropriate to ensure qualified applicants apply; and C) approve the hiring of one (1) Seasonal Building and Grounds Worker at Range 50PT ($ $18.27/hr.), contingent upon the Board s adoption of future budgets. 23. SHERIFF Request Board find that, consistent with the adopted Authorized Position Review Policy: A) the availability of funding for one (1) Food Cook position exists in the General Fund, as certified by the Sheriff and concurred with by the County Administrator and Auditor-Controller; B) where internal candidates meet the qualifications for the position, the vacancy could possibly be filled through an internal recruitment, but an open recruitment would be more appropriate to ensure qualified applicants apply; and C) approve the hiring of one (1) Food Cook at Range 51 ($2,871 - $3,482) and authorize up to the E Step, depending on qualifications HEALTH AND HUMAN SERVICES/CHILD SUPPORT SERVICES Request Board ratify and approve the Test Rental and Use Agreement Exclusively for California Merit System Services and Program Participants and authorize the County Administrator, HHS Director and Regional Child Support Services Director to negotiate the agreement. HEALTH AND HUMAN SERVICES Fiscal Request Board find that, consistent with the adopted Authorized Position Review Policy: A) the availability of funding for one (1) Administrative Analyst I/II position exists in non-general Fund budgets, as certified by the HHS Director and concurred with by the County Administrator and Auditor-Controller; B) where internal candidates meet the qualifications for the position, an internal recruitment would be appropriate through the State Merit System; C) approve the hiring of one (1) Administrative Analyst I at Range 68 ($4,272 - $5,190) or Administrative Analyst II ($4,479 - $5,448), depending on qualifications; and D) if an internal HHS candidate is hired into the position, authorize HHS to backfill the resulting vacancy. 26. COUNTY COUNSEL/WATER DEPARTMENT Request Board approve Amendment No. 1 to the contract between Gregory L. James, Esq. and the County of Inyo for water/environmental attorney services regarding the Water Department, amending such agreement to increase the contract limit and to adjust the contractor s hourly rate for work directly related to litigation, contingent upon adoption of future budgets, and authorize the Chairperson to sign. 27. COUNTY ADMINISTRATOR Personnel Request Board: A) Find that, consistent with the adopted Authorized Position Review Policy: 1. the funding for one (1) Assistant County Administrator position comes from the General Fund and, possibly, certain Non-General Fund departments depending on job responsibilities and associated budget allocations, as certified by the County Administrator and concurred with by the Auditor-Controller; 2. the vacancy could possibly be filled by internal candidates meeting the qualifications for the position, however, your Board previously authorized an open recruitment to ensure the position is filled with the best qualified candidate; and, Board of Supervisors AGENDA 3 March 20, 2018

4 3. approve the hiring of an Assistant County Administrator position, Range 96 ($8,386 - $10,198), Step C ($9,246 per month). And B) Designate and authorize the County Administrator to sign a personal services contract with Kenneth Walker for the Assistant County Administrator position, Range 96 ($8,386 - $10,198), Step C ($9,246 per month). 28. CLERK OF THE BOARD Request Board approve the minutes of the regular Board of Supervisors meetings of February 13, 2018 and February 20, TIMED ITEMS (Items will not be considered before scheduled time but may be considered any time after the scheduled time) 11 a.m. 11 a.m COUNTY ADMINISTRATOR/COUNTY COUNSEL/PLANNING/PUBLIC WORKS/AG COMMISSIONER Request Board: A) enact an ordinance titled, An Ordinance of the Inyo County Board of Supervisors Repealing Interim Ordinance No Prohibiting Commercial Medical and Recreational Marijuana Activities, Including Commercial Cultivation, Distribution, Storage, Manufacturing, Processing, Provision or Sale of Cannabis Products in the Unincorporated Area of Inyo County; and B) conduct a public hearing on proposed commercial cannabis business license application fees and adopt resolution establishing said fees. PLANNING Request Board conduct a public hearing on an ordinance titled, An Ordinance of the Inyo County Board of Supervisors Adding Subsections (A)(20) and (A)(21) to the Inyo County Code Pertaining to the Planning Department Service Fee and Cost Schedule, and enact said ordinance. Note: The agenda items listed below may be considered by the Board at any time during the meeting in the Board s discretion, including before scheduled timed items. COMMENT (Portion of the Agenda when the Board takes comment from the public and County staff) PUBLIC COMMENT BOARD MEMBER AND STAFF REPORTS Board of Supervisors AGENDA 4 March 20, 2018

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

50

51

52

53

54

55

56

57

58

59

60

61

62

63

64

65

66

67

68

69

70

71

72

73

74

75

76

77

78

79

80

81

82

83

84

85

86

87

88

89

90

91

92

93

94

95

96

97

98

99

100

101

102

103

104

105

106

107

108

109

110

111

112

113

114

115

116

117

118

119

120

121

122

123

124

125

126

127

128

129

130

131

132

133

134

135

136

137

138

139

140

141

142

143

144

145

146

147

148

149

150

151

152

153

154

155

156

157

158

159

160

161

162

163

164

165

166

167

168

169

170

171

172

173

174

175

176

177

178

179

180

181

182

183

184

185

186

187

188

189

190

191

192

193

194

195

196

197

198

199

200

201

202

203

204

205

206

207

208

209

210

211

212

213

214

215

216

217

218

219

220

221

222

223

224

225

226

227

228

229 BOARD OF SUPERVISORS COUNTY OF INYO P. O. BOX N INDEPENDENCE, CALIFORNIA TELEPHONE (760) FAX (760) dellis@inyocounty.us MEMBERS OF T HE BOARD DAN TOTHEROH JEFF GRIFFITHS RICK PUCCI MARK TILLEMANS M ATT KINGSLEY KEVIN D. CARUNCHIO Clerk of the Board DARCEY ELLIS Assistant Clerk of the Board March 20, 2018 Jerome E. Perez, California State Director United States Bureau of Land Management 2800 Cottage Way, Rm W-1623 Sacramento, California SUBJECT: California Desert Renewable Conservation Area Plan and the Bakersfield and Bishop Resource Management Plans. Dear Director Perez: The County of Inyo offers the following comments in response to Presidential Executive Order 13783, and the related Notice of Intent published in the Federal Register on February 2, 2018 (83 FR 4921) seeking comments about possible amendments to the Desert Renewable Energy Conservation Plan (DRECP) and the Bakersfield and Bishop Resources Management Plans. First, however, the Inyo County Board of Supervisors wishes to acknowledge and express its appreciation for the Bureau of Land Management s cancellation of the segregation and application to withdraw 1.3 million acres of public lands from possible location and entry under existing mining laws. Of these lands, 270,000-acres were located in Inyo County. Since notice of the segregation and proposed withdrawal was published on December 28, 2016, the Inyo County Board of Supervisors has consistently expressed concern that this decision was made at the 11 th hour without public input or communication with Inyo County despite the County s standing request for coordination which, until then, been a hallmark of the DRECP planning process. The BLM s decision to cancel the segregation and withdrawal resolves Inyo County s primary grievance with the 2016 Record of Decision for the DRECP. Like many citizens and stakeholder groups in our County and throughout the planning area, the County of Inyo invested significant time, effort, staff resources and money to participate in the DRECP planning process. This included utilizing a $700,000 planning grant from the California Energy Commission to develop Inyo County s Renewable Energy General Plan Amendment in tandem with the DRECP. Development of the County s Renewable Energy General Plan Amendment was a hard-wrought process that benefitted from tremendous participation from local citizens as well as regional interest groups. With the exceptions noted below, the County was generally pleased with the BLM s efforts align the DRECP with the County s General Plan. The Board of Supervisors does

230 Inyo County DRECP Review Comment Letter March 20, 2018 Page 2 not want the BLM s current review of the DRECP to result starting over with a planning process that took over eight years to complete, and we wish to remind the BLM of the County s standing request that BLM s land use plans and policies, including any amendments to the DRECP, be coordinated with Inyo County s General Plan and related policies. Toward that end, it is unlikely that the Board of Supervisors will re-open Inyo County s Renewable Energy General Plan Amendment to identify additional lands in Inyo County for expanded renewable energy development. As BLM considers the parameters, or scope of its review of the DRCEP, the County of Inyo requests consideration of the following issues: Disturbance Caps. The disturbance caps currently identified in the DRECP need to be clarified to apply only to new disturbance; and enhanced, including excluding existing roads and associated rights-of-way. Socio-Economic Impacts. The socio-economic impacts of the DRECP on small rural communities with populations under 10,000 inhabitants, such as those located in Inyo County, need to be studied and incorporated into the Plan. The County has undertaken similar socioeconomic analyses, on a project-specific basis, that can be used to at least initiate this critical analysis left out of the original DRECP planning process. Mitigation Lands. Private land acquisition for mitigation should be eschewed and, if or when, necessary provide compensation to the affected local jurisdiction in the form or monetary reimbursement or, particularly in the case of Inyo County, release of other federal land for private development. Providing funding for the management and enhancement of public lands as an alternative to designating additional public lands for mitigation purposes is desirable, and public lands identified for mitigation should only be so-designated when renewable energy projects come on-line; not in advance or anticipation of these to-date elusive projects. Areas of Critical Environmental Concern. The Board of Supervisors and the public reviewed and supported the inclusion of ACECs in the DRECP in the areas of Manzanar and Owens Lake. However, the ACECs added to the DRECP between the publishing of the draft final map and final map should be rescinded or evaluated through a transparent public engagement process and in coordination with the County. Mapping Errors. While we understand that mapping errors may be inherent in any project on the scale of the DRECP, the Inyo Board of Supervisors would like to see the opportunity provided by the current Plan review used to correct these mapping errors sooner than later. Toward that end, we request that the comment period be extended to allow affected parties to obtain detailed maps from BLM and identify those mapping errors and have them corrected as soon as possible. Rents, Leases and Permitting Relative to Balanced Conservation and Development. To the extent that Inyo County has been identified in the DRECP to host many of the mitigation lands that are intended to facilitate development of renewable energy projects that may be built in other jurisdictions in the planning area, the Board of Supervisors would like to see the DRECP s bargain fulfilled in terms of streamlining the siting of those projects. As it stands, the DRECP has designated all of the conservation lands thereby restricting multiple uses on

231 Inyo County DRECP Review Comment Letter March 20, 2018 Page 3 those lands but very few, if any renewable energy facilities have been built in exchange. We recommend the permitting process be streamlined, and rents and lease terms aligned to facilitate these projects, to achieve balanced objectives of conservation and development the DRECP was intended to achieve. To the extent practicable, the Inyo County Board of Supervisors favors a minimum-effective dose approach to remedying these issues and believes that most of the County s concerns can be addressed through the DRCEP and Resource Management Plan implementation process and, then, administrative fiat. Toward that end, the Inyo County Board of Supervisors supports a strong, inclusive and local approach to pragmatically resolving these issues through the implementation process, including the creation of an implementation advisory group that includes Inyo County representatives, whenever possible. If amendments to the DRECP or RMPs are, indeed, necessary to respond our concerns, the County requests that such amendments be targeted and narrowly defined to retain as much of the underlying superstructure of the DRECP and RMPs as practicable and avoid the need to undertake another lengthy and costly planning process. Respectfully, Dan Totheroh, Chairperson, Inyo County Board of Supervisors cc: U.S. Secretary of the Interior Ryan Zinke Office of U.S. Senator Diane Feinstein Office of U.S. Representative Paul Cook Deputy Director U.S. Bureau of Land Management, Brian Steed Commissioner Robert Weisenmiller Ph.D., California Energy Commission Commissioner Karen Douglas, J.D., California Energy Commission Commissioner David Hochscild, California Energy Commission Commissioner Andrew Mc Allister, Ph.D., California Energy Commission Commissioner Janea A. Scott, J.D., California Energy Commission Director U.S. Fish and Wildlife Service Regional Director Pacific Southwest Region, U.S. Fish and Wildlife Service Director, California Department of Fish and Wildlife Regional Director, Inland Deserts Region, California Department of Fish and Wildlife District Manager, California Desert District, U.S. Bureau of Land Management Field Manager, Bakersfield Field Office, U.S. Bureau of Land Management Field Manager, Bishop Field Office, U.S. Bureau of Land Management Kern County, Board of Supervisors San Bernardino County, Board of Supervisors Los Angeles County, Board of Supervisors Riverside County, Board of Supervisors San Diego County, Board of Supervisors Imperial County, Board of Supervisors City of Lancaster, City Council

232

233

234

235

236

237

238

239

240

241

242

243

244

245

246

247

248

249

250

251

252

253

254

255

256

257

258

259

260

261

262

263

264

265

266

267

268

269

270

271

272

273

274

275

276

277

278

279

280

281

282

283

284

285

286

287

288

289

290

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

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

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors March 20, 2018 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 8:33 a.m., on March 20, 2018, in the Board

More information

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

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

More information

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

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

More information

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

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

More information

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

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

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors March 7, 2017 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 8:39 a.m., on March 7, 2017, in the Board of

More information

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

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

More information

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

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

More information

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

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

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors September 2, 2014 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 9:05 a.m., on Tuesday, September 2, 2014,

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors August 14, 2018 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 8:32 a.m., on August 14, 2018, in the Board

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors August 4, 2015 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 8:35 a.m., on August 4, 2015, in the Board

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors October 3, 2017 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 8:34 a.m., on October 3, 2017, in the Board

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors February 6, 2018 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 8:33 a.m., on February 6, 2018, in the Board

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors November 9, 2010 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 9:00 a.m., on Tuesday, November 9, 2010,

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors August 7, 2012 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 9:00 a.m., on Tuesday, August 7, 2012, in the

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

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner

AGENDA TUESDAY, FEBRUARY 13, :00 A.M. MEL LEVINE, President. WILLIAM W. FUNDERBURK, JR., Vice President. JILL BANKS BARAD, Commissioner BOARD OF WATER AND POWER COMMISSIONERS DEPARTMENT OF WATER AND POWER OF THE CITY OF LOS ANGELES Room 1555-H, 111 North Hope Street, Los Angeles, CA 90012 AGENDA TUESDAY, FEBRUARY 13, 2018 10:00 A.M. MEL

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

ORDINANCE NO. ^8465J

ORDINANCE NO. ^8465J ORDINANCE NO. ^8465J An ordinance adding Article 22 to Chapter I of Division 10 of the Los Angeles Administrative Code to limit City contractors consideration of the criminal history of applicants for

More information

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514

City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 City of Bishop PLANNING COMMISSION MEETING AGENDA City Council Chambers 301 West Line Street Bishop, California 93514 DATE: April 30, 2013 7:00 P.M. NOTICE TO THE PUBLIC In compliance with the Americans

More information

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

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

More information

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision Indian Creek Park Estates Homes Association BYLAWS Version 4.0 November 2017 Revision THIS PAGE INTENTIONALLY LEFT BLANK November 2017 Revision Page 2 of 10 Definition of Terms No. Term Definition 1 Association

More information

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 671 CHAPTER... AN ACT

75th OREGON LEGISLATIVE ASSEMBLY Regular Session. Enrolled. Senate Bill 671 CHAPTER... AN ACT 75th OREGON LEGISLATIVE ASSEMBLY--2009 Regular Session Sponsored by Senators WINTERS, COURTNEY Enrolled Senate Bill 671 CHAPTER... AN ACT Relating to the Capitol Planning Commission; creating new provisions;

More information

The Brooks Act: Federal Government Selection of Architects and Engineers

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

More information

INYO COUNTY LOCAL TRANSPORTATION COMMISSION

INYO COUNTY LOCAL TRANSPORTATION COMMISSION Clint Quilter, Executive Director INYO COUNTY LOCAL TRANSPORTATION COMMISSION P.O. DRAWER Q INDEPENDENCE, CA 93526 PHONE: (760) 878-0201 FAX: (760) 878-2001 MINUTES INYO COUNTY LOCAL TRANSPORTATION COMMISSION

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

SUMMARY OF PROCEEDINGS

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

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

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

More information

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 REGULAR MEETING AGENDA WEDNESDAY, MARCH 27, 2019 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center

More information

One Hundred Fifth Congress of the United States of America

One Hundred Fifth Congress of the United States of America H. R. 3267 One Hundred Fifth Congress of the United States of America AT THE SECOND SESSION Begun and held at the City of Washington on Tuesday, the twenty-seventh day of January, one thousand nine hundred

More information

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE (07-07-17 Draft Only) ARTICLE I TITLE An ordinance of the Board of County Commissioners of COUNTY, NORTH CAROLINA, entitled, " VOLUNTARY AGRICULTURAL DISTRICT

More information

December 5, SUBJECT: Jurisdictional Determination for Superior Ready Mix Concrete s Mission Gorge Plant and Quarry Project Site

December 5, SUBJECT: Jurisdictional Determination for Superior Ready Mix Concrete s Mission Gorge Plant and Quarry Project Site DEPARTMENT OF THE ARMY LOS ANGELES DISTRICT, U.S. ARMY CORPS OF ENGINEERS 5900 LA PLACE COURT, SUITE 100 CARLSBAD, CALIFORNIA 92008-8832 December 5, 2016 Arnold Veldkamp, Superior Ready Mix Concrete c/o

More information

Regular City Council Meeting Agenda July 10, :00 PM

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

More information

TENTATIVE ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY 2014

TENTATIVE ANNUAL ELECTION CALENDAR RIVERSIDE COUNTY 2014 Page Updated 9// Type of Number To Be March 5 Special State Senator Primary rd Senatorial District (Shared with San Bernardino and Los Angeles) Bill Emmerson resigned April 8 April General Municipal Mail

More information

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

City of Los Angeles CALIFORNIA

City of Los Angeles CALIFORNIA HOLLY L. WOLCOTT CITY CLERK GREGORY R. ALLISON EXECUTIVE OFFICER City of Los Angeles CALIFORNIA % OFFICE OF THE CITY CLERK ADMINISTRATIVE SERVICES DIVISION 200 N. SPRING STREET, ROOM 224 LOS ANGELES, CA

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors June 9, 2009 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 9:00 a.m., on Tuesday, June 9, 2009, in the Board

More information

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

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

More information

www.cor.net/charterelection The City of Richardson adopted a home rule charter in June of 1956 establishing the council/manager form of government still in place today. A revised charter was approved in

More information

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe

More information

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS

Ch. 11 GENERAL PROVISIONS CHAPTER 11. GENERAL PROVISIONS Ch. 11 GENERAL PROVISIONS 51 11.1 Sec. 11.1. Definitions. 11.2. Construction. 11.3. Statute of limitations. CHAPTER 11. GENERAL PROVISIONS Source The provisions of this Chapter 11 adopted April 23, 1993,

More information

ENABLING ACT (Section 35100) As of January 1, 2016

ENABLING ACT (Section 35100) As of January 1, 2016 ENABLING ACT (Section 35100) As of January 1, 2016 Page 2 of 15 CHAPTER 1. General Provisions TABLE OF CONTENTS 35100. Citation of division 35101. Legislative findings and declarations 35102. "Agricultural

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

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018

SENATE, No STATE OF NEW JERSEY. 218th LEGISLATURE INTRODUCED FEBRUARY 5, 2018 SENATE, No. STATE OF NEW JERSEY th LEGISLATURE INTRODUCED FEBRUARY, 0 Sponsored by: Senator PATRICK J. DIEGNAN, JR. District (Middlesex) SYNOPSIS Renames county vocational school districts as county career

More information

AGENDA REGULAR MEETING FINANCE and PLANNING COMMITTEE. Larry Greene Randy Bonner. Tuesday, September 4, :00 a.m.

AGENDA REGULAR MEETING FINANCE and PLANNING COMMITTEE. Larry Greene Randy Bonner. Tuesday, September 4, :00 a.m. AGENDA REGULAR MEETING FINANCE and PLANNING COMMITTEE Larry Greene Randy Bonner Tuesday, September 4, 2018 8:00 a.m. Canyon Lake Council Chambers 31516 Railroad Canyon Road Canyon Lake, CA 92587 1. Call

More information

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS:

THE PEOPLE OF THE CITY OF LOS ANGELES DO ORDAIN AS FOLLOWS: ORDINANCE NO. An ordinance adding Article 9 to Chapter XVIII of the Los Angeles Municipal Code to limit employers consideration of the criminal history of applicants for employment. THE PEOPLE OF THE CITY

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA January 23, 2018 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS

Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Ch. 133 COMMUNITY ACTION AGENCIES 12 CHAPTER 133. COMMUNITY ACTION AGENCIES PROGRAM GENERAL PROVISIONS Sec. 133.1. Definitions. 133.2. Purpose. 133.3. Authority of Department. 133.4. Responsibility of

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft) ARTICLE I TITLE

COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft) ARTICLE I TITLE COUNTY VOLUNTARY AGRICULTURAL DISTRICT & ENHANCED VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE (07-07-17 Draft) ARTICLE I TITLE An ordinance of the Board of County Commissioners of COUNTY, NORTH CAROLINA,

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors May 16, 2017 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 8:35 a.m., on May 16, 2017, in the Board of Supervisors

More information

Valley County Board of County Conlnlissioners

Valley County Board of County Conlnlissioners Valley County Board of County Conlnlissioners P.O. Box 1350 219 N. Main Street Phone 208-382-7100 Cascade, Idaho 83611-1350 Fax 208-382-7107 GORDON L. CRUICKSHANK Chairman ofthe Board gcruickshank@co.vallev.idus

More information

Judge Crawford called the meeting to order and asked Jack #### to lead the Pledge of Allegiance.

Judge Crawford called the meeting to order and asked Jack #### to lead the Pledge of Allegiance. BE it remembered that the Crook County Court met in a regularly scheduled County Court meeting on at 9:00 in the County meeting room located at 320 NE Court Street. In attendance were: County Judge Seth

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL

CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL CITY OF SAN BERNARDINO AGENDA FOR THE JOINT REGULAR MEETING OF THE MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO, MAYOR AND COMMON COUNCIL OF THE CITY OF SAN BERNARDINO ACTING AS THE SUCCESSOR

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

LEGISLATIVE COUNSELʹS DIGEST

LEGISLATIVE COUNSELʹS DIGEST Assembly Bill No. 1142 CHAPTER 7 An act to amend Sections 2715.5, 2733, 2770, 2772, 2773.1, 2774, 2774.1, 2774.2, and 2774.4 of, to add Sections 2736, 2772.1, and 2773.4 to, and to add and repeal Section

More information

AUTHORIZATION FOR THE PUBLIC DEFENDER TO ACCEPT FIRST YEAR GRANT FUNDING FOR THE CALIFORNIA INNOCENCE PROTECTION PROGRAM ALL DISTRICTS (3 Votes)

AUTHORIZATION FOR THE PUBLIC DEFENDER TO ACCEPT FIRST YEAR GRANT FUNDING FOR THE CALIFORNIA INNOCENCE PROTECTION PROGRAM ALL DISTRICTS (3 Votes) March 19, 2002 County of Los Angeles 383 Kenneth Hahn Hall of Administration 500 West Temple Street Los Angeles, California 90012 Dear Supervisors: AUTHORIZATION FOR THE PUBLIC DEFENDER TO ACCEPT FIRST

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

BOARD OF COUNTY COMMISSIONERS. April 26, 2010 Book 68, Page 342 BOARD OF COUNTY COMMISSIONERS A Pre-Agenda meeting in preparation of the April 27, 2010 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port Charlotte, Florida.

More information

California Industrial Hemp Law

California Industrial Hemp Law California Industrial Hemp Law The following sections are extracts from Division 24 the California Food and Agricultural Code. They have been prepared by the Nursery, Seed, and Cotton Program, Pest Exclusion

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

TITLE II--DEVELOPMENT OF SOLAR AND WIND ENERGY ON PUBLIC LAND

TITLE II--DEVELOPMENT OF SOLAR AND WIND ENERGY ON PUBLIC LAND S 1775 IS 112th CONGRESS 1st Session S. 1775 To promote the development of renewable energy on public lands, and for other purposes. November 1, 2011 IN THE SENATE OF THE UNITED STATES Mr. TESTER (for

More information

2015 Bylaws for the League of California Cities Table of Contents

2015 Bylaws for the League of California Cities Table of Contents 2015 Bylaws for the League of California Cities Table of Contents Article I: General... 1 Section 1: Corporation Name.... 1 Section 2: Offices.... 1 Section 3: Compliance with Governing Laws.... 1 Article

More information

Page 1 of 4 Denver, Colorado, Code of Ordinances >> TITLE II - REVISED MUNICIPAL CODE >> Chapter 20 - FINANCE >> ARTICLE IV. - CONTRACTS, PURCHASES AND CONVEYANCES >> DIVISION 5. CONFIRMATION OF LAWFUL

More information

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732)

Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ TELEPHONE: (732) Housing Authority of the City of Perth Amboy 881 AMBOY AVENUE, P.O. BOX 390, PERTH AMBOY, NJ 08862 TELEPHONE: (732) 826-3110 EDNA DOROTHY CARTY-DANIEL, Chairperson PEDRO A. PEREZ, Vice-Chairman FERNANDO

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE

TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE TITLE 16 GAMING CHAPTER 2 GAMING ENTERPRISE Legislative History: The Charter of the Tohono O odham Gaming Authority was adopted and approved on September 21, 1993 by Resolution No. 93-311; amended by Resolution

More information

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

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

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS o ()O 1 VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES VOTING KEY: Ca = Caput Co = Coonerty L = Leopold P = Pirie S = Stone First

More information

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m.

CITY OF BISHOP CITY COUNCIL MINUTES July 28, Mayor Connolly called the meeting to order at 7:30 p.m. CITY OF BISHOP CITY COUNCIL MINUTES July 28, 2008 CALL TO ORDER INVOCATION COUNCIL PRESENT COUNCIL ABSENT OTHERS PRESENT PUBLIC COMMENT PROCLAMATION First United Methodist Church Sanctuary Centennial (1)

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY

APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY * Roll Call Number Agenda Item Number lf f1 Date February 28,2011 APPROVING THE 2011 REVISIONS TO THE DES MOINES CONSTRUCTION BIDDING POLICY WHEREAS, on February 12,2007, under Roll Call Number 07-291,

More information

ARTICLE XIV. - WATER DEPARTMENT

ARTICLE XIV. - WATER DEPARTMENT Section 1400. - ESTABLISHMENT OF WATER DEPARTMENT. Sec. 1401. - RULES OF PROCEDURE. Sec. 1402. - WATER RIGHTS. Sec. 1403. - POWERS AND DUTIES. Sec. 1404. - DEMANDS AGAINST WATER DEPARTMENT FUNDS. Sec.

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE

ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE ALLEGHANY COUNTY VOLUNTARY FARMLAND PRESERVATION PROGRAM ORDINANCE ARTICLE I TITLE This ordinance, adopted by the Board of Commissioners of Alleghany County, North Carolina, shall be known as the Alleghany

More information

County Structure & Powers

County Structure & Powers County Structure & Powers There is a fundamental distinction between a county and a city. Counties lack broad powers of self-government that California cities have (e.g., cities have broad revenue generating

More information

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

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

More information

Pursuant to County Code Section JUNE 10, 2014

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

More information

Board of Supervisors

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

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web: MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles.

RESOLUTION. Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. RESOLUTION Resolution providing that a ballot measure be submitted to the qualified voters of the City of Los Angeles. BE IT RESOLVED BY THE COUNCIL OF THE CITY OF LOS ANGELES AS FOLLOWS: Section A. The

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE

CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE CABARRUS COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ARTICLE I TITLE An ordinance of the Board of County Commissioners of CABARRUS COUNTY, NORTH CAROLINA, entitled, "VOLUNTARY AGRICULTURAL DISTRICT

More information

Regular City Council Meeting Agenda August 14, :00 PM

Regular City Council Meeting Agenda August 14, :00 PM Regular City Council Meeting Agenda August 14, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

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

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

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers

AGENDA FOR THE REGULAR MEETING OF THE CAPE CORAL CITY COUNCIL. January 7, :30 PM Council Chambers Mayor Joe Coviello Council Members District 1: John Gunter District 2: John M. Carioscia Sr. District 3: Marilyn Stout District 4: Jennifer I. Nelson District 5: Dave Stokes District 6: Richard Williams

More information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information