MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, NOVEMBER 4, 2003

Size: px
Start display at page:

Download "MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, NOVEMBER 4, 2003"

Transcription

1 A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, NOVEMBER 4, :30 a.m. S-1 Pledge of Allegiance Supervisor Armenta led the Pledge of Allegiance. S-2 Additions and corrections to the Agenda Under Consent Calendar: 1. Remove and take no action Nos. 36 and 38. Under Appointments: 2. Appoint Supervisor Edith Johnsen to the California State Association of Counties (CSAC) Board of Directors, for a term to end November 1, (Full Board) 3. Reappoint Donna Jean Brown and Joe Espinola, to the Pajaro/Sunny Mesa Community Services District, for a term to end November 30, (Calcagno)

2 Action Minutes, Page 2 Tuesday, November 4, 2003 Under Other Board Matters: 4. Supervisor Calcagno requests that a letter be directed to Judge Jeremy Fogel, bankruptcy court judge for the ALCO Water Company matter, reminding him that local users of small water systems in North Monterey County affected by the bankruptcy of ALCO Water Company ask to be allowed to be served by Pajaro Sunny Mesa Community Services District. The final bankruptcy hearing is scheduled for later this week. The request is that this letter be prepared and mailed today. Under Scheduled Item S-11, Closed Session: 5. Remove and take no action scheduled item S-11d. S-3 CONSENT CALENDAR - REGULAR (See Supplemental Sheet) S-4 CONSENT CALENDAR MONTEREY COUNTY REDEVELOPMENT AGENCY S-5 PUBLIC COMMENT (Limited to 3 minutes per speaker.) a. Virgil Schwab, Director of Information Technology, addressed the Board regarding an offensive which was circulated Countywide the previous day. He assured the Board that he was working with County Counsel as to the proper procedure as to the disciplining of the two employees involved. b. Don Dietrich, Operating Engineers (O.E.) Union, stated that he had earlier requested, as a union representative, that the Board restore funds to the Sheriff s department. He said that the union feels that the safety of the County is suffering as a result. He informed the Board that the Union was filing a grievance relating to below minimum staffing against the County. c. Peggy Shirrell, thanked the Board for the letter to Judge Jeremy Fogel regarding the ALCO Water Co. bankruptcy. Ms. Shirrell also spoke about an application filed in August 2000 by Danbom for a project in the Highlands area. She asked that the Board approve this project. d. Steve Carson, Naval Reservist, told the Board that he was unhappy with their decision on the Medically Indigent Adult (MIA) Program. He also spoke about the need for adequate funding of the Sheriff s department. Mr. Carson asked the Board to consider looking into the purchase of a helicopter for the County s law enforcement needs. He congratulated the Board on the Welcome Home to the Troops ceremonies, and asked them to approve S-12 on the day s agenda.

3 Action Minutes, Page 3 Tuesday, November 4, 2003 e. Hans Jongens, commented on an article in the newspaper regarding river cleaning. He asked the Board to see if it is necessary to charge farmers in the County a fee for river cleaning. Mr. Jongens APPOINTMENTS: BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Lindley, and carried by those members present, with Supervisor Potter absent, the Board approved the following appointments: Reappoint Salvador Macias and Bob Buell, to the San Ardo California Water District for a term to end on November 30, (Lindley) A/C 2. Appoint Supervisor Edith Johnsen to the California State Association of Counties (CSAC) Board of Directors, for a term to end November 1, (Full Board) A/C 3. Reappoint Donna Jean Brown and Joe Espinola, to the Pajaro/Sunny Mesa Community Services District, for a term to end November 30, (Calcagno) OTHER BOARD MATTERS: Board comments and referrals. a. Supervisor Johnsen informed the Board that she had received a communication from Linda Butson, Capital Projects, having to do with the County General Fund contributions to Capital Projects. She thanked the staff and the CAO for the report, as it clearly delineates what monies go where. Supervisor Johnsen said that they had heard from the Sheriff that there is a tremendous need for rehabilitation of items, and yet there have been 29 projects funded from the Capital Projects fund at a cost of almost $1,000,000 over the period of time that the fund has existed. She stated that she felt that everyone had come up to the plate and that ongoing maintenance issues have been addressed. b. Supervisor Calcagno thanked Jim Cook and staff, Maia Carroll, and the lobbyist in Sacramento for their hard work in securing the Castroville library s receipt of $3.2M from the State Library Fund Bond. He recognized that it took a lot of hard work to win out over other applicants throughout the State. c. Supervisor Lindley had two items: (1) As a follow up to Hans Jongens comments, he made a referral to Curtis Weeks, Director of the Water Resources Agency to give a brief report on the river cleaning situation.

4 Action Minutes, Page 4 Tuesday, November 4, 2003 (2) He also asked Steve Carson, as a follow up to his comments, if he has any information to share regarding helicopters for the County. Supervisor Lindley stated that he would be willing to work as a joint effort with other entities such as the military and private providers to discuss the issue and its possibilities. d. Supervisor Armenta made two referrals to the CAO office: (1) Regarding a letter from John Vellardita, SEIU 817, regarding County communications dispatchers. He stated that he had faxed the letter to the CAO and the Board. (2) Regarding a letter dated October 28, 2003, from Salinas Mayor Ana Caballero regarding Proposition 172 (911 fees), which he also had faxed to the CAO and the Board County Administrative Officer's comments and reports. There were no CAO comments or reports at this time. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Lindley, and carried by those members present, with Supervisor Potter absent, the Board adopted the following Resolutions: Resolution No : Adopt Resolution honoring Gary Goad as Outstanding Veteran of the Year of Monterey County for (Armenta) Resolution No : Adopt Resolution honoring Lawrence Gowin as Outstanding Veteran of the Year of Monterey County for (Armenta) Resolution No : Adopt Resolution honoring Sancho Manzano as Outstanding Veteran of the Year of Monterey County for (Calcagno) Resolution No : Adopt Resolution honoring Chet McAndrews as Outstanding Veteran of the Year of Monterey County for (Calcagno) Resolution No : Adopt Resolution honoring Ronald J. Panziera as Outstanding Veteran of Monterey County for (Lindley) Resolution No : Adopt Resolution honoring Joseph J. Perez as Outstanding Veteran of Monterey County for (Lindley) Resolution No : Adopt Resolution honoring James Lancaster as Outstanding Veteran of Monterey County for (Johnsen) Resolution No : Adopt Resolution honoring Bennie Cooper as Outstanding Veteran of Monterey County for (Johnsen)

5 Action Minutes, Page 5 Tuesday, November 4, Resolution No : Adopt Resolution honoring Bob Feeney as Outstanding Veteran of Monterey County for (Potter) Resolution No : Adopt Resolution honoring Bill O Brien as Outstanding Veteran of Monterey County for (Potter) Resolution No : Adopt Resolution honoring Paul Rodriguez as Outstanding Veteran of Monterey County for (Potter) Resolution No : Adopt Resolution honoring Phyllis Shultz as Outstanding Veteran of Monterey County for (Potter) Resolution No : Adopt Resolution honoring Frederick J. Lombardi for seven years of incorporating over 25 agencies in a "Safety Fair" held in the community of Gonzales. (Lindley) Resolution No : Adopt Resolution honoring John P. Amaro for seven years of incorporating over 25 agencies in a "Safety Fair" held in the community of Gonzales. (Lindley) Resolution No : Adopt Resolution honoring Sandra Cude upon her retirement from the Monterey County Probation Department after 24 years of outstanding service Resolution No : Adopt Resolution honoring Margaret M. Mudd upon her retirement from the Monterey County Probation Department after 9 years of outstanding service Resolution No : Adopt Resolution commending J. Eugene (Gene) Martin, Jr. Upon his retirement as Superintendent of the Soledad Unified School District. (Lindley) Resolution No : Adopt Resolution proclaiming November 5, 2003 as "Law Enforcement Records and Support Personnel Day" for law enforcements agencies in Monterey County Approved the October 20, 2003 report of the Legislative Subcommittee including a final update on Monterey County's Sponsor Measures for the 2003 legislative session. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Calcagno, and carried by those members present, with Supervisor Potter absent A/C 4. Supervisor Calcagno requests that a letter be directed to Judge Jeremy Fogel, bankruptcy court judge for the ALCO Water Company matter,

6 Action Minutes, Page 6 Tuesday, November 4, 2003 reminding him that local users of small water systems in North Monterey County affected by the bankruptcy of ALCO Water Company ask to be allowed to be served by Pajaro Sunny Mesa Community Services District. The final bankruptcy hearing is scheduled for later this week. The request is that this letter be prepared and mailed today. BOARD ACTION: Upon motion of Supervisor Calcagno, seconded by Supervisor Johnsen, and carried by those members present, with Supervisor Potter absent. SCHEDULED MATTERS: 10:00 a.m S-6 Welcomed Home Military Troops returning from Operation Iraqi Freedom and Afghanistan. BOARD ACTION: The Board welcomed home the following military troops returning from Operation Iraqi Freedom and Afghanistan: Specialist Michael R. Palma Army AO-3 Noe Sarmiento Jr. Navy Corporal Felipe Tabera Marines Petty Officer 3rd Class Francisco M. Alcantar Navy Lance Corporal Brian K. Contreras, Jr. Marines Lance Corporal Benjamin Joshua Felshaw Marines Corporal Jason Greeson Marines Specialist Melissa Isabel Jimenez Army SWCN (SCW) Seaman Worker Construction (Seabee Combat Warfare) Erik K. Larson Navy Specialist Jeffery D. Smith Army Sergeant Nicholas F. Ugale Army

7 Action Minutes, Page 7 Tuesday, November 4, S-7 Accept an oral presentation from the Monterey County Health Department regarding the Primary Care Clinics Performance Improvement Plan. 11:00 a.m. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Lindley, and carried S-8 Agreement No. A a. Accept an oral presentation from the Monterey County Health Department's Behavioral Health Division Director that will provide an overview of the Substance Abuse and Mental Health Services Administration (SAMHSA) Grant Award; and b. Approve and authorize the Director of Health to sign Cooperative Agreement No. SM with SAMHSA for a six-year grant in the amount of $9,240,742 for the Children's System of Care for the period September 30, 2003 through September 29, 2009 to develop systems of care that deliver effective comprehensive community mental health services for children and adolescents with serious emotional disturbance and their families. BOARD ACTION: Upon motion of Supervisor Potter, seconded by Supervisor Johnsen, and carried S-9 Resolution No : Public hearing to: a. Adopt a Mitigated Negative Declaration; b. Adopt the Housing Element amending the General Plan; c. Adopt a Monitoring Program; and d. Direct staff to submit the Housing Element to the State for review. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Calcagno, and carried S-10 Receive update and provide direction to staff on establishment of an ad hoc traffic impact fee on undeveloped lots in the Moonglow and Woodland Heights Subdivisions for extension of Pesante Road (Prunedale area). BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Lindley, and carried by those members present, with Supervisor Calcagno absent, the Board received the update and provided direction to staff. 12:00 p.m. Recess to lunch

8 Action Minutes, Page 8 Tuesday, November 4, :30 p.m S-11 Closed Session relating to the following items: 2:30 p.m. a. Pursuant to Government Code section (a), the Board will confer with legal counsel regarding the following existing litigation: 1. Alonzo v. County of Monterey, et al. 2. Smith, et al. v. County of Monterey, et al. 3. Arreola, et al. vs. Monterey County, et al. 4. Curtis v. County of Monterey, et al. BOARD ACTION: The Board approved settlement on all of the above items. The terms of the settlement will be available for public review upon finalization of the documents. b. Pursuant to Government Code section (b), the Board will confer with legal counsel regarding the following item of significant exposure to litigation: 1. Claim of Vigil BOARD ACTION: The claim was denied. 2. Equal Opportunity Office (EOO) Discrimination Complaint BOARD ACTION: The Board approved procedures. c. Pursuant to Government Code section (c), the Board will confer with legal counsel regarding one item of potential initiation of litigation. BOARD ACTION: No litigation was authorized; direction to staff was given on how to proceed. REMOVED, NO ACTION TAKEN d. Adoption of procedure regarding a Public Employee EOO Discrimination Complaint S-12 a. Approved budget adjustments to balance the FY Final Budget due to the State Budget Action; and BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Calcagno, and carried.

9 Action Minutes, Page 9 Tuesday, November 4, 2003 b. Considered preliminary approaches to addressing future budget deficits and provide direction to staff. BOARD ACTION: Upon motion of Supervisor Johnsen, seconded by Supervisor Potter, and carried. ORDER FOR ADJOURNMENT TO TUESDAY, NOVEMBER 25, 2003 AT 9:30 A.M. APPROVED: ATTEST: SALLY R. REED, Clerk of the Board Chair By: Deputy

10 Action Minutes, Page 10 Tuesday, November 4, 2003 (Supplemental Sheet) CONSENT CALENDAR Upon motion of Supervisor Johnsen, seconded by Supervisor Calcagno, and carried by those members present, with Supervisor Potter absent, the Board approved the following actions, except as otherwise noted: HEALTH AND SOCIAL SERVICES: & Resolution No : Reallocated 1.0 FTE Multi-Media Specialist position to 1.0 FTE Senior Departmental Information Systems Coordinator position; and direct the Auditor-Controller to amend FY Health Department Budget Unit 411 to reflect the change in position count & Resolution No : Deleted 1.0 FTE vacant Office Assistant II Position from Health Department Budget Unit 411 and added 1.0 FTE Patient Services Representative II Position to Health Department Budget Unit 413; and directed the Auditor-Controller to amend FY Health Department Budget Units 411 and 413 to reflect the change in position counts Resolution No : Proclaimed State of Local Emergency Relating to the spread of HIV among injection drug users in Monterey County. Proclaim State of Local Emergency relating to the spread of HIV among injection drug users in Monterey County. The Consent item below was pulled for discussion by Supervisor Johnsen: Agreement No. A-09594: a. Approved and authorized the Director of Health and the CEO of Natividad Medical Center to sign a Memorandum of Understanding to transfer supervision and management of the Inpatient Psychiatric Unit to the Health Department's Behavioral Health Division; b. Added 1.0 FTE Behavioral Health Program Manager; c. Reallocated 2.0 FTE Contract Physicians, 1.0 FTE Psychiatric Social Worker II and 1.0 FTE Patient Services Representative II from Natividad Budget Unit 960 to Health Department Budget Unit 415; d. Directed the Auditor-Controller to amend FY Health Department Budget Unit 415 and Natividad Medical Center Budget Unit 960 to reflect the change in position count and transfer appropriations between expenditure accounts in Health Budget Unit 415 in the amount of $374,669; and

11 Action Minutes, Page 11 Tuesday, November 4, 2003 e. Reduced Natividad Medical Center Budget Unit 960 by $374,669 as outlined in the Board Order. (4/5ths Vote) GENERAL GOVERNMENT: Resolution No : Designated County Staff authorized to execute documents and applications for the purposes of obtaining financial assistance in accordance with the Federal Emergency Management Agency 2003 appropriations for Community Emergency Response Team (CERT) Programs Approved an increase in estimated revenues and appropriations totaling $14,624 to participate in the Federal Emergency Management Agency's 2003 appropriations for the Community Emergency Response Team (CERT) Program. (4/5ths Vote) Approved Department of Emergency Communications' "Dispatcher Uniform Pilot Study" and directed Auditor-Controller to issue one-time payment of $60 allowance to participating employees for out-of-pocket expenses Authorized the Capital Projects Manager to file a Notice of Completion for the project, "Landscape Improvements for 230 Church Street"; and authorized the Auditor-Controller to make final payment and release the construction retention upon approval of Capital Projects Management a. Authorized the Capital Projects Manager to file Notice of Completion for the project, "Hazardous Material Abatement of the Old County Jail"; and b. Authorized the Auditor-Controller to release fifty percent of the construction retention upon Board approval of filing, and release the remaining fifty percent of the retention in 35 days following the filing of the Notice of Completion upon approval of Capital Projects Management Adopted the plans and specifications for the project "Fire Sprinkler System", for the Monterey County Juvenile Hall; and authorized for bids to be received no later than 2:00 pm, Wednesday, November 19, Agreement No. A-09596: Approved the agreement with Skanska USA Building, Inc., including project estimating and management support from Ausonio, Inc., in the amount of $5,830,614, to provide construction project management services for the County of Monterey Government Center in Salinas.

12 Action Minutes, Page 12 Tuesday, November 4, a. Relieved the bid submitted by the apparent low bidder, Monterey Information Technologies, due to mistake; b. Awarded the contract for the project, "Communications Cabling for the Consolidated Emergency Services Facility", to the second low bidder, Communication Installation Services, Inc. in the amount of $117,000, with a change order contingency of $11,700; c. Authorized the Auditor-Controller to make payments upon approval of Capital Projects Management; and d. Rejected the other three bids Resolution No : Approved an application to the State of California Department of Housing and Community Development HOME Program for $3,500,000 to provide funding for the Salinas Road Reconstruction Project. REMOVED, NO ACTION TAKEN Agreement No. A-0 : Approve and authorize the Chair to sign on behalf of the Board, Amendment No. 3 to the Agreement A with Carl Mileff and Associates, Inc., to increase the contract amount to $511,902.24, to allow for plan check services for the Administration Building Agreement No. A-00584: a. Accepted a joint proposal with Access Monterey Peninsula and Monterey County Office of Education to provide Broadcast Services for the Monterey County Government Channel; b. Authorized the Assistant CAO, Budget and Analysis Division to negotiate and sign a Professional Services Agreement for FY and FY in an amount not to exceed $149,508 and $115,920 respectively; c. Authorized Departments to purchase additional service, if needed, at the rates contained in the joint proposal; and d. Increased appropriations and estimated revenue in the Telecommunications Budget Unit 151 as indicated in the attached Board Order. (4/5ths Vote) PLANNING AND BUILDING INSPECTION: REMOVED, NO ACTION TAKEN Agreement No. A-0 : Approve and authorize the Chair to sign on behalf of the Board, Amendment No. 3 to the Agreement A with Carl Mileff and Associates, Inc., to increase the contract amount to $511,902.24, to allow for plan check services for the Administration Building.

13 Action Minutes, Page 13 Tuesday, November 4, 2003 PUBLIC WORKS: The Consent item below was pulled for discussion by Supervisor Calcagno: Agreement No. A-09585: Approved Professional Services Agreement with Universal Field Services, Inc. in an amount not to exceed $64,330 for right-of-way property appraisal and acquisition for the Castroville Boulevard-Elkhorn Road Bicycle/Pedestrian Path Phase I project,, Castroville area Resolution No : Exonerated Labor and Materials Security for subdivision onsite improvements for Las Palmas Ranch Subdivision Phase II Unit XI (private roads - located off River Road, Toro area). MONTEREY COUNTY REDEVELOPMENT AGENCY Upon motion of Supervisor Calcagno, seconded by Supervisor Johnsen, and carried by those members present, with Supervisor Potter absent, the Board approved the following actions, except as otherwise noted: The Consent item below was pulled for discussion by Supervisor Calcagno: Agreement No. A-09258: Approved Amendment #1 to extend term to June 30, 2004, of Agreement A with Cox Castle & Nicholson for Legal Consulting Services relating to Pajaro Brownfields Analysis.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta.

MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, OCTOBER 7, 2003 9:30 a.m. S-1 Pledge of Allegiance The Pledge of Allegiance was led by Chair Armenta. 6300.000 S-2 Additions and

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 Pajaro County Sanitation District, Boronda County Sanitation District, Carmel Valley

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012 BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District (Vice-Chair) 2nd District 3rd District 4th District 5th District (Chair) Lew C. Bauman County

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 Board of Supervisors Chair Louis R. Calcagno - District 2 Vice Chair Simón Salinas - District 3 Supervisor

More information

Charles J. McKee County Counsel

Charles J. McKee County Counsel BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District 4th District (Chair) 5th District (Vice-Chair) Lew C. Bauman County

More information

MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, JANUARY 27, 2004

MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, JANUARY 27, 2004 A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, JANUARY 27, 2004 9:30 a.m. S-1 Pledge of Allegiance. Sheriff Mike Kanalakis led the Pledge

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

BOARD OF SUPERVISORS. 9:00 a.m S-1 Closed Session under Government Code section 54950, relating to the following items:

BOARD OF SUPERVISORS. 9:00 a.m S-1 Closed Session under Government Code section 54950, relating to the following items: BOARD OF SUPERVISORS Fernando Armenta 1 st District (Vice Chair) Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer Simón Salinas 3 rd District Vacant 4 th District Charles J.

More information

S-1 Pledge of Allegiance. The Pledge of Allegiance was led by Curtis Weeks, Manger of the Water Resources Agency.

S-1 Pledge of Allegiance. The Pledge of Allegiance was led by Curtis Weeks, Manger of the Water Resources Agency. BOARD OF SUPERVISORS Fernando Armenta 1 st District Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer W. B. Butch Lindley 3 rd District (Chair) Jerry Smith 4 th District (Vice

More information

ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, MAY 6, :00 A.M.

ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY REDEVELOPMENT AGENCY TUESDAY, MAY 6, :00 A.M. BOARD OF SUPERVISORS Fernando Armenta 1 st District (Chair) Lew C. Bauman Louis R. Calcagno 2 nd District (Vice-Chair) County Administrative Officer Simón Salinas 3 rd District Ila Mettee-McCutchon 4 th

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 Successor Agency to the Monterey County Redevelopment Agency and Water Resources

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

S-1 Pledge of Allegiance was led by Supervisor Lindley.

S-1 Pledge of Allegiance was led by Supervisor Lindley. BOARD OF SUPERVISORS Fernando Armenta 1 st District Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer W. B. Butch Lindley 3 rd District (Chair) Jerry Smith 4 th District (Vice

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simon Salinas Ila Mettee-McCutchon Dave Potter 1st District (Chair) 2nd District (Vice-Chair) 3rd District 4th District 5th District Lew C. Bauman

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Special and Regular Session Tuesday September 16, 2014 All Supervisors Present Pledge of Allegiance to the Flag Convened at 5:00

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, FEBRUARY 2, 2010

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, FEBRUARY 2, 2010 BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District (Chair) 4th District (Vice-Chair) 5th District Lew C. Bauman County

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, MARCH 31, :00 A.M.

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS TUESDAY, MARCH 31, :00 A.M. BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 12, 2008

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Approved July 28, 2008

Approved July 28, 2008 Approved July 28, 2008 M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors 1. CALL TO ORDER The Regular Meeting of the Board of Directors of the Monterey

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor

More information

CIRCUIT COURT William T. Newman, Jr. FY 2019 Proposed Budget - General Fund Expenditures

CIRCUIT COURT William T. Newman, Jr. FY 2019 Proposed Budget - General Fund Expenditures William T. Newman, Jr. 1425 N. COURTHOUSE RD.,SUITE 12-100, ARLINGTON, VA 22201 703-228-7000 Our Mission: To Provide an Independent, Accessible, Responsive Forum for Just Resolution of Disputes in Order

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 80 April 1, 2008 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, April 1, 2008 REGULAR MEETING 9:01 a.m.: Chairman Hartman called the Regular Session of the Board of Supervisors to order on the above date

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M.

D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M. D R A F T REGULAR MEETING OF THE MARIN COUNTY BOARD OF SUPERVISORS HELD TUESDAY, JULY 22, 2003, AT 10:10 A.M. PRESENT: SUPERVISORS Susan L. Adams, Harold C. Brown, Jr., Steve Kinsey, Cynthia L. Murray,

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

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

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

Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency

Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency Agenda Tuesday, May 24, 2011 2:00 P.M. City Hall-915 I Street, 1 st Floor Council Chamber Published by the

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES Tuesday, May 24, :00 AM

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS MINUTES Tuesday, May 24, :00 AM MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY STEVEN GUTIERREZ Chairman First District DARIO

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES July 23, 2013 Special Meeting 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,

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate.

MOTION to APPROVE WARRANT RUN #2 IN THE AMOUNT OF $ 235, was made by Trustee Abbate. MINUTES OF THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF SOUTH BARRINGTON Thursday, June 11, 2009 7:30 p.m. South Barrington Village Hall 30 S. Barrington Road South Barrington,

More information

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California

More information

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 3, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M. PLEASE BE ADVISED THAT, PURSUANT TO STATE LAW, ANY MEMBER OF THE PUBLIC MAY

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday May 24, 2011 All Supervisors Present Pledge of Allegiance to the Flag A moment of silence was held for Agricultural

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

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

More information

MONTEREY COUNTY BOARD OF SUPERVISORS

MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY BOARD OF SUPERVISORS Ceremonial Document Request GUIDELINES Ceremonial documents are official announcements and/or public declarations issued by the Supervisors, individually or as a Board.

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR March 31, 2009 Special Meeting 9:00 A.M. Room 416 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco GAVIN NEWSOM,

More information

Court Support Agencies Organization Department Summary

Court Support Agencies Organization Department Summary Court Support Agencies Organization Department Summary Court Support Services includes administrative and operating support funding provided by the Board of County Commissioners for the Judiciary, the

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

AGENDA Tuesday, February 15, 2011

AGENDA Tuesday, February 15, 2011 BOARD OF SUPERVISORS Fernando Armenta 1 st District Lew C. Bauman Louis R. Calcagno 2 nd District County Administrative Officer Simón Salinas 3 rd District Jane Parker 4 th District (Chair) Charles J.

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 Manhattan Beach

City of Manhattan Beach 1400 Highland Avenue Manhattan Beach, CA 90266 Tuesday, 6:00 PM Regular Meeting Council Chambers City Council Mayor Wayne Powell Mayor Pro Tem David J. Lesser Councilmember Amy Howorth Councilmember Richard

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

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

Marina Coast Water District. 211 Hillcrest Avenue March 17, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue March 17, 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

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 17, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 17, 2006 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY DARIO L. MARENCO Chairman Second District

More information

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, AUGUST 14, 2007 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL

More information

Board of Supervisors San Joaquin County AGENDA

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

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, January 12, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009 Supervisor Reaume called the meeting to order at 7:03 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Joe Bridgman, Clerk Ron Edwards,

More information

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20 Agenda -Page 2 Mental Health Board *6 pm Location: Community

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: January 8, 2014 City Council of the City of Rancho Santa Margarita Jennifer Cervantez, City Manag;:~~ Molly Mclaughlin,

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 4, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 18 February 7, 2012 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, February 7, 2012 REGULAR MEETING 9:01 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

Charles J. McKee County Counsel

Charles J. McKee County Counsel BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District (Chair) 3rd District (Vice-Chair) 4th District 5th District Lew C. Bauman County

More information

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 23, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 23, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 23, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL Minutes of the Board of Supervisors Meeting of February 16, 1999. APPROVED.

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY. PRESENT: ABSENT: John D. Moffitt, Supervisor Cynthia

More information

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m.

Community Corrections Partnership (CCP) Action Minutes Monday, May 11, :30 p.m. Community Corrections Partnership (CCP) Action Minutes Monday, May 11, 2015-3:30 p.m. Monterey County Government Center Board Chambers 168 W. Alisal St. Salinas, CA 93901 I. Call to Order The meeting was

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, August 28, 2018 8/28/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER: Mayor María Belén Bernal called a

More information

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting.

Tooele City Council Business Meeting Minutes. Since Chairman Pruden was excused from the meeting Councilman Pratt acted as the Chair of the meeting. Date: Wednesday, June 6, 2018 Time: 7:00 p.m. Place: Tooele City Hall, Council Chambers 90 North Main Street, Tooele, Utah City Council Members Present: Brad Pratt Dave McCall Melodi Gochis City Council

More information

1. Public Comment at 922 Machin Avenue - None

1. Public Comment at 922 Machin Avenue - None JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MINUTES CITY ADMINISTRATIVE OFFICES 922 MACHIN AVENUE April 26, 2016 6:00 PM A. CALL TO ORDER 1. Public

More information

ORANGE COUNTY JUVENILE JUSTICE COMMISSION LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM

ORANGE COUNTY JUVENILE JUSTICE COMMISSION LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM ORANGE COUNTY JUVENILE JUSTICE COMMISSION LAMOREAUX JUVENILE JUSTICE CENTER COMMISSION CONFERENCE ROOM 2 nd FLOOR 341 The City Drive, Orange, CA 92868 Wednesday, January 4, 2017 9:00 a.m. 1. CALL TO ORDER

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA *This revised agenda varies from the City Council agenda for April 3, 2018 that was posted on March 27, 2018 in the following

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 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

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

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

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, DECEMBER 13, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018 CALL TO ORDER: The regular meeting of the Board of Legislators was called to order at 2:08 p.m. by Chairman Curtis W. Crandall. PLEDGE

More information

Minutes of the Kansas Judicial Branch Blue Ribbon Commission. Wednesday, March 9, 2011

Minutes of the Kansas Judicial Branch Blue Ribbon Commission. Wednesday, March 9, 2011 Minutes of the Kansas Judicial Branch Blue Ribbon Commission Wednesday, March 9, 2011 The Chairman of the Commission, Judge Patrick D. McAnany of the Kansas Court of Appeals welcomed the Commission members.

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

More information

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent.

PRESENT: Mayor Arapostathis; Vice Mayor McWhirter; Councilmembers Alessio, Baber and Parent. Minutes of a Regular Meeting of the La Mesa City Council Tuesday, April 25, 2017 at 6:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

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

More information