D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information)

Size: px
Start display at page:

Download "D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information)"

Transcription

1 COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert Taylor Dave Trotter Candace Andersen Diane Burgis Sal Evola John Gioia David Hudson Ron Leone Sue Noack Karen Stepper Cecilia Valdez Amy Worth, MTC Joel Keller, BART Don Tatzin, Public Transit Bus Operators Randell H. Iwasaki (Full packet with attachments available at This meeting is scheduled to be audiocast live on the CCTA website. Visit the Public Meetings page under Get Involved to tune in. DATE: Wednesday, TIME: PLACE: 6:00 pm Contra Costa Transportation Authority 2999 Oak Road, Suite 110 Walnut Creek, CA A. CONVENE MEETING: Tom Butt, Chair B. PLEDGE OF ALLEGIANCE C. PUBLIC COMMENT: Members of the public are invited to address the Authority regarding any item that is not listed on the agenda. Please complete one of the speaker cards in advance of the meeting and hand it to the Clerk of the Board. D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information) 1.0 APPROVAL OF MINUTES: Authority Board Minutes for the regular meeting of February 15, (Attachment Action) 2.0 CONSENT CALENDAR: 2.A Administration & Projects Committee: 2.A.1 Accept Monthly Accounts Payable Invoice Report for January The accompanying report provides a listing of invoices paid in alphabetical order by vendor or payee name for the month of January Staff Contact: Randall Carlton (Summary Attachment Action)

2 Page 2 of 9 2.A.2 Accept Quarterly Cash and Investment Report for the Period Ended December 31, The Authority s Investment Policy calls for a quarterly report on investment activity to be prepared and submitted to the Executive Director, APC, and the Authority. The accompanying report covers transactions from October 1 through December 31, Staff Contact: Randall Carlton (Summary Attachment Action) 2.A.3 Accept Quarterly Financial Markets and Debt Portfolio Report for the Period Ended December 31, The accompanying report contains an overview and status update on the financial market, economy and the Authority s debt portfolio, interest rate swap and pending bond transactions. Staff Contact: Randall Carlton (Summary Attachment Action) 2.A.4 Interstate 80 (I-80)/San Pablo Dam Road Interchange Reconstruction, Phase 1 (Project 7002) Cooperative Agreement No. 07W.05 with the West Contra Costa Transportation Advisory Committee (WCCTAC). Staff seeks authorization for the Chair to execute Cooperative Agreement No. 07W.05 with WCCTAC to allow receipt of $700,000 in Sub-regional Traffic Mitigation Program (STMP) fees for the I-80/San Pablo Dam Road Interchange Reconstruction, Phase 1 project and to allow the Executive Director to make non-substantive modifications to the agreement. Staff Contact: Hisham Noeimi (Summary Attachment Action) 2.A.5 Adopt Amendment No. 2 to the 2016 Measure J Strategic Plan. Staff seeks approval of Resolution P which will adopt Amendment No. 2 to the 2016 Measure J Strategic Plan. Amendment No. 2 reprograms Measure J funds for seven existing projects and adds four new projects in various funding categories. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.6 City of Orinda Orinda Bay Area Rapid Transit (BART) Downtown Access Ramps and Lighting (New Project ): 2.A.6.1 Request for Approval of the 100% Design Peer Review. On January 9, 2017, the Peer Review Committee (Committee) reviewed the 100% design Plans, Specifications and Estimates (PS&E) for the Orinda BART Downtown Access Ramps and Lighting project in the City of Orinda. The Committee approved the peer review and recommended Authority Board approval. Staff seeks approval of the Committee s 100% peer review recommendations. Staff Contact: Stephanie Hu (Summary Attachment Action)

3 Page 3 of 9 2.A.6.2 Authorization to Execute Cooperative Agreement No. 10SW.01 and Request for Appropriation of Measure J Funds for Construction. Staff seeks authorization for the Chair to execute Cooperative Agreement No. 10SW.01 and approve Resolution P which will appropriate $200,000 in Measure J funds to the City of Orinda for the construction phase of the Orinda BART Downtown Access Ramps and Lighting project. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.7 City of Lafayette Olympic Boulevard/Reliez Station Road (Project 24010). The City of Lafayette (City) has completed the design phase of Olympic Boulevard/Reliez Station Road project with remaining funds available. Construction is nearly complete; however, the original appropriation is not sufficient to cover the actual costs. The City requests the remaining $53,201 from design phase be transferred to the construction phase. In addition, the City requests the appropriation of an additional $160,000 for construction. Staff seeks approval of Resolution P (Rev 1) which will reduce the appropriation for design services by $53,201, for a new total appropriation value of $296,799; and Resolution P (Rev 1) which will appropriate an additional $213,201 for construction, for a new total appropriation value of $2,060,201. Resolutions P (Rev 1) and P (Rev 1). Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.8 Town of Moraga St. Mary s Road Rheem Boulevard and Bollinger Canyon Road Roundabouts (Project 24014) Request for Appropriation of Measure J Funds for Environmental Services and Preliminary Design. Staff seeks approval of Resolution P which will appropriate $464,000 in Measure J funds to the Town of Moraga for environmental services and preliminary design for the St Mary s Road Rheem Boulevard and Bollinger Canyon Road Roundabouts project. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.9 City of Concord Operational Improvements on Parallel Arterials (Measure C Project 1222) Request for Approval of the 65% Design Peer Review. On December 7, 2016, the Peer Review Committee (Committee) reviewed the 65% design Plans, Specifications and Estimate (PS&E) for the Operational Improvements on Parallel Arterials project in the City of Concord. The Committee approved the peer review and recommended Authority Board approval. Staff seeks approval of the Committee s 65% peer review recommendations. Staff Contact: Stephanie Hu (Summary Attachment Action)

4 Page 4 of 9 2.A.10 Lafayette Bay Area Rapid Transit (BART) Station Site Improvements (New Project ) Request for Appropriation of Measure J Funds for Construction. Staff seeks approval of Resolution P which will appropriate $1,300,000 in Measure J funds to BART for the construction phase of the Lafayette BART Station Site Improvements project. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.11 Walnut Creek Bay Area Rapid Transit (BART) Transit Oriented Development (TOD) Public Access Improvements (New Project ) Request for Appropriation of Measure J Funds for Design. Staff seeks approval of Resolution P which will appropriate $350,000 in Measure J funds to BART for the design phase of the Walnut Creek TOD Public Access Improvements project. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.12 Electronic Bicycle Facilities at Central Contra Costa Bay Area Rapid Transit (BART) Stations (Project ) Request for Appropriation of Additional Measure J Funds for Construction. Staff seeks approval of Resolution P (Rev 3) which will appropriate an additional $900,000 in Measure J funds to BART for the construction phase of the Electronic Bicycle Facilities at Central Contra Costa BART Stations project, for a new total appropriation value of $1,805,000. Resolution P (Rev 3). Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.13 Interstate 80 (I-80)/Central Avenue Operational Improvements (Project 7003) Authorization to Execute Agreement No. 453 with Ghirardelli Associates (Ghirardelli) for Construction Management (CM) Services.* Staff seeks authorization for the Chair to execute Agreement No. 453 with Ghirardelli in the amount of $394,958 to provide CM services through September 30, Staff Contact: Ivan Ramirez (Summary Attachment Action) 2.A.14 State Route 4 (SR4) Widening Project Somersville Road to SR160 (Project 1407/3001) Authorization to Execute Amendment No. 9 to Agreement No. 211 with Harris & Associates (Harris) for Utility Relocation Closeout Services.* Staff seeks authorization for the Chair to execute Amendment No. 9 to Agreement No. 211 with Harris & Associates in the amount of $74,881, for a new total agreement value of $3,679,411, for utility relocation closeout services. This amendment will extend the agreement termination date from June 30, 2017 to December 31, Staff Contact: Susan Miller (Summary Attachment Action)

5 Page 5 of 9 2.B Planning Committee: 2.A.15 Ohlone Greenway Bay Area Rapid Transit (BART) Station Area Access, Safety and Placemaking (ASP) Improvements (Project ) Authorization to Execute Cooperative Agreement No. 28W.03 with the City of El Cerrito. Staff seeks authorization for the Chair to execute Cooperative Agreement No. 28W.03 and approve Resolution P which will appropriate $500,000 in Measure J funds for the construction of the Ohlone Greenway BART Station ASP Improvements. Resolution P. Staff Contact: Hisham Noeimi (Summary Attachment Action) 2.A.16 Interstate 680 (I-680) Auxiliary Lanes, Segment 2 Sycamore Valley Road to Crow Canyon Road (Project 1106 S2) Authorization to Execute Amendment No. 7 to Agreement No. 336 with S&C Engineers, Inc. (S&C) for Construction Management (CM) Services.* Staff seeks authorization for the Chair to execute Amendment No. 7 to Agreement No. 336 with S&C in the amount of $100,396 for a new total agreement value of $2,048,670 for additional CM services. Staff Contact: Ivan Ramirez (Summary Amendment Action) 2.A.17 Legislative Update. This is an update on relevant developments in policy, legislation and finance that are of interest to the Authority. The Authority may take action on any item presented in the attachment or any State or Federal legislation pertaining to the Authority s legislative program. Staff Contact: Linsey Willis (Summary Attachment Action) 2.A.18 Approval of Intent to Issue Tax-Exempt Bonds to Reimburse Authority Expenditures. Staff seeks approval of Resolution A which will establish the Authority s intent to reimburse itself from future bond proceeds for current project expenditures. The Authority anticipates issuing bonds in May 2017 for the ongoing funding of Measure J projects. Resolution A. Staff Contact: Randall Carlton (Summary Attachment Action) 2.A.20 Authorization to Issue Request for Proposals (RFP) No for Strategic Communication and Marketing Services. Staff seeks authorization to release an RFP for strategic communications and marketing services. Staff Contact: Linsey Willis (Attachment Action) 2.B.1 Proposed Actions to Funding Resolutions. Consistent with Authority policy, funding appropriation resolutions may be modified to extend their expiration date, to revise the scope of services or to terminate the resolution when the

6 Page 6 of 9 activity funded has been completed. Recommended changes are summarized. Staff Contact: Brad Beck (Summary Attachment Action) 2.B.2 Approval of the City of Oakley s Calendar Years (CY) 2014 & 2015 Growth Management Program (GMP) Compliance Checklist. The City of Oakley has submitted its CY 2014 & 2015 GMP Checklist. An estimated allocation of $567,673 in 18 percent Local Street Maintenance and Improvement (LSM) funds will be paid out for Fiscal Year (FY) subject to the Authority making a findings of compliance with the Measure J GMP. Staff Contact: Matt Kelly (Summary Attachment Action) 2.B.3 Consideration of Entering into a Joint Corridor Study Effort for San Pablo Avenue. Staff seeks in concept approval from the Authority to pursue the development of a jointly-funded corridor study for San Pablo Avenue in Contra Costa and Alameda counties. Funding partners would include the Alameda County Transportation Commission (ACTC), and tentatively the West County Regional Transportation Planning Committee (WCCTAC). Total cost of the study and CCTA s estimated share will be determined after further scoping and cost estimating is completed. Staff Contact: Martin Engelmann (Summary Attachment Action) CMA Function 2.B.5 Public Outreach for the Countywide Bicycle and Pedestrian Plan (CBPP) Update. The CBPP, which began last fall, includes several activities to reach out to the public. A key component of the outreach is a project website that will provide information on the update process, an interactive map on which visitors can identify where it is safe and easy to walk or bicycle and where improvements are needed, a survey, and documents for review and comment. Outreach will also include a virtual workshop and pop up stations, stakeholder focus groups, and meetings with local staff. Staff Contact: Brad Beck (Summary Attachment Information) CMA Function 2.B.6 Authorization to Initiate Contract Negotiations with the Selected Consultant for Request for Proposal (RFP) 16-6 Ongoing Planning-Related Consultant Services. In response to Authority RFP 16-6 which was issued on December 20, 2016 the Authority received two proposals from qualified consultant teams. A Selection Committee comprised of local staff reviewed the proposals and interviewed the consultant teams. The firm Placeworks was selected as the most qualified. Staff seeks authorization to negotiate a consultant agreement with the selected firm. Staff Contact: Martin Engelmann (Summary Attachment Action) CMA Function

7 Page 7 of 9 2.B.7 Status of the Growth Management Program (GMP) Checklist Approvals. The Measure J GMP requires that every two years local jurisdictions report GMP compliance activities to the Authority by submittal of a Compliance Checklist. The deadline for submittal of the Calendar Years (CY) 2014 & 2015 GMP Checklist is June 30, At present, 9 of the 20 local jurisdictions have submitted a Checklist. The remaining 11 jurisdictions must either submit a completed Checklist by July 1, 2017, or submit a Statement of Progress indicating the schedule for submittal. Failure to submit a Checklist or Statement of Progress constitutes non-compliance with the GMP and potential withholding of Measure J Local Street Maintenance and Improvement funds (18 percent). Staff Contact: Matt Kelly (Summary Attachment Information) END OF CONSENT CALENDAR 3.0 MAJOR DISCUSSION ITEMS: None 4.0 REGULAR AGENDA ITEMS: 4.A Administration & Projects Committee: 4.A.19 Approval of FY Midyear Budget for the Contra Costa Transportation Authority (CCTA) and Congestion Management Agency (CMA). The Authority annually approves a midyear budget to adjust estimates in the original budget as needed to accomplish goals through the end of the fiscal year. Overall, the midyear budget proposes a reduction in the Authority s budget from $209.9 million to $188.1 million, a decrease of $21.8 million. The adjustments are largely due to revised project schedules and the timing difference between expenditures and related reimbursements from other agencies. Staff seeks approval of Resolution A (Rev 1) which will update changes to the FY budget. Resolution A (Rev 1). Staff Contact: Brian Kelleher (Summary Attachment Action) 4.A.21 Adoption of Ordinance to Amend the Contra Costa Transportation Authority s (Authority) Administrative Code, Chapter 1, Article IV, Section (c). Staff seeks adoption of Ordinance to approve the proposed revisions to amend the Authority s Administrative Code, Chapter 1, Article IV, Section (c). Ordinance Staff Contact: Tarienne Grover (Attachment Action)

8 Page 8 of 9 4.B Planning Committee: 4.B Countywide Transportation Plan (CTP) Work Plan Status Update. Authority staff is implementing the 2017 CTP Update and Environmental Impact Report (EIR) work plan that was approved by the CCTA Board in December It called for completion of the CTP and EIR during calendar year Since last December, certain events at the State and Regional level have arisen that could potentially delay the CTP schedule unless immediate action is taken to modify the work plan. Staff seeks Authority direction on possible modifications to the 2017 CTP work plan that would help avoid possible schedule delays and more accurately reflect the current status of available State and Regional guidance. Staff Contact: Martin Engelmann (Summary Attachment Action) CMA Function 5.0 CORRESPONDENCE AND COMMUNICATIONS: 5.1 CCTA Press Release dated March 6, 2017 titled Shared Autonomous Vehicles Make U.S. Debut At Bishop Ranch as Part of Pilot Program (Attachment Information) 6.0 ASSOCIATED COMMITTEE REPORTS: 6.1 Central County (TRANSPAC): Report of regular meeting on March 9, 2017 (Meeting handout if available) 6.2 East County (TRANSPLAN): Report of regular meeting on March 9, 2017 (Meeting handout if available) 6.3 Southwest County (SWAT): Report of regular meeting on March 6, 2017 (Attachment Information) 6.4 West County (WCCTAC): Report of regular meeting on February 24, 2017 (Attachment Information) 7.0 COMMISSIONER AND STAFF COMMENTS: 7.1 Chair's Comments and Reports 7.2 Commissioners' Comments and Reports on Activities and Meetings 7.3 Executive Staff Comments (Attachment Information)

9 Page 9 of CALENDAR 8.1 March/April/May/June 2017 (Attachment Information) 8.2 Calendar of Upcoming Events (Attachment Information) 9.0 ADJOURNMENT to Wednesday, April 19, 2017 at 6:00 p.m. * Footnote: In accordance with Government Code Section 84308, no Commissioner shall accept, solicit, or direct a contribution of more than two hundred fifty dollars ($250) from any party, or his or her agent, or from any participant, or his or her agent, while a proceeding involving a license, permit, or other entitlement for use is pending before the agency and for three months following the date a final decision is rendered in the proceeding if the officer knows or has reason to know that the participant has a financial interest, as that term is used in Article 1 (commencing with Section 87100) of Chapter 7. Any Commissioner who received a contribution within the preceding 12 months in an amount of more than two hundred fifty dollars ($250) from a party or from any participant shall disclose that fact on the record of the proceeding and the Commissioner shall not make, participate in making, or in any way attempt to use his or her official position to influence the decision. A party to a proceeding before the Authority shall disclose on the record of the proceeding any contribution in an amount of more than two hundred fifty dollars ($250) made within the preceding 12 months by the party, or his or her agent, to any Commissioner. No party, or his or her agent, shall make a contribution of more than two hundred fifty dollars ($250) to any Commissioner during the proceeding and for three months following the date a final decision is rendered by the agency in the proceeding. The foregoing statements are limited in their entirety by the provisions of Section and parties are urged to consult with their own legal counsel regarding the requirements of the law. ANY WRITINGS OR DOCUMENTS pertaining to an open session item provided to a majority of the Authority less than 72 hours prior to the meeting shall be made available for public inspection at 2999 Oak Road, Suite 100, Walnut Creek, California, during normal business hours. PUBLIC COMMENT: The public may comment on any matter on the agenda, or related matters not on the agenda, by completing a speaker card (available in meeting room), which should be provided to a CCTA staff member. Public comment may be limited to three minutes (or other such time period as determined by the Chair), in accordance with CCTA s Administrative Code, Section 103.4(b). TRANSLATION SERVICES: If you require a translator to facilitate testimony to the Authority, please contact Tarienne Grover at (925) no later than 48 hours in advance of the scheduled meeting. Si usted requiere a un traductor para facilitar testimonio a la Authority, por favor llame Tarienne Grover al (925) , 48 horas antes de la asamblea. ADA Compliance: This Agenda shall be made available upon request in alternative formats to persons with a disability, as required by the Americans with Disabilities Act of 1990 (42 U.S.C. Sec ) and the Ralph M. Brown Act (Cal. Govt. Code Sec ). Persons requesting a disability-related modification or accommodation should contact Tarienne Grover (925) ) during regular business hours, at least 24 hours prior to the time of the meeting.

10 This Page Intentionally Blank

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, Federal Glover (absent), Loella Haskew, David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor, Dave Trotter Ex-Officio

More information

1.0 APPROVAL OF MINUTES:

1.0 APPROVAL OF MINUTES: COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, David Durant (arrived at 6:01 p.m.), Federal Glover (absent), David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Don Tatzin,

More information

Authority Board Special TEP Meeting MINUTES

Authority Board Special TEP Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Sherry McCoy for Tom Butt (Absent), David Durant, Federal Glover (arrived at 6:28 p.m.), Dave Hudson, Karen Mitchoff, Julie Pierce, Kevin

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Candace Andersen, Newell Arnerich, David Durant, Dave Hudson, Ron Leone, Sherry McCoy, Mike Metcalf, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor

More information

Administration and Projects Committee Meeting AGENDA

Administration and Projects Committee Meeting AGENDA COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Kevin Romick, Chair Julie Pierce, Vice Chair Janet Abelson Newell Arnerich Tom Butt David Durant Federal Glover Dave Hudson Mike Metcalf Karen Mitchoff

More information

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program (Program 28a) Appropriation Request Central County

More information

8. FY Measure J Claims Process Review and Schedule ACTION. 9. Signage and Stops for Paratransit Vehicles at BART Stations INFORMATION

8. FY Measure J Claims Process Review and Schedule ACTION. 9. Signage and Stops for Paratransit Vehicles at BART Stations INFORMATION CONTRA COSTA PARATRANSIT COORDINATING COUNCIL DATE: Monday, March 18, 2013 TIME: 2:00 p.m. PLACE: Board Room Contra Costa Transportation Authority 2999 Oak Road, Suite 110 Walnut Creek, CA 94597 AGENDA

More information

MEETING AGENDA. Monday, May 7, :00 p.m. NOTE NEW LOCATION

MEETING AGENDA. Monday, May 7, :00 p.m. NOTE NEW LOCATION SOUTHWEST AREA TRANSPORTATION COMMITTEE MEETING AGENDA Monday, May 7, 2018 3:00 p.m. NOTE NEW LOCATION Town of Moraga Council Chambers and Community Meeting Room 335 Rheem Blvd, Moraga, CA 94556 Any document

More information

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA 1. Approval of Agenda 2. Public Communication MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA Thursday, December 7, 2017 9:30 a.m. Supervisor Andersen Office 3338 Mt. Diablo Blvd Lafayette, CA 3. Approval

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements (Project 1117/6001) Authorization

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject Summary of Issues Caldecott Tunnel Fourth Bore (Project 1001) Authorization to Execute and Restate Amended Cooperative

More information

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

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

More information

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001)

More information

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat Administration and Projects Committee STAFF REPORT Meeting Date: June 2, 2016 Subject Summary of Issues Recommendations Legislative Update This is an update on relevant developments in policy, legislation

More information

EL CERRITO CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, February 5, :00 p.m. Hillside Conference Room

EL CERRITO CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, February 5, :00 p.m. Hillside Conference Room EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, February 5, 2019-6:00 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, February 5, 2019-7:00 p.m. City Council Chambers

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT This Joint Powers Agreement ("Agreement") is entered into on this 21 st day of August, 2014, by and between the cities of Clayton, Concord, Martinez, Pleasant

More information

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,

More information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018 1 Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Roberta Jaffe (Chair) Brad DeBranch Jake Furstenfeld Joe Haslett Brenton Kelly (Vice Chair) Louise Draucker Mike Post Agenda

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING Board of Supervisors Chambers Martinez, CA 1. Vice Chair Rob Schroder called the meeting to order at 1:30 p.m. 2. The Pledge of Allegiance

More information

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor - Room 154, 600 South Main Street, Orange, California Monday, March 8, 2010, at 9:00

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AGENDA Tuesday, January 22, 2019-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference Room

More information

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room EL CER IT CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, January 16, 2018-6:00 p,m. Hillside Conference Room SPECIAL CITY COUNCIL MEETING - CLOSED SESSION Tuesday, January 16, 2018-6:30 p.m.

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

AGENDA. August 1, 2017 Tuesday

AGENDA. August 1, 2017 Tuesday BOARD OF DIRECTORS 2017 AGENDA SAN MATEO COUNTY TRANSPORTATION AUTHORITY CITIZENS ADVISORY COMMITTEE Bacciocco Auditorium, 2 nd Floor 1250 San Carlos Avenue, San Carlos, CA 94070 CAROLE GROOM, CHAIR DON

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, MARCH 15, 2010 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL KEITH HANKS URIEL E. MACIAS MAYOR

More information

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

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

More information

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 3, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

Sylmar Neighborhood Council General Board Meeting - Agenda Thursday, January 24 th, :30 PM

Sylmar Neighborhood Council General Board Meeting - Agenda Thursday, January 24 th, :30 PM SYLMAR NEIGHBORHOOD COUNCIL PRESIDENT: Christian Rubalcava VICE PRESIDENTS: Administration: Andres Rubalcava Communications: Maria Silva SECRETARY: Michelle Underwood TREASURER: George Ortega CITY OF LOS

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract Administration and Projects Committee STAFF REPORT Meeting Date: November 5, 2015 Subject Summary of Issues Recommendations Accept Consultant Agreement s for Various Projects Over the years, the Authority

More information

NORTH DOWNTOWN SPECIFIC PLAN ADVISORY COMMITTEE CITY OF WALNUT CREEK ACTION MINUTES

NORTH DOWNTOWN SPECIFIC PLAN ADVISORY COMMITTEE CITY OF WALNUT CREEK ACTION MINUTES NORTH DOWNTOWN SPECIFIC PLAN ADVISORY COMMITTEE CITY OF WALNUT CREEK ACTION MINUTES DATE: Monday, January 23, 2016 TIME: 5:00 P.M. PLACE: Third Floor Conference Room City Hall 1666 N. Main Street Staff

More information

TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA REGULAR MEETING MONDAY, NOVEMBER 19, :00 P.M.

TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA REGULAR MEETING MONDAY, NOVEMBER 19, :00 P.M. **LOCATION OF MEETING ** SARGE LITTLEHALE COMMUNITY ROOM 22 ORINDA WAY CITY OF ORINDA 22 ORINDA WAY ORINDA, CA 94563 (925) 253-4200 A. Call to Order B. Roll Call TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Office of the City Manager PRESENTATION April 27, 2010 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject:

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, 2012 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information

Retiree Health Care Trust Fund Board

Retiree Health Care Trust Fund Board Retiree Health Care Trust Fund Board BOARD MEETING MINUTES Regular Meeting Monday, May 8, 2017 1:30 p.m. City and County of San Francisco SFERS Office 1145 Market Street, 6 th Floor Conference Room San

More information

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, May 16, 2018 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Dominic Aliano, Chair John Mercurio,

More information

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

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

More information

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER

SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER SAMPLE COUNTY BOARD MEETING POLICY -- COMMISSIONER Instructions: In the following sample board meeting policy, statutory requirements are designated with a check mark and identified by section number.

More information

Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep

Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep Administration and Projects Committee STAFF REPORT Meeting Date: July 7, 2016 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001)

More information

ORDER OF BUSINESS. 1. CALL TO ORDER 1:30 p.m. 2. OPENING PROCEDURES. 2.1Roll Call

ORDER OF BUSINESS. 1. CALL TO ORDER 1:30 p.m. 2. OPENING PROCEDURES. 2.1Roll Call CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP Annual Board of Directors Meeting Thursday, April 11, 2019 1:30 3:00 p.m. CCCSIG Conference Room 550 Ellinwood Way, Pleasant Hill, CA 94523 1 (866) 922-2744

More information

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS 2019 DON HORSLEY, CHAIR EMILY BEACH, VICE CHAIR MAUREEN FRESCHET CAROLE GROOM KARYL MATSUMOTO RICO E. MEDINA CARLOS ROMERO AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY COMMITTEE

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, DECEMBER 21, 2009 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR KEITH

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE CALL TO ORDER Thursday, May 17, 2012 MINUTES The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order

More information

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

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

More information

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver

William DeHart, Jr. Steven Nascimento City Clerk Matthew Jacob Amy Bublak Kellie E. Weaver City OCTOBER 25, 2016 6:00 p.m. City of Turlock Yosemite Room 156 S. Broadway, Turlock, California Mayor Gary Soiseth City Manager Council Members Gary R. Hampton William DeHart, Jr. Steven Nascimento

More information

CITY COUNCIL AGENDA Wednesday, July 5, :00 PM SPECIAL MEETING 6:30 PM - REGULAR MEETING

CITY COUNCIL AGENDA Wednesday, July 5, :00 PM SPECIAL MEETING 6:30 PM - REGULAR MEETING SPEAKER CARDS: If you would like to speak during the public forum or on an item listed on the agenda, you are invited to submit a speaker card to the City Clerk. You will be permitted to speak even if

More information

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES CALL TO ORDER CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE Wednesday, August 8, 2018 MINUTES The Regular Meeting of the Citizens Advisory Committee (CAC)/2000 Measure A Citizens

More information

The ESMAC is an advisory body to the Board of Supervisors

The ESMAC is an advisory body to the Board of Supervisors El Sobrante Municipal Advisory Council Mailing address: 3769-B San Pablo Dam Road, ES, 94803 We meet on: 2 nd Wednesday of the Month at 7:00 P.M. Location: Richmond ELKS Lodge #1251 3931 San Pablo Dam

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

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR May 16, 2017 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017 The Lincoln County Board of County Commissioners met at the Citizens Center, Commissioners Room, 115 West Main Street, Lincolnton,

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

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

More information

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

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

Santee School District

Santee School District Santee School District SCHOOLS: Cajon Park Carlton Hills Carlton Oaks Chet F. Harritt Hill Creek Pepper Drive PRIDE Academy at Prospect Avenue Rio Seco Sycamore Canyon Alternative Success Program The Board

More information

GENERAL BOARD MEETING - AGENDA Thursday, May 25, :30 PM. Osceola Street Elementary School, Osceola St.

GENERAL BOARD MEETING - AGENDA Thursday, May 25, :30 PM. Osceola Street Elementary School, Osceola St. SYLMAR NEIGHBORHOOD COUNCIL PRESIDENT: Kurt Cabrera-Miller VICE PRESIDENTS: Administration: (open position) Communications: Maria Silva TREASURER: (open position) PUBLIC RELATIONS: David M. Rodriguez CITY

More information

VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM

VALLEY VISION STANISLAUS STEERING COMMITTEE. STANCOG BOARD ROOM 1111 I STREET, SUITE 308 MODESTO, CA June 2, 2015 (TUESDAY) 1:00 PM City of Ceres City of Hughson City of Modesto City of Newman City of Oakdale City of Patterson City of Riverbank City of Turlock City of Waterford County of Stanislaus VALLEY VISION STANISLAUS STEERING

More information

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM

AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, :00 PM AGENDA CITY OF HALF MOON BAY PARKS AND RECREATION COMMISSION WEDNESDAY, MAY 23, 2018 Adcock Community/Senior Center 535 Kelly Avenue Half Moon Bay, CA 94019 AMY ALLSHOUSE, CHAIR ELAINE ROTTY, VICE CHAIR

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

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

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

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 16, 2013 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

CITY OF LOS ALAMITOS 3191 Katella Aven ue Los Alam itos, CA AGENDA TRAFFIC COMMISSION REGULAR MEETING Wednesday, June 14, :00 PM

CITY OF LOS ALAMITOS 3191 Katella Aven ue Los Alam itos, CA AGENDA TRAFFIC COMMISSION REGULAR MEETING Wednesday, June 14, :00 PM CITY OF LOS ALAMITOS 3191 Katella Aven ue Los Alam itos, CA 90720 AGENDA TRAFFIC COMMISSION REGULAR MEETING Wednesday, June 14, 2017-7:00 PM NOTICE TO THE PUBLIC This Agenda contains a brief general description

More information

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 Page 1 of 8 1. CLOSED SESSION The meeting was called to order at 3:00 p.m. SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 The Board recessed into closed session to discuss personnel matters.

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR June 5, 2018 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco MARK FARRELL, MAYOR COMMISSIONERS

More information

That the Board review billing options for collecting sewer fees from District customers within the Oceano Community Services District.

That the Board review billing options for collecting sewer fees from District customers within the Oceano Community Services District. SOUTH SAN LUIS OBISPO COUNTY SANITATION DISTRICT Post Office Box 339 Oceano, California 93475-0339 1600 Aloha Oceano, California 93445-9735 Telephone (805) 489-6666 FAX (805) 489-2765 www.sslocsd.org Staff

More information

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD Thursday, November 8, 2018 10:30 AM Isaac Newton Senter Auditorium County Government Center 70 West Hedding Street San Jose, CA AGENDA CALL TO

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR September 9, 2014 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

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

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM

CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA :00 PM Resolution PC No. 2017-025 CITY OF FONTANA REGULAR PLANNING COMMISSION MEETING September 5, 2017 Grover W. Taylor Council Chambers 8353 Sierra Ave Fontana, CA 92335 6:00 PM Welcome to the meeting of the

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731

LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 LOS ANGELES BOARD OF HARBOR COMMISSIONERS Harbor Administration Building 425 S. Palos Verdes Street San Pedro, California 90731 Board of Harbor Commissioners President Jaime L. Lee Vice President David

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A 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, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes.

BOARD AGENDA February 26, :00 AM. A. Approval of the February 12, 2019, County Board meeting minutes. BOARD AGENDA February 26, 2019-9:00 AM Board of Commissioners Fran Miron, District 1 Stan Karwoski, Chair, District 2 Gary Kriesel, District 3 Wayne A. Johnson, District 4 Lisa Weik, District 5 1. 9:00

More information

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS

City Council Agenda May 16, :00PM Council Chambers, City Hall 1000 San Pablo Avenue OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council Agenda May 16, 2005 8:00PM Council Chambers, City Hall 1000 San Pablo Avenue EXECUTIVE SESSION 7:15 p.m. Call to order OPPORTUNITY FOR THE PUBLIC TO SPEAK ON CLOSED SESSION ITEMS City Council

More information

City and County of San Francisco Page 1

City and County of San Francisco Page 1 City and County of San Francisco Meeting Agenda Budget and Finance Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Mark Farrell, Eric Mar, John Avalos, London

More information

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

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

Orange County Transportation Authority

Orange County Transportation Authority Orange County Transportation Authority May 23, 2018 Keeping Orange County Moving Overview OCTA s FY 18-19 Budget SB 1 OC Streetcar Project I-405 Improvement Project I-5 Widening (SR-73 to El Toro) SR-55

More information

TECHNICAL ADVISORY COMMITTEE MINUTES

TECHNICAL ADVISORY COMMITTEE MINUTES CALL TO ORDER TECHNICAL ADVISORY COMMITTEE Thursday, March 14, 2013 1:30 PM MINUTES The Regular Meeting of the Technical Advisory Committee (TAC) was called to order at 1:35 p.m. by Chairperson Borden

More information

1. Population percentage change x price increase/decrease factor=ratio of change x =

1. Population percentage change x price increase/decrease factor=ratio of change x = To: Administration and Finance Committee Date: May 31, 2017 From: Erick Cheung, Director of Finance Reviewed by: SUBJECT: Adoption of Gann Appropriations Spending Limitation for FY 2018 Summary of Issues:

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 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 SPECIAL PRESENTATIONS 6:00 P.M.

More information

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

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

More information

SPECIAL PRESENTATIONS 6:00 p.m.

SPECIAL PRESENTATIONS 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS 6:00 p.m. 1. The City-County Communications and Marketing Association Award for MVTV-3 2. League of California Cities Helen

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

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

More information

AGENDA REGULAR BOARD MEETING

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

More information

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018

OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 133 OFFICIAL PROCEEDINGS OF THE COUNTY BOARD WASHINGTON COUNTY, MINNESOTA JUNE 19, 2018 WASHINGTON COUNTY BOARD OF COMMISSIONERS CONVENES The Washington County Board of Commissioners met in regular session

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR August 7, 2012 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information