MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011

Size: px
Start display at page:

Download "MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011"

Transcription

1 MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR JOHN PINCHES THIRD DISTRICT KENDALL SMITH FOURTH DISTRICT CHAIR DAN HAMBURG FIFTH DISTRICT CARMEL J. ANGELO CHIEF EXECUTIVE OFFICER/ CLERK OF THE BOARD JEANINE B. NADEL COUNTY COUNSEL BOARD RESOURCE INFORMATION: OFFICE: (707) FAX: (707) BEFORE THE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA FAIR STATEMENT OF PROCEEDINGS (PURSUANT TO CALIFORNIA GOVERNMENT CODE 25150) REGULAR MEETING SPECIAL SESSION PLANNING MATTERS AGENDA ITEM NOS. 1 OPEN SESSION, ROLL CALL, AND PLEDGE OF ALLEGIANCE (9:04 A.M.) Present: Supervisors Carre Brown, John McCowen, John Pinches, Kendall Smith, and Dan Hamburg. Chair Smith presiding. Staff Present: Ms. Carmel J. Angelo, Chief Executive Officer/Clerk of the Board; Ms. Jeanine B. Nadel, County Counsel; and Kristine Lawler, Deputy Clerk of the Board. Pledge of Allegiance: Members of the 4-H Club. T1-60 AGENDA ITEM NO. 3 PUBLIC EXPRESSION Presenter/s: Mr. Louis Bigfoot. AGENDA ITEM NO. 4 APPROVAL OF MINUTES Presenter/s: Chair Smith. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Brown, and carried unanimously; IT IS ORDERED that the meeting minutes of September 13, 2011, September 19, 2011, and September 20, 2011, are hereby approved, with the administrative corrections already provided to staff and the following additional modification to the minutes of September 13, 2011: On page 196, under public expression, delete the final board directive. AGENDA ITEM NO. 5 CONSENT CALENDAR Presenter/s: Chair Smith. Public Comment: Mr. Tanner Wetzel; Ms. Nadine Boar; and Mr. Scott Schneider. THE BOARD: BOS@CO.MENDOCINO.CA.US WEBSITE: WATCH LIVE BOARD MEETINGS VIA WEB STREAMING BOARD ACTION MINUTES (SEE LAST PAGE FOR MORE INFORMATION) NEXT MEETING (AGENDAS ARE POSTED ON THURSDAYS) Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Hamburg, and carried unanimously; IT IS ORDERED that Consent Calendar items 5(a-s) are approved/denied as follows: (a) Claim of Elaine Buxton -- Denied; (b) Claim of Kelsey Drake -- Denied; (c) Claim of Siu Kui Yee -- Denied; (d) Approval of the 2011/12 Tax Rates for Secured Property Tax Rolls Auditor -- Approved; (e) Adoption of Proclamation Recognizing the 25th Anniversary of the Grace Hudson Museum Supervisors Brown and McCowen -- Adopted and the Chair is authorized to sign same -- PAGE 211

2 BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 PAGE 212 (f) Adoption of Proclamation Recognizing the Week of October 2-8, 2011, as National 4-H Week in Mendocino County Supervisor Brown -- Adopted and the Chair is authorized to sign same -- (g) Approval of Letters of Support for the Land Stewardship Plan of the PG&E - Stewardship Council Eel River Planning Unit Mendocino County, California Supervisors Brown and McCowen -- Approved and the Chair is authorized to sign same; (h) Adoption of Resolution Adopting the Mendocino County Final Budget for Fiscal Year 2011/2012 Executive Office -- Adopted and the Chair is authorized to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS ADOPTING THE FINAL BUDGET FOR FISCAL YEAR 2011/2012 (i) Approval of Designation of Visit Mendocino County, Inc. as the Official Destination Marketing Organization of Mendocino County Executive Office -- Approved; (j) Approval for HHSA - Community Health Services to Accept a Federal Drug Free Communities Support Program Grant in the Amount of $125,000 for the 12 Months Beginning October 1, 2011; and Approve Resolution Authorizing HHSA Director to Approve Renewal of Grant Annually Over the Next 5 Years Health and Human Services Agency/Community Health Services -- Adopted and the Chair is authorized to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS: AUTHORIZE HHSA DIRECTOR TO ACCEPT FUTURE DRUG FREE COMMUNITY SUPPORT PROGRAM ANNUAL GRANTS (THROUGH 2016) AWARDED TO COMMUNITY HEALTH SERVICES PREVENTION AND PLANNING UNIT (k) Approval for HHSA to Submit a Grant Application for the 2011 State Homeland Security Program (SHSP) with California Emergency Management Authority (CalEMA) in the Amount of $191,965; and Adopt Corresponding Resolution for Signature Authority Health and Human Services Agency/Community Health Services -- Adopted and the Chair is authorized to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS TO ALLOW THE MENDOCINO COUNTY HEALTH & HUMAN SERVICES AGENCY (HHSA) COMMUNITY HEALTH SERVICES DIRECTOR AND THE HHSA FISCAL OFFICER TO ACT AS THE TWO AUTHORIZED AGENTS FOR HOMELAND SECURITY GRANT YEARS 2009, 2010 AND 2011 (l) BOS A2 Approval of 2nd Amendment to BOS Agreement No with Manzanita Services, Inc. Increasing the Amount by $74,401 and Extending Term Date to December 31, 2011, to Provide Recovery Centers in Willits and Ukiah Authority Health and Human Services Agency/Mental Health -- Approved and the Chair is authorized to sign same; (m) BOS Approval of Agreement with Mendocino County Youth Project in the Amount of $75,000 to Provide Mental Health Education, Destigmatization, and Peer Support Services in Fiscal Year 2011/2012 Health and Human Services Agency/Mental Health -- Approved and the Chair is authorized to sign same; (n) BOS Approval of Agreement with Mendocino County Youth Project in the Amount of $75,000 to Provide Prevention Collaboration Services for Children, Youth, and Families in Fiscal Year 2011/2012 Health and Human Services Agency/Mental Health -- Approved and the Chair is authorized to sign same;

3 BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 PAGE 213 (o) Approval of Letter to Commissioner of Department of Motor Vehicles (DMV) Requesting Exemption of Title 13 (Vehicle Code) Section 12527(d)(2) for Covelo Fire Protection District Authority Health and Human Services Agency/Community Health Services -- Approved and the Chair is authorized to sign same; (p) Approval of the Program Year 2011/12 Modification of the Strategic Five-Year Workforce Investment Plan for Mendocino County on Behalf of the Workforce Investment Board Authority Health and Human Services Agency/Community Health Services/Workforce Investment Board (WIB) -- Approved and the Chair is authorized to sign same; (q) Approval of the 2012 Employee Health Plan Renewal Report, and to Maintain Funding/Premiums for the Employee Health Plan at Their Current Levels for the 2012 Calendar Year Authority Human Resources -- Approved; (r) Authorization to Exchange One of the Comprehensive Criminal Justice/Public Safety Integrated Software System Modules for Another without Changing Any Terms or Costs; and Request the Board Authorize the Sheriff, Jointly with the Director of General Services, to Sign Any Subsequent Amendments and/or Other Required Documentation Related to the New World/New Dawn Contract Authority Sheriff -- Approved; (s) Adoption of Resolution Supporting the County's Applications for Transportation Enhancement (TE) Program Funding under the 2012 State Transportation Improvement Program (STIP) and Authorizing the Director of Transportation, or His Designee, to Process Said Applications (Caspar and Calpella Areas) Authority Department of Transportation -- Adopted and the Chair is authorized to sign same. T1-450 RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS SUPPORTING THE COUNTY S APPLICATIONS FOR TRANSPORTATION ENHANCEMENT (TE) PROGRAM FUNDING UNDER THE 2012 STATE TRANSPORTATION IMPROVEMENT PROGRAM (STIP) AND AUTHORIZING THE DIRECTOR OF TRANSPORTATION, OR HIS DESIGNEE, TO PROCESS SAID APPLICATIONS (CASPAR AND CALPELLA AREAS) AGENDA ITEM NO. 7B INTRODUCTION AND WAIVE READING OF THE ORDINANCE AMENDING CHAPTER 2.08 OF THE MENDOCINO COUNTY CODE PERTAINING TO SUPERVISORIAL DISTRICTS Presenter/s: Ms. Jeanine B. Nadel, County Counsel. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Hamburg, and carried (4/1, with Supervisor Pinches dissenting); IT IS ORDERED that the Board of Supervisors hereby adopts the Introduction and waives the reading of the ordinance amending Chapter 2.08 of the Mendocino County Code pertaining to Supervisorial Districts. Provide a signed copy of the adopted ordinance to County Counsel, Planning and Building Services, and Elections Department and note maps are to be on file in the Planning Department and with the Clerk of the Board of Supervisors. T1-514 AGENDA ITEM NO. 8A SUPERVISORS REPORTS Presenter/s: Board members. T AGENDA ITEM NO. 6A CHIEF EXECUTIVE OFFICER S REPORT Presenter/s: Ms. Carmel J. Angelo, Chief Executive Officer. AGENDA ITEM NO. 6B DISCUSSION AND POSSIBLE ACTION INCLUDING REVIEW, ADOPTION, AMENDMENT, CONSIDERATION OR RATIFICATION OF LEGISLATION PURSUANT TO THE ADOPTED LEGISLATIVE PLATFORM Presenter/s: Ms. Kristi Furman, Deputy Chief Executive Officer.

4 BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 PAGE 214 T AGENDA ITEM NO. 7A DIRECTOR'S REPORT - PLANNING AND BUILDING SERVICES Presenter/s: Chair Smith referenced the written report previously transmitted by Mr. Nash Gonzalez, Planning and Building Services Director. Public Comment: Mr. Roger Mobley, Planning and Building Services, Chief Planner. Board Directive: GENERAL CONSENSUS OF THE BOARD directs staff to schedule an agenda item to discuss the appointments of two members to the Technical Review Committee as referenced in Item No. 5 of the Planning and Building Services Director s report. T AGENDA ITEM NO. 9A INFORMATIONAL PRESENTATION OF THE FAMILY DEPENDENCY DRUG COURT (FDDC) Presenter/s: Supervisor McCowen; Judge Dave E. Nelson; Mr. Sid Gardner, Children and Family Futures, President; Ms. Stacey Cryer, Health and Human Resources Agency Director; and Ms. Rebecca Wilson, Children s Services Deputy Director. Public Comment: Ms. Nancy Sutherland; Ms. Tellie Myers; Ms. Julie Marrs; Ms. Jennifer Serr; Ms. Dolly Riley; Ms. Jacqueline Williams; Mr. Jeremy Meltzer; Ms. Anne Molgaard; and Ms. Dianne Pauli. RECESS: 11:07 11:18 A.M. T AGENDA ITEM NO. 7C PRESENTATION REGARDING THE COMMUNITY CORRECTIONS PARTNERSHIP AB109 CRIMINAL JUSTICE REALIGNMENT; AND ADOPTION OF THE COMMUNITY CORRECTIONS PARTNERSHIP PRELIMINARY PLAN FOR THE IMPLEMENTATION OF AB109, CRIMINAL JUSTICE REALIGNMENT; AND FURTHER AUTHORIZATION FOR THE CHIEF PROBATION OFFICER TO SIGN AND AMEND AGREEMENTS AND MEMORANDUM OF UNDERSTANDINGS WITH VARIOUS LOCAL COMMUNITY CORRECTIONS PARTNERSHIP MEMBER AGENCIES FOR THE IMPLEMENTATION OF THE PRELIMINARY PLAN Presenter/s: Sheriff Tom Allman and Mr. Jim Brown, Chief Probation Officer. Public Comment: Mr. David Eyster, District Attorney; Honorable Ann Mormon, Judge of Superior Court; Mr. J.R. Rose; Ms. Anne Molgaard, First 5 Mendocino; and Ms. Camille Schraeder, Redwood Children s Services. Board Action: Upon motion by Supervisor Brown, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED that the Board of Supervisors adopts the Community Corrections Partnership Preliminary Plan for the Implementation of AB109, Criminal Justice Realignment; and authorize the Chief Probation Officer to sign and amend agreements and memorandum of understandings with various local Community Corrections Partnership member agencies for the implementation of the preliminary plan. Board Directive: GENERAL CONSENSUS OF THE BOARD directs staff to create a press release to provide clarification to the public regarding the provisions and implementation of AB109. Board Directive: GENERAL CONSENSUS OF THE BOARD directs staff to give quarterly reports to the Board of Supervisors. Board Directive: BY ORDER OF THE CHAIR the Board will adjourn to a working lunch and Closed Session, and will reconvene in Open Session at 1:30 P.M. ADJOURNED TO CLOSED SESSION: 12:24 P.M. AGENDA ITEM NO. 12A SITTING AS THE IHSS PUBLIC AUTHORITY GOVERNING BOARD: PURSUANT TO GOVERNMENT CODE SECTION CONFERENCE WITH LABOR NEGOTIATOR - AGENCY NEGOTIATORS:

5 BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 PAGE 215 CARMEL J. ANGELO, PAT MEEK, STACEY CRYER, AND MARYLOU LEONARD; EMPLOYEE ORGANIZATION(S): IHSS PROVIDERS AGENDA ITEM NO. 12B PURSUANT TO GOVERNMENT CODE SECTION CONFERENCE WITH LABOR NEGOTIATOR - AGENCY NEGOTIATORS: CARMEL J. ANGELO, PAT MEEK, MEREDITH FORD, KYLE KNOPP, AND RICK HAEG; EMPLOYEE ORGANIZATION(S): ALL RECONVENED IN OPEN SESSION: 1:33 P.M. T3-443 AGENDA ITEM NO. 12 REPORT OUT OF CLOSED SESSION Presenter: Chair Smith Board Action: No action was taken in Closed Session other than direction given to staff. T3-445 AGENDA ITEM NO. 7E DISCUSSION AND POSSIBLE ACTION REGARDING A MOBILE HOME (SPACE) RENT CONTROL ORDINANCE Presenter/s: Ms. Jeanine B. Nadel, County Counsel. Public Comment: Ms. Janet Hurlbut; Ms. Judy Hatch; Mr. Walt Waterbury; Mr. Don Howard; Ms. Joann Cortina; Ms. Donna Buttitta; Mr. Roger McConnell; Mr. Doug Johnson; Mr. Dick Selzer; Mr. Jessie Martin; Mr. J.R. Rose; and Ms. Barbara Chandler. Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor McCowen, and carried (4/1, with Supervisor Pinches dissenting); IT IS ORDERED that the Board of Supervisors directs staff to create a Rent Stabilization Ordinance to be brought back for consideration by this Board, and directs the Executive Office to work with County Counsel to garner public input. RECESS: 2:30 2:37 P.M. T AGENDA ITEM NO. 7D PRESENTATION OF THE 2012 NON-MEDICARE ELIGIBLE RETIREE HEALTH PLAN RENEWAL REPORT AND ESTABLISHMENT OF PREMIUM RATES; AND DISCUSSION AND POSSIBLE ACTION REGARDING COVERAGE OF MEDICARE ELIGIBLE RETIREES HEALTH REIMBURSEMENT ACCOUNTS (HRA) FOR THE 90-DAY NOTICING PERIOD Presenter/s: Ms. Pat Meek, Human Resources Director; Ms. Sue Goodrick, Human Resources Manager; Mr. E. Peter McNamara, Keenan Associates, Senior Vice President - Municipalities; Ms. Jovita Juanillo, Keenan Associates, Senior Vice President - Technical; and Mr. Michael Ahn, Keenan Associates, Vice President Municipalities. Public Comment: Ms. Reta Hill; Ms. Marsha Wharff; Mr. Terry Melvin; Mr. Richard Shoemaker; Mr. Norman L. de Vall; and Mr. Jim Anderson, Retirement Board, Retirement Administrator. Board Action: Upon motion by Supervisor Pinches, seconded by Supervisor McCowen, and carried (4/1, with Supervisor Hamburg dissenting); IT IS ORDERED that the Board of Supervisors 1) Receive 2012 Non-Medicare Eligible Retiree Premium Renewal Report; 2) Direct staff to increase premium levels for Non-Medicare Eligible Retiree Health Plan to fully fund plan costs; 3) Authorize staff to send 90-day notification letters of Retiree Health Fund depletion to Medicare Eligible Retirees and Non-Medicare Eligible Retirees; 4) Authorize the Auditor to set up a separate account for Medicare Eligible Retirees HRA contributions in the amount of $107,016, and direct staff to bring back recommendations to finance Medicare Eligible Retirees HRA contributions for the 90-day noticing period. RECESS: 4:20 4:35 P.M. T4-3577

6 BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 PAGE 216 AGENDA ITEM NO. 7F DISCUSSION AND POSSIBLE ACTION TO INTRODUCE AND WAIVE READING OF ORDINANCE AMENDING CHAPTER OF THE MENDOCINO COUNTY CODE (STORMWATER ORDINANCE) Presenter/s: Ms. Jeanine B. Nadel, County Counsel; Mr. Roger Mobley, Planning and Building Services, Chief Planner; and Ms. Abbey Stockwell, Planning and Building Services, Planner I. Public Comment: Mr. Norman de Vall (statement read by Anna Birkas); Ms. Cathy McKeon, Rau and Associates, Inc.; Ms. Don McEnhill; Mr. Clifford Paulin; Ms. Anna Birkas; Ms. Linda Sanders, Friends of Gibson Creek; Mr. Chuck Williams; Mr. Daniel Myers; Mr. Steve Hall; Ms. Meca Wawona; Mr. Jonathan Middlebrook; Mr. Tony Shaw, Employers Council of Mendocino County; Ms. Devon Jones; Mr. Antonio Andrade; and Mr. Lee Howard. Board Action: Upon motion by Supervisor Brown, seconded by Supervisor Pinches, and carried (3/2 with Supervisors Smith and Hamburg dissenting); IT IS ORDERED that the Board of Supervisors introduces and waives the reading of an ordinance amending Chapter of the Mendocino County Code with the following modifications: Page 13 of the strikethrough version of the ordinance, sub-section B, reading Projects disturbing less than an acre but create 5,000 square feet or more of new impervious surfaces shall meet the requirements of the Standard Urban Stormwater Mitigation Plan (SUSMP), by implementing appropriate source controls, be added back into the ordinance and moved to page 9 under as a new sub section D. Under sub-section B of , add the language construction and grading just after the word performing and just before the word work. Modify chapter to add the correct name for Chapter 8.75 (Chapter 8.75 Uniform Nuisance Abatement Procedure). AGENDA ITEM NO. 6A CHIEF EXECUTIVE OFFICER S REPORT, CONTINUED Presenter/s: Ms. Carmel J. Angelo, Chief Executive Officer. THERE BEING NOTHING FURTHER TO COME BEFORE THE BOARD, THE MENDOCINO COUNTY BOARD OF SUPERVISORS ADJOURNED AT 6:26 P.M. Attest: KRISTINE LAWLER Deputy Clerk of the Board KENDALL SMITH, Chair NOTICE: PUBLISHED MINUTES OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS MEETINGS Effective March 1, 2009, Board of Supervisors minutes will be produced in action only format. As an alternative service, public access to recorded Board proceedings will be available on the Board of Supervisors website in indexed audio format LIVE WEB STREAMING OF BOARD MEETINGS is now available through Mendocino Access Television: Requires Windows Media Player (Version 9+). If technical assistance is needed, please contact Mendocino Access Television at (707) Minutes are considered draft until adopted/approved by the Board of Supervisors The Board of Supervisors action minutes are also posted on the County of Mendocino website at: To request an official record of a meeting of the Mendocino County Board of Supervisors, please contact the Executive Office at (707) Please reference the departmental website to obtain additional resource information for the Board of Supervisors and Clerk of the Board: Thank you for your interest in the proceedings of the Mendocino County Board of Supervisors

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR JOHN PINCHES THIRD DISTRICT

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 Agenda Item # 4(b) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT VICE-CHAIR JOHN MCCOWEN SECOND DISTRICT JOHN PINCHES

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015 Agenda Item 4(d) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT CHAIR JOHN MCCOWEN SECOND DISTRICT TOM WOODHOUSE

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 January 21, 2015 6:00 p.m. Agenda Item 5a 1. ROLL CALL Ukiah City Council met at a Regular

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

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING July 16, 2013 129 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, July 16, 2013 REGULAR MEETING 9:01 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA /15/2012 Item 5a CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 2/15/2012 1. ROLL CALL Ukiah City Council met at a Regular Meeting on February

More information

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 3, 2012 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 3, 2012 REGULAR MEETING 9:00 a.m.: Chairman Baugh called the Regular Session of the Board of Supervisors to order on the above date

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 SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING September 17, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance

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

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

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

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

More information

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES AFTERNOON SESSION CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING April 23, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Pro Tempore Randy Rowse called the meeting to order at

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

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Commissioners gave the opening invocation and said the Pledge of Allegiance. ***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville,

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

CITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes

CITY OF ESCONDIDO. March 19, :30 P.M. Meeting Minutes CITY OF ESCONDIDO March 19, 2014 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, March 19,

More information

The Board of Supervisors of the County of Sutter, State of California, met on the above date in

The Board of Supervisors of the County of Sutter, State of California, met on the above date in 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 in Regular Session at 3:00

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

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

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

More information

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

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 Agenda Item 4(g) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT CHAIR JOHN MCCOWEN SECOND DISTRICT TOM WOODHOUSE

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular 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 in Regular Session at 7:00

More information

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES Council Minutes FEBRUARY 19, 2002 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, FEBRUARY 19, 2002, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Clerk of the Board TRINITY COUNTY 1.03 Board Item Request Form 2015-11-17 Contact Wendy Tyler Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve

More information

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

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

More information

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

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan E. Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan E. Baldwin, Town Clerk sbaldwin@townofwilton.com 11/5/2015 7:00 P.M. Public Hearing: Preliminary Budget 2016 The

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More information

SUMMARY OF PROCEEDINGS

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

More information

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO VIRGINIA: At a Business Meeting of the Board of Supervisors of the County of Patrick, held at the Patrick County Veteran s Memorial Building on Monday, February 11, 2013 at 6:00 p.m. PRESENT: Danny Foley,

More information

Action Summary November 6, 2018

Action Summary November 6, 2018 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING March 3, 2015 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance Committee

More information

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018

CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 CITY OF HAM LAKE CITY COUNCIL AND ECONOMIC DEVELOPMENT AUTHORITY MINUTES MONDAY, SEPTEMBER 17, 2018 The Ham Lake City Council and Economic Development Authority met for its regular meeting on Monday, at

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

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: May 19, 2014 Page 1 of 7

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: May 19, 2014 Page 1 of 7 REGULAR SESSION: May 19, 2014 Page 1 of 7 The Yuma County Board of Supervisors met in a regular session on May 19, 2014. The meeting was held at 198 South Main Street, Yuma, Arizona. CALL TO ORDER: At

More information

DeKalb County Government Public Meetings & Agendas

DeKalb County Government Public Meetings & Agendas DeKalb County Government Public Meetings & Agendas Page 1 of 6 October 16 19, 2017 Monday 10/16 Tuesday 10/17 Wednesday 10/18 Thursday 10/19 Agenda -Page 2 Mental Health Board 6 pm Agenda -Page 3 Board

More information

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

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

More information

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None A. CALL TO ORDER JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY CLOSED SESSION MEETING MINUTES CITY OF NOVATO ADMINISTRATIVE OFFICES 922 MACHIN AVENUE August 16,

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

LINDSBORG CITY COUNCIL. April 3, 2006 Minutes. 6:30 p.m.

LINDSBORG CITY COUNCIL. April 3, 2006 Minutes. 6:30 p.m. LINDSBORG CITY COUNCIL April 3, 2006 Minutes 6:30 p.m. Members Present Rick Martin, Betty Nelson, Brad Howe, Gary Shogren, Ken Branch, Becky Anderson, Lloyd Rohr & John Magnuson Absent Bill Taylor Others

More information

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN

Notice & Agenda. Swift County Board of Commissioners. Tuesday, April 18, :00 AM Swift County Board Room th St N, Benson, MN Notice & Agenda Swift County Board of Commissioners Tuesday, April 18, 2017 11:00 AM Swift County Board Room 301 14 th St N, Benson, MN If you need any type of accommodation to participate in this meeting,

More information

MENDOCINO COUNCIL OF GOVERNMENTS

MENDOCINO COUNCIL OF GOVERNMENTS MENDOCINO COUNCIL OF GOVERNMENTS Approved MINUTES Monday, December 5, 2011 Ukiah City Council Chambers ADDITIONAL AUDIOCONFERENCE LOCATION: Caltrans District 1, 1656 Union St., Eureka The Mendocino Council

More information

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945 CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, 2014 7:00 p.m. MEETING #4945 CALL TO ORDER ROLL CALL INVOCATION INVOCATION by Kirk Larson of Grace Community Church PLEDGE

More information

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES MACON COUNTY BOARD OF COMMISSIONERS APRIL 12, 2016 MINUTES Chairman Corbin called the meeting to order at 6:02 p.m. and welcomed those in attendance. All Board Members, the County Manager, Deputy Clerk,

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

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON PRESIDING: COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Mayor Jim Wilcox Bill Dick,

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

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM)

MINUTES 5:30 P.M. CLOSED SESSION (HELD IN THE PLAZA CONFERENCE ROOM) CITY OF MOUNTAIN VIEW 4.1 CITY COUNCIL MINUTES JOINT MEETING OF THE MOUNTAIN VIEW CITY COUNCIL (REGULAR), THE MOUNTAIN VIEW SHORELINE REGIONAL PARK COMMUNITY (SPECIAL), AND THE SUCCESSOR AGENCY TO THE

More information

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, 2017 6400 PRINCETON ROAD LIBERTY TOWNSHIP OH 45044 REGULAR SESSION 6:00 P.M. On Tuesday, June 20, 2017 at 6:00 P.M.,

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING 1. CALL TO ORDER Vice Mayor Saucerman called the meeting to order at 6:00 pm 2. PLEDGE OF ALLEGIANCE CDF Chief Ernie Loveless led the Pledge of Allegiance

More information

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items.

CITY OF DIXON REGULAR MEETING OF THE DIXON CITY COUNCIL APPROVED MINUTES. There was no Public Comment regarding Closed Session Items. Mayor Thorn Bogue Vice Mayor Scott Pederson Council Member Steven Bird Council Member Ted Hickman Council Member Devon Minnema City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

More information

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 21, 2011

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 21, 2011 BOOK HH Levy County BOCC Regular Meeting 06/21/2011 Page 1 REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 21, 2011 The Regular Meeting of the Board of Levy County Commissioners was held

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 234 December 11, 2012 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, December 11, 2012 REGULAR MEETING 9:09 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 17, 2013 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on December 17, 2013. CALL TO ORDER

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING February 3, 2009 23 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, February 3, 2009 REGULAR MEETING 9:01 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda September 18, 2012 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B.

More information

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk

TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: FAX: Susan Baldwin, Town Clerk TOWN OF WILTON 22 TRAVER ROAD WILTON, NEW YORK PHONE: 518-587-1939 FAX: 518-587-2837 Susan Baldwin, Town Clerk sbaldwin@townofwilton.com PUBLIC HEARING-7:00 P.M 2019 PRELIMINARY BUDGET PLEASE TAKE NOTICE

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING September 17, 2013 173 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, September 17, 2013 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

More information

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA

MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA MINUTES City Council Special Meeting 5:30 PM - July 10, 2018 City Hall Council Chambers, Sammamish, WA Mayor Christie Malchow called the special meeting of the Sammamish City Council to order at 5:30 p.m.

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING July 16, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance Committee

More information

Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, November 8, :30 PM

Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, November 8, :30 PM Council Salary Review Commission Agenda City Hall Council Chambers 333 So Meridian, 5th Floor Puyallup, WA Thursday, vember 8, 2018 6:30 PM 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE 3. ROLL CALL 4. APPROVAL

More information

MINUTES. REGULAR CITY COUNCIL MEETING OF January 22, :30 p.m. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

MINUTES. REGULAR CITY COUNCIL MEETING OF January 22, :30 p.m. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON Page 1 MINUTES REGULAR CITY COUNCIL MEETING OF 5:30 p.m. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON PRESIDING: COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Mayor Stephen Lawrence Russ

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

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

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

More information

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1

FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1 FLOWER MOUND TOWN COUNCIL MEETING OF AUGUST 20, 2018 PAGE 1 THE FLOWER MOUND TOWN COUNCIL REGULAR MEETING; TOWN OF FLOWER MOUND FIRE CONTROL, PREVENTION, AND EMERGENCY MEDICAL SERVICES DISTRICT SPECIAL

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes G SON COU Y CrORGlA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson

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 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

AMENDED. Meeting called to order by Chairman Cruickshank at 9:10 a.m.

AMENDED. Meeting called to order by Chairman Cruickshank at 9:10 a.m. IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO June 10, 2013 PRESENT: GORDON L. CRUICKSHANK (CHAIRMAN) ELTING G. HASBROUCK (COMMISSIONER) BILL WILLEY (COMMISSIONER) ARCHIE N.

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016 Agenda Item 4(a) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR TOM WOODHOUSE

More information

CALL TO ORDER ROLL CALL

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

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:04 P.M. ROLL CALL PRESENT: CLOSED

More information