Orange County Mosquito and Vector Control District Serving Orange County Since 1947

Size: px
Start display at page:

Download "Orange County Mosquito and Vector Control District Serving Orange County Since 1947"

Transcription

1 JOINT COMMITTEE MEETING: BUDGET & FINANCE AND BUILDING, PROPERTY, & EQUIPMENT COMMITTEES MEETING JANUARY 15 10:00 AM LEGISLATIVE COMMITTEE MEETING AT 2:00 PM POLICY AND PERSONNEL COMMITTEE MEETING AT 2:30 PM NOTICE AND AGENDA OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES THURSDAY JANUARY 17, TH REGULAR MEETING 3:00 P.M GARDEN GROVE BLVD. GARDEN GROVE, CA WEBSITE ADDRESS: REGULAR MEETING 3:00 P.M. A. PLEDGE OF ALLEGIANCE, ROLL CALL, AND LATE COMMUNICATIONS 1. Call business meeting to order 3:00 p.m. 2. Pledge of Allegiance 3. Roll Call - (If absences occur, consider whether to deem those absences excused based on facts presented for the absence such determination shall be the permission required by law.) 4. Election of Officers of 2019 Executive Board PRESIDENT: Lucille Kring Anaheim VICE-PRESIDENT: Cheryl Brothers Fountain Valley SECRETARY: Shari Horne Laguna Woods Aliso Viejo Ross Chun Lake Forest Bob Holtzclaw Anaheim Lucille Kring Los Alamitos Mark Chirco Brea Cecilia Hupp Mission Viejo Bob Ruesch Buena Park Michael Davis Newport Beach Jeff Herdman Costa Mesa Sandra Genis Orange Michael Alvarez Cypress Paulo Morales Placentia Craig Green Dana Point Richard Viczorek Rancho Santa Margarita April Josephson Fountain Valley Cheryl Brothers San Clemente Michelle Schumacher Fullerton Jennifer Fitzgerald San Juan Capistrano Pam Patterson Garden Grove Stephanie Klopfenstein Santa Ana Cecilia Aguinaga Huntington Beach Mike Posey Seal Beach Sandra Massa-Lavitt Irvine Farrah Khan Stanton Al Ethans La Habra James Gomez Tustin Letitia Clark La Palma Marshall Goodman Villa Park Bill Nelson Laguna Beach VACANT Westminster Sergio Contreras Laguna Hills Larry Woodruff Yorba Linda Peggy Huang Laguna Niguel John Mark Jennings County of Orange Lala Ragen Laguna Woods Orange County Mosquito and Vector Control District Serving Orange County Since 1947 Shari Horne

2 5. Late/Other Communications B. PUBLIC COMMENTS (Individual Public Comments may be limited to a 3-minute or less time limit) During Public Comments, the public may address the Board on any issue within the District s jurisdiction which is not on the agenda. The public may comment on any item on the Agenda at the time that item is before the Board for consideration. Any person wishing to speak must come up and speak from the lectern. There will be no dialog between the Board and the commenter. Any clarifying questions from the Board must go through the Board President. C. PRESENTATIONS 1. Recognize Outgoing President 2. Recognize Outgoing Trustees D. OCMVCD COMMITTEE REPORTS TO THE BOARD OF TRUSTEES 1. Joint Committee Meeting: Budget & Finance and Building, Property, & Equipment Committee 2. Legislative Committee 3. Policy and Personnel Committee E. CONSENT CALENDAR All matters listed under the CONSENT CALENDAR are considered by the District to be routine and will be enacted by one motion. Any member of the Board may pull an item from the Consent Calendar for additional clarification or action. 1. Approval of DRAFT Minutes for the regular meeting of December 20, Approve Warrant Register for November 2018 (Exhibit A) 3. Approve Monthly Financial Report for November 2018 (Exhibit A) F. BUSINESS AND ACTION ITEMS 1. Adopt Resolution No. 472 Authorizing Relief Efforts for Natural Disaster Victims (Exhibit A) G. INFORMATIONAL ITEMS ONLY (NO ACTION NECESSARY) 1. West Nile Virus and Invasive Mosquito Monthly Update 2. Staff Presentation: Senior staff will give an update of vector activity in Orange County 3. Report of District Activities 4. Appointment of Trustee Representatives Trustee Attendance Report (Exhibit A) 6. Board of Trustee Committee Assignments (Exhibit A, B) 7. Laboratory Reports H. PRESIDENT S REPORT AND TRUSTEE COMMENTS I. DISTRICT MANAGER S REPORT Discussion and Possible Action J. DISTRICT LEGAL COUNSEL REPORT Discussion and Possible Action CLOSING K. CORRESPONDENCE Discussion and Possible Action Staff reports from conferences attended in December L. FUTURE AGENDA ITEMS

3 M. ADJOURNMENT 1. Adjourn to a special meeting on February 14, 2019 starting at 3:00 p.m. at the Orange County Mosquito and Vector Control District offices, Garden Grove Blvd., Garden Grove, CA This agenda shall be made available upon request in alternative formats to persons with a disability, as required by the American with Disabilities Act of 1990 (42 U.S.C ) and the Ralph M. Brown Act (California Government Code ). Persons requesting a disability related modification or accommodation in order to participate in the meeting should contact the Orange County Mosquito and Vector Control District at ( ), during regular business hours, at least twenty-four hours prior to the time of the meeting. "Materials related to an item on the Agenda submitted after distribution of the agenda packet are available for public inspection in the District Office located at Orange County Mosquito and Vector Control District offices, Garden Grove Blvd., Garden Grove, CA during normal business hours."

4 C. PRESENTATIONS 1. RECOGNIZE OUTGOING PRESIDENT 2. RECOGNIZE OUTGOING TRUSTEES

5 ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT January 17, 2019 AGENDA ITEM # C.1 AGENDA REPORT Prepared By: Submitted By: Tawnia Pett, Executive Assistant/Clerk of the Board Rick Howard, District Manager Agenda Title: Recognition of Outgoing President Recommended Action: Executive Summary: Incoming President will present a plaque to outgoing President Kring Fiscal Impact: Amount Requested $ N/A Sufficient Budgeted Funds Available: Category: Pers. Optg. Cap. -or- CIP# Fund# Previous Relevant Board Actions for This Item: N/A Exhibits:

6 ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT January 17, 2019 AGENDA ITEM # C.2 AGENDA REPORT Prepared By: Submitted By: Tawnia Pett, Executive Assistant/Clerk of the Board Rick Howard, District Manager Agenda Title: Recognition of Outgoing Trustees Recommended Action: Executive Summary: President will present a plaque to Trustees Tsunoda, Peotter, Clark, and Simmering Fiscal Impact: Amount Requested $ N/A Sufficient Budgeted Funds Available: Category: Pers. Optg. Cap. -or- CIP# Fund# Previous Relevant Board Actions for This Item: N/A Exhibits:

7 D. OCMVCD COMMITTEE REPORTS TO THE BOARD OF TRUSTEES 1. JOINT COMMITTEE MEETING: BUDGET & FINANCE COMMITTEE AND BUILDING, PROPERTY, & EQUIPEMENT COMMITTEE 2. LEGISLATIVE COMMITTEE 3. POLICY AND PERSONNEL COMMITTEE

8 TO: FROM: RE: JOINT MEETING: BUDGET AND FINANCE COMMITTEE & BUILDING, PROPERTY, & EQUIPMENT MEETING NOTICE JANUARY 15, :00 A.M. Budget and Finance Committee Lucille Kring Anaheim Michael Davis Buena Park Jennifer Fitzgerald Fullerton Mike Posey (Chair) Huntington Beach James Gomez La Habra John Mark Jennings Laguna Niguel Jeff Herdman Newport Beach Bill Nelson Villa Park Lala Ragen County of Orange Building, Property, & Equipment Committee Michael Davis Buena Park Cheryl Brothers Fountain Valley Marshall Goodman La Palma Mike Alvarez Orange Craig Green (Chair) Placentia Sandra Massa-Lavitt Seal Beach Al Ethans Stanton Tawnia Pett, Executive Assistant/Clerk of the Board Joint Committee Meeting: 10:00 a.m., Tuesday, January 15, 2019 Orange County Mosquito and Vector Control District Garden Grove Blvd., Garden Grove, CA 1. Call to Order and Roll Call AGENDA 2. Public Comments 3. Approve Minutes from December 20, 2018 Meeting 4. Travel to West Valley Mosquito and Vector Control District to Tour Facility to compare with District s existing facilities and future needs (Government Code Section 54954(b)(2).) 1295 E. Locust St. Ontario, CA Return to District Office to Conclude Committee Meeting 6. Adjourn tep

9 TIME: 2:00 P.M., December 20, 2018 Joint Meeting: Budget and Finance Committee & Building, Property, & Equipment Meeting Orange County Mosquito and Vector Control District PLACE: Garden Grove Blvd., Garden Grove, CA Budget and Finance Committee Members Present: Mike Posey (Chair) Huntington Beach Lucille Kring Anaheim Michael Davis Buena Park John Mark Jennings Laguna Niguel Scott Peotter Newport Beach Bill Nelson Villa Park Lilly Simmering County of Orange Building, Property, & Equipment Committee Members Present: Craig Green (Chair) Placentia Michael Davis Buena Park Cheryl Brothers Fountain Valley Marshall Goodman La Palma Mike Alvarez Orange Sandra Massa-Lavitt Placentia Al Ethans Stanton Budget and Finance Committee Members Absent: Jennifer Fitzgerald Fullerton James Gomez La Habra Staff Members Present: Rick Howard District Manager Tina Pacific HR Analyst Kassandra Servin Customer Service Representative 1 The meeting was called to order at 2:25 P.M. 1. Call Meeting to Order and Roll Call 2. Public Comments: No public comments. ks 3. Discuss District Facility Plan: Committee recommended that we investigate alternative locations and finance options for the district facility. Committee would like to set up a date to visit the West Valley Mosquito and Vector Control District Facility.

10 ks 4. Adjourn: Meeting adjourned at 2:42 P.M.

11 TO: FROM: RE: LEGISLATIVE COMMITTEE MEETING NOTICE JANUARY 17, :00 P.M. Legislative Committee Lucille Kring Jennifer Fitzgerald Stephanie Klopfenstein Mark Chirco Jeff Herdman Michelle Schumacher Pam Patterson Barry Cooper Peggy Huang Anaheim Fullerton Garden Grove Los Alamitos Newport Beach San Clemente San Juan Capistrano Tustin Yorba Linda Tawnia Pett, Executive Assistant/Clerk of the Board Legislative Committee Meeting: 2:00 p.m., Thursday, January 17, 2019 Orange County Mosquito and Vector Control District Garden Grove Blvd., Garden Grove, CA 1. Select Committee Chair AGENDA 2. Public Comments 3. Discuss Resolution of the League of California Cities Declaring its Commitment to Support the Repeal of Preemption in California Food and Agriculture Code that Prevents Local Governments from Regulating Pesticides 4. Adjourn tep

12 2. A RESOLUTION OF THE LEAGUE OF CALIFORNIA CITIES DECLARING ITS COMMITMENT TO SUPPORT THE REPEAL OF PREEMPTION IN CALIFORNIA FOOD AND AGRICULTURE CODE THAT PREVENTS LOCAL GOVERNMENTS FROM REGULATING PESTICIDES Source: City of Malibu Concurrence of five or more cities/city officials Cities: Agoura Hills; Calabasas; Moorpark City Officials: Brett Lee, Mayor pro Tem, Davis; Catherine Carlton, Council Member, Menlo Park; Suza Francina, Council Member, Ojai; Carmen Ramirez, Mayor pro Tem, Oxnard; Tom Butt, Mayor, Richmond; Lindsay Horvath, Council Member, West Hollywood Referred to: Environmental Quality WHEREAS, anticoagulant rodenticides are poisonous bait products that are poisoning 80 to 90% of predator wildlife in California. These poisons cause painful, internal hemorrhaging in non-target animals, including pets, that accidentally ingest the products. Approximately 10,000 children under the age of six are accidentally poisoned by anticoagulant rodenticides each year nationwide; and WHEREAS, in response to these harms, the California Department of Pesticide Regulation banned the consumer purchase and use of second-generation anticoagulant rodenticides in July Despite collecting data for almost four years after this ban, the Department of Fish and Wildlife found no evidence supporting a decrease in poisonings by anticoagulant rodenticides; and WHEREAS, the state of California currently only recognizes the harm posed by secondgeneration anticoagulant rodenticides, which are prohibited in state wildlife habitat areas but are still available for agricultural purposes and by certified applicators throughout the state of California; and WHEREAS, first-generation anticoagulant rodenticides are still available to the public and used throughout California without limitation; and WHEREAS, nonpoisonous rodent control methods, such as controlling trash, sealing buildings, setting traps, erecting raptor poles and owl boxes, and removing rodent nesting areas are also effective rodent control methods; and WHEREAS, the state of California preempts cities from regulating pesticides; and WHEREAS, many cities across California have passed resolutions restricting pesticide use on city property and have expressed the desire to ban the use of pesticides within their jurisdictions. NOW, THEREFORE, BE IT RESOLVED by the General Assembly of the League of California Cities, assembled in Long Beach, California on September 14, 2018, to do as follows: 15

13 1. Encourage the state of California to fund and sponsor further research into the negative impacts of anticoagulant rodenticides to determine whether the use of these products should be further restricted or banned statewide. 2. Direct the League of California Cities staff to consider creating a task force with other organizations and jointly commission a report on the unintended negative impact of anticoagulant rodenticides; 3. Encourage cities throughout California to eliminate use of anticoagulant rodenticides as part of their maintenance program in city-owned parks, lands, and facilities and to report on the effectiveness of other rodent control methods used in in their maintenance program; 4. Encourage property owners throughout California to eliminate use of anticoagulant rodenticides on their properties; 5. Encourage cities throughout California to join in these advocacy efforts to mitigate the unintended negative impacts of anticoagulant rodenticides; 6. Endorse a repeal of California Food and Agriculture Code to end local preemption of regulating pesticides; and 7. Call for the Governor and the Legislature to work with the League of California Cities and other stakeholders to consider and implement this reform. 16

14 Background Information on Resolution Source: City of Malibu Background: A. Anticoagulant rodenticides are unnecessarily destructive and dangerous Anticoagulant rodenticides contain lethal agents that disrupt the normal blood clotting or coagulation process causing dosed rodents to die from uncontrolled bleeding or hemorrhaging. Deaths typically occur between four days and two weeks after rodents begin to feed on the bait. Animals commonly targeted by anticoagulant rodenticides include rats, mice, gophers and squirrels. Non-target predator wildlife victims, which are exposed to an 80-90% risk of poisoning, include owls, hawks, bobcats, bears, foxes, coyotes, and mountain lions. The endangered species at risk of poisoning include fishers, spotted owls, and San Joaquin foxes. The use of anticoagulant rodenticides not only harms rodents, but it commonly harms pets, such as dogs, cats, and bunnies, and other wildlife that mistakenly eat the bait through primary poisoning or that unknowingly consume animals that have ingested the anticoagulant rodenticide through secondary poisoning. Children also suffer poisoning by mistakenly ingesting anticoagulant rodenticides. California recognizes the grave harm that can be caused by anticoagulant rodenticides and has partially restricted access to second-generation anticoagulant rodenticides by the public: Because of documented hazards to wildlife, pets and children, the California Department of Pesticide Regulation has restricted public access to some of these materials in California. As of July 1, 2014, rodenticide products containing the active ingredients brodifacoum, bromadiolone, difethialone and difenacoum are only to be used by licensed applicators (professional exterminators). 1 California has also prohibited the use of these ingredients in any wildlife habitat area, which is defined as any state park, state wildlife refuge, or state conservancy. 2 The United State Environmental Protection Agency 3 and the California Department of Pesticide Regulation 4 have both documented in detail the damage to wildlife from second-generation anticoagulant rodenticides in support of the 2014 consumer ban on the purchase and use of the products. While first-generation anticoagulant rodenticides are less toxic, they are far more abundant due to their continued availability to all members of public. 4 The California Department of Fish & Wildlife was tasked with collecting data on poisoning incidents to ascertain the effectiveness of the restrictions on second-generation anticoagulant rodenticides. After almost four years of collecting data, there was no evidence supporting a reduction in the number of poisonings Cal. Food and Agric. Code

15 Recent studies by the University of California, Los Angeles and the National Park Service on bobcats have shown that first-generation anticoagulant rodenticide poisoning levels similar to the second-generation anticoagulant rodenticides poisoning levels. 5 A comprehensive study of 111 mountain lions in 37 California counties found first-generation anticoagulant rodenticides in the liver tissue of 81 mountain lions (73% of those studied) across 33 of the 37 counties, and secondgeneration anticoagulant rodenticides in 102 mountain lions (92% of those studied) across 35 of the 37 counties. 6 First-generation anticoagulant rodenticides were identified as contributing to the poisoning of Griffith Park mountain lion, P-22, (who was rescued), and the deaths of Newbury Park mountain lion, P-34, and Verdugo Hills mountain lion, P-41. This data demonstrates the inadequacy of current legislative measures to ameliorate the documented problem caused by both second-generation and first-generation anticoagulant rodenticides. B. State law preempts general law cities from regulating the use of pesticides, including anticoagulant rodenticides A general law city may not enact local laws that conflict with general state law. 7 Local legislation that conflicts with state law is void. 8 A local law conflicts with state law if it (1) duplicates, (2) contradicts, or (3) enters a field that has been fully occupied by state law, whether expressly or by implication. A local law falling into any of these categories is preempted and is unenforceable. State law expressly bars local governments from regulating or prohibiting pesticide use. This bar is codified in the California Food and Agricultural Code (a): This division and Division 7... are of statewide concern and occupy the whole field of regulation regarding the registration, sale, transportation, or use of pesticides to the exclusion of all local regulation. Except as otherwise specifically provided in this code, no ordinance or regulation of local government, including, but not limited to, an action by a local governmental agency or department, a county board of supervisors, or a city council, or a local regulation adopted by the use of an initiative measure, may prohibit or in any way attempt to regulate any matter relating to the registration, transportation, or use of pesticides, and any of these ordinances, laws or regulations are void and of no force or effect. State law also authorizes the state to take action against any local entity that promulgates an ordinance or regulation that violates (a). 9 The statute was specifically adopted to overrule a 30 year old court decision in People v. County of Mendocino, 10 which had held that a 5 L. E. K. Serieys, et al, Anticoagulant rodenticides in urban bobcats: exposure, risk factors and potential effects based on a 16-year study, Ecotoxicology (2015) 24: J. Rudd, et al, Prevalence of First-Generation and Second-Generation Rodenticide Exposure in California Mountain Lions, Proceeding of the 28 th Vertebrate Pest Conference, February Cal. Const. art. XI 7. 8 City of Riverside v. Inland Empire Patients Health and Wellness Center, Inc. (2013) 56 Cal. 4th 729, Cal. Food and Agric. Code , subd. (b). 10 People ex rel. Deukmejian v. County of Mendocino (1984) 36 Cal. 3d

16 local regulation prohibiting aerial application of phenoxy herbicides was not then preempted by state or federal law. 11 The use of pesticides is broadly regulated by state law. In the language of preemption law, the state occupies the field, leaving no room for additional local law on the subject. Accordingly, a city s ban on the use of anticoagulant rodenticides would be unenforceable. C. California should repeal the preemption in Cal. Food and Agric. Code to provide cities with the authority to decide how to regulate pesticides within their own jurisdictions based on local concerns The state of California should provide cities with the authority to regulate the use of pesticides in their own jurisdictions based on their own individual local needs. Recognizing that cities power to make and enforce within its limits all local, police, sanitary, and other ordinances and regulations is presently preempted by the general laws of the state, cities throughout California request that the state provide cities with the authority to decide how to deal with rodents based on their land use. Depending on such land use, cities may decide to allow the use of nonpoisonous control methods, non-anticoagulant rodenticides, or anticoagulant rodenticides, if necessary. Nonpoisonous methods to control rodent pests, include sealing entrances to buildings, sanitizing property, removing rodent habitats, such as ivy or wood piles, setting traps, and erecting raptor poles or owl boxes. For example, a recent landmark study by Ventura County established that installing raptor poles for hawks and owls was more effective than anticoagulant rodenticides in reducing the damage to water control levees caused by ground squirrel burrows. Burrows decreased by 66% with the change. 12 The ultimate goal is to allow cities to address their local concerns with the input of community members at open and public meetings. Presently, cities are unable to adequately address local concerns; they are limited to encouraging or discouraging behavior. D. Conclusion The negative effects from the use of anticoagulant rodenticides across California has garnered the interest of cities and community members to remedy the problem. By presenting this resolution to the League of California Cities, the City of Malibu hopes to organize support and gain interest at the state level to repeal the preemption in Cal. Food and Agric. Code to provide cities with the authority to regulate pesticides based on individual, local concerns. 11 IT Corp. v. Solano County Bd. Of Supervisors (1991) 1 Cal. 4th 81, fn. 9; Turner v. Chevron USA Inc., 2006 WL , fn. 14 (unpublished)

17 League of California Cities Staff Analysis on Resolution No. 2 Staff: Committee: Erin Evans-Fudem Environmental Quality Summary: This resolution seeks to have the state and the League study the negative impacts of anticoagulant rodenticides and address the inability of cities to regulate the use of rodenticides and pesticides. Specifically related to anticoagulant rodenticides, the resolution would encourage the state to fund research into the negative impacts and a potential restriction or ban; direct the League to consider creating a task force to study and report on the unintended negative consequences; encourage cities and property owners to eliminate use; and encourage cities to join advocacy efforts. In addition, the resolution would direct the League to endorse repeal of a statute that preempts local regulation of pesticides. Background: The City of Malibu is sponsoring this resolution out of concern about the effect of a certain type of rodent control (anticoagulant rodenticides) has on other wildlife. According to the City, anticoagulant rodenticides disrupt the blood clotting process and therefore cause rodents to die from bleeding or hemorrhaging. This rodenticide is commonly used on rats, mice, gophers, and squirrels. Predator animals that eat rodents can be exposed to anticoagulant rodenticides if they consume animals that have eaten the bait. These animals include owls, hawks, bobcats, bears, foxes, coyotes, and mountain lions. Furthermore, pets can also be exposed to anticoagulant rodenticides if they eat the bait or consume animals that have eaten the bait. Some cities have passed ceremonial resolutions locally. For example, the City of Malibu has two ordinances in place to discontinue use of rodenticides and traps in city-owned parks, roads, and facilities, as well as encourage businesses and property owners not to use anticoagulant rodenticides on their property. Fiscal Impact: Costs to cities would include using alternative methods of rodent control and studying the efficacy. Since the resolution encourages, but does not mandate action by cities, city costs would be taken on voluntarily. Fiscal impact to the League would include costs associated with the task force, scientific research, and educating League staff and members. For the task force, the League may incur costs associated with staffing, convening, and educating a task force to study anticoagulant rodenticides, as well as the cost of writing a report. This could include a need for outside experts with knowledge of pesticides and their ecological impacts. League resources would also be utilized to support proposals to repeal the statute preempting local regulation of pesticides; however, this cost may be absorbed with existing staff resources. 20

18 Comments: Pesticides are regulated by federal and state governments. The Federal Insecticide, Fungicide, and Rodenticide Act (FIFRA) reserves for the federal government authority over pesticide labeling. States can adopt stricter labeling requirements and can effectively ban sale and use of pesticides that do not meet state health or safety standards. 1 For 51 years, California has reserved regulation of pesticides for the state only, preempting local regulation. 2 This preemption has been ratified and confirmed in subsequent court decisions and legislation. However, County Agricultural Commissioners work to enforce the state laws. Local governments may regulate or restrict pesticide use in their own operations, including use in municipal buildings or parks. 34 Broad direction. This resolution would direct the League to take a position allowing broad local discretion over pesticide regulation in general. Because the regulation of anticoagulant rodenticides is largely based in science, additional or outside expertise may be needed to ensure full understanding of the science behind rodent control methods. The resolution itself is not limited to allowing local governments to regulate anticoagulant rodenticides, which this resolution otherwise targets. Rodent control methods. There are numerous methods of controlling rodents, including lethal traps, live traps, and poison baits. There are two generations of rodenticide poisons because after rodents became resistant to the first generation, the second was developed. The U.S. Environmental Protection Agency (U.S. EPA) provides the following information below related to the science and use of anticoagulant rodenticides: Most of the rodenticides used today are anticoagulant compounds that interfere with blood clotting and cause death from excessive bleeding. Deaths typically occur between four days and two weeks after rodents begin to feed on the bait. First-generation anticoagulants include the anticoagulants that were developed as rodenticides before These compounds are much more toxic when feeding occurs on several successive days rather than on one day only. Chlorpophacinone, diphacinone and warfarin are first-generation anticoagulants that are registered to control rats and mice in the United States. Second-generation anticoagulants were developed beginning in the 1970s to control rodents that are resistant to first-generation anticoagulants. Second-generation anticoagulants also are more likely than first-generation anticoagulants to be able to kill after a single night's feeding. These compounds kill over a similar course of time but tend to remain in animal tissues longer than do first-generation ones. These properties mean that second-generation products pose greater risks to nontarget species that might feed on bait only once or that might feed upon animals that have eaten the bait. Due to these 1 California Department of Pesticide Regulation (CDPR), A Guide to Pesticide Regulation in California: 2017 Update, pg. 9, 2 California Food and Agriculture Code (1967). 3 CDPR, A Guide to Pesticide Regulation in California: 2017 Update, pg. 9, 4 County Agricultural Commissioners work with CDPR to enforce state laws. CDPR, A Guide to Pesticide Regulation in California: 2017 Update, pg. 13, 21

19 risks, second-generation anticoagulant rodenticides no longer are registered for use in products geared toward consumers and are registered only for the commercial pest control and structural pest control markets. Second-generation anticoagulants registered in the United States include brodifacoum, bromadiolone, difenacoum, and difethialone. Other rodenticides that currently are registered to control mice include bromethalin, cholecalciferol and zinc phosphide. These compounds are not anticoagulants. Each is toxic in other ways. 5 Legislative attempts to ban. Several legislative measures have been introduced to ban the use of certain anticoagulant rodenticides (AB 1687, Bloom, AB 2596, Bloom, 2016). However, neither of these measures were heard and failed to pass key legislative deadlines. Existing League Policy: The League does not have policy related to pesticides or rodenticides. Related to federal regulation, League policy states: The League supports flexibility for state and local government to enact environmental and other standard or mandates that are stronger than the federal standards. However, the League reserves the right to question or oppose stronger standards on the merits. The League also opposes legislation that prohibits state and local governments from enacting stricter standards. Support: The following letters of concurrence were received: William Koehler, Mayor of Agoura Hills; Fred Gaines, Mayor of Calabasas; Brett Lee, Mayor Pro Tem of Davis; Catherine Carlton, Menlo Park City Council Member; Janice Parvin, Mayor of Moorpark; Suza Francina, Ojai City Council Member; Carmen Ramirez, Oxnard City Council Member; Tom Butt, Mayor of Richmond; Lindsey Horvath, West Hollywood City Council Member 5 U.S. EPA, Restrictions on Rodenticide Products, 22

20 TO: FROM: RE: POLICY AND PERSONNEL COMMITTEE MEETING NOTICE JANUARY 17, :30 P.M. Policy and Personnel Committee Farrah Khan VACANT Larry Woodruff Shari Horne Mark Chirco Craig Green (Chair) April Josephson Cecilia Aguinaga Sandra Massa-Lavitt Tawnia Pett, Executive Assistant/Clerk of the Board Policy and Personnel Committee Meeting: 2:30 p.m., Thursday, January 17, 2019 Orange County Mosquito and Vector Control District Garden Grove Blvd., Garden Grove, CA Irvine Laguna Beach Laguna Hills Laguna Woods Los Alamitos Placentia Rancho Santa Margarita Santa Ana Seal Beach AGENDA 1. Call Meeting to Order and Roll Call 2. Public Comments 3. Approve minutes from December 20, Discuss Class and Compensation Study 5. Adjourn tep

21 MINUTES OF POLICY AND PERSONNEL COMMITTEE MEETING Orange County Mosquito and Vector Control District TIME: 1:00 P.M., December 20, 2018 PLACE: Garden Grove Blvd., Garden Grove, CA Policy and Personnel Committee Members Present: Larry Woodruff Laguna Hills Shari Horne Laguna Woods Craig Green (C) Placentia Sandra Massa-Lavitt Seal Beach Policy and Personnel Committee Members Absent: Lynn Schott Irvine Rob Zur Schmiede Laguna Beach Mark Chirco Los Alamitos April Josephson Rancho Santa Margarita Cecilia Aguinaga Santa Ana Staff Members Present: Richard Howard Tina Pacific Elizabeth Escobar District Manager Human Resources Analyst Administrative Assistant The meeting was called to order at 1:01 P.M. 1. Call Meeting to Order and Roll Call 2. Public Comments: None 3. Approve minutes from November 15, 2018: The committee unanimously approved the Minutes of November 15, 2018 committee meeting. 4. Discuss Class and Compensation Study (Agenda Item G.6): The recommendations resulting from the study will go through the meet and confer process with the Orange County Mosquito and Vector Control District Employee Association. Once completed, final draft will return to the committee in January. 5. Adjourn: Meeting adjourned at 1:13 P.M. ee

22 E. CONSENT CALENDAR All matters listed under the CONSENT CALENDAR are considered by the District to be routine and will be enacted by one motion. Any member of the Board may pull an item from the Consent Calendar for additional clarification of action. 1. APPROVAL OF DRAFT MINUTES FOR THE REGULAR MEETING OF DECEMBER 20, APPROVE WARRANT REGISTER FOR NOVEMBER 2018 (EXHIBIT A) 3. APPROVE MONTHLY FINANCIAL REPORT FOR NOVEMBER 2018 (EXHIBIT A)

23

24

25

26

27 ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT January 17, 2019 AGENDA ITEM # E.2 AGENDA REPORT Prepared By: Submitted By: Tan Nguyen, Senior Accountant Rick Howard, District Manager Agenda Title: Warrant Register for November 2018 Recommended Action: Receive and file. Executive Summary: Receive and file payment of warrant register (Exhibit A) dated January 17, 2019 in the amount of $610, as presented by in-house check runs dated November 1, 5, 8, 15, 19, 21, 28, 29, and 30, Fiscal Impact: Amount Requested $ N/A Sufficient Budgeted Funds Available: Category: Pers. Optg. Cap. -or- CIP# Fund# Previous Relevant Board Actions for This Item: Exhibits: Exhibit A: November Warrant Report

28 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.2) Page 1 of 5

29 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.2) Page 2 of 5

30 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.2) Page 3 of 5

31 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.2) Page 4 of 5

32 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.2) Page 5 of 5

33 ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT January 17, 2019 AGENDA ITEM # E.3 AGENDA REPORT Prepared By: Submitted By: Tan Nguyen, Senior Accountant Rick Howard, District Manager Agenda Title: Monthly Financial Report for November 2018 Recommended Action: Receive and file. Executive Summary: Accept for inclusion as Exhibit A, the Orange County Mosquito and Vector Control District Monthly Financial Report for November Fiscal Impact: Amount Requested $ N/A Sufficient Budgeted Funds Available: Category: Pers. Optg. Cap. -or- CIP# Fund# Previous Relevant Board Actions for This Item: Exhibits: Exhibit A: Monthly Financial Report for November 2018

34 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.3) Page 1 of 5

35 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.3) Page 2 of 5

36 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.3) Page 3 of 5

37 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.3) Page 4 of 5

38 Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item E.3) Page 5 of 5

39 F. BUSINESS AND ACTION ITEMS 1. ADOPT RESOLUTION NO. 472 AUTHORIZING RELIEF EFFORTS FOR NATURAL DISASTER VICTIMS (EXHIBIT A)

40 ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT January 17, 2019 AGENDA ITEM # F.1 AGENDA REPORT Prepared By: Submitted By: Tawnia Pett, Executive Assistant/Clerk of the Board Rick Howard, District Manager Agenda Title: Adopt Resolution No. 472 Authorizing Relief Efforts for Natural Disaster Victims Recommended Action: Adopt Resolution No. 472 Authorizing the Deployment of Vector Personnel and Resources for Natural Disaster Relief Works Executive Summary: The Board of Trustees passed Resolutions No. 291 on September 15, 2005, and No. 453 on September 21, 2017, authorizing relief efforts for Hurricane Katrina and Hurricane Harvey, respectively. When Resolution No. 453 was passed, Trustees asked that a future resolution be brought to the board to allow for mosquito and vector control assistance to agencies that are affected by any natural disaster falling within in the year. That resolution for 2018 was Resolution No This is that resolution for The Health and Safety Code Section 2041, Subsection (d) provides the District with the authority to donate surplus personal property to any public agency; Section 2044 provides that the District may cooperate with any public agency or federal agency to carry out the purposes and intent of the vector law; and Section 2045 provides that the District may agree to provide services within other public agency boundaries and federal agency boundaries. In case the need arises, the District would like the authority to assist in the relief effort in any area that needed assistance. The District Manager would like to receive Board approval to support relief efforts. The District Manager would report back to the Board on the nature of the District s support of the relief effort at a future Board meeting. It is understood that any support by the District should not interfere with the District s basic mission and must be eligible for reimbursement by FEMA. Fiscal Impact: Amount Requested $ N/A Sufficient Budgeted Funds Available: Category: Pers. Optg. Cap. -or- CIP# Fund# Previous Relevant Board Actions for This Item: Resolution No. 291 Authorizing Relief Efforts for Hurricane Katrina Victims Resolution No. 453 Authorizing Relief Efforts for Hurricane Harvey Victims Resolution No. 460 Authorizing Relief for Natural Disaster Victims

41 Exhibits: Exhibit A: Resolution No. 472 Authorizing Relief Efforts for Natural Disaster Victims

42 RESOLUTION NO. 472 A RESOLUTION OF THE BOARD OF TRUSTEES OF THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT ADOPT RESOLUTION NO. 472 AUTHORIZING THE DEPLOYMENT OF VECTOR PERSONNEL AND RESOURCES FOR NATURAL DISASTER RELIEF EFFORTS WHEREAS, Natural disasters can inflicted a terrible toll of death, human misery, and property damage on the states and regions affected; and WHEREAS, there is a substantial probability that persons in those areas will now be subjected to vector-borne diseases and discomforts; and WHEREAS, the Board of Trustees does hereby desire to authorize the District Manager to send manpower and resources to the area to combat such conditions and to learn from the experience in case Orange County is subjected to a similar natural disaster; and WHEREAS, the Health and Safety Code Section 2041, subsection (d) provides the District with the authority to donate surplus personal property to any public agency; and WHEREAS, Health and Safety Code Section 2044 provides that the District may cooperate with any public agency or federal agency to carry out the purposes and intent of the vector law and may jointly operate programs with those agencies to carry out those purposes; and WHEREAS, the sending of such personnel and resources would serve a public purpose; NOW, THEREFORE, the Board of Trustees of the Orange County Mosquito and Vector Control District does hereby RESOLVE as follows: 1. That the above recitals are true and correct, and authorizes the District Manager to send District personnel and resources to the disaster area consistent therewith. 2. That the District Manager s actions are to be reported to the Board and formally ratified by the Board at a future Board meeting. Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item F.1) Page 1 of 2

43 PASSED, APPROVED, and ADOPTED by the Board of Trustees of the Orange County Mosquito and Vector Control District at its regular meeting thereof held on the 17 th day of January 2019, at Garden Grove Blvd., Garden Grove, California, , President I hereby certify that the foregoing Resolution was duly adopted by the Board of Trustees of the Orange County Mosquito and Vector Control District at a regularly scheduled meeting, held on January 17, 2019: APPROVED AS TO FORM:, Secretary Alan R. Burns, District Counsel Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item F.1) Page 2 of 2

44 G. INFORMATIONAL ITEMS 1. WEST NILE VIRUS AND INVASIVE AEDES MOSQUITO MONTHLY UPDATE 2. STAFF PRESENTATION: SENIOR STAFF WILL GIVE AN UPDATE OF VECTOR ACTIVITY IN ORANGE COUNTY 3. REPORT OF DISTRICT ACTIVITIES 4. APPOINTMENT OF TRUSTEE REPRESENTATIVES TRUSTEE ATTENDANCE REPORT (EXHIBIT A) 6. BOARD OF TRUSTEE COMMITTEE ASSIGNMENTS (EXHIBIT A, B) 7. LABORATORY REPORTS

45 ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT January 17, 2019 AGENDA ITEM # G.4 AGENDA REPORT Prepared By: Submitted By: Tawnia Pett, Executive Assistant/Clerk of the Board Rick Howard, District Manager Agenda Title: Trustee Terms of Office to Expire on January 7, 2019 at 11:59 A.M. Recommended Action: Receive and file. Executive Summary: The following Trustees terms of office will expire on January 7, 2019 at 11:59 A.M. Bolded City/County has appointed a representative: Trustee Representative Governing Body Date of Communication Ross Chun Aliso Viejo December 12, 2018 (2 Years) Michael Davis Buena Park January 9, 2019 (2 Years) Sandra Genis Costa Mesa January 8, 2019 (2 Years) Rick Viczorek Dana Point January 15, 2019 Farrah Khan Irvine January 8, 2019 (1 Year) * James Gomez La Habra December 17, 2018 (4 Years) Vacant Laguna Beach February 5, 2019 John Mark Jennings Laguna Niguel December 18, 2018 (2 Years) Shari Horne Laguna Woods December 19, 2018 (2 Years) Jeff Herdman Newport Beach January 8, 2019 (2 Years) Craig Green Placentia December 18, 2018 (2 Years) April Josephson Rancho Santa Margarita December 12, 2018 (2 Years) Pam Patterson San Juan Capistrano January 15, 2019 Al Ethans Stanton January 8, 2019 (2 Years) Barry Cooper Tustin December 18, 2018 (1 Year) * Sergio Contreras Westminster January 16, 2019 Peggy Huang Yorba Linda December 18, 2018 (2 Years) Lala Ragen County of Orange November 15, 2018 (2 Years) * Trustee Khan is completing Trustee Schott s term which ends on January 6, 2020 * Trustee Cooper is completing Trustee Clark s term which ends on January 6, 2020 Previous Relevant Board Actions for This Item:

46 ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT January 17, 2019 AGENDA ITEM # G.5 AGENDA REPORT Prepared By: Submitted By: Tawnia Pett, Executive Assistant/Clerk of the Board Rick Howard, District Manager Agenda Title: 2018 Trustee Attendance Report Recommended Action: Receive and File Executive Summary: Each year, at the January board meeting, Trustees are given a record of Trustee attendance through December of the previous year. Fiscal Impact: Amount Requested $ N/A Sufficient Budgeted Funds Available: Category: Pers. Optg. Cap. -or- CIP# Fund# Previous Relevant Board Actions for This Item: N/A Exhibits: Exhibit A: 2018 Board of Trustees Attendance Report

47 Representing Orange County Mosquito and Vector Control District RECORD OF ATTENDANCE OF THE 2018 BOARD OF TRUSTEES From the First Meeting Held on August 11, 1947 through the 865th Meeting Held December 20, Meetings Total Meetings Since Appointed Trustee First Appointed Years of Service Attended Held Attended % Aliso Viejo Phillip B. Tsunoda July yr. 6 mo. 6 50% % Anaheim Lucille Kring January yr. 0 mo % % Brea Cecilia Hupp September yr. 4 mo. 9 75% % Buena Park Michael Davis January yr. 8 mo % % Costa Mesa Sandra Genis August yr. 5 mo. 8 67% % Cypress Paulo Morales January yr. 1 mo % % Dana Point Richard Viczorek January yr. 0 mo % % Fountain Valley Cheryl Brothers April yr. 9 mo % % Fullerton Jennifer Fitzgerald February yr. 0 mo. 9 75% % Garden Grove Stephanie Klopfenstein January yr. 0 mo. 8 67% % Huntington Beach Mike Posey January yr. 0 mo. 8 67% % Irvine Lynn Schott January yr. 0 mo. 5 42% % Laguna Beach Robert Zur Schmiede April yr. 0 mo. 3 33% % Laguna Hills Larry Woodruff July yr. 0 mo % % Laguna Niguel John Mark Jennings January yr. 0 mo. 9 75% % Laguna Woods Shari L. Horne July yr. 6 mo % % La Habra James Gomez January yr. 0 mo % % Lake Forest Bob Holtzclaw January yr. 0 mo % % La Palma Marshall Goodman January yr. 0 mo. 8 67% % Los Alamitos Mark Chirco January yr. 0 mo. 9 75% % Mission Viejo Robert Ruesch January yr. 10 mo % % Newport Beach Scott Peotter January yr. 0 mo % % Orange Michael Alvarez January yr. 0 mo % % Placentia Craig Green January yr. 0 mo % % Rancho Santa Margarita April Josephson December yr 1 mo 10 83% % San Clemente Michelle Schumacher January yr. 0 mo % % San Juan Capistrano Pam Patterson January yr. 0 mo. 8 67% % Santa Ana Cecilia Aguinaga November yr. 0 mo % % Seal Beach Sandra Massa-Lavitt January yr. 0 mo % % Stanton Al Ethans January yr. 0 mo % % Tustin Letitia Clark January yr. 0 mo. 8 67% % Villa Park Bill Nelson January yr. 0 mo % % Westminster Sergio Contreras January yr. 0 mo % % Yorba Linda Peggy Huang January yr. 0 mo. 9 75% % County of Orange Lilly Simmering April yr. 9 mo. 6 50% % Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item G.5) Page 1 of 1

48 ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT January 17, 2019 AGENDA ITEM # G.6 AGENDA REPORT Prepared By: Submitted By: Tawnia Pett, Executive Assistant/Clerk of the Board Rick Howard, District Manager Agenda Title: Board of Trustee Committee Assignments Recommended Action: Receive and File Executive Summary: Each year, at the installation of new Board officers, the Board Committees are reconstituted. Enclosed with the Agenda is a questionnaire and committee function sheet. Please select your first, second, and third choice for committees on which you would like to serve and complete the Trustee information. Please complete the questionnaire and return to Tawnia Pett no later than January 28, New committees will be approved at the February board meeting and will commence in March. Fiscal Impact: Amount Requested $ N/A Sufficient Budgeted Funds Available: Category: Pers. Optg. Cap. -or- CIP# Fund# Previous Relevant Board Actions for This Item: N/A Exhibits: Exhibit A: Committee Questionnaire Exhibit B: Committee Functions List

49 Committee assignments will be made at the February meeting and commence after approval at the February meeting. Please indicate your first, second, and third choice on the following list of committees. (See attached list for the Committee Functions.) Please return questionnaire to Tawnia Pett by January 28, COMMITTEES CHOICES Budget & Finance 1st 2nd 3rd Building, Property & Equipment 1st 2nd 3rd Executive (Board Officers & Past-President) Nuisance Abatement 1st 2nd 3rd Operations 1st 2nd 3rd Policy and Personnel 1st 2nd 3rd Public Relations 1st 2nd 3rd Legislative 1st 2nd 3rd Signed: Trustee Name (Print): Occupation: Home Address: City: Zip Code: Contact Phone: Address: Agenda for the 866th Meeting, January 17, 2019 Exhibit A (Agenda Item G.6) Page 1 of 1

50 Orange County Mosquito and Vector Control District BOARD OF TRUSTEES COMMITTEE FUNCTIONS BUDGET AND FINANCE COMMITTEE - 9 MEMBERS Staff: District Manager Director of Administrative Services Convenes: As necessary. Meets in spring to deliver Budget recommendation to Board in April. Scope: The Budget and Finance Committee is responsible for oversight of District financial activities and policies. The Committee, also responsible for monitoring the District s budgets, meets annually on an as needed basis to review the proposed budgets for the upcoming year. The Committee provides comments and direction regarding appropriations and funding levels for these budgets. The Committee also reviews District financial policies and practices such as reserve amounts and fund transfers to insure public review of all financial activities and practices. BUILDING, PROPERTY, AND EQUIPMENT COMMITTEE - 7 MEMBERS Staff: District Manager Department Heads Convenes: As necessary Scope: The Building, Property and Equipment Committee is responsible for oversight of District building, property, and equipment issues. The Committee meets on an as needed basis to review and provide direction regarding short-term and long-term property and building planning; provides recommendations to the Board regarding acquisition, improvements, and disposal of District property. The Committee also reviews equipment and vehicle purchases and/or bids, and provides recommendations to the Board regarding selection and approval of these items. EXECUTIVE COMMITTEE - 4 MEMBERS (Board Officers, Past-President) Staff: District Manager Legal Counsel Convenes: As necessary Scope: The Executive Committee is comprised of the President, Vice President, Secretary, and Past- President of the District. The Executive Committee meets with the other Committees and District Manager on important financial and operational issues. OPERATIONS COMMITTEE - 7 MEMBERS Staff: District Manager Director of Communications Director of Operations Director of Scientific Technical Services Convenes: As necessary Scope: The Operations Committee is responsible for oversight of the District s basic operation and special programs. The Committee reviews operational activity reports and provides direction to staff regarding operational issues, policies and procedures, staffing, and budget. The Committee also provides recommendations to the Board on legislative items. January 2019 Agenda for the 866th Meeting, January 17, 2019 Exhibit B (Agenda Item G.6) Page 1 of 2

51 POLICY AND PERSONNEL COMMITTEE - 9 MEMBERS Staff: District Manager Convenes: As necessary Scope: The Policy and Personnel Committee is responsible for oversight of District policies and personnel issues. This Committee meets on an as needed basis to review changes to administrative, policies and procedures, and then provides recommendations to the Board regarding action on these items. The Policy and Personnel Committee annually reviews and provides recommendations regarding the District Manager s contract, and changes to the District s Personnel and Salary Resolution. The Committee also reviews and provides recommendations to the Board regarding new position requests, position reclassifications, position descriptions, and is responsible for hearing and making decisions regarding employee disciplinary appeals. PUBLIC RELATIONS COMMITTEE 9 MEMBERS Staff: District Manager Director of Communications Convenes: As necessary Scope: The Public Relations Committee is responsible for oversight of the District public outreach, education, vector and vector-borne disease education, and overall awareness of the District, and its services. The Committee provides comments and directions on education objectives, and public outreach campaigns and goals. The Committee also reviews request for proposals for outreach related purchases and contracts. NUISANCE ABATEMENT COMMITTEE 7 MEMBERS Staff: District Manager Director of Operations Convenes: As necessary Scope: The Nuisance Abatement Committee has the responsibility to determine if certain properties constitute a nuisance because of vector breeding and authorize certain fines and penalties to be assessed against the property owner(s). LEGISLATIVE COMMITTEE 9 MEMBERS Staff: District Manager Director of Communications Convenes: As Necessary Scope: The Legislative Committee has the responsibility of reviewing, following, and tracking legislation throughout the course of the legislative session that may impact the District. January 2019 Agenda for the 866th Meeting, January 17, 2019 Exhibit B (Agenda Item G.6) Page 2 of 2

52 Laboratory Report, January 17, 2019 Attachment No. 1 Vector of the Month: Invasive Long-Horned Tick Adult Asian longhorned tick. Haemaphysalis longicornis, the invasive Asian long-horned tick, is a species native to eastern China, Japan, Korea, and the Russian Far East. However, this species has spread and is established in Australia, New Zealand, several islands in the Pacific Region, and now the eastern US as of September In China and Japan, Haemaphysalis longicornis can transmit the severe fever with thrombocytopenia syndrome virus (SFTSV), the cause of a human hemorrhagic fever, Rickettsia japonica (causes Japanese spotted fever), Heartland virus, Powassan virus, and various pathogenic species such as Anaplasma, Babesia, Borrelia, Ehrlichia, Rickettsia, and Theileria. The Asian long-horned tick possesses three life stages following the egg stage: larva, nymph, and adult. Theses three life stages feed on three separate hosts. Females of this species can reproduce asexually, without males, through a process called parthenogenesis. Depending on temperature and humidity, female ticks lay their eggs in late spring or summer. Larvae climb nearby vegetation and wait for a suitable host in later summer. After blood-feeding, the larval tick drops off the host, over winter, and in the following spring will molt into a nymph. Nymphs repeat the process of waiting for a host until they feed, then drop off to molt into an adult to seek their last host mid-summer. After this final feeding, a single adult female can lay approximately 2,000 eggs (within a two to three-week period), which can lead to severe infestations in livestock leading to weakness, anemia, or death in these animals. In cattle, it has been confirmed this tick species can spread bovine theileriosis, occasionally killing calves, thus reducing dairy production on cattle farms. Immature ticks can feed on birds and smaller mammals. Adults can be found on humans, pets (dogs and cats), deer, rabbits/hares, pigs, goats, bears, foxes, and raccoons. In terms of prevention, examining animals on a regular basis and performing personal tick checks is critical, especially after being outside in tick infested areas. Keep low grass (lawn)

53 Laboratory Report, January 17, 2019 Attachment No. 1 heights, control weeds and other brushy areas, and remove woody debris from pasture and lawn edges. Maintain a 9-foot distance between pasture or lawn and wooded edge habitat. In areas where ticks may be encountered, there is pyrethroid-based or carbamate insecticides, or biopesticides (like Met52) that can be applied along perimeters (be sure to follow all pesticide label guidelines). People can purchase permethrin treated clothing, or use insect repellents (DEET, picaridin, IR3535). Permectrin II and Ultra Boss are whole animal insecticide treatments for certain livestock. For pets and small companion animals, Fipronil-based products are available. Maintaining at least 9 feet between tick habitat and pasture or lawn can reduce tick encounter risk. Cut back brush and other tall vegetation from fence lines

54 Laboratory Report January 17, 2019 Attachment No. 2 Sterile Mosquitoes Best Weapon Against Zika Virus. But Will Program Continue? BY BARBARA ANDERSON, Updated November 14, :49 AM A female Aedes aegypti mosquito, known to be a carrier of the Zika virus, acquires a blood meal on the arm of a researcher. Andre Penner, Associated Press A Fresno County experiment to trick female mosquitoes to mate with sterile males has been so successful in reducing the number of mosquitoes that can carry Zika and dengue viruses that it could become a staple in the mosquito-fighting world, if funding can be found to expand it. The Aedes aegypti mosquito, a day-biting mosquito, has proven difficult to suppress with traditional mosquito-control techniques, such as spraying. But the field study, which mated female Aedes aegypti mosquitoes with sterile males, reduced the number of biting females by more than 95 percent during peak mosquito season. The 2018 study results are encouraging, said Jodi Holeman, scientific services control director at Consolidated Mosquito Abatement District in Clovis. With all the other strategies and control methods that we ve put toward this mosquito, there hasn t been a single one that has been as effective as the release of the sterile mosquitoes. Zika is a virus that can cause severe birth defects. The study in Fresno County is an important validation of a new approach to controlling these mosquitoes with a dangerous potential to transmit human disease, said Jacob Crawford, senior scientist at Verily, a sister company to Google. The Fresno study has helped Verily achieve good results in a study in Australia, Crawford said. And releases of sterile male mosquitoes is happening now as part of a study in Singapore. We are energized by what we achieved this year and look forward to bringing this technology to communities most burdened by Aedes aegypti throughout the world, Verily says in a

55 Laboratory Report January 17, 2019 Attachment No. 2 statement. The Fresno County sterile-male mosquito study was a collaboration with DeBug Fresno, a project of Verily; MosquitoMate, a Kentucky-based biotechnology company; and the Consolidated district. MosquitoMate developed a mosquito colony infected with a Wolbachia bacterium that rendered the males sterile. DeBug Fresno created a system of rearing millions of the sterile male mosquitoes and shipping them to Clovis. Consolidated workers released the altered males and monitored the mating results. 15 million mosquitoes A little more than 15 million sterile male mosquitoes were released in Fresno County in batches at Harlan Ranch, the Loma Vista neighborhood in northeast Clovis and at Fancher Creek in southeast Fresno. The scheduled releases began in April and lasted six months. A fourth neighborhood was added mid-season and was not a part of the study results. Releases there are ongoing in the area of about 700 homes around Herndon and Temperance avenues. The research relies on the fact that female mosquitoes mate only once in their short lives (they live for a couple of weeks) and with millions of Wolbachia-altered males in the air, the chances of females hooking up with them increases. This is the second year that DeBug Fresno sent bacteria-neutered male mosquitoes to Fresno County. About 7 million mosquitoes were released in 2017, and the results were a 68 percent reduction in the biting females. This year, in addition to releasing more than double the 2017 number of mosquitoes, the altered males were released in mid-april before the wild mosquito population could reproduce in large numbers, Crawford said. But suppression could have been greater except large numbers of wild mosquitoes from neighboring areas flew into the treated neighborhoods, he said. Do it again in 2019? Consolidated would like to release sterile-male mosquitoes in the same Fresno County neighborhoods in 2019, and expand the releases to neighboring areas, Holeman said. Getting a 95 percent suppression is definitely a control strategy that we want to try and continue and apply in our district. So far, the release of sterile male mosquitoes has been approved under a federal Environmental Protection Agency experimental use permit. Holeman said the district would need the EPA to extend the permit in Up to this point, funding for the research has come from Verily. Consolidated does not have the money to continue the project on its own. The district is seeking funding from other sources, Holeman said. We are working very hard to bring this program back in 2019 and expand it, if possible. If the research project ends and the district cannot release sterile male mosquitoes, Holeman said it will be more important than ever for every single resident in this community to really be mindful of what water is on their property that can breed mosquitoes.

56 H. PRESIDENT S REPORT AND TRUSTEE COMMENTS

57 I. DISTRICT MANAGER S REPORT DISCUSSION AND POSSIBLE ACTION

58 J. DISTRICT LEGAL COUNSEL REPORT DISCUSSION AND POSSIBLE ACTION

59 CLOSING K. CORRESPONDENCE DISCUSSION AND POSSIBLE ACTION STAFF REPORTS FROM MEETINGS AND CONFERENCES ATTENDED IN DECEMBER L. FUTURE AGENDA ITEMS M. ADJOURNMENT 1. ADJOURN TO A SPECIAL MEETING ON FEBRUARY 14, 2019 STARTING AT 3:00 P.M. AT THE ORANGE COUNTY MOSQUITO AND VECTOR CONTROL DISTRICT OFFICES, GARDEN GROVE BLVD., GARDEN GROVE, CA 92843

60

61

62 Conference and Meeting Report Staff of the Orange County Mosquito and Vector Control District and its Board of Directors attend a variety of educational seminars, conferences and symposia annually. This report provides a brief summary of the event attended, and the organizational value of that attendance to the District. Staff Name and Title: Rick Howard Name of Conference/Event: MVCAC Planning Session Date: Location: December 6 and 7, 2018 Emeryville, CA I attended the annual Mosquito and Vector Control Association of California (MVCAC) Planning Session in Emeryville, CA on December 6 and 7, The annual planning meeting is scheduled to establish goals for the coming year, its legislative agenda, to confirm dates of meetings, and to seat the new Board of Directors. In 2018 I had recommended that the Spring Quarterly Meeting and Legislative Advocacy Day be combined, in order to reduce the amount of travel and associated costs. I am happy to report that this change was implemented for 2019, and while there are scheduling issues with this new format, the Board did agree to combine the two sessions for this year and to evaluate its practicality for future years. The MVCAC Planning Group also discussed the potential threat to vector control with respect to a recently adopted League of California Cities Resolution. If passed through the legislature, the resolution would permit cities with the ability to limit other agencies use of chemical treatments in their respective cities. This would impact not only Vector Control, but also Department of Agriculture, water and sanitation district-maintained facilities, and other public agencies as well. While local control issues are vitally important to the independence of cities, the

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY Attachment 1 PROPERTY TAX RATES FOR FY 2016-17 FOR TAXING AGENCIES IN ORANGE COUNTY COMPILED UNDER THE SUPERVISION OF ERIC H. WOOLERY, CPA ORANGE COUNTY AUDITOR-CONTROLLER 1 PROPERTY TAX RATES FOR FY 2016-17

More information

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290 City of Aliso Viejo City of Anaheim City of Brea code Chapter 7.60 Child Safety Zones City of Buena Park 8.50.030 Prohibitions 2012 City of Costa Mesa City of Cypress CHAPTER XIII. SEX OFFENDERS PROHIBITED

More information

Orange County Mosquito and Vector Control District Serving Orange County Since 1947

Orange County Mosquito and Vector Control District Serving Orange County Since 1947 Orange County Mosquito and Vector Control District Serving Orange County Since 1947 NOMINATING COMMITTEE MEETING 2:30 P.M. NOTICE AND AGENDA OF THE REGULAR SPECIAL MEETING OF THE BOARD OF TRUSTEES THURSDAY

More information

Orange County Mosquito and Vector Control District Serving Orange County Since 1947

Orange County Mosquito and Vector Control District Serving Orange County Since 1947 Orange County Mosquito and Vector Control District Serving Orange County Since 1947 NOTICE AND AGENDA OF THE REGULAR MEETING OF THE BOARD OF TRUSTEES THURSDAY MARCH 15, 2018 856 TH REGULAR MEETING 3:00

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION / MEETING DATE: OCTOBER 10, 2017 TITLE: MEMORANDUM OF UNDERSTANDING BETWEEN THE DEPARTMENT OF PUBLIC SAFETY AND THE TRANSPORTATION CORRIDOR AGENCIES FOR SERGEANT. ~SERVICES

More information

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010 MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO

CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO CITY OF MALIBU PLANNING COMMISSION RESOLUTION NO. 16-23 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF MALIBU RECOMMENDING THE CITY COUNCIL APPROVE LOCAL COASTAL PROGRAM AMENDMENT NO. 14-001, AMENDING

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES Board of Directors Regular Meeting Thursday, November 19, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular

More information

PARTICIPATION AGREEMENT

PARTICIPATION AGREEMENT PARTICIPATION AGREEMENT This PARTICIPATION AGREEMENT, dated for reference as of 2015 (the "AGREEMENT"), is by and among the COUNTY OF ORANGE (the "COUNTY"), and the cities of [Participating cities subject

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 12/6/2016 F2a City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %e'n Siegel, City Manager Maria Morris, City Clerk~~ DATE: December 6, 2016

More information

Detention Facilities in Orange County

Detention Facilities in Orange County 1. SUMMARY The has completed a study of all detention facilities in the County of Orange. This summary provides a concise overview of the findings derived from that study. Each finding emerged from processes

More information

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT

CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT Page 1 CITY Of RANCHO SANTA MAR GAR IT A CITY COUNCIL STAFF REPORT DATE: May 10, 2017 TO: City Council of the City of Rancho Santa Margarita FROM: Jennifer M. Cervantez, City Manager ~ BY: Cheryl Kuta,

More information

guidelines and procedures

guidelines and procedures ORANGE COUNTY SANITATION DISTRICT board of directors guidelines and procedures 2015 Prepared by Board Services TABLE OF CONTENTS I. BOARD AND COMMITTEE STRUCTURES Overview Board of Directors Committees

More information

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. ORANGE COUNTY FIRE AUTHORITY PUBLIC NOTICE The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. The next regular meeting of the Human Resources Committee

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: December 9, 2015 TO: FROM: BY SUBJECT: City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, C:i.!Y Manager -;,-z:..-

More information

Ron Garcia, Council Member Roy Moore, Council Member Marty Simonoff, Council Member

Ron Garcia, Council Member Roy Moore, Council Member Marty Simonoff, Council Member City Council Agenda Study Session will start prior to Closed Session Tuesday, July 15, 2014 4:45 p.m. - Study Session 6:00 p.m. - Closed Session 7:00 p.m. - General Session Brett Murdock, Mayor Christine

More information

Craig P. Alexander s Recommendations for Voters For the November 6, 2012 Election

Craig P. Alexander s Recommendations for Voters For the November 6, 2012 Election Craig P. Alexander s Recommendations for Voters For the vember 6, 2012 Election For those of you who do not know me, I am an attorney and an evangelical Christian who is involved in local Orange County

More information

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016 Orange County Sanitation District Corrected MINUTES BOARD MEETING March 23, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/23/2016 Minutes of Board Meeting Page

More information

Contact Information Neighborhood Council: Los Feliz Neighborhood Council,Los Feliz Neighborhood

Contact Information Neighborhood Council: Los Feliz Neighborhood Council,Los Feliz Neighborhood Council Contact Information Neighborhood Council: Los Feliz Neighborhood Council,Los Feliz Neighborhood Name: Linda Demmers Phone Number: (213) 973-9758 Email: ldemmers@losfeliznc.org Date of NC Board

More information

Southern California Crime Report

Southern California Crime Report Southern California Crime Report 2018 Presented by the UCI Irvine Lab for the Study of Space and Crime (ILSSC) School of Social Ecology University of California Irvine January, 2018 Southern California

More information

ITEM 1 ATTACHMENT A RESOLUTION NO

ITEM 1 ATTACHMENT A RESOLUTION NO ITEM 1 ATTACHMENT A RESOLUTION NO. 2018-1610 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA AUTHORIZING THE CITY MANAGER TO REQUEST LOCAL, STATE, AND FEDERAL FINANCIAL AID, AUTHORIZING

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

Review of Orange County Detention Facilities

Review of Orange County Detention Facilities Review of Orange County Detention Facilities Review of Orange County Detention Facilities SUMMARY The 2010-2011 Grand Jury has completed an inspection of all the detention facilities in Orange County under

More information

CITY of LAGUNA WOODS CITY COUNCIL AGENDA

CITY of LAGUNA WOODS CITY COUNCIL AGENDA CITY of LAGUNA WOODS CITY COUNCIL AGENDA Adjourned Regular Meeting Tuesday, February 3, 2015 9:00 a.m. Laguna Woods City Hall 24264 El Toro Road Laguna Woods, California 92637 Noel Hatch Mayor Pro Tem

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

More information

AGENDA PACKET. Steering Committee and Safety Committee Meeting

AGENDA PACKET. Steering Committee and Safety Committee Meeting AGENDA PACKET Steering Committee and Safety Committee Meeting January 15, 2015 Thursday, January 15, 2015, 12:00 Noon 11800 Woodbury Road, 2nd floor, Room # 219-220 Garden Grove, CA 92843 Any person with

More information

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 12/16/2014 02 CLOSED SESSION: None. BUSINESS SESSION: Mayor Allevato called the Regular Meeting of the City Council of the City

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, 2016 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JULY 17, 2013, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Closed Session convened at 6:25 p.m. PRESENT:

More information

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

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

More information

Public Nuisance By-law

Public Nuisance By-law Public Nuisance By-law PH-18 - Consolidated as of October 17, 2018 As Amended by By-law No. Date Passed at Council PH-18 May 22, 2012 PH-18-17001 March 2, 2017 PH-18-18002 July 24, 2018 PH-18-18003 October

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602 This

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL 5:00

More information

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc. 140 MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD March 28, 2016 A regular meeting of the Cypress City Council was called to order at 6:03 p. m. by Mayor Yarc in the Executive Board Room,

More information

B. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Greg Magnuson, Superintendent, Buena Park School District

B. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Greg Magnuson, Superintendent, Buena Park School District MINUTES Regular Meeting April 18, 2013 A. CALL TO ORDER ORANGE COUNTY BOARD OF EDUCATION The Regular Meeting of the Orange County Board of Education was called to order at 11:01 a.m. April 18, 2013, in

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority Call to Order and Roll Call Statement of Disclosure REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 10:30 A.M. Thursday,

More information

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

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

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California Agenda Item 2-1 CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULA MEETING FEBRUARY 1, 2017, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Harrington called

More information

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING

A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso

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 TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE WORKSHOP BOARD MEETING OF THE BOARD OF DIRECTORS OF MUNICIPAL WATER DISTRICT OF ORANGE COUNTY (MWDOC) WITH THE MWDOC MET DIRECTORS March 2, 2016 At 8:30 a.m. President Osborne called to

More information

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814

REGULAR MEETING AGENDA. February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 REGULAR MEETING AGENDA February 18, 2016 at 2:00 p.m. California State Association of Counties 1100 K Street, 1st Floor, Sacramento, CA 95814 Telephonic Locations: 709 Portwalk Place County of Butte Redwood

More information

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE

NOT TO BE PUBLISHED IN OFFICIAL REPORTS IN THE COURT OF APPEAL OF THE STATE OF CALIFORNIA FOURTH APPELLATE DISTRICT DIVISION THREE Filed 1/10/14 P. v. Godinez CA4/3 NOT TO BE PUBLISHED IN OFFICIAL REPORTS California Rules of Court, rule 8.1115(a), prohibits courts and parties from citing or relying on opinions not certified for publication

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

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

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax)

Marin/Sonoma Mosquito & Vector Control District. 595 Helman Lane. Cotati, California (toll free) (fax) DATE: January 10, 2018 TIME: 7:00 PM LOCATION: District Headquarters 595 Helman Lane Cotati, Ca 94931 Marin/Sonoma Mosquito & Vector Control District 595 Helman Lane Cotati, California 94931 1-800-231-3236

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m. LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING Wednesday, November 28, 2018 12:30 p.m. to 2:30 p.m. Los Angeles County Metropolitan Transportation Authority Board Room - Third Floor One Gateway

More information

Case 2:07-cv RSL Document 51 Filed 11/09/17 Page 1 of 12

Case 2:07-cv RSL Document 51 Filed 11/09/17 Page 1 of 12 Case :0-cv-0-RSL Document Filed /0/ Page of The Honorable Robert S. Lasnik 0 0 DKT. 0 UNITED STATES DISTRICT COURT WESTERN DISTRICT OF WASHINGTON AT SEATTLE Northwest Center for Alternatives ) NO. 0-cv--RSL

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING TO DISEASE VECTOR CONTROL

BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING TO DISEASE VECTOR CONTROL BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING TO DISEASE VECTOR CONTROL EFFECTIVE DATE: May 26, 2009 1.1 Legal Authority BUCKS COUNTY DEPARTMENT OF HEALTH RULES AND REGULATIONS PERTAINING

More information

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

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

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

Analysis of the 2014 Elections in Orange County

Analysis of the 2014 Elections in Orange County Analysis of the 2014 Elections in Orange County 2014 Keys to Victory Union Members Communications to General Public Field Million More Voters Major Identified Priorities of the Labor Movement in Orange

More information

NORTH CAROLINA GENERAL ASSEMBLY 1973 SESSION CHAPTER 556 SENATE BILL 537

NORTH CAROLINA GENERAL ASSEMBLY 1973 SESSION CHAPTER 556 SENATE BILL 537 NORTH CAROLINA GENERAL ASSEMBLY 1973 SESSION CHAPTER 556 SENATE BILL 537 AN ACT TO AMEND ARTICLE 4C OF CHAPTER 106 OF THE GENERAL STATUTES, THE STRUCTURAL PEST CONTROL ACT. The General Assembly of North

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, :00 P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING JANUARY 22, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

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

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

More information

ORANGE COUNTY BOARD OF EDUCATION MINUTES

ORANGE COUNTY BOARD OF EDUCATION MINUTES MINUTES Regular Meeting April 11, 2018 ORANGE COUNTY BOARD OF EDUCATION MINUTES CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL AGENDA MINUTES PUBLIC COMMENTS The Regular Meeting of the Orange County Board

More information

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE June 21, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew Do,

More information

Orange County Junior All American Football Conference NEW CHAPTER MEMBER APPLICATION

Orange County Junior All American Football Conference NEW CHAPTER MEMBER APPLICATION Orange County Junior All American Football Conference NEW CHAPTER MEMBER APPLICATION APPLICATION OVERVIEW & CHECKLIST 1. Verbal or written notice to the OCJAAF COMMISSIONER of your intent to join OCJAAF.

More information

Policy Analyst. SUBJECT: Legislative Report - March 2018

Policy Analyst. SUBJECT: Legislative Report - March 2018 Local Agency Formation Commission Orange County CHAIR Derek J. McGregor Representative of General Public VICE CHAIR Cheryl Brothers Councilmember City of Fountain Valley March 14, 2017 TO: FROM: Local

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, 2018 5:00 PM AGENDA PUBLIC HEARING AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER 5:00 PM ROLL CALL COUNCIL

More information

BOARDS OF DIRECTORS October 11, 2018

BOARDS OF DIRECTORS October 11, 2018 [g] SAN JOAQUIN HILLS TRANSPORTATION CORRIDOR AGENCY FOOTHILL/EASTERN TRANSPORTATION CORRIDOR AGENCY AGENDA ITEM #: 06 Transportation Corridor Agencies BOARDS OF DIRECTORS October 11, 2018 FILE NUMBER:

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING March 25, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/25/2015 Minutes of Board Meeting Page

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT B.2 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 2 DATE: October 23, 2018 TO: FROM: City Council Housing Authority Alexander Nguyen City Manager SUBJECT: City Council Committee Structure

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: March 23, 2016 TO: City Council of the FROM: Jennifer M. Cervantez, City Manager ~ BY: Amy Diaz, City Cler~ SUBJECT: Approval of Minutes Recommendation

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1]

AGENDA 1. PLEDGE OF ALLEGIANCE 2. ROLL CALL OF BOARD OF DIRECTORS 3. ADOPTION OF AGENDA [1] A REGULAR MEETING OF THE BOARD OF DIRECTORS UPPER SAN GABRIEL VALLEY MUNICIPAL WATER DISTRICT 602 E. HUNTINGTON DRIVE, SUITE B, MONROVIA, CA 91016 5:30 P.M. SEPTEMBER 4, 2018 1. PLEDGE OF ALLEGIANCE AGENDA

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

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

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

More information

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section

AGENDA 1. DETERMINATION OF A QUORUM. 2. PUBLIC COMMENT Pursuant to Government Code Section MEETING OF THE EXTERNAL AFFAIRS COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CALIFORNIA 90712 11:00 A.M., MONDAY, APRIL 9, 2018

More information

WHEREAS, the City of Westminster, pursuant to its police power, may adopt

WHEREAS, the City of Westminster, pursuant to its police power, may adopt ORDINANCE NO. 2533 AN ORDINANCE OF THE MAYOR AND CITY COUNCIL OF THE CITY OF WESTMINSTER, AMENDING SECTION 17. 200. 022 (" MARIJUANA CULTIVATION AND CANNABIS ACTIVITY") OF CHAPTER 17. 200 (" ESTABLISHMENT

More information

Orange County Taxi Administration Program (OCTAP) Safety Committee and Steering Committee Meeting Minutes July 7, 2011

Orange County Taxi Administration Program (OCTAP) Safety Committee and Steering Committee Meeting Minutes July 7, 2011 ITEM 5 The July 7, 2011 regular meeting of the Orange County Taxi Administration Program (OCTAP) Joint meeting of the Safety Committee and Steering Committee was called to order at approximately 12:00

More information

AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT SPECIAL EXECUTIVE COMMITTEE MEETING TUESDAY, SEPTEMBER 1, 2015 AT 12:00 PM PANIAN CONFERENCE ROOM Committee Members: President

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

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

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14

Case 8:17-bk SC Doc 23 Filed 05/17/18 Entered 05/17/18 11:59:06 Desc Main Document Page 1 of 14 Main Document Page 1 of 14 Main Document Page 2 of 14 United States Bankruptcy Court Central District of California In re WJA EXPRESS FUND, LLC Case No. 8:17-bk-12013 Debtor(s) Chapter 11 LIST OF EQUITY

More information

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley) Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue

More information

The Court, having taken the above-entitled matter under submission on 5/16/2011, now makes the following ruling:

The Court, having taken the above-entitled matter under submission on 5/16/2011, now makes the following ruling: SUPERIOR COURT OF CALIFORNIA, COUNTY OF ORANGE CENTRAL JUSTICE CENTER MINUTE ORDER DATE: 08/15/2011 TIME: 04:32:00 PM JUDICIAL OFFICER PRESIDING: David Chaffee CLERK: Cora Bolisay REPORTER/ERM: BAILIFF/COURT

More information

RESTATED AND AMENDED JOINT POWERS AGREEMENT FOR INTEGRATED LAW & JUSTICE AGENCY FOR ORANGE COUNTY (ILJAOC)

RESTATED AND AMENDED JOINT POWERS AGREEMENT FOR INTEGRATED LAW & JUSTICE AGENCY FOR ORANGE COUNTY (ILJAOC) RESTATED AND AMENDED JOINT POWERS AGREEMENT FOR INTEGRATED LAW & JUSTICE AGENCY FOR ORANGE COUNTY (ILJAOC) This Amended Joint Powers Agreement (Agreement) is made and entered into by and between the listed

More information

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE March 15, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew

More information

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, City Clerk Joanne Baade, City Clerk. Department: Prepared By:

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, City Clerk Joanne Baade, City Clerk. Department: Prepared By: AGENDA REPORT SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, 2014 Agenda Item \ \ f\ ( t) Approvals: City Managerff Dept. Head Attorney Finance -.1/ Department: Prepared By: Subject: City

More information

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA September 4, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES,

More information

Assembly Bill No. 243 CHAPTER 688

Assembly Bill No. 243 CHAPTER 688 Assembly Bill No. 243 CHAPTER 688 An act to add Article 6 (commencing with Section 19331), Article 13 (commencing with Section 19350), and Article 17 (commencing with Section 19360) to Chapter 3.5 of Division

More information

2015 Bylaws for the League of California Cities Table of Contents

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

More information

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

More information

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

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

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017

Special Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017 Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll

More information

1. CALL TO ORDER. Mayor Linda Evans, Vice Chair* City of La Quinta

1. CALL TO ORDER. Mayor Linda Evans, Vice Chair* City of La Quinta 1. CALL TO ORDER The meeting of the Coachella Valley Conservation Commission (CVCC) was called to order by Mayor Kite, acting on behalf of the Chair, on November 8, 2018 at 12:03 pm. 2. ROLL CALL Roll

More information

A RESOLUTION IN OPPOSITION TO AB 57 ( QUIRK) CHANGES TO THE APPROVAL PROCESS FOR APPLICATIONS RELATED TELECOMMUNICATION FACILITIES

A RESOLUTION IN OPPOSITION TO AB 57 ( QUIRK) CHANGES TO THE APPROVAL PROCESS FOR APPLICATIONS RELATED TELECOMMUNICATION FACILITIES CITY COUNCIL AUGUST 3, 2015 CONSENT CALENDAR SUBJECT: A RESOLUTION IN OPPOSITION TO AB 57 ( QUIRK) CHANGES TO THE APPROVAL PROCESS FOR APPLICATIONS RELATED TO THE SITING AND CONSTRUCTION OF WIRELESS TELECOMMUNICATION

More information