SUMMARY ACTION MINUTES

Size: px
Start display at page:

Download "SUMMARY ACTION MINUTES"

Transcription

1 STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 18, 2009 Closed Session 9:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA (209) DEMITRIOS O. TATUM COUNTY EXECUTIVE OFFICER JOHN PEDROZO..DISTRICT 1 HUBERT HUB WALSH, JR.DISTRICT 2 MICHAEL G. NELSON..DISTRICT 3 CHAIRMAN DEIDRE F. KELSEY.DISTRICT 4 JERRY O BANION..DISTRICT 5 Lydia A. Beiswanger, Chief Clerk JAMES N. FINCHER COUNTY COUNSEL All supporting documentation is available for public review in the Office of the Clerk of the Board of Supervisors located in the County Administration Building, Third Floor, 2222 M Street, Merced, California, During regular business hours, 8:00 a.m. 5:00 p.m., Monday through Friday. The Agenda is available online at Any material related to an item on this Agenda submitted to the Clerk after distribution of the Agenda packet is available for public inspection in the Office of the Clerk of the Board Members of the public are advised that all pagers, cellular telephones and any other communication devices are to be turned off upon entering the Board Chambers HEARING ASSISTANCE DEVICES ARE AVAILABLE FOR PUBLIC USE INQUIRE WITHIN THE BOARD OF SUPERVISORS OFFICE Persons who require accommodation for any audio, visual or other disability in order to review an agenda, or to participate in a meeting of the Board of Supervisors per the American Disabilities Act (ADA), may obtain assistance by requesting such accommodation in writing addressed to the Clerk of the Board, 2222 M Street, Merced, CA or telephonically by calling (209) Any such request for accommodation should be made at least 48 hours prior to the scheduled meeting for which assistance is requested 1

2 Closed sessi ons The Agenda is divided into three sections: CONSENT CALENDAR These matters include routine financial and administrative actions and are approved by a single majority vote. SCHEDULED ITEMS These items are noticed hearings, work sessions and public hearings. REGULAR CALENDAR These items include significant policy and administration actions. Immediately after approval of the CONSENT CALENDAR, if the time of the hearing of SCHEDULED ITEMS has not arrived, the REGULAR CALENDAR will be considered. SCHEDULED ITEMS 9:30 A. M. THE PUBLIC IS INVITED TO SPEAK ON ANY ITEM ON THE AGENDA TESTIMONY IS LIMITED TO FIVE MINUTES PER PERSON CLOSED SESSION - CONFERENCE WITH LEGAL COUNSEL SIGNIFICANT EXPOSURE TO LITIGATION: It is the intention of the Board to meet in Closed Session concerning significant exposure to litigation pursuant to Government Code Section 54956(b): One Case THE BOARD RECESSED AT 9:30 A.M. AND RECONVENED AT 10:00 A.M. WITH ALL MEMBERS PRESENT AND THE CHAIRMAN ADVISED THERE WERE NO REPORTABLE ITEMS GOVERNMENT CODE SECTION COMPLIANCE (LATE AGENDA ITEMS) Open session 10:00 A. M. PLEDGE OF ALLEGIANCE PUBLIC OPPORTUNITY TO SPEAK ON ANY MATTER OF PUBLIC INTEREST WITHIN THE BOARD'S JURISDICTION INCLUDING ITEMS ON THE BOARD'S AGENDA, EXCEPT FOR THOSE ITEMS SPECIFICALLY SCHEDULED AS PUBLIC HEARINGS (Testimony limited to five minutes per person) REVIEW BOARD ORDER SEE PAGE 11 PRESENTATIONS Planning - 1st Place, Comprehensive Planning Award for Small Jurisdiction for the Hilmar Community Plan California Highway Patrol - Update and Report REVIEW BOARD ORDER SEE PAGE 11 APPROVAL OF CONSENT AGENDA CALENDAR (Items #1-24) REPORTS/BOARD DIRECTION County Executive Officer, County Counsel, Board of Supervisors Members 1:30 P.M. FINAL BUDGET HEARINGS - PUBLIC HEARING SEE SEPARATE AGENDA 2

3 CONSENT CALENDAR (Items #1-24) APPROVED AS RECOMMENDED EXCEPT ITEM NO. 6 WHICH WAS ACTED ON SEPARATELY AYES: ALL Public Works 1. Ratify Amendment No. 8 to Contract No authorized by Public Works Director for $19,212; accept and file Amendment Nos. 7, 9, 10, 11, 12 and 13 as authorized by Resolution No and authorize the Chairman to sign Contract No Amendment No. 14 for $65,426 and No. 15 for $14,125 with Environmental Resolutions, Inc. for Environmental Assessments for the Martin Luther King Site Soil Remediation Project testing and reports. 2. Approve and authorize Chairman to sign Amendment to Contract No with SCS Engineers for Highway 59 Landfill Gas Collection and Control System. Mental Health 3. Approve and authorize Chairman to sign Amendment to Contract No with Tulare County Superintendent of Schools dba Calif. Friday Night Live Partnership reducing the funding to $4,700 through September 1, Approve and authorize Chairman to sign Amendment to Contract No with Mariposa County Behavioral Health and Recovery for inpatient services at Marie Green facility to reflect the current State rate and the 09/10 exam rate. 5. Approve and authorize Chairman to sign Renewal Contract No with Quantom- Leap, Inc. for Drug Medi-Cal Nonresidential Alcohol and Drug Treatment Services. 6. Approve and authorize Chairman to sign Renewal Contract No with Madera County Behavioral Health Services for the provisions of inpatient services at the Marie Green Psychiatric Health Facility. REVIEW BOARD ORDER SEE PAGE 11 AND 12 Ag. Commissioner 7. Approve and authorize Chairman to sign Renewal Contract No with Calif. Dept. of Food and Agriculture for Eradication of Japanese Dodder and adopt Resolution. ADOPTED RESOLUTION NO Commerce, Aviation and Economic Development 8. Approve name change on Contract No from Tech Depot to Solutions4Sure.com. Inc. dba Tech Depot, Inc. and authorize Chairman to sign Renewal Contract No for FOCUS Program participation for computer hardware and software solutions provider and authorize Chairman to sign Announcement Letter. Dept. of Admin. Services 9. Approve and authorize Chairman to sign Amendment to Contract No with Automatic Coffee Service for concessionaire services and to install equipment at Human Services Agency. 3

4 Sheriff 10. Approve and authorize Chairman to sign Amendment to Contract No with City of Dos Palos for 911 and 24/7 dispatch services (communication services). Treasurer 11. Accept the Quarterly Investment Report for Period Ending June 30, Dept. of Workforce Investment 12. Approve and authorize Chairman to sign Amendment to Contract No with Merced County Office of Education for Out-of-School Youth Program through September 30, 2009 at a cost not to exceed $872,493 to add new American Recovery and Reinvestment Act (ARRA) funds to supplement additional provisions for Wage Rate Requirements, Whistleblower Protection, Buy American, and Veterans' Priority Provisions. 13. Approve and authorize Chairman to sign Amendment to Contract No with Merced County Office of Education for Out-of-School Youth Program through September 30, 2009 at a cost not to exceed $597,231 to add new American Recovery and Reinvestment Act (ARRA) funds to supplement additional provisions for Wage Rate Requirements, Whistleblower Protection, Buy American, and Veterans' Priority Provisions. 14. Approve and authorize Chairman to sign Amendment to Contract No with Merced County Office of Education for In-School Youth Program to run through September 30, 2009 at a cost not to exceed $959,573 to add new American Recovery and Reinvestment Act (ARRA) funds to supplement additional provisions for Wage Rate Requirements, Whistleblower Protection, Buy American, and Veterans' Priority Provisions. 15. Approve and authorize Chairman to sign Amendment to Contract No with Merced County Office of Education for In-School Youth Program to run through June 30, 2010 at a cost not to exceed $872,493 to add new American Recovery and Reinvestment Act (ARRA) funds to supplement additional provisions for Wage Rate Requirements, Whistleblower Protection, Buy American, and Veterans' Priority Provisions. 16. Approve and authorize Chairman to sign Amendment to Contract No with Modification to Workforce Investment Act Subgrant Agreement with State Employment Development Department adding provisions for ARRA funding sources for Youth, Adult, Dislocated Worker, Rapid Response activities and Summer Youth. 17. Approve and authorize Chairman to sign Amendment to Contract No with State Employment Development Department for Workforce Investment Act Subgrant Agreement for increased funds of Workforce Investment Act Title I, 15% Governor's Discretionary Special Project Funds in the amount of $40,109 for the California New Start-Prison-to- Employment Program. Executive Office 18. Act on Claims for Damages filed by Eugene Forte (2 Claims and ) as recommended by Risk Management. Board Recognition 19. Authorize Certificate of Appreciation to Vince Griffiths for 22+ years of service to Merced County. 4

5 20. Proclaim month of September, 2009 as "Alcohol and Drug Addiction Recovery Month" in Merced County. 21. Authorize Certificates of Recognition to The Greater Merced Chamber of Commerce selections as follows: Citizen of the Year-Kathleen Crookham; Man of the Year-Doug Fluetsch; Woman of the Year-Barbara Hoffman; Educator of the Year-Jonae Pistoresi; Volunteer of the Year-Jim Cunningham; Ambassadors of the Year-Bernadette Mello and Kevin Walters (Dynamic Duo); Business of the Year-Marvin Hanneman (Imedia West); Outgoing Treasurer-Carole Whitehill and Outgoing Director-Cindi Deegan. 22. Authorize Certificates of Recognition to Moua Thao, Pang Lang Xiong, Nha Bee Thao, Zang Blong Chang, Vang Chue Her, Va Meng Lee, Chong Cher Lee, Wa Her Lor, Ya Va Moua, Valy Moua, Chao Tou Vang, George X. K. Vang, Chong Moua Vue, Chong Za Xiong, Chia Moua Xiong, Zong Xiong, Paul G. Yang, Wa Lue Yang for completing 30 hours of Mediation Training-Family Strengthening Program as recognized by Merced Lao Family Community, Inc. 23. Authorize Certificates of Recognition to Raley's Store #309-Large Business of the Year; Fernando's Bistro, LLC-Small Business of the Year and Merced School Employees Federal Credit Union-Midsize Business of the Year as recognized by City of Merced 2009 Success Program. 24. Authorize Certificates of Recognition to the 2008/2009 Graduates for Leadership Merced Class 24 honored by The Greater Merced Chamber of Commerce as follows: Crystal Andersen, James Barnes, Peggy Biddison, Su Briggs, Adam Cox, Dana Davidson, Ron Ewing, Kyle Ford, Joe Frontella, Carrie Harkreader, Heather Hennagan, Jennifer Krumm, Emma Loethen, Veronica Oforlea, Stephanie Raymond, Mike Tharp, Mike Troxell, Blanche Williams, Brandon Williams and Henry Xiong. REGULAR CALENDAR BOARD ACTION PUBLIC WORKS 25. Contract with Holiness Full-Gospel Non-denominational Church for the operations and maintenance of the South Dos Palos Fire Station Garage subject to review of Counsel. AUTHORIZED CONTRACT NO AS RECOMMENDED AYES: ALL MENTAL HEALTH 26. Contract with Lifestyle Management, Inc. for the provision of First Offender and Multiple Offender Drinking Driver Program services to Merced County residents. AUTHORIZED CONTRACT NO AS RECOMMENDED AYES: ALL 27. Approve Aspiranet as one of the successful bidders to RFP No for implementation of the Public Awareness and Education Program and authorize Contract for the Outreach Campaign for Parents, Teachers and Caregivers as part of Mental Health Services Act Prevention and Early Intervention Plan. AUTHORIZED CONTRACT NO AS RECOMMENDED AYES: ALL 5

6 SHERIFF 28. Authorize the addition of the East Wing of the Adobe Building for Office space for the Sheriff's Civil Division, Live Scan Division and Identification Unit (670 West 22nd Street, Rooms 12-16) for a one year period and approve the Property Transfer Request for furniture surplus from the State to be transferred to the Sheriff's Department. 29. Authorize preparation and release of Request for Proposal to provide for inmate commissary services at the Correctional Facilities with the Sheriff to return to the Board with a full analysis and recommendation after reviewing the responses to the RFP. PLANNING 30. Authorize preparation and release of Request for Qualifications for Environmental Consulting Services, select the most qualified providers to perform such services and negotiate a contract and return to the Board for final approval. 31. Authorize preparation and release of Request for Proposal to qualifying consultants to provide Loan Servicing for the County's Affordable Housing Loan Portfolio and return to the Board for final approval of the Contract. 32. Contract with Panther Energy Company, LLC on behalf of Bernice Aguiar Trust, et al., Tony Correia et al., Richard Pimental, Vander Farms General Partnership, and Homen Dairy Farms, property owners for the reimbursement of costs related to consultant costs for the preparation of an Initial Study for Administrative Application Nos. AA09-023, AA09-024, AA and AA provided by Michael Brandman & Associates. AUTHORIZED CONTRACT NO AS RECOMMENDED AYES: ALL DEPT. OF WORKFORCE INVESTMENT 33. Contract with State Employment Development Department for Workforce Investment Act Subgrant providing for Youth Funding in the amount of $1,718,097. AUTHORIZED CONTRACT NO AS RECOMMENDED AYES: ALL 34. Approve and authorize Chairman to sign Amendment to Contract No with State Employment Development Department for Workforce Investment Act Subgrant Contract adding $937,890 of ARRA funds into the Green Jobs Corps Project to implement the San Joaquin Valley Green Jobs Corps Project to serve WIA eligible Youth and approves the following Contracts: Alliance Worknet Stanislaus County, not to exceed $84,032; Mother Lode Job Consortium, not to exceed $28,331; Madera County Workforce Development Office, not to exceed $56,664; Employers' Training Resource (Counties of Kern, Inyo, Mono), not to exceed $150,059; San Joaquin County Employment and Economic Development Office, not to exceed $114,873; Fresno County, not to exceed $172,973; Merced County Office of Education, not to exceed $56,664 and Merced County Office of Education Jack L. Boyd Outdoor School, not to exceed $45,850. REVIEW BOARD ORDER SEE PAGE Appoint the following to serve on the Youth Council for the Workforce Investment Board: Melissa Abby, Sgt. Robert Bender, John Fowler, Nellie McGarry and Atenas Vallejo. 6

7 AUDITOR 36. Adopt Resolution setting the Secured Property Tax Rates for 2009/2010 Fiscal Year. ADOPTED RESOLUTION NO AS RECOMMENDED AYES: ALL BOARD OF SUPERVISORS 37. Resolution supporting an enhanced timeline for the establishment of the UC Merced Medical School as recommended by the Valley Coalition for the UC Medical School. REVIEW BOARD ORDER SEE PAGE 12 FIRE 38. Approve submission of Application for specialized equipment and training involving Weapons of Mass Destruction in conjunction with State Anti-Terrorism Plan for the Merced Operational Area with the Calif. Emergency Management Agency FY 2009 State Homeland Security Grant Program with Fire Chief to return to the Board with results and award, if funded. 39. Appoint Cecil Ed Banks as the Merced County Office of Emergency Services Deputy Director-Administration pursuant to County Ordinance No. 1567, designate the authorized agents for the OES and adopt Resolution. ADOPTED RESOLUTION NO AS RECOMMENDED AYES: ALL 40. Authorize Office of Emergency Services to accept the FY 2009 Emergency Operations Center (EOC) Grant in the amount of $993,250 to be used for the construction of a local EOC, authorize the Chairman to sign the Grant and other necessary documents and adopt Resolution authorizing appropriate staff to act on behalf of the Merced Operational Area. ADOPTED RESOLUTION NO AS RECOMMENDED AYES: ALL BOARD APPOINTMENTS 41. Mental Health Advisory Board Appointed Vince Ramos, representing District Two, and reappointed Maureen Freitas, representing District One, until June 30, McSwain Municipal Advisory Council Appointed Luis Lara until July 26, Workforce Investment Board. Appointed Maria Delgado, Labor Representative, until June 30, 2013, and Richard Liszewski and Cordell Price, Business Sector Representative, until June 30, BOARD INFORMATION & POSSIBLE ACTION ACCEPTED AND PLACED ON FILE EXCEPT ITEM NO. 58 WHICH WAS CONSIDERED SEPARATELY AYES: ALL 44. Public Works re: Void Contract No for Adobe Building/Old Jury Assembly Building Remodel due to Courts not utilizing assistance of Public Works and Contract No for Robert Falasco Judicial Center Tenant Improvement Projects will no longer be pursued. 7

8 45. Public Works re: Notification of Contract Award to Cruco Construction, Inc. for the Castle Airport Runway Rehabilitation and Pavement Marking Project. AWARDED CONTRACT NO Public Works re: Notification of Contract Award to John Rohrer Construction, Inc. utilizing the Annual Retainer No Supplement No. 5 in the amount of $5, for the Senior Center Area Agency on Aging-Break Room Sink Retrofit Project; authorize issuance of Purchase Order to United Floor Covering to replace flooring in the amount of $1, and void Contract No issued on March 3, AWARDED CONTRACT NO Commerce, Aviation and Economic Development re: Contract with Danny and Karen Robinson for aircraft hangar (approximately 1,639 sq. ft) located on a concrete parking ramp known as the General Aviation Ramp at Castle Airport. AWARDED CONTRACT NO Commerce, Aviation and Economic Development re: Contract with Castle Knights Aviation, Inc. dba Gemini Flight Support for Building 1147 (approximately 9,360 sq. ft.) with adjacent parking of approximately.75 acres of land as a transient housing for airport related personnel. AWARDED CONTRACT NO Commerce, Aviation and Economic Development re: Contract with Moore's Karate for Moore's Karate Camp 2009 in the following areas: Building 395 and additional grass areas located along Airflight Drive, Stratofortress Drive and Academy Drive. AWARDED CONTRACT NO Commerce, Aviation and Economic Development re: Castle Airport Lease Contract issued to Jose Ybarra for aircraft hangar (approximately 1,591 sq. ft) at Castle Airport. AWARDED CONTRACT NO Commerce, Aviation and Economic Development re: Lease contract with Merced County Office of Education (Head Start) for Building 465 and 467 (approximately 12,178 sq. ft.) with adjacent parking and land at Castle Commerce Center. AWARDED CONTRACT NO Commerce, Aviation and Economic Development re: Lease with Merced County Office of Education (Head Start) of Building 395 (approximately 3,920 sq. ft) with adjacent parking and land at Castle Commerce Center. AWARDED CONTRACT NO State Water Resources Control Board re: Applications 27, et al - Orders approving petitions for temporary change to authorize the transfer of water to the 2009 Drought Water Bank. 54. State Water Resources Control Board re: Applications and Order approving petitions for temporary change to authorize the transfer of up to 6,400 acre-feet of water to the 2009 Drought Water Bank. 55. State Water Resources Control Board re: Petition of California Sportfishing Protection Alliance (Waste Discharge Requirements Order No. R {NPDES Order No. CA } for the Soper Company Spanish Mine, Nevada County, Central Valley Water Board - Board Workshop Notification. 8

9 56. State Water Resources Control Board re: Petitions of City of Stockton, California Sportfishing Protection Alliance, San Luis & Delta-Mendota Water Authority and Westlands Water District (Waste Discharge Requirements Order No. R {NPDES No. CA } for the City of Stockton Regional Wastewater Control Facility, San Joaquin County, Central Valley Region: Board Meeting Workshop Notification. 57. State Water Resources Control Board re: Executive Order initiated through Drought Water Bank (DWB) in the summer of 2008 to help alleviate drought conditions should they occur into establishment of purchasing water from willing sellers upstream of the Sacramento-San Joaquin Delta. 58. California Energy Commission re: Over $30 million available through the Energy Efficiency and Conservation Block Grant (EECBG) Program to help small cities and counties install cost-effective energy efficiency projects that reduce energy use and greenhouse gases and Merced County is eligible to receive up to $511,566 under this program. REVIEW BOARD ORDER SEE PAGE State Water Resources Control Board re: Order WR DWR in the Matter of License 9995 (Application 4901) Petition for Temporary Change Involving the Transfer of up to 2, Acre-Feet of Water from Sacramento River Ranch, LLC and Sacramento River Ranch II, LLC to the 2009 Drought Water Bank Administered by the Department of Water Resources. 60. State Water Resources Control Board re: Order WR DWR in the Matter of License 8267 (Application 3206) Petition for Temporary Change Involving the Transfer of up to 672 Acre-Feet of Water from DL Goose Farms, LLC to the 2009 Drought Water Bank Administered by the Department of Water Resources. 61. State Water Resources Control Board re: Order WR DWR in the Matter of License 3067 (Application 1589) Petition for Temporary Change Involving the Transfer of up to 2,805 Acre-Feet of Water from Reclamation District No. 108 to the 2009 Drought Water Bank Administered by the Department of Water Resources. 62. State Water Resources Control Board re: Order WR DWR in the Matter of License 2840 (Application 10030) Petition for Temporary Change Involving the Transfer of up to 3,765 Acre-Feet of Water from Greg Amaral LTD. Pension Plan and Trust and Tule Basin Farms, LLC to the 2009 Drought Water Bank Administered by the Department of Water Resources. 63. State Water Resources Control Board re: Order WR DWR in the Matter of License 2033 (Application 1699) Petition for Temporary Change Involving the Transfer of up to 4,000 Acre-Feet of Water From Garden Highway Mutual Water Company to the 2009 Drought Water Bank Administered by the Department of Water Resources. 64. State Water Resources Control Board re: Order WR DWR in the Matter of License 8547B (Application 12470B) Petition for Temporary Change Involving the Transfer of up to 1,750 Acre-Feet of Water from Pelger Mutual Water Company to the 2009 Drought Water Bank Administered by the Department of Water Resources. 65. State Water Resources Control Board re: Order WR DWR In the Matter of Licenses 6389A, 6389C, 11001, 7064A, and 7064B (Applications 7641A, 7641C, 15606, 15856A, 15856B) Petitions for Temporary Change Involving the Transfer of up to 7,300 Acre-Feet of Water from Pleasant Grove-Verona Mutual Water Company to the 2009 Drought Water Bank Administered by the Department of Water Resources. 9

10 66. State Water Resources Control Board re: Order WR DWR in the Matter of License 3165 (Application 27) Petition for Temporary Change Involving the Transfer of up to 7,220 Acre-Feet of Water from Reclamation District No to the 2009 Drought Water Bank Administered by the Department of Water Resources. 67. State Water Resources Control Board re: Order WR DWR in the Matter of License (Application 14804) Petition for Temporary Change Involving the Transfer of up to 10,000 Acre Feet of Water from the South Sutter Water District to the 2009 Drought Water Bank Administered by the Department of Water Resources. 68. State Water Resources Control Board re: Application Order Approving Petition for Temporary Change to Authorize the Transfer of up to 10,000 Acre-Feet of Water to the 2009 Drought Water Bank. 69. State Water Resources Control Board re: Petition of Fuel Controls, Inc. for Review of Denial of Petroleum Underground Storage Tank Case Closure at 3605 East Spring Street, Long Beach: Board Meeting Notification. 70. State Fish and Game Commission re: Notice of proposed regulatory action relative to Sections 163 and 164, Title 14, California Code of Regulations, relating to the commercial herring fishery, which will be published in the California Regulatory Notice Register on July 10, Westside Community Healthcare District re: Basic Financial Statements - June 30, Pacific Gas and Electric Company re: Merced Falls Hydroelectric Project FERC Project No. 2467, Filing of Licensee's Proposed Study Plans - Initial Study Plan Meeting set for August 25, 2009 at 9:00 a.m. ADOPTED RESOLUTIONS IN MEMORY OF KENNETH KRAMER, MARTY MARTIN AND PHYLLIS WITTENBORN AND ADJOURNED UNTIL TUESDAY, SEPTEMBER 22, 2009 AT 10:00 A.M. 10

11 BOARD ORDERS SUMMARY ACTION MINUTES AUGUST 18, :00 A.M. SCHEDULED ITEM PUBLIC OPPORTUNITY Fred Buckingham, representing United Way, states United Way has been working in the community to raise awareness of reducing the use of energy, cards with energy saving tips are available and invites anyone interested to attend the Leave Your Mark event on September 12, 2009, at 2:00 p.m. at Merced City Hall-Sam Pipes Room. The Board presents a Proclamation to United Way recognizing Energy Efficiency Month in Merced County. Nathan Menninger, Chairman of the Board of Directors for the Merced County Food Bank, provides an update on the operation of the Food Bank and its goals. Present: Kelsey, Pedrozo, Walsh, Nelson, O Banion 10:00 A.M. SCHEDULED ITEM PRESENTATION - CHP Captain Steve Padilla, California Highway Patrol (CHP), submits a report and provides an update on the CHP s accomplishments and efforts. Officer Lee Harjohn provides an overview of the building and operations of the CHP Inspection Facility located in Merced County. Present: Kelsey, Pedrozo, Walsh, Nelson, O Banion 10:00 A.M. SCHEDULED ITEM PLANNING - PRESENTATION American Planning Association, California Chapter, Central Section, Assistant Section Director Ralph Kachadourian presents a Certificate to Merced County Planning and Community Development Staff and Consultants R N Design Group for receiving the 1 st Place Award Comprehensive Planning Award/Small Jurisdiction for the Hilmar Community Plan. Hilmar Municipal Advisory Council Member Dave Anderson thanks the planners for their efforts in this endeavor. Present: Kelsey, Pedrozo, Walsh, Nelson, O Banion CONSENT ITEM NO MENTAL HEALTH The Clerk announces the Renewal Contract with Madera County Behavioral Health Services from Mental Health is before the Board for consideration. Supervisor Walsh recuses himself due to a possible conflict of interest. 11

12 Upon motion of Supervisor O Banion, seconded by Supervisor Pedrozo, duly carried, the Board approves and authorizes the Chairman to sign Renewal Contract No with Madera County Behavioral Health Services for Inpatient Services at the Maria Green Psychiatric Health Facility. Ayes: Kelsey, Pedrozo, Nelson, O Banion Abstains: Walsh ACTION ITEM NO DEPT. OF WORKFORCE INVESTMENT The Clerk announces Contract Amendments with the State Employment Development Department for Workforce Investment Act (WIA) Subgrant adding funds of American Recovery and Reinvestment Act (ARRA) into the Green Jobs Corps Project from the Dept. of Workforce Investment is before the Board for consideration. Upon motion of Supervisor Pedrozo, seconded by Supervisor Walsh, duly carried, the Board authorizes the Chairman to sign the Amendment to Contract No with State Employment Development Department adding $937,890 of WIA/ARRA 15% funds into the Green Jobs Corps Project (Grant Code 120 and 121); and authorizes the following contracts to implement the San Joaquin Valley Green Jobs Corps Project to serve 131 WIA eligible youth: No with Alliance Worknet-Stanislaus County; No with Mother Lode Job Consortium; No with Madera Workforce Development Office; No with Employers Training Resource (Counties of Kern, Inyo, Mono); No with San Joaquin County; No with Fresno County Workforce Investment Board; No with Merced County Office of Education and No with Merced County Office of Education Jack L. Boyd Outdoor School. Ayes: Kelsey, Pedrozo, Walsh, Nelson, O Banion ACTION ITEM NO BOARD OF SUPERVISORS The Clerk announces a Resolution supporting an enhanced timeline for the establishment of the UC Merced Medical School is before the Board for consideration. Stacie Dabbs, representing Congressman Cardoza and the Valley Coalition for UC Merced Medical School, provides background information and states the intent of the proposed resolution is to shorten the timeline to get new physicians trained and placed in existing medical facilities throughout the Central Valley. Upon motion of Supervisor O Banion, seconded by Supervisor Pedrozo, duly carried, the Board supports the enhanced timeline for the establishment of the UC Merced Medical School as recommended by the Valley Coalition for the UC Medical School and adopts Resolution No Ayes: Kelsey, Pedrozo, Walsh, Nelson, O Banion 12

13 INFORMATION ITEM NO PUBLIC WORKS Public Works Director Paul Fillebrown appears and states due to the limited timeframe, he is requesting authority to sign and submit an Application with the California Energy Commission in the amount of $511,000 for grant funds through the Energy Efficiency and Conservation Block Grant Program. Upon motion of Supervisor O Banion, seconded by Supervisor Pedrozo, duly carried, the Board approves and authorizes the Public Works Director to sign and submit an Application to the California Energy Commission in the amount of $511,000 for funding to help small cities and counties install cost-effective energy efficiency projects that reduce energy use and greenhouse gases through the Energy Efficiency and Conservation Block Grant Program. Ayes: Kelsey, Pedrozo, Walsh, Nelson, O Banion 13

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 BOARD OF SUPERVISORS Regular Meeting TUESDAY,

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 21, 2007 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, JANUARY 27, 2009 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 BOARD OF SUPERVISORS Regular Meeting TUESDAY,

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 12, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES Regular Meeting TUESDAY, OCTOBER 2, 2001 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, SEPTEMBER 09, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, OCTOBER 25, 2005 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES Regular Meeting TUESDAY, SEPTEMBER 11, 2001 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 BOARD OF SUPERVISORS Regular Meeting TUESDAY,

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES SUMMARY ACTION MINUTES MERCED COUNTY BOARD OF SUPERVISORS Regular Meeting TUESDAY, SEPTEMBER 17, 2002 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, JANUARY 09, 2007 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Continued Meeting WEDNESDAY, JANUARY 28, 2004 8:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED,

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, DECEMBER 09, 2003 Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM,

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, DECEMBER 09, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, OCTOBER 19, 2010 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, NOVEMBER 22, 2005 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, APRIL 4, 2017 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, APRIL 27, 2010 Closed Session 9:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

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

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

More information

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

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

Regular Meeting TUESDAY, APRIL 11, 2000 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m.

Regular Meeting TUESDAY, APRIL 11, 2000 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES Regular Meeting TUESDAY, APRIL 11, 2000 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, NOVEMBER 07, 2006 Closed Session 9:00 a.m. Regular Meeting 9:30 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

Agenda October 25, 2011

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

More information

SUMMARY OF PROCEEDINGS

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

More information

SUMMARY OF PROCEEDINGS

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES Regular Meeting TUESDAY, JANUARY 9, 2001 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, NOVEMBER 7, 2017 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES qu STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 29, 2006 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 04, 2015 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4) Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES Regular Meeting TUESDAY, JULY 31, 2001 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET

More information

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

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

More information

PLEDGE OF ALLEGIANCE Chairman Prieto called the meeting to order at 6:00 p.m. and opened with the Pledge of Allegiance.

PLEDGE OF ALLEGIANCE Chairman Prieto called the meeting to order at 6:00 p.m. and opened with the Pledge of Allegiance. DIRECTORS PRESENT Chairman Jerry Prieto, Jr. Fresno Irrigation District Director Rudy Hernandez Biola Community Service District Director Steve Pickens Bakman Water Company Director Karl Kienow Garfield

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014

TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014 TAFT CITY COUNCIL/SUCCESSOR AGENCY MINUTES AUGUST 19, 2014 REGULAR MEETING 6:00 P.M. The, regular joint meeting of the Taft City Council/Taft Successor Agency, held in the Council Chamber at Taft City

More information

SUMMARY OF PROCEEDINGS

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

More information

Regular Meeting TUESDAY, AUGUST 22, 2000 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m.

Regular Meeting TUESDAY, AUGUST 22, 2000 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES Regular Meeting TUESDAY, AUGUST 22, 2000 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN PUBLIC HEALTH DEPARTMENT Education Center, First Floor 1800 Mount Vernon Avenue Bakersfield, California Regular Meeting Tuesday, July 21, 2015

More information

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

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

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

Association of Governments

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

More information

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES

MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES MERCED COUNTY BOARD OF SUPERVISORS SUMMARY ACTION MINUTES Regular Meeting TUESDAY, FEBRUARY 6, 2001 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA STEVE J. BESTOLARIDES Chairman Third District KEN VOGEL Vice

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

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

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, MAY 8, 2018 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M

More information

Action Summary June 5, 2018

Action Summary June 5, 2018 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, SEPTEMBER 14, 2010 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

A. PLEDGE OF ALLEGIANCE AND ROLL CALL

A. PLEDGE OF ALLEGIANCE AND ROLL CALL THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT OFFICE 6767 EAST MAIN STREET, STOCKTON, CA ON TUESDAY, JUNE 21, 2016 AT 12:00 NOON A. PLEDGE OF ALLEGIANCE

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 12, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

A G E N D A BOARD OF SUPERVISORS. Regular Meeting TUESDAY, FEBRUARY 21, Closed Session 8:30 a.m. Regular Meeting 10:00 a.m.

A G E N D A BOARD OF SUPERVISORS. Regular Meeting TUESDAY, FEBRUARY 21, Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. STRIVING FOR EXCELLENCE A G E N D A BOARD OF SUPERVISORS Regular Meeting TUESDAY, FEBRUARY 21, 2017 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, OCTOBER 19, 2004 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, August 6, 2012 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

MCAG GOVERNING BOARD. September 25, 2014 MINUTES

MCAG GOVERNING BOARD. September 25, 2014 MINUTES ITEM 8a MCAG GOVERNING BOARD September 25, 2014 MINUTES The regular meeting of the MERCED COUNTY ASSOCIATION OF GOVERNMENTS GOVERNING BOARD held on Thursday, September 25, 2014, at the County of Merced,

More information

Agenda August 27, 2013

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

More information

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

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

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

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

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

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County. Agenda MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County Agenda MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

Action Summary October 3, 2017

Action Summary October 3, 2017 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

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

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

More information

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

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

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, JULY 11, 2017 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

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

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

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

More information

Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES

Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES ITEM 4 Yosemite Area Regional Transportation System (YARTS) Joint Powers Authority MINUTES DATE Monday, October 23, 2017 The regular meeting of the Yosemite Area Regional Transportation System (YARTS)

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, MAY 13, 2003 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

More information

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, March 25, 2008

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, March 25, 2008 MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY KEN VOGEL Chairman Fourth District LEROY ORNELLAS

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, SEPTEMBER 19, 2017 Closed Session 8:30 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING

More information

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

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

More information

Pursuant to County Code Section JUNE 10, 2014

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

More information

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