AGENDA Meeting of the MENDOCINO COUNTY RESOURCE CONSERVATION DISTRICT PHONE: FAX: Tuesday, January 20, 2015

Size: px
Start display at page:

Download "AGENDA Meeting of the MENDOCINO COUNTY RESOURCE CONSERVATION DISTRICT PHONE: FAX: Tuesday, January 20, 2015"

Transcription

1 Meeting of the Tuesday, January 20, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 December 16, 2014 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests 5 2 Board approval to hire a part time bookkeeping assistant. Request approval to hire a part time employee (e.g., college student) to assist the Business Manager in meeting critical deadlines. Post training required; hours are expected to be hours per month. This will allow the Business Manager to work more closely with the Executive Director on financial planning and management. 5 3 Board approval to host the North Coast RCD Area Meeting. MCRCD was nominated during the CARCD conference to host the 2015 North Coast Area Meeting. This two day meeting, which includes speakers and a tour, would be scheduled for some time in April or May. It does entail a significant amount of staff time to organize and run the event.

2 5 4 Board approval to develop a policy for accepting fine monies for mitigation projects. The North Coast Regional Water Quality Control Board (NCRWQCB) has asked MCRCD to consider accepting fine monies directly from a couple involved in a regulatory action as part of a settlement. Staff recommends that we develop a policy for accepting this type of funding. VI. INFORMATIONAL ITEMS 6 1 Correspondence and Notices/Additional Agenda Items Patricia Hickey 6 2 NRCS Report Carol Mandel 6 3 Grant Status/Staff Reports 6 4 Update on the Willits Bypass Mitigation Lands Patricia Hickey 6 5 Update on the GP Bark Dump Property Craig Blencowe 6 6 Update on the Building Better Boards Training Peter Braudrick; Jerome Dix ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. Calendar of Upcoming Events January 26 28, 2015 Special District Leadership Academy

3 Meeting of the Tuesday, February 17, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 January 20, 2014 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests VI. INFORMATIONAL ITEMS 6 1 Presentation on the CSDA Special Districts Leadership Academy Training Peter Braudrick; Jerome Dix 6 2 Discussion and Planning around the North Coast Area RCD meeting scheduled for April 8 th and 9 th Patricia Hickey; Patty Madigan 6 3 Discussion and Planning around the March 3 rd Board of Supervisors Presentation 6 4 Discussion and Planning around the Sustainable Aglands Strategy Plan Patricia Hickey 6 3 NRCS Report Carol Mandel 6 4 Grant Status/Staff Reports 6 5 Update on the Willits Bypass Mitigation Lands Patricia Hickey; Chris Bartow 6 6 Update on the Building Better Boards Training Peter Braudrick; Jerome Dix

4 ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. Calendar of Upcoming Events April 8 th and 9 th North Coast Area RCD Meeting, Ukiah, CA

5 Meeting of the Tuesday, March 17, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 January 20, 2015 Minutes (refer to January board package) 4 2 February 17, 2015 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests for the current meeting and the February 17, 2015 meeting The financial statements and warrant requests were not approve at during the February 17 th meeting due to lack of quorum. (refer to January board package) 5 2 Board approval of RESOLUTION NO The Resolution is in support of entering into an agreement with the California Department of Fish and Wildlife for the Flynn Creek Coho Habitat Enhancement Project. 5 3 Board approval of RESOLUTION NO Resolution is in support of entering into an agreement with the California Department of Fish and Wildlife for the John Smith Creek Coho Habitat Enhancement Project.

6 VI. INFORMATIONAL ITEMS 6 1 Informational presentation on the Fire Safe Council and the possibility of incorporation as an RCD program Madelin Holtkamp 6 2 Discussion and Planning around the North Coast Area RCD meeting scheduled for April 8 th and 9 th Patty Madigan 6 3 LandSmart Update Linda MacElwee 6 4 NRCS Report Carol Mandel 6 5 Grant Status/Staff Reports 6 6 Update on the Willits Bypass Mitigation Lands Patricia Hickey; Chris Bartow 6 7 Update on the Building Better Boards Training Peter Braudrick; Jerome Dix 6 8 Update on the GP Bark Dump Property Craig Blencowe ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. Calendar of Upcoming Events March 25 th April 8 th and 9 th CalCan Summit, UC Davis North Coast Area RCD Meeting, Ukiah, CA

7 Meeting of the Tuesday, April 21, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 March 17, 2015 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests 5 2 Board approval to adopt a phased approach to supporting the Mendocino County Fire Safe Council (FSC) MCRCD has begun building partnerships and submitting grant proposals to develop a Forest Health & Greenhouse Gas Reduction Program. This new programmatic effort arose due to new funding opportunities through AB32 and CAL FIRE and reflects an important goal identified in MCRCD s strategic planning process. The Fire Safe Council is an important partner in servicing the needs of landowners with forested properties. The FSC has limited capacity to meet the growing needs of county residents. They have requested support from MCRCD, including the possibility of transferring organizational management of the FSC to the MCRCD. Staff recommends that we develop a phased approach to providing the FSC with organizational support. The first phase would entail providing the FSC with a small amount of office and storage space. The second phase would entail seeking a small grant to fund a feasibility assessment of the costs and benefits of incorporating the FSC as a standalone MCRCD program (see Memo).

8 VI. INFORMATIONAL ITEMS 6 1 Discussion around the North Coast Area RCD Meeting Peter Braudrick, NC Area Chair 6 2 Discussion on CARCD s Legislative Agenda Patricia Hickey 6 3 Discussion around CARCD s Vision & Standards Patricia Hickey 6 4 LandSmart Update Patricia Hickey; Linda MacElwee 6 5 NRCS Report Carol Mandel 6 6 Grant Status/Staff Reports 6 7 Update on the Willits Bypass Mitigation Lands Patricia Hickey; Chris Bartow 6 8 Update on the Building Better Boards Training Peter Braudrick; Jerome Dix ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. Calendar of Upcoming Events April 22 th Earth Day in the Field at Hopland REC, 8:30 am to 12:30 pm UCCE/NRCS/MCRCD Soil Health Initiative

9 Meeting of the Tuesday, May 19, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 April 21, 2015 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests 5 2 Board approval of RESOLUTION NO The Resolution supports entering into Grant Agreement P for the Cahto Creek Salmon Habitat Enhancement Project with the California Department of Fish and Wildlife VI. INFORMATIONAL ITEMS 6 1 Discussion around the Draft Interim Cooperative Agreement Peter Braudrick, Patricia Hickey 6 2 Update on the Haul Rd Project with State Parks Peter Braudrick, Patty Madigan 6 3 NRCS Report Carol Mandel 6 4 Grant Status/Staff Reports 6 5 Update on the Willits Bypass Mitigation Lands Patricia Hickey; Chris Bartow 6 6 Update on the Fire Safe Council Patricia Hickey 6 7 Update on the Building Better Boards Training Peter Braudrick; Jerome Dix

10 ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. I FIELD TRIP TO LITTLE LAKE VALLEY Calendar of Upcoming Events May 23rd North Fork Navarro River Road Hike, 9:30 AM to 12:30 PM (RSVP Linda MacElwee)

11 SPECIAL BOARD OF DIRECTORS MEETING Wednesday, June 10, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C-3, Ukiah, CA 4pm - 6 pm I VI. ACTION ITEMS 3-1 Board approval of the Willits Bypass Long-term Funding Agreement by and among National Fish and Wildlife Foundation, California Department of Transportation, Mendocino County Resource Conservation District, and California Department of Fish and Wildlife. The purposes of the Agreement are to establish a Long-term Management & Monitoring Fund (LTMM) to be held by the National Fish and Wildlife Foundation in trust for the benefit of the Mitigation Lands, and to set forth the Parties respective responsibilities with respect to the funds to be held in and administered from the LTMM Fund. INFORMATIONAL ITEMS 4-1 Discussion around the Draft Interim Cooperative Agreement Patricia Hickey ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting.

12 Meeting of the Thursday, June 18, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C-3, Ukiah, CA 9am 12pm I ADDITIONS/CHANGES TO THE (GOV. CODE (B)) IV. CONSENT CALENDAR 4-1 May 19, 2015 Minutes V. ACTION ITEMS 5-1 Board approval of Financial Statements and Warrant Requests 5-2 Board approval of the FY 2015/2016 Annual Budget. The MCRCD board will discuss and approve the annual budget. 5-3 Board approval of Randolph Scott & Company s FY 2012/2013 Annual Audit During the transition to a new Executive Director, formal board approval of the FY 2012/2013 Annual Audit did not occur. The FY 2012/2013 Single OMBA 133 Audit (federal audit) was completed and approved by the board in December Board approval of the 10-year Willits Bypass Mitigation Project Cooperative Agreement. MCRCD agrees to assist CALTRANS with certain monitoring and maintenance activities on Mitigation Project Parcels not provided by the private contractor during the implementation of the Mitigation Project and to administer the full long-term management plan on the Preservation Parcels, referred to herein as ACTIVITIES, for a period of approximately 10 years. CALTRANS has established a wasting fund to pay for initial and capital costs and the first three years of ACTIVITY, and as a separate agreement, a non-wasting long-term endowment to fund years 4-10.

13 5-5 Board approval of RESOLUTION NO The Resolution is a formal adoption of Phase III of the North Coast Integrated Regional Water Management Plan 5-6 Board Nominations/Elections for Board Chair and Vice Chair 5-7 Board approval of Mike Webster as Associate Board Member ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting.

14 Meeting of the Tuesday, July 21, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 June 18, 2015 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests 5 2 Board approval of Goranson & Associates FY 2013/2014 Annual Audit and a Single OMBA133 Audit. 5 3 Board approval of RESOLUTION NO The Resolution supports entering into Grant Agreement No. P for the Upper Rancheria Creek Instream Habitat Enhancement Project with the California Department of Fish and Wildlife Mendocino County Resources Conservation District will implement the Upper Rancheria Creek Instream Habitat Enhancement Project to create 10 instream features within 0.48 miles of Rancheria Creek, consisting of 25 pieces of LWD.

15 VI. INFORMATIONAL ITEMS 6 1 NRCS Report Carol Mandel 6 2 Grant Status/Staff Reports 6 3 Update on the Willits Bypass Mitigation Lands Patricia Hickey; Chris Bartow 6 4 Update on the Fire Safe Council Patricia Hickey 6 5 Discussion on hiring a RPF with NRCS Carol Mandel; Patricia Hickey ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. Calendar of Upcoming Events August 1, 2015 Rain Water Catchment: Assessment, Design & Installation 9am to 4pm, Mendocino College

16 Meeting of the Tuesday, August 18, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 July 21, 2015 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests 5 2 Board approval to have Joe Scriven added to the Savings Bank checking account as an authorized signer. In order to increase our ability to process checks in a timely manner we would like to give signing authorization to Joe. VI. INFORMATIONAL ITEMS 6 1 NRCS Report Carol Mandel 6 2 Kate Frey Presentation 6 3 Soil Health Initiative Update 6 4 Grant Status/Staff Reports (PowerPoint Presentations) 6 5 Update on the Willits Bypass Mitigation Lands Patricia Hickey; Chris Bartow 6 6 Update on the Fire Safe Council Patricia Hickey; Carol Mandel 6 7 Discussion on hiring a RPF with NRCS Carol Mandel; Patricia Hickey

17 ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. Calendar of Upcoming Events August 1, 2015 Rain Water Catchment: Assessment, Design & Installation 9am to 4pm, Mendocino College

18 Meeting of the Tuesday, September 15, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 August 18, 2015 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests 5 2 Board approval of a Vehicle Use Policy The RCD will be purchasing two new trucks. One truck will be purchased in cash through the Caltrans Willits By pass Project and will be used primarily by the Grazing Manager. The second truck will be purchased on credit for RCD staff use. We will be billing our grants an off road vehicle usage fee to support this purchase. 5 3 Board appointment of Scott Miller as a MCRCD Associate Director Scott holds a graduate degree in Public Administration and has a strong background in County level program administration. Scott served as the Deputy Director of Transportation, Solid Waste Division and as an Environmental Health Manager in the Water & Waste Water Program for the County of Mendocino. Scott is an avid gardener and strong supporter of sustainable agriculture and local food security.

19 VI. INFORMATIONAL ITEMS 6 1 NRCS Report Carol Mandel 6 2 Discussion on the new Forestry and Vegetation Management Specialist position Carol Mandel; Patricia Hickey 6 3 Grant Status/Staff Reports (Emerging Initiatives PowerPoint Presentation) 6 4 Update on the Willits Bypass Mitigation Lands Patricia Hickey; Chris Bartow 6 5 Update on the Fire Safe Council Patricia Hickey; Carol Mandel 6 6 Fall Site Tours and Invited Speakers Discussion Staff and Board ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. Calendar of Upcoming Events October 3rd November 18th 21st September 26th RC&DC BBQ in Fort Bragg CARCD Annual Conference Ukiah Area Russian River Clean up, 9 am to 1 pm. Meet at McCarthy s Bar and Grill (formerly Taylor s Tavern), 6951 East Road, Redwood Valley. Contact Deborah Edelman at deborah.edelman@mcrcd.org for more information. Other area clean up events are: Gibson Creek Clean up, Saturday, Sept. 19. Meet at Oak Manor Park in Ukiah at 9am. Contact Linda Sanders, , kaderli@juno.com for more information. Eel River Clean up, Saturday, Oct. 17. Meet at the Eel River Road Bridge at 9 am. Contact Beb Ware, for more information. Hopland Cloverdale Russian River Clean up, Saturday, Oct. 24. Meet 9 am at the Solar Living Center, Highway 101, Hopland. Contact Ken Johnson, , ken@ncfems.com for more information.

20 Meeting of the Tuesday, October 13, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 September 15, 2015 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests VI. INFORMATIONAL ITEMS 6 1 NRCS Report Carol Mandel 6 2 Grant Status/Staff Reports 6 3 Update on the Fire Safe Council Patricia Hickey ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting.

21 VI FIELD TRIP TO THE NAVARRO RIVER WATERSHED Galbreath Preserve Denmark Creek Calendar of Upcoming Events November 9th November 18th 21st Instream flow, temperature and biological monitoring in the Navarro River Watershed presentation and potluck Anderson Valley Grange # 669, Philo, 6pm to 9pm CARCD Annual Conference, Tenaya Lodge at Yosemite

22 Meeting of the Tuesday, November 17, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 October 13, 2015 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests 5 2 Board approval of MCRCD Annual Report 2014/2015 The Annual Report documents the accomplishments of the organization in the preceding year. VI. 5 3 Board approval to initiate a new strategic planning process in 2016 MCRCD has a new executive director and a growing staff and programs. The board will discuss the importance of initiating a new strategic planning process and long range plan for INFORMATIONAL ITEMS 6 1 NRCS Report Carol Mandel 6 2 Extended Discussion and Presentation on the Willits By pass Chris Bartow, Patricia Hickey 6 3 Completing Rare Plant Guide Craig Blencowe, Ursula Butler 6 4 Grant Status/Staff Reports 6 5 Update on the Fire Safe Council Patricia Hickey 6 6 Update on hiring for the Forestry & Vegetation Management Specialist Patricia Hickey

23 I IV CLOSED SESSION The Board will discuss the Executive Director s annual performance evaluation. BOARD WILL RECONVENE OPEN SESSION FOR ANY COMMENT ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. Calendar of Upcoming Events November 18th 21st CARCD Annual Conference, Tenaya Lodge at Yosemite

24 Meeting of the Tuesday, December 15, 2015 Location: Mendocino County RCD Office: 410 Jones, Suite C 3, Ukiah, CA 9am 12 pm I IV. ADDITIONS/CHANGES TO THE (GOV. CODE (B)) CONSENT CALENDAR 4 1 November 17, 2015 Minutes V. ACTION ITEMS 5 1 Board approval of Financial Statements and Warrant Requests VI 5 2 Board approval of MCRCD co sponsoring Salmonid Restoration Federation Conference The conference will be held in Fortuna April 6 th 9th. A general sponsorship ($1,000) would include two conference registration passes and banquet tickets. A $500 sponsorship entitles us to one conference pass and banquet ticket. At both levels, we would be acknowledged on all publicity materials, including the cover of the agenda and the conference proceedings. CLOSED SESSION The Board will discuss the Executive Director s annual performance evaluation (continued from last month). BOARD WILL RECONVENE OPEN SESSION 5 3 Discussion and possible action regarding staff holiday gift.

25 VI. I INFORMATIONAL ITEMS 6 1 NRCS Report Carol Mandel 6 2 Willits By pass Update Chris Bartow, Patricia Hickey 6 3 Grant Status/Staff Reports 6 4 Update on the Fire Safe Council Patricia Hickey 6 5 Update on the CARCD Conference Peter Braudrick, Craig Blencowe, Patricia Hickey 6 6 Introduction of our new Forestry & Vegetation Management Specialist Mary Mayeda ADJOURNMENT AND SETTING (707) ext 105. Public Notice: In compliance with the Americans with Disabilities Act and Government Code Section , if special assistance is needed to participate in a Board meeting, please contact the RCD at (707) Notification of at least 48 hours prior to meeting time will assist staff in assuring that reasonable arrangements can be made to provide accessibility at the meeting. HOLIDAY POTLUCK Instructions on what to bring have been ed to board, staff, and NRCS. Calendar of Upcoming Events December 18 th, 5:30pm to 7:30pm Farm Bureau Christmas Open House

MINUTES OF BOARD OF DIRECTORS MEETING January 28, 2014

MINUTES OF BOARD OF DIRECTORS MEETING January 28, 2014 2012 MINUTES OF BOARD OF DIRECTORS MEETING January 28, 2014 Directors Present: Craig Blencowe; Larry Desmond; Jerome Dix Directors Absent: Tyler Nelson; Peter Braudrick Associate Directors Present: None

More information

AGENDA NAPA COUNTY RESOURCE CONSERVATION DISTRICT Jefferson Street, Suite 500B, Napa, CA 94559,

AGENDA NAPA COUNTY RESOURCE CONSERVATION DISTRICT Jefferson Street, Suite 500B, Napa, CA 94559, AGENDA NAPA COUNTY RESOURCE CONSERVATION DISTRICT 1303 Jefferson Street, Suite 500B, Napa, CA 94559, 707-252-4189 Thursday February 9, 2017 8:00 A.M. District President: Gretchen Stranzl McCann Vice President:

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting The Mission of the Humboldt County Resource Conservation District is to enhance and improve the sustainability of natural resources by educating, providing training, and assisting

More information

SPECIAL MEETING AGENDA

SPECIAL MEETING AGENDA SPECIAL MEETING AGENDA NAPA COUNTY RESOURCE CONSERVATION DISTRICT 1303 Jefferson Street, Suite 500B, Napa, CA 94559, 707-252-4189 Tuesday September 19, 2017 8:00 A.M. District President: Gretchen Stranzl

More information

NORTH COAST RAILROAD AUTHORITY (NCRA) Board of Directors Meeting

NORTH COAST RAILROAD AUTHORITY (NCRA) Board of Directors Meeting North Coast Railroad Authority 419 Talmage Road, Suite M Ukiah, Ca 95482 NORTH COAST RAILROAD AUTHORITY (NCRA) Board of Directors Meeting Humboldt County Board of Supervisors Chambers 825 5 th Street,

More information

SPECIAL BOARD MEETING AGENDA

SPECIAL BOARD MEETING AGENDA The Mission of the Las Gallinas Valley Sanitary District is to protect public health and the environment by providing effective wastewater collection, treatment, and recycling services. DISTRICT BOARD

More information

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes Cape-Atlantic Conservation District Minutes May 24, 2017 MEETING CALLED TO ORDER Chairman, Daniel Galletta called the meeting to order at 8:30 AM at the Plant Materials Center in Cape May Court House,

More information

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018

PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 PLACER COUNTY RESOURCE CONSERVATION DISTRICT MINUTES OF THE BOARD OF DIRECTORS MEETING Regular Meeting August 28 th, 2018 CALL TO ORDER The regular meeting of the Placer County Resource Conservation District

More information

CONTRA COSTA RESOURCE CONSERVATION DISTRICT 5552 Clayton Road, Concord, CA Phone (925) MEETING AGENDA August 17, 2017

CONTRA COSTA RESOURCE CONSERVATION DISTRICT 5552 Clayton Road, Concord, CA Phone (925) MEETING AGENDA August 17, 2017 CONTRA COSTA RESOURCE CONSERVATION DISTRICT 5552 Clayton Road, Concord, CA 94521 Phone (925) 672-4577 MEETING AGENDA August 17, 2017 9:30 AM CALL TO ORDER BY CHAIR 9:31 AM PUBLIC COMMENT PERIOD 9:32 AM

More information

7. Russian River Storm Water Resource Management (SWRP) October 19 (Weaverville area) NCRP meeting targeted for SWRP adoption

7. Russian River Storm Water Resource Management (SWRP) October 19 (Weaverville area) NCRP meeting targeted for SWRP adoption RUSSIAN RIVER WATERSHED ASSOCIATION TECHNICAL WORKING GROUP MEETING October 9, 2018, 10:00 AM 12:00 PM Windsor Town Council Chambers 9291 Old Redwood Highway, Windsor, CA 95492 A G E N D A 1. Greetings

More information

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES The Board of Directors of the Nevada Irrigation District convened in regular session at the District's main office located at 1036 W. Main Street,

More information

Notice of Public Meeting

Notice of Public Meeting Notice of Public Meeting Gaviota Coast Planning Advisory Committee (GavPAC) Meeting No. 42 & Potluck Barbeque Note: This agenda lists discussion topics for the GavPAC meetings on: Saturday, September 10,

More information

Work Plan Development Review final draft (Draft 3) and make Board recommendation

Work Plan Development Review final draft (Draft 3) and make Board recommendation RUSSIAN RIVER WATERSHED ASSOCIATION TECHNICAL WORKING GROUP MEETING February 14, 2017, 10:00 12:00 Windsor Town Council Chambers 9291 Old Redwood Highway, Windsor, CA 95492 A G E N D A 1. Greetings and

More information

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes

February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes February 2, 2016 Cottonwood County Board of Commissioners Regular Meeting Minutes The Cottonwood County Board of Commissioners met in regular session on Tuesday, February 2, 2016 at 9:00 a.m. at the Cottonwood

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

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017 ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017 Regularly Scheduled Meeting 1:00 p.m. - Call to Order Minutes Approval February 6, 2017 Special Meeting February 13, 2017 Regular Meeting

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

Ramsey Conservation District

Ramsey Conservation District Ramsey Conservation District Approved July 14, 2014 1425 Paul Kirkwold Drive Highway 96 & Hamline Avenue Arden Hills, MN 55112 Telephone 651-266-7270 Fax 651-266-7276 www.ramseyconservation.org Minutes

More information

NORTH COAST RAILROAD AUTHORITY (NCRA) REGULAR BOARD MEETING

NORTH COAST RAILROAD AUTHORITY (NCRA) REGULAR BOARD MEETING North Coast Railroad Authority 419 Talmage Road, Suite M Ukiah, Ca 95482 NORTH COAST RAILROAD AUTHORITY (NCRA) REGULAR BOARD MEETING Wednesday, February 9 10:30 a.m. City of Healdsburg Council Chambers

More information

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes Cape-Atlantic Conservation District Minutes March 22, 2017 MEETING CALLED TO ORDER Vice Chairman, Joseph Lomax called the meeting to order at 8:07 AM at the District office in Mays Landing, NJ. ROLL CALL

More information

Cape-Atlantic Conservation District Minutes

Cape-Atlantic Conservation District Minutes Cape-Atlantic Conservation District Minutes October 26, 2016 MEETING CALLED TO ORDER Vice-Chairman, Joseph Lomax called the meeting to order at 8:35 A.M. at Rutgers Cooperative Extension office in Cape

More information

Yolo County Flood Control & Water Conservation District

Yolo County Flood Control & Water Conservation District Yolo County Flood Control & Water Conservation District AGENDA Board Meeting 34274 State Highway 16 Woodland, CA 95695 Tuesday, March 5, 2013 7:00 P.M. Public documents relating to any open session item

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

Upper Valley Lake Sunapee Regional Planning Commission

Upper Valley Lake Sunapee Regional Planning Commission UVLSRPC Full Commission Meeting Wednesday, April 13, 2016 6:00 PM 8:00 PM UVLSRPC Office 10 Water Street Lebanon, NH Meeting Minutes Commissioners Present: Dan Brand-Lyme David Brooks-At-Large Lionel Chute-Sullivan

More information

DISTRICT REGULAR BOARD MEETING Thursday, December 15, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

DISTRICT REGULAR BOARD MEETING Thursday, December 15, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes DISTRICT REGULAR BOARD MEETING Thursday, December 15, 2016 4:30 P.M. USDA Service Center SWCD Office Preston, MN 55965 Minutes MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Tim Gossman, Brian Hazel,

More information

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes December 8, 2010

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes December 8, 2010 I. Time and Place of Meeting. WHATCOM CONSERVATION DISTRICT Public Meeting Minutes December 8, 2010 A regular meeting of the Board of Supervisors of the Whatcom Conservation District (WCD) was held at

More information

Peace River Regional District REPORT. To: Committee of the Whole Date: November 5, 2015

Peace River Regional District REPORT. To: Committee of the Whole Date: November 5, 2015 Peace River Regional District REPORT To: Committee of the Whole Date: November 5, 2015 From: Jeff Rahn, General Manager of Environmental Services Subject: Solid Waste Management Plan Monitoring and Advisory

More information

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014 McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014 CALL TO ORDER The regular meeting of the McLeod County Board of Commissioners was called to order at 9:00 a.m. by Chair Paul Wright in

More information

ISANTI SOIL & WATER CONSERVATION DISTRICT 380 GARFIELD ST SOUTH CAMBRIDGE, MN EXT 5

ISANTI SOIL & WATER CONSERVATION DISTRICT 380 GARFIELD ST SOUTH CAMBRIDGE, MN EXT 5 380 GARFIELD ST SOUTH CAMBRIDGE, MN 55008 January 21, 2014 8:00 A.M U 2. Annual Business Meeting Items Election of officers - Chair, Vice-Chair, Treasurer, Secretary Hand meeting to new chairperson c.

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

The Tama County Conservation Board met in regular session on Wednesday, December 2, 2015, in the library, Tama County Nature Center, Otter Creek Park.

The Tama County Conservation Board met in regular session on Wednesday, December 2, 2015, in the library, Tama County Nature Center, Otter Creek Park. The Tama County Conservation Board met in regular session on Wednesday, December 2, 2015, in the library, Tama County Nature Center, Otter Creek Park. Chairman Wrage called the meeting to order at 7:00

More information

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 Item 2 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 ACTION SUMMARY Thursday January 22, 2015 6:30 p.m. COMMISSIONERS:

More information

Steve Connelly, Andy Hart, Ann Mikesh, John Keefe. Floyd Whitaker, Dorothy Miller, Skip Langer. Michael Muzzy, NRCS; Mike Sheehan, Olmsted County

Steve Connelly, Andy Hart, Ann Mikesh, John Keefe. Floyd Whitaker, Dorothy Miller, Skip Langer. Michael Muzzy, NRCS; Mike Sheehan, Olmsted County MINUTES Olmsted Soil and Water Conservation District August 27, 2015 Olmsted Soil and Water Conservation District 1485 Industrial Drive NW, Room 102 Rochester, MN 55901 Facilitator: Steve Connelly Note

More information

DISTRICT REGULAR BOARD MEETING Wednesday, October 16, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes

DISTRICT REGULAR BOARD MEETING Wednesday, October 16, :30 P.M. USDA Service Center SWCD Office Preston, MN Minutes DISTRICT REGULAR BOARD MEETING Wednesday, October 16, 2013 4:30 P.M. USDA Service Center SWCD Office Preston, MN 55965 Minutes MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Tim Gossman, Brian Hazel,

More information

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m.

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m. TOWN OF LAKE COWICHAN Minutes of a Regular meeting of Council held on Tuesday, February 25 th, 2014 PRESENT: STAFF: Mayor Ross Forrest Councillor Bob Day Councillor Frank Hornbrook Councillor Jayne Ingram

More information

MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January 25, 2018

MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January 25, 2018 0 0 0 0 0 MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January, 0 OFFICIAL MINUTES ONLY UPON APPROVAL Prior to approval of these minutes by the Board

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 24 th day of July, 2017. The meeting

More information

REGULAR MEETING AGENDA

REGULAR MEETING AGENDA REGULAR MEETING AGENDA NAPA COUNTY RESOURCE CONSERVATION DISTRICT 1303 Jefferson Street, Suite 500B, Napa, CA 94559 Phone: 707-252-4189, Website: http://naparcd.org/ Thursday, January 3, 2019 at 8:00 A.M.

More information

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008

COMMISSIONERS RECORD 49 FRANKLIN COUNTY Commissioners Proceeding for December 15, 2008 Page 1023 The Honorable Board of Franklin County Commissioners met on the above date. Present for the meeting were Bob Koch, Chairman; and Rick Miller, Chair Pro Tem; Fred Bowen, County Administrator;

More information

MASWCD MINUTES Regular Meeting USDA Service Center Jefferson City, Missouri May 10, 2011

MASWCD MINUTES Regular Meeting USDA Service Center Jefferson City, Missouri May 10, 2011 Missouri Association of Soil and Water Conservation Districts President STEVE RADCLIFF NACD Board Member P. O. Box 571 Chillicothe, MO 64601 (660) 247-1255 stevenr@greenhills.net 1st Vice President KENNY

More information

MENDOCINO COUNCIL OF GOVERNMENTS

MENDOCINO COUNCIL OF GOVERNMENTS MENDOCINO COUNCIL OF GOVERNMENTS Approved MINUTES Monday, June 6, 2016 County Administration Center, Board of Supervisors Chambers Additional Media: YouTube link at http://www.mendocinocog.org under Meetings

More information

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015 City Hall 100 Santa Rosa Avenue Santa Rosa, CA 95404 CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - 3:15 P.M. (MAYOR'S CONFERENCE ROOM, ROOM 10) PUBLIC COMMENTS: Except for public

More information

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET

SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Date: 11/6/14 SOLANO COUNTY BOARD OF SUPERVISORS ADVISORY BOARD/COMMISSION REVIEW SHEET Name of Advisory Board: _Agricultural Advisory Committee Name of person completing review sheet: Jim Allan Name and

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Dakota County Extension and Conservation Center 4100 220 th Street West, Suite 102 Farmington, Minnesota 55024 Phone: (651) 480-7777 Fax: (651) 480-7775

More information

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

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

More information

Page 1 of 7 PressDemocrat.com Petaluma360.com Wine Travel North Bay Biz Journal Sonoma Pets PDPreps Register Forums Login Site Local Businesses Web Search Web Search powered by YAHOO! Search 77 SUNNY,

More information

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting June 5, 2003 Board of Directors Meeting June 5, 2003 The Twin Platte Natural Resources District Board of Directors meeting was held at the United Nebraska Bank Center Meeting Room, Second Floor, West Wing, 111 South

More information

Minnesota Street Superintendents Association Meeting Agenda: 2/11/2014 Elk River Public Works Proctor Road Northwest Elk River MN 55330

Minnesota Street Superintendents Association Meeting Agenda: 2/11/2014 Elk River Public Works Proctor Road Northwest Elk River MN 55330 Minnesota Street Superintendents Association Meeting Agenda: 2/11/2014 Elk River Public Works 19000 Proctor Road Northwest Elk River MN 55330 President/Treasurer: Bert Tracy Vice President: Kenneth Frosig

More information

MEMORANDUM OF UNDERSTANDING. June 1, 2009

MEMORANDUM OF UNDERSTANDING. June 1, 2009 FEATHER RIVER REGIONAL WATER MANAGEMENT GROUP MEMORANDUM OF UNDERSTANDING June 1, 2009 (with membership as of December 3, 2009) FEATHER RIVER REGIONAL WATER MANAGEMENT GROUP MEMORANDUM OF UNDERSTANDING

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Thursday, April 5, 2018 9:00 a.m. 4100 220 th Street, Suite 102 Farmington, Minnesota Board Members Present:

More information

AGENDA. 3. Conduct Public Hearing to Amend the School Budget Motion: Move to close the public hearing VOICE VOTE:

AGENDA. 3. Conduct Public Hearing to Amend the School Budget Motion: Move to close the public hearing VOICE VOTE: BOARD OF EDUCATION BUTLER SCHOOL DISTRICT 53 OAK BROOK, ILLINOIS Administrative Center Butler Junior High School Monday, June 19, 2017 6:30 p.m. Regular Meeting AGENDA Audience Protocol The meeting agenda

More information

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 9, 2013

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 9, 2013 I. Time and Place of Meeting. WHATCOM CONSERVATION DISTRICT Public Meeting Minutes May 9, 2013 A regular meeting of the Board of Supervisors of the Whatcom Conservation District (WCD) was held at the Ag

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting May 10, 2018

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting May 10, 2018 Board of Directors Meeting May 10, 2018 The Twin Platte Natural Resources District (TPNRD) Board of Directors meeting was held at the Great Western Bank Meeting Room, Second Floor, 111 South Dewey Street,

More information

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M.

BOARD OF COMMISSIONERS AUGUST 5, 2013 REGULAR MEETING MONDAY AT 5:00 P.M. REGULAR MEETING MONDAY AT 5:00 P.M. The Switzerland County Board of Commissioners met in regular session pursuant to law and by being duly advertised. Those present: commissioners: John Haskell, Mark Lohide,

More information

CLARKE COUNTY RESERVOIR COMMISSION

CLARKE COUNTY RESERVOIR COMMISSION CLARKE COUNTY RESERVOIR COMMISSION, IA Clarke County Fairgrounds Event Center Building 2070 Highway 34, IA 50213 Thursday, June 11, 2009 9:00 a.m. Sandy Kale, Chairperson Jack Cooley, Vice Chairperson

More information

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING

SPRINGFIELD TOWNSHIP BOARD OF TRUSTEES DECEMBER 27, 2018 ORGANIZATIONAL MEETING The Springfield Township Board of Trustees held a meeting Thursday, December 27, 2018 at 6:00 p.m. at the Springfield Township Town Hall, 2459 Canfield Road, Akron, Ohio. Purpose of the meeting: Organizational

More information

Minutes: a. November 2017 Motion by Darris Flanagan to approve the minutes of November 2017 as presented. Second by Mark Romey. Motion passed.

Minutes: a. November 2017 Motion by Darris Flanagan to approve the minutes of November 2017 as presented. Second by Mark Romey. Motion passed. BOARD OF SUPERVISORS MEETING Attendance: Board of Supervisors: Wayne Maahs, Chairperson; Don Crawford, Vice Chairperson; Valene Goff; Darris Flanagan; Mark Romey Absent: Mike Justus Associate Supervisor(s):

More information

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes March 11, 2009

WHATCOM CONSERVATION DISTRICT Public Meeting Minutes March 11, 2009 I. Time and Place of Meeting. WHATCOM CONSERVATION DISTRICT Public Meeting Minutes March 11, 2009 A regular meeting of the Board of Supervisor of the Whatcom Conservation District was held at the Ag Service

More information

A. PLEDGE OF ALLEGIANCE AND ROLL CALL President McGurk called the regular meeting to order at 12:21 p.m., and led the Pledge of Allegiance.

A. PLEDGE OF ALLEGIANCE AND ROLL CALL President McGurk called the regular meeting to order at 12:21 p.m., and led the Pledge of Allegiance. 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, AUGUST 22, 2017 AT 12:00 NOON A. PLEDGE OF

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

Rachel Radicello, Soil and Water Resource Con.

Rachel Radicello, Soil and Water Resource Con. 913 Minutes Herkimer County Soil and Water Conservation District Herkimer County USDA Service Center 5653 State Route 5, Herkimer, NY 13350 Regular Meeting June 12, 2018 5:00 p.m. I. Call to Order: Chairman

More information

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting November 8, 2018

TWIN PLATTE NATURAL RESOURCES DISTRICT Board of Directors Meeting November 8, 2018 Board of Directors Meeting November 8, 2018 The Twin Platte Natural Resources District (TPNRD) Board of Directors meeting was held at the Great Western Bank Meeting Room, Second Floor, 111 South Dewey

More information

MENDOCINO COUNCIL OF GOVERNMENTS

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

More information

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING April 21, 2018 Approved Minutes Page 1 of 5

PINE MOUNTAIN LAKE ASSOCIATION BOARD OF DIRECTORS MEETING April 21, 2018 Approved Minutes Page 1 of 5 Page 1 of 5 BOARD MEETING: 1) Time & Location: A duly noted meeting of the Board of Directors of Pine Mountain Lake Association, a nonprofit mutual benefit corporation (copy attached), was called to order

More information

NORTH TEXAS MUNICIPAL WATER DISTRICT

NORTH TEXAS MUNICIPAL WATER DISTRICT NORTH TEXAS MUNICIPAL WATER DISTRICT WATER COMMITTEE MEETING MINUTES CALL TO ORDER Chairman Bill Lofland called the meeting of the North Texas Municipal Water District NTMWD) Water Committee to order at

More information

Inventory of the Dan Hauser Papers

Inventory of the Dan Hauser Papers http://oac.cdlib.org/findaid/ark:/13030/kt6x0nd59v No online items Processed by Jeff Crawford California State Archives 1020 "O" Street Sacramento, California 95814 Phone: (916) 653-2246 Fax: (916) 653-7363

More information

CONSERVATION DISTRICTS

CONSERVATION DISTRICTS kslegres@klrd.ks.gov 68-West Statehouse, 300 SW 10th Ave. Topeka, Kansas 66612-1504 (785) 296-3181 FAX (785) 296-3824 http://www.kslegislature.org/klrd September 18, 2018 CONSERVATION DISTRICTS The following

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

NORTH COAST RAILROAD AUTHORITY (NCRA) BOARD OF DIRECTORS REGULAR BOARD MEETING

NORTH COAST RAILROAD AUTHORITY (NCRA) BOARD OF DIRECTORS REGULAR BOARD MEETING North Coast Railroad Authority 419 Talmage Road, Suite M Ukiah, Ca 95482 NORTH COAST RAILROAD AUTHORITY (NCRA) BOARD OF DIRECTORS REGULAR BOARD MEETING Wednesday, August 12, 2009~ 10:30 Humboldt County

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Thursday, January 4, 2018 9:00 a.m. 4100 220 th Street, Suite 102 Farmington, Minnesota Board Members Present:

More information

SOIL REMOVAL AND DEPOSITION BYLAW

SOIL REMOVAL AND DEPOSITION BYLAW City of Vernon SOIL REMOVAL AND DEPOSITION BYLAW #5259 BYLAW NO. THE CORPORATION OF THE CITY OF VERNON ADOPTION BYLAW NUMBER 5259 AMENDMENTS AMENDMENT 5670 February 26, 2018 Regulatory Updates as follows:

More information

MEETING MINUTES BOARD OF SUPERVISORS MEETING

MEETING MINUTES BOARD OF SUPERVISORS MEETING DAKOTA COUNTY SOIL AND WATER CONSERVATION DISTRICT Dakota County Extension and Conservation Center 4100 220 th Street West, Suite 102 Farmington, Minnesota 55024 Phone: (651) 480-7777 Fax: (651) 480-7775

More information

MASWCD MINUTES Regular Meeting USDA Service Center Jefferson City, Missouri June 26, 2013

MASWCD MINUTES Regular Meeting USDA Service Center Jefferson City, Missouri June 26, 2013 Missouri Association of Soil and Water Conservation Districts President KENNY LOVELACE NACD Board Member 2605 County Road 325 Palmyra, MO 63461 (573) 822-2545 kennyll@centurytel.net 1st Vice President

More information

KING CONSERVATION DISTRICT. Board of Supervisors. Meeting Minutes. March 10, 2006

KING CONSERVATION DISTRICT. Board of Supervisors. Meeting Minutes. March 10, 2006 KING CONSERVATION DISTRICT Board of Supervisors Meeting Minutes 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 Supervisors Present: Max Prinsen, Chair, Scott Wallace, Vice Chair,

More information

A G E N D A. 1. Greetings and Introductions Review Agenda

A G E N D A. 1. Greetings and Introductions Review Agenda RUSSIAN RIVER WATERSHED ASSOCIATION TECHNICAL WORKING GROUP MEETING November 13, 2018, 10:00 AM 12:00 PM Windsor Town Council Chambers 9291 Old Redwood Highway, Windsor, CA 95492 A G E N D A 1. Greetings

More information

BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017

BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017 BLOSSBURG BOROUGH BID OPENINGS GARBAGE / RECYCLING COLLECTION 2013 INTERNATIONAL GARBAGE TRUCK November 3, 2017 Attendance: Council President Jolene Hall; Pro Temp Tonya McNamara; Councilmembers Paul Hosszu,

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

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax

NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas (972) Phone (972) Fax NORTH TEXAS MUNICIPAL WATER DISTRICT 501 E. Brown Street Wylie, Texas 75098 (972) 442-5405 Phone (972) 295-6440 Fax BOARD OF DIRECTORS REGULAR MEETING THURSDAY, APRIL 26, 2018 4:00 P.M. Notice is hereby

More information

ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA REGULAR MEETING MINUTES DECEMBER 10, 2015

ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA REGULAR MEETING MINUTES DECEMBER 10, 2015 ESSEX NORTH SHORE AGRICULTURAL & TECHNICAL SCHOOL DISTRICT 562 MAPLE STREET, HATHORNE, MA 01937-0346 REGULAR MEETING MINUTES DECEMBER 10, 2015 MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: M. Teixeira,

More information

Meeting of the Finance Committee of the Board of Directors December 3, :00 p.m.

Meeting of the Finance Committee of the Board of Directors December 3, :00 p.m. Meeting of the Finance Committee of the Board of Directors December 3, 2018 2:00 p.m. 2151 S. Haven Avenue, Suite 202 Ontario, CA 91761 (909) 218-3230 FINANCE COMMITTEE OF THE BOARD OF DIRECTORS CHINO

More information

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan

Motion was made to approve the minutes of the meetings of September 17 and 25 th and October 4, Aye- Bush, Milliken, Allison, Krusen, Sullivan At the regular meeting of the Town Board of the Town of Elmira, Chemung County, New York held Monday, October 15, 2018 at 7:00 PM at 1255 West Water Street, Elmira, NY, there were present: Supervisor:

More information

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING

MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING ITEM NO. : 9.1 MINUTES SPECIAL JOINT WINDSOR TOWN COUNCIL, WINDSOR REDEVELOPMENT SUCCESSOR AGENCY, WINDSOR WATER DISTRICT AND PARKS AND RECREATION COMMISSION MEETING Tuesday, April 17, 2018 Special Session

More information

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas

of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203 West Pioneer Parkway, Arlington, Texas ARLINGTON INDEPENDENT SCHOOL DISTRICT REGULAR MEETING OF THE BOARD OF TRUSTEES Thursday, 5:30 p.m. N O T I C E of Regular Meeting of the Board of Trustees at the Administration Building, Board Room, 1203

More information

Draft Minutes Town of Brookline Selectboard Wednesday January 17 th, 2019, 6:30 PM

Draft Minutes Town of Brookline Selectboard Wednesday January 17 th, 2019, 6:30 PM Present: Selectboard: Dot Maggio, David Jones, Gwen Tanza, Chris Webb. Bruce Mello Members of the Public: Tina Bills, Jorda Daigneault, Mark Bills, Guy Tanza (Videographer), Peter Barus (Recorder) Call

More information

Regular Board Meeting March 23, 2016 RESOLUTION SUMMARY

Regular Board Meeting March 23, 2016 RESOLUTION SUMMARY Regular Board Meeting March 23, 2016 RESOLUTION SUMMARY Resolution Description Byers Doneghy Savage Resolution No. 14 16 Proposal to Enter into a Contract Agreement with Jake Coolman for Canal Boat Pulling

More information

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY American c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA 95604 Authority (530) 823-4860 MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY Monday, June 22, 2015 2:00 p.m. Adjourned Regular

More information

BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso.

BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso. The meeting was called to order at 5:02 p.m. IN ATTENDANCE BOARD MEMBERS: Maura Bowen, Peter Hahn, Kyle McKee, Sarah Mueller, William J. Shkurti, and John M. Yesso. ALSO PRESENT: Chris Taylor, Director;

More information

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901

Agenda. December 12, 2018 YUBA COUNTY BOARD OF EDUCATION th Street Marysville CA 95901 YUBA COUNTY BOARD OF EDUCATION 935 14th Street Marysville CA 95901 Agenda December 12, 2018 Marjorie Renicker Trustee Area 1 George Smith Trustee Area 2 Mary Hovey Trustee Area 3 Desiree Hastey, Vice President

More information

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE Thursday, January 24, 2013 MINUTES CALL TO ORDER The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order

More information

Charter Township of Orion

Charter Township of Orion Charter Township of Orion Ordinance No. 107 Adopted May 16, 1994 Ordinances of the Charter Township of Orion Ord. 107-1 AN ORDINANCE ENACTED TO PROTECT THE WETLANDS OF ORION TOWNSHIP, OAKLAND COUNTY, MICHIGAN;

More information

Moorings Cluster Association Board of Directors Meeting Location: 1602 Waters Edge Lane DATE: August 9, 2017 Quorum was met and the meeting was called to order at 6:34 p.m. Board of Directors Present:

More information

MINUTES OF MEETING SIX MILE CREEK COMMUNITY DEVELOPMENT DISTRICT

MINUTES OF MEETING SIX MILE CREEK COMMUNITY DEVELOPMENT DISTRICT MINUTES OF MEETING SIX MILE CREEK COMMUNITY DEVELOPMENT DISTRICT The regular meeting of the Board of s of the Six Mile Creek Community Development District was held on Tuesday, at 2:00 p.m. at the Offices

More information

NYS Soil & Water Conservation District Law. Training Module 10

NYS Soil & Water Conservation District Law. Training Module 10 NYS Soil & Water Conservation District Law Training Module 10 Abbreviated Overview Soil & Water Conservation District Law This abbreviated overview of the law is provided as a service of the NY State Soil

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

ST. JOHN VALLEY SOIL & WATER CONSERVATION DISTRICT DISTRICT BOARD MEETING Thursday, December 20th, 2018 at 6:00 P.M. Lakeview, St.

ST. JOHN VALLEY SOIL & WATER CONSERVATION DISTRICT DISTRICT BOARD MEETING Thursday, December 20th, 2018 at 6:00 P.M. Lakeview, St. Thursday, December 20th, 2018 at 6:00 P.M. Lakeview, St. Agatha 1) CALL TO ORDER @ 6:27 P.M. 2) REVIEW FINANCIALS 3) SUPERVISOR ELECTION (Gene) 4) FEDERAL SHUT DOWN PROCEDURES 5) LAW SUIT TRAVEL EXPENSE

More information

MINUTES OF MEETING February 6, 2019

MINUTES OF MEETING February 6, 2019 MINUTES OF MEETING February 6, 2019 The monthly meeting of the Potomac Valley Conservation District was held on Wednesday, February 6, 2019, at the USDA Service Center in Moorefield. The meeting was called

More information

BOARD MEETING Tuesday, April 10, 2018

BOARD MEETING Tuesday, April 10, 2018 HAMILTON COUNTY DEVELOPMENTAL DISABILITIES SERVICES Our Mission: Promote and support opportunities for people with developmental disabilities to live, work, learn and fully participate in their communities

More information

REGULAR BOARD MEETING

REGULAR BOARD MEETING REGULAR BOARD MEETING MARCH 01, 2016 THIS PAGE INTENTIONALLY LEFT BLANK Agenda Item: D-1 Date: 03/01/16 THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE

More information