MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015

Size: px
Start display at page:

Download "MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015"

Transcription

1 Agenda Item 4(g) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT CHAIR JOHN MCCOWEN SECOND DISTRICT TOM WOODHOUSE THIRD DISTRICT DAN GJERDE FOURTH DISTRICT VICE CHAIR DAN HAMBURG FIFTH DISTRICT CARMEL J. ANGELO CHIEF EXECUTIVE OFFICER/ CLERK OF THE BOARD BEFORE THE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA FAIR STATEMENT OF PROCEEDINGS (PURSUANT TO CALIFORNIA GOVERNMENT CODE 25150) REGULAR MEETING SPECIAL SESSION PLANNING MATTERS AGENDA ITEM NO. 1 OPEN SESSION (ROLL CALL AND PLEDGE OF ALLEGIANCE 9:01 A.M.) Present: Supervisors Carre Brown, John McCowen, Tom Woodhouse, Dan Gjerde, and Dan Hamburg. Chair Brown presiding. Staff Present: Ms. Carmel J. Angelo, Chief Executive Officer/Clerk of the Board; Ms. Katharine L. Elliott, Acting County Counsel; Ms. Karla Van Hagen, Deputy Clerk of the Board; and Ms. Pati Kelly, Deputy Clerk of the Board. Pledge of Allegiance: Ms. Betty Hook. AGENDA ITEM NO. 5F ADOPTION OF RESOLUTION APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE COUNTY OF MENDOCINO AND THE MENDOCINO COUNTY DEPARTMENT HEAD ASSOCIATION FOR THE TERM OF SEPTEMBER 1, 2015, THROUGH AUGUST 31, 2018 SPONSOR: HUMAN RESOURCES Presenter/s: Ms. Cherie Johnson, Manager, Human Resources. Public Comment: Mr. Steve Dunnicliff, Director, Planning and Building Services. KATHARINE L. ELLIOTT ACTING COUNTY COUNSEL BOARD RESOURCE INFORMATION: OFFICE: (707) FAX: (707) THE BOARD: BOS@CO.MENDOCINO.CA.US Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor Woodhouse, and carried unanimously; IT IS ORDERED that the Board of Supervisors adopts Resolution approving the Memorandum of Understanding between the County of Mendocino and the Mendocino County Department Head Association for the term of September 1, 2015, through August 31, 2015; and authorizes Chair to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS APPROVING THE MEMORANDUM OF UNDERSTANDING BETWEEN THE MENDOCINO COUNTY DEPARTMENT HEAD ASSOCIATION WEBSITE: WATCH LIVE BOARD MEETINGS VIA WEB STREAMING BOARD ACTION MINUTES (SEE LAST PAGE FOR MORE INFORMATION) AGENDA ITEM NO. 3 PUBLIC EXPRESSION Presenter/s: Ms. Monica Vargas, Deputy Probation Officer, Probation; Mr. David Roderick; and Mr. Ross Liberty. Board Directive: BY ORDER OF THE CHAIR, the Executive Office staff will work with Chair Brown to bring forward an item on the December 8, 2015, Board Meeting Agenda to discuss the Industrial Park Development planned by Mr. Ross Liberty.

2 BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 PAGE 194 AGENDA ITEM NO. 4 CONSENT CALENDAR Presenter/s: Chair Brown. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Hamburg, and carried unanimously; IT IS ORDERED that Consent Calendar items 4(a o) are approved as follows: (a) (b) (c) Acceptance of Report for from the Mendocino County Superintendent of Schools on the Status of Decile 1 3 Schools in Mendocino County, Pursuant to Williams Legislation Executive Office Accepted; (BOS Agreement ) Approval of an Agreement in the Amount of up to $90,000 Amending a Purchasing Agent Agreement with Mendocino AIDS Volunteer Network (MCAVN) Regarding the Provision of Extreme Weather/Emergency Shelter Services Executive Office Approved and Chair is authorized to sign same; Adoption of Resolution Designating HdL Companies as an Authorized County Representative to Examine Sales, Use and Transactions Tax Records Executive Office Adopted and Chair is authorized to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS AUTHORIZING EXAMINATION OF SALES, USE AND TRANSACTIONS TAX RECORDS (d) (e) (f) (g) (BOS Agreement ) Approval of Agreement with Ford Street Project in the Amount of $64,472 to Provide for the Supportive Housing Program (SHP) Transitional Housing Program in Fiscal Year Under the U.S. Department of Housing and Urban Development's Supportive Housing Program (SHP) Health and Human Services Agency Approved and Chair is authorized to sign same; (BOS Agreement ) Approval of Agreement with Mendocino Coast Hospitality Center in the Amount of $64,472 to Provide for the Supportive Housing Program (SHP) Transitional Housing Program in Fiscal Year under the U.S. Department of Housing and Urban Development's Supportive Housing Program (SHP) Health and Human Services Agency Approved and Chair is authorized to sign same; (BOS Agreement ) Approval of Agreement with Ford Street Project in the Amount of $96,724 to Provide for the Supportive Housing Program (SHP) Seamless Transition Empowerment Program (STEP) in Ukiah for Fiscal Year Under the U.S. Department of Housing and Urban Development's Supportive Housing Program (SHP) Health and Human Services Agency Approved and Chair is authorized to sign same; (BOS Agreement ) Approval of Agreement with Mendocino Coast Hospitality Center in the Amount of $72,417 to Provide for the Seamless Transition Empowerment Program (STEP) in Fort Bragg for Fiscal Year Health and Human Services Agency Approved and Chair is authorized to sign same; (h) Approval for the Mendocino County Library to Offer a Fee Amnesty Week from December 20, 2015, through December 26, 2015 Library Approved; (i) Approval of Purchase of 1997 Ford F450 Utility Truck in the Amount of $8,665 and Approval of the Necessary Budget Transfer from Asset Forfeiture Revenue Line Item SO to SO ; and further Add to Approved List of Fixed Assets Sheriff s Office Approved;

3 BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 PAGE 195 (j) Adoption of Resolution Adopting the Mendocino County Sheriff's Office Records Retention Schedule; and Authorize the Sheriff or Sheriff's Designee to Retain the Records Pursuant to the Schedule; and Therefore Dispose of Documents that Exist Beyond the Retention Period Sheriff s Office Adopted and Chair is authorized to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS ADOPTING RECORDS RETENTION SCHEDULE FOR THE MENDOCINO COUNTY SHERIFF S OFFICE AUTHORIZING THE DESTRUCTION OR DISPOSAL OF ANY RECORDS AT THE CONCLUSION OF THE RETENTION PERIOD (k) (l) Approval of Purchase of Portable Hangar at Round Valley Airport in the Amount of $10,000 and Approval of the Necessary Budget Transfer Form from Maintenance Line Item and Architectural Engineering Line Item to Line Item ; Adding the Item to the Approved List of Fixed Assets; and Further, Approval of a Revised Fixed Asset Schedule as an Amendment to the Fiscal Year Budget Transportation Approved; (BOS Agreement No ) Adoption of Resolution Approving Department of Transportation (DOT) Agreement (for a Total Amount of $50,550) with and Accepting Easement Deed Conveying Real Property from Certain Landowners for the Acquisition of Rights of Way Needed for the Reconstruction and Widening Project of East Side Potter Valley Road, CR 240, from M.P to M.P (Potter Valley Area) Transportation Adopted and Chair is authorized to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS (BOS) ACCEPTING AND SIGNING THE STIPULATION FOR ENTRY OF JUDGEMENT IN CONDEMNATION (FOR A TOTAL AMOUNT OF $92,800) TO ACQUIRE REAL PROPERTY FROM CERTAIN LANDOWNERS FOR THE ACQUISITION OF RIGHTS OF WAY NEEDED FOR THE RECONSTRUCTION AND WIDENING PROJECT OF EAST SIDE POTTER VALLEY ROAD, CR 240, FROM M.P TO M.P (POTTER VALLEY AREA) (m) (BOS Agreement No ) Adoption of Resolution Approving Department of Transportation (DOT) Agreement No , Professional Services Agreement with MGE Engineering Inc., in the Amount of $512,172 for the Replacement of the Dutch Charlie Creek Bridge on Wilderness Lodge Road, CR 320, M.P (Laytonville Area) Transportation Adopted and Chair is authorized to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS APPROVING DEPARTMENT OF TRANSPORTATION (DOT) AGREEMENT NO , PROFESSIONAL SERVICES AGREEMENT WITH MGE ENGINERING INC., IN THE AMOUNT OF $512,172 FOR THE REPLACEMENT OF THE DUTCH CHARLIE CREEK BRIDGE ON WILDERNESS LODGE ROAD, CR 320, M.P (LAYTONVILLE AREA) (n) (BOS Agreement No ) Adoption of Resolution Approving Department of Transportation (DOT) Agreement No , Professional Services Agreement with Pacific Watershed Associates, Inc. (PWA), in the Amount of $175, for Vegetation Monitoring and Maintenance for the Feliz Creek Bridge Replacement Project, CR 110, M.P (Hopland Area) Transportation Adopted and Chair is authorized to sign same

4 BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 PAGE 196 RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS (BOS) APPROVING DEPARTMENT OF TRANSPORATION (DOT) AGREEMENT NO , PROFESSIONAL SERVICES AGREEMENT WITH PACIFIC WATERSHED ASSOCIATES, INC. (PWA) IN THE AMOUNT OF $175, FOR VEGETATION MONITORING AND MAINTENANCE FOR THE FELIZ CREEK BRIDGE REPLACEMENT PROJECT, CR 110, M.P (HOPLAND AREA) (o) Acceptance of the September 30, 2015, Report of Mendocino County Pooled Investments Treasurer Tax Collector Approved. AGENDA ITEM NO. 6B DISCUSSION AND POSSIBLE ACTION TO AWARD $186,000 IN GRANT FUNDING FROM THE FISCAL YEAR COMMUNITY BENEFIT FUND SPONSOR: BOARD OF SUPERVISORS Presenter/s: Supervisor McCowen; and Supervisor Brown. Public Comment: Ms. Mary Anne Payne; Mr. Charles Bush; Mr. Michael Potts; Ms. Shelly Englert; Ms. Jan McGourty; Ms. Pamela Jensen; Ms. Sarah Gavette; Ms. Joy Andrews; Mr. Paul Eller; Mr. Joaquin Blanco; Ms. Jacqueline Williams; Mr. Stuart Campbell; Mr. Rich Culbertson; Mr. Monte McDowell; Ms. Theresa Gowan; Ms. Joanna Olson; Ms. Mary Tindall; Ms. Amanda Archer; Ms. Patrice Marcalo; Ms. Laura Welter; Ms. Kris Wagner; Ms. Cyndee Logan; Ms. Ruthie King; Ms. Judy Popowski; Ms. Marlene Kurowski; Mr. John Kuhry; Ms. Sarah Small; Ms. Sharlene Mann; Mr. Steven Lund; Ms. Cornelia Reynolds; Ms. Janet Self; Mr. John Schaeffer; Ms. Allyn Nonneman; Ms. Priscilla Tarver; Mr. Jeffrey Hedin; Mr. Marty Holzhauser; Ms. Heather Fine; Ms. Karen Ottoboni; Ms. Sarah Bodnar; and Ms. Claudia Hillary. BOARD RECESS: 10:55 A.M. 11:05 A.M. Public Comment: Ms. Erin Holzhauer; Mr. Miles Gordon; Ms. Angela DeWitt; Ms. Tarney Sheldon; Ms. Shannon Montoya; Mr. Neil Davis; Ms. Libby Guthrie; Mr. David Madrigal; Ms. Brittany Lucas; Ms. Diana Clarke; Ms. Stephanie Martin; Ms. Denise Rose; Ms. Tara Simpson; Ms. Shannon Riley; and Ms. Stacey Cryer, Director, Health and Human Services Agency. Board Directive: BY ORDER OF THE CHAIR, the Assistant CEO shall compile a list of projects that can be funded, or partially funded by the Health and Human Services Agency, and return to the Board for further discussion at 2:00 p.m. ADJOURNED TO CLOSED SESSION FOLLOWED BY LUNCH RECESS: 12:00 P.M. AGENDA ITEM NO. 9A PURSUANT TO GOVERNMENT CODE SECTION CONFERENCE WITH LABOR NEGOTIATOR AGENCY NEGOTIATORS: CARMEL J. ANGELO, HEATHER COFFMAN, HEIDI DUNHAM, ALAN FLORA, CHERIE JOHNSON, AND DONNA WILLIAMSON; EMPLOYEE ORGANIZATION(S): ALL AGENDA ITEM NO. 9B PURSUANT TO GOVERNMENT CODE SECTION (A) CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: FRIENDS OF OUTLET CREEK V. MENDOCINO COUNTY AIR QUALITY MANAGEMENT DISTRICT, ET AL. MENDOCINO COUNTY SUPERIOR COURT CASE NO. SCUK CVPT WITHDRAWN BY STAFF AGENDA ITEM NO. 9C PURSUANT TO GOVERNMENT CODE SECTION (A) CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION: GRIST CREEK AGGREGATES, LLC V. MENDOCINO COUNTY AIR QUALITY MANAGEMENT DISTRICT, ET AL., SUPERIOR COURT CASE NO. SCUK CVPT WITHDRAWN BY STAFF RECONVENED IN OPEN SESSION: 1:34 P.M.

5 BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 PAGE 197 AGENDA ITEM NO. 9A REPORT OUT OF CLOSED SESSION Presenter: Chair Brown. Board Action: Direction was given to staff. AGENDA ITEM NO. 5C INFORMATIONAL PRESENTATION ON THE PUBLIC HEALTH ACCREDITATION PROCESS BY MENDOCINO COUNTY HEALTH AND HUMAN SERVICES AGENCY (HHSA) PUBLIC HEALTH SERVICES SPONSOR: HEALTH AND HUMAN SERVICES AGENCY Presenter/s: Ms. Stacey Cryer, Director, Health and Human Services Agency; and Mr. Ronald Chapman, M.D.,Ph.D., Yolo County Health Officer. AGENDA ITEM NO. 5A CHIEF EXECUTIVE OFFICER S REPORT Presenter/s: Ms. Carmel J. Angelo, Chief Executive Officer. AGENDA ITEM NO. 6B DISCUSSION AND POSSIBLE ACTION TO AWARD $186,000 IN GRANT FUNDING FROM THE FISCAL YEAR COMMUNITY BENEFIT FUND SPONSOR: BOARD OF SUPERVISORS (CONTINUED) Presenter/s: Mr. Alan D. Flora, Assistant Chief Executive Officer, Executive Office; and Ms. Stacey Cryer, Director, Health and Human Services Agency. Moved by Supervisor McCowen, that the Board of Supervisors recess for 15 minutes to review list of applicants and prepare motion at the conclusion of the Board meeting. (Motion fails for lack of second.) Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor Gjerde, and carried unanimously; each Supervisor shall submit a list of prioritized projects to be funded, at a division of $37,200 per Supervisor, which Executive Office staff will compile and present to the Board for approval at the Board of Supervisors meeting on December 8, 2015, as a timed item. AGENDA ITEM NO. 5E ACCEPTANCE OF INFORMATIONAL UPDATE PRESENTATION BY THE HEALTH AND HUMAN SERVICES AGENCY (HHSA) ADVISORY BOARD ON THE 2015 NEEDS ASSESSMENT/HOMELESS PROJECT SPONSOR: HEALTH AND HUMAN SERVICES AGENCY Presenter/s: Ms. Stacey Cryer, Director, Health and Human Services Agency, and Ms. Jacqueline Williams, Executive Director, Ford Street Project. AGENDA ITEM NO. 5J NOTICED PUBLIC HEARING DISCUSSION AND POSSIBLE ADOPTION OF AN ORDINANCE FOR CONTRACT REZONE R_ OVER A 17 ACRE PARCEL LOCATED ON LOVERS LANE (APN ), APPROXIMATELY 200 FEET WESTERLY OF DESPINA DRIVE, FROM AG40 (AGRICULTURE, 40 ACRE MINIMUM) TO A SPLIT ZONED PARCEL WITH 5.38 ACRES ZONED R 3 (MULTIPLE FAMILY RESIDENTIAL) AND ACRES ZONED R 1 (SINGLE FAMILY RESIDENTIAL), BASED ON THE FINDINGS AND CONDITIONS OF APPROVAL, AS RECOMMENDED BY THE PLANNING COMMISSION (CONTINUED FROM OCTOBER 6, 2015) SPONSOR: PLANNING AND BUILDING SERVICES Presenter/s: Mr. Graham Hannaford, Planner II, Planning and Building Services; Mr. Howard Dashiell, Director, Department of Transportation; Mr. Steve Dunnicliff, Director, Planning and Building Services; Mr. Matthew Kiedrowski, Deputy County Counsel; and Mr. Andy Gustavson, Chief Planner, Planning and Building Services. Public Comment: Ms. Nori Baldridge; Mr. Kenneth Budrow; Mr. John Radnich; Ms. Kathy Feigon; Ms. Lisa Ray; Ms. Lenora Brown; Ms. Maggie McGee; Ms. Angela James; Mr. Jason Steele; Mr. Weldon Jones; Ms. Margo Ridgeway; and Mr. Gary Buchholz.

6 BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 PAGE 198 Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor Woodhouse, and carried (4/1, with Supervisor McCowen dissenting); IT IS ORDERED that the Board of Supervisors adopts Ordinance to approve the contract rezone of the 17 acre parcel located on Lovers Lane (APN ) approximately 200 feet westerly of Despina Drive, from AG40 (Agricultural, 40 acre minimum) to a split zoned parcel with 4.04 acres zoned R 3 (Multiple Family Residential) and acres zoned R 1 (Single Family Residential), based on the findings and conditions of approval, as recommended by the Planning Commission; and authorizes Chair to sign same ORDINANCE NO AN ORDINANCE CHANGING OF THE ZONING OF REAL PROPERTY (CONTRACT REZONE R_ ) WITHIN MENDOCINO COUNTY BOARD RECESS: 4:12 P.M. 4: 22 P.M. AGENDA ITEM NO. 5H NOTICED PUBLIC HEARING DISCUSSION AND POSSIBLE ADOPTION OF RESOLUTION APPROVING AGRICULTURAL PRESERVE AND WILLIAMSON ACT CONTRACT A_ (OSWALD) FOR THE PLACEMENT OF A NEW AGRICULTURAL PRESERVE AND WILLIAMSON ACT CONTRACT ON APPROXIMATELY 220 ACRES NEAR ELK SPONSOR: PLANNING AND BUILDING SERVICES Presenter/s: Mr. John Speka, Planner III, Planning and Building Services. Public Comment: Mr. Zack Robinson. Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED that the Board of Supervisors adopts Resolution approving Agricultural Preserve and Williamson Act Contract A_ (Oswald) for the placement of a new Agricultural Preserve and Williamson Act contract on approximately 220 acres near Elk, finding the request to be consistent with the General Plan and Mendocino County Code Sections and ; and authorizes Chair to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS FOR THE PLACEMENT OF THE LANDS OF OSWALD INTO AN AGRICULTURAL PRESERVE, CASE #A , AND ESTABLISHING A NEW WILLIAMSON ACT CONTRACT AGENDA ITEM NO. 5I NOTICED PUBLIC HEARING DISCUSSION AND POSSIBLE ADOPTION OF RESOLUTION APPROVING TWO SEPARATE TYPE I AGRICULTURAL PRESERVES AND WILLIAMSON ACT CONTRACTS, A_ (FREY), TOTALING APPROXIMATELY 72 ACRES NEAR REDWOOD VALLEY, FINDING THE REQUEST TO BE CONSISTENT WITH THE GENERAL PLAN AND MENDOCINO COUNTY CODE SECTION SPONSOR: PLANNING AND BUILDING SERVICES Presenter/s: Mr. John Speka, Planner III, Planning and Building Services. Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED that the Board of Supervisors adopts Resolution approving two separate Type I Agricultural Preserves and Williamson Act contracts, A_ (Frey), totaling approximately 72 acres near Redwood Valley, finding the request to be consistent with the General Plan and Mendocino County Code Section ; and authorizes Chair to sign same RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS FOR THE PLACEMENT OF THE LANDS OF FREY INTO TWO AGRICULTURAL PRESERVES, CASE NO. A , AND ESTABLISHING TWO NEW WILLIAMSON ACT CONTRACTS

7 BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 PAGE 199 AGENDA ITEM NO. 5D ACCEPTANCE OF PRESENTATION BY HEALTH AND HUMAN SERVICES AGENCY (HHSA), FAMILY AND CHILDREN S SERVICES (FCS) AS A FOLLOW UP TO THE GRAND JURY REPORT AND RESPONSE BY THE BOARD OF SUPERVISORS SPONSOR: HEALTH AND HUMAN SERVICES AGENCY Presenter/s: Ms. Stacey Cryer, Director, Health and Human Services Agency; Mr. Kort Petterson, Social Worker III, Family and Children s Services; Ms. Jena Conner, Deputy Director, Family and Children s Services; Mr. Daniel Webster, Research Specialist, UC Berkeley Social Welfare's Center for Social Services; Ms. Jennifer Sookne, Social Worker III, Family and Children s Services; Ms. Shela Ruano, Social Worker Assistant, Family and Children s Services; Ms. Anne Nava, Social Worker Supervisor I; Family and Children s Services; Ms. Thelma Giwoff, Senior Program Manager, Family and Children s Services; and Mr. Bryan Lowery, Assistant Director, Health and Human Services Agency. Public Comment: Ms. Anne Molgaard; Ms. Camille Schraeder; and Ms. Joanna Olson. AGENDA ITEM NO. 5G INFORMATIONAL UPDATE ON THE STATUS OF THE MENDOCINO TOWN LOCAL COASTAL PLAN AMENDMENT (LCPA) AND POSSIBLE DIRECTION OR CONSIDERATION OF COASTAL COMMISSION COMMENTS REGARDING THE SUBMITTED MENDOCINO TOWN LCPA SPONSOR: PLANNING AND BUILDING SERVICES Presenter/s: Mr. Andy Gustavson, Chief Planner, Planning and Building Services. AGENDA ITEM NO. 6C APPROVAL OF THE APPOINTMENT OF AN AD HOC COMMITTEE CONSISTING OF SUPERVISORS HAMBURG AND GJERDE TO WORK WITH COUNTY STAFF AND LOCAL FIRE DEPARTMENTS TO REVIEW FUNDING OF FIRE DEPARTMENTS AND EMERGENCY MEDICAL SERVICES AND TO POSSIBLY BRING BACK RECOMMENDATIONS TO THE BOARD OF SUPERVISORS SPONSOR: SUPERVISORS HAMBURG AND GJERDE Presenter/s: Supervisor Hamburg. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Woodhouse, and carried unanimously; IT IS ORDERED that the Board of Supervisors appoints Supervisors Hamburg and Gjerde to an ad hoc committee to work with County staff and local fire departments to review funding of fire departments and emergency medical services and to possibly bring back recommendations to the Board of Supervisors. Board Directive: GENERAL CONSENSUS OF THE BOARD that County Counsel shall provide direction in respect to whether the Fire/EMS Ad Hoc Committee should be considered a Standing Committee and therefore Brown Act compliant. AGENDA ITEM NO. 10 COMMUNICATIONS RECEIVED AND FILED (a) North Coast Regional Water Quality Control Board November 18 19, 2015, Meeting Announcement; for more information, contact Pattie Corsie at (707) or pcorsie@waterboards.ca.gov. (b) Sonoma County Water Agency Russian River Supplemental Water Quality Report September 17 October 5, 2015; for more information, contact John Mendoza at (707) or John.Mendoza@scwa.ca.gov. (c) Sonoma County Water Agency Russian River Hydrologic Status Report (October 23 October 29, 2015); for more information, contact John Mendoza at (707) or John.Mendoza@scwa.ca.gov. (d) Sonoma County Water Agency Russian River Supplemental Water Quality Report (October 6 October 20, 2015); for more information, contact John Mendoza at (707) or John.Mendoza@scwa.ca.gov.

8 BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 PAGE 200 (e) (f) (g) State Water Resources Control Board Temporary Diversion Opportunity for Sacramento River and Delta Watersheds; for more information, contact State Water Resources Control Board Water Availability Update; for more information, contact State Water Resources Control Board Temporary Diversion Opportunity for Sacramento River, San Joaquin River and Delta Watersheds; for more information, contact (h) Sonoma County Water Agency Russian River Hydrologic Status Report (October 16 October 22, 2015); for more information, contact John Mendoza at (707) or (i) (j) State Water Resources Control Board Notice of Available Water to Divert under Pre 1914 Water Rights for the Yuba, American and San Joaquin River Watersheds; for more information, contact Sonoma County Water Agency Russian River Supplemental Water Quality Report (September 2 September 16, 2015); for more information, contact John Mendoza at (707) or John.Mendoza@scwa.ca.gov. THERE BEING NOTHING FURTHER TO COME BEFORE THE BOARD, THE MENDOCINO COUNTY BOARD OF SUPERVISORS ADJOURNED AT 6:00 P.M. Attest: Karla Van Hagen Deputy Clerk of the Board CARRE BROWN, Chair

9 BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 PAGE 201 NOTICE: PUBLISHED MINUTES OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS MEETINGS Effective March 1, 2009, Board of Supervisors minutes will be produced in action only format. As an alternative service, public access to recorded Board proceedings will be available on the Board of Supervisors website in indexed audio format LIVE WEB STREAMING OF BOARD MEETINGS is now available through Mendocino Access Television: Requires Windows Media Player (Version 9+). If technical assistance is needed, please contact Mendocino Access Television at (707) Minutes are considered draft until adopted/approved by the Board of Supervisors The Board of Supervisors action minutes are also posted on the County of Mendocino website at: To request an official record of a meeting of the Mendocino County Board of Supervisors, please contact the Executive Office at (707) Please reference the departmental website to obtain additional resource information for the Board of Supervisors and Clerk of the Board: Thank you for your interest in the proceedings of the Mendocino County Board of Supervisors

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015

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

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014

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

More information

TOM WOODHOUSE 3rd District Supervisor

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

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011

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

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016

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

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR JOHN PINCHES THIRD DISTRICT

More information

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

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

More information

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

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

More information

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

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM Present: Chairman James H. Starline ; Vice-Chairman Chuck Clark; Commissioner Gary Blount; Commissioner Lannie

More information

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long

3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long County Contract No. Department Clerk of the Board TRINITY COUNTY 3.08 Board Item Request Form 2016-01-05 Contact Margaret Long Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve

More information

MOTION: Councilmember Simpson moved to approve the final agenda. VOTE: 7 in favor, 0 against, 0 abstentions. Motion carried.

MOTION: Councilmember Simpson moved to approve the final agenda. VOTE: 7 in favor, 0 against, 0 abstentions. Motion carried. CITY OF NEWCASTLE COUNCIL MEETING JANUARY 21, 2014 ACTION LIST 1. Appointment of Planning Commissioner MOTION: Councilmember Jensen moved to approve Orville McDonald as the new member of the Planning Commission.

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

April 13 & 14, 2015, Emmett, Idaho

April 13 & 14, 2015, Emmett, Idaho April 13 & 14, 2015, Emmett, Idaho Pursuant to a recess taken on April 7, 2015, the Board of Commissioners of Gem County, Idaho, met in regular session this 13th day of April, 2015, at 8:00 a.m. Present:

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 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 at 3:00 p.m. in Regular Session

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting April 13, 2015, 6:30 PM Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA 95032-4510 Attendees: Trustee Scott Broomfield

More information

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

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

More information

TRINITY COUNTY. Board Item Request Form Phone

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

More information

CALL TO ORDER ROLL CALL

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

More information

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

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004 JUNE 15, 2004 1. Call to Order The meeting was called to order at 9:01 a.m. by Chairperson Wesley E. Johnson. 2. Pledge of Allegiance The flag salute was led by the Chairperson. 3. Roll Call Present: Cmmr.

More information

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints. CITY OF POCATELLO, IDAHO CITY COUNCIL AGENDA CLARIFICATION MEETING AND REGULAR CITY COUNCIL MEETING CLARIFICATION MEETING The City Council Agenda Clarification Meeting was called to order at 5:32 p.m.

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

2. Employee Recognition Awards: The Board of Supervisors presented Employee Recognition Awards to the following individuals:

2. Employee Recognition Awards: The Board of Supervisors presented Employee Recognition Awards to the following individuals: YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS APRIL 18, 2000 The Honorable Board of Supervisors of the County of Yuba met in regular session on the above date, commencing at 9:30 a.m., in the Courthouse,

More information

In the County Court of the State of Oregon for Harney County Minutes of the County Court Session And Budget Board Meeting April 15-16, 2015

In the County Court of the State of Oregon for Harney County Minutes of the County Court Session And Budget Board Meeting April 15-16, 2015 In the County Court of the State of Oregon for Harney County Minutes of the County Court Session And Budget Board Meeting April 15-16, 2015 The Harney County Court convened in Judge Steven E. Grasty s

More information

Apex Town Council Meeting Tuesday, July 17, 2018

Apex Town Council Meeting Tuesday, July 17, 2018 Book 2018 Page 107 Apex Town Council Meeting Tuesday, July 17, 2018 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE MARCH 3, 2015

SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE MARCH 3, 2015 SANTA ROSA CITY COUNCIL MINUTES REGULAR MEETING CITY HALL, 100 SANTA ROSA AVENUE MARCH 3, 2015 1. CALL TO ORDER AND ROLL CALL Mayor Sawyer called the meeting to order at 2:09 p.m. Council Members present:

More information

Vice Chairman Supervisor Karl Fisher - District 3

Vice Chairman Supervisor Karl Fisher - District 3 TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2015-09-01 Chairman Supervisor Judy Morris - District 2 Vice Chairman Supervisor Karl Fisher -

More information

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002 YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002 The Honorable Board of Supervisors of the County of Yuba met in regular session on the above date, commencing at 9:30 a.m., within the Courthouse,

More information

September 06, 2016, Emmett, Idaho

September 06, 2016, Emmett, Idaho September 06, 2016, Emmett, Idaho Pursuant to a recess taken on August 23, 2016, the Board of Commissioners of Gem County, Idaho, met in regular session this 6th day of September, 2016, at 8:00 a.m. Present:

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

More information

COUNTY OF SANTA BARBARA

COUNTY OF SANTA BARBARA COUNTY OF SANTA BARBARA PLANNING COMMISSION MARKED AGENDA 9:00 a.m. C. MICHAEL COONEY 1st District, Vice Chair Santa Barbara County CECILIA BROWN 2nd District Engineering Building, Room 17 PARKER MONTGOMERY

More information

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes

VILLAGE OF GOLF Local Planning Agency and Council Meeting Minutes Date: March 20, 2013 Time: 9:02 a.m. Location: Village Hall ADMINISTRATION: 21 Country Road Village of Golf, FL 33436-5299 (561) 732-0236 FAX (561) 732-7024 SECURITY DEPARTMENT: (561) 734-2918 UTILITY

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011 JOINT DITCH AUTHORITY TELECONFERENCE At 8:15 a.m., Redwood and Brown Counties held a teleconference to consider the request to clean-out JD30. Present for the

More information

Apex Town Council Meeting Tuesday, December 19, 2017

Apex Town Council Meeting Tuesday, December 19, 2017 Book 2017 Page 215 Apex Town Council Meeting Tuesday, December 19, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Wesley M. Moyer, Audra M. Killingsworth, and Brett D. Gantt,

More information

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

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

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

August 24 & 25, 2015, Emmett, Idaho

August 24 & 25, 2015, Emmett, Idaho August 24 & 25, 2015, Emmett, Idaho Pursuant to a recess taken on August 18, 2015, the Board of Commissioners of Gem County, Idaho, met in regular session this 24th day of August, 2015, at 8:00 a.m. Present:

More information

January 3, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007 CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007 CITY CLERK'S ANNOUNCEMENT Sharon Dawson, City Clerk, announced that anyone wishing to address an item on the 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

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

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004 Called to order at 9:06 a.m., in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Dolan, Houx, Josiassen, Yamaguchi, and Chair Beeler.

More information

Jackson County Board of Commissioners Meeting Minutes

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

More information

MACON COUNTY BOARD OF COMMISSIONERS MARCH 7, 2005 MINUTES

MACON COUNTY BOARD OF COMMISSIONERS MARCH 7, 2005 MINUTES MACON COUNTY BOARD OF COMMISSIONERS MARCH 7, 2005 MINUTES Chairman Bryson convened the meeting at 6 p.m. All Board Members, the County Manager, County Attorney, Staff Attorney, Interim Finance Director,

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

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m.

SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, :00 p.m. SUSANVILLE CITY COUNCIL Regular Meeting Minutes July 18, 2018 6:00 p.m. Meeting was called to order at 6:00 p.m. by Mayor Stafford. Roll call of Councilmembers present: Brian Wilson, Joseph Franco, Brian

More information

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M.

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M. APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, 2015 5:30 P.M. The Regular Meeting of the Appling County Board of Commissioners was called to order by Chairman Lewis Parker on Tuesday,

More information

SENECA TOWN BOARD ORGANIZATIONAL MEETING

SENECA TOWN BOARD ORGANIZATIONAL MEETING SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no

More information

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017 STATE OF MISSOURI COUNTY OF STONE THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017 Be it remembered that a session of the County Commission of Stone County was held in the courthouse at Galena,

More information

Charles J. McKee County Counsel

Charles J. McKee County Counsel BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District 4th District (Chair) 5th District (Vice-Chair) Lew C. Bauman County

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 Pajaro County Sanitation District, Boronda County Sanitation District, Carmel Valley

More information

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

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

More information

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA

SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA SAMPSON COUNTY, January 8, 2018 NORTH CAROLINA The Sampson County Board of Commissioners convened for their regular meeting at 6:00 p.m. on Monday, January 8, 2018 in the County Auditorium, 435 Rowan Road

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

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

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

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010

Approved 07/21/10 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010 PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JUNE 8, 2010 THE BOARD OF COUNTY COMMISSIONERS OF CUSTER COUNTY MET IN REGULAR SESSION IN THE COMMISSIONER S BOARDROOM. Commissioner Lynn

More information

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, DRAFT Town Council Meeting 8/ 19/ 14 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING AUGUST 5, 2014 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday, August

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

More information

SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES

SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES 5:06 p.m. Meeting convened at the District office, 747 Mendocino Avenue, Suite 100, Santa Rosa, California Members Present Sue Conley

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING February 5, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

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

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

More information

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013

Alamance County MEMORANDUM. The Alamance County Historic Properties Commission. Jessica Hill, Planner. DATE: March 12, 2013 Alamance County PLANNING DEPARTMENT 217 College Street, Suite C Graham, North Carolina 27253 Tel. (336) 570-4053 JASON S. MARTIN Planning Manager Jessica Hill Planner I MEMORANDUM TO: FROM: The Alamance

More information

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

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

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

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018

Washington County Commissioners AGENDA 9:00 a.m., November 8, 2018 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON NOVEMBER 8, 2018 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday April 18, 2000 All Supervisors Present Pledge of Allegiance to the Flag B/S unan. Adopted the consent calendar

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

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session April 11, 2017 A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session March 28, 2017 A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

A. Call to Order and Roll Call. Members Present: Daniel Barnes, Kenneth Dennis, Andi Neaves, and Mike Kiehn Members Absent: Kelli Lay. Time: 6:02 p.m.

A. Call to Order and Roll Call. Members Present: Daniel Barnes, Kenneth Dennis, Andi Neaves, and Mike Kiehn Members Absent: Kelli Lay. Time: 6:02 p.m. AGENDA Deer Creek Board of Education, I-006 Regular Meeting Monday, May 14, 2018, 6:00 p.m. Deer Creek Administration Building 20701 N. MacArthur Blvd Edmond, Oklahoma 73012 A. Call to Order and Roll Call

More information

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE AGENDA COUNCIL CHAMBERS April 24, 2006 6:30 P.M. CALL TO ORDER

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 November 16, 2016 6:00 p.m. Agenda Item 5b 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE Ukiah

More information

April 10 & 11, 2017, Emmett, Idaho

April 10 & 11, 2017, Emmett, Idaho April 10 & 11, 2017, Emmett, Idaho Pursuant to a recess taken on April 4, 2017, the Board of Commissioners of Gem County, Idaho, met in regular session this 10th day of April, 2017, at 8:00 a.m. Present:

More information

Committed to Service

Committed to Service Committed to Service John S. Franden, President Sherry R. Huber, 1st Vice President Dave Bivens, 2nd Vice President Carol A. McKee, Commissioner Rebecca W. Arnold, Commissioner Minutes of the Commission

More information

Oak Harbor City Council Regular Meeting Minutes September 1, 2015

Oak Harbor City Council Regular Meeting Minutes September 1, 2015 Oak Harbor City Council Regular Meeting Minutes September 1, 2015 CALL TO ORDER Mayor Pro Tem Paggao called the meeting to order at 6:00 p.m. ROLL CALL City Council Present: Mayor Pro Tem Danny Paggao

More information

MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018

MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018 TOWN OF LOS GATOS COUNCIL AGENDA REPORT MEETING DATE: 05/15/2018 ITEM NO: 2 MINUTES OF THE TOWN COUNCIL MEETING MAY 1, 2018 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public

More information

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760) MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 icers@co.imperial.ca.us www.icers.info BRIEF

More information

Apex Town Council Meeting Tuesday, January 17, 2017

Apex Town Council Meeting Tuesday, January 17, 2017 Book 2017 Page 11 Apex Town Council Meeting Tuesday, January 17, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray.

Present: Bob Hastings, Joe Mortensen, Greg Hunewill, Don Alt and Ken Gray. January 4, 2018 The Honorable Board of Lyon County Commissioners met this day in regular session with the following present: Chairman Bob Hastings, Vice-Chairman Joe Mortensen, Commissioners Greg Hunewill,

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

February 2, 2016 Statesboro, GA. Regular Meeting

February 2, 2016 Statesboro, GA. Regular Meeting February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting June 18, 2018

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting June 18, 2018 Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting Draft Minutes 1. Call to Order: Vice President Shriner called the meeting to order at 6:30 p.m. on at the

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

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

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

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, :00 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL WORKSHOP CITY COUNCIL CHAMBERS; 630 E. HOPKINS; PACKET MEETING FRIDAY, FEBRUARY 14, 2014 12:00 P.M. 1. Call To Order 2. Roll Call 3. Hold discussion regarding

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

More information

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

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

More information

CLOSED SESSION AGENDA: Pursuant to Government Code, the Board of Directors held a Closed Session to discuss the following items.

CLOSED SESSION AGENDA: Pursuant to Government Code, the Board of Directors held a Closed Session to discuss the following items. MINUTES OF SPECIAL MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Wednesday, November 12, 2014 CALL TO ORDER/ESTABLISH

More information