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

Size: px
Start display at page:

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

Transcription

1 REGULAR SESSION: May 19, 2014 Page 1 of 7 The Yuma County Board of Supervisors met in a regular session on May 19, The meeting was held at 198 South Main Street, Yuma, Arizona. CALL TO ORDER: At 9:04 a.m., the Chairman convened the Board of Supervisors in open session, also sitting as the board of directors of all special taxing districts where noted. Supervisors present were: Gregory S. Greg Ferguson, Russell McCloud; Marco A. Tony Reyes, Lenore Loroña Stuart, and Russell T. Russ Clark. Others present were: County Administrator Robert L. Pickels, Jr.; County Attorney Jon Smith; Chief Civil Deputy County Attorney Bill Kerekes; Civil Engineer Assistant Jonathan Fell, Senior Planner Chad Bahr, Budget Manager Jim Flory, Financial Services Director Scott Holt, Public Housing Director Gloria Mallek, Public Housing Board Member Teresa Reyes, Public Housing Maintenance Supervisor Israel Chavez, Executive Director/Yuma County Chamber of Commerce Ken Rosevear, Laura Griffin, Founder/Chief Executive Officer of RAFHA, Inc. and Executive Assistant/Deputy Clerk of the Board Christy Isbell. The Pledge of Allegiance was led by Chairman Ferguson. CALL TO THE PUBLIC: There was no response during call to the public until later in the day. PRESENTATIONS, PROCLAMATIONS & APPOINTMENTS: No. 1: Presentation of "The County Line" by Yuma 77, the Yuma County Government Channel. No legal action was taken. MOTION (STUART/McCLOUD): Approve Items Nos. 1 through 13 as presented. The following items were approved on the consent calendar: No. 1: Assessor: Approve Tax Roll Corrections as listed in batch dated May 19, 2014, pursuant to ARS Title 42, Chapter 16, Article VI. (A full listing of all corrections is available from the Clerk of the Board of Supervisors.)

2 REGULAR SESSION: May 19, 2014 Page 2 of 7 No. 2: Financial Services: Approve the Accounts Payable Demands disbursed in the amount of $4,004, and Payroll in the amount of $1,502, during the period of April 15, 2014 through April 25, (A detailed listing is available for review in the Office of the Clerk of the Board of Supervisors.) DATE TYPE WARRANTS TOTAL Accounts Payable $ 1, Accounts Payable 2,170, Accounts Payable 1,116, Accounts Payable 715, Accounts Payable Payroll 1,502, HOUSING None TOTAL: $ 5,507, No. 3: Financial Services/Main Street Capital Projects Fund: Adopt Budget Amendment Resolution No , which transfers $16,170 from the Administration Building (197 South Main Street) Capital Projects Fund (04406) to the Administration Debt Service Fund (03503). No. 4: Clerk of the Board: Approve the minutes for the: a) April 23, 2014 Special Session; and b) May 5, 2014 Executive Session. No. 5: Emergency Management: Authorize the Chairman to sign a Cooperative Intergovernmental Agreement between Yuma County and the Arizona State Forester s Cooperative which will: a) Authorize the County to request AZ State Forestry assistance with fire suppression in County areas; b) Allow for cost reimbursement to the County for the use of County resources provided at request of the State if agreed upon, and; c) Allow the State to request grant funds to mitigate fire hazard areas to benefit the County. No. 6: Public Health Services District: a) Authorize the District Director to sign a Memorandum of Understanding from the Arizona Living Well Institute, in partnership with the District, to continue the dissemination of the Chronic Disease Self-Management Education programs through Evidence-Based Health Promotion Programs; and b) Adopt Budget Amendment Resolution No increasing budget authority by $6,125. No. 7: Yuma Private Industry Council: The Yuma County Workforce Investment Board (WIB) operated by the Yuma Private Industry Council, Inc. requests the reappointment of WIB members Marisol Canales, Maria Chavoya, Ramona Corrales, Julie Engel, John Bud Johnson, Nancy Ngai, Ray Ochoa, and Kim Rodriguez for three (3) year terms to expire on June 13, 2017.

3 REGULAR SESSION: May 19, 2014 Page 3 of 7 No. 8: Sheriff/Jail District: Authorize the Sheriff to extend the existing Intergovernmental Agreement between the Yuma County Jail District and the Quechan Indian Tribe to provide for the detention of persons charged with, or convicted of, violations of Quechan Tribal law, which will terminate on April 27, No. 9: Sheriff: Authorize the Sheriff to sign the First Amendment to the contract between No. Yuma County and Victor Alvarez, M.D. for medical examiner services for an additional one (1) year period, from July 1, 2014 to June 30, No. 10: Juvenile Court: Adopt Budget Amendment Resolution No , increasing budget authority by $2,556 to reflect an increase in funding from the Administrative Office of the Courts. No. 11: Juvenile Court/Jail District: Approve the Third Amendment to the Food Services Agreement between Juvenile Court and Yuma County Jail District, whereby the Jail District will provide food services to the Juvenile Detention Facility for Fiscal Year at the cost of $1.12 per meal. No. 12: Development Services/Engineering: Adopt and authorize the Chairman to sign Resolution No establishing an all-way stop at the intersection of County 12th Street and Avenue 4E. No. 13: Development Services/Planning & Zoning: In accordance with Arizona Revised Statutes (F), action to accept an offer of $10.00 by the contiguous property owner for the north feet and an offer of $10.00 by the contiguous property owner for the south feet of APN At 9:13 a.m. the Chairman recessed the Board of Supervisors and convened the Yuma County Housing Board. HOUSING BOARD: Housing Board Member Teresa Reyes was in attendance. No. 1: Housing: Award the bid to DUCTWORKS in the amount of $114, for the replacement of air conditioning units at the Valle Vista Apartments located at 8450 W. HWY 95, Somerton, AZ 85350, Moctezuma Apartments located at 345 E. Juan Sanchez Blvd. San Luis, AZ and Pecan Shadows 2650 and 2651 West 3rd Street, Yuma, AZ for Project Capital Fund (CFP) Program No. AZ20P Ms. Mallek introduced Israel Chavez, the new Housing Facility Maintenance Supervisor. She reported that only one (1) bid for the replacement of the air conditioning units was received.

4 REGULAR SESSION: May 19, 2014 Page 4 of 7 Mr. Chavez and Ms. Mallek explained the 5-year assessment, maintenance, and replacement plan for air conditioning units and reported on the condition of the older units that are scheduled for replacement. Justifications for replacements included the high cost of both replacement parts and processing service calls for older units, and substantial energy savings that would result from installing energy efficient units. Discussion included the suggestion that in addition to the traditional method of publishing bid solicitations, invitations might also be mailed to air conditioning service companies in order to increase the number of responses from vendors. MOTION (TERESA REYES/SUPERVISOR STUART): Approve Item No. 1 as presented. At 9:24 a.m. the Chairman adjourned the Yuma County Housing Board and reconvened the Yuma County Board of Supervisors in regular session. DISCUSSION AND ACTION ITEMS: No. 1: Development Services/Engineering: Discussion and possible action to adopt Resolution No , adopting the Yuma County Intergovernmental Transit Authority (YCIPTA) Short Range Transit Plan - Bus Stop Standards. Mr. Fell reported these standards were developed by YCIPTA and cooperatively reviewed by all member organizations of the Yuma Metropolitan Planning Organization (YMPO), including Yuma County, the City of Yuma, City of San Luis, and the Towns of Somerton and Wellton. In response to a question from a Board member, Mr. Fell stated that although the Cocopah Indian Tribe is not a member organization of YMPO and therefore would not be affected by the proposed plan/standards, the Tribe attended the planning meetings and is in favor of the standards. In response to questions regarding grandfathered bus benches, shelters, and trash receptacles, Mr. Fell stated these are not required by the proposed standards; however, installations of such equipment in the future would follow the standards. MOTION (REYES/CLARK): Approve Item No. 1 as presented.

5 REGULAR SESSION: May 19, 2014 Page 5 of 7 No. 2: County Administrator/All Special Taxing Districts: Discussion and action on the Yuma County Fiscal Year Tentative Budget as follows: a) Provide direction to staff regarding revision(s) to the Recommended Budget, subsequent to department budget hearings; b) Adopt the Tentative Budget for Fiscal Year ; and c) Set the date and time for a combined public hearing on the Tentative Budget and Truth-in-Taxation (property tax levy), as Monday, June 16, 2014 at 9:00 a.m. Mr. Pickels stated they are now at the point in the budget adoption process when formal adoption of the Tentative Budget is requested. After approval of the Tentative Budget it could be contracted but could not be expanded, and there could be movement within the adopted expenditure limit. At Chairman Ferguson s request, discussion ensued regarding reconsideration of the Juvenile Court s petition for approval of security cameras and an additional security guard. He stated that of the two requests, the cameras were the most important and would entail a $49,416 increase to the Tentative Budget. Mr. Pickels reviewed a list of possible funding sources compiled by the Budget Review Team for the security cameras, and concluded with his recommendation that the purchase not be approved this year. Lengthy discussion ensued regarding the proposed Tentative Budget and possible modifications to same; the current and future trends with the reserve fund and appropriate level at which the fund should be maintained; and the possibility of a tax levy increase. Ken Rosevear, Executive Director/Yuma County Chamber of Commerce, spoke in opposition to increasing taxes, citing a recent survey of Chamber members which overwhelmingly indicated that the local business community cannot absorb even a minimal tax increase. Mr. Rosevear suggested a few alternatives to a property tax increase, such as internally identified cost savings, or a 1% revenue set-aside. Discussion ensued regarding the importance of ongoing educational efforts to help the public more fully understand the budget adoption process. Mr. Pickels offered his recommendation that he could only recommend that funding for Juvenile Court security cameras should be from reducing the Board of Supervisors Contingency Fund from $300,000 to $250,000. MOTION (McCLOUD): Fund the Juvenile Court security cameras and use Flood Control reserves to do so. The motion died for lack of a second. After additional discussion, a new motion was offered as follows:

6 REGULAR SESSION: May 19, 2014 Page 6 of 7 MOTION (McCLOUD/REYES): Reduce the amount of money from the Contingency Fund of the Board of Supervisors and set aside $49,416 for the cameras for Juvenile Court. VOICE VOTE: The motion carried 4-1, with Supervisor Clark dissenting. MOTION (McCLOUD/REYES): Adopt the tentative budget as presented by staff initially, including the shift of funds*. *See shift of funds in previous motion. MOTION (REYES/McCLOUD): Set the time for a combined budget (public) hearing on the Tentative Budget for Monday, June 16, 2014 at 9:00 a.m. CALL TO THE PUBLIC: Laura Griffin, founder/chief Executive Officer of RAFHA, Inc., requested support for RAFHA, which operates an emergency shelter for young girls. Ms. Griffin reviewed the services provided by the organization, and explained the gap in services for which support was being requested. No legal action was taken. At 10:36 a.m. the Chairman recessed regular session, then reconvened the Board of Supervisors in regular session at 10:45 a.m. PLANNING & ZONING AGENDA: Full legal descriptions of property sites for all Rezoning Cases are available for public review at the Yuma County Board of Supervisors' Office. REZONING -- REVERSION HEARINGS: In accordance with Section (I)(7) of the Yuma County Zoning Ordinance, the Board conducted a hearing to grant an extension, determine compliance, or cause the property to revert to its former zoning classification in the following cases. No. 1: Development Services. Rezoning Case No : In accordance with the Yuma County Zoning Ordinance, Section (I)(7), action to grant an extension of time to comply with the Schedule for Development, determine compliance with the Schedule for Development, or cause the property to revert to its former SR-2 zoning classification (SR-2) from Suburban Ranch-1 acre minimum zoning (SR-1), Assessor's Parcel Nos , -108, and -109 (formerly APN ), consisting of 3.16 (gross) acres located at South Drysdale Lane, Yuma, Arizona.

7 REGULAR SESSION: May 19, 2014 Page 7 of 7 Senior Planner Chad Bahr gave a presentation covering the full case history of the property in question dating back to 2009, and the current status of the rezoning case. The subject property is currently out-of-compliance with the Schedule for Development, Item B. Mr. Bahr reviewed the Board of Supervisors options regarding this case. Applicant Mark Canez explained the difficulties experienced in overcoming neighborhood opposition* to the graveling of the access easement. The neighbors feel such graveling would direct water onto their properties and have requested the whole thing be fixed ; however, they are not inclined to participate in the costs for same. (*i.e., Opposition of neighbors on the opposite side of the road.) Brief discussion ensued regarding other options the applicant might pursue, including having the project financed. MOTION (REYES/STUART): Approve staff s recommendation as presented, granting a 2-year extension. EVENTS CALENDAR/CURRENT EVENTS: Board members and County Administrator reported on and discussed events attended or to be attended on behalf of the County, presented a brief summary of current events and announced the schedule for future Board of Supervisors meetings, as appropriate. No legal action was taken, pursuant to A.R.S (K). There being no further business to come before the Board, the Chairman adjourned the meeting at 11:06 a.m. Adopted this day of June, Agenda Item No. C. GREGORY S. FERGUSON, Chairman ATTEST: Robert L. Pickels, Jr. County Administrator/Clerk of the Board RLP/dd/cpi P:\Motions\2014\ R Motions.doc

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: February 18, 2014 Page 1 of 9

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted REGULAR SESSION: February 18, 2014 Page 1 of 9 REGULAR SESSION: February 18, 2014 Page 1 of 9 The Yuma County Board of Supervisors met in a regular session on February 18, 2014. The meeting was held at 198 South Main Street, Yuma, Arizona. At 9:03

More information

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted WORK SESSION RETREAT: February 11, 2015 Page 1 of 7

YUMA COUNTY BOARD OF SUPERVISORS Also sitting as all SPECIAL TAXING DISTRICTS where noted WORK SESSION RETREAT: February 11, 2015 Page 1 of 7 WORK SESSION RETREAT: February 11, 2015 Page 1 of 7 The Yuma County Board of Supervisors met in a Special Work Session Retreat on February 11, 2015. The meeting was held at 2951 S. 21 st Drive, Yuma, Arizona.

More information

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 1. Call to Order. La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 (928) 669-6115 TDD (928) 669-8400 Fax (928) 669-9709 www.co.la-paz.az.us D. L. Wilson - District 1 Ron Drake

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 4, 2008

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 4, 2008 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA August 4, 2008 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd Floor Courthouse Annex,

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street May 26, :00 p.m.

A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street May 26, :00 p.m. AMENDED AGENDA MAY 25, 2010 A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street May 26, 2010 7:00 p.m. MEMBERS OF THE CITY COUNCIL WILL ATTEND EITHER IN PERSON,

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA August 1, 2011 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015

MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION. September 21, 2015 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION September 21, 2015 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting

More information

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

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

More information

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER: REGULAR CITY COUNCIL REDEVELOPMENT AGENCY PUBLIC FINANCING AUTHORITY MINUTES CITY OF IMPERIAL BEACH CLOSED SESSION 5:30 P.M. REGULAR MEETING 6:00 P.M. MARINA VISTA CENTER 1075 8 th Street Imperial Beach,

More information

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7 AGENDA CITY OF SAN JUAN CAPISTRANO Capistrano Unified School District Education Center - Board Room 33122 Valle Road, San Juan Capistrano, CA 92675 Regular Meeting October 21, 2014 A. ORGANIZATION 1. CALL

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET

REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET REGULAR MEETING OF THE CITY COMMISSION MONDAY, JULY 27, 2015 @ 5:30 P.M. CITY COMMISSION CHAMBERS, 214 S. LOVE STREET Call to Order: The meeting was called to order by Mayor Gandy at 5:30 p.m. Present

More information

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling. Minutes of a Regular Meeting of the La Mesa City Council at 4:00 p.m. City Council Chambers, 8130 Allison Avenue, La Mesa, California Mayor Arapostathis called the meeting to order at 4:00 p.m. ROLL CALL:

More information

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012 GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA October 1, 2012 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,

More information

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS February 6, 2017 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 6 th day of February, 2017 at the Butler County Courthouse

More information

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee City and County of San Francisco Land Use and Transportation Committee City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Members: Ahsha Safai, Aaron Peskin, Matt Haney Clerk: Erica

More information

County of Middlesex Board of Supervisors

County of Middlesex Board of Supervisors County of Middlesex Board of Supervisors Policy and Rules of Procedure -1- County of Middlesex Board of Supervisors Policy and Rules of Procedure ARTICLE I - MEETINGS Section 1-1. Annual Organizational

More information

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

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

More information

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M.

SON co,,,, GEORGIA. Jackson County Board of Commissioners Meeting Minutes. June 18, : 00 P. M. rg SON co,,,, y 0, GEORGIA Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, June 21, 2018 at 6: 00 p. m. in the Jury Assembly

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES President Ashcraft called to order the regular session of the Rancho Santa Fe Fire Protection District Board of Directors

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( OCTOBER 02, 2017 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 5:30 PM ON MONDAY,

More information

A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street February 13, :00 p.m.

A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street February 13, :00 p.m. A G E N D A Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street 7:00 p.m. MEMBERS OF THE CITY COUNCIL WILL ATTEND EITHER IN PERSON, TELEPHONE, OR VIDEO CONFERENCE COMMUNICATION

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

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 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 5:20 p.m. in Closed Session,

More information

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, SEPTEMBER 04, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr.,

More information

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m.

Following the Pledge of Allegiance, Chairman Giese opened the meeting at 9:00 a.m. Commissioners Meeting December 15, 2015 The regular meeting of the Board of Commissioners was held on Tuesday, December 15, 2015 at the Buena Vista School District Administration Office, 113 North Court

More information

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

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

More information

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016

MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016 1 MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 13, 2016 The Gilchrist County Board of County Commissioners, in and for Gilchrist County, Florida, convened

More information

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

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

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

More information

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

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

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

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

December 21 & 22, 2009, Emmett, Idaho

December 21 & 22, 2009, Emmett, Idaho December 21 & 22, 2009, Emmett, Idaho Pursuant to a recess taken on December 15, 2009, the Board of Commissioners of Gem County, Idaho, met in regular session this 21st day of December, 2009, at 8:00 a.m.

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA December 1, 2004 CITY CLERK S SUMMARY REPORT FOR HARBOR, CDC AND COUNCIL 4:00 P.M. OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.

5:00 P.M.   CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA LOGISTICS

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE

CALL TO ORDER PLEDGE OF ALLEGIANCE AGENDA CITY COMMISSION REGULAR MEETING MONDAY, AUGUST 14, 2017 5:00 PM MCALLEN CITY HALL CITY COMMISSION CHAMBERS; 3RD FLOOR 1300 HOUSTON AVENUE MCALLEN, TEXAS 78501 "At any time during the course of this

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL February 14, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0. REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Mike Babb, Chairman Harold Brooker,

More information

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018

Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Minutes of a Scheduled Meeting of the Arenac County Board of Commissioners: June 12, 2018 Chair Ronald Branda called the meeting to order at 1:30 P.M. in Room 201 of the Arenac County Building in Standish,

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting February 10, 2015 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, February 10,

More information

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 3:00

More information

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building.

Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. 3815 Meeting of the Hoke County Board of Commissioners on Monday, April 6, 2015 at 7:00 p.m. in the Commissioners Room of the Pratt Building. MEMBERS PRESENT: James Leach, Chairman Allen Thomas, Jr., Vice

More information

EXECUTIVE BOARD REGULAR MEETING AGENDA

EXECUTIVE BOARD REGULAR MEETING AGENDA EXECUTIVE BOARD REGULAR MEETING AGENDA Local Governments & Citizens Working Together Executive Board Cocopah Resort and Conference Center Regular Meeting 15268 South Avenue B Thursday, May 25, 2017 Somerton,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

SPECIAL SESSION. March 21, 2018

SPECIAL SESSION. March 21, 2018 SPECIAL SESSION March 21, 2018 The Council of the City of Chardon met in Special Session on Wednesday, March 21, 2018 at 6:30 P.M. in Council Chambers of the Chardon Municipal Center. Jeffrey Smock, President

More information

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N. IRBY STREET, FLORENCE, SOUTH CAROLINA PRESENT: K. G. Rusty Smith,

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Award of Excellence from the Municipal Information Systems Association of California (Mitch Cochran, City of

More information

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

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

More information

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator REGULAR BUSINESS MEETING The Chairman called the meeting to order. Pledge of allegiance to the Flag Roll call to determine quorum The following members were present: Others Present: R. Lynette Laughter,

More information

SUMMARY ACTION MINUTES

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

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ February 24, :00 P.M.

MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ February 24, :00 P.M. MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ 85349 7:00 P.M. APPROVED by Council Date: April 14, 2016 Clerk s Office: /s/ S. Cornelio 1. CALL

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, July 17, 2017 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

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

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING

APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING APPROVED MINUTES CUPERTINO CITY COUNCIL Special Meeting Tuesday, July 16, 2013 CITY COUNCIL MEETING ROLL CALL At 5:32 p.m. Vice Mayor Gilbert Wong called the City Council meeting to order in the Community

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

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

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

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

More information

Mayor Tom Durington called this regular meeting to order at 7:00 P.M. Mayor Tom Durington gave the invocation. PLEDGE OF ALLEGIANCE

Mayor Tom Durington called this regular meeting to order at 7:00 P.M. Mayor Tom Durington gave the invocation. PLEDGE OF ALLEGIANCE CITY OF ALVARADO County of Johnson State of Texas April 21, 2008 MINUTES The City Council of the City of Alvarado met in Regular Session on Monday, April 21, 2008 at 6:30 p.m. in the Council Chambers at

More information

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East A. CALL TO ORDER B. ROLL CALL C. PLEDGE OF ALLEGIANCE D. AGENDA APPROVAL E. CONSENT

More information

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

More information

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, AUGUST 14, 2007 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL

More information

CITY OF OCEANSIDE MEETING AGENDA

CITY OF OCEANSIDE MEETING AGENDA CITY OF OCEANSIDE MEETING AGENDA April 7, 2004 4:00 P.M. OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ December 9, :00 P.M.

MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ December 9, :00 P.M. MINUTES Regular Meeting San Luis City Council San Luis Council Chambers 1090 E. Union Street San Luis, AZ 85349 7:00 P.M. APPROVED by Council Date: January 13, 2016 Clerk s Office: /s/ S. Cornelio 1. CALL

More information

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher

Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEED INGS - JUNE 23, 2015 PRESENT: ABSENT: Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher None 9:30 A.M.

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL May 9, 2017 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday, at 7:00 P.M.,

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

OFFICIAL MINUTES. March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM

OFFICIAL MINUTES. March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM OFFICIAL MINUTES March 28, 2011, 40th DAY OF THE JANUARY ADJOURNED TERM The County Commission met in the Commission Conference Room at 8:30 AM with Ron Houseman, Danny Strahan and Jim Strafuss present.

More information

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director

ADJOURNMENT. Approved by: Andrea Robles Interim Executive Director PINAL COUNTY: APACHE JUNCTION, CASA GRANDE, COOLIDGE, ELOY, FLORENCE, KEARNY, MAMMOTH, MARANA, MARICOPA, QUEEN CREEK, SUPERIOR TRIBAL GOVERNMENTS: AK-CHIN INDIAN COMMUNITY, GILA RIVER INDIAN COMMUNITY,

More information

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m. Discussion of 2005 Audit and Financial Reports If a reasonable accommodation is necessary to participate in a City of Dodge

More information

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION

CITY OF OCEANSIDE CITYCOUNCIL AGENDA. February 17, 1999 CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY DEVELOPMENT COMMISSION CITY OF OCEANSIDE CITYCOUNCIL AGENDA February 17, 1999 CITY CLERK S SUMMARY REPORT REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE

More information

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JANUARY 10, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

More information

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

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

More information

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707)

COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA (707) FAX (707) COUNTY OF SONOMA PERMIT AND RESOURCE MANAGEMENT DEPARTMENT 2550 Ventura Avenue, Santa Rosa, CA 95403 (707) 565-1900 FAX (707) 565-1103 DATE : TO: FROM: SUBJECT: October 6, 2009 at 2:10 p.m. Board of Supervisors

More information

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S) Hampton County Council held a special meeting on Monday, July 17, 2011, 6:00 p. m., Council Chambers, B. T. DeLoach Building, Hampton, South Carolina. Council Member(s) present: Hugh B. Gray, Chairman;

More information

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 Mark Johnson, Mayor Lisa Swarthout, Vice Mayor Jan Arbuckle Dan Miller Chauncey Poston REGULAR MEETING OF THE GRASS VALLEY

More information

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag. COUNTY BOARD PROCEEDINGS March 21, 2012 The County Board met in regular session at the Legislative Center Wednesday, March 21, 2012. The Chair called the meeting to order and the Clerk called the roll.

More information

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008

MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008 MINUTES IMPERIAL BEACH CITY COUNCIL REDEVELOPMENT AGENCY PLANNING COMMISSION PUBLIC FINANCING AUTHORITY OCTOBER 15, 2008 Council Chambers 825 Imperial Beach Boulevard Imperial Beach, CA 91932 CLOSED SESSION

More information

SPECIAL AND REGULAR BURLEY CITY COUNCIL MEETING CITY HALL March 20, 2018

SPECIAL AND REGULAR BURLEY CITY COUNCIL MEETING CITY HALL March 20, 2018 SPECIAL AND REGULAR BURLEY CITY COUNCIL MEETING CITY HALL March 20, 2018 COMMENCE MEETING Council met in special session at 6:30 p.m. with Mayor Ormond presiding. Council members present were Randy Hawkins,

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Officer of the Quarter - Investigator Audrey Cadwell 2. Employee of the Quarter Yvette McClendon 3 Recognition

More information