MINUTES OF THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT WEDNESDAY, APRIL 17, 2013
|
|
- Shannon Bailey
- 5 years ago
- Views:
Transcription
1 MINUTES OF THE ADJOURNED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT WEDNESDAY, APRIL 17, 2013 The Board of Directors of the San Joaquin Regional Transit District (RTD) held an Adjourned Regular Meeting, on Wednesday, April 17, 2013, IN THE BOARDROOM OF RTD S DOWNTOWN TRANSIT CENTER, 421 E. WEBER AVENUE, STOCKTON, CALIFORNIA 1. CALL MEETING TO ORDER Chair Giovanetti called the meeting to order at 3:00 p.m. 2. MOMENT OF SILENCE/REFLECTION 3. PLEDGE OF ALLEGIANCE TO THE FLAG 4. ROLL CALL Present: Les J. Fong Absent: Michael P. Restuccia Duane Isetti Joni Bauer Gary S. Giovanetti Staff Present Donna DeMartino, General Manager/CEO Gloria Salazar, Assistant General Manager/CFO Al Hoslett, Legal Counsel Lorena Herrera, Executive and Board Support Analyst Deffria Bass-Nwoffiah, Administrative Assistant Sharon Miller, Procurement Manager - Contracts Cameron Isaacson, Operations Superintendent Virginia Alcayde, Finance Manager Nathaniel Atherstone, Planning Manager Liz Williams, Coach Operator Members of the Public Who Indicated They Were Present Deborah Gurley Jesse Lopez Cheryl Ross Tu Can Nguyen Alan Wagner Toni Halstead 5. SPECIAL PRESENTATION A. EMPLOYEES OF THE MONTH 6. PUBLIC COMMENT Special recognition was given to Coach Operator Liz Williams, Transportation Employee of the Month for March. Deborah Gurley commented that RTD should provide more security on Metro Express Routes 40 and 43. She also commented on fare evasion and loitering at the Hammer Triangle Station. 1
2 Jesse Lopez commended the Route 60 coach operators for their friendliness and on-time performance. Cheryl Ross, Vice President of the Amalgamated Transit Union, Local 276 (Union), commented on employee health benefits and labor negotiations between RTD and the Union. She expressed that RTD and the Union should work together to resolve issues. Tu Can Nguyen shared her political views and spoke about organized crime. Alan Wagner, President of the Amalgamated Transit Union, Local 276 (Union), commented on absenteeism and employee health benefits. Toni Halstead commented on employee health benefits. 7. REPORTS A. MV REPORT MV Operations Manager Susanna Sanchez provided an update on staffing levels at the County Yard and noted that MV will hold an employee appreciation event. B. GENERAL MANAGER/CEO REPORT The General Manager/CEO provided the following comments: RTD staff participated in RTD s Walk off Stress Event as a part of RTD s wellness initiatives. C. STATE/FEDERAL LEGISLATIVE REPORT The General Manager/CEO: Noted that there are a lot of threats to RTD s funding, but there are also opportunities. The General Manager/CEO and Director Les Fong will attend the San Joaquin One Voice trip, which is a trip that historically has been beneficial for RTD in obtaining funding. Mentioned that ATU and the Teamsters have taken a stand against the Public Employees Pension Reform Act and this continues to threaten funding. Some agencies have begun to conduct public hearings for service reductions. Director Isetti commented that the SJCOG One Voice trip is a productive trip. He noted that looking for funding is always crucial. 8. CONSENT CALENDAR A. RESOLUTION: MINUTES OF THE MARCH 19, 2013 REGULAR BOARD MEETING Resolution No. 5442: Board approval of the March 19, 2013 Regular Board of Directors Meeting minutes 2
3 B. RESOLUTION: MINUTES OF THE APRIL 1, 2013, SPECIAL BOARD MEETING Resolution No. 5443: Board approval of the April 1, 2013, Special Board of Directors Meeting minutes ACTION: MOTION: DIRECTOR ISETTI SECOND: DIRECTOR FONG Roll Call: AYES: Giovanetti, Isetti, Fong NAYES: None ABSTAIN: None ABSENT: Restuccia, Bauer 9. ACTION ITEMS A. RESOLUTION: APPROVE FARE INCREASE FOR COMMUTER ROUTES 120, 121, AND 122 Resolution No. 5444: Board approval of the Fare Increase for Commuter Routes 120, 121, and 122 ACTION: MOTION: DIRECTOR ISETTI SECOND: DIRECTOR FONG Roll Call: AYES: Giovanetti, Fong, Isetti NAYES: None ABSTAIN: None ABSENT: Restuccia, Bauer 10. INFORMATION ITEMS A. QUARTERLY REPORT AWARDED CONTRACTS Procurement Manager Contracts Sharon Miller provided information on awarded contracts for the period January through March In response to Director Isetti s question regarding the possibility of having tenants at the Hammer Triangle Station, General Manager/CEO Donna DeMartino responded that staff is definitely looking into potential vendors and interior customer amenities. B. FINANCIAL STATEMENTS Finance Manager Virginia Alcayde provided the March Financial Reports to the Board. In response to Director Giovanetti s question regarding the percentage of RTD s budget that is dedicated to medical premiums today versus ten years ago, General Manager/CEO Donna DeMartino noted that in 2001 medical benefits represented about 3% of RTD s budget and now they represent close to 10%. 11. QUESTIONS AND COMMENTS FROM DIRECTORS Chair Giovanetti noted that he attended a meeting with City of Stockton staff to discuss creating a group that includes a collection of community leaders, as outlined in the Urban Land Institute Study. 3
4 12. CLOSED SESSION Chair Giovanetti announced that the Board would recess to Closed Session to discuss the following matters: A. LABOR NEGOTIATIONS 1. Conference with Labor Negotiator Agency Negotiator: Donna DeMartino, General Manager/CEO Employee Organization: Amalgamated Transit Union, Local 276 B. CONFERENCE WITH REAL PROPERTY NEGOTIATOR, pursuant to Government Code section : 1. Sale of Property: Parcels known as 1533 East Lindsay Street and 1528 East Fremont Street, Stockton, CA Agency Negotiator: Donna DeMartino, General Manager/CEO Under Negotiation: Purchase price and other related terms C. LITIGATION CONFERENCE WITH LEGAL COUNSEL 1. Existing Litigation, pursuant to Government Code Section , subdivision (a). Three cases: (i) (ii) (iii) San Joaquin Regional Transit District vs. DSS-2731 Myrtle LLC, et al., San Joaquin Superior Court Case No CU-El-STK San Joaquin Regional Transit District vs. Alan Wagner, etc., et al., San Joaquin Superior Court Case No CU-CO-STK San Joaquin Regional Transit District vs. Stokes, et al, San Joaquin Superior Court Case No CU-PA-STK 2. Pending Litigation, pursuant to Government Code Section (d)(2). One Case: (i) A point has been reached where, in the opinion of the legislative body of the local agency on the advice of its legal counsel, based on existing facts and circumstances, there is a significant exposure to litigation against the local agency. The Directors returned from Closed Session, and the Meeting was called to order. ROLL CALL Present: Les J. Fong Absent: Joni Bauer Duane Isetti Michael P. Restuccia Gary S. Giovanetti RTD s Legal Counsel announced that the following resolution was adopted in Closed Session: 4
5 RESOLUTION NO DATED: APRIL 17, 2013 RESOLUTION TO APPROVE ABANDONMENT OF EMINENT DOMAIN PROCEEDING COMMENCED FOR THE PURPOSE OF ACQUIRING CERTAIN REAL PROPERTY FOR THE REGIONAL TRANSPORTATION CENTER PROJECT (2731 E. MYRTLE STREET, STOCKTON, CALIFORNIA SAN JOAQUIN COUNTY ASSESSOR S PARCEL NO ) AND DIRECTING THE FILING AND SERVICE OF A NOTICE OF ABANDONMENT WHEREAS, San Joaquin Regional Transit District (RTD) intends to construct and implement a Regional Transportation Center (the Project) for the principal purposes of providing a single, centralized operations and maintenance facility in order to provide for more efficient operations and the lowest cost maintenance solution for bus operations, and otherwise furthering the public health, safety, and welfare, together with constructing related improvements and, in connection therewith, has commenced acquisition of certain real property. The Project is for a public use, which is a function of RTD; and WHEREAS, RTD filed a Notice of Determination of Exemption on June 27, 2008, finding and determining that the Project is not subject to the California Environmental Quality Act (CEQA), based upon the applicable statutory exemptions within Section (b) (10), (11) and (13) of the Public Resources Code. In addition, it was determined that the Project qualifies as a categorical exclusion under the National Environmental Policy Act (NEPA) under the provisions of 23 CFR Part (d)(8); and WHEREAS, on September 16, 2008, the Board of Directors of RTD passed and adopted Resolution 5109, a resolution approving the development of the Project at a location on Myrtle Street in Stockton, California; and WHEREAS, pursuant to Public Utilities Code Section 50162, RTD requested and obtained the consent of the City Council of the City of Stockton to proceed to acquire property by eminent domain for the Project, as evidenced by City of Stockton Resolution No adopted on September 29, 2009; and WHEREAS, on March 16, 2010, in compliance with California Government Code Section , RTD made an offer to the owner of that certain property identified as 2731 E. Myrtle Street, Stockton, California San Joaquin County Assessor s Parcel No (the Property) on the basis of an approved appraisal of fair market value, and said offer was made pursuant to federal requirements of the Uniform Relocation Assistance and Real Property Acquisition Policies Act of 1970, as amended; and WHEREAS, on September 21, 2010, the Board of Directors of RTD adopted a Resolution of Necessity (Resolution No. 5276) at a duly noticed hearing pursuant to the provisions of Code of Civil Procedure section for the purpose of acquiring the fee interest in the Property, for use in proceeding with the Project; and WHEREAS, Resolution No. 5276, based upon the findings and determinations set forth therein, authorized commencement of an action in eminent domain to acquire the fee interest in the entirety of the Property; and 5
6 WHEREAS, on November 4, 2010, RTD commenced an action in eminent domain pursuant to Resolution No. 5276, for the purpose of acquiring the Property (San Joaquin Regional Transit District v. DSS-2731 Myrtle LLC, et al., San Joaquin Superior Court Case No CU-EI-STK); and WHEREAS, on or about January 4, 2011, defendants DSS-2731 Myrtle LLC and Sardee Industries, Inc. filed their answer to RTD s complaint in eminent domain, in which they objected to RTD s taking of the Property; and WHEREAS, on April 12, 2011, RTD and defendants DSS-2731 Myrtle LLC and Sardee Industries, Inc. entered into a stipulated agreement of pre-judgment possession, under which the defendants were allowed to remain on the improved portion of the Property and RTD was allowed pre-judgment possession of the unimproved portion of the Property; and WHEREAS, in communications with RTD personnel and agents of RTD, Mr. Steven Sarovich and agents of Mr. Sarovich have repeatedly expressed their wish that RTD would allow the business, Sardee Industries, Inc., to remain at its current location on the Property; and WHEREAS, on April 24, 2012, the Board of Directors of RTD passed and adopted Resolution No. 5383, a resolution approving the partial abandonment of the eminent domain proceeding commenced for the purpose of acquiring certain real property for RTD s Regional Transportation Center Project and directing the filing and service of a Notice of Abandonment; and WHEREAS, on April 27, 2012, RTD filed a Notice of Partial Abandonment in the eminent domain action, as authorized by Resolution No. 5383; and WHEREAS, even after the abandonment of a portion of the taking of the Property, Mr. Sarovich again approached RTD expressing Sardee Industries, Inc. s need to retain a portion of that parcel that was not subject to the abandonment; and WHEREAS, defendants have continued to oppose RTD s taking of the Property; and WHEREAS, all efforts by RTD and its agents to resolve this matter without further litigation, including litigation of defendants right-to-take objections, have been rejected; and WHEREAS, during the time period since the Resolution of Necessity (Resolution No. 5276) was adopted in September, 2010, changes in the short-term and mid-term financial projections for RTD have prompted RTD to reevaluate several of its operations and projects, including the Project; and WHEREAS, as part of the reevaluation process pertaining to the Project, and as part of RTD s response to Mr. Sarovich s expressed wish to avoid relocating his business currently located on the Property, RTD staff has determined that the Project can be re-designed in such a manner as to avoid taking the Property, while still meeting the minimum operational objectives and requirements of the Project. 6
7 NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Directors of the San Joaquin Regional Transit District, meeting in Closed Session at its Regular Meeting held on April 17, 2013, as follows: 1. The above recitals are true and correct. 2. The public interest and necessity continue to require the Project. 3. The Project continues to be planned or located in the manner that will be most compatible with the greatest public good and the least private injury. 4. Although acquisition of the fee interest in the entirety of the Property described in Exhibit A to Resolution No was necessary for the Project as designed and approved at the time Resolution No was approved and adopted in September, 2010, subsequent events, including a reduction in RTD service caused by economic circumstances, have eliminated the need for the Property. 5. The Notice of Determination of Exemption previously filed by RTD in connection with the Project encompasses the abandonment described herein; therefore, no new or further Notice or other environmental filing is required in order to comply with the requirements of the California Environmental Quality Act (CEQA) or the National Environmental Policy Act (NEPA). 6. Having determined that the Project may now be satisfactorily completed without the acquisition of the Property, the Board of Directors concludes that it is in the best interests of RTD to abandon the legal proceeding entitled San Joaquin Regional Transit District v. DSS-2731 Myrtle LLC, et al. (San Joaquin Superior Court Case No CU-EI-STK) pursuant to Code of Civil Procedure Section , i.e., to abandon its effort to acquire the Property. 7. Counsel for RTD or said counsel s duly authorized designee, including private counsel as co-counsel, is hereby authorized and directed to file and serve a written notice of the abandonment of the legal proceeding entitled San Joaquin Regional Transit District v. DSS-2731 Myrtle LLC, et al. (San Joaquin Superior Court Case No CU-EI-STK), consistent with this resolution. 8. Counsel for RTD or said counsel s duly authorized designee, including private counsel as co-counsel, is further authorized and directed to take such actions that counsel deems advisable or necessary in connection herewith, including, without limitation, applying for a return of the deposit of the probable compensation allocable to the Property. 9. The General Manager/CEO be, and hereby is, authorized to take further actions as may be necessary or appropriate to carry out the intent and purpose of this resolution. The above resolution was moved, seconded, and adopted as follows: ACTION: Roll Call: AYES: MOTION: DIRECTOR GIOVANETTI SECOND: DIRECTOR FONG Giovanetti, Isetti, Fong 7
8 NAYES: ABSTAIN: ABSENT: None None Bauer, Restuccia RTD s Legal Counsel next announced that the following resolution as adopted by the Board of Directors in Closed Session at its Regular Meeting held on October 16, 2012: RESOLUTION NO DATE: OCTOBER 16, 2012 RESOLUTION TO APPROVE COMMERCIAL PROPERTY PURCHASE AGREEMENT AND JOINT ESCROW INSTRUCTIONS AND AUTHORIZE EXECUTION AND DELIVERY OF DEED WHEREAS, the San Joaquin Regional Transit District (RTD) owns certain real property on Miner Avenue and on Lindsay Street, which it has found and declared to be surplus property; and WHEREAS, RTD has given notice of its intent to dispose of said surplus property in accordance with the provisions of California Government Code, sections et seq.; and WHEREAS, no governmental entity expressed an interest in purchasing said property in accordance with California Government Code Section 55222; and WHEREAS, RTD has received from Rabesa Mexican Products Corporation, a Commercial Property Purchase Agreement and Joint Escrow Instructions, dated July 31, 2012, as amended by the terms set forth in the Counter Offer I, as executed by RTD on October 9, 2012, (hereinafter referred to as the Purchase Agreement) for the purchase of the real property in Stockton, California, commonly referred to as 1545 East Miner Avenue (APN ) and 1544 East Lindsay Street (APN ) for a total purchase price of $350,000.00; and WHEREAS, RTD finds that it is in the best interests of RTD to sell said parcels of real property, subject to the terms and conditions set forth in the said Purchase Agreement. NOW, THEREFORE, BE IT RESOLVED AND ORDERED by the Board of Directors of the San Joaquin Regional Transit District, meeting in Closed Session at its Regular Meeting held on October 16, 2012, as follows: 1. That that certain Commercial Property Purchase Agreement and Joint Escrow Instructions, dated July 31, 2012, as amended by the terms set forth in the Counter Offer I, as executed by RTD on October 9, 2012 (hereinafter referred to as the Purchase Agreement), providing for the sale by RTD to Rabesa Mexican Products Corporation, of those certain parcels of real property in Stockton, California, commonly known and referred to as 1545 East Miner Avenue (APN ) and 1544 East Lindsay Street (APN ) for a purchase price of $350, be, and the same hereby is, approved. 8
9 2. That RTD s General Manager/CEO be, and she hereby is, authorized and directed to deliver said Purchase Agreement for and on behalf of RTD. 3. That the Chairman and Secretary of RTD be, and they hereby are, authorized to execute on behalf of RTD a deed transferring title to said parcels of real property to Rabesa Mexican Products Corporation in accordance with the terms of said Purchase Agreement. 4. That RTD s Secretary and General Manager/CEO is hereby authorized and directed to take such other and further actions and to execute such other documents, including appropriate escrow instructions, as may be necessary or appropriate to carry out the intents and purposes of said Purchase Agreement for and on behalf of RTD. The above resolution was moved, seconded, and adopted as follows: ACTION: MOTION: DIRECTOR ISETTI SECOND: DIRECTOR GIOVANETTI Roll Call: AYES: Giovanetti, Isetti, Fong NAYES: None ABSTAIN: None ABSENT: Bauer, Restuccia 14. ADJOURNMENT Chair Giovanetti adjourned the meeting at 4:30 p.m. 9
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT TUESDAY, MARCH 20, 2012
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT TUESDAY, MARCH 20, 2012 The Board of Directors of the San Joaquin Regional Transit District (RTD) held
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT FRIDAY, NOVEMBER 7, 2014
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT FRIDAY, NOVEMBER 7, 2014 The Board of Directors of the San Joaquin Regional Transit District (RTD)
More informationIN THE BOARDROOM OF RTD S DOWNTOWN TRANSIT CENTER, 421 E. WEBER AVENUE, STOCKTON, CALIFORNIA
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT FRIDAY, JANUARY 9, 2015 The Board of Directors of the San Joaquin Regional Transit District (RTD) held
More informationDUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT
DUBLIN SCHOOLS DUBLIN UNIFIED SCHOOL DISTRICT RESOLUTION NO. 2018/19-03 DUBLIN UNIFIED SCHOOL DISTRICT BOARD OF TRUSTEES, ALAMEDA COUNTY, STATE OF CALIFORNIA RESOLUTION OF THE DUBLIN UNIFIED SCHOOL DISTRICT
More informationMINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT FRIDAY, OCTOBER 21, 2016
MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT FRIDAY, OCTOBER 21, 2016 The Board of Directors of the San Joaquin Regional Transit District (RTD)
More informationSAN JOAQUIN REGIONAL TRANSIT DISTRICT BOARD OF DIRECTORS - AGENDA
SAN JOAQUIN REGIONAL TRANSIT DISTRICT BOARD OF DIRECTORS - AGENDA THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT WILL HOLD A REGULAR MEETING AT 10:00 A.M. ON FRIDAY, NOVEMBER 17, 2017,
More informationRESOLUTION NO. 15/16-37
RESOLUTION NO. 15/16-37 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT
More informationNOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631
BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY
More informationSAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA
SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA MINUTES OF BOARD OF DIRECTORS MEETING JULY 5, 2017 Board Members Present: J. Gee, C. Groom, R. Guilbault (Chair),
More information1 [Proposing Adoption of Infrastructure Financing Plan - Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)] 2
AMENDED IN BOARD FILE NO. 180779 10/16/2018 RESOLUTION NO. 347-18 1 [Proposing Adoption of Infrastructure Financing Plan - Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier
More informationMINUTES GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT
MINUTES GARDEN GROVE AGENCY FOR COMMUNITY DEVELOPMENT A regular meeting of the Garden Grove Agency for Community Development was called to order in the Council Chamber of the Community Meeting Center,
More informationMARINA COAST WATER DISTRICT
MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD
More informationBOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. July 11, 2017
BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL July 11, 2017 PRESENT: Mayor John Coiro, presiding, Council President Lou D Angelo, Councilwoman Carolyn Fontanella, Councilwoman Debra Andriani, Councilman
More informationSAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA
SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA MINUTES OF BOARD OF DIRECTORS MEETING MARCH 1, 2017 Board Members Present: J. Gee, C. Groom, R. Guilbault (Chair),
More information1 [Approving Infrastructure and Revitalization Financing Plan - Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier 70)] 2
SUBSTITUTED FILE NO. 180780 9/4/2018 RESOLUTION NO. 348-18 1 [Approving Infrastructure and Revitalization Financing Plan - Infrastructure and Revitalization Financing District No. 2 (Hoedown Yard, Pier
More informationCOUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)
STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE
More informationORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE
ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),
More informationRESOLUTION NUMBER 2757
A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, RIVERSIDE COUNTY, STATE OF CALIFORNIA ORDERING THE SUMMARY VACATION OF CERTAIN PORTIONS OF STREETS WITHIN THE CITY S BOUNDARIES WHEREAS, an offer
More informationSpecial Meeting/Public Hearing Board of Trustees Coast Community College District. Date: Tuesday, October 3, 2017
Special Meeting/Public Hearing Board of Trustees Date: Tuesday, October 3, 2017 Location: Time: Board Room 1370 Adams Avenue Costa Mesa, California 92626 5:00 p.m. A G E N D A 1.01 Call to Order 1.02 Roll
More informationMEETING AGENDA. March 4, 2009
MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers
More informationBOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING
May 20 2015 BOARD OF EDUCATION CINCINNATI, OHIO PROCEEDINGS SPECIAL PUBLIC MEETING May 20, 2015 Table of Contents Roll Call.................. 322 Presentation................. 322 A Resolution Amending
More informationMARINA COAST WATER DISTRICT
MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD
More informationRESOLUTION NUMBER 4673
RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS
More informationWHEREAS, the City and the Authority desire to provide for the negotiated sale of the Bonds; and
RESOLUTION NO. RESOLUTION OF THE CITY COUNCIL OF THE CITY OF FOUNTAIN VALLEY, CALIFORNIA, AUTHORIZING THE EXECUTION AND DELIVERY BY THE CITY OF A GROUND LEASE, LEASE AGREEMENT, INDENTURE, ESCROW AGREEMENT,
More informationSAN JOAQUIN COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS SJCOG Conference Room 555 E. Weber Avenue Stockton, CA January 26, 2012 MINUTES
SAN JOAQUIN COUNCIL OF GOVERNMENTS BOARD OF DIRECTORS SJCOG Conference Room 555 E. Weber Avenue Stockton, CA 95202 January 26, 2012 MINUTES 1. The Board meeting was called to order at 4:00 p.m. by Chair
More informationHONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT (PASO ROBLES COLLISION CENTER)
TO: FROM: SUBJECT: HONORABLE CHAIRMAN AND PLANNING COMMISSION ED GALLAGHER, COMMUNITY DEVELOPMENT DIRECTOR CONDITIONAL USE PERMIT 12-011 (PASO ROBLES COLLISION CENTER) DATE: NOVEMBER 27, 2012 Needs: Facts:
More informationConvene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes
AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August
More informationPILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:
PILOT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting
More informationTAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09
TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT RESOLUTION NO. # 17-08/09 RESOLUTION OF THE GOVERNING BOARD OF THE TAHOE-TRUCKEE UNIFIED SCHOOL DISTRICT TO INCREASE STATUTORY SCHOOL FEES IMPOSED ON RESIDENTIAL AND
More informationELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.
Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE
More informationCITY OF ESCONDIDO. October 19, :30 P.M. Meeting Minutes. Escondido City Council
CITY OF ESCONDIDO October 19, 2016 3:30 P.M. Meeting Minutes Escondido City Council CALL TO ORDER The Regular Meeting of the Escondido City Council was called to order at 3:30 p.m. on Wednesday, October
More informationStaff Report to the North Ogden City Planning Commission
Staff Report to the North Ogden City Planning Commission May 20, 2015 To: North Ogden City Planning Commission From: Robert O. Scott, AICP Subject: Rules of Procedure BACKGROUND Title 11-3 Planning Commission,
More informationFelicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director
STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900
More informationAGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization
Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the
More informationRESOLUTION NO
RESOLUTION NO. 07-04 A RESOLUTION OF THE RICHMOND COMMUNITY REDEVELOPMENT AGENCY APPROVING A STIPULATION RE ATTORNEY'S FEES AND DISMISSAL AND RELEASE OF THE NOTICE OF LIS PENDENS IN THE MATTER OF RICHMOND
More informationAIRPORT COMMISSION CITY AND COUNTY OF SAN FRANCISCO RESOLUTION NO
RESOLUTION PROVIDING FOR THE SALE OF NOT TO EXCEED $600,000,000 AGGREGATE PRINCIPAL AMOUNT OF SAN FRANCISCO INTERNATIONAL AIRPORT SECOND SERIES REVENUE FIXED RATE REFUNDING BONDS, PROVIDING FOR THE DELEGATION
More informationEAST SIDE UNION HIGH SCHOOL DISTRICT
Regular Board Meeting of June 22, 2017 Agenda Item: 16.04 EAST SIDE UNION HIGH SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF TRUSTEES Meeting Held at East Side Union High School District Board Room 830
More informationAgreement No. A-07261
INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,
More informationHORNELL CITY SCHOOL DISTRICT BOARD OF EDUCATION MEETING MARCH 18, 2015
President Scavo opened the meeting at 5:00 PM and led the Board in the Pledge of Allegiance ROLL CALL PRESENT: ABSENT: Richard Scavo, Kerry Davis, Joshua DeLany, Judith Rose John McNelis (delayed arrived
More informationSupervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.
MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR
More informationNOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS
NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS A Special Meeting of the Orange County Fire Authority Board of Directors has been scheduled for Wednesday, June
More informationDS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG
FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT
More informationORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18
AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA
More informationBoard of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018
Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00
More informationF. To establish policies and procedures for land acquisition in accordance with Chapter 1013, Florida Statutes.
Administrative Operations EDUCATIONAL FACILITIES PLANNING, SITE SELECTION AND ACQUISITION, AND CONSTRUCTION I. Intent --The intent of the School Board is: A. To establish a broad-based, external educational
More informationCity of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017
City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017 A B C D E F G CALL TO ORDER PLEDGE OF ALLEGIANCE TO THE FLAG MOMENT OF SILENCE ROLL CALL PUBLIC SPEAKING - A Maximum of
More informationBoard of Supervisors San Joaquin County AGENDA
MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman
More informationCHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service
CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service DATE: January 12, 2017 TO: FROM: Members, Board of Education Wayne M.
More informationOPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE PROTECTION DISTRICT AND THE OPTIONEE NAMED HEREIN (Not to be Recorded)
Parcel Number: 100-311-027 Optionee: Project Name: Sale of Surplus Address: 145 Sussex St., Clyde (FS#18) Project Number: 7300-WLP139 1. Recitals. OPTION AGREEMENT BETWEEN THE CONTRA COSTA COUNTY FIRE
More informationRESOLUTION NO SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1
RESOLUTION NO. 15 36 SUPPLEMENTAL BOND RESOLUTION AUTHORIZING THE ISSUANCE OF ENVIRONMENTAL INFRASTRUCTURE REFUNDING BONDS, SERIES 2015A-R1 (2007A FINANCING PROGRAM) OF THE NEW JERSEY ENVIRONMENTAL INFRASTRUCTURE
More informationUnited States Court of Appeals for the Ninth Circuit
Case: 14-80121 09/11/2014 ID: 9236871 DktEntry: 4 Page: 1 of 13 Docket No. 14-80121 United States Court of Appeals for the Ninth Circuit MICHAEL A. COBB, v. CITY OF STOCKTON, CALIFORNIA, IN RE: CITY OF
More informationSAN JOAQUIN REGIONAL TRANSIT DISTRICT BOARD OF DIRECTORS - AGENDA
SAN JOAQUIN REGIONAL TRANSIT DISTRICT BOARD OF DIRECTORS - AGENDA THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT WILL HOLD A REGULAR MEETING AT 10:00 A.M. ON FRIDAY, MAY 19, 2017,
More informationJennifer Viramontes. Upon roll call, the following members of the Board were found to be present:
STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16 The Board of Education of the Gadsden Independent School District No. 16 ( Board ) in the Counties of Doña
More informationTOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue
### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.
More informationArticle I. The Authority. Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be:
Board Bylaws Sample Housing Authority of the City of New York Bylaws Article I. The Authority Section 1. NAME OF THE HOUSING AUTHORITY. The name of the Housing Authority shall be: Section 2. SEAL OF AUTHORITY.
More informationSPECIAL MEETING - REVISED EXECUTIVE COMMITTEE WEDNESDAY, FEBRUARY 15, :00 A.M. OMNITRANS 1700 WEST FIFTH STREET SAN BERNARDINO, CA 92411
SPECIAL MEETING - REVISED EXECUTIVE COMMITTEE WEDNESDAY, FEBRUARY 15, 2017 8:00 A.M. OMNITRANS 1700 WEST FIFTH STREET SAN BERNARDINO, CA 92411 The meeting facility is accessible to persons with disabilities.
More informationMINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1
OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 CALL TO ORDER Chairman Ed Gallo called the meeting to order at 1:16 p.m. ROLL CALL OF BOARD MEMBERS Ed Gallo (City of Escondido); Julianne Nygaard
More informationAt the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck
At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order
More informationUNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT. MINUTES OF REGULAR BOARD MEETING January 15, 2013
UNADOPTED MINUTES HUNTINGTON BEACH UNION HIGH SCHOOL DISTRICT MINUTES OF REGULAR BOARD MEETING January 15, 2013 BOARD MEMBERS PRESENT: BOARD MEMBERS ABSENT: ADMINISTRATIVE PERSONNEL PRESENT: Bonnie Castrey
More informationTHIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION. Approved July 25, 2013
THE BOARD OF TRUSTEES OF THE UNIVERSITY OF ILLINOIS THIRD SUPPLEMENTAL SYSTEM REVENUE BOND RESOLUTION Approved July 25, 2013 Supplementing Resolution Approved January 22, 1997, as supplemented and amended
More informationA RESOLUTION. committee to administer the Metropolitan Transit Authority's Non-Union Pension Plan;
RESOLUTION NO. 2011-60 A RESOLUTION APPOINTING COMMITTEE MEMBERS TO SERVE ON THE METROPOLITAN TRANSIT AUTHORITY'S NON-UNION PENSION PLAN COMMITTEE;AND MAKING FINDINGS AND PROVISIONS RELATED TO THE SUBJECT
More informationCITY OF SAN MARCOS ENGINEERING DIVISION
CITY OF SAN MARCOS ENGINEERING DIVISION ANNEXATION to CFD No. 98-02 Lighting & Landscaping Open Space Preserve Maintenance (Residential Subdivisions) 1 Civic Center Dr., San Marcos, CA 92069-2918 (760)
More informationSAN JOAQUIN REGIONAL TRANSIT DISTRICT BOARD OF DIRECTORS - AGENDA
SAN JOAQUIN REGIONAL TRANSIT DISTRICT BOARD OF DIRECTORS - AGENDA THE BOARD OF DIRECTORS OF THE SAN JOAQUIN REGIONAL TRANSIT DISTRICT WILL HOLD A REGULAR MEETING AT 10:00 A.M. ON FRIDAY, DECEMBER 16, 2016,
More informationTHIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)
Posted: May 26, 2017 BOARD OF DIRECTORS MEETING FRIDAY, JUNE 2, 2017 8:30 A.M. OMNITRANS METRO FACILITY 1700 WEST 5 TH STREET SAN BERNARDINO, CA 92411 The Board of Directors meeting facility is accessible
More informationTRINITY COUNTY. Board Item Request Form Phone
County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive
More informationAGENDA June 16, 2011
EAST SIDE UNION HIGH SCHOOL DISTRICT Regular Meeting of the Board of Trustees 830 N. Capitol Avenue San Jose, CA 95133 AGENDA June 16, 2011 In compliance with the Americans with Disabilities Act, if you
More informationA. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan
JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE March 15, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL
More informationMINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018
MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018 The Regular Meeting of the City Council of the City of East Peoria, Illinois was called
More informationSAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY
THIS PRINT COVERS CALENDAR ITEM NO. : 10.4 SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY DIVISION: Finance and Information Technology BRIEF DESCRIPTION: Authorizing the Director of Transportation to execute
More informationMINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, :00 A.M.
Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety
More informationCortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie
Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West
More informationThe following members of the Board were absent: Also present:
Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,
More informationJon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember
MINUTES PRESENT ABSENT STAFF of a regular meeting of the City Council of the City of Redlands held in the Council Chambers, Civic Center, 35 Cajon Street, on, at 3:00 P.M. Jon Harrison, Mayor Pat Gilbreath,
More informationINTERLOCAL AGREEMENT FOR COOPERATIVE PLANNING, DESIGN, AND CONSTRUCTION OF THE CHAMBERS CREEK CANYON TRAIL
INTERLOCAL AGREEMENT FOR COOPERATIVE PLANNING, DESIGN, AND CONSTRUCTION OF THE CHAMBERS CREEK CANYON TRAIL THIS INTERLOCAL AGREEMENT (hereinafter referred to as this "Agreement") is made and entered into
More informationRipon City Council Meeting Notice & Agenda
Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.
More informationMinutes of the Regular Meeting of the Board of Trustees Wednesday, July 16, 2014 Beverly Holt Boardroom
Don Ruhstaller, President Board of Trustees Minutes of the Regular Meeting of the Board of Trustees Wednesday, July 16, 2014 Beverly Holt Boardroom CALL TO ORDER OF OPEN SESSION The regular meeting of
More informationCase 2:14-cv KJM Document 6 Filed 07/15/14 Page 1 of 14
Case :-cv-0-kjm Document Filed 0// Page of 0 MARC A. LEVINSON (State Bar No. ) malevinson@orrick.com ORRICK, HERRINGTON & SUTCLIFFE LLP 00 Capitol Mall, Suite 000 Sacramento, California - Telephone: +---0
More informationBYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC.
ADOPTED: May 25, 2017 BYLAWS of NIAGARA FRONTIER TRANSIT METRO SYSTEM, INC. Pursuant to the Niagara Frontier Transit Metro System, Inc. contained in section 1299-e, subdivision 5 of Article 5 of the Public
More informationPLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A
1. Call to order at 7:00 p.m. PLANNING COMMISSION MONDAY, FEBRUARY 12, 2018 COMMUNITY BUILDING 33 CHURCH STREET Sutter Creek, California 7:00 P.M. A G E N D A 2. The Pledge of Allegiance. 3. PUBLIC MATTERS
More informationEXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS
EXHIBIT A INDEPENDENT CITIZENS OVERSIGHT COMMITTEE BYLAWS Section 1. COMMITTEE ESTABLISHED The Board of Trustees (the Board ) of the Beverly Hills Unified School District (the District ) hereby establishes
More informationBOARD OF DIRECTORS MINUTES OF THE REGULAR MEETING MONTEREY-SALINAS TRANSIT July 9, CALL TO ORDER
BOARD OF DIRECTORS MINUTES OF THE REGULAR MEETING MONTEREY-SALINAS TRANSIT July 9, 2012 1. CALL TO ORDER Chair Orozco called the meeting to order at 10:01 a.m. in the MST Conference Room. Chair Orozco
More informationREGULAR BOARD MEETING
REGULAR BOARD MEETING JULY 10, 2018 THIS PAGE INTENTIONALLY LEFT BLANK Agenda Item: D-1 Date: 07/10/18 THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF STOCKTON EAST WATER DISTRICT WAS HELD AT THE DISTRICT
More informationBILL NO. 5281(as amended) ORDINANCE NO. 5139
BILL NO. 5281(as amended) ORDINANCE NO. 5139 AN ORDINANCE APPROVING A MASTER DEVELOPMENT AGREEMENT BY AND BETWEEN THE CITY OF RICHMOND HEIGHTS, MISSOURI, AND UNITED PLAZA, LLC. WHEREAS, on February 3,
More informationCITY OF COLTON PLANNING COMMISSION AGENDA
CITY OF COLTON PLANNING COMMISSION AGENDA COUNCIL CHAMBERS, 650 NORTH LA CADENA DRIVE, COLTON, CA 92324 Formal Agenda Documents: REGULAR MEETING Tuesday, January 9, 2018 5:30 P.M. PC AGENDA JANUARY 9-2018.PDF
More informationBYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT
BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection
More informationRESOLUTION NO
RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE
More informationNOTICE OF A REGULAR MEETING
NOTICE OF A REGULAR MEETING Pursuant to Section 54954.2 of the Government Code of the State of California, a Regular meeting of the City of Tracy Planning Commission is hereby called for: Date/Time: Wednesday,
More informationAGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001
AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley
More informationThe meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.
STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call
More informationWHEREAS, The Authority operates a Transportation System, as defined in. the Act; and
ORDINANCE AUTHORIZING THE EXECUTION AND DELIVERY OF A THIRD SUPPLEMENTAL INDENTURE AMENDING AN EXISTING MASTER TRUST INDENTURE UNDER WHICH THE CHICAGO TRANSIT AUTHORITY MAY ISSUE GRANT RECEIPTS REVENUE
More informationApril 25 & 26, 2011, Emmett, Idaho
April 25 & 26, 2011, Emmett, Idaho Pursuant to a recess taken on April 18, 2011, the Board of Commissioners of Gem County, Idaho, met in regular session this 25th day of April, 2011, at 8:00 a.m. Present:
More informationRULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)
RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015) RULES OF ORDER AND PROCEDURE Portsmouth City Council PART 1. Rules and Procedures Governing City Council Meetings. Section
More informationELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.
Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE
More informationWEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA
WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting
More informationJonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell
FINAL APPROVING RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on October 31, 2012, at 8:30 a.m., at 44 West Bridge Street, Oswego, New
More informationLAND CONSERVATION CONTRACT
RECORDING REQUESTED BY Alameda County Clerk of the Board 1221 Oak Street Room 536 Oakland CA 94612 AND WHEN RECORDED, MAIL TO: Alameda County Clerk of the Board 1221 Oak Street Room 536 Oakland CA 94612
More informationBOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)
BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ 07726 Office (732) 446-9235 Fax (732) 446-4979 Chairperson WAYNE KRAWIEC Vice Chairperson KATHY BIEN Secretary CELIA
More informationTOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018
TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES August 28, 2018 CALL TO ORDER: Mayor Bishop called to order the regular session of the Apple Valley Town Council and the Successor
More informationMEETING AGENDA. September 12, 2007
MEETING AGENDA September 12, 2007 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers
More informationTOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018
TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes
More information