ASSESSMENT APPEALS BOARD NO. 2 AGENDA

Size: px
Start display at page:

Download "ASSESSMENT APPEALS BOARD NO. 2 AGENDA"

Transcription

1 Members of the Assessment Appeals Boards BOARD NO. 1: Barton Stern, Chair Vince Curtis, Vice Chair Jim Crow BOARD NO. 2: Lee Hess, Chair Brian Sisk, Vice Chair Patricia Little ALTERNATE: Mary Ferris Michael Powers County Executive Officer and Clerk of the Assessment Appeals Board Brian Palmer Chief Deputy Clerk of the Assessment Appeals Board Marina Porche Assistant County Counsel County of Ventura ASSESSMENT APPEALS BOARD NO. 2 AGENDA June 13, :30 A.M. County Government Center Hall of Administration Board of Supervisors Hearing Room 800 S. Victoria Avenue Ventura, California The following Applications and Stipulations for Changed Assessment are scheduled for hearing to equalize the assessment of property on the local roll. Persons who require accommodations for any audio, visual or other disability in order to review an agenda, or to participate in a meeting of the Assessment Appeals Board per the American Disabilities Act (ADA), may obtain assistance by requesting such accommodation in writing addressed to: Clerk of the Board, 800 South Victoria Avenue, Ventura, CA or by calling (805) Request for accommodation should be made at least 48 hours prior to the scheduled meeting for which assistance is requested. All applications and stipulations are on file and available for review in the office of the Clerk of the Board. WEB ACCESS at: Live Broadcast and Video Archives Board Calendar, Agenda, Agenda Items, and Summary of Actions 1. Call to Order. 2. Roll Call. OPENING 3. Pledge of Allegiance to the Flag of the United States of America. 4. Administration of Oath. 5. Agenda Review Consider and approve, by majority vote, minor revisions to board items and/or attachments and any item added to, or removed/continued from the Assessment Appeals Board Agenda. 6. Public Comments Citizen comments regarding Assessment Appeal related matters not on this agenda. 7. Board Comments Comments by Board Members on Assessment Appeal related matters, brief announcements, questions for clarification, direct staff to report back and/or place a matter of business on a future agenda. BOARD AGENDA -1- June 13, 2016

2 REGULAR AGENDA 8. 15/10005 Anita Lashkari Continued from pending receipt of original stipulation; Request for approval of facsimile stipulation /10157 Hugh Miller /10161 Judy Kirby /10249 Mark Boyd /10250 John M. & Colleen M. Andersen /10275 Sarkis Bolisajian /10276 Charles Stuart /10292 David Harrison and Jeffrey Darnell /10296 Philip Nemy /10312 Rick Alexander /10313 April Fonseca /10318 Charles Menzel /10331 David Traub /10334 George Pavlath /10337 Karl Twyman /10417 Debra Papageorge and Krista Papageorge Fields /10421 George McNee /10422 Denise Schmitz / /11019 Westport Village Partners LLC (Dale Strickland) BOARD AGENDA -2- June 13, 2016

3 REGULAR AGENDA, CONTINUED /11091 Brigham Field and Colette Pelissier-Field Representative: Protax LLC (Michael Middleton) / /11403 Wal-Mart Stores, Inc. Representative: Landmapp Valuation & Asset Services, Inc. (Tiffany Otero) HEARING OFFICER DECISIONS 45. Hearing Officer Decisions for the meeting held Tuesday, May 24, 2016 Items Receive and file the Hearing Officer s decisions as stated on the minute order /10141 Robert Schuett /10165 Fox Beam /10169 Juan Ruiz /10178 Colleen Forest-Stimson /10244 Beatrice Rouse /10257 Tien Leong & Meow Low Sustained the Enrolled Value for /10261 & 15/10263 Ashraf Nashed Postponed from (Applicant) /10279 Lourdes Yu Sustained the Enrolled Value for /10280 Marvin Frake Reduced the Enrolled Value to $850,000 for the January 1, 2015 Regular Assessment, as recommended by the Assessor /10281 Jose Rodarte /10282 Formerio Sandoval BOARD AGENDA -3- June 13, 2016

4 HEARING OFFICER DECISIONS, CONTINUED 45. Hearing Officer Decisions (Continued) for the meeting held Tuesday, May 24, 2016 Items Receive and file the Hearing Officer s decisions as stated on the minute order /10289 MOE Family Trust (John Marcum) /10293 Raciye Sui /10295 Ruben & Michelle Gallardo /10310 Alexis Carmelo /10314 Edward McKenna /10330 Colin Sillery Removed from the agenda due to the submission of a withdrawal /10333 Lawrence & Elaine Sherwood Trust (Lawrence Sherwood) /10336 Jaime Cazorez /10341 R&C Newman Revocable Trust (Christine H. & Richard G. Newman) Reduced the Enrolled Value to $2,860,980 for /10419 Carter Ward Postponed from (Applicant) /10546 RL and EM Richardson Trust (Steven Richardson) Continued from (Applicant) /10569 David Pellone Representative: Sunny Pellone /10719 Stephen Gregorchuk Postponed from (Applicant). Reduced the Enrolled Value to $426,000 for /10720 Stephen Gregorchuk Postponed from (Applicant). Continued to (Assessor) /10905 Rose Bonner BOARD AGENDA -4- June 13, 2016

5 HEARING OFFICER DECISIONS, CONTINUED 45. Hearing Officer Decisions (Continued) for the meeting held Tuesday, May 24, 2016 Items Receive and file the Hearing Officer s decisions as stated on the minute order /11189 Bridget Melendez /11191 Philip Chandler /11195 Blake Allred Continued to (Applicant) /11201 Michelle Malais Removed from the agenda due to the submission of a withdrawal /11249 Kody Braisted /11413 Zachary Schuler Representative: Assessment Appeal Advisors (Elliott Kimmel) /11580 Richard-Celestina Haskins, TR /11606 & 15/11607 Anthony Rondinella Continued to (Applicant) /11630 Ben Zolfaghari (Ali Zolfaghari) BOARD AGENDA -5- June 13, 2016

6 STIPULATION AGREEMENTS 83. Stipulation Agreement Items Review and approve without discussion unless an item is pulled by the Assessment Appeals Board for separate action and moved to the Regular agenda for discussion and consideration /10117 Ernie H. & Jean E. Sandlin /10135 Shangdan Zhou /10153 Marc & Lisa Leslie /10164 Clarence Speer /10172 Dennis Seto /10174 David Collins /10176 William Donley /10178 Colleen Forest-Stimson /10255 Linda Ford /10261 & 15/10263 Ashraf Nashed /10302 & 15/10303 Howard Stern /10314 Edward McKenna /10333 Lawrence & Elaine Sherwood Trust (Lawrence Sherwood) /10416 Amelia Ross /10418 Jie Chen /10436 Ruth F. Chase Trust (Ruth Chase) / Condor, LLC (Craig Marcus) /10546 RL and EM Richardson Trust (Steven Richardson) /10569 David Pellone /10715 Joseph N. & Josephine M. Romano /10810 Lauren Arrigo /10831 Gabriel Hernandez /10886 Quinn Rental Services (Lino Martin) /10888 Janet Simeone /10928 Deborah Andrade / /11343 Target Corporation /11413 Zachary Schuler /11610 Robert and Michelle Franklin 121. Adjournment. BOARD AGENDA -6- June 13, 2016

ASSESSMENT APPEAL BOARD HEARING BOARD - NO. 1 A G E N D A

ASSESSMENT APPEAL BOARD HEARING BOARD - NO. 1 A G E N D A BOARD HEARING BOARD - NO. 1 COUNTY OF VENTURA STATE OF CALIFORNIA A G E N D A MONDAY, MARCH 8 2010, AT 9:30 A.M. BOARD OF SUPERVISORS HEARING ROOM 800 SOUTH VICTORIA AVENUE, VENTURA, CA 93009 Persons who

More information

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall.

March 2, The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall. March 2, 2017 The Town Board of the Town of Corinth held a workshop on February 23, 2017 at 4:30PM at the Town Hall. Present: Richard B. Lucia-Supervisor Charles Brown-Councilman Jeffrey Collura-Councilman

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:35 A.M. MEETING CALLED TO ORDER BY CHAIR RODRIGUEZ

More information

City Clerk Gauger provided Charles Panosian with the Board of Review Determination and he signed an acknowledgement for receipt of same.

City Clerk Gauger provided Charles Panosian with the Board of Review Determination and he signed an acknowledgement for receipt of same. Proceedings of the City of New Berlin Adjourned Board of Review 9:00 AM New Berlin City Hall 3805 S Casper Drive Council Chambers 1. Call to Order The meeting was called to order by Chairperson Don Starr

More information

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017

MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 MANCHESTER TOWNSHIP REORGANIZATION MEETING MINUTES January 4, 2017 The reorganization meeting of the Township Council was called to order by the Township Clerk at 10:00 am This was followed by the reading

More information

Santa Barbara Local Agency Formation Commission

Santa Barbara Local Agency Formation Commission Santa Barbara Local Agency Formation Commission Commissioner Roger Aceves Commissioner Craig Geyer Commissioner Joan Hartmann, Alternate Commissioner Judith Ishkanian Commissioner Steve Lavagnino, Vice-Chair

More information

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA

CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA CITY OF ATWATER COMMUNITY DEVELOPMENT AND RESOURCES COMMISSION AGENDA Council Chambers 750 Bellevue Road Atwater, California January 20, 2016 6:00 PM CALL TO ORDER: PLEDGE OF ALLEGIANCE TO THE FLAG: INVOCATION:

More information

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING Commissioners Commissioners Debra Cauble Jack Aimee Bohan Escobar Dennis Scott Lefaver Chiu (Chair) Scott Dorsey Lefaver Moore Mary Marc Rauser Ann Ruiz (Vice Chair) Aaron Resendez Kathy Schmidt Kathy

More information

ASSESSMENT APPEALS BOARD NO. 2 AGENDA

ASSESSMENT APPEALS BOARD NO. 2 AGENDA Members of the Assessment Appeals Boards BOARD NO. 1: Barton Stern, Chair Vince Curtis, Vice Chair Jim Crow BOARD NO. 2: Lee Hess, Chair Brian Sisk, Vice Chair Patricia Little ALTERNATE: Mary Ferris Michael

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

APPELLATE PROCEDURES

APPELLATE PROCEDURES CODE ENFORCEMENT BOARD AGENDA April 13, 2010 CITY HALL 1:30 P.M. COUNCIL CHAMBERS APPELLATE PROCEDURES Please be advised that if a person(s) decides to appeal any decision made by the Code Enforcement

More information

AGENDA PLANNING COMMISSION

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

More information

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall.

September 12, The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. September 12, 2018 The Town of Corinth Town Board held a meeting on September 12, 2018 at 7:00 PM at the Town Hall. Present: Excused: Richard Lucia, Town Supervisor Edward Byrnes, Councilman Jeffrey Collura,

More information

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A

Organizational/Regular Board Meeting December 9, 2015 District Education Center A G E N D A WALNUT VALLEY UNIFIED SCHOOL DISTRICT DISTRICT EDUCATION CENTER 880 S. Lemon Avenue Walnut, CA 91789 KIDS FIRST Every Student, Every Day (909) 595-1261 Organizational/Regular Board Meeting District Education

More information

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag.

TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, The meeting was called to order at 9:02 a.m. with the Pledge of Allegiance to the Flag. TOWN OF KNOX ORGANIZATIONAL MEETING JANUARY 1, 2011 PRESENT: ALSO: Supervisor Hammond Councilman Viscio Councilman Stevens Councilwoman Nagengast Town Clerk Swain Highway Superintendent Salisbury Councilwoman

More information

DRAFT MINUTES OF THE CITY COUNCIL MEETING

DRAFT MINUTES OF THE CITY COUNCIL MEETING 922 Machin Avenue Novato, CA 94945 415/899-8900 FAX 415/899-8213 www.novato.org Mayor Denise Athas Mayor Pro Tem Josh Fryday Councilmembers Pam Drew Pat Eklund Eric Lucan City Manager Regan M. Candelario

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 5, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT.

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 5, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT. The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION

APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION APPROVED MINUTES OF THE REGULAR MEETING OF THE BOARD OF RETIREMENT LOS ANGELES COUNTY EMPLOYEES RETIREMENT ASSOCIATION 300 N. LAKE AVENUE, SUITE 810, PASADENA, CA 9:00 A.M., WEDNESDAY, AUGUST 2, 2017 PRESENT:

More information

Town of West New York Commission Meeting Regular Meeting

Town of West New York Commission Meeting Regular Meeting Pledge of Allegiance Open Public Meetings Act Announcement Roll Call Town of West New York Commission Meeting Regular Meeting Thursday, May 17, 2018 at 6:30 p.m. (6:00 p.m. Work Session) Agenda 1. Approval

More information

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall.

Regular Meeting. July 18, The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. The Buckeye Valley Local Board of Education met in Regular Session at 6:30 p.m. At BV High School, Baron Hall. CALL TO ORDER President Mr. Osborn called the meeting to order. ROLL CALL The following members

More information

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024 Maggie Houlihan Mayor Dan Dalager Deputy Mayor Teresa Barth Council Member James Bond Council Member Regular Meetings of the City Council And the San Dieguito Water District AGENDA Wednesday, February

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:30 A.M.

More information

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD

PINELLAS COUNTY CONSTRUCTION LICENSING BOARD PINELLAS COUNTY CONSTRUCTION LICENSING BOARD AMENDED AGENDA DATE: March 20, 2018 TIME: 11:00 a.m. LOCATION: PCCLB MEMBERS Rick Dunn Rob Maslo Kevin Garriott Glenn Wardell James Arry Housh Alan Holderith

More information

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL

FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL . MARCH 10500 Civic Center Drive Rancho Cucamonga, CA 91730 3801 AGENDAS City Office: (909) 477 2700 FIRE PROTECTION DISTRICT BOARD PUBLIC FINANCING AUTHORITY CITY COUNCIL REGULAR MEETINGS 1 st and 3 rd

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

10/31/ of 258. Recorders: Vanessa Belair Jeff Freeland

10/31/ of 258. Recorders: Vanessa Belair Jeff Freeland River Charter Schools Governing Board of Delta Elementary Charter School & Lighthouse Charter School P.O. Box 303 Clarksburg, CA 95612 November 2, 2018 To all present: The regular meeting of River Charter

More information

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, June 4, :00 P. M. AGENDA

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, June 4, :00 P. M. AGENDA Davis City Council COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, June 4, 2003 6:00 P. M. AGENDA Members of the City Council: Susie Boyd, Mayor Ruth Asmundson, Mayor Pro Tempore Sue

More information

Columbia County Board of County Commissioners. Minutes of December 7, 2017

Columbia County Board of County Commissioners. Minutes of December 7, 2017 Columbia County Board of County Commissioners Minutes of December 7, 2017 The Columbia County Board of County Commissioners met in a regular meeting at the auditorium of the School Board Administrative

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. November 19, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT The City of Del City Mailing Address: P.O. Box 15177 Del City, Oklahoma 73155 Telephone: 405-677-5741 Fax: 405-671-2807 www.cityofdelcity.com email: info@cityofdelcity.com Del City Council Brian E. Linley

More information

AGENDA TOWN OF LAKE CLARKE SHORES REGULAR TOWN COUNCIL MEETING APRIL 10, :30 P.M. I. CALL TO ORDER, ROLL CALL AND PLEDGE OF ALLEGIANCE

AGENDA TOWN OF LAKE CLARKE SHORES REGULAR TOWN COUNCIL MEETING APRIL 10, :30 P.M. I. CALL TO ORDER, ROLL CALL AND PLEDGE OF ALLEGIANCE AGENDA TOWN OF LAKE CLARKE SHORES REGULAR TOWN COUNCIL MEETING APRIL 10, 2012 6:30 P.M. TENTATIVE SUBJECT TO REVISION I. CALL TO ORDER, ROLL CALL AND PLEDGE OF ALLEGIANCE Gregory Freebold, Mayor Valentin

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:37 A.M. MEETING CALLED TO ORDER BY CHAIR WESNER

More information

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division

Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division Zoning Adjustments Board Draft Agenda Planning & Development Department Land Use Planning Division DRAFT AGENDA SUBJECT TO CHANGE, FINAL AGENDA TO BE POSTED BY JUNE 22, 2018-7:00 PM City Council Chambers,

More information

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A.

January 5, RESULTS OF THE ELECTION HELD NOVEMBER 2, 2004 CITY OF WOODBURY - MAYOR Leslie Clark (R) 2,133 Robert A. January 5, 2005 The City of Woodbury s 134th Reorganization Meeting was called to order by the Clerk/Administrator, Thomas B. Bowe, on Wednesday, January 5, 2005 at 6:30 p.m. in Council Chambers at Woodbury

More information

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M.

UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. UNION-SCIOTO BOARD of EDUCATION MINUTES MARCH 10, 2014 WORK SESSION EXECUTIVE SESSION 5:15 P.M. REGULAR BOARD MEETING 6:00 P.M. 5:15 P.M. I. ROLL CALL II. EXECUTIVE SESSION - 121.22 (G) (1) The appointment,

More information

City of Tecumseh Planning Commission Regular Meeting August 8, 2017 City Hall 309 E. Chicago Blvd. 7:00 PM

City of Tecumseh Planning Commission Regular Meeting August 8, 2017 City Hall 309 E. Chicago Blvd. 7:00 PM City of Tecumseh Planning Commission Regular Meeting August 8, 2017 City Hall 309 E. Chicago Blvd. 7:00 PM MEETING CALLED TO ORDER by Vice-Chairperson Malmquist at 7:00 pm. PLEDGE OF ALLEGIANCE led by

More information

CLAREMONT TRAFFIC AND TRANSPORTATION COMMISSION

CLAREMONT TRAFFIC AND TRANSPORTATION COMMISSION CLAREMONT TRAFFIC AND TRANSPORTATION COMMISSION SPECIAL MEETING AGENDA City Council Chamber 225 Second Street Claremont, CA 91711 Monday December 03, 2018 7:00 PM COMMISSIONERS JULIE MEDERO CHAIR JACK

More information

SPECIAL BOARD OF DIRECTORS MEETING

SPECIAL BOARD OF DIRECTORS MEETING SPECIAL BOARD OF DIRECTORS MEETING N o v e m b e r 1 9, 2 0 1 0 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Ventura: Keith

More information

PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA

PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA Regular Meeting District Office Tuesday, March 13, 2018 North Facility 4:00 p.m. Closed Session Conference Room

More information

Agenda August 27, 2013

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

More information

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

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

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES 1. CALL TO ORDER Meeting was called to order at 4:00 p.m. REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, November 30, 2017 at 4:00 p.m. Eskridge Conference Room Tahoe Forest Hospital 10121

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council

More information

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m.

Mr. Bill Newberry Ms. Judy Now Mr. Ben Odipo Mr. Bill Pollock Dr. Lisa Simon. Minutes: Mr. Newberry called the meeting to order at 6:00 p.m. Corona-Norco USD Agenda and Minutes Board of Education - Study Session August 15, 2017 6:00 PM Board/Council Chambers 2820 Clark Avenue Norco, CA 92860 Copies of the agenda materials are available in the

More information

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Liston D. Bochette, III Ward 5 Fred Burson Ward 6 Gaile

More information

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member Adjourned Regular Meeting Agenda January 10, 2017 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR April 7, 2015 9:00 A.M. Room 400 - City Hall #1 Dr. Carlton B. Goodlett Place (400 Van Ness Avenue) City and County of San Francisco EDWIN M. LEE, MAYOR COMMISSIONERS

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017

REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017 REGULAR, ANNUAL ORGANIZATIONAL MEETING ADELANTO ELEMENTARY SCHOOL DISTRICT Tuesday, December 12, 2017 1. CONVENE OPEN SESSION: PROCEDURAL BUSINESS 1.01 Regular, Annual Organizational Meeting Information

More information

Design Review Board Agenda Council Chambers, th Street, Fortuna Tuesday, July 30, 2013 at 5:30 p.m.

Design Review Board Agenda Council Chambers, th Street, Fortuna Tuesday, July 30, 2013 at 5:30 p.m. Design Review Board Agenda Council Chambers, 621 11 th Street, Fortuna Tuesday, July 30, 2013 at 5:30 p.m. Pledge of Allegiance Roll Call Approval of Minutes for July 9, 2013 Announcements none Public

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

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

More information

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays MINUTES FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, FEBRUARY 26, 2019 6:00PM; COUNCIL CHAMBERS CITY OFFICIALS Mayor Vincent DeSantis - Presiding Councilman-At-Large - Steven Smith

More information

City Council Regular Meeting January 6, 2016

City Council Regular Meeting January 6, 2016 Regular Meeting of the Suffolk City Council was held in the City Council Chamber, 442 West Washington Street, on Wednesday, January 6, 2016, at 7:00 p.m. PRESENT Council Members - Linda T. Johnson, Mayor,

More information

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442 Muskegon County Board of Commissioners January 3, 1 Organizational Meeting Gary Foster Marcia Hovey-Wright Susie Hughes Zach Lahring Kenneth Mahoney Muskegon County Board of Commissioners Hall of Justice,

More information

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr.

1. County Commission was duly opened by Sheriff, William F. Breeding, II. 3. Pledge of Allegiance was led by Commissioner Sidney Jessee, Jr. The Union County Commission met in Regular Called Meeting at 7:00 P.M. on Monday, September 10, 2018 at the Union County Courthouse. The Honorable Gary England, County Chairman, Presiding. A quorum being

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

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

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

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session A Regular Work Session of the Chesapeake City Council was held at 4:45 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member Lonnie E. Craig Council

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES

CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES CHARTER TOWNSHIP OF CALEDONIA BOARD OF TRUSTEES A regular meeting of the Charter Township of Caledonia Board of Trustees will be held beginning at 7:00 pm on September 19, 2018, at the Caledonia Township

More information

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN 48433 SPECIAL MEETING OF THE BOARD OF TRUSTEES DATE: SEPTEMBER 22, 2016 TIME: 5:00 P.M. PHONE: 810-659-0800 FAX 810-659-4212 WEB PAGE:

More information

Chad P. Wanke Mayor. Rhonda Shader Mayor Pro Tem. Craig S. Green Councilmember. Ward L. Smith Councilmember. Jeremy B. Yamaguchi Councilmember

Chad P. Wanke Mayor. Rhonda Shader Mayor Pro Tem. Craig S. Green Councilmember. Ward L. Smith Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda December 4, 2018 Placentia City Council Placentia City Council as Housing Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

NOTICE. BEFORE MALONE, C.J., BUSER, J. AND HEBERT, S.J. Tuesday, January 14, :00 a.m.

NOTICE. BEFORE MALONE, C.J., BUSER, J. AND HEBERT, S.J. Tuesday, January 14, :00 a.m. NOTICE The parties are hereby notified when sentencing is challenged in any criminal appeal, the State, under Supreme Court Rule 2.042, has a continuing obligation to notify the appellate court clerk,

More information

Monday Study Session

Monday Study Session 930 Tacoma Ave S, Rm 1046 Tacoma, WA 98402-2176 (253) 798-7777 FAX (253) 798-7509 Toll-Free (800) 992-2456 www.piercecountywa.org/council Monday Study Session MEETING AGENDA November 13, 2017 11:00 AM

More information

Ripon City Council Meeting Notice & Agenda

Ripon 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 information

AGENDA ITEM NO. 2: The invocation was offered by Tony Seikel, Portneuf Sangha

AGENDA ITEM NO. 2: The invocation was offered by Tony Seikel, Portneuf Sangha CITY OF POCATELLO, IDAHO CITY COUNCIL REGULAR CITY COUNCIL MEETING AGENDA ITEM NO. 1: The Regular City Council meeting was called to order at 6:06 p.m. ROLL CALL AND by Mayor Brian Blad. Council members

More information

GANANDA CENTRAL SCHOOL DISTRICT Ruben A. Cirillo High School, Room #135 WALWORTH, NEW YORK 14568

GANANDA CENTRAL SCHOOL DISTRICT Ruben A. Cirillo High School, Room #135 WALWORTH, NEW YORK 14568 GANANDA CENTRAL SCHOOL DISTRICT Ruben A. Cirillo High School, Room #135 WALWORTH, NEW YORK 14568 BOARD OF EDUCATION MEETING MINUTES October 24, 2018 Ms. Robin Vogt, Board President, called the meeting

More information

COUNCIL MEMBERS: Suzanne Nikki Shawn Chris Gregory Don Ruth Hawkins Boyd Barigar Talkington Lanting Hall Pierce

COUNCIL MEMBERS: Suzanne Nikki Shawn Chris Gregory Don Ruth Hawkins Boyd Barigar Talkington Lanting Hall Pierce COUNCIL MEMBERS: Suzanne Nikki Shawn Chris Gregory Don Ruth Hawkins Boyd Barigar Talkington Lanting Hall Pierce Vice Mayor Mayor MINUTES Meeting of the Twin Falls City Council Monday, February 22, 2016

More information

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10

MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 MINUTES REORGANIZATION MEETING JANUARY 6, 2014 Page 1 of 10 THE MONDAY, JANUARY 6, 2014 REORGANIZATION MEETING OF THE WATERFORD TOWNSHIP COMMITTEE CALLED TO ORDER AT 7:30 PM BY THE ACTING TOWNSHIP CLERK,

More information

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall.

APRIL 4, The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall. APRIL 4, 2013 The Town Board of the Town of Corinth held a regular meeting on April 4, 2013 at 4:30 PM at the Town Hall. Present: Richard Lucia, Supervisor Charles Brown, Councilman Edward Byrnes, Councilman

More information

The meeting was called to order by the Moderator Thomas J. Byrne.

The meeting was called to order by the Moderator Thomas J. Byrne. Pursuant to the foregoing notice a Representative Town Meeting of the Town of Greenwich was held in the Moderator s Hall on Monday, September 15, 2014 at 8:00 P.M. (D.S.T.). The meeting was called to order

More information

SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016

SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016 1. CALL TO ORDER SAN GABRIEL CITY COUNCIL MINUTES OF THE REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 15, 2016 Mayor Pu called the regular meeting of the San Gabriel City Council to order at 7:35 p.m. on

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, September 10, 2018, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE

More information

CITIZEN COMMUNICATIONS

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

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

More information

BOARD MEETING MINUTES, October, 12, 2017

BOARD MEETING MINUTES, October, 12, 2017 MCHENRY TOWNSHI P MONTHLY MINUTES REVISED STATE OF ILLINOIS COUNTY OF MCHENRY TOWNSHIP OF MCHENRY S.S. BOARD MEETING MINUTES, October, 12, 2017 Supervisor Adams called the meeting to order in the McHenry

More information

Open Records Policy City of Philadelphia

Open Records Policy City of Philadelphia Effective January 1, 2009 Last updated on May 11, 2015 Open Records Policy City of Philadelphia The City of Philadelphia has adopted a policy to comply with the Commonwealth s Act 3 of 2008, 65 P.S. 67.101

More information

AGENDA ADDITIONS, DELETIONS, CORRECTIONS: ADDITION ITEM X C Approve a certified substitute. DELETION ITEM X P Amend School Calendar.

AGENDA ADDITIONS, DELETIONS, CORRECTIONS: ADDITION ITEM X C Approve a certified substitute. DELETION ITEM X P Amend School Calendar. The regular meeting of the Lisbon Exempted Village Board of Education was held in the Board Room of the Administration Office, 317 North Market Street, Lisbon, Ohio 44432 at 5:30 p.m. on Monday,. The meeting

More information

-1- ANNOUNCEMENTS Colorado Court of Appeals July 27, 2017

-1- ANNOUNCEMENTS Colorado Court of Appeals July 27, 2017 -1- COLORADO COURT OF APPEALS Slip opinions are the opinions as filed by the judges with the clerk. Slip opinions are subject to modification, rehearing, withdrawal, or clerical corrections. A link to

More information

Alamo Community Colleges San Antonio, Texas REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES

Alamo Community Colleges San Antonio, Texas REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES Board of Trustees 201 W. Sheridan Street San Antonio, TX 78204-1429 210.208-8030 (Office) 210.208-8048 (Fax) RESULTS Alamo Community Colleges San Antonio, Texas REGULAR BOARD MEETING OF THE BOARD OF TRUSTEES

More information

2016 GENERAL. Election Date: 11/08/2016

2016 GENERAL. Election Date: 11/08/2016 Official Election Notice County of HAYWOOD 2016 GENERAL Election Date: 11/08/2016 This is an official notice of an election to be conducted in HAYWOOD County on 11/08/2016. This notice contains a list

More information

WORK SESSION. Wednesday, April 3, 2013

WORK SESSION. Wednesday, April 3, 2013 MINUTES CLARK COUNTY SCHOOL DISTRICT SPECIAL MEETING OF THE BOARD OF SCHOOL TRUSTEES EDWARD A. GREER EDUCATION CENTER, BOARD ROOM 2832 E. FLAMINGO ROAD, LAS VEGAS, NV 89121 WORK SESSION Wednesday, April

More information

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018 MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA June 25, 2018 A meeting of the School Board of the City of Chesapeake, Virginia, was held on Monday, June 25, 2018, at 5:00 p.m. in

More information

Nancy A. Doty, Chair, District 1 Nancy Sharpe, District 2 Rod Bockenfeld, District 3 Nancy Jackson, District 4 Bill Holen, Chair Pro-Tem, District 5

Nancy A. Doty, Chair, District 1 Nancy Sharpe, District 2 Rod Bockenfeld, District 3 Nancy Jackson, District 4 Bill Holen, Chair Pro-Tem, District 5 Administration Building East Hearing Room 5334 S. Prince St. Littleton, CO 80120 303-795-4630 303-738-7915 TTY 303-738-7998 Audio Agenda Line Nancy A. Doty, Chair, District 1 Nancy Sharpe, District 2 Rod

More information

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

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

More information

City of San Marcos. Meeting Minutes City Council. 5:00 PM City Council Chambers. 630 E. Hopkins

City of San Marcos. Meeting Minutes City Council. 5:00 PM City Council Chambers. 630 E. Hopkins 630 East Hopkins San Marcos, TX 78666 City Council Monday, 5:00 PM City Council Chambers 630 E. Hopkins I. Call To Order II. Roll Call With a quorum present, the regular meeting of the San Marcos City

More information

CITY OF CHARLEVOIX APPOINTMENT LIST

CITY OF CHARLEVOIX APPOINTMENT LIST CITY OF CHARLEVOIX APPOINTMENT LIST CITY COUNCIL Elected by the People Two Year Term 7 Members Mayor Gabe Campbell First Ward Councilmember Aaron Hagen First Ward Councilmember Luther Kurtz Second Ward

More information

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley

Present: Colleen Garner, Robert Miller, Ashli Overton, Susan Smith, Bill Standerfer, Michelle Skinlo. Absent: Gary Kepley December 13, 2016 The Board of Education of Community Unit School District Number Two met at 7:00 P.M., on Tuesday, December 13, 2016, in the Board of Education and Administrative Offices, 1701 Charleston

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS MINUTES Thursday, August 23, 2018 at 4:00 p.m. Tahoe City Public Utility District Office 221 Fairway Drive, Tahoe City, CA 96145 1. CALL TO ORDER Meeting was called

More information

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1

INDEX REGULAR BOARD MEETING. October 13, Call to Order and Roll Call Invocation and Pledge of Allegiance 1 INDEX REGULAR BOARD MEETING 1. Call to Order and Roll Call 1 2. Invocation and Pledge of Allegiance 1 3. Approval of Minutes of the Board Meeting held on September 8, 2017 1 4. Personnel Actions Requiring

More information

Felony Calendar Pre-Trial Docket - Internal Volz, Edward J, Jr. Tuesday, February 19, 2008

Felony Calendar Pre-Trial Docket - Internal Volz, Edward J, Jr. Tuesday, February 19, 2008 Session: Pre Trial Conf. Div D (EJV) 02/19/2008 1 07-CF-021017 Adult - PreTrial Defendant Adame, Domingo, III Attorney Provisional Calvo, Jose Luis 2 07-CF-015905 Adult - PreTrial Defendant Aguilar, Luis

More information

Page 1 of 8 8/2/2016. file ://C: \elecdata \ \EL45 A.HTM SUMMARY REPT-GROUP DETAIL

Page 1 of 8 8/2/2016. file ://C: \elecdata \ \EL45 A.HTM SUMMARY REPT-GROUP DETAIL Page of 8 SUMMARY REPT-GROUP DETAIL RUN DATE:8// :7 PM PRIMARY ELECTION TUESDAY, AUGUST, OAKLAND COUNTY, MICHIGAN STATISTICS TOTAL VOTES % PRECINCT ABSENTEE PRECINCTS COUNTED (OF ). REGISTERED VOTERS -

More information

PLEDGE: Mayor Freeman led the City Council and all those present in the Pledge of Allegiance to the Flag,

PLEDGE: Mayor Freeman led the City Council and all those present in the Pledge of Allegiance to the Flag, MINUTES OF THE MEETING OF THE MAYOR AND CITY COUNCIL OF THE CITY OF EAST MOLINE, COUNTY OF ROCK ISLAND, STATE OF ILLINOIS MONDAY, AUGUST 20, 2018 6:30 P.M. PLEDGE: Mayor Freeman led the City Council and

More information

AGENDA. CITY COUNCIL SPECIAL MEETING September 26, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA 92606

AGENDA. CITY COUNCIL SPECIAL MEETING September 26, :00 PM. Irvine City Hall City Council Chamber One Civic Center Plaza Irvine, CA 92606 AGENDA Donald P. Wagner Mayor Lynn Schott Mayor Pro Tempore Melissa Fox Councilmember Jeffrey Lalloway Councilmember Christina Shea Councilmember CITY COUNCIL SPECIAL MEETING September 26, 2017 4:00 PM

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, :30 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, June 12, 2012 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m. City

More information