9:00 A.M Call to Order - Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville.

Size: px
Start display at page:

Download "9:00 A.M Call to Order - Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville."

Transcription

1 AGENDA BOARD OF SUPERVISORS R.J. BOB BEELER, 1 ST DISTRICT JANE DOLAN, 2 ND DISTRICT MARY ANNE HOUX, 3 RD DISTRICT CURT JOSIASSEN, 4 TH DISTRICT KIM YAMAGUCHI, 5 TH DISTRICT 9:00 A.M Call to Order - Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville Pledge of Allegiance to the Flag of the United States of America Invocation - Father Benedict DeLeon, St. Thomas the Apostle Catholic Church, Oroville Consent Agenda Budget 3.01 * Budget Transfers - action requested - APPROVE BUDGET TRANSFER Transfers B-005 (SHERIFF S OFFICE [4/5 vote required]). Donations 3.02 * Library Donations - pursuant to Government Code Section 25355, donations of $2, from the Chico Friends of the Library and $300 from the Chico Area Flyfishers Inc., have been received for the Butte County Trust Fund for the purchase of books - action requested - ACCEPT DONATIONS AND AUTHORIZE LETTERS OF APPRECIATION * Sheriff s Team of Active Retired Seniors Donation - pursuant to Government Code Section 25355, a donation of a Sharp plain paper copier, valued at $1,200 has been received from William Bud Dilbeck, Owner, Bud s Copier Repair of Durham, for use by the Sheriff s Team of Active Retired Seniors (S.T.A.R.S.) at the Oroville Substation - action requested - ACCEPT DONATION AND AUTHORIZE A LETTER OF APPRECIATION. Appoint * Kimshew Cemetery District - action requested - reappoint ments Marcia Avram and Doug Peirce, Trustees, to terms to end July 1, Fixed 3.05 * Conveyance of County Property - pursuant to Government Code Assets and Section 25365, the Auditor s Office is requesting Board Facilities approval to convey surplus desk-top computers (CPU units only) to Las Plumas High School. The Auditor s Office recently upgraded approximately 20 computers with new CPU units - action requested - AUTHORIZE CONVEYANCE OF COUNTY PROPERTY TO LAS PLUMAS HIGH SCHOOL.

2 Audit and 3.06 * Reissue Expired Check - Board approval is requested by Finance the Administrative Office, on behalf of Robert R. Woodman Revocable Living Trust, Robert R. and Martha M. Woodman, Trustees, to reissue time expired check no , issued August 31, 1999, in the amount of $ The check was misplaced and recently located. The Auditor s Office has verified that the check has not been paid, and the original check has been returned to the County - action requested - DIRECT THE AUDITOR TO REISSUE TIME EXPIRED CHECK IN THE AMOUNT OF $ TO ROBERT R. WOODMAN REVOCABLE LIVING TRUST, ROBERT R. AND MARTHA M. WOODMAN, TRUSTEES. Ordinances 3.07 * Resolution Accepting Terms and Conditions of a Local Law and Enforcement Block Grant - Board approval is requested by the Resolutions Probation Department and the District Attorney s Office for a resolution accepting the terms and conditions of a Local Law Enforcement Block Grant. On July 9, 2002, the Board approved the grant application. Subsequent to that approval, the Probation Department was notified that the Department of Justice/Bureau of Justice Assistance grant process requires the proposed resolution - action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN * Resolution to Amend the Salary Ordinance - the Department of Human Resources has prepared a resolution to amend the salary ordinance as follows: PROBATION - deletes one flexibly staffed position of Probation Officer III/II/I and adds one flexibly staffed position of Information Systems Technician III/II/I. DISTRICT ATTORNEY-CHILD SUPPORT INVESTIGATIONS - deletes three and one-half flexibly staffed positions of District Attorney Investigator II/I and one position of Investigative Assistant as a result of a reduction in State funding to the Department of Child Support Services - action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN * Resolution Proclaiming August 2002 as Child Support Awareness Month - action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. Roads and 3.10 * Reconstruction of Oak Lawn Avenue - County Project No Landfill Award of Bid - the project consists of 0.20 miles of roadway reconstruction on Oak Lawn Avenue from Bidwell Avenue to 0.20 miles north. Bids were received July 8, 2002, with the low bidder being Baldwin Contracting Company, Inc., of Chico, in the amount of $161,791. The project will be funded by local road funds - action requested - AWARD BID TO BALDWIN CONTRACTING COMPANY, INC., IN THE AMOUNT OF $161,791; AND AUTHORIZE THE CHAIR AND THE DIRECTOR OF PUBLIC WORKS TO SIGN CONSTRUCTION AGREEMENT SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. Page 2

3 3.11 * Excavation of Module 4 - Neal Road Sanitary Landfill - Award of Bid - the project consists of the construction of a waste containment unit. Module 4 Phase A consists of the excavation of native soils within the limits of the waste containment unit and subsequent installation of a liner system. Bids for the excavation of native soils were opened on July 15, 2002, with the low bidder being Robert R. Peacher, Inc., of Chico, in the amount of $483,590 (Neal Road Management Fund) - action requested - AWARD BID TO ROBERT R. PEACHER, INC., IN THE AMOUNT OF $483,590; AND AUTHORIZE THE CHAIR AND THE DIRECTOR OF PUBLIC WORKS TO SIGN CONSTRUCTION AGREEMENT SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * Reconstruction of Centerville Road Bridge Across Butte Creek - Federal Project No. BRLO-5912(018) - Contract Change Order (CCO) No. 4 - CCO NO. 4, in the increasing amount of $2,000, provides for the substitution of an improved guardrail - action requested - APPROVE CCO NO. 4 AND AUTHORIZE THE CHAIR TO SIGN * Quincy Engineering, Inc. - Amendment - Board approval is requested by the Public Works Department for an amendment to the agreement with Quincy Engineering, Inc., for the provision of engineering services in preparation of environmental documents and preliminary design studies to be utilized in the widening of the Skyway from Pentz Road to South Park Drive. The amendment increases the maximum amount payable by $23,400 (department budget) for additional services to evaluate the Magalia Reservoir Dam ($18,000) and to correct a miscalculation of costs in the original contract ($5,400). All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X12016) 3.14 * Butte County Air Quality Management District - Board approval is requested by the Public Works Department for a revenue agreement with the Butte County Air Quality Management District for Special Road Program Grant Funds to chip seal Bald Rock Road from the end of the pavement to the intersection of Oroville Quincy Highway. The term of the agreement is July 1, 2001, through June 30, 2003, with a maximum amount payable to the County of $50,000 - action requested - APPROVE AGREEMENT AND AUTHORIZE THE DIRECTOR OF PUBLIC WORKS TO SIGN SUBJECT TO APPROVAL OF THE AUDITOR- CONTROLLER. Agreements 3.15 * Mark Lundberg, M.D. - Employment Agreement Amendment - County and Health Officer - Board approval is requested by the Grants Administrative Office for an amendment to the employment agreement with Mark Lundberg, M.D., to serve as the County Health Officer. The amendment extends the term of the agreement through June 17, 2005, with all other terms and provisions to remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. Page 3

4 3.16 * Hawkins, Delafield & Wood - Amendment - Board approval is requested by the Administrative Office for an amendment to the agreement with Hawkins, Delafield & Wood for the provision of legal services in support of the Chico Urban Area Nitrate Compliance Program. The amendment extends the term of the agreement through June 27, 2003, and revises the contact address. All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. X11691) 3.17 * Donald J. Fraser, Fraser and Associates - Amendment - Board approval is requested by the Administrative Office for an amendment to the consulting agreement with Donald J. Fraser, Fraser and Associates, for the provision of financial analysis services on redevelopment matters. The amendment increases the hourly compensation rate by $15 per hour (department budget), and provides for hourly compensation rates for associate and secretarial/administrative services. All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. X11440) 3.18 * State of California-Department of Pesticide Regulation - Board approval is requested by the Agricultural Commissioner for a revenue agreement with the State of California-Department of Pesticide Regulation for funds to perform enforcement of pesticide permit regulations. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable to the County of $26,888 - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. R40465) 3.19 * State of California-Department of Pesticide Regulation - Board approval is requested by the Agricultural Commissioner for a revenue agreement with the State of California-Department of Pesticide Regulation for funds to support the electronic submission of pesticide use reports to the State. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable to the County of $10,068 - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. R40464) 3.20 * Mid-Valley Title and Escrow Co. - Amendment - Board approval is requested by the Assessor for an amendment to a lease agreement with Mid-Valley Title and Escrow Co., for the property located at 183 E. 6 th Street, Chico. The property is utilized as the Chico branch office. The amendment extends the term of the lease through June 30, 2008, provides for a lease amount of $1,800 per month (department budget) for the first two years, eliminates language regarding termination of the lease within 12 months, and includes language regarding the Americans with Disabilities Act. All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. X10048) Page 4

5 3.21 * Merced Manor - Board approval is requested by the Butte County Department of Behavioral Health for an agreement with Merced Manor for the provision of community mental health services for the mentally disordered pursuant to the Bronzan- McCorquodale Act and the California Welfare and Institutions Code. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $88, (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X13666) 3.22 * FamiliesFirst, Inc. - Board approval is requested by the Butte County Department of Behavioral Health for an agreement with FamiliesFirst, Inc., for the provision of specialized treatment services to seriously emotionally disturbed adolescents. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $81,120 (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X13668) 3.23 * Chico Community Shelter Partnership - Board approval is requested by the Butte County Department of Behavioral Health for an agreement with Chico Community Shelter Partnership for the provision of services in support of the Butte County Homeless Mentally Ill Program (Adult System of Care). The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $43, (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X13667) 3.24 * Crestwood Behavioral Health, Inc. - Amendment - Board approval is requested by the Butte County Department of Behavioral Health for an amendment to the agreement with Crestwood Behavioral Health, Inc., for the provision of Institutions for Mental Disease services, Mental Health Rehabilitation Center services, and Enhancement services. The amendment provides for client placement between the different Crestwood facilities, extends the term through June 30, 2003, and increases the maximum amount payable by $553,791 (department budget) for fiscal year All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. X11075) Page 5

6 3.25 * Dan Sands, Ph.D. - Amendment - Board approval is requested by the Butte County Department of Behavioral Health for an amendment to the agreement with Dan Sands, Ph.D., for the provision of services in the specialized field of psychology. The amendment extends the agreement through June 30, 2003, and increases the maximum amount payable by $19,600 (department budget) for fiscal year All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X13408) 3.26 * Butte County Probation Department/Butte County Department of Behavioral Health - Memorandum of Understanding - Amendment - Board approval is requested by the Butte County Department of Behavioral Health for an amendment to the Memorandum of Understanding with the Probation Department for the provision of three part-time Probation Officers to the Inter-Agency Services Placement Unit in support of State mandated services. The amendment increases the maximum amount payable by $1,000 (department budget). All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X13369) 3.27 * Butte County Department of Employment and Social Services/Butte County Department of Behavioral Health - Memorandum of Understanding - Board approval is requested by the Butte County Department of Behavioral Health (BCDBH) for a Memorandum of Understanding with the Department of Employment and Social Services for the provision of Public Guardian services to BCDBH clients requiring conservatorship services. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable to the Department of Employment and Social Services of $140,000 (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * North Valley Parent Education Network - Board approval is requested by the Butte County Department of Behavioral Health for an agreement with North Valley Parent Education Network for the provision of the Parent Partner program. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $59, (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. Page 6

7 3.29 * Victor Community Support Services, Inc. (Paradise Treatment Center) - Board approval is requested by the Butte County Department of Behavioral Health for an agreement with Victor Community Support Services, Inc., for the provision of day treatment, case management and speciality mental health services to clients referred by the department s ROOF team. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $553,124 (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * North Valley Parent Education Network - Board approval is requested by the Butte County Department of Behavioral Health for an agreement with North Valley Parent Education Network for the provision of Outpatient Drug-free Level I Education Groups and Non-residential Rehabilitative Ambulatory Intensive Outpatient Services for clients referred under the Substance Abuse and Crime Prevention Act. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $89,260 (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * Loumark Associates - Board approval is requested by the Butte County Department of Behavioral Health for a lease agreement with Loumark Associates for the property located at 564 Rio Lindo Avenue, Suites , Chico. The location is utilized by the Adult Services Senior Connections Program. The term of the agreement is July 1, 2002, through June 30, 2007, with a maximum amount payable of $110,757 for the multi-year term. The maximum amount payable for fiscal year is $23,928 (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * Rick Minniefield - Award of Contract to Past Employee - the Butte County Department of Behavioral Health submits, for Board information, a professional services agreement with Rick Minniefield, a former Butte County Department of Behavioral Health employee, for the provision of services in the development of Youth Development and Crime Prevention Grant programs. The term of the agreement is August 19, 2002, through June 30, 2003, with a maximum amount payable of $24,980 (project budget). Pursuant to County policy, agreements under $25,000 can be approved by the Administrative Office; however, pursuant to the Butte County Purchasing Policy Manual Section 13.3 (l), notification to the Board of intent to award a contract to a former Butte County employee within two years following separation from County employment is required. Mr. Minniefield separated from County employment in November action requested - ACCEPT FOR INFORMATION. Page 7

8 3.33 * Barbara Holcraft - Award of Contract to Past Employee - the Butte County Department of Behavioral Health submits, for Board information, a professional services agreement with Barbara Holcraft, a former Butte County Department of Behavioral Health employee, for the provision of American Sign Language translation services to Butte County Department of Behavioral Health clients. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $599 (project budget). Pursuant to County policy, agreements under $25,000 can be approved by the Administrative Office; however, pursuant to the Butte County Purchasing Policy Manual Section 13.3 (l), notification to the Board of intent to award a contract to a former Butte County employee within two years following separation from County employment is required. Ms. Holcraft separated from County employment in November action requested - ACCEPT FOR INFORMATION * Allyson Wilhite - Award of Contract to Past Employee - Board approval is requested by the Butte County Department of Behavioral Health for a professional services agreement with Allyson Wilhite, MFT, a former Butte County Department of Behavioral Health employee, for the provision of services authorized by the Butte County Mental Health Plan to authorized clients. The term of the agreement is July 1, 2002, and continues until terminated by either party. The agreement does not provide for a maximum amount payable. Payments will be made to the contractor based on utilization of services. Ms. Wilhite separated from County employment in April action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * Feather River Tribal Health, Inc. - Memorandum of Understanding - Board approval is requested by the Butte County Department of Child Support Services for a Memorandum of Understanding with Feather River Tribal Health, Inc., to facilitate and implement effective outreach efforts to the American Indian community and other communities regarding child support programs. The agreement is effective August 1, 2002, and continues until terminated by either party. There are no monetary provisions or expenditures of resources by the County under the terms of the agreement - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN * DFM Associates - Amendment - Board approval is requested by the County Clerk-Recorder for an amendment to the agreement with DFM Associates for the provision of the Recorder s Information and Image Management System (RiiMS) software system utilized by the department. The amendment extends the agreement through June 30, All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. X10815) Page 8

9 3.37 * David W. Kennedy - Board approval is requested by County Counsel for an agreement with David W. Kennedy for the provision of specialized legal services to the Department of Employment and Social Services-Children s Services Division. The term of the agreement is July 1, 2002, through June 30, 2005, with a monthly compensation rate of $10,975. The agreement is fully funded by State funds - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF THE AUDITOR-CONTROLLER * Butte County In-Home Supportive Services Public Authority - Board approval is requested by the Department of Employment and Social Services for an interagency agreement with the Butte County In-Home Supportive Services Public Authority. The agreement sets forth the responsibilities of the County and the Authority for administration of the In-Home Supportive Services program. The agreement is effective June 25, 2002, and remains in effect until terminated by either party. The agreement also defines the funding provisions between the Authority and County regarding County, State and Federal funding sources - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * Innovative Health Care Services d/b/a Peg Taylor Care Center for Adult Day Health Care - Amendment - Board approval is requested by the Department of Employment and Social Services for an amendment to the agreement with Innovative Health Care Services d/b/a Peg Taylor Care Center for Adult Day Health Care for fiscal administration of the Aging Long Term Care Program as part of the Butte County Elder Services Coordinating Council contract. The amendment extends the term of the agreement through June 30, 2003, amends the description of services, and amends the method and rate of payment, setting the maximum amount payable at $15,000 (department budget) - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X11996) 3.40 * Private Industry Council - Sublease Agreement Amendment - Board approval is requested by the Department of Employment and Social Services for an amendment to the sublease agreement with the Private Industry Council for the building located at 2445 Carmichael Drive, Chico. The facility is utilized as the Chico Community Employment Center. The amendment extends the term of the agreement through June 30, 2014, clarifies appropriate janitorial services and supplies, and revises the payment schedule through the revised 12-year term as detailed in the agreement exhibit (department budget). All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR. (Contract No. X10523) Page 9

10 3.41 * Family Tree Services - Board approval is requested by the Department of Employment and Social Services for an agreement with Family Tree Services for the provision of supervised visitation services to families receiving family reunification services. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $62,872 (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. X13634) 3.42 * Northern Valley Catholic Social Services - Board approval is requested by the Department of Employment and Social Services for an agreement with Northern Valley Catholic Social Services for the provision of counseling and assessment services to Children s Services clients. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $75,000 (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. X13674) 3.43 * Youth For Change - Board approval is requested by the Department of Employment and Social Services for an agreement with Youth For Change for the provision of in-home visitation services for children in the Child Welfare system. The term of the agreement is July 1, 2002, through June 30, 2005, with a maximum amount payable of $36,310 for fiscal year , $27,265 for fiscal year , and $22,104 for fiscal year Funding for the agreement is provided by Child Abuse Prevention and Intervention Treatment and Prevention funds (CAPIT - AB 1733) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * Parent Education Network - Board approval is requested by the Department of Employment and Social Services for an agreement with the Parent Education Network for the provision of the Families in Transition Team In-home Visitation Program. The term of the agreement is July 1, 2002, through June 30, 2005, with a maximum amount payable of $75,689 for fiscal year , $55,735 for fiscal year , and $44,869 for fiscal year Funding for the agreement is provided by Child Abuse Prevention and Intervention Treatment and Prevention funds (CAPIT - AB 1733) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. Page 10

11 3.45 * Butte County Child Abuse Prevention Council - Board approval is requested by the Department of Employment and Social Services for an agreement with the Butte County Child Abuse Prevention Council for the provision of services to families and professionals dealing with children at risk for child abuse and neglect. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $30,000. Funding for the agreement is provided by the County s allocation of Community Based Family Resource Support funds - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X13674) 3.46 * Butte-Glenn Community College District - Amendment - Board approval is requested by the Department of Employment and Social Services for an amendment to the agreement with the Butte-Glenn Community College District for the provision of the Vocational English as a Second Language program. The amendment extends the term of the agreement through June 30, 2003, and increases the maximum amount payable by $172,515 (department budget) for fiscal year All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X11858) 3.47 * Private Industry Council - Sublease Agreement Amendment - Board approval is requested by the Department of Employment and Social Services for an amendment to the sublease agreement with the Private Industry Council for the building located at 202 Mira Loma Drive, Oroville. The amendment provides for the inclusion of the street number to the address, revises the commencement date of the agreement to May 16, 2002, amends the maximum amount payable for change orders and in-fill by $35,000 (department budget), adds the purchase and installation of a security system, including monthly costs, and provides funds for additional work and in-fill costs in fiscal year in an amount not to exceed $25,000 (department budget). All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. X13126) 3.48 * Foothill Fire Protection District - Cooperative Agreement - Board approval is requested by the Fire Department for a Cooperative Automatic Aid Agreement with the Foothill Fire Protection District. The agreement provides for the full and free exchange of fire protection and emergency rescue resources. The term of the agreement is effective March 1, 2002, and continues until terminated by either party - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. R40451) Page 11

12 3.49 * William W. Lewis and Joan O. Lewis - Board approval is requested by the Fire Department for a lease agreement with William W. Lewis and Joan O. Lewis for a building located at 2542 Highway 32, Chico. The building is utilized as office and apparatus space for Station 43. The term of the agreement is July 1, 2002, through June 30, 2003, with a lease rate of $1,000 per month (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. X13627) 3.50 * El Medio Fire Protection District - Board approval is requested by the Fire Department for a revenue agreement with the El Medio Fire Protection District for the provision of dispatch services to the District. The term of the agreement is February 1, 2002, through June 30, Under the terms of the agreement, payment to the County is based on prior year s calls, and is set at $3,800 for January 25, 2002, through March 30, 2002, and $6,150 for April 1, 2002, through June 30, Adjustments for call volume will be made in the first quarter of the following year s agreement - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. R40460) 3.51 * Chico Urban Area Fire and Rescue Agreement - Map Amendment - Board approval is requested by the County Fire Department, along with and the City Fire Department, to amend a boundary map contained in the Chico Urban Area Fire and Rescue Agreement. The proposed amended area is the Highway 32 corridor from the urban area west of Station 43/6 to the County line - action requested - AUTHORIZE THE BOUNDARY LINE ADJUSTMENT IN THE AREA OF THE HIGHWAY 32 CORRIDOR FROM THE URBAN AREA WEST OF STATION 43/6 TO THE COUNTY LINE; APPROVE MAP AND AUTHORIZE THE NEW MAP TO BE INCLUDED IN THE OPERATIONAL LETTER OF UNDERSTANDING * Professional Employees Unit - Memorandum of Understanding - the Department of Human Resources submits the negotiated agreement with the Professional Employees Unit. The term of the agreement is October 1, 2001, through September 30, 2004, and includes the following major provisions: nursing classifications (including microbiologists) will begin accruing vacation the same as all other Professional Employees Unit members effective July 6, 2002, and will eliminate the Special Vacation Entitlement; salaries for the various classifications are adjusted as detailed in the agenda report; bilingual pay is increased to $5.00 a day; shift differential pay is increased to $8.00 a shift; the Admissions Day holiday is exchanged for the Cesar Chavez Day holiday; cafeteria plan rates are amended as detailed in the agenda report; and standby pay is increased to $40.00 per 8-hour shift - action requested - APPROVE THE MEMORANDUM OF UNDERSTANDING AND AUTHORIZE THE CHAIR TO SIGN. Page 12

13 3.53 * California State Library - Public Library Services for People with Disabilities Grant - Board approval is requested by the Director of Libraries to apply to the California State Library for grant funds to assist public libraries in providing better services to people with disabilities. Under the terms of the grant, staff from the successful library applicants will receive training from December 2002 through May 2003, and will prepare a service plan for their libraries. Grant funds are to be disbursed in fiscal year Some training costs may be reimbursed by the State, with any additional training costs to be funded through the department s training budget - action requested - APPROVE SUBMISSION OF GRANT APPLICATION AND AUTHORIZE THE DIRECTOR OF LIBRARIES TO SIGN * Ray Bowen - Board approval is requested by the Probation Department for two lease agreements with Ray Bowen for properties that are utilized by the Serious Habitual Offender, Butte Anti-drug Special Supervision, and Butte Interagency Narcotics Task Force programs. The amendments extend the term dates for both agreements through June 30, The maximum amount payable for Contract No. X11417 is $60,816.14, and the maximum amount payable for Contract No. X11543 is $45, (department budget). All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN * State Department of Health Services - Board approval is requested by the Public Health Department for an allocation agreement with the State Department of Health Services for funds to support tobacco education programs. The agreement provides $150,000 to the County for the period of July 1, 2002, through June 30, action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * California Family Health Council, Inc. - Amendment - Board approval is requested by the Public Health Department for an amendment to the revenue agreement with California Family Health Council, Inc., for the provision of funds to support family planning services. The amendment increases the maximum amount payable to the County by $20,832 as a result of an increased allocation and carryforward funds, and provides amended due dates for reporting requirements. All other terms and provisions remain the same - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO APPROVAL OF COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. (Contract No. R40429) Page 13

14 3.57 * Stonewall Alliance Center of Chico - Board approval is requested by the Public Health Department for an agreement with Stonewall Alliance Center of Chico for the provision of HIV/AIDS education and prevention services to selected highrisk target groups. The term of the agreement is July 1, 2002, through June 30, 2003, with a maximum amount payable of $55,000 (State funds) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN. (Contract No. X13628) Elections 3.58 * City of Biggs - Request for Consolidation of General Municipal Election - the City of Biggs submits Resolution No requesting consolidation of the General Municipal Election with the statewide General Election to be held November 5, 2002, for the purpose of electing three members of the City Council - action requested - APPROVE CONSOLIDATION * City of Chico - Request for Consolidation of General Municipal Election - the City of Chico submits Resolution No requesting consolidation of the General Municipal Election with the statewide General Election to be held November 5, 2002, for the purpose of electing three members of the City Council - action requested - APPROVE CONSOLIDATION * City of Gridley - Request for Consolidation of General Municipal Election - the City of Gridley submits Resolution No R-040 requesting consolidation of the General Municipal Election with the statewide General Election to be held November 5, 2002, for the purpose of electing two members of the City Council - action requested - APPROVE CONSOLIDATION * City of Oroville - Request for Consolidation of General Municipal Election - the City of Oroville submits Resolution No requesting consolidation of the General Municipal Election with the statewide General Election to be held November 5, 2002, for the purpose of electing a Mayor, three members of the City Council and a City Treasurer - action requested - APPROVE CONSOLIDATION * Town of Paradise - Request for Consolidation of General Municipal Election - the Town of Paradise submits Resolution No requesting consolidation of the General Municipal Election with the statewide General Election to be held November 5, 2002, for the purpose of electing two members of the Town Council and submitting an Initiative Measure Repealing Chapter 2.46 of the Paradise Municipal Code Relating to Paradise Redevelopment Agency to the voters - action requested - APPROVE CONSOLIDATION. Page 14

15 3.63 * School Districts - Request for Consolidation of General Municipal Elections - resolutions have been submitted ordering governing board member elections, establishing specifications of the election orders, and requesting consolidation of the elections with the statewide General Election to be held November 5, 2002, for the following school districts: Biggs Unified School District, Chico Unified School District, Durham Unified School District, Gridley Unified School District, Paradise Unified School District, Oroville Union High School District, Bangor Union Elementary School District, Feather Falls Union Elementary School District, Golden Feather Union Elementary School District, Manzanita Elementary School District, Oroville City Elementary School District, Palermo Union School District, Pioneer Union Elementary School District, Thermalito Union School District, Butte-Glenn Community College District, Marysville Joint Unified School District, and Yuba Community College District - action requested - APPROVE CONSOLIDATION * Oroville Union High School District - Request for Consolidation of School Bond Measure - the Oroville Union High School District submits Resolution No /02 ordering a School Bond Election, establishing specifications of the election order, and requesting consolidation of the election with the statewide General Election to be held November 5, action requested - APPROVE CONSOLIDATION * Special Districts - Request for Consolidation of Elections - resolutions and notices have been submitted ordering general district elections and requesting consolidation of the elections with the statewide General Election to be held November 5, 2002, for the following special districts: El Medio Fire Protection District, Durham Irrigation District, Oroville-Wyandotte Irrigation District, Paradise Irrigation District, Thermalito Irrigation District, Lake Oroville Area Public Utility District, Chico Area Recreation and Park District, Durham Recreation and Park District, Feather River Recreation and Park District, Paradise Recreation and Park District, and Richvale Recreation and Park District - action requested - APPROVE CONSOLIDATION * El Medio Fire Protection District - Request for Consolidation of Special Tax Increase Measure - the El Medio Fire Protection District submits Resolution No. R requesting consolidation of an election with the statewide General Election to be held November 5, 2002, for the purpose of submitting to the qualified voters within the district a measure which increases a special tax for fire protection and prevention - action requested - APPROVE CONSOLIDATION. Page 15

16 Miscel * Children s Medical Services Plan for Fiscal Year laneous Board approval is requested by the Public Health Department for the Children s Medical Services Plan. The plan summarizes the overall program activities that will be accomplished within the Child Health and Disability Prevention Program and the California Children s Services Program - action requested - APPROVE PLAN AND AUTHORIZE THE CHAIR TO SIGN; AND APPROVE SUBMISSION OF THE PLAN TO THE STATE DEPARTMENT OF HEALTH SERVICES Regular Agenda 4.01 Appointments - Boards, Commissions, and Committees. * 1. Appointments to listed vacancies. * 2. Butte County Resource Conservation District Board - action requested - APPOINT DONALD HOLTGRIEVE, DISTRICT 3 REPRESENTATIVE, TO A TERM TO END JANUARY 6, Update on legislative and budget activities. (CHIEF ADMINISTRATIVE OFFICER) 4.03 * Proposed Nuisance Abatement Ordinance - the Butte County Code Enforcement Advisory Board submits an ordinance providing for summary and administrative abatement of public nuisances, recovery of costs of nuisance abatement, and increasing the maximum fine for misdemeanor Butte County Code violations - action requested - ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN. (FROM [4.03]/DEVELOPMENT SERVICES) 4.04 Gridley Redevelopment Project Area - consideration of an ordinance authorizing the redevelopment of certain territory of the County of Butte by the City of Gridley and the Redevelopment Agency of the City of Gridley, and approving the redevelopment plan for the Gridley Redevelopment Project Area - action requested - ADOPT ORDINANCE AND AUTHORIZE THE CHAIR TO SIGN. (FROM [4.06]/CHIEF ADMINISTRATIVE OFFICER) Page 16

17 4.05 * Restoration of Wildlife Habitat in Floodways of the Sacramento and San Joaquin Rivers - consideration of a request from the Family Water Alliance for a letter to Governor Davis requesting abeyance of further acquisition of property for habitat restoration within floodways of the Sacramento and San Joaquin Rivers - action requested - APPROVE LETTER AND AUTHORIZE THE CHAIR TO SIGN. (FAMILY WATER ALLIANCE) 4.06 * Community Health Care Ordinance-Providing Standards for the Use of Local Tobacco Monies - consideration of a resolution submitting an initiative ordinance entitled, Community Health Care Ordinance-Providing Standards for the Use of Local Tobacco Monies to the voters, and requesting consolidation of the election with the statewide General Election to be held November 5, action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (CHIEF ADMINISTRATIVE OFFICER) 4.07 * Butte County Charter Amendment - consideration of a resolution submitting to the voters an ordinance which will amend the Butte County Charter to separate the offices of County Surveyor and Road Commissioner, rename the current Road Engineer to Road Commissioner, and rename the Horticultural Commissioner to Agricultural Commissioner. The resolution also requests the election be consolidated with the statewide General Election to be held November 5, action requested - ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (COUNTY COUNSEL) 4.08 Items removed from the Consent Agenda for Board consideration and action Recess as the Butte County Board of Supervisors and Convene as the Butte County In-Home Supportive Services Public Authority. Page 17

18 Butte County In-Home Supportive Services Public Authority Agenda Call to Order 2.00 Regular Agenda 2.01 * Recognition of Exclusive Representative for In-Home Supportive Services Independent Providers and Home Care Workers - on June 12, 2002, an election was held establishing the United Domestic Workers of America, NUHHCHE, AFSCME, AFL-CIO Unit as the exclusive representative for the In-Home Supportive Services Independent Providers and Home Care Workers regarding wages, hours and other terms and conditions of employment - action requested - RECOGNIZE THE UNITED DOMESTIC WORKERS OF AMERICA, NUHHCHE, AFSCME, AFL-CIO UNIT AS THE EXCLUSIVE REPRESENTATIVE FOR THE IN-HOME SUPPORTIVE SERVICES INDEPENDENT PROVIDERS AND HOME CARE WORKERS FOR THE PURPOSE OF MEETING AND CONFERRING ON WAGES, HOURS AND OTHER TERMS AND CONDITIONS OF EMPLOYMENT * Registration for Governmental Organization Unemployment Insurance - approval is requested to submit the Registration for Governmental Organization to the State of California Employment Development Department. It is anticipated that the Authority will eventually employ 5 staff members, and pursuant to California Unemployment Insurance Code Section 709, the Authority must provide unemployment insurance for all employees - action requested - APPROVE SUBMISSION OF REGISTRATION FOR GOVERNMENTAL ORGANIZATIONS AND AUTHORIZE THE CHAIR TO SIGN * Disability Insurance Coverage - approval is requested to apply to the State of California Employment Development Department for short-term disability insurance for Authority employees - action requested - APPROVE APPLICATION AND AUTHORIZE THE CHAIR TO SIGN. Page 18

19 2.04 * Butte County In-Home Supportive Services Public Authority Implementation Team Findings and Recommendations - actions requested: 1. ADOPT THE BUTTE COUNTY IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY IMPLEMENTATION TEAM FINDINGS AND RECOMMENDATIONS FOR THE OPERATION OF THE PUBLIC AUTHORITY; 2. APPROVE AND AUTHORIZE THE CHAIR TO SIGN AN INTERAGENCY AGREEMENT WITH THE COUNTY OF BUTTE; 3. ADOPT THE RATE SETTING BUDGET FOR THE AUTHORITY; 4. APPROVE SUBMISSION OF THE COMPLETED RATE FORM (SOC 449) TO THE CALIFORNIA DEPARTMENT OF SOCIAL SERVICES; 5. ACCEPT INFORMATION REGARDING IMPLEMENTATION ACTIVITES PLANNED THROUGH JANUARY 1, 2003; AND 6. DIRECT THE BUTTE COUNTY DEPARTMENT OF EMPLOYMENT AND SOCIAL SERVICES TO RECRUIT AND SCREEN FOR THE POSITION OF PUBLIC AUTHORITY MANAGER AND SUBMIT RECOMMENDATIONS TO THE BOARD, AND TO PROVIDE INPUT ON THE SELECTION OF ADDITIONAL STAFF Public Comment 4.00 Adjournment ADJOURN AS THE BUTTE COUNTY IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY AND RECONVENE AS THE BUTTE COUNTY BOARD OF SUPERVISORS. Page 19

20 CONTINUED BUTTE COUNTY BOARD OF SUPERVISORS REGULAR AGENDA 5.00 Public Hearing and d Items 10:30 A.M * Public Hearing - Bid Opening - Sale of Real Property - on June 25, 2002, the Board adopted resolution expressing intent to sell the property located at 5291 Pentz Road, Paradise, according to the provisions of Government Code Section et seq. The property is being sold as a result of the dissolution of the Lime Saddle Community Services District. The resolution calls for sealed bids to be opened on, at 10:30 a.m. and for oral bids to be called for following the opening of the sealed bids - action requested - CONDUCT WRITTEN BID OPENING; CALL FOR ORAL BIDS; EVALUATE BIDS, SELECT SUCCESSFUL BIDDER AND AWARD BID. 10:35 A.M * Public Hearing - Raymond Teesdale - Tentative Parcel Map and Lot Line Adjustment - Appeal - consideration of an appeal of the Development Review Committee s denial of a Tentative Parcel Map and Lot Line Adjustment to divide a acre parcel into four 10 acre lots and a 6.28 acre remainder on property zoned A-5 (Agricultural - 5 acre parcels). The property is located approximately 1,300 feet north of Central House Road on the west side of the Western Pacific Railroad tracks, near the intersection of Central House Road and Lone Tree Road, Oroville, and identified as APN and 046 (CS [TPM 02-19]) - action requested - OPEN HEARING AND CONTINUE OPEN TO AUGUST 27, 2002, AT 10:30 A.M. Page 20

21 10:45 A.M Continued Public Hearing - Chris Carter - Tentative Subdivision Map Appeal of Conditions of Approval - consideration of an appeal of conditions of approval of a Tentative Subdivision Map to divide a 30 acre parcel into 29 residential lots ranging in size from 0.21 acres to 5 acres in three development phases. Phase I consists of 13 lots with an average size of 0.31 acres. Phase II consists of 12 lots with an average size of 0.23 acres, and Phase III consists of 4 lots with lot sizes of 5 acres each. This is a project on which notice of intent to adopt a negative declaration with mitigation measures regarding environmental impacts has been given. All lots within the project would be serviced by the Oroville Wyandotte Irrigation District (OWID) for domestic water and by the Lake Oroville Public Utility District (LOAPUD) for sewage disposal. The project site is within OWID s and LOAPUD s districts and annexation is not required. The property is located on the east side of Oakvale Avenue, approximately 0.3 miles south of Hildale Avenue, Oroville, and identified as APN A late appeal has been filed by the applicant pursuant to Butte County Code Section 20-66(d) regarding the Subdivision Map referenced above. The appellant requests modification of Conditions #12 and #21 of the Tentative Subdivision Map. The Board of Supervisors may act on such an appeal upon making the following findings: (1) the proposed change in the conditions will not adversely affect or cause a modification of the findings and determinations made in the environmental review process; and (2) the proposed changes in the conditions will not bring about an inconsistency with the General Plan, or to the zone or to any specific plans for the property in question; and (3) facts are presented giving good and sufficient reason why the conditions in question were not appealed within the 10-day period; and (4) the final map has not been recorded. If the Board of Supervisors determines that these findings can be made, a public hearing shall be scheduled for a later date to consider the appeal - action requested - STAFF RECOMMENDS THE BOARD CONSIDER INFORMATION PRESENTED AT THE HEARING PRIOR TO TAKING ACTION ON THE MATTER. THE DEPARTMENT OF PUBLIC WORKS AND THE CALIFORNIA DEPARTMENT OF TRANSPORTATION HAVE BEEN CONTACTED REGARDING THIS APPEAL AND THEY ARE REVIEWING THE MATTER AND WILL PROVIDE INFORMATION PRIOR TO THE HEARING. IF THE BOARD MAKES THE FINDINGS AS REFERENCED ABOVE, A PUBLIC HEARING CAN BE SCHEDULED TO CONSIDER THE APPEAL. (FROM [5.03]) Page 21

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

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

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005 Called to order at 9:10 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen and Chair Yamaguchi.

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - SEPTEMBER 27, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - SEPTEMBER 27, 2005 Called to order at 9:00 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen, and Chair Yamaguchi.

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Paul Hahn, Chief

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - AUGUST 26, 2003

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - AUGUST 26, 2003 Called to Order at 9:06 a.m., in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Dolan, Houx, Josiassen, Yamaguchi, and Chair Beeler.

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Scott Tandy, Interim

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

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

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

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

Agenda April 22, 2014

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

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

LEGISLATIVE COUNSELʹS DIGEST

LEGISLATIVE COUNSELʹS DIGEST Assembly Bill No. 1142 CHAPTER 7 An act to amend Sections 2715.5, 2733, 2770, 2772, 2773.1, 2774, 2774.1, 2774.2, and 2774.4 of, to add Sections 2736, 2772.1, and 2773.4 to, and to add and repeal Section

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA KATHY MILLER Chair Second District CHUCK WINN Vice Chair Fourth

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support

More information

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

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

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA 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 information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

Agenda March 13, 2012

Agenda March 13, 2012 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Gary J. Evans, District IV, Chairman Denise J. Carter, District V, Vice chairman COUNTY OF

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. 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

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

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

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

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

More information

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

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

More information

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

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

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Presentation for Purchase of Alternative Fuel Vehicle From WRCOG 2. Recognition of Jeffrey A. Riddle,

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13 GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 H HOUSE BILL Committee Substitute Favorable // Third Edition Engrossed // Short Title: Regionalization of Public Utilities. (Public) Sponsors: Referred to:

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

ADMINISTRATION. Chapters

ADMINISTRATION. Chapters TITLE II ADMINISTRATION Chapters 2.05 Supervisorial Districts 2.15 Repealed 2.25 Board of Supervisors' Meetings 2.30 Supervisors' Compensation Mileage and Benefits 2.33 Training of Supervisors-Elect 2.35

More information

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION 2.01. AUTHORITY AND PURPOSE SECTION 2.02. COUNCIL MEETINGS - TIME AND PLACE SECTION 2.03. SPECIAL MEETINGS SECTION 2.04. COUNCIL PROCEDURE AT REGULAR

More information

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE:

HOUSE BILL By McCormick BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: HOUSE BILL 2387 By McCormick AN ACT to amend Tennessee Code Annotated, Title 4; Title 11; Title 16; Title 37; Title 38; Title 41; Title 49; Title 60; Title 62; Title 63; Title 64; Title 68; Title 69 and

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

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

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers

IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC Chapter 1. Consolidation and Transfer of Powers IC 36-3 ARTICLE 3. GOVERNMENT OF INDIANAPOLIS AND MARION COUNTY (UNIGOV) IC 36-3-1 Chapter 1. Consolidation and Transfer of Powers IC 36-3-1-0.3 General assembly findings Sec. 0.3. The general assembly

More information

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing

8 SYNOPSIS: This bill would authorize the incorporation. 9 of the Gulf State Park Improvements Financing 1 170773-1 : n : 07/07/2015 : EBO-JAK / jak 2 3 4 5 6 7 8 SYNOPSIS: This bill would authorize the incorporation 9 of the Gulf State Park Improvements Financing 10 Authority. 11 This bill would authorize

More information

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 11, 2002 135 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 11, 2002 REGULAR MEETING 9:03 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

More information

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE

Draft Model County Voluntary Agricultural District Ordinance. COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE ( Draft Only) ARTICLE I TITLE COUNTY VOLUNTARY AGRICULTURAL DISTRICT ORDINANCE (07-07-17 Draft Only) ARTICLE I TITLE An ordinance of the Board of County Commissioners of COUNTY, NORTH CAROLINA, entitled, " VOLUNTARY AGRICULTURAL DISTRICT

More information

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29

2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE. No. 1 Constitutional Amendment Article X, Section 29 2016 GENERAL ELECTION PROPOSED CONSTITUTIONAL AMENDMENTS BALLOT LANGUAGE No. 1 Constitutional Amendment Article X, Section 29 Rights of Electricity Consumers Regarding Solar Energy Choice This amendment

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

IC Chapter 3. Regional Transportation Authorities

IC Chapter 3. Regional Transportation Authorities IC 36-9-3 Chapter 3. Regional Transportation Authorities IC 36-9-3-0.5 Expired (As added by P.L.212-2013, SEC.2. Expired 3-15-2014 by P.L.212-2013, SEC.2.) IC 36-9-3-1 Application of chapter Sec. 1. This

More information

CANDIDATE GUIDE GENERAL ELECTION NOVEMBER 8, 2016 DRAFT

CANDIDATE GUIDE GENERAL ELECTION NOVEMBER 8, 2016 DRAFT CANDIDATE GUIDE GENERAL ELECTION NOVEMBER 8, 2016 DRAFT Candace J. Grubbs, County Clerk-Recorder/Registrar of Voters 155 Nelson Avenue, Oroville CA 95965-3411 Phone: (530) 538-7761 Fax: (530) 538-6853

More information

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET 1. Call to Order 2. Invocation Member Gordon 3. Pledge of

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA AUGUST 14, 2007 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM

Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Chapter 33G SERVICE CONCURRENCY MANAGEMENT PROGRAM Sec. 33G-1. Title. This chapter shall be known as the "Metro-Miami-Dade County Service Concurrency Management Program." (Ord. No. 89-66, 1, 7-11-89; Ord.

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

How to Place a Measure on the Ballot

How to Place a Measure on the Ballot How to Place a Measure on the Ballot Ventura County Elections Division MARK A. LUNN Clerk-Recorder, Registrar of Voters 800 South Victoria Avenue Ventura, CA 93009-1200 (805) 654-2664 venturavote.org Revised

More information

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding. 15 BOISE, IDAHO Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding. Roll call showed the following members present: minutes from the December 11, 2007, Boise City

More information

A Bill Regular Session, 2017 SENATE BILL 168

A Bill Regular Session, 2017 SENATE BILL 168 Stricken language will be deleted and underlined language will be added. 0 State of Arkansas st General Assembly A Bill Regular Session, SENATE BILL By: Joint Budget Committee For An Act To Be Entitled

More information

Act upon building, construction and use applications which are under the jurisdiction of the Code Enforcement Officer.

Act upon building, construction and use applications which are under the jurisdiction of the Code Enforcement Officer. SECTION 2 2.1 Code Enforcement Officer 2.1.1 Unless otherwise provided in this Ordinance, the Code Enforcement Officer (CEO), as duly appointed by the City Manager and confirmed by the Gardiner City Council,

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

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

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

More information

CHAPTER 29 DRAINAGE AND DITCHES

CHAPTER 29 DRAINAGE AND DITCHES CHAPTER 29 DRAINAGE AND DITCHES Latest Revision 1994 29.01 GENERAL INFORMATION Ohio's drainage laws are very broad in nature and detailed in the procedure necessary to bring a project to completion. Ohio

More information

2014 ORDINANCE AND RESOLUTIONS

2014 ORDINANCE AND RESOLUTIONS Page 1 of 14 2014 ORDINANCE AND RESOLUTIONS Council# Ord/Res# 058(2013) An ordinance amending Chapter 1395 of the codified ordinances of the City of Sheffield Lake regarding permitting public nuisance

More information

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

REGULAR MEETING 6:30 P.M.

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

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, August 09, 2010 Commissioner Joyce Avery, Chairman Commissioner Sidney Chism, Chairman Pro Tempore Commissioner Henri E. Brooks Commissioner

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

More information

GUIDE ON HOW AND WHEN TO CALL AN ELECTION

GUIDE ON HOW AND WHEN TO CALL AN ELECTION GUIDE ON HOW AND WHEN TO CALL AN ELECTION For all jurisdictions that call elections 2017 Sacramento County Voter Registration and Elections 7000 65th Street, Suite A Sacramento, CA 95823 (916) 875-6451

More information

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

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

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. May 4, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO May 4, 2004 Proclamations and Presentations 5:30 p.m. A. Presentation of Awards to Friends of Preservation. B. Proclamation Proclaiming the Month

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

Article 1-Scope and Operation LABOR CODE SECTION

Article 1-Scope and Operation LABOR CODE SECTION Article 1-Scope and Operation LABOR CODE SECTION 1720-1743 1720. (a) As used in this chapter, "public works" means: (1) Construction, alteration, demolition, installation, or repair work done under contract

More information

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE

ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE ARTICLE 10: ADMINISTRATION AND ENFORCEMENT OF ORDINANCE Section 10.0 - Zoning Administrator A. The provision of this Ordinance shall be administered in accordance with the Michigan Zoning Enabling Act,

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK 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 information

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT Page 1 of 17 CHARTER OF THE CITY OF MT. HEALTHY, OHIO PREAMBLE We, the people of the City of Mt. Healthy, in order to fully secure and exercise the benefits of self-government under the Constitution and

More information

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County. Agenda MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County Agenda MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

MINUTES WASHINGTON COUNTY BOARD OF COMMISSIONERS JUNE 20, 2017

MINUTES WASHINGTON COUNTY BOARD OF COMMISSIONERS JUNE 20, 2017 MINUTES WASHINGTON COUNTY BOARD OF COMMISSIONERS CONVENED: 10:06 a.m. JUNE 20, 2017 BOARD OF COMMISSIONERS: Chair Andy Duyck Vice Chair Greg Malinowski Commissioner Dick Schouten Commissioner Roy Rogers

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

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

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

More information

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General

More information

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW

TITLE 24 GOVERNMENT STATE. ARTICLE 90 Libraries PART 1 LIBRARY LAW TITLE 24 GOVERNMENT STATE ARTICLE 90 Libraries PART 1 LIBRARY LAW 24-90-101. Short title. This part 1 shall be known and may be cited as the "Colorado Library Law". 24-90-102. Legislative declaration.

More information

CHAPTER Senate Bill No. 388

CHAPTER Senate Bill No. 388 CHAPTER 97-271 Senate Bill No. 388 An act relating to court costs; providing legislative intent; creating chapter 938, F.S.; providing for certain mandatory costs in all cases; providing for certain mandatory

More information

CITY OF TITUSVILLE COUNCIL AGENDA

CITY OF TITUSVILLE COUNCIL AGENDA CITY OF TITUSVILLE COUNCIL AGENDA March 12, 2019 6:30 PM - Council Chamber at City Hall 555 South Washington Avenue, Titusville, FL 32796 Any person who decides to appeal any decision of the City Council

More information

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe

More information

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION

MINUTES. Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION MINUTES Regular Meeting of the Lompoc City Council Tuesday, January 7, 2014 City Hall, 100 Civic Center Plaza, Council Chambers CLOSED SESSION OPEN SESSION 6:45 P.M. Council Chambers Council Members Present:

More information

A Bill Regular Session, 2017 SENATE BILL 168

A Bill Regular Session, 2017 SENATE BILL 168 Stricken language will be deleted and underlined language will be added. Act 0 of the Regular Session 0 State of Arkansas st General Assembly As Engrossed: S// S// S// A Bill Regular Session, SENATE BILL

More information

Dates underlined are regular election dates established by California Elections Code 1000 & 1500.

Dates underlined are regular election dates established by California Elections Code 1000 & 1500. Feb. April June 8 ANNUAL ELECTION CALENDAR 00 Type of City of Lake Elsinore Special Recall Shall Thomas Buckley be recalled (removed) from the office of Member? Consolidated Special State Senator Vacancy

More information

SUMMARY ACTION MINUTES

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

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information