Authority Board Meeting MINUTES

Size: px
Start display at page:

Download "Authority Board Meeting MINUTES"

Transcription

1 MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, Federal Glover (absent), Loella Haskew, David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor, Dave Trotter Ex-Officio Representatives: Joel Keller, Don Tatzin, Amy Worth (absent) STAFF PRESENT: MINUTES PREPARED BY: Randell Iwasaki, Brad Beck, Randall Carlton, Peter Engel, Martin Engelmann, Tarienne Grover, Jack Hall, Stephanie Hu, Susan Miller, Hisham Noeimi, Ivan Ramirez, Linsey Willis, Mala Subramanian, Authority Counsel Tarienne Grover A. CONVENE MEETING: Chair Butt convened the meeting at 6:00 p.m. (Commissioner Glover was absent. Commissioners Pierce and Arnerich, and Representative Keller had not yet arrived. B. PLEDGE OF ALLEGIANCE C. PUBLIC COMMENT: Pete Bennett, resident of Contra Costa County, spoke during public comment. D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information) Chair Butt presented a plaque and commendation to outgoing Chair David E. Hudson for his term as Chair from February 2016 February Outgoing Chair David E. Hudson expressed appreciation for his year as the Chair. Commissioner Pierce arrived at 6:02 p.m. Commissioner Arnerich and Representative Keller arrived at 6:05 p.m. 1.0 APPROVAL OF MINUTES: Authority Board Minutes for the regular meeting of February 15, (Attachment Action) ACTION: Commissioner Romick moved to approve the minutes for the regular meeting of the Authority Board on February 15, 2017, seconded by Commissioner Arnerich. The

2 Page 2 of 10 motion was adopted by unanimous vote of the commissioners present, unless otherwise noted. (Absent-Glover; Abstain-Haskew) 2.0 CONSENT CALENDAR: Commissioner Trotter pulled Consent Calendar Item 2.A.8 from the Consent Calendar. ACTION: Commissioner Mitchoff moved to approve the Consent Calendar with the exception of Consent Calendar Item 2.A.8, seconded by Commissioner Hudson. The motion was adopted by unanimous vote of the commissioners present, unless otherwise noted. (Absent-Glover) ACTION: Commissioner Hudson moved to approve Consent Calendar Item 2.A.8, seconded by Commissioner Romick. The motion was adopted by unanimous vote of the commissioners present, unless otherwise noted. (Absent-Glover; Abstain-Trotter) 2.A Administration & Projects Committee: 2.A.1 Accept Monthly Accounts Payable Invoice Report for January The accompanying report provides a listing of invoices paid in alphabetical order by vendor or payee name for the month of January Staff Contact: Randall Carlton (Summary Attachment Action) 2.A.2 Accept Quarterly Cash and Investment Report for the Period Ended December 31, The Authority s Investment Policy calls for a quarterly report on investment activity to be prepared and submitted to the Executive Director, APC, and the Authority. The accompanying report covers transactions from October 1 through December 31, Staff Contact: Randall Carlton (Summary Attachment Action) 2.A.3 Accept Quarterly Financial Markets and Debt Portfolio Report for the Period Ended December 31, The accompanying report contains an overview and status update on the financial market, economy and the Authority s debt portfolio, interest rate swap and pending bond transactions. Staff Contact: Randall Carlton (Summary Attachment Action) 2.A.4 Interstate 80 (I-80)/San Pablo Dam Road Interchange Reconstruction, Phase 1 (Project 7002) Cooperative Agreement No. 07W.05 with the West Contra Costa Transportation Advisory Committee (WCCTAC). Staff seeks authorization for the Chair to execute Cooperative Agreement No. 07W.05 with WCCTAC to allow receipt of $700,000 in Sub-regional Traffic Mitigation Program (STMP) fees for the I-80/San Pablo Dam Road Interchange Reconstruction, Phase 1 project and to allow the Executive Director to make non-substantive modifications to the agreement. Staff Contact: Hisham Noeimi (Summary Attachment Action)

3 Page 3 of 10 2.A.5 Adopt Amendment No. 2 to the 2016 Measure J Strategic Plan. Staff seeks approval of Resolution P which will adopt Amendment No. 2 to the 2016 Measure J Strategic Plan. Amendment No. 2 reprograms Measure J funds for seven existing projects and adds four new projects in various funding categories. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.6 City of Orinda Orinda Bay Area Rapid Transit (BART) Downtown Access Ramps and Lighting (New Project ): 2.A.6.1 Request for Approval of the 100% Design Peer Review. On January 9, 2017, the Peer Review Committee (Committee) reviewed the 100% design Plans, Specifications and Estimates (PS&E) for the Orinda BART Downtown Access Ramps and Lighting project in the City of Orinda. The Committee approved the peer review and recommended Authority Board approval. Staff seeks approval of the Committee s 100% peer review recommendations. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.6.2 Authorization to Execute Cooperative Agreement No. 10SW.01 and Request for Appropriation of Measure J Funds for Construction. Staff seeks authorization for the Chair to execute Cooperative Agreement No. 10SW.01 and approve Resolution P which will appropriate $200,000 in Measure J funds to the City of Orinda for the construction phase of the Orinda BART Downtown Access Ramps and Lighting project. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.7 City of Lafayette Olympic Boulevard/Reliez Station Road (Project 24010). The City of Lafayette (City) has completed the design phase of Olympic Boulevard/Reliez Station Road project with remaining funds available. Construction is nearly complete; however, the original appropriation is not sufficient to cover the actual costs. The City requests the remaining $53,201 from design phase be transferred to the construction phase. In addition, the City requests the appropriation of an additional $160,000 for construction. Staff seeks approval of Resolution P (Rev 1) which will reduce the appropriation for design services by $53,201, for a new total appropriation value of $296,799; and Resolution P (Rev 1) which will appropriate an additional $213,201 for construction, for a new total appropriation value of $2,060,201. Resolutions P (Rev 1) and P (Rev 1). Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.8 Town of Moraga St. Mary s Road Rheem Boulevard and Bollinger Canyon Road Roundabouts (Project 24014) Request for Appropriation of Measure J

4 Page 4 of 10 Funds for Environmental Services and Preliminary Design. Staff seeks approval of Resolution P which will appropriate $464,000 in Measure J funds to the Town of Moraga for environmental services and preliminary design for the St Mary s Road Rheem Boulevard and Bollinger Canyon Road Roundabouts project. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.9 City of Concord Operational Improvements on Parallel Arterials (Measure C Project 1222) Request for Approval of the 65% Design Peer Review. On December 7, 2016, the Peer Review Committee (Committee) reviewed the 65% design Plans, Specifications and Estimate (PS&E) for the Operational Improvements on Parallel Arterials project in the City of Concord. The Committee approved the peer review and recommended Authority Board approval. Staff seeks approval of the Committee s 65% peer review recommendations. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.10 Lafayette Bay Area Rapid Transit (BART) Station Site Improvements (New Project ) Request for Appropriation of Measure J Funds for Construction. Staff seeks approval of Resolution P which will appropriate $1,300,000 in Measure J funds to BART for the construction phase of the Lafayette BART Station Site Improvements project. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.11 Walnut Creek Bay Area Rapid Transit (BART) Transit Oriented Development (TOD) Public Access Improvements (New Project ) Request for Appropriation of Measure J Funds for Design. Staff seeks approval of Resolution P which will appropriate $350,000 in Measure J funds to BART for the design phase of the Walnut Creek TOD Public Access Improvements project. Resolution P. Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.12 Electronic Bicycle Facilities at Central Contra Costa Bay Area Rapid Transit (BART) Stations (Project ) Request for Appropriation of Additional Measure J Funds for Construction. Staff seeks approval of Resolution P (Rev 3) which will appropriate an additional $900,000 in Measure J funds to BART for the construction phase of the Electronic Bicycle Facilities at Central Contra Costa BART Stations project, for a new total appropriation value of $1,805,000. Resolution P (Rev 3). Staff Contact: Stephanie Hu (Summary Attachment Action) 2.A.13 Interstate 80 (I-80)/Central Avenue Operational Improvements (Project 7003) Authorization to Execute Agreement No. 453 with Ghirardelli Associates (Ghirardelli) for Construction Management (CM) Services.* Staff seeks authorization for the Chair to execute Agreement No. 453 with Ghirardelli in the

5 Page 5 of 10 amount of $394,958 to provide CM services through September 30, Staff Contact: Ivan Ramirez (Summary Attachment Action) 2.A.14 State Route 4 (SR4) Widening Project Somersville Road to SR160 (Project 1407/3001) Authorization to Execute Amendment No. 9 to Agreement No. 211 with Harris & Associates (Harris) for Utility Relocation Closeout Services.* Staff seeks authorization for the Chair to execute Amendment No. 9 to Agreement No. 211 with Harris & Associates in the amount of $74,881, for a new total agreement value of $3,679,411, for utility relocation closeout services. This amendment will extend the agreement termination date from June 30, 2017 to December 31, Staff Contact: Susan Miller (Summary Attachment Action) 2.A.15 Ohlone Greenway Bay Area Rapid Transit (BART) Station Area Access, Safety and Placemaking (ASP) Improvements (Project ) Authorization to Execute Cooperative Agreement No. 28W.03 with the City of El Cerrito. Staff seeks authorization for the Chair to execute Cooperative Agreement No. 28W.03 and approve Resolution P which will appropriate $500,000 in Measure J funds for the construction of the Ohlone Greenway BART Station ASP Improvements. Resolution P. Staff Contact: Hisham Noeimi (Summary Attachment Action) 2.A.16 Interstate 680 (I-680) Auxiliary Lanes, Segment 2 Sycamore Valley Road to Crow Canyon Road (Project 1106 S2) Authorization to Execute Amendment No. 7 to Agreement No. 336 with S&C Engineers, Inc. (S&C) for Construction Management (CM) Services.* Staff seeks authorization for the Chair to execute Amendment No. 7 to Agreement No. 336 with S&C in the amount of $100,396 for a new total agreement value of $2,048,670 for additional CM services. Staff Contact: Ivan Ramirez (Summary Amendment Action) 2.A.17 Legislative Update. This is an update on relevant developments in policy, legislation and finance that are of interest to the Authority. The Authority may take action on any item presented in the attachment or any State or Federal legislation pertaining to the Authority s legislative program. Staff Contact: Linsey Willis (Summary Attachment Action) 2.A.18 Approval of Intent to Issue Tax-Exempt Bonds to Reimburse Authority Expenditures. Staff seeks approval of Resolution A which will establish the Authority s intent to reimburse itself from future bond proceeds for current project expenditures. The Authority anticipates issuing bonds in May 2017 for the ongoing funding of Measure J projects. Resolution A. Staff Contact: Randall Carlton (Summary Attachment Action)

6 Page 6 of 10 2.A.20 Authorization to Issue Request for Proposals (RFP) No for Strategic Communication and Marketing Services. Staff seeks authorization to release an RFP for strategic communications and marketing services. Staff Contact: Linsey Willis (Attachment Action) 2.B Planning Committee: 2.B.1 Proposed Actions to Funding Resolutions. Consistent with Authority policy, funding appropriation resolutions may be modified to extend their expiration date, to revise the scope of services or to terminate the resolution when the activity funded has been completed. Recommended changes are summarized. Staff Contact: Brad Beck (Summary Attachment Action) 2.B.2 Approval of the City of Oakley s Calendar Years (CY) 2014 & 2015 Growth Management Program (GMP) Compliance Checklist. The City of Oakley has submitted its CY 2014 & 2015 GMP Checklist. An estimated allocation of $567,673 in 18 percent Local Street Maintenance and Improvement (LSM) funds will be paid out for Fiscal Year (FY) subject to the Authority making a findings of compliance with the Measure J GMP. Staff Contact: Matt Kelly (Summary Attachment Action) 2.B.3 Consideration of Entering into a Joint Corridor Study Effort for San Pablo Avenue. Staff seeks in concept approval from the Authority to pursue the development of a jointly-funded corridor study for San Pablo Avenue in Contra Costa and Alameda counties. Funding partners would include the Alameda County Transportation Commission (ACTC), and tentatively the West County Regional Transportation Planning Committee (WCCTAC). Total cost of the study and CCTA s estimated share will be determined after further scoping and cost estimating is completed. Staff Contact: Martin Engelmann (Summary Attachment Action) CMA Function 2.B.5 Public Outreach for the Countywide Bicycle and Pedestrian Plan (CBPP) Update. The CBPP, which began last fall, includes several activities to reach out to the public. A key component of the outreach is a project website that will provide information on the update process, an interactive map on which visitors can identify where it is safe and easy to walk or bicycle and where improvements are needed, a survey, and documents for review and comment. Outreach will also include a virtual workshop and pop up stations, stakeholder focus groups, and meetings with local staff. Staff Contact: Brad Beck (Summary Attachment Information) CMA Function 2.B.6 Authorization to Initiate Contract Negotiations with the Selected Consultant for Request for Proposal (RFP) 16-6 Ongoing Planning-Related Consultant

7 Page 7 of 10 Services. In response to Authority RFP 16-6 which was issued on December 20, 2016 the Authority received two proposals from qualified consultant teams. A Selection Committee comprised of local staff reviewed the proposals and interviewed the consultant teams. The firm Placeworks was selected as the most qualified. Staff seeks authorization to negotiate a consultant agreement with the selected firm. Staff Contact: Martin Engelmann (Summary Attachment Action) CMA Function 2.B.7 Status of the Growth Management Program (GMP) Checklist Approvals. The Measure J GMP requires that every two years local jurisdictions report GMP compliance activities to the Authority by submittal of a Compliance Checklist. The deadline for submittal of the Calendar Years (CY) 2014 & 2015 GMP Checklist is June 30, At present, 9 of the 20 local jurisdictions have submitted a Checklist. The remaining 11 jurisdictions must either submit a completed Checklist by July 1, 2017, or submit a Statement of Progress indicating the schedule for submittal. Failure to submit a Checklist or Statement of Progress constitutes non-compliance with the GMP and potential withholding of Measure J Local Street Maintenance and Improvement funds (18 percent). Staff Contact: Matt Kelly (Summary Attachment Information) END OF CONSENT CALENDAR 3.0 MAJOR DISCUSSION ITEMS: None 4.0 REGULAR AGENDA ITEMS: Commissioner Pierce left at 6:12 p.m. and returned at 6:22 p.m. 4.A Administration & Projects Committee: 4.A.19 Approval of FY Midyear Budget for the Contra Costa Transportation Authority (CCTA) and Congestion Management Agency (CMA). The Authority annually approves a midyear budget to adjust estimates in the original budget as needed to accomplish goals through the end of the fiscal year. Overall, the midyear budget proposes a reduction in the Authority s budget from $209.9 million to $188.1 million, a decrease of $21.8 million. The adjustments are largely due to revised project schedules and the timing difference between expenditures and related reimbursements from other agencies. Staff seeks approval of Resolution A (Rev 1) which will update changes to the FY budget. Resolution A (Rev 1). Staff Contact: Brian Kelleher (Summary Attachment Action) ACTION: Commissioner Arnerich moved to approve the Fiscal Year Midyear Budget for the Contra Costa Transportation Authority and Congestion Management Agency,

8 Page 8 of 10 seconded by Commissioner Pierce. The motion was adopted by unanimous vote of the commissioners present, unless otherwise noted. (Absent-Glover) DISCUSSION: Finance Manager Brian Kelleher provided a brief overview of the FY Midyear Budget for the Authority and Congestion Management Agency (CMA) highlighting annual operating costs, revenue and other financing sources, expenditures, debt service, earmarked funds, funding balances, and timing delays, which affect the budget. Mr. Kelleher provided the updated point of sale transactions for the second quarter, which had been received following the Administration and Projects Committee meeting. Commissioners provided comments. Staff responded to comments from commissioners. 4.A.21 Adoption of Ordinance to Amend the Contra Costa Transportation Authority s (Authority) Administrative Code, Chapter 1, Article IV, Section (c). Staff seeks adoption of Ordinance to approve the proposed revisions to amend the Authority s Administrative Code, Chapter 1, Article IV, Section (c). Ordinance Staff Contact: Tarienne Grover (Attachment Action) ACTION: Commissioner Pierce moved to adopt Ordinance amending the Authority s Administrative Code, Chapter 1, Article IV, Section (c) to allow an Ex-Officio Representative to also be appointed as an Authority Board Member alternate, seconded by Commissioner Arnerich. The motion was adopted by unanimous vote of the commissioners present, unless otherwise noted. (Absent-Glover) DISCUSSION: Clerk of the Board Tarienne Grover provided a brief overview of the proposed revisions to the Authority s Administrative Code, Chapter 1, Article IV, Section (c), which would allow an Ex-Officio Representative to also serve as an Authority Board Member alternate. Mrs. Grover discussed the recent events behind the request for the proposed revisions and the benefits it would provide to the Authority. Commissioners provided comments. Staff responded to comments from commissioners. 4.B Planning Committee: 4.B Countywide Transportation Plan (CTP) Work Plan Status Update. Authority staff is implementing the 2017 CTP Update and Environmental Impact Report (EIR) work plan that was approved by the CCTA Board in December It called for completion of the CTP and EIR during calendar year Since last December, certain events at the State and Regional level have arisen that could potentially delay the CTP schedule unless immediate action is taken to modify the work plan. Staff seeks Authority direction on possible modifications to the

9 Page 9 of CTP work plan that would help avoid possible schedule delays and more accurately reflect the current status of available State and Regional guidance. Staff Contact: Martin Engelmann (Summary Attachment Action) CMA Function ACTION: Commissioner Romick moved to approve Option No. 2, which would modify the Countywide Transportation Plan (CTP) Work Plan by using existing information that has already been adopted by the regional agencies and thereby expedite the CTP and Environmental Impact Report (EIR) schedule for completion during Calendar Year 2017, seconded by Commissioner Arnerich. The motion was adopted by unanimous vote of the commissioners present, unless otherwise noted. (Absent-Glover) DISCUSSION: Deputy Executive Director of Planning Martin Engelmann provided a brief status update of the 2017 Countywide Transportation Plan (CTP) Work Plan highlighting events at the State and Regional level that may cause delays in the CTP schedule to complete the California Environmental Quality Act (CEQA) process. He stated that the events consist of SB 743, which changes the methodology for evaluating traffic impacts through new CEQA Guidelines, and postponement of the Association of Bay Area Government s (ABAG) projections for 2017, which provide a 30-year outlook into the land use assumptions for the Bay Region spanning from 2010 to Mr. Englemann provided two options consisting of extending the completion of the CTP and EIR or maintaining the effort to complete the CTP and EIR by the end of 2017 using current available demographic modeling information. Commissioners provided comments. Staff responded to comments from commissioners. 5.0 CORRESPONDENCE AND COMMUNICATIONS: 5.1 CCTA Press Release dated March 6, 2017 titled Shared Autonomous Vehicles Make U.S. Debut At Bishop Ranch as Part of Pilot Program (Attachment Information) 6.0 ASSOCIATED COMMITTEE REPORTS: 6.1 Central County (TRANSPAC): Report of regular meeting on March 9, 2017 (Meeting handout if available) 6.2 East County (TRANSPLAN): Report of regular meeting on March 9, 2017 (Meeting handout if available) 6.3 Southwest County (SWAT): Report of regular meeting on March 6, 2017 (Attachment Information)

10 Page 10 of West County (WCCTAC): Report of regular meeting on February 24, 2017 (Attachment Information) 7.0 COMMISSIONER AND STAFF COMMENTS: 7.1 Chair's Comments and Reports 7.2 Commissioners' Comments and Reports on Activities and Meetings Commissioner Hudson discussed his recent trip to Washington D.C. 7.3 Executive Staff Comments (Attachment Information) 8.0 CALENDAR Executive Director Randell H. Iwasaki provided a brief overview of his Executive Director s Report highlighting the Easy Mile Media Day, meetings with RoadBotics about their proposed pilot programs in the Cities of Pittsburg and Oakley, CCTA s Federal Engagement Program, CCTA s Certificate of Achievement awarded by the Government Finance Officers Association and CCTA s innovative programs. 8.1 March/April/May/June 2017 (Attachment Information) 8.2 Calendar of Upcoming Events (Attachment Information) 9.0 ADJOURNMENT to Wednesday, April 19, 2017 at 6:00 p.m. The meeting adjourned at 6:54 p.m.

D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information)

D. COMMENDATION: Commendation to Outgoing Chair David E. Hudson (No Attachment Information) COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, David Durant (arrived at 6:01 p.m.), Federal Glover (absent), David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Don Tatzin,

More information

1.0 APPROVAL OF MINUTES:

1.0 APPROVAL OF MINUTES: COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Tom Butt, Chair Federal Glover, Vice Chair Janet Abelson Newell Arnerich Loella Haskew David Hudson Karen Mitchoff Julie Pierce Kevin Romick Robert

More information

Authority Board Special TEP Meeting MINUTES

Authority Board Special TEP Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Sherry McCoy for Tom Butt (Absent), David Durant, Federal Glover (arrived at 6:28 p.m.), Dave Hudson, Karen Mitchoff, Julie Pierce, Kevin

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Candace Andersen, Newell Arnerich, David Durant, Dave Hudson, Ron Leone, Sherry McCoy, Mike Metcalf, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor

More information

Administration and Projects Committee Meeting AGENDA

Administration and Projects Committee Meeting AGENDA COMMISSIONERS ALTERNATES EX-OFFICIOS Executive Director Kevin Romick, Chair Julie Pierce, Vice Chair Janet Abelson Newell Arnerich Tom Butt David Durant Federal Glover Dave Hudson Mike Metcalf Karen Mitchoff

More information

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program

Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program Contra Costa Transportation Authority STAFF REPORT Meeting Date: September 17, 2014 Subject Summary of Issues Subregional Transportation Needs Program (Program 28a) Appropriation Request Central County

More information

MEETING AGENDA. Monday, May 7, :00 p.m. NOTE NEW LOCATION

MEETING AGENDA. Monday, May 7, :00 p.m. NOTE NEW LOCATION SOUTHWEST AREA TRANSPORTATION COMMITTEE MEETING AGENDA Monday, May 7, 2018 3:00 p.m. NOTE NEW LOCATION Town of Moraga Council Chambers and Community Meeting Room 335 Rheem Blvd, Moraga, CA 94556 Any document

More information

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In

Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) In Administration and Projects Committee STAFF REPORT Meeting Date: March 1, 2018 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements (Project 1117/6001) Authorization

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

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

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

More information

1. Population percentage change x price increase/decrease factor=ratio of change x =

1. Population percentage change x price increase/decrease factor=ratio of change x = To: Administration and Finance Committee Date: May 31, 2017 From: Erick Cheung, Director of Finance Reviewed by: SUBJECT: Adoption of Gann Appropriations Spending Limitation for FY 2018 Summary of Issues:

More information

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In

Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) In Contra Costa Transportation Authority STAFF REPORT Meeting Date: June 21, 2017 Subject Summary of Issues Interstate 680 (I-680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001)

More information

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o

Administration and Projects Committee STAFF REPORT June 4, 2015 Page 2 of 2 Background The fourth bore of the Caldecott Tunnel was opened to traffic o Administration and Projects Committee STAFF REPORT Meeting Date: June 4, 2015 Subject Summary of Issues Caldecott Tunnel Fourth Bore (Project 1001) Authorization to Execute and Restate Amended Cooperative

More information

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat Administration and Projects Committee STAFF REPORT Meeting Date: June 2, 2016 Subject Summary of Issues Recommendations Legislative Update This is an update on relevant developments in policy, legislation

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING Board of Supervisors Chambers Martinez, CA 1. Vice Chair Rob Schroder called the meeting to order at 1:30 p.m. 2. The Pledge of Allegiance

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE CALL TO ORDER Thursday, May 17, 2012 MINUTES The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order

More information

EL CERRITO CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, February 5, :00 p.m. Hillside Conference Room

EL CERRITO CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, February 5, :00 p.m. Hillside Conference Room EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, February 5, 2019-6:00 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, February 5, 2019-7:00 p.m. City Council Chambers

More information

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA

MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA 1. Approval of Agenda 2. Public Communication MARKETING, PLANNING, & LEGISLATIVE MEETING AGENDA Thursday, December 7, 2017 9:30 a.m. Supervisor Andersen Office 3338 Mt. Diablo Blvd Lafayette, CA 3. Approval

More information

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract

Administration and Projects Committee STAFF REPORT November 5, 2015 Page 2 of 3 Background The table below lists general information for each contract Administration and Projects Committee STAFF REPORT Meeting Date: November 5, 2015 Subject Summary of Issues Recommendations Accept Consultant Agreement s for Various Projects Over the years, the Authority

More information

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AGENDA Tuesday, January 22, 2019-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference Room

More information

NORTH DOWNTOWN SPECIFIC PLAN ADVISORY COMMITTEE CITY OF WALNUT CREEK ACTION MINUTES

NORTH DOWNTOWN SPECIFIC PLAN ADVISORY COMMITTEE CITY OF WALNUT CREEK ACTION MINUTES NORTH DOWNTOWN SPECIFIC PLAN ADVISORY COMMITTEE CITY OF WALNUT CREEK ACTION MINUTES DATE: Monday, January 23, 2016 TIME: 5:00 P.M. PLACE: Third Floor Conference Room City Hall 1666 N. Main Street Staff

More information

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room

CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, January 16, :00 p,m. Hillside Conference Room EL CER IT CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, January 16, 2018-6:00 p,m. Hillside Conference Room SPECIAL CITY COUNCIL MEETING - CLOSED SESSION Tuesday, January 16, 2018-6:30 p.m.

More information

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT

TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT TRANSPAC JOINT EXERCISE OF POWERS AGREEMENT This Joint Powers Agreement ("Agreement") is entered into on this 21 st day of August, 2014, by and between the cities of Clayton, Concord, Martinez, Pleasant

More information

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,

More information

Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, February 11, :00 p.m. Minutes

Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, February 11, :00 p.m. Minutes Policy Board Meeting Permian Basin MPO 9601 Wright Dr., Suite 1, Midland, TX, 79706 February 11, 2019 4:00 p.m. Minutes Policy Board Members Present Robin Donnelly Chair, County Commissioner, Midland County

More information

AGENDA. August 1, 2017 Tuesday

AGENDA. August 1, 2017 Tuesday BOARD OF DIRECTORS 2017 AGENDA SAN MATEO COUNTY TRANSPORTATION AUTHORITY CITIZENS ADVISORY COMMITTEE Bacciocco Auditorium, 2 nd Floor 1250 San Carlos Avenue, San Carlos, CA 94070 CAROLE GROOM, CHAIR DON

More information

Orange County Transportation Authority

Orange County Transportation Authority Orange County Transportation Authority May 23, 2018 Keeping Orange County Moving Overview OCTA s FY 18-19 Budget SB 1 OC Streetcar Project I-405 Improvement Project I-5 Widening (SR-73 to El Toro) SR-55

More information

Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep

Administration and Projects Committee STAFF REPORT July 7, 2016 Page 2 of 3 and Protection Program (SHOPP) funds to cover the Grayson Creek Bridge rep Administration and Projects Committee STAFF REPORT Meeting Date: July 7, 2016 Subject Summary of Issues Interstate 680 (I 680)/State Route 4 (SR4) Interchange Improvements, Phase 3 Widening (Project 1117/6001)

More information

TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA REGULAR MEETING MONDAY, NOVEMBER 19, :00 P.M.

TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA REGULAR MEETING MONDAY, NOVEMBER 19, :00 P.M. **LOCATION OF MEETING ** SARGE LITTLEHALE COMMUNITY ROOM 22 ORINDA WAY CITY OF ORINDA 22 ORINDA WAY ORINDA, CA 94563 (925) 253-4200 A. Call to Order B. Roll Call TRAFFIC SAFETY ADVISORY COMMITTEE AGENDA

More information

8. FY Measure J Claims Process Review and Schedule ACTION. 9. Signage and Stops for Paratransit Vehicles at BART Stations INFORMATION

8. FY Measure J Claims Process Review and Schedule ACTION. 9. Signage and Stops for Paratransit Vehicles at BART Stations INFORMATION CONTRA COSTA PARATRANSIT COORDINATING COUNCIL DATE: Monday, March 18, 2013 TIME: 2:00 p.m. PLACE: Board Room Contra Costa Transportation Authority 2999 Oak Road, Suite 110 Walnut Creek, CA 94597 AGENDA

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

TECHNICAL ADVISORY COMMITTEE MINUTES

TECHNICAL ADVISORY COMMITTEE MINUTES CALL TO ORDER TECHNICAL ADVISORY COMMITTEE Thursday, March 14, 2013 1:30 PM MINUTES The Regular Meeting of the Technical Advisory Committee (TAC) was called to order at 1:35 p.m. by Chairperson Borden

More information

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018

Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee. Agenda February 1, 2018 1 Cuyama Basin Groundwater Sustainability Agency Standing Advisory Committee Roberta Jaffe (Chair) Brad DeBranch Jake Furstenfeld Joe Haslett Brenton Kelly (Vice Chair) Louise Draucker Mike Post Agenda

More information

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017

SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 Page 1 of 8 1. CLOSED SESSION The meeting was called to order at 3:00 p.m. SOLANO COUNTY TRANSIT Board Minutes for Meeting of July 20, 2017 The Board recessed into closed session to discuss personnel matters.

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

BLUE ASH CITY COUNCIL. April 24, 2008

BLUE ASH CITY COUNCIL. April 24, 2008 Page 1 A regular meeting of the Council of the City of Blue Ash, Ohio, was held on. Mayor Robert J. Buckman, Jr. called the meeting to order in the conference room off the Municipal & Safety Center main

More information

)JY" /If'- Department of Transportation

)JY /If'- Department of Transportation CITY OF LOS ANGELES INTER-DEPARTMENTAL MEMORANDUM Date: June 10, 2015 To: From: 0 ~,A; Honorable City Council c/o City Clerk, Room 395, City Hall t tion: Honorable Mike Bonin, Chair, Transportation Committee

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT The East Contra Costa Fire Protection District ( ECCFPD or "District") is established under the California Fire Protection

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

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

TRANSIT PLANNING & OPERATIONS COMMITTEE MINUTES

TRANSIT PLANNING & OPERATIONS COMMITTEE MINUTES TRANSIT PLANNING & OPERATIONS COMMITTEE Wednesday, March 18, 2015 MINUTES CALL TO ORDER The Regular Meeting of the Transit Planning and Operations (TP&O) Committee was called to order at 11:03 a.m. by

More information

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More information

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES August 5, 2014

CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES August 5, 2014 D-2 Hi LIS, CITY OF BEVERLY HILLS CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES The City Council Adjourned Regular meeting was held in the Council Chambers at 7:00 pm. PLEDGE OF ALLEGIANCE led by Tom

More information

Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005)

Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005) Administration and Projects Committee STAFF REPORT Meeting Date: September 1, 2016 Subject State Route 4 (SR4) Balfour Road Interchange (Project 5005) Authorization to Execute Amendment No. 1 to Agreement

More information

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

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

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting May 26, 2009 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 26, 2009 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

JANUARY 25, 2018 ~ 213 ~

JANUARY 25, 2018 ~ 213 ~ JANUARY 25, 2018 ~ 213 ~ THE REGULAR MEETING OF THE BRISTOL, VIRGINIA, CITY COUNCIL WAS HELD ON JANUARY 25, 2018, AT 6:00 P.M. AT 300 LEE STREET, BRISTOL, VIRGINIA WITH MAYOR KEVIN MUMPOWER PRESIDING.

More information

MINUTES OF MEETING OF THE COMMONWEALTH TRANSPORTATION BOARD East Broad Street Richmond, Virginia September 19, :00 a.m.

MINUTES OF MEETING OF THE COMMONWEALTH TRANSPORTATION BOARD East Broad Street Richmond, Virginia September 19, :00 a.m. Agency Information VDOT Leadership Mission and Values Regional Offices Transportation Board Transportation Financing VDOT Divisions Research Council Public Meetings Programs Adopt a Highway Bicycling &

More information

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

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

More information

Chairperson Rice called the meeting to order at 9:07 AM and the Board was led in a moment of silence and the Pledge of Allegiance.

Chairperson Rice called the meeting to order at 9:07 AM and the Board was led in a moment of silence and the Pledge of Allegiance. P a g e 1 PINELLAS SUNCOAST TRANSIT AUTHORITY 3201 SCHERER DRIVE, ST. PETERSBURG, FL 33716 WWW.PSTA.NET 727.540.1800 FAX 727.540.1913 BOARD OF DIRECTORS MEETING MINUTES FEBRUARY 24, 2016 The Pinellas Suncoast

More information

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP

BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME ARTICLE II. MISSION STATEMENT ARTICLE III. MEMBERSHIP BYLAWS MT. DIABLO AUDUBON SOCIETY ARTICLE I. NAME This organization shall be known as the Mt. Diablo Audubon Society. ARTICLE II. MISSION STATEMENT Mt. Diablo Audubon Society is committed to the sustainable

More information

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon

Call to Order. Invocation Vice Chairman Bates. Pledge of Allegiance Director Dixon Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor - Room 154, 600 South Main Street, Orange, California Monday, March 8, 2010, at 9:00

More information

SAN FRANCISCO AIRPORT COMMISSION MINUTES

SAN FRANCISCO AIRPORT COMMISSION MINUTES SAN FRANCISCO AIRPORT COMMISSION MINUTES February 17, 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

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Office of the City Manager PRESENTATION April 27, 2010 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject:

More information

MINUTES Highways Committee Meeting

MINUTES Highways Committee Meeting Committee Members Present Paul Glaab, Chairman Patricia Bates Carolyn Cavecche Don Hansen Allan Mansoor Shawn Nelson Curt Pringle Staff Present Will Kempton, Chief Executive Officer Darrell Johnson, Deputy

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

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

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

More information

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. The City-County Communications and Marketing Association Award for MVTV-3 2. League of California Cities Helen

More information

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

More information

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD Thursday, November 8, 2018 10:30 AM Isaac Newton Senter Auditorium County Government Center 70 West Hedding Street San Jose, CA AGENDA CALL TO

More information

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A SfAU OF CAliFORNIA WAUR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, June 16, 2016 10:00 AM Board of Supervisors Hearing Room 105 E Anapamu St, Fourth Floor Santa Barbara,

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING MADISON METROPOLITAN SEWERAGE DISTRICT 1610 Moorland Road Madison, WI 53713-3398 Telephone (608) 222-1201 Fax (608) 222-2703 D. Michael Mucha, P.E. Chief Engineer & Director COMMISSIONERS Caryl E. Terrell

More information

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

More information

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018

MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE OLIVENHAIN MUNICIPAL WATER DISTRICT DECEMBER 12, 2018 A regular meeting of the of was held on Wednesday, December 12, 2018, at the District

More information

City Council Regular Meeting July 14, 2015

City Council Regular Meeting July 14, 2015 City Council Regular Meeting July, 0 0 0 0 Minutes of the regular meeting of the Fairfax City Council on July, 0, at :00 p.m. in Council Chambers at Fairfax City Hall Annex. Call to Order: Mayor Silverthorne

More information

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance.

A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL. Members of Girl Scout Troop # led the Pledge of Allegiance. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE January 26, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

Technical Advisory Committee MINUTES

Technical Advisory Committee MINUTES Technical Advisory Committee Wednesday, September 13, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Technical Advisory Committee (TAC) was called to order at 1:32 p.m. by Chairperson Morley in

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE

APPROVED MINUTES OF THE REGULAR MEETING OF THE APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Airport Land Use Commission Service Authority for Freeway Emergencies, Local Transportation Authority. 1.

More information

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting

A G E N D A. REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, :00 p.m. Regular Meeting A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, April 24, 2012 7:00 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA PLEASE NOTE THE LATER STARTING TIME CITY

More information

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE MINUTES

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE MINUTES CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE CALL TO ORDER Wednesday, April 12, 2017 MINUTES The Regular Meeting of the Citizens Advisory Committee (CAC)/2000 Measure A Citizens

More information

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES TOPIC: County Commission Meetings NUMBER: 1 5 EFFECTIVE: 7/19/2012 REVISED: REVIEWED: 01/15/2015 REFERENCE: LCC 1.05, NRS 244, NRS 281 POLICY CUSTODIAN:

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012 CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING Board of Directors Robert Eranio, President Daniel C. Naumann, Vice President Michael W. Mobley, Secretary/Treasurer Sheldon G. Berger Bruce E. Dandy Lynn E. Maulhardt Edwin T. McFadden III General Manager

More information

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager

2. PUBLIC EMPLOYEE APPOINTMENT Pursuant to Government Code Section Title: City Manager CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JULY 17, 2013, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Closed Session convened at 6:25 p.m. PRESENT:

More information

ANCHORAGE METROPOLITAN AREA TRANSPORTATION SOLUTIONS POLICY COMMITTEE MEETING

ANCHORAGE METROPOLITAN AREA TRANSPORTATION SOLUTIONS POLICY COMMITTEE MEETING POLICY COMMITTEE MEETING Mayor s Conference Room, 8 th Floor 632 West 6 th Avenue Anchorage, Alaska 1:30 P.M. Members Present: Name Representing Robert Campbell Alaska Dept. of Transportation & Public

More information

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,

More information

MOP- CAC 19 JANUARY 2011 Minutes Ted Olsson, Sec.

MOP- CAC 19 JANUARY 2011 Minutes Ted Olsson, Sec. MOP- CAC 19 JANUAR 2011 Minutes Ted Olsson, Sec. Minutes of the Community Advisory Committee of the Market and Octavia Plan Area City and County of San Francisco http://www.sf-planning.org/index.aspx?page=1700

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M. City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Regular Meeting Agenda City

More information

URBAN COUNTIES CAUCUS

URBAN COUNTIES CAUCUS URBAN COUNTIES CAUCUS Supervisor Federal Glover Executive Director Jolena L. Voorhis 1100 K Street, Suite 101/Sacramento, CA 95814/ (916) 327-7531 FA (916) 491-4182/UCC@urbancounties.com UCC Board of Directors

More information

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019

MINUTES. Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 MINUTES Final Minutes Approved February 19, 2019 Regular Meeting of the City of Huntington Park City Council Tuesday, February 5, 2019 Sergeant at Arms read the Rules of Decorum at the beginning of the

More information

BOARD OF DIRECTORS AGENDA ITEM NO

BOARD OF DIRECTORS AGENDA ITEM NO 33 BOARD OF DIRECTORS AGENDA ITEM NO. 16-12-1 DECEMBER 16, 2016 ACTION REQUESTED APPROVE BOARD OF DIRECTORS DISCUSSION AND ACTIONS NOVEMBER 18, 2016 Chair Ron Roberts (Chair, County of San Diego) called

More information

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES CALL TO ORDER CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE Wednesday, August 8, 2018 MINUTES The Regular Meeting of the Citizens Advisory Committee (CAC)/2000 Measure A Citizens

More information

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

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

More information

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE Thursday, January 24, 2013 MINUTES CALL TO ORDER The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order

More information

EXECUTIVE COMMITTEE MEETING NOVEMBER 18, :00-3:30 PM COMPASS 2ND FLOOR LARGE CONFERENCE ROOM 700 NE 2 ND STREET, SUITE 200 MERIDIAN, IDAHO

EXECUTIVE COMMITTEE MEETING NOVEMBER 18, :00-3:30 PM COMPASS 2ND FLOOR LARGE CONFERENCE ROOM 700 NE 2 ND STREET, SUITE 200 MERIDIAN, IDAHO I. CALL TO ORDER (2:00) EXECUTIVE COMMITTEE MEETING NOVEMBER 18, 2014 2:00-3:30 PM COMPASS 2ND FLOOR LARGE CONFERENCE ROOM 700 NE 2 ND STREET, SUITE 200 MERIDIAN, IDAHO **AGENDA** II. III. AGENDA ADDITIONS/CHANGES

More information

SAN FRANCISCO AIRPORT COMMISSION CALENDAR

SAN FRANCISCO AIRPORT COMMISSION CALENDAR SAN FRANCISCO AIRPORT COMMISSION CALENDAR December 16, 2014 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

ORDER OF BUSINESS. 1. CALL TO ORDER 1:30 p.m. 2. OPENING PROCEDURES. 2.1Roll Call

ORDER OF BUSINESS. 1. CALL TO ORDER 1:30 p.m. 2. OPENING PROCEDURES. 2.1Roll Call CONTRA COSTA COUNTY SCHOOLS INSURANCE GROUP Annual Board of Directors Meeting Thursday, April 11, 2019 1:30 3:00 p.m. CCCSIG Conference Room 550 Ellinwood Way, Pleasant Hill, CA 94523 1 (866) 922-2744

More information