MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015

Size: px
Start display at page:

Download "MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015"

Transcription

1 Agenda Item 4(d) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT CHAIR JOHN MCCOWEN SECOND DISTRICT TOM WOODHOUSE THIRD DISTRICT DAN GJERDE FOURTH DISTRICT VICE-CHAIR DAN HAMBURG FIFTH DISTRICT CARMEL J. ANGELO CHIEF EXECUTIVE OFFICER/ CLERK OF THE BOARD DOUGLAS L. LOSAK INTERIM COUNTY COUNSEL BOARD RESOURCE INFORMATION: BEFORE THE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA FAIR STATEMENT OF PROCEEDINGS (PURSUANT TO CALIFORNIA GOVERNMENT CODE 25150) REGULAR MEETING SPECIAL SESSION PLANNING MATTERS AGENDA ITEM NO. 1 OPEN SESSION (ROLL CALL AND PLEDGE OF ALLEGIANCE 9:02 A.M.) Present: Supervisors Carre Brown, John McCowen, Tom Woodhouse, Dan Gjerde, and Dan Hamburg. Chair Brown presiding. Staff Present: Ms. Carmel J. Angelo, Chief Executive Officer/Clerk of the Board; Mr. Douglas L. Losak, Interim County Counsel; and Ms. Karla Van Hagen, Deputy Clerk of the Board. Pledge of Allegiance: The Honorable Ann Moorman. AGENDA ITEM NO. 2A ADOPTION OF PROCLAMATION DECLARING THAT GINNY RORBY, ARTIST; MARY ANN VILLWOCK, INDIVIDUAL PATRON; THE NORTH COAST BREWING COMPANY, BUSINESS; FRIENDS OF THE ROUND VALLEY LIBRARY, ARTS ORGANIZATION; AND PACIFIC COMMUNITY CHARTER SCHOOL, ARTS EDUCATION ARE RECIPIENTS OF THE 2015 MENDOCINO COUNTY ART CHAMPIONS AWARDS AS NOMINATED BY THE COMMUNITY AND SELECTED BY THE ARTS COUNCIL OF MENDOCINO COUNTY (ACMC) BOARD OF DIRECTORS SPONSOR: EXECUTIVE OFFICE Presenter/s: Chair Brown and Supervisor Hamburg. Public Comment: Ms. Ginny Rorby; Ms. Mary Ann Villwock; Ms. Sigrid Hillsen; Ms. Kristy Esparza; Ms. Alison Weir; and Ms. Karen Lewis. Board Action: Approved without objection. AGENDA ITEM NO. 4 CONSENT CALENDAR Presenter/s: Chair Brown. OFFICE: (707) FAX: (707) THE BOARD: BOS@CO.MENDOCINO.CA.US WEBSITE: WATCH LIVE BOARD MEETINGS VIA WEB STREAMING Public Comment: The Honorable Ann Moorman; Mr. Timothy Pearce, Captain, Mendocino County Sheriff s Office; Ms. Elizabeth Popowski, Accountant II, Mendocino County Sheriff s Office; and Ms. Camille Schraeder. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Gjerde, and carried unanimously; IT IS ORDERED that Consent Calendar items 4(a-k) are approved as follows: BOARD ACTION MINUTES (SEE LAST PAGE FOR MORE INFORMATION)

2 BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015 PAGE 179 (a) (b) (c) (d) (e) (g) (BOS Agreement No ) Approval of Grant Agreement Between the County Department of Agriculture and the State of California Department of Conservation, in the Amount of $93,400 and Authorization for the Auditor-Controller s Office to Establish a New Budget Unit for the Grant Agriculture - Approved and the Chair is authorized to sign same; (BOS Agreement No ) Approval of Agreement with Redwood Community Services, Inc., in the Amount of $120,000 to Provide Housing and Services to Emancipated Foster/Probation Youth for Health and Human Services Agency (HHSA) Family and Children s Services (FCS) in Fiscal Year 2015/16 - Health and Human Services Agency - Approved and the Chair is authorized to sign same; (BOS Agreement No ) Approval of Agreement with LACO Associates in the Amount of $72,700 to Conduct State Mandated Annual Inspections of County Mines and Quarries and Preparation of Inspection Reports for the Term of September 1, 2015 to June 30, Planning and Building Services - Approved and the Chair is authorized to sign same; Approval of Retroactive Acquisition Due to an Emergency Purchase of 20 Foot Trailer in the Amount of $8, and Add Item to the County's Approved List of Fixed Assets - Sheriff s Department - Approved; Adoption of Resolution Authorizing the Mendocino County Sheriff's Office to Apply for the Byrne Justice Assistance Grant (JAG) from the Board of State and Community Corrections in the amount of $220,000 - Sheriff s Department Adopted and Chair is authorized to sign same - RESOLUTION NO RESOLUTION OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS AUTHORIZING THE SHERIFF TO SUBMIT A GRANT APPLICATION FOR THE BOARD OF STATE AND COMMUNITY CORRECTION (BSCC) FUNDING AND TO SIGN THE GRANT AGREEMENT (BOS Agreement Nos , ) Approval of Agreements with U.S. Corrections and Guard Force International, Inc. for an Amount Not to Exceed a Total of $75,000 Annually to Provide Inmate Transportation Services - Sheriff s Department - Approved and the Chair is authorized to sign same; (h) Approval of Purchase of FARO 3D Laser Crime Scene Scanner in the Amount of $73, and Approval of the Necessary Budget Transfer from Asset Forfeiture Revenue Line Item SO to SO ; and further Add to Approved List of Fixed Assets - Sheriff s Department - - Approved; (i) Approval of Notice of Completion, Department of Transportation (DOT) Contract No , 2011 Storm Damage Repairs on Comptche Ukiah Road, CR 223, M.P (Comptche Area) - Transportation - Approved and the Chair is authorized to sign same; (j) Approval of Notice of Completion, Department of Transportation (DOT) Contract No , 2011 Storm Damage Repairs on Comptche Ukiah Road, CR 223, M.P (Comptche Area) - Transportation - Approved and the Chair is authorized to sign same; (k) Approval of Notice of Completion, Department of Transportation (DOT) Contract No , 2015 Asphalt Concrete (A.C.) Overlay on Various County Maintained Roads (Willits and Fort Bragg Areas) - Transportation - Approved and the Chair is authorized to sign same.

3 BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015 PAGE 180 AGENDA ITEM NO. 8A AND 8B Presenter/s: Chair Brown announced the following modification to the Agenda: (a) (b) Regular Agenda: Noticed Public Hearing - Adoption of Resolution by the Board of Supervisors of the County of Mendocino to Adopt the Revised Mendocino Town Local Coastal Program Update, Consisting of the Mendocino Town Plan Update (Coastal Element Chapter 4.13 of the General Plan), the Mendocino Town Land Use Plan Land Use Map, the Mendocino Town Zoning Code (Division III of Title 20 of the Mendocino County Code), and the Mendocino Town Zoning Map (GP /OA ), and to Authorize Transmittal of the Same to the California Coastal Commission for Certification Pursuant to the California Coastal Act of 1976, as Amended (Division 20, Public Resource Code) (Sponsor: Planning and Building Services) Regular Agenda: Discussion and Possible Adoption of Resolution Approving the Appeal of the Planning Commission s July 16, 2015, Denial of AA_ , and Overturning the Zoning Clearance Granted to Building Permit BU_ (Cross Development) by Planning and Building Services (Sponsor: Planning and Building Services) AGENDA ITEM NO. 3 PUBLIC EXPRESSION Presenter/s: Ms. Cathy Wiley and Mr. Thomas Allman, Sheriff, Mendocino County Sheriff s Office. ADJOURNED TO CLOSED SESSION: 9:40 A.M. AGENDA ITEM NO. 9C PURSUANT TO GOVERNMENT CODE SECTION PUBLIC EMPLOYEE APPOINTMENT ACTING COUNTY COUNSEL RECONVENED IN OPEN SESSION: 11:38 A.M. AGENDA ITEM NO. 9C REPORT OUT OF CLOSED SESSION Presenter: Chair Brown. AGENDA ITEM NO. 5F INFORMATIONAL PRESENTATION ON THE NORTH COAST REGIONAL WATER QUALITY CONTROL BOARD'S (NCRWQCB) RUSSIAN RIVER WATERSHED PATHOGEN INDICATOR BACTERIA TOTAL MAXIMUM DAILY LOAD (TMDL) ACTION PLAN SPONSORS: AGRICULTURE AND ENVIRONMENTAL HEALTH Presenter/s: Mr. Chuck Morse, Agricultural Commissioner, Agriculture; Mr. Matt St. John, Executive Director, North Coast Regional Water Quality Control Board; and Mr. Dave Jensen, Director, Environmental Health. Public Comment: Ms. Devon Jones, Mendocino County Farm Bureau. ADJOURNED TO CLOSED SESSION IMMEDIATELY FOLLOWED BY LUNCH RECESS: 12:09 P.M. AGENDA ITEM NO. 9A PURSUANT TO GOVERNMENT CODE SECTION CONFERENCE WITH LABOR NEGOTIATOR - AGENCY NEGOTIATORS: CARMEL J. ANGELO, HEATHER COFFMAN, HEIDI DUNHAM, ALAN FLORA, CHERIE JOHNSON, AND DONNA WILLIAMSON; EMPLOYEE ORGANIZATION(S): ALL AGENDA ITEM NO. 9B PURSUANT TO GOVERNMENT CODE SECTION D(2) CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION: SIGNIFICANT EXPOSURE TO LITIGATION ONE CASE AGENDA ITEM NO. 9C PURSUANT TO GOVERNMENT CODE SECTION PUBLIC EMPLOYEE APPOINTMENT ACTING COUNTY COUNSEL

4 BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015 PAGE 181 RECONVENED IN OPEN SESSION: 1:32 P.M. AGENDA ITEM NO. 9 REPORT OUT OF CLOSED SESSION Presenter: Chair Brown. Board Action With respect to item 9(a), no action was taken. With respect to item 9(b), direction was given to staff. In respect to item 9(c), Chair Brown reported that Ms. Katharine L. Elliott was appointed as Acting County Counsel. AGENDA ITEM NO. 5D INFORMATIONAL PRESENTATION AND UPDATE ON THE REVIEW PROCESS OF THE MENTAL HEALTH SYSTEM BEING COMPLETED BY THE KEMPER CONSULTING GROUP SPONSOR: EXECUTIVE OFFICE Presenter/s: Ms. Carmel Angelo, Chief Executive Officer; and Mr. Lee Kemper, Founder and Principal, Kemper Consulting Group. Public Comment: None. AGENDA ITEM NO. 5E APPROVAL OF APPOINTMENT OF STACEY CRYER AS INTERIM LOCAL DIRECTOR OF MENTAL HEALTH SERVICES PURSUANT TO WELFARE AND INSTITUTIONS CODE 5607 SPONSOR: EXECUTIVE OFFICE Presenter/s: Ms. Carmel Angelo, Chief Executive Officer and Supervisor Hamburg. Public Comment: Ms. Nancy Sutherland and Ms. Kate Gaston. Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED that the Board of Supervisors approves appointment of Stacey Cryer as Interim Local Director of Mental Health Services pursuant to Welfare and Institutions Code AGENDA ITEM NO. 8A NOTICED PUBLIC HEARING ADOPTION OF RESOLUTION BY THE BOARD OF SUPERVISORS OF THE COUNTY OF MENDOCINO TO ADOPT THE REVISED MENDOCINO TOWN LOCAL COASTAL PROGRAM UPDATE, CONSISTING OF THE MENDOCINO TOWN PLAN UPDATE (COASTAL ELEMENT CHAPTER 4.13 OF THE GENERAL PLAN), THE MENDOCINO TOWN LAND USE PLAN LAND USE MAP, THE MENDOCINO TOWN ZONING CODE (DIVISION III OF TITLE 20 OF THE MENDOCINO COUNTY CODE), AND THE MENDOCINO TOWN ZONING MAP (GP /OA ), AND TO AUTHORIZE TRANSMITTAL OF THE SAME TO THE CALIFORNIA COASTAL COMMISSION FOR CERTIFICATION PURSUANT TO THE CALIFORNIA COASTAL ACT OF 1976, AS AMENDED (DIVISION 20, PUBLIC RESOURCE CODE) SPONSOR: PLANNING AND BUILDING SERVICES Presenter/s: Supervisor Hamburg; Mr. Andy Gustavson, Chief Planner, Planning and Building Services; Mr. Norbert Dall, Partner, Dall and Associates; Ms. Stephanie Dall, Partner, Dall and Associates; and Mr. Robert Merrill, North Coast Director, California Coastal Commission. Public Comment: Ms. Kathleen Cameron; Mr. Lee Edmundson; and Ms. Barbara Reed. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Gjerde, and carried unanimously; IT IS ORDERED that the public hearing for this item be continued to December 8, 2015, at 1:30 pm. BOARD RECESS: 3:39 PM 3:49 PM AGENDA ITEM NO. 8B DISCUSSION AND POSSIBLE ADOPTION OF RESOLUTION APPROVING THE APPEAL OF THE PLANNING COMMISSION S JULY 16, 2015, DENIAL OF AA_ , AND OVERTURNING THE ZONING CLEARANCE GRANTED TO BUILDING PERMIT BU_ (CROSS DEVELOPMENT) BY PLANNING AND BUILDING SERVICES SPONSOR: PLANNING AND BUILDING SERVICE Presenter/s: Mr. Andy Gustavson, Chief Planner, Planning and Building Services and Mr. Douglas L. Losak, Interim County Counsel.

5 BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015 PAGE 182 Public Comment: Mr. Richard Selzer; Ms. Amy Wynn; Mr. John Mayfield; Mr. Ross Liberty; Ms. Sabrina Teller; Ms. Sheilah Rogers; Ms. Christine Boyd; and Mr. Matisse Knight. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Hamburg, and carried unanimously; IT IS ORDERED that the Board of Supervisors continues this item to November 3, AGENDA ITEM NO. 6B DISCUSSION AND APPROVAL OF BOARD OF SUPERVISORS RESPONSE TO THE 2014/15 MENDOCINO COUNTY GRAND JURY LIBRARY REPORT SPONSORS: SUPERVISORS MCCOWEN AND GJERDE Presenter/s: Supervisor Gjerde; and Supervisor McCowen. Public Comment: Mr. Jonathan Middlebrook. Board Action: Upon motion by Supervisor McCowen, seconded by Supervisor Gjerde, and carried unanimously; IT IS ORDERED that the Board of Supervisors approves the Board of Supervisors response to the 2014/15 Grand Jury Library Report with the following change: insert the word equivalent in the first sentence on the top of page four (The Board of Supervisors recommends that County officials seek to determine the agreed upon equivalent ). (AGREEMENT NO ) AGENDA ITEM NO. 5C APPROVAL OF AGREEMENT BETWEEN THE COUNTY OF LAKE AND COUNTY OF MENDOCINO TO PROVIDE HOUSING AND ASSOCIATED SERVICES FOR JUVENILE WARDS FOR THE PERIOD OF OCTOBER 15, 2015 THROUGH SEPTEMBER 30, 2017 SPONSORS: EXECUTIVE OFFICE AND PROBATION Presenter/s: Mr. Buck Ganter, Chief Probation Officer, Probation, and Mr. Alan D. Flora, Assistant Chief Executive Officer, Executive Office. Public Comment: Ms. Kate Gaston. Board Action: Upon motion by Supervisor Hamburg, seconded by Supervisor McCowen, and carried unanimously; IT IS ORDERED that the Board of Supervisors approves the Agreement between the County of Lake and County of Mendocino to provide housing and associated services for juvenile wards for the period of October 15, 2015, through September 30, 2017, and authorizes Chair to sign same. AGENDA ITEM NO. 5A CHIEF EXECUTIVE OFFICER S REPORT Presenter/s: Ms. Carmel J. Angelo, Chief Executive Officer. AGENDA ITEM NO. 6A SUPERVISORS' REPORTS REGARDING BOARD SPECIAL ASSIGNMENTS, STANDING AND AD HOC COMMITTEE MEETINGS, AND OTHER ITEMS OF GENERAL INTEREST Presenter/s: Board members. AGENDA ITEM NO. 10 COMMUNICATIONS RECEIVED AND FILED (a) State of California, Fish and Game Commission - 15 Day Notice of California Notice Register 2015, No. 34-Z, Z ; for more information, please contact Roger Bloom at (916) THERE BEING NOTHING FURTHER TO COME BEFORE THE BOARD, THE MENDOCINO COUNTY BOARD OF SUPERVISORS ADJOURNED AT 5:17 P.M. Attest: Karla Van Hagen Deputy Clerk of the Board CARRE BROWN, Chair

6 BOARD OF SUPERVISORS ACTION MINUTES OCTOBER 20, 2015 PAGE 183 NOTICE: PUBLISHED MINUTES OF THE MENDOCINO COUNTY BOARD OF SUPERVISORS MEETINGS Effective March 1, 2009, Board of Supervisors minutes will be produced in action only format. As an alternative service, public access to recorded Board proceedings will be available on the Board of Supervisors website in indexed audio format LIVE WEB STREAMING OF BOARD MEETINGS is now available through Mendocino Access Television: Requires Windows Media Player (Version 9+). If technical assistance is needed, please contact Mendocino Access Television at (707) Minutes are considered draft until adopted/approved by the Board of Supervisors The Board of Supervisors action minutes are also posted on the County of Mendocino website at: To request an official record of a meeting of the Mendocino County Board of Supervisors, please contact the Executive Office at (707) Please reference the departmental website to obtain additional resource information for the Board of Supervisors and Clerk of the Board: Thank you for your interest in the proceedings of the Mendocino County Board of Supervisors

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 Agenda Item # 4(b) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES APRIL 8, 2014 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT VICE-CHAIR JOHN MCCOWEN SECOND DISTRICT JOHN PINCHES

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 8, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR JOHN PINCHES THIRD DISTRICT

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 Agenda Item 4(g) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES NOVEMBER 17, 2015 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT CHAIR JOHN MCCOWEN SECOND DISTRICT TOM WOODHOUSE

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES SEPTEMBER 27, 2011 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR JOHN PINCHES THIRD DISTRICT

More information

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016

MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016 Agenda Item 4(a) MENDOCINO COUNTY BOARD OF SUPERVISORS ACTION MINUTES March 1, 2016 MENDOCINO COUNTY BOARD OF SUPERVISORS CARRE BROWN FIRST DISTRICT JOHN MCCOWEN SECOND DISTRICT VICE-CHAIR TOM WOODHOUSE

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 18 February 7, 2012 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, February 7, 2012 REGULAR MEETING 9:01 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING September 17, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance

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

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

April 10 & 11, 2017, Emmett, Idaho

April 10 & 11, 2017, Emmett, Idaho April 10 & 11, 2017, Emmett, Idaho Pursuant to a recess taken on April 4, 2017, the Board of Commissioners of Gem County, Idaho, met in regular session this 10th day of April, 2017, at 8:00 a.m. Present:

More information

The County of Yuba B O A R D OF S U P E R V I S O R S

The County of Yuba B O A R D OF S U P E R V I S O R S The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More information

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016.

August 1, The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016. The Board of County Commissioners of Washington County, Idaho, does hereby meet this 1st day of August, 2016. IN THE MATTER OF ROLL CALL) Deb Warren, Clerk, called roll call. Tom Anderson, present; Kirk

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, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m. AMENDED AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue June 24, 2003 6:45 p.m. Council Chamber ROLL CALL: COUNCILMAN DALTON, COUNCILMAN LEYES, COUNCILMAN

More information

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

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

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

MENDOCINO COUNCIL OF GOVERNMENTS

MENDOCINO COUNCIL OF GOVERNMENTS MENDOCINO COUNCIL OF GOVERNMENTS Approved MINUTES Monday, June 6, 2016 County Administration Center, Board of Supervisors Chambers Additional Media: YouTube link at http://www.mendocinocog.org under Meetings

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF

More information

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016

MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016 MINUTES OF A REGULAR MEETING OF THE COUNCIL OF THE CITY OF LONE TREE HELD AUGUST 16, 2016 A regular meeting of the Council of the City of Lone Tree was held on Tuesday, August 16, 2016, at 7:00 p.m., at

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

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

More information

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 JUDICIAL DITCH #12 B&R Bruce Moe Petition to Outlet REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017 The meeting of the Joint Drainage Authority for JD 12 B&R convened by teleconference on Tuesday, February

More information

August 24 & 25, 2015, Emmett, Idaho

August 24 & 25, 2015, Emmett, Idaho August 24 & 25, 2015, Emmett, Idaho Pursuant to a recess taken on August 18, 2015, the Board of Commissioners of Gem County, Idaho, met in regular session this 24th day of August, 2015, at 8:00 a.m. Present:

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

The Official Web Site of Bear Lake County IDAHO

The Official Web Site of Bear Lake County IDAHO The Official Web Site of Bear Lake County IDAHO COUNTY COMMISSIONERS MEETING MINUTES & PUBLIC NOTICES 6/26/12 & 6/27/12 Public Hearing Minutes 6/25/12 Public Meeting Minutes 6/25/12 Public Meeting Notice

More information

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON PRESIDING: COUNCIL PRESENT: COUNCIL ABSENT: STAFF PRESENT: Mayor Jim Wilcox Bill Dick,

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING July 16, 2013 129 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, July 16, 2013 REGULAR MEETING 9:01 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report. DRAFT Town Council Meeting 02/ 17/ 15 Item # I MINUTES OF THE TOWN COUNCIL /PARKING AUTHORITY MEETING FEBRUARY 3, 2015 The Town Council of the Town of Los Gatos conducted a Regular Meeting on Tuesday,

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA January 21, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 January 21, 2015 6:00 p.m. Agenda Item 5a 1. ROLL CALL Ukiah City Council met at a Regular

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 November 16, 2016 6:00 p.m. Agenda Item 5b 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE Ukiah

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 1, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

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

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

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, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

March 24, The Pipestone County Commissioners met with Chairman Bruce Kooiman,

March 24, The Pipestone County Commissioners met with Chairman Bruce Kooiman, Pipestone County Commissioner Meeting March 24, 2015 The Pipestone County Commissioners met with Chairman Bruce Kooiman, Commissioners Luke Johnson, Les Nath, Jerry L. Remund and Dan Wildermuth. County

More information

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION

BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION BYLAWS OF THE MENDOCINO COUNTY PLANNING COMMISSION Section 1. Section 2. Name. The name of this Commission shall be the MENDOCINO COUNTY PLANNING COMMISSION. Duties. The duties of the Planning Commission

More information

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 14, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 14, 2016 337 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 14, 2016 REGULAR MEETING 9:00 a.m.: Chairman Giacomini called the Regular Session of the Board of Supervisors to order on the above date

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

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, July 1, 2014

MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, July 1, 2014 MINUTES OF THE ARAPAHOE COUNTY BOARD OF COUNTY COMMISSIONERS TUESDAY, July 1, 2014 At a public meeting of the Board of County Commissioners for Arapahoe County, State of Colorado, held at the American

More information

SANTA YNEZ VALLEY AIRPORT AUTHORITY, INC. ORGANIZATIONAL/REGULAR MEETING MINUTES June 7, 2018

SANTA YNEZ VALLEY AIRPORT AUTHORITY, INC. ORGANIZATIONAL/REGULAR MEETING MINUTES June 7, 2018 1 SANTA YNEZ VALLEY AIRPORT AUTHORITY, INC. ORGANIZATIONAL/REGULAR MEETING MINUTES June 7, 2018 Called to order by Chairman Fischer at 7:05 P.M. Directors Present: Chairman Fischer Treasurer Romero President

More information

October 15, Dear Supervisors Brown, Gjerde, Hamburg, McCowen, and Woodhouse:

October 15, Dear Supervisors Brown, Gjerde, Hamburg, McCowen, and Woodhouse: REMY MOOSE MANLEY LLP Sabrina V. Teller steller@rmmenvirolaw.com VIA ELECTRONIC & US. MAIL Mendocino County Board of Supervisors c/o Carmel Angelo, Clerk of the Board 501 Low Gap Road, Room 1030 Ukiah,

More information

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

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

More information

MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut Minutes of the November 20, 2018 Regular Meeting

MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut Minutes of the November 20, 2018 Regular Meeting MIDDLEFIELD BOARD OF SELECTMEN 405 Main Street Middlefield, Connecticut 06455 Minutes of the November 20, 2018 Regular Meeting Call to Order Ed Bailey called the meeting to order at 6:40 PM. Ed Bailey,

More information

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011

AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 AGENDA FOR THE REGULAR MEETING OF THE PASSAIC COUNTY BOARD OF CHOSEN FREEHOLDERS TUESDAY, NOVEMBER 29, 2011 1. Announcement of the Open Public Meeting Law. 2. Roll Call: Present Absent Present Absent Deputy

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING September 10, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA Town of Chino Valley MEETING NOTICE TOWN COUNCIL REGULAR MEETING Tuesday, March 22, 2016 6:00 P.M. Council Chambers 202 N. State Route 89 Chino Valley, Arizona AGENDA 1. CALL TO ORDER, INVOCATION; PLEDGE

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

Agenda August 27, 2013

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

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

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

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO

PRESENT: Danny Foley, Chairman, Crystal P. Harris, Vice Chair, Roger. Others present were: Nancy Lindsey, The Enterprise, Richard Rogers, WHEO VIRGINIA: At a Business Meeting of the Board of Supervisors of the County of Patrick, held at the Patrick County Veteran s Memorial Building on Monday, February 11, 2013 at 6:00 p.m. PRESENT: Danny Foley,

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.03 Subject: Approval of Board Minutes Department: County Administration Meeting Date Requested: March 27,

More information

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS TUESDAY, MAY 10, 2016 6:00 P.M. Chairman Stowers called

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

MINUTES. Troup County Board of Commissioners. August 16, Troup County Government Center Building

MINUTES. Troup County Board of Commissioners. August 16, Troup County Government Center Building MINUTES Troup County Board of Commissioners August 16, 2011 Troup County Government Center Building Troup County Board of Commissioners Chairman Richard Wolfe called the meeting to order at 9:00 a.m. Board

More information

Board of County Commissioners (BCC)

Board of County Commissioners (BCC) MINUTES OF THE JOINT MEETING OF THE ESCAMBIA COUNTY BOARD OF COMMISSIONERS AND THE PENSACOLA CITY COUNCIL HELD FEBRUARY 16, 2010 HAGLER MASON CONFERENCE ROOM, SECOND FLOOR, CITY HALL 180 GOVERNMENTAL CENTER,

More information

MENDOCINO COUNCIL OF GOVERNMENTS

MENDOCINO COUNCIL OF GOVERNMENTS MENDOCINO COUNCIL OF GOVERNMENTS Approved MINUTES Monday, December 5, 2011 Ukiah City Council Chambers ADDITIONAL AUDIOCONFERENCE LOCATION: Caltrans District 1, 1656 Union St., Eureka The Mendocino Council

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING July 16, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance Committee

More information

Minutes February 19, 2019

Minutes February 19, 2019 Board of Supervisors J. Merced Corona, District I John D. Loudon, District II, Vice-Chair Kent S. Boes, District III, Chair Gary J. Evans, District IV, Denise J. Carter, District V County of Colusa Wendy

More information

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008

TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008 TOWN OF YOUNTVILLE MINUTES OF REGULAR COUNCIL MEETING February 19, 2008 1. CALL TO ORDER 6:00 P.M. Mayor Saucerman called the meeting to order at 6:01 p.m. 2. CLOSED SESSION NONE 3. CONVENE REGULAR COUNCIL

More information

Board of County Commissioners (BCC)

Board of County Commissioners (BCC) MINUTES OF THE JOINT MEETING OF THE ESCAMBIA COUNTY BOARD OF COMMISSIONERS AND THE ESCAMBIA COUNTY DISTRICT SCHOOL BOARD HELD JANUARY 27, 2009 ROOM 160, J. E. HALL EDUCATION SERVICE CENTER 30 EAST TEXAR

More information

The Principal Planner informed the Commission of the following issues:

The Principal Planner informed the Commission of the following issues: OFFICIAL CITY OF LOS ANGELES South Valley Area Planning Commission Minutes February 08, 2001 4:30 PM Sherman Oaks Women s Club 4808 Kester Avenue Van Nuys, CA 91423 MINUTES OF THE SOUTH VALLEY AREA PLANNING

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

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, February 21, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

A G E N D A. 1. Greetings and Introductions Review Agenda

A G E N D A. 1. Greetings and Introductions Review Agenda RUSSIAN RIVER WATERSHED ASSOCIATION TECHNICAL WORKING GROUP MEETING December 12, 2017, 10:00 AM 12:00 PM Windsor Town Council Chambers 9291 Old Redwood Highway, Windsor, CA 95492 A G E N D A 1. Greetings

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER WALWORTH TOWN BOARD REGULAR MEETING 486 Presiding called the Regular Town Board Meeting, County of Wayne, State of New York, held at the Walworth Town Hall, 3600 Lorraine Drive, Walworth, NY to order at

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

AMENDED. Meeting called to order by Chairman Cruickshank at 9:10 a.m.

AMENDED. Meeting called to order by Chairman Cruickshank at 9:10 a.m. IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO June 10, 2013 PRESENT: GORDON L. CRUICKSHANK (CHAIRMAN) ELTING G. HASBROUCK (COMMISSIONER) BILL WILLEY (COMMISSIONER) ARCHIE N.

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy

More information

Marina Coast Water District. 211 Hillcrest Avenue February 3, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue February 3, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:00 p.m. 1. Call to Order: Draft Minutes President Moore called the meeting to order at

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

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

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002

YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002 YUBA COUNTY, CALIFORNIA BOARD OF SUPERVISORS MAY 14, 2002 The Honorable Board of Supervisors of the County of Yuba met in regular session on the above date, commencing at 9:30 a.m., within the Courthouse,

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

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

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Pajaro County Sanitation District, Boronda County Sanitation District, Carmel Valley

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Clerk of the Board TRINITY COUNTY 1.03 Board Item Request Form 2015-11-17 Contact Wendy Tyler Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve

More information

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA WORK SESSION AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE NOVEMBER 16, 2011 5:00 P.M Mr. Scott Baker, Unit Coordinator Bedford County Virginia Cooperative Extension Office

More information

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018

Board Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018 Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM Board of Supervisors Chair Louis R. Calcagno - District 2 Vice Chair Simón Salinas - District 3 Supervisor

More information