Honorable Mayor and Members of the City Council

Size: px
Start display at page:

Download "Honorable Mayor and Members of the City Council"

Transcription

1 11-O TO: ATTENTION: FROM: SUBJECT: Honorable and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to ratify the s Appointments to the various City-associated organizations. DATE: January 14, EXECUTIVE SUMMARY It is customary for the to make appointments for City Council representation at various City-associated organizations in conjunction with the reorganization of the City Council. This action would ratify appointments to the various City-associated organizations. RECOMMENDATION TO CITY COUNCIL 1) Ratify appointments to the various City-associated organizations; or 2) Alternatively, discuss and take other action related to this item. FISCAL IMPACT None ATTACHMENTS Appointments... 2 s Appointments

2 MAYOR S APPOINTMENTS (Pursuant to City Council action of January 14, ) CALIFORNIA CONTRACT CITIES ASSOCIATION (CCCA) Studebaker Road, Suite 210, Cerritos CA Executive Director: Marcel Rodarte; marcel@contractcities.org Contacts: Kelli Lofing, Executive Assistant, (562) ; kelli@contractcities.org; and Cristina Shore, Management Analyst, cristina@contractcities.org Board of Directors Meetings: 3rd Wednesday of each month at various locations (6 p.m. Social Hour and 7 p.m. Dinner); No meeting in July Executive Board Meetings: 1st Wednesday of each month, location TBD CALIFORNIA JOINT POWERS INSURANCE AUTHORITY (CJPIA) Moody St., La Palma, CA Chief Executive Officer: Jonathan Shull; (562) Contact: Denise Covell, Administrative Assistant (562) ; dcovell@cjpia.org Annual Meeting: 3rd Wednesday of July (July 18, ); $100 stipend to the Voting Member for attending Annual Meeting Executive Committee Meetings: 4th Wednesday of each month at 5:30 p.m. (Exceptions: April meeting is traditionally held on the 4th Saturday of the month; this year April 25,, at CJPIA Office; November and December are the 3rd Wednesday at 5:30 p.m.) Executive Board Members CENTRAL BASIN WATER ASSOCIATION N. Azusa Ave., Azusa, CA Contact: Ana Mata, Executive Assistant (626) ; anamata@watermaster.org Association Members Luncheon Meetings: Typically held on the first Thursday of February, May, August and November at 11:30 a.m. at Rio Hondo Event Center, Old River School Road, Downey, CA Association; Luncheon Meeting Dates: February 1,, May 3, (Annual Meeting), August 9,, and November 1, Board of Directors Meetings: Typically held on the first Monday of each month in the City of Lakewood CITY SELECTION COMMITTEE 500 West ple Street, Rm B-50, Los Angeles, CA Committee Member/Delegate: Contact: Executive Office of the Board of Supervisors, Commission Services Division, Cesar Hernandez (213) ; chernandez@bos.lacounty.gov Meetings: Scheduled on an as-needed basis (when posts are vacant and elections are necessary) and are held in conjunction with the League Meetings on the 1st Thursday of each month. (Executive Member) Hamada Pro Updated 1/14/19-2-

3 MAYOR S APPOINTMENTS (Pursuant to City Council action of January 14, ) COUNTY SANITATION DISTRICTS NOS. 2, 3, & Workman Mill Road, Whittier, CA Contact: Kimberly Christensen, Board Secretary (562) , Ext. 1101; kchristensen@lacsd.org Delegate: (Health & Safety Code, Subsection 4730) Meetings: 2nd and 4th Wednesday of each month, 1:30 p.m. (Districts 2 & 3 meet on the 2nd Wednesday; Districts 2 & 18 meet on the 4th Wednesday) Stipend: $125 per meeting per district; mileage at 54.5 cents per mile s; Delegate/Alternate must submit AB1234 Ethics Training certificates ECO-RAPID TRANSIT (Formerly known as Orangeline Development Authority - OLDA) Contact: Michael Kodama, Executive Director (818) ; mkodama@eco-rapid.org Policy Board Meetings: 2nd Wednesday of each month at 6 p.m. First three meetings of the year are in Glendale; Rest of the year the meetings are in Paramount. Stipend: $100 per meeting (when quorum present) If the board holds a 2nd meeting in the month, there can be an additional $50 stipend for meeting #2 (not to exceed $150 per month for a board member. Notes: Entered Joint Exercise of Powers Agreement November 25, 2002; Refer Resolution Nos and GATEWAY CITIES COUNCIL OF GOVERNMENTS (COG) Deputy Executive Director: Jack Joseph; jjoseph@gatewaycog.org Contact: Genny Cisneros; (562) ; gcisneros@gatewaycog.org Board of Directors Meetings: 1st Wednesday of the month (5:30 p.m. Dinner and 6 p.m. Meeting) Stipend: $125 monthly s Notes: Pursuant to City Council action of 6/23/08, the appointed Delegate and Alternate will also serve as the City s representatives on the SR-91/I-605/I-405 Corridor Cities Committee; meet on as-needed basis GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT Florence Ave., Santa Fe Springs, CA Contact: Ms. Truc Dever, General Manager x501; fax: ; tdever@glacvcd.org Meetings: 2nd Thursday of each month at 7 p.m. Stipend: $100 monthly for transportation to attend meetings Requirements: No Alternate to be appointed; Political Reform Act Form 700 filing requirement and completion of ethics training every two years Notes: Delegate Sonny R. appointed for a four-year term, expiring January 2, 2021, per City Council action of 11/14/16 Resolution No , adopted 03/25/02) (Term Expires 01/02/2021 pursuant to Health & Safety Code Section 2024) Pro Resolution No , adopted 03/25/02) Larsen N/A Updated 1/14/19-3-

4 MAYOR S APPOINTMENTS (Pursuant to City Council action of January 14, ) LEAGUE OF CALIFORNIA CITIES (Los Angeles County Division) P. O. Box 1444, Monrovia, CA Executive Director: Carolyn Coleman; ccoleman@cacities,org Contact: Jennifer Quan, ; jquan@lacities.org General Membership Meetings: 1st Thursday of January, March, May, September (during Annual Conference), and December at 6 p.m. Location will vary. Notes: City reinstated 5/10/99 SELACO WORKFORCE INVESTMENT BOARD POLICY BOARD E. 183rd Street, Suite 350, Cerritos, Mailing: Contact: Jack Joseph, Policy Director (562) ; jjoseph@gatewaycog.org Policy Board Meetings: Bi-monthly on the 3rd Tuesday of the month at noon, location SELACO WIB offices in Cerritos (subject to change) Stipend: $100 per month for meeting(s) attended Policy Board Member (not Alternate) SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) Wilshire Blvd., Ste Los Angeles, CA Contact: Tess Rey-Chaput, Office of Regional Council Support; (213) ; rey@scag.ca.gov Regional Conference & General Assembly Meeting: May 3-4, Renaissance Indian Wells Resort & Spa, Indian Wells Optional Regional Council Meetings: 1st Thursday of each month from 12:15 p.m. to 2 p.m. at SCAG Office (Exception: October meeting is held on the 5th Thursday of September) Notes: City Rejoined 4/22/02; (Bellflower is represented at these meetings by Regional Council District 24 Representative, Pro Sonny R. ) SISTER CITY COMMITTEE Contact: Ms. Dorothy Westrup, Chestnut Street, Bellflower, (562) ; dorothy@thewestrups.com Meetings: 1st Meeting is in February and then 1st Tuesday of each month starting in April at 7 p.m. at the Bellflower Chamber of Commerce Office (Exception: No meetings in November and December) Hamada Hamada Updated 1/14/19-4-

5 MAYOR S APPOINTMENTS (Pursuant to City Council action of April 23, and May 14, ) CALIFORNIA CONTRACT CITIES ASSOCIATION (CCCA) Studebaker Road, Suite 210, Cerritos CA Executive Director: Marcel Rodarte; marcel@contractcities.org Contacts: Kelli Lofing, Executive Assistant, (562) ; kelli@contractcities.org; and Cristina Shore, Management Analyst, cristina@contractcities.org Board of Directors Meetings: 3rd Wednesday of each month at various locations (6 p.m. Social Hour and 7 p.m. Dinner); No meeting in July Executive Board Meetings: 1st Wednesday of each month, location TBD CALIFORNIA JOINT POWERS INSURANCE AUTHORITY (CJPIA) Moody St., La Palma, CA Chief Executive Officer: Jonathan Shull; (562) Contact: Denise Covell, Administrative Assistant (562) ; dcovell@cjpia.org Annual Meeting: 3rd Wednesday of July (July 18, ); $100 stipend to the Voting Member for attending Annual Meeting Executive Committee Meetings: 4th Wednesday of each month at 5:30 p.m. (Exceptions: April meeting is traditionally held on the 4th Saturday of the month; this year April 25,, at CJPIA Office; November and December are the 3rd Wednesday at 5:30 p.m.) Executive Board Members CENTRAL BASIN WATER ASSOCIATION N. Azusa Ave., Azusa, CA Contact: Ana Mata, Executive Assistant (626) ; anamata@watermaster.org Association Members Luncheon Meetings: Typically held on the first Thursday of February, May, August and November at 11:30 a.m. at Rio Hondo Event Center, Old River School Road, Downey, CA Association; Luncheon Meeting Dates: February 1,, May 3, (Annual Meeting), August 9,, and November 1, Board of Directors Meetings: Typically held on the first Monday of each month in the City of Lakewood CITY SELECTION COMMITTEE 500 West ple Street, Rm B-50, Los Angeles, CA Committee Member/Delegate: Contact: Executive Office of the Board of Supervisors, Commission Services Division, Cesar Hernandez (213) ; chernandez@bos.lacounty.gov Meetings: Scheduled on an as-needed basis (when posts are vacant and elections are necessary) and are held in conjunction with the League Meetings on the 1st Thursday of each month. (Executive Member) () Schnablegger Pro () Updated 04/26/18-5-

6 MAYOR S APPOINTMENTS (Pursuant to City Council action of April 23, and May 14, ) COUNTY SANITATION DISTRICTS NOS. 2, 3, & Workman Mill Road, Whittier, CA Contact: Kimberly Christensen, Board Secretary (562) , Ext. 1101; kchristensen@lacsd.org Delegate: (Health & Safety Code, Subsection 4730) Meetings: 2nd and 4th Wednesday of each month, 1:30 p.m. (Districts 2 & 3 meet on the 2nd Wednesday; Districts 2 & 18 meet on the 4th Wednesday) Stipend: $125 per meeting per district; mileage at 54.5 cents per mile s; Delegate/Alternate must submit AB1234 Ethics Training certificates ECO-RAPID TRANSIT (Formerly known as Orangeline Development Authority - OLDA) Contact: Michael Kodama, Executive Director (818) ; mkodama@eco-rapid.org Policy Board Meetings: 2nd Wednesday of each month at 6 p.m. First three meetings of the year are in Glendale; Rest of the year the meetings are in Paramount. Stipend: $100 per meeting (when quorum present) If the board holds a 2nd meeting in the month, there can be an additional $50 stipend for meeting #2 (not to exceed $150 per month for a board member. Notes: Entered Joint Exercise of Powers Agreement November 25, 2002; Refer Resolution Nos and GATEWAY CITIES COUNCIL OF GOVERNMENTS (COG) Deputy Executive Director: Jack Joseph; jjoseph@gatewaycog.org Contact: Genny Cisneros; (562) ; gcisneros@gatewaycog.org Board of Directors Meetings: 1st Wednesday of the month (5:30 p.m. Dinner and 6 p.m. Meeting) Stipend: $125 monthly s Notes: Pursuant to City Council action of 6/23/08, the appointed Delegate and Alternate will also serve as the City s representatives on the SR-91/I-605/I-405 Corridor Cities Committee; meet on as-needed basis GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT Florence Ave., Santa Fe Springs, CA Contact: Ms. Truc Dever, General Manager x501; fax: ; tdever@glacvcd.org Meetings: 2nd Thursday of each month at 7 p.m. Stipend: $100 monthly for transportation to attend meetings Requirements: No Alternate to be appointed; Political Reform Act Form 700 filing requirement and completion of ethics training every two years Notes: Delegate Sonny R. appointed for a four-year term, expiring January 2, 2021, per City Council action of 11/14/16 () Resolution No , adopted 03/25/02) (Term Expires 01/02/2021 pursuant to Health & Safety Code Section 2024) Pro () Resolution No , adopted 03/25/02) Larsen N/A Updated 04/26/18-6-

7 MAYOR S APPOINTMENTS (Pursuant to City Council action of April 23, and May 14, ) LEAGUE OF CALIFORNIA CITIES (Los Angeles County Division) P. O. Box 1444, Monrovia, CA Executive Director: Carolyn Coleman; ccoleman@cacities,org Contact: Jennifer Quan, ; jquan@lacities.org General Membership Meetings: 1st Thursday of January, March, May, September (during Annual Conference), and December at 6 p.m. Location will vary. Notes: City reinstated 5/10/99 SELACO WORKFORCE INVESTMENT BOARD POLICY BOARD E. 183rd Street, Suite 350, Cerritos, Mailing: Contact: Jack Joseph, Policy Director (562) ; jjoseph@gatewaycog.org Policy Board Meetings: Bi-monthly on the 3rd Tuesday of the month at noon, location SELACO WIB offices in Cerritos (subject to change) Stipend: $100 per month for meeting(s) attended Policy Board Member (not Alternate) SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) Wilshire Blvd., Ste Los Angeles, CA Contact: Tess Rey-Chaput, Office of Regional Council Support; (213) ; rey@scag.ca.gov Regional Conference & General Assembly Meeting: May 3-4, Renaissance Indian Wells Resort & Spa, Indian Wells Optional Regional Council Meetings: 1st Thursday of each month from 12:15 p.m. to 2 p.m. at SCAG Office (Exception: October meeting is held on the 5th Thursday of September) Notes: City Rejoined 4/22/02; (Bellflower is represented at these meetings by Regional Council District 24 Representative, Pro Sonny R. ) SISTER CITY COMMITTEE Contact: Ms. Dorothy Westrup, Chestnut Street, Bellflower, (562) ; dorothy@thewestrups.com Meetings: 1st Meeting is in February and then 1st Tuesday of each month starting in April at 7 p.m. at the Bellflower Chamber of Commerce Office (Exception: No meetings in November and December) Schnablegger Schnablegger Updated 04/26/18-7-

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2011-02 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00p.m. on Thursday,

More information

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action.

AGENDA. 5. WRD EDUCATION OUTREACH Staff Recommendation: For discussion and possible action. SPECIAL MEETING OF THE EXTERNAL AFFAIRS COMMITTEE WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 4040 PARAMOUNT BLVD., LAKEWOOD, CA. 90712 12:00 PM, WEDNESDAY, DECEMBER 12, 2018 AGENDA Each item on

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. March 13, 2018 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 7:05 P.M. ROLL CALL PRESENT: (EXCUSED

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 14-C TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of

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

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Director of Public Works Bernardo Iniguez, Public Works Manager Adopt Resolution

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2018-06 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District held at 7:00 p.m. on Thursday,

More information

That City Council designate a voting delegate and a voting alternate to the League of California Cities Annual Conference.

That City Council designate a voting delegate and a voting alternate to the League of California Cities Annual Conference. CITY OF M eetmg. D ate: 07 /22/2014 ACTION TYPE OF ITEM Cl Approved Recommendation Cl Info/Consent Cl Ord. No(s). Cl Report Cl Res. No(s). Cl Public Hearing (Info/consent) Cl Other 11111 Other Council

More information

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m.

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, May 11, :00 p.m. Thursday, May 11, 2006 2:00 p.m. Agenda Los Angeles County Metropolitan Transportation Authority GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING The Gas Company 9240 Firestone Blvd. Downey, CA 90241

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2009-07 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

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

SR-91/I-605/I-405 Technical Advisory Committee AMENDED - AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AMENDED - AGENDA Tuesday, January 23, 2018-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2017-07 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST

CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST CITY OF COACHELLA ELECTED/APPOINTED OFFICIALS, BOARDS, COMMITTEES AND COMMISSIONS LOCAL APPOINTMENTS LIST ELECTED OFFICIALS CALENDAR YEAR 2018 City Council Meetings are held on the second and fourth Wednesday

More information

Minutes Lakewood City Council Regular Meeting held April 14, 2015

Minutes Lakewood City Council Regular Meeting held April 14, 2015 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wood in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and

B. The Watershed Permittees and GWMA are collectively referred to as the PARTIES ; and FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT JOINT POWERS AUTHORITY AND THE CITIES OF BELLFLOWER, CERRITOS, DOWNEY, LAKEWOOD,

More information

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241

February 1, Edward N. Jackson Director of Revenue Requirements Liberty Utilities (Park Water) Corp. PO Box 7002 Downey, CA 90241 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor February 1, 2017 Edward N. Jackson Director of Revenue Requirements Liberty

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 333,205 107,411 9,241 3,444 2,167 6,344 3,677 119,080 584,569 191002 2ND SUPERVISORIAL 452,314 90,083 10,816 3,529 2,372 5,181 6,772 122,396

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 355,485 104,238 9,829 3,099 2,150 5,811 3,734 124,618 608,964 191002 2ND SUPERVISORIAL 473,944 85,948 11,154 3,187 2,210 4,854 6,496 124,642

More information

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total

POLITICAL SUBDIVISION 01 DEM 02 REP 03 AI 04 GRN 05 LIB 07 PF 08 MISC 09 DECL Total POLITICAL SUBDIVISION COUNTY TOTALS... 191001 1ST SUPERVISORIAL 353,781 106,422 9,888 3,225 2,189 6,051 3,740 124,849 610,145 191002 2ND SUPERVISORIAL 478,732 88,768 11,422 3,383 2,293 5,116 6,771 127,329

More information

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 7, 2010.

Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 7, 2010. Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, June 7, 2010. Following the Invocation and Pledge of Allegiance to the Flag, the meeting was called to order

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2014-05 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2012-01 The regular and annual meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

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, February 21, 2017 1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference

More information

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, City Clerk Joanne Baade, City Clerk. Department: Prepared By:

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, City Clerk Joanne Baade, City Clerk. Department: Prepared By: AGENDA REPORT SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, 2014 Agenda Item \ \ f\ ( t) Approvals: City Managerff Dept. Head Attorney Finance -.1/ Department: Prepared By: Subject: City

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 5, 2007 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2012-10 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS ANNOTATED AGENDA REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL AND CITY COUNCIL ACTING ON BEHALF OF THE SUCCESSOR AGENCY TO THE DISSOLVED BELLFLOWER REDEVELOPMENT AGENCY * Denotes City Council Agenda

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2010-10 A regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

Twelve-Time Los Angeles Press Club Award Winner

Twelve-Time Los Angeles Press Club Award Winner HEWS MEDIA GROUP 2017 RETAIL MEDIA KIT Twelve-Time Los Angeles Press Club Award Winner 2012 Pulitzer Prize Nominee 2016 Four Los Angeles Press Club Awards: Second Place Best Investigative Newspaper in

More information

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1

Enclosed are copies of the following revised tariff sheets for the utility s files: 1387-W Residential Metered Service, page 1 STATE OF CALIFORNIA PUBLIC UTILITIES COMMISSION 505 VAN NESS AVENUE SAN FRANCISCO, CA 94102-3298 EDMUND G. BROWN JR., Governor July 10, 2018 Edward N. Jackson Director, Rates and Regulatory Affairs Liberty

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the Minutes of the

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. April 21, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 21, 2009 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 21, 2009. CLOSED SESSION

More information

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development

Honorable Mayor and Members of the City Council. Jim DellaLonga, Director of Economic Development 14-G TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Jim DellaLonga, Director of Economic Development Consideration and possible action to

More information

Honorable Mayor and Members of the City Council. Art Bashmakian, Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Art Bashmakian, Director of Planning and Building Services TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Art Bashmakian, Director of Planning and Building Services Consideration and possible action

More information

GATEWAY CITIES COUNCIL OF GOVERNMENTS TRANSPORTATION COMMITTEE AGENDA

GATEWAY CITIES COUNCIL OF GOVERNMENTS TRANSPORTATION COMMITTEE AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS TRANSPORTATION COMMITTEE AGENDA Chair Bonnie Lowenthal, Director, MTA, 4:30 PM Gateway Cities COG Offices 16401 Paramount Blvd. Paramount, CA Item No. Description

More information

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 90601-1400 Mailing Address: P.O. Box 4998, Whittier, CA 90607-4998 Telephone' (562) 699-7411, FAX, (562) 699-5422

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2017-03 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

Federal Pro Se Clinic CENTRAL DISTRICT OF CALIFORNIA

Federal Pro Se Clinic CENTRAL DISTRICT OF CALIFORNIA Revised: October 0 Federal Pro Se Clinic CENTRAL DISTRICT OF CALIFORNIA How to Submit a Motion A motion is a formal request to the Court. To file a motion in the U.S. District Court for the Central District

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: December 9, 2015 TO: FROM: BY SUBJECT: City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, C:i.!Y Manager -;,-z:..-

More information

GATEWAY CITIES COUNCIL OF GOVERNMENTS JOINT MEETING OF THE BOARD OF DIRECTORS and EXECUTIVE COMMITTEE

GATEWAY CITIES COUNCIL OF GOVERNMENTS JOINT MEETING OF THE BOARD OF DIRECTORS and EXECUTIVE COMMITTEE GATEWAY CITIES COUNCIL OF GOVERNMENTS JOINT MEETING OF THE BOARD OF DIRECTORS and EXECUTIVE COMMITTEE Wednesday, November 6, 2013 5:30 p. m. Buffet 6:00 p. m. Meeting Gateway Cities Council of Governments

More information

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services

Honorable Mayor and Members of the City Council. Elizabeth Corpuz, Director of Planning and Building Services Page 1 of 8 14-I TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Elizabeth Corpuz, Director of Planning and Building Services Consideration

More information

CENTRAL BASIN MUNICIPAL WATER DISTRICT CODE OF CONDUCT

CENTRAL BASIN MUNICIPAL WATER DISTRICT CODE OF CONDUCT CENTRAL BASIN MUNICIPAL WATER DISTRICT CODE OF CONDUCT Edited MAY 2006 TABLE OF CONTENTS CODE OF CONDUCT POLICY STATEMENT...1 ETHICS COMMITTEE...2 ETHICS TRAINING...3 OVERSIGHT...3 BOARD/STAFF RELATIONSHIP...3

More information

AGENDA. APPROVAL OF THE MINUTES OF THE REGULAR COMMITTEE MEETING OF NOVEMBER 29, 2004 Staff Recommendation: Approve the minutes as submitted.

AGENDA. APPROVAL OF THE MINUTES OF THE REGULAR COMMITTEE MEETING OF NOVEMBER 29, 2004 Staff Recommendation: Approve the minutes as submitted. REGULAR MEETING OF THE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166th Street (Corner, Bloomfield & 166th), Cerritos, California 9:30 A.M., THURSDAY, DECEMBER

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, September 25, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, September 25, 2018 9/25/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER Mayor María Belén Bernal called

More information

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, September 13, :00 p.m.

Agenda GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING. Thursday, September 13, :00 p.m. Thursday, September 13, 2007 2:00 p.m. Agenda Los Angeles County Metropolitan Transportation Authority GATEWAY CITIES SERVICE SECTOR COUNCIL REGULAR MEETING The Gas Company 9240 Firestone Blvd. Downey,

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 9 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011

Empowerment Congress Southeast Area Neighborhood Development Council (ECSEANDC) REGULAR BOARD MEETING AGENDA Tuesday, April 26, 2011 (ECSEANDC) Executive Committee Adrian Hutcherson, Chairperson, Jesus Andrade Co-Chair (Interim) Vacant, Secretary Estrella Dela-Rosa, Treasurer Malcolm Brown, Parliamentarian General Board Members Inell

More information

Los Angeles County Registrar-Recorder/County Clerk NOVEMBER 8, 2016 GENERAL ELECTION Candidate Registration Process

Los Angeles County Registrar-Recorder/County Clerk NOVEMBER 8, 2016 GENERAL ELECTION Candidate Registration Process Los Angeles County NOVEMBER 8, 2016 GENERAL ELECTION Candidate Registration Process Registration Process Important Facts Getting Started Candidate Qualification and Filing Schedule Los Angeles County 12400

More information

FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING

FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING FIRST AMENDMENT TO THE MEMORANDUM OF UNDERSTANDING BETWEEN THE LOS ANGELES GATEWAY REGION INTEGRATED REGIONAL WATER MANAGEMENT JOINT POWERS AUTHORITY AND THE CITIES OF ARTESIA, BELLFLOWER, CERRITOS, DIAMOND

More information

Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES

Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES Application to Serve as Temporary Judge SUPERIOR COURT OF CALIFORNIA COUNTY OF LOS ANGELES Please return completed Application to: The Superior Court Temporary Judge Office 111 N. Hill Street, Room 117

More information

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO EXHIBIT A

GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO EXHIBIT A GREATER LOS ANGELES COUNTY VECTOR CONTROL DISTRICT MINUTES NO. 2017-07 The regular meeting of the Board of Trustees of the Greater Los Angeles County Vector Control District was held at 7:00 p.m. on Thursday,

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES TUESDAY, FEBRUARY 24, 2015 steps in the clean-up effort related to the two superfund sites at the proximity of Rayo and Southern Avenues. They will begin door to door solicitation of the installation of filter monitoring devises

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 16 14-J TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

COUNTY OF LOS ANGELES

COUNTY OF LOS ANGELES COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK School District Special Parcel Tax Elections San Marino Unified School District and South Pasadena Unified School District ELECTION INFORMATION BOOKLET

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

More information

CITY OF DRIPPING SPRINGS GENERAL ELECTION ORDER ORDINANCE NO

CITY OF DRIPPING SPRINGS GENERAL ELECTION ORDER ORDINANCE NO CITY OF DRIPPING SPRINGS GENERAL ELECTION ORDER ORDINANCE NO. 2018-03 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF DRIPPING SPRINGS, TEXAS, CALLING THE GENERAL ELECTION FOR OFFICERS TO BE HELD WITIDN

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

NOTICE OF AVAILABILITY OF THE GENERAL INFORMATION FOR CANDIDATES PAMPHLET 2013 PRIMARY NOMINATING AND GENERAL MUNICIPAL ELECTIONS

NOTICE OF AVAILABILITY OF THE GENERAL INFORMATION FOR CANDIDATES PAMPHLET 2013 PRIMARY NOMINATING AND GENERAL MUNICIPAL ELECTIONS FOR IMMEDIATE RELEASE For Media Inquiries: (213) 978-0444 NOTICE OF AVAILABILITY OF THE GENERAL INFORMATION FOR CANDIDATES PAMPHLET 2013 PRIMARY NOMINATING AND GENERAL MUNICIPAL ELECTIONS LOS ANGELES (July

More information

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT APPROVAL OF THE MINUTES OF THE REGULAR MEETINGS OF MAY 27, 2004 AND JUNE 17, 2004

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT APPROVAL OF THE MINUTES OF THE REGULAR MEETINGS OF MAY 27, 2004 AND JUNE 17, 2004 REGULAR MEETING OF THE EXTERNAL AFFAIRS COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166th Street (Corner, Bloomfield & 166th), Cerritos, California

More information

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT

AGENDA I. DETERMINATION OF A QUORUM PUBLIC COMMENT REGULAR MEETING OF THE INTER-AGENCY COMMITTEE OF THE BOARD OF DIRECTORS WATER REPLENISHMENT DISTRICT OF SOUTHERN CALIFORNIA 12621 E. 166th Street (Corner, Bloomfield & 166th), Cerritos, California 10:00

More information

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA CITY OF BAYTOWN NOTICE OF MEETING CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, 2016 2:00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS 77520 AGENDA CALL TO ORDER AND ANNOUNCEMENT

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

More information

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto.

March 22, The documents submitted with this filing consist of this letter of transmittal, and all attachments thereto. Karen Koyano Principal Manager FERC Rates & Compliance Ms. Kimberly D. Bose, Secretary 888 First Street, N.E. Washington, DC 20426 Dear Ms. Bose: In accordance with Sections 35.13 and 35.15 of the Federal

More information

County of Los Angeles. Signatures in Lieu of Filing Fee Petitions. Presidential Primary Election June 7, 2016

County of Los Angeles. Signatures in Lieu of Filing Fee Petitions. Presidential Primary Election June 7, 2016 County of Los Angeles Signatures in Lieu of Filing Fee Petitions Procedural Information Booklet Presidential Primary Election June 7, 2016. - -- Los Angeles County Registrar-Recorder/County Clerk Dean

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council 12-A TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Brian McNerney, Public Safety Supervisor Consideration and possible action to read by

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

City of St. Augustine Beach

City of St. Augustine Beach St. Augustine Beach City Hall Fall 2015-16 City of St. Augustine Beach December Newsletter 2015 Vivamus Hello St. Augustine Beach! We are so excited Beach Blast Off is right around the corner. Here is

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT CITY COUNCIL AGENDA REPORT Date: July 5, 2016 TO: FROM: BY: Honorable City Council Michael J. Egan, City Manager Theresa Devoy, CMC, City Clerk SUBJECT: DISCUSSION OF FILLING CITY COUNCIL VACANCY PURSUANT

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR

AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR AGENDA REGULAR MEETING OF THE CITY COUNCIL, AND THE REDEVELOPMENT AGENCY AZUSA AUDITORIUM MONDAY, DECEMBER 21, 2009 213 EAST FOOTHILL BOULEVARD 6:30 P.M. AZUSA CITY COUNCIL JOSEPH R. ROCHA MAYOR KEITH

More information

CITY OF Los ANGELES OFFICE OF THE CHIEF LEGISLATIVE ANALYST

CITY OF Los ANGELES OFFICE OF THE CHIEF LEGISLATIVE ANALYST CITY OF Los ANGELES OFFICE OF THE CHIEF LEGISLATIVE ANALYST SHARON M. TSO CHiEF LEGISLATIVE ANALYST ROOM 255 CITY HALL 200 N. SPRING STREET LOS ANGELES, CA 90012 213.473.5709 FAX 2!3.485.8983 December

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

June 6, Primary Election

June 6, Primary Election INFORMATION BOOKLET SIGNATURES IN LIEU OF FILING FEE PETITIONS June 6, 2006 - Primary Election REGISTRAR-RECORDER/COUNTY CLERK COUNTY OF LOS ANGELES A - CALIFORNI Prepared by REGISTRAR-RECORDER/COUNTY

More information

AGENDA PACKET November 2, :00 PM Special Meeting

AGENDA PACKET November 2, :00 PM Special Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

GATEWAY CITIES COUNCIL OF GOVERNMENTS JOINT MEETING OF THE BOARD OF DIRECTORS and EXECUTIVE COMMITTEE

GATEWAY CITIES COUNCIL OF GOVERNMENTS JOINT MEETING OF THE BOARD OF DIRECTORS and EXECUTIVE COMMITTEE GATEWAY CITIES COUNCIL OF GOVERNMENTS JOINT MEETING OF THE BOARD OF DIRECTORS and EXECUTIVE COMMITTEE Wednesday, April 6, 2011 5:30 p. m. Buffet 6:00 p. m. Meeting Gateway Cities Council of Governments

More information

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works

Honorable Mayor and Members of the City Council. Len Gorecki, Assistant City Manager/Director of Public Works 14-H TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Len Gorecki, Assistant City Manager/Director of Public Works Consideration and possible

More information

Election Information Booklet

Election Information Booklet COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK Arcadia Unified School District Special Parcel Tax Election March 13, 2012 Election Information Booklet Dean C. Logan Los Angeles County REGISTRAR-RECORDER/COUNTY

More information

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL

REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL REGULAR MEETING OF THE BELLFLOWER CITY COUNCIL MONDAY, NOVEMBER 13, 2018, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS 1 CALL TO ORDER 5:30 p.m. 2 ROLL CALL: Mayor Ray Dunton Mayor

More information

Honorable Mayor and Members of the City Council

Honorable Mayor and Members of the City Council Page 1 of 13 14-D TO: ATTENTION: FROM: SUBJECT: Honorable Mayor and Members of the City Council Jeffrey L. Stewart, City Manager Mayra Ochiqui, City Clerk Consideration and possible action to approve the

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR REGARDING: THE PROPOSED ECHO PARK BUSINESS IMPROVEMENT DISTRICT

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR REGARDING: THE PROPOSED ECHO PARK BUSINESS IMPROVEMENT DISTRICT HOLLY L. WOLCOTT CITY CLERK City of Los Angeles CALIFORNIA SHANNON D. HOPPES EXECUTIVE OFFICER $ n OFFICE OF THE CITY CLERK NEIGHBORHOOD AND BUSINESS IMPROVEMENT DISTRICT DIVISION 200 N. SPRING STREET,

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION CITY COUNCIL MEETING DATE: CLERK OF COUNCIL USE ONLY: JULY 3, 2018 TITLE: LEAGUE OF CALIFORNIA CITIES VOTING DELEGATE STRATEGIC PLAN NO. 51 1) APPROVED As Recommended As Amended

More information

Minutes Lakewood City Council Regular Meeting held July 13, 2004

Minutes Lakewood City Council Regular Meeting held July 13, 2004 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:32 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL.

COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK IMPERIAL HWY., NORWALK, CA TELEGRAPH RD. SANTA ANA FWY. ATLANTIC BL. SOTO ST. COUNTY OF LOS ANGELES REGISTRAR-RECORDER/COUNTY CLERK 12400 IMPERIAL HWY., NORWALK, CA 90650 LOS ANGELES POMONA FWY. 60 5 WHITTIER BL. 605 110 HARBOR FWY FLORENCE AVE. MANCHESTER BL. ATLANTIC

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor

More information

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION

VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW APRIL 1, REORGANIZATION MEETINGS TO DATE 1 NO. OF REGULARS: 1 VILLAGE BOARD OF TRUSTEES OF THE VILLAGE OF DEPEW - REORGANIZATION ROLL CALL: Trustee Hammer - Absent Trustee Nolder Trustee Pecora Trustee Kucewicz Mayor Hoffman

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5

City of Los Angeles CALIFORNIA ERIC GARCETTI MAYOR SUBJECT: SPECIAL ELECTION FOR LOS ANGELES UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION - DISTRICT 5 HOLLY L. WOLCOTT CITY CLERK SHANNON D. HOPPES EXECUTIVE OFFICER City of Los Angeles CALIFORNIA O' $ OFFICE OF THE CITY CLERK ROOM 360, CITY HALL 200 N. SPRING ST. LOS ANGELES, CA 90012 (213) 978-1020 Fax:

More information

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held April 25, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM DOWNEY AVE., PARAMOUNT, CA

MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM DOWNEY AVE., PARAMOUNT, CA MINUTES OF THE CENTRAL BASIN WATERMASTER WATER RIGHTS PANEL PROGRESS PARK BOARD ROOM 15500 DOWNEY AVE., PARAMOUNT, CA THURSDAY, SEPTEMBER 18, 2014 2:00 P.M. The regular meeting of the Central Basin Watermaster

More information

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016

MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016 MONROVIA UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION District Office Administration Center 325 E. Huntington Drive Monrovia, California 91016 SPECIAL BOARD OF EDUCATION CLOSED SESSION MEETING 5:00 p.m.

More information

Ron Garcia, Council Member Roy Moore, Council Member Marty Simonoff, Council Member

Ron Garcia, Council Member Roy Moore, Council Member Marty Simonoff, Council Member City Council Agenda Study Session will start prior to Closed Session Tuesday, July 15, 2014 4:45 p.m. - Study Session 6:00 p.m. - Closed Session 7:00 p.m. - General Session Brett Murdock, Mayor Christine

More information

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID 83318 www.cassiacounty.org Board Chairman: Phone: (208) 878-7302 Dennis Crane Fax: (208) 878-9109 Board Members:

More information

MUNICIPAL ELECTION GUIDE FOR COUNCIL CANDIDATES AND POLITICAL COMMITTEES. General Municipal Election April 3, 2018

MUNICIPAL ELECTION GUIDE FOR COUNCIL CANDIDATES AND POLITICAL COMMITTEES. General Municipal Election April 3, 2018 MUNICIPAL ELECTION GUIDE FOR COUNCIL CANDIDATES AND POLITICAL COMMITTEES General Municipal Election April 3, 2018 TOWN OF WINTER PARK OFFICE OF THE TOWN CLERK Revised by: Danielle Jardee, Interim Town

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.6 AGENDA TITLE: Review Council Appointments to Regional Boards, Commissions, and Committees MEETING DATE: January 14, 2015 PREPARED BY DEPARTMENT

More information

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA.

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA. 130 Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA. PRESENT: Gerald W. Garber, Chairman Carolyn S. Bragg-Vice Chairman Terry L. Kelley, Jr. Michael L. Shull Wendell L.

More information

April, June. o 9:15 10:45 am in person before Program Council meeting February, May

April, June. o 9:15 10:45 am in person before Program Council meeting February, May FY 2018 Program Council Meeting Schedule Operations Committee o 11:00 am 1:00 pm via /conference call 3 rd Wednesday of month, August, January, April; 2 nd Wednesday in October Outreach and Committee o

More information

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m.

Joseph A. Fernandez, Chief Administrative Officer Roni-Lee Roach, Executive Secretary. Mayor Forrest called the meeting to order at 6:00 p.m. TOWN OF LAKE COWICHAN Minutes of a Regular meeting of Council held on Tuesday, February 25 th, 2014 PRESENT: STAFF: Mayor Ross Forrest Councillor Bob Day Councillor Frank Hornbrook Councillor Jayne Ingram

More information

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008 CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008 CALL TO ORDER Mayor Pro Tem Randy Taylor called the Regular Meeting of the Prosser City

More information