Call to Order. Roll Call

Size: px
Start display at page:

Download "Call to Order. Roll Call"

Transcription

1 Minutes of the Meeting of the Orange County Transportation Authority Orange County Service Authority for Freeway Emergencies Orange County Local Transportation Authority Orange County Transit District Board of Directors November 22, 2010 Call to Order The November 22, 2010, regular meeting of the Orange County Transportation Authority and affiliated agencies was called to order by Chairman Amante at 9:00 a.m. at the Orange County Transportation Authority Headquarters, Orange, California. Roll Call Directors Present: Jerry Amante, Chairman Patricia Bates, Vice Chair Arthur C. Brown Peter Buffa Bill Campbell Carolyn Cavecche William J. Dalton Richard Dixon Paul Glaab Don Hansen Allan Mansoor John Moorlach Shawn Nelson Janet Nguyen Curt Pringle Miguel Pulido Gregory T. Winterbottom Cindy Quon, Governor s Ex-Officio Member Also Present: Directors Absent: Will Kempton, Chief Executive Officer Darrell Johnson, Deputy Chief Executive Officer Laurena Weinert, Assistant Clerk of the Board Mary Burton, Deputy Clerk of the Board Kennard R. Smart, Jr., General Counsel Members of the Press and the General Public None

2 Invocation Chairman Amante provided the invocation. Pledge of Allegiance Director Pulido led the Board and audience in the Pledge of Allegiance. Special Calendar 1. Farewell to Outgoing Board Members Chairman Amante presented Orange County Transportation Authority Resolutions of Appreciation Nos , , and to Directors Dixon, Mansoor, and Pringle for their service on the OCTA Board of Directors. 2. Presentation of Resolutions of Appreciation for Employees of the Month for November 2010 Chairman Amante presented Orange County Transportation Authority Resolutions of Appreciation Nos , , to Steve Morales, Coach Operator; Chi Song Hong, Maintenance; and Paul Rumberger, Administration, as Employees of the Month for November Special Recognition for Thirty Years of Safe Driving Chairman Amante presented a check to Coach Operator James Holmes in recognition for his having achieved thirty years of safe driving. 4. Adopt Resolutions of Necessity for the Kraemer Boulevard Railroad Grade Separation Project General Counsel, Kennard R. Smart, Jr., provided opening comments for this item and reminded the Board that the vote on this issue would require a two-thirds vote (12 Members) in order to approve the recommendation. Mr. Smart stated that the issues that would need to be satisfied for Members to approve the recommendation. Mr. Smart emphasized that the economic consideration that will be paid, assuming that the properties are acquired, is not an issue before the Board at this time. Revised resolutions were distributed for Resolution Numbers and Mr. Smart indicated that the reason for the revised resolutions is that Section 9 is revised. 2

3 4. (Continued) Tom Bogard, Director of Highway Project Delivery, provided a presentation on this item and explained details of the project, the proposed undercrossing, and the status of right-of-way issues. Mr. Bogard further explained changes and relocations of the existing utilities. A motion was made by Director Pringle, seconded by Director Campbell, and declared passed by those present, to adopt Resolutions of Necessity Nos , , and , and authorize and direct general counsel to prepare, commence, and prosecute proceedings in eminent domain for the purpose of acquiring necessary right of way and real property interests for the Kraemer Boulevard Railroad Grade Separation Project. Director Nguyen was not present to vote on this matter. Consent Calendar (Items 5 through 29) Chairman Amante announced that members of the public who wished to address the Board of Directors regarding any item appearing on the agenda would be allowed to do so by completing a Speaker s Card and submitting it to the Clerk of the Board. Orange County Transportation Authority Consent Calendar Matters 5. Approval of Minutes passed by those present, to approve the minutes of the Orange County Transportation Authority and affiliated agencies' regular meeting of November 8, Conflict of Interest Code and Annual Statement of Economic Interests Filing for 2010 Director Campbell pulled this item and stated that the recommendations do not address how OCTA will inform employees on the guidelines for filling out the Statement of Economic Interests forms. He stated that in a recent internal audit, it was indicated that employees were not clear on those instructions. General Counsel, Kennard R. Smart, Jr., responded that his office will provide additional training to employees in order to insure they are clear on how to file the Form

4 6. (Continued) A motion was made by Director Campbell, seconded by Director Winterbottom, and declared passed by those present, to: A. Approve the amended designated positions and disclosure categories for the Orange County Transportation Authority Conflict of Interest Code and direct staff to forward them to the reviewing body, the Orange County Board of Supervisors. B. Direct the Clerk of the Board to distribute and monitor Statements of Economic Interests for for Members of the Board of Directors, the Chief Executive Officer, and certain designated employees, and to file those statements with the Clerk of the Orange County Board of Supervisors by April 1, Orange County Transportation Authority 2011 State and Federal Legislative Platforms Director Campbell pulled this item and commented that the Federal Legislative Platforms were put together before the elections in November, and now it seems clear that the Republican House is not going to accept earmarks, and the Republicans have gone on record saying no earmarks for two years, yet the platform indicates OCTA is requesting earmarks. Director Campbell asked how that will be reconciled with the political realities. Kris Murray, Executive Director of Government Relations, responded that this has been historically in the platform and even though earmarks may not be a specific line item, it is likely that there will be some type of authorizing and staff wanted to continue the focus on specific project requests and funding levels. She stated staff is open to any amendments or language the Board may feel would make them more comfortable. Director Campbell stated that his concern is that a Member of Congress may interpret this as staff demanding earmarks, and it may cause an irritation. Richard Bacigalupo, Manager of Federal Relations, stated that staff would bring in due course each January a list of appropriations requests. He stated that this January, that will not be the case, so this will not be an upset to Congressional Members. 4

5 7. (Continued) A motion was made by Director Campbell, seconded by Director Brown, and declared passed by those present, to: A. Adopt the Orange County Transportation Authority 2011 State and Federal Legislative Platforms, with the exception of sponsoring legislation regarding the Orange County Taxi Administration Program to authorize an employer pull notice program pending the receipt of additional related information. B. Direct staff to distribute the adopted platforms to elected officials, advisory committees, local governments, affected agencies, the business community, and other interested parties. 8. Performance Evaluation of Sacramento Legislative Advocate, Sloat Higgins Jensen & Associates passed by those present, to receive and file the staff evaluation as an information item and provide any additional comments. 9. State Legislative Status Report of Legislation Enacted in 2010 passed by those present, to receive and file as an information item. 10. Fiscal Year Comprehensive Annual Financial Report, 91 Express Lanes Fund Financial Statements, and 91 Express Lanes Fund Franchise Agreement Report passed by those present, to receive and file as an information item Express Lanes Back-Office Software and Contract Amendment passed by those present, to authorize the Chief Executive Officer, or his designee, to execute Amendment No. 5 to Cooperative Agreement No. C between the Orange County Transportation Authority and Cofiroute USA, LLC, in the amount of $3,356,000, for six months of continued management and operational services for the 91 Express Lanes through July 2, Chairman Amante and Director Nelson recused themselves from voting on this item, citing the Levine Act. 5

6 12. Agreement for Traffic Signal Synchronization Implementation passed by those present, to authorize the Chief Executive Officer to execute Agreement No. C between the Orange County Transportation Authority and Iteris, Inc., in an amount not to exceed $1,773,863, for traffic engineering consultant services through June 30, Transit System Study Framework and Approach passed by those present, to receive and file as an information item. 14. Proposed Cooperative Agreement with City of Irvine for Proposition 116 Replacement Funds Staff pulled this item for discussion, and Kurt Brotcke, Director of Strategic Planning, addressed the Board and referenced a separate transmittal that was provided earlier, Revised Attachment A. Mr. Brotcke provided background on this agreement with the City of Irvine, which essentially is a revenue agreement, where the City released claim on $121.3 million of State Proposition 116 funds. In return, the City was looking for consideration of match reduction as part of the Measure M competitive transit programs up to $121.3 million. Mr. Brotcke stated that there has been development of a rubber-tire component of the Measure M program and is awaiting OCTA s systemwide transit study, and policy recommendations will come to the Board after the completion of that study. Mr. Brotcke reported that the City of Irvine is interested in moving forward in terms of funding the ishuttle with a portion of these funds that would have come to them, and this agreement was crafted in that regard to essentially give the City funding for the ishuttle project over a 30-year period. Meetings and discussions were subsequently held with the involved Committees and certain issues were resolved. A motion was made by Director Campbell, seconded by Director Buffa, and declared passed by those present, to: A. Authorize the Chief Executive Officer to negotiate and execute Agreement No. C with the City of Irvine. B. Authorize the Chief Executive Officer to negotiate and execute letter agreement No. 1, in an amount not to exceed $770,000, for fiscal year C. Amend the fiscal year budget, Account D2140-F93, to include $770,000 for the City of Irvine for operation of the ishuttle. Irvine Mayor Kang thanked the Board for their support on this matter. 6

7 15. Consultant Selection For Health Insurance Brokerage Services passed by those present, to authorize the Chief Executive Officer to execute Agreement No. C between the Orange County Transportation Authority and Alliant Insurance Services, in an amount not to exceed $210,000, for health insurance brokerage services, from December 1, 2010 to November 30, 2013, with two one-year option terms Express Lanes Property Insurance Renewal passed by those present, to authorize the Chief Executive Officer to issue Purchase Order A18577 with Marsh Risk and Insurance Services, Inc., in an amount not to exceed $500,000, for the purchase of property, flood, and earthquake insurance for the period of March 1, 2011 to March 1, Orange County Transit District Consent Calendar Matters 17. Transfer Two Gasoline-Electric Hybrid Buses to Long Beach Transit passed by those present, to approve the transfer of vehicle titles and Federal Transportation Administration interest in two gasoline-electric hybrid vehicles to Long Beach Transit. 18. Contractor Selection for Bus Ridership Data Collection Services This item was continued to the December 9 Transit Committee meeting and the December 13 Board meeting for further discussion. 19. Bus Stop Maintenance Update passed by those present, to receive and file as an information item. 20. Amendment to Cooperative Agreement with the Anaheim Transportation Network for Lease of Vehicles and Vehicle Maintenance Director Moorlach pulled this item and referenced Item 17, as well, with his comments. He inquired if these items were part of a plan to address the excess buses OCTA currently has. Erin Rogers, Assistant General Manager of Transit, stated that the buses being sent to Long Beach were part of the contingency fleet and were not considered as part of the active fleet. 7

8 20. (Continued) Ms. Rogers stated that it is necessary to submit a plan to the Federal Transit Administration showing how the spares ratio will be reduced to 20 percent and this agreement will help to achieve that. A motion was made by Director Moorlach, seconded by Director Campbell, and declared passed by those present, to authorize the Chief Executive Officer to execute Amendment No. 2 to Cooperative Agreement No. C between the Orange County Transportation Authority and the Anaheim Transportation Network, for a revenue agreement to lease foot liquefied natural gas buses and to include the provision of maintenance and fueling by the Orange County Transportation Authority for these leased vehicles for a four-year term, with two one-year option terms. Orange County Local Transportation Authority Consent Calendar Matters 21. Measure M2 Project P (Regional Traffic Signal Synchronization Program) Funding Guidelines Director Moorlach pulled this item and inquired if successful synchronization has been completed in the County. Kurt Brotcke, Director of Strategic Planning, cited the Alicia Parkway and Beach Boulevard projects as successful models of this program. A motion was made by Director Moorlach, seconded by Vice Chair Bates, and declared passed by those present, to: A. Approve the Project P (Regional Traffic Signal Synchronization Program) funding guidelines for eligible signal synchronization projects. B. Authorize staff to issue a call for projects for Project P for ten corridor projects, in an amount not to exceed $10,000, Measure M Quarterly Progress Report Director Campbell pulled this item and asked why there is a difference in numbers in rates of growth between Measure M and Prop 172. He then requested staff work with the County for a comparison of Prop 172 versus Measure M in regards to forecasted growth rates. Director Campbell referred to Attachment C in this report and referenced excess in various accounts and asked if the percentages will be trued up and what will be done with the excesses. 8

9 22. (Continued) Kia Mortazavi, Executive Director of Planning, responded that staff is working to make the program meet the target of March 31, 2011, and making sure all the programs line up. He assured the Board that the numbers will match, and the percentages will be met. A motion was made by Director Campbell, seconded by Director Brown, and declared passed by those present, to receive and file as an information item. 23. Measure M2 Progress Report for July 2010 through September 2010 passed by those present, to receive and file as an information item. 24. Measure M2 Triennial Performance Assessment Status Report passed by those present, to receive and file as an information item. 25. Approval to Release a Request for Proposals for the Preparation of a Project Study Report/Project Development Support for the San Diego Freeway (Interstate 405) passed by those present, to: A. Approve the proposed evaluation criteria and weightings for Request for Proposals for selection of consultant services. B. Approve the release of Request for Proposals for preparation of a Project Study Report/Project Development Support for the San Diego Freeway (Interstate 405) between the Santa Ana Freeway (Interstate 5) and the Costa Mesa Freeway (State Route 55). 26. Consultant Selection for Professional Services for the Measure M2 Environmental Cleanup Tier 2 Grant Program passed by those present, to authorize the Chief Executive Officer to execute Agreement No. C between the Orange County Transportation Authority and Geosyntec Consultants to provide services for the Measure M2 Environmental Cleanup Tier 2 Grant Program, in an amount not to exceed $425,000. Vice Chair Bates and Directors Buffa and Nelson recused themselves from voting on this item, citing the Levine Act. 9

10 27. Consultant Selections for On-Call Environmental Services for Highway, Rail, and Transit Projects passed by those present, to authorize the Chief Executive Officer, or his designee, to execute, the following agreements, in an aggregate amount not to exceed $3,500,000, for on-call environmental services for highway, rail, and transit projects. Agreement No. C between the Orange County Transportation Authority and Ninyo & Moore Agreement No. C between the Orange County Transportation Authority and Kleinfelder Agreement No. C between the Orange County Transportation Authority and TRC Solutions, Inc. Agreement No. C between the Orange County Transportation Authority and Geosyntec Consultants Agreement No. C between the Orange County Transportation Authority and E2 ManageTech, Inc. Agreement No. C between the Orange County Transportation Authority and Mactec Engineering and Consulting, Inc. Vice Chair Bates and Directors Cavecche and Nelson recused themselves from voting on this item, citing the Levine Act. 28. Agreement for Installation of Security Fencing Along the Railroad Right-of-Way in the City of Tustin passed by those present, to authorize the Chief Executive Officer to execute Agreement No. C between the Orange County Transportation Authority and FenceCorp, Inc., the lowest responsive, responsible bidder, in an amount not to exceed $71,550, for installation of security fencing along the railroad right-of-way in the City of Tustin. 10

11 29. Consultant Selection for Professional Services for the Costa Mesa Freeway (State Route 55) Improvement Project passed by those present, to: A. Approve the selection of HDR Engineering, Inc., as the top-ranked firm to prepare the environmental document and project report for the Costa Mesa Freeway (State Route 55) Improvement Project between the San Diego Freeway (Interstate 405) and the Santa Ana Freeway (Interstate 5). B. Authorize the Chief Executive Officer, or his designee, to request a cost proposal from HDR Engineering, Inc., and negotiate an agreement for the firm s services. C. Authorize the Chief Executive Officer, or his designee, to execute Agreement No. C between the Orange County Transportation Authority and HDR Engineering, Inc., to prepare the environmental document and project report for the Costa Mesa Freeway (State Route 55) Improvement Project between the San Diego Freeway (Interstate 405) and the Santa Ana Freeway (Interstate 5). Vice Chair Bates and Directors Cavecche and Nelson recused themselves from voting on this item, citing the Levine Act. Regular Calendar Orange County Transportation Authority Regular Calendar 30. Contracts for Federal Legislative Advocacy and Consulting Services Kris Murray, Executive Director of Government Relations, provided background and an update on the reasons for this procurement, the process used, and the interviews conducted. Richard Bacigalupo, Manager of Federal Relations, provided further information on the procurement process. Director Buffa stated that at Committee, an increase in the contract amount from $18,000 to $20,000 per month was approved for Potomac Partners and was felt to be necessary so as to obtain the services of Alan Wheat, who has excellent contacts and access in D.C. 11

12 30. (Continued) Further discussion followed, during which Members explained their support for these contracts, and reasons for making changes from the previous advocacy team. A motion was made by Director Winterbottom, seconded by Director Glaab, and declared passed by those present, to: A. Authorize the Chief Executive Officer to approve contracts with Potomac Partners DC in the amount of $20,000 per month, and Brownstein Hyatt Farber Schreck, LLP in the amount of $17,000 per month, for the period of January 1, 2011, to December 31, B. Direct staff to provide a scope of work and expectations to support the additional $2,000 above the evaluation committee s original recommended contract amount of $18,000 for Potomac Partners. 31. Measure M2 Financing Documents Vice Chair Bates abstained from participating in the discussion and vote on this item and left the dais, citing a financial conflict. Kirk Avila, Treasurer and General Manager of the 91 Express Lanes, presented background, information on proposed bond structure, debt coverage, and sources and uses of funds as part of these documents, as well as next steps. Director Campbell reported that he and OCTA representatives met with Fitch Ratings, Moody s Investor Services, and Standard and Poor s in New York on November 19, 2010, to discuss the upcoming Measure M2 bond financing. A motion was made by Director Buffa, seconded by Director Campbell, and declared passed by those present, to: A. Approve the issuance and sale of Measure M2 sales tax revenue bonds and authorize the Chairman, Vice-Chairman, Chief Executive Officer, Executive Director of Finance and Administration, and Treasurer of the Orange County Transportation Authority to sign all documents on behalf of the Orange County Local Transportation Authority. B. Adopt Resolution No and approve the form of the required financing documents necessary for the Orange County Local Transportation Authority to proceed with the issuance and sale of Measure M2 sales tax revenue bonds. C. Approve the use of $75 million in Measure M2 sales tax revenue bonds to repay a portion of the outstanding tax-exempt commercial paper notes and amend Resolution No to reduce the tax-exempt commercial paper notes principal from an authorized amount of $400 million to $50 million. 12

13 13

14 31. (Continued) D. Amend the fiscal year budget by $2,200,000, to account for the interest payment due February 15, 2011, and approve a total of $425,000 in cost of issuance expenses for bond counsel services, financial advisory services, rating fees, trustee services, and other miscellaneous expenses related to the issuance and sale of Measure M2 sales tax revenue bonds. Director Pulido was not present to vote on this item. 32. Measure M2 Project S Programming Recommendations Kurt Brotcke, Director of Strategic Planning, provided an update on this project and reviewed the recommendations. A brief discussion followed, and a motion was made by Director Hansen, seconded by Director Dixon, and declared passed by those present, to: A. Approve the allocation of $14,828,000 in federal Section 5307 formula funds and $1,853,500 in Measure M2 Project S (Transit Extensions to Metrolink) funds to the City of Anaheim for fiscal year B. Approve the allocation of $4,433,360 from federal Section 5307 formula funds and $554,170 from Measure M2 Project S (Transit Extensions to Metrolink) funds to the City of Santa Ana for fiscal year C. Authorize staff to prepare and submit any necessary programming documents and Federal Transit Administration grants, including amendments to the Federal Transportation Improvement Program. Director Pulido was not present to vote on this item. Discussion Items 33. Bicycle Mobile Device Application Preview Ryan Armstrong, Senior Web Developer, provided a web demonstration on this application, which the Orange County Transportation Authority and the City of Anaheim have partnered to develop. This is an iphone application that features a bicycle trip planner, interactive bikeways map, and personalized route generator. Mr. Armstrong provided a preview of the features of this application, which will be coming soon. Director Campbell inquired as to the cost to OCTA for this development, and Mr. Armstrong responded there is no cost to OCTA. Director Pringle stated that the City of Anaheim has put in approximately $10,

15 34. Chief Executive Officer's Report Chief Executive Officer, Will Kempton, reported: Federal Railroad Administration Deputy Administrator, Karen Rae, came to Orange County last week and had a tour of the Orange County rail system, and discussed potential high-speed rail; The State Route 91 eastbound lane is complete and a completion ceremony event will be held on December 2; Upcoming meetings and events; OCTA received recent awards for the Best Use of Mobile Marketing for the Text4Next Program and for the Interstate 405/Interstate 605 High-Occupancy Vehicle Connector Project of the Decade. 35. Directors Reports Director Mansoor expressed his appreciation for his time on the Board and staff s assistance over the years. Director Brown reported that the Metrolink Board last Friday authorized the purchase of 20 additional rail cars which are equipped with crash energy management. An analysis was requested as to what will be done with the Bombardier cars. He added that at the request of Vice Chair Bates, the LOSSAN Board has designated an Executive Committee, made up of the President, Vice President, one representative each from the north and the south corridors, and the immediate Past President. Director Winterbottom expressed his appreciation to the outgoing Board Members and thanked them for their past support. Vice Chair Bates and Director Buffa thanked the outgoing Board Members for their work on the Board and their past support. Director Dixon stated that it has been an honor to serve on this Board. Director Campbell reported that at the last Finance and Administration Committee meeting, Internal Audit provided a follow-up report on the issue of overtime payments on the State Route 22 project. Director Campbell stated that the actual timecards presented assured Members that the contractors worked the time required and are in compliance with their taking of lunch breaks. Chairman Amante and Directors Campbell, Dalton, and Glaab thanked the outgoing Members for their dedication and service to OCTA. 15

16 36. Public Comments Chairman Amante announced that members of the public who wished to address the Board of Directors regarding any item appearing on the agenda would be allowed to do so by completing a Speaker s Card and submitting it to the Clerk of the Board. Public comments were heard from: Bev Perry, representing the Hills for Everyone, stated that she appreciated OCTA for taking an extraordinary approach to environmental mitigation and engaging the environmental community as it has. She wanted to insure the Board was aware of the Hills group s support of the acquisition of the Hayashi Property, adjacent to Chino Hills State Park. She stated that the Hills group has matching funds which can be used to acquire this property. Curtis Gamble, representing the homeless, advocated for transportation for homeless individuals who need it. Director Winterbottom reiterated that this Board cannot give individuals gift of bus passes and assured Mr. Gamble that OCTA would do what it could to assist. 37. Closed Session Public comment was heard from Melanie Schlotterbeck, representing the Environmental Coalition, thanked the leadership and expressed her appreciation on how this process has been developed. A Closed Session was held pursuant to Government Code Section to discuss the price and terms of payment for the acquisition of the following real properties. The negotiators for OCTA are Monte Ward and Dan Phu. The negotiators for the real properties are as specified: 16

17 37. (Continued) Real Property Geographic Area Assessor s Parcel Number Owner s Negotiator Acreage Ferber Ranch Trabuco , , Jennifer Robertson Trabuco Canyon, LLC 444 Hayashi Brea , 09, 11, 12, 13 Leo Hayashi 298 Holtz Ranch (CCRC Farms LLC) Cleveland Nat'l Forest , , , , , , , Brad Schnepf MacPherson Cleveland Nat'l Forest , Craig MacPherson Mitchell Properties West Trabuco Steven U. Parker O'Neill Oaks Trabuco , Jeff Pack O Neill Oaks 136, LLC Saddle Creek South Trabuco , 08, 14, 18, 19 Michael Eadie Rutter Santiago, LP

18 37. (Continued) Saddleback Meadows Saddleback Valley Christian School Trabuco /09; /51; William Fleissig /58; /45; /57; /44; /46; /37; /41; /37; /11; /42; /25; /34; /62; /57; /34; /37 San Juan through 57 Ed Carney Capistrano Saddleback Valley Christian School Siena Summit Laguna Niguel , , Barry Hon Siena Summit, LP 54 Sky Ranch Trabuco , 05, 07, 08 and , 05, 08, 09 Michael Eadie Rutter Santiago, LP Takahashi (Baker Square LLC) Cleveland Nat'l Forest , Carl Reinhart 642 The Hafen Estates Trabuco Thomas Hafen 49 Watson Trabuco and 11 Michael Eadie Rutter Santiago, LP

19 37. (Continued) A report out of this Closed Session was made and Chairman Amante announced the Board s action, stating: A. The Board of Directors authorized the Chief Executive Officer to negotiate and execute agreements with owners for specified real property interests considered by the Board of Directors today, in order to acquire real property interests for the Measure M2 Freeway Environmental Mitigation Program, in a total amount not to exceed $42 million. B. OCTA will accept applications submitted no later than January 14, 2011, by property owners for possible acquisition by OCTA of other real property interests for the Measure M2 Freeway Mitigation Program, as part of the property interests to be acquired by OCTA, in a total amount not to exceed $42 million. Directors Dixon, Nguyen, and Pulido were not present for the Closed Session. 38. Adjournment The meeting adjourned at 12:30 p.m. The next regularly scheduled meeting of this Board will be held at 9:00 a.m. on Monday, December 13, 2010, at Orange County Transportation Authority Headquarters. ATTEST Laurena Weinert Assistant Clerk of the Board Jerry Amante OCTA Chairman 19

MINUTES Highways Committee Meeting

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

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

MINUTES Highways Committee Meeting

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

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

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

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

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

Special Calendar 1 Page

Special Calendar 1 Page Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway

More information

MINUTES State Route 91 Advisory Committee Meeting

MINUTES State Route 91 Advisory Committee Meeting Committee Members Present Bob Magee, RCTC, Vice Chair Jerry Amante, OCTA Carolyn V. Cavecche, OCTA Lorri Galloway, OCTA Berwin Hanna, RCTC Karen Spiegel, RCTC John Tavaglione, RCTC Ed Graham, SANBAG, Ex-Officio

More information

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance: Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway

More information

MINUTES Finance and Administration Committee Meeting

MINUTES Finance and Administration Committee Meeting Committee Members Present Michael Hennessey, Vice Chairman Steve Jones Jeffrey Lalloway John Moorlach Miguel Pulido Frank Ury Staff Present Darrell Johnson, Chief Executive Officer Wendy Knowles, Clerk

More information

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis

Call to Order. Invocation Chair Donchak. Pledge of Allegiance Director Katapodis Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters Board Room - Conference Room 07-08 550 South Main Street Orange, California Monday, August 22, 2016,

More information

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

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

More information

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m.

BOARD OF DIRECTORS AGENDA LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING. Wednesday, November 28, :30 p.m. to 2:30 p.m. LOSSAN RAIL CORRIDOR AGENCY BOARD OF DIRECTORS MEETING Wednesday, November 28, 2018 12:30 p.m. to 2:30 p.m. Los Angeles County Metropolitan Transportation Authority Board Room - Third Floor One Gateway

More information

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 OF NORTH COUNTY TRANSIT DISTRICT HELD JULY 17, 2008 PAGE 1 CALL TO ORDER Chairman Ed Gallo called the meeting to order at 1:16 p.m. ROLL CALL OF BOARD MEMBERS Ed Gallo (City of Escondido); Julianne Nygaard

More information

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS BUDGET WORKSHOP FEBRUARY 24, 2017 BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Riverside: Andrew Kotyuk (Chair) Jan Harnik* 2 votes Council Member

More information

B O A R D O F D I R E C T O R S M A R C H

B O A R D O F D I R E C T O R S M A R C H BOARD OF DIRECTORS M A R C H 2 5, 2 0 1 6 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Orange: Shawn Nelson (Chair) Jeffrey

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. June 21, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE June 21, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew Do,

More information

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

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

More information

Orange County Transportation Authority

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

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES Board of Directors Regular Meeting Thursday, November 19, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular

More information

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m. 1. CALL TO ORDER M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD September 18, 2018, 9:30 a.m. The regular meeting of the Orange Countywide Oversight Board was called to order at

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

SPECIAL BOARD OF DIRECTORS MEETING

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

More information

SCRRA BOARD OF DIRECTORS MEETING

SCRRA BOARD OF DIRECTORS MEETING SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY SCRRA BOARD OF DIRECTORS MEETING FRIDAY, DECEMBER 11, 2009-10:00A.M. SOUTHERN CALIFORNIA ASSOCIATION OF GOVERNMENTS (SCAG) BOARD CONFERENCE ROOM 818 WEST SEVENTH

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

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010 MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY Attachment 1 PROPERTY TAX RATES FOR FY 2016-17 FOR TAXING AGENCIES IN ORANGE COUNTY COMPILED UNDER THE SUPERVISION OF ERIC H. WOOLERY, CPA ORANGE COUNTY AUDITOR-CONTROLLER 1 PROPERTY TAX RATES FOR FY 2016-17

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

PLANNING AND FINANCE COMMITTEE MEETING J U N E 2 4,

PLANNING AND FINANCE COMMITTEE MEETING J U N E 2 4, PLANNING AND FINANCE COMMITTEE MEETING J U N E 2 4, 2 0 1 1 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY ROSTER PLANNING & FINANCE COMMITTEE COUNTY MEMBER Riverside: Daryl Busch (Chair) 1 Vote Mayor City

More information

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

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

More information

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, North Broadway, #107 Santa Ana, CA 92706

RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, North Broadway, #107 Santa Ana, CA 92706 RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT Board of Trustees (Regular meeting) Monday, May 11, 2015 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago Community

More information

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

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

More information

Petroleum Underground Storage Tank Release Compensation Board

Petroleum Underground Storage Tank Release Compensation Board Petroleum Underground Storage Tank Release Compensation Board po. Box 163188' Columbus, Ohio 43216-3188 Phone: (614) 752-8963' Fax: (614) 752-8397 www.petroboard.org MINUTES OF THE 168th MEETING OF THE

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION / MEETING DATE: OCTOBER 10, 2017 TITLE: MEMORANDUM OF UNDERSTANDING BETWEEN THE DEPARTMENT OF PUBLIC SAFETY AND THE TRANSPORTATION CORRIDOR AGENCIES FOR SERGEANT. ~SERVICES

More information

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING January 22, 2009

MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING January 22, 2009 MINUTES METROPOLITAN TRANSIT AUTHORITY BOARD OF DIRECTORS REGULAR BOARD MEETING Executive Session was held beginning at 12:08 and ended at 1:05. The regularly scheduled monthly meeting of the Metropolitan

More information

CITY OF SANTA CLARITA City Council Regular Meeting

CITY OF SANTA CLARITA City Council Regular Meeting CITY OF SANTA CLARITA City Council Regular Meeting Joint Meeting with Board of Library Trustees Successor Agency to the former Redevelopment Agency Hereinafter the titles Mayor, Mayor Pro Tem, Councilmember,

More information

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes. MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 8/18/2015 F3 CLOSED SESSION: Please refer to separate Special Meeting minutes. BUSINESS SESSION: Mayor Reeve called the Regular Meeting

More information

Robert J. Barbot, Superintendent. Also in attendance: Secondary and Elementary school site administrators Program/department administrators

Robert J. Barbot, Superintendent. Also in attendance: Secondary and Elementary school site administrators Program/department administrators NEWPORT-MESA UNIFIED SCHOOL DISTRICT Study Session and Regular Meeting of the Board of Education District Education Center Roderick H. MacMillian Board Meeting Room 2985-A Bear Street, Costa Mesa Call

More information

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas MINUTES APRIL 25, 2013

METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas MINUTES APRIL 25, 2013 METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING 1900 Main, Houston, Texas 77002 MINUTES APRIL 25, 2013 MOTIONS - 2013-32 to 2013-40 RESOLUTIONS - 2013-40

More information

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006

RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No A Regular Meeting November 16, 2006 RIVERSIDE TRANSIT AGENCY Board of Directors Minutes of Meeting No. 2006-10A Regular Meeting November 16, 2006 1. CALL TO ORDER Chairman Fox called the regular meeting of the Riverside Transit Agency Board

More information

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

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

More information

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM

MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM MINUTES CUYAHOGA COUNTY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 11, 2014 CUYAHOGA COUNTY JUSTICE CENTER COUNCIL CHAMBERS 1 ST FLOOR 5:00 PM 1. CALL TO ORDER The meeting was called to order by Council

More information

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Tsunoda called the Regular Meeting of

More information

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING NOVEMBER 30, 2011

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING NOVEMBER 30, 2011 MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING NOVEMBER 30, 2011 MOTIONS: 2011-73 to 2011-78 RESOLUTIONS: 2011-106 to 2011-113 Presiding - Chairman

More information

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017 BUSINESS MINUTES SEMINOLE CITY COUNCIL June 13, 2017 The Business Meeting of the Seminole City Council was held on Tuesday, June 13, 2017, at 6: 00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618

AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE. March 15, :30 3:30 p.m. Irvine Ranch Water District Sand Canyon Avenue Irvine, CA 92618 AGENDA NEWPORT BAY WATERSHED EXECUTIVE COMMITTEE March 15, 2017 1:30 3:30 p.m. Irvine Ranch Water District 15600 Sand Canyon Avenue Irvine, CA 92618 Peer Swan, Chair Irvine Ranch Water District Andrew

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

BOARDS OF DIRECTORS October 11, 2018

BOARDS OF DIRECTORS October 11, 2018 [g] SAN JOAQUIN HILLS TRANSPORTATION CORRIDOR AGENCY FOOTHILL/EASTERN TRANSPORTATION CORRIDOR AGENCY AGENDA ITEM #: 06 Transportation Corridor Agencies BOARDS OF DIRECTORS October 11, 2018 FILE NUMBER:

More information

MEETING AGENDA. March 4, 2009

MEETING AGENDA. March 4, 2009 MEETING AGENDA March 4, 2009 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

1. Call to Order/Welcome Mallory Vega, Chair, 2. Self-Introductions: Name, Organization. 3. Pledge of Allegiance Charles Mitchell, Service Officer

1. Call to Order/Welcome Mallory Vega, Chair, 2. Self-Introductions: Name, Organization. 3. Pledge of Allegiance Charles Mitchell, Service Officer Special Needs in Transit Advisory Committee January 26, 2010 1:30 3:00 p.m. Orange County Transportation Authority 600 South Main Street, Orange, California Conference Room 103 Agenda 1. Call to Order/Welcome

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: January 8, 2014 City Council of the City of Rancho Santa Margarita Jennifer Cervantez, City Manag;:~~ Molly Mclaughlin,

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

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

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes

Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Garden State Preservation Trust May 11 th, 2005 Meeting Minutes Chairman Davidson called the meeting to order at 10:30 a.m. Ralph Siegel, Executive Director, read a statement certifying compliance with

More information

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

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

More information

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018

AGENDA. RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 AGENDA RTA Board of Trustees Annual Meeting Tuesday, May 15, 2018 I. Call to order of Annual Meeting II. III. IV. Roll Call Certification regarding notice of meeting Approval of minutes from the originally

More information

MEETING AGENDA. May 1, 2013

MEETING AGENDA. May 1, 2013 MEETING AGENDA May 1, 2013 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), COMMUNITY DEVELOPMENT COMMISSION (CDC), and OCEANSIDE PUBLIC FINANCING AUTHORITY (OPFA) REGULAR BUSINESS Mayor

More information

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. April 13, :57 p.m.

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. April 13, :57 p.m. AGENDA Regular Meeting GARDEN GROVE CITY COUNCIL Community Meeting Center 11300 Stanford Avenue April 13, 2004 6:57 p.m. Council Chamber ROLL CALL: All members present. Members of the public desiring to

More information

Regular City Council Meeting Agenda August 14, :00 PM

Regular City Council Meeting Agenda August 14, :00 PM Regular City Council Meeting Agenda August 14, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE SPECIAL MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD AT 9500 W. BELMONT AVENUE OF THE VILLAGE OF FRANKLIN PARK, ILLINOS MONDAY, JULY 25,

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

More information

Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, February 20, :30 AM

Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, February 20, :30 AM Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, February 20, 2014 9:30 AM Board of Supervisors Hearing Room 511 East Lakeside Parkway Santa Maria,

More information

MINUTES GARDEN GROVE CITY COUNCIL

MINUTES GARDEN GROVE CITY COUNCIL MINUTES GARDEN GROVE CITY COUNCIL A Regular Meeting of the City Council of the City of Garden Grove was called to order in the Council Chamber of the Community Meeting Center, 11300 Stanford Avenue, on

More information

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

1280 South Anaheim Blvd., Anaheim, CA fax

1280 South Anaheim Blvd., Anaheim, CA fax 1280 South Anaheim Blvd., Anaheim, CA 92805 714-563-5287 714-563-5289 fax www.rideart.org Anaheim Transportation Network Board of Directors Meeting Minutes Wednesday, March 28, 2012 3:00 P.M. 5:00 P.M.

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD FEBRUARY 18, 2010 PAGE 1

MINUTES OF THE SPECIAL MEETING/CLOSED SESSION AND THE REGULAR MEETING OF NORTH COUNTY TRANSIT DISTRICT HELD FEBRUARY 18, 2010 PAGE 1 OF NORTH COUNTY TRANSIT DISTRICT HELD FEBRUARY 18, 2010 PAGE 1 CALL TO ORDER Committee Chair Jerome Stocks called the meeting to order at 1:38 p.m. ROLL CALL OF BOARD MEMBERS Mark Packard (City of Carlsbad);

More information

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m.

A G E N D A. 1.0 PROCEDURAL MATTERS 4:30 p.m. RANCHO SANTIAGO COMMUNITY COLLEGE DISTRICT (RSCCD) Board of Trustees (Regular meeting) Monday, August 13, 2018 2323 North Broadway, #107 Santa Ana, CA 92706 District Mission The mission of the Rancho Santiago

More information

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS

ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS ROWAN UNIVERSITY/RUTGERS CAMDEN BOARD OF GOVERNORS April 14, 2015 BOARD MEMBERS IN ATTENDANCE Jack Collins (Chair) Lou Bezich (Vice Chair) Chad Bruner (via teleconference) Michellene Davis (via teleconference)

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION MEETING DATE: APRIL 10, 2018 TITLE: MINUTES RECOMMENDED ACTION : Approve the minutes of a regular meeting of the Irvine City Council held on March 27, 2018. MINUTES CITY

More information

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL October 22, :00 P.M. REGULAR MEETING CYPRESS CITY COUNCIL October 22, 2018 6:00 P.M. A regular meeting of the Cypress City Council was called to order at 6:00 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows:

SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB be amended as follows: SB001_L.084 HOUSE COMMITTEE OF REFERENCE AMENDMENT Committee on Transportation & Energy. SB18-001 be amended as follows: 1 Amend reengrossed bill, strike everything below the enacting clause and 2 substitute:

More information

SCRRA BOARD OF DIRECTORS MEETING & BUDGET WORKSHOP

SCRRA BOARD OF DIRECTORS MEETING & BUDGET WORKSHOP REVISED See Closed Session Entries 18c and 18d SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY SCRRA BOARD OF DIRECTORS MEETING & BUDGET WORKSHOP FRIDAY, JANUARY 22, 2010-10:00A.M. SOUTHERN CALIFORNIA ASSOCIATION

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CALL TO ORDER PLEDGE OF ALLEGIANCE PRESENT ABSENT/EXCUSED ROLL CALL Mayor Henry C. Gonzalez called a Special City Council

More information

BOARD OF DIRECTORS AGENDA ITEM NO

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

More information

Missouri Development Finance Board

Missouri Development Finance Board CHAIRMAN: EX-OFFICIO MEMBERS: Peter D. Kinder Gregory A. Steinhoff Lieutenant Governor Director, Economic Development MEMBERS: John D. Starr Don Steen Larry Neff Director, Agriculture Nelson C. Grumney,

More information

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 MINUTES, UMATILLA CITY COUNCIL MEETING DECEMBER 15, 2015 7:00 P.M. COUNCIL CHAMBERS,

More information

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M.

MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M. MINUTES OF THE REGULAR MEETING OF THE PLANNING COMMISSION ORANGE COUNTY, CALIFORNIA Wednesday, January 11, 2017, 1 : 3 0 P. M. PLANNING COMMISSION ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 02, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 6:00 PM ON MONDAY, MAY

More information

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M. A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa

More information

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015

MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD. 7:00 P.M October 26, 2015 MINUTES REGULAR MEETING OF THE CITY COUNCIL CITY OF LAKEWOOD 7:00 P.M Minutes are not a verbatim transcription, but rather an attempt to capture the intent of the speaker by the City Clerk. ITEM 1 CALL

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 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 SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

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

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

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016. The City Council met in regular session, November 8, 2016 at 7:00 P.M. in the City Hall Council Chamber. Present on roll call: Mayor Vulich; Councilmembers: Gassman, Seeley, McGraw, O Neill, Connell and

More information

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

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

More information

MEETING AGENDA. March 5, 2008

MEETING AGENDA. March 5, 2008 MEETING AGENDA March 5, 2008 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

PARTICIPATION AGREEMENT

PARTICIPATION AGREEMENT PARTICIPATION AGREEMENT This PARTICIPATION AGREEMENT, dated for reference as of 2015 (the "AGREEMENT"), is by and among the COUNTY OF ORANGE (the "COUNTY"), and the cities of [Participating cities subject

More information

SBCAG STAFF REPORT. MEETING DATE: January 18, 2018 AGENDA ITEM: 6

SBCAG STAFF REPORT. MEETING DATE: January 18, 2018 AGENDA ITEM: 6 SBCAG STAFF REPORT SUBJECT: Committee Appointments MEETING DATE: January 18, 2018 AGENDA ITEM: 6 STAFF CONTACT: Marjie Kirn RECOMMENDATION: A. Appoint one delegate and one alternate to the California Association

More information

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING SEPTEMBER 29, 2011

MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING SEPTEMBER 29, 2011 MINUTES METROPOLITAN TRANSIT AUTHORITY OF HARRIS COUNTY, TEXAS BOARD OF DIRECTORS REGULAR BOARD MEETING SEPTEMBER 29, 2011 MOTIONS - 2011-52 to 2011-64 RESOLUTIONS - 2011-76 to 2011-93 Presiding - Chairman

More information

V. Executive Session of Chapter 551 of the Texas Government Code:

V. Executive Session of Chapter 551 of the Texas Government Code: CAPITAL METROPOLITAN TRANSPORTATION AUTHORITY BOARD OF DIRECTORS MEETING 2910 East Fifth Street Austin, TX 78702 ~ Minutes ~ Executive Assistant/Board Liaison Gina Estrada 512-389-7458 Monday, September

More information