Orange County Sanitation District

Size: px
Start display at page:

Download "Orange County Sanitation District"

Transcription

1 Orange County Sanitation District MINUTES BOARD MEETING August 22, 2018 Administration Building Ellis Avenue Fountain Valley, California /22/2018 Minutes of Board Meeting Page 1of9

2 ROLL CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was called to order by Board Chairman Greg Sebourn on August 22, 2018, at 6:02 p.m., in the Administration Building. Director Ellery Deaton delivered the invocation and led the Pledge of Allegiance. The Clerk of the Board declared a quorum present as follows: ACTIVE DIRECTORS x Gregory Sebourn, Chair Denise Barnes Allan Bernstein Robert Collacott x Ellery Deaton x James M. Ferryman A Phil Hawkins Steven Jones Peter Kim x Charlie Nguyen Richard Murphy x Steve Nagel Glenn Parker x Scott Peotter Erik Peterson x Tim Shaw David Shawver x Fred Smith A Teresa Smith Michelle Steel x Sal Tinajero Donald Wagner x Chad Wanke John Withers x Mariellen Yarc ALTERNATE DIRECTORS Jesus Silva Lucille Kring Chuck Puckett Robbie Pitts Sandra Massa-Lavitt Bob Ooten Brooke Jones x Kris Beard Marshall Goodman Al Krippner x Warren Kusumoto Cheryl Brothers Cecilia Hupp Brad Avery Mike Posey Michael Blazey x Carol Warren Virginia Vaughn Mark Murphy Shawn Nelson David Benavides Lynn Schott Ward Smith Douglas Reinhart Stacy Berry Board Chair Sebourn stated that Board Vice-Chair Shawver was representing the District today at the Urban Water lnstitute's 25th Annual Conference. STAFF MEMBERS PRESENT: Jim Herberg, General Manager; Bob Ghirelli, Assistant General Manager; Rob Thompson, Assistant General Manager; Celia Chandler, Director of Human Resources; Jim Colston, Director of Environmental Services; Ed Torres, Director of Operations & Maintenance; Lorenzo Tyner, Director of Finance & Administrative Services; Kelly Lore, Clerk of the Board; Bob Bell; Mike Dorman; Alfredo Garcia; Laurie 08/22/2018 Minutes of Board Meeting Page 2 of 9

3 Klinger; Cortney Light; Laura Maravilla; Gerry Matthews; Jeff Mohr; Kelly Newell; and Gilbert Padilla. OTHERS PRESENT: Brad Hogin (General Counsel); Alternate Director Bob Ooten (CMSD) and James Clark, Black and Veatch.. PUBLIC COMMENTS: SPECIAL PRESENTATIONS: Employee Service Award: Board Chair Sebourn presented Assistant General Manager Bob Ghirelli with his 20-year employee service award and recognized Mr. Ghirelli with a resolution for his retirement; and commending him for his dedication in helping to preserve public health and environment of our community. Mr. Ghirelli provided a brief acceptance of the resolution and acknowledged the commitment of the great people that he has worked with over the years. He also thanked his wife Diana, and his family who have supported him in his work. Mr. Ghirelli was then presented with a plaque and a Congressional Record (noting Bob's accomplishments) from Donovan Higbee, Senior District Rep. for Congresswoman Mimi Walters; and a Resolution on behalf of Assemblymen Steven Choi, Matt Harper and Tom Daly, and Senators Pat Bates and Janet Nguyen presented by Field Reps. Sean Rodriguez (Daly) and Stephanie Couch (Harper). REPORTS: General Manager Jim Herberg provided the following information: Closed Mon. Sept. 3 on for the holiday. Ocean Monitoring cruise for the Directors will take place on October 25 from 8:00 a.m. - 12:00 p.m., departing from Newport Bay. A flyer was provided to the Directors. Through the U.S. Bureau of Reclamation - OCSD submitted a WllN grant request for $550,000 for use in the final expansion of the Groundwater Replenishment System. OCSD previously received $1.325 million for this project during the first round of funding. Chair Sebourn announced that OCSD's State of the District will be held on Friday, Oct. 19 from 8:00 a.m. -10:00 a.m. at Mile Square Golf Course in Fountain Valley. More information will follow. 08/22/2018 Minutes of Board Meeting Page 3 of 9

4 Chair Sebourn stated that he had appointed Director Peter Kim as the first Chairman and Director Allan Bernstein as the first Vice-Chairman of the Legislative and Public Affairs Committee. Chair Sebourn provided a few comments and expressed condolences regarding the recent passing of longtime OCWD Board member Phil Anthony. He stated that the OCSD Board of Directors will be adjourning tonight's meeting in memory of Phil Anthony. CONSENT CALENDAR: Chair Sebourn announced that Item 1.B. had been added to the agenda as a supplemental item. 1. APPROVAL OF MINUTES (Clerk of the Board) MOVED, SECONDED, AND DULY CARRIED TO: Approve the minutes of the Regular Meeting of the Board of Directors held on July 25, Ferryman; Kim; Nagel; Nguyen; Parker; Peotter; Peterson; Sebourn; Shaw; F. Smith; Steel; Tinajero; Wagner; Warren (Alternate); Wanke; Withers; and Yarc Kusumoto (Alternate) 1.B. PROPERTY ACQUISITION FOR: Bandilier Circle and Bandilier Circle, within the City of Fountain Valley, County of Orange, State of California, designated as Assessor Parcel Numbers , and MOVED. SECONDED. _AND DULY CARRIED TO: A. Receive and file the fully executed Agreement of Purchase and Sale and Joint Escrow Instructions; and B. Authorize the General Manager to execute any and all other instruments related to the transaction in a form approved by General Counsel. Ferryman; Kim; Nagel; Nguyen; Parker; Peotter; Peterson; Sebourn; Shaw; F. Smith; Tinajero; Wagner; Warren (Alternate); Wanke; Withers; and Yarc Steel Kusumoto (Alternate) RECEIVE AND FILE: These items require no action; and without objection, will be so ordered by the Board Chair. 2. COMMITTEE MINUTES (Clerk of the Board) Received and filed the approved minutes of the following committees: 08/22/2018 Minutes of Board Meeting Page 4 of 9

5 A. Steering Committee Meeting of June 27, B. GWRS Steering Committee Meeting of April 9, REPORT OF THE INVESTMENT TRANSACTIONS FOR THE MONTH OF JULY 2018 (Lorenzo Tyner) Received and filed the report of the Investment Transactions for the month of July PUBLIC HEARING: 4. COLLECTION OF SEWER SERVICE CHARGES V.IA THE TAX ROLL (Lorenzo Tyner) Chair Sebourn announced that a public hearing to receive input on a report filed with the Clerk of the Board entitled "Sewer Service Charges for Collection on Tax Rolls for Fiscal Year " would be heard. 1. Chair Sebourn opened the public hearing. 2. The Board received a staff report from Director of Finance and Administrative Services Lorenzo Tyner. 3. Clerk of the Board Kelly Lore reported that she had not received written communication regarding this hearing. 4. Chair Sebourn asked for public comment. 5 Hearing none; Chair Sebourn closed the public hearing. 6 Discussion by the Board of Directors. MOVED. SECONDED, AND DULY CARRIED TO: A. Adopt Resolution No. OCSD entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District adopting the Report proposing to collect Sewer Service Fees on the Tax Roll for Fiscal Year 2018/2019"; B. Direct staff to file a certified copy of the adopted report and resolution with the County Auditor-Controller; and G. Direct staff to coordinate collection of sanitary sewer service charges on the general Orange County tax rolls with the County Auditor-Controller, Assessor, and Tax Collector. The Clerk of the Board proceeded with a roll call vote: 08/22/2018 Minutes of Board Meeting Page 5 of 9

6 OPERATIONS COMMITTEE: ADMINISTRATION COMMITTEE: LEGISLATIVE & PUBLIC AFFAIRS COMMITTEE: STEERING COMMITTEE: 5. RETIREMENT OF ROBERT P. GHIRELLI ASSISTANT GENERAL MANAGER OF THE ORANGE COUNTY SANITATION DISTRICT (Jim Herberg) Mr. Herberg provided an overview of Mr. Ghirelli's accomplishments and thanked him for his 20 years of service. MOVED, SECONDED. AND DULY CARRIED TO: Adopt Resolution No. OCSD entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District commending Dr. Robert P. Ghirelli for his contributions and dedication to public service as Assistant General Manager of the Orange County Sanitation District." NON-CONSENT: 6. TREASURER'S REPORT FOR THE FOURTH QUARTER ENDED JUNE 30, 2018 (Lorenzo Tyner) Tyner provided a brief report on Item No. 6. MOVED, SECONDED, AND DULY CARRIED TO: Receive and file the Orange County Sanitation District Fourth Quarter Treasurer's Report for the period ended June 30, /22/2018 Minutes of Board Meeting Page 6 of 9

7 7. GENERAL MANAGER APPROVED PURCHASES AND ADDITIONS TO THE PRE-APPROVED OEM SOLE SOURCE LIST (Lorenzo Tyner) MOVED, SECONDED. AND DULY CARRIED TO: A. Receive and file Orange County Sanitation District purchases made under the General Manager's authority for the period of April 1, 2018 to June 30, 2018; and B. Approve the following additions to the pre-approved OEM Sole Source List for the period of April 1, 2018 to June 30, 2018: BEAMEX - Calibrators and communicators M.K. PLASTICS CORPORATION - Flex connectors for foul air fans PMWEB - Project management information system software support RBR - Electronic water quality sensors SIEMENS BUILDING MANAGEMENT SYSTEM (BMS) - Maintenance Technician training for HVAC and Instrumentation departments TOSHIBA - HVK Circuit Breakers 8. SLATER PUMP STATION VALVE REPLACEMENTS, PROJECT NO. FE16-14 (Rob Thompson) Assistant General Manager Rob Thompson provided a brief report. MOVED. SECONDED. AND DULY CARRIED TO: A. Award a construction contract to PCL Construction, Inc. for the Slater Pump Station Valve Replacements, Project No. FE16-14, for a total amount not to exceed $459,674; and 8. Approve a contingency of $45,967 (10%). 08/22/2018 Minutes of Board Meeting Page 7 of 9

8 9. GENERAL MANAGER'S COMPENSATION AND BENEFITS (Greg Sebourn) A late communication providing additional information for this item was provided to the Board of Directors and made available to the public. Chair Sebourn provided a spreadsheet with the base salary & total monthly compensation data comparisons from alternate agencies. He reported that the Performance evaluation for the General Manager is required to be conducted annually by the Steering Committee, as specified in the At-Will Employment Agreement and that the process is completed for this year, and included the following steps: o General Manager provided his self-evaluation & updated work plan for FY18-19 o Chair & Vice-Chair prepared the evaluation and sought input from the Steering Committee, which was incorporated in the appraisal o Conducted performance appraisal discussion with Mr. Herberg Chair Sebourn reported to the Board of Directors that Mr. Herberg has shown satisfactory performance for the year and continues to lead OCSD in a direction consistent with Board expectations, as demonstrated by the results of his Annual General Manager's Work Plan for Fiscal Year MOVED. SECONDED, AND DULY CARRIED TO: Adopt Resolution No. OCSD entitled, "A Resolution of the Board of Directors of the Orange County Sanitation District approving salary increase and salary range adjustment for the General Manager for Fiscal Year 2018 to 2019," authorizing the Board Chair to implement a base building salary increase of 5.0%, consisting of a 2.5% salary range adjustment and a 2.5% merit increase commencing in the first pay period of July 2018 for fiscal year 2018 to The total salary cost increase is $13,832 for the fiscal year. Compensation and benefits costs based on impacts to existing benefits total an amount not to exceed $17,761. The Clerk of the Board proceeded with a roll call vote: Ferryman; Kim; Nagel; Nguyen; Peotter; Peterson; Sebourn; Shaw; F. Smith; Steel; Tinajero; Wagner; Warren (Alternate); Wanke; Withers; and Yarc Parker Kusumoto (Alternate) 08/22/2018 Minutes of Board Meeting Page 8 of 9

9 AB 1234 DISCLOSURE REPORTS: Director Ferryman reported on his recent attendance at the NWRI meeting; and reported upcoming dates for alternate meetings. Director Bernstein reported on his recent attendance at the CASA Conference. CLOSED SESSION: OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS. IFANY: ADJOURNMENT: Mr. Herberg provided closing remarks regarding OCWD Board Member Phil Anthony, whose career of over 50 years of public service will be remembered. At 6:37 p.m., Chair Sebourn adjourned the meeting until the Regular Meeting of the Board of Directors to be held on September 26, 2018 at 6:00 p.m. in memory of former OCSD Board Member Philip Anthony. 08/22/2018 Minutes of Board Meeting Page 9 of 9

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016 Orange County Sanitation District Corrected MINUTES BOARD MEETING March 23, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/23/2016 Minutes of Board Meeting Page

More information

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District MINUTES BOARD MEETING Orange County Sanitation District MINUTES BOARD MEETING September 23, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 09/23/2015 Minutes of Board Meeting Page 1 of

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING March 25, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/25/2015 Minutes of Board Meeting Page

More information

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley) Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue

More information

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, March 1, 2017, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers on

More information

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, October 10, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District

More information

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, September 5, 2018, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers

More information

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, November 14, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District

More information

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services Orange County Sanitation District A regular meeting of the Operations Committee of the Orange

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING June 26, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 06/26/13 Minutes of Board Meeting Page 1 of 9 ROLL

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING November 20, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 11/20/13 Minutes of Board Meeting Page

More information

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District MINUTES BOARD MEETING Orange County Sanitation District MINUTES BOARD MEETING December 19, 2012 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 12/19/12 Minutes of Board Meeting Page 1 of 7

More information

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008 Orange County Sanitation District MINUTES BOARD MEETING April 23, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board of

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More information

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT AGENDA REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT February 3, 2010 5:00 P.M. ADMINISTRATIVE OFFICE 10844

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc.

The 7: 00 p. m. session of the City Council meeting was called to order at 7: 09 p. m. by Mayor Yarc. 140 MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD March 28, 2016 A regular meeting of the Cypress City Council was called to order at 6:03 p. m. by Mayor Yarc in the Executive Board Room,

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

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

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California MINUTES OF THE REGULAR MEETING OF THE LA PALMA CITY COUNCIL CALL TO ORDER Mayor Charoen called the regular meeting of the La Palma City Council to order at702 pm on Tuesday in the Council Chamber of La

More information

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT November 7, 2018, 5:30 p.m. President Bilodeau called to order the November 7, 2018 regular meeting of the Orange County Water

More information

Election Primer Elected Offices with Districts that Overlap with Huntington Beach 04/02/2017 HB HUDDLE

Election Primer Elected Offices with Districts that Overlap with Huntington Beach 04/02/2017 HB HUDDLE Election Primer Elected Offices with Districts that Overlap with Huntington Beach 04/02/2017 1 US House of Representatives Make Up 435 Seats Total 193 Democrat 237 Republican 5 Vacant Representatives Serve

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

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

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

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 CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30

More information

MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD. June 27, 2016

MINUTES OF A REGULAR MEETING OF THE CYPRESS CITY COUNCIL HELD. June 27, 2016 MINUTES OF A REGULAR MEETING OF THE 193 CYPRESS CITY COUNCIL HELD June 27, 2016 A regular meeting of the Cypress City Council was called to order at 6: 02 p. m. by Mayor Yarc in the Executive Board Room,

More information

EMPLOYEE NAME DEPARMTENT TITLE RATE ANNUAL SALARY

EMPLOYEE NAME DEPARMTENT TITLE RATE ANNUAL SALARY CHAVES COUNTY EMPLOYEE NAME DEPARMTENT TITLE RATE ANNUAL SALARY Chesser, Kim Commission County Commissioner 10.977 22,832.16 Duffey, James Commission County Commissioner 10.977 22,832.16 Nibert, Gregroy

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

Mayor Al Murray, Mayor Pro Tern Charles E. " Chuck" Puckett and Councilmembers John Nielsen Councilmember Rebecca " Beckie"

Mayor Al Murray, Mayor Pro Tern Charles E.  Chuck Puckett and Councilmembers John Nielsen Councilmember Rebecca  Beckie Agenda Item 1 Reviewed: City Manager Finance Director N/ A MINUTES OF THE SPECIAL MEETING OF THE CITY COUNCIL 300 CENTENNIAL WAY, TUSTIN, CA DECEMBER 2, 2014 6: 30 P. M. CALL TO ORDER at 6: 37 p. m. ORAL

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. Vice President Dewane called to order the February 21, 2018 regular meeting of the Orange County

More information

City of Grand Island Tuesday, January 8, 2013 Council Session

City of Grand Island Tuesday, January 8, 2013 Council Session City of Grand Island Tuesday, January 8, 2013 Council Session Item G1 Approving Minutes of December 18, 2012 City Council Regular Meeting Staff Contact: RaNae Edwards Grand Island Council Session - 1/8/2013

More information

Director Atkinson led the Pledge of Allegiance.

Director Atkinson led the Pledge of Allegiance. MINUTES OF THE BOARD OF MESA CONSOLIDATED WATER DISTRICT 1965 Placentia Avenue, Costa Mesa, CA Tuesday, November 27, 2012 7:00 p.m. Regular Board Meeting CALL TO ORDER PLEDGE OF ALLEGIANCE Directors Present

More information

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement.

The meeting was called to order by Chairman James Crilley and he read the following public meeting announcement. MINUTES OF THE OF THE TOWNSHIP COMMITTEE OF THE TOWNSHIP OF UPPER DEERFIELD, IN THE COUNTY OF CUMBERLAND, HELD ON THURSDAY, MARCH 21, 2013, AT 7:00 P.M. IN THE MUNICIPAL BUILDING, HIGHWAY 77, SEABROOK,

More information

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

Orange County Sanitation District MINUTES BOARD MEETING. February 27, 2008

Orange County Sanitation District MINUTES BOARD MEETING. February 27, 2008 Orange County Sanitation District MINUTES BOARD MEETING February 27, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board

More information

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session May 8, 2018 A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

Minutes Lakewood City Council Regular Meeting held December 9, 2014 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:46 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF STATEWIDE BOARD

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF STATEWIDE BOARD MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF STATEWIDE 9-1-1 BOARD The June 12, 2018 meeting of the Board of Directors ( the Board ) of the Statewide 911 Board was held at the Market Tower Conference

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

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION

NEXT MEETING SABINE-NECHES CHIEFS ASSOCIATION SABINE-NECHES CHIEFS ASSOCIATION ~ P.O. Box 2257 Nederland, Texas 77627 ~ Phone: (409) 960-5761, Fax: (409) 960-5766 Email: snca@ih2000.net Web: www.snchiefs.com 24-Hour Activation Phone: 409-838-6371

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 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

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency OJAI VALLEY SANITARY DISTRICT 0 A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Ojai Valley Sanitary

More information

I. Opening of the Meeting

I. Opening of the Meeting EATON BOARD OF EDUCATION REGULAR MEETING Hollingsworth East Elementary School Cafeteria 6:00 p.m. I. Opening of the Meeting A. Call to Order President Noble called the meeting to order. B. Roll Call President

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

BOARD OF COMMISSIONERS MEETING MINUTES. September 4, 2018

BOARD OF COMMISSIONERS MEETING MINUTES. September 4, 2018 BOARD OF COMMISSIONERS MEETING MINUTES September 4, 2018 The regular meeting and public hearing of the Board of Commissioners of the Township of Upper St. Clair, duly advertised and posted in accordance

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, September 23, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk

Mayor Scott Higgins called the meeting to order at 4:30 p.m. Don Chaney, Linda Dietzman, Tim Hazen, Steve Hogan, Melissa Smith, and Shannon Turk CITY COUNCIL WORKSHOP MEETING MINUTES - Draft Monday, May 06, 2013 at 4:30 p.m. Camas City Hall, 616 NE 4 th Avenue I. CALL TO ORDER Mayor Scott Higgins called the meeting to order at 4:30 p.m. II. ROLL

More information

AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

AGENDA CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Table of Contents Agenda 2 Receive and file the April 17, 2018 Regular City Council Meeting Minutes. April 17 2018 Draft Minutes 5 Approval of a Resolution of the Fountain Valley City Council Authorizing

More information

Apex Town Council Meeting Tuesday, December 5, 2017

Apex Town Council Meeting Tuesday, December 5, 2017 Book 2017 Page 207 Apex Town Council Meeting Tuesday, December 5, 2017 Lance Olive, Mayor Nicole L. Dozier, Mayor Pro Tempore William S. Jensen, Eugene J. Schulze, Denise C. Wilkie, and Wesley M. Moyer,

More information

Dighton Water District

Dighton Water District Dighton Water District 192 Williams St. No. Dighton, Ma 02764 Paul Joly Patrick Menges Sue Medeiros COMMISSIONERS Carol A. St evens TREASURER August 9, 2011 Chairman of the Board, Paul Joly called the

More information

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES CALL TO ORDER The regular meeting for the Joplin City Council was called to order at 6:00 p.m.by Mayor Gary Shaw. INVOCATION read by City Clerk Barbara

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda February 5, 2019 Placentia City Council Placentia City Council Acting as Housing Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development

More information

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

REGULAR MEETING CYPRESS CITY COUNCIL. May 22, : 30 P. M. REGULAR MEETING CYPRESS CITY COUNCIL May 22, 2017 5: 30 P. M. 377 A regular meeting of the Cypress City Council was called to order at 5: 33 p. m. by Mayor Morales in the Executive Board Room, 5275 Orange

More information

Sussex County Republican Executive Committee Meeting

Sussex County Republican Executive Committee Meeting Sussex County Republican Executive Committee Meeting Georgetown Cheer Center Georgetown, DE January 12, 2015 MEETING MINUTES CALL TO ORDER: The meeting was called to order following elections by Chairman

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

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant.

b. Consider a Resolution approving a Loan Modification of the Newport News Urban Development Action Grant Loan Funds for Pearlie's Restaurant. NEWPORT NEWS REDEVELOPMENT AND HOUSING AUTHORITY BOARD OF COMMISSIONERS REGULAR MEETING January 15, 2019 8:30 a.m. 227-.27" Street, 1 Pledge of Allegiance to the Flag of the United States of America 2.

More information

guidelines and procedures

guidelines and procedures ORANGE COUNTY SANITATION DISTRICT board of directors guidelines and procedures 2015 Prepared by Board Services TABLE OF CONTENTS I. BOARD AND COMMITTEE STRUCTURES Overview Board of Directors Committees

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 153 ORDERS CHRISTIAN COUNTY FISCAL COURT 12 th Day of January 2016 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. President Bilodeau called to order the June 21, 2017 regular meeting of the Orange County

More information

REP. U.S. REPRESENTATIVE DIST 19 LARRY COMBEST % REP. GOVERNOR RICK PERRY %

REP. U.S. REPRESENTATIVE DIST 19 LARRY COMBEST % REP. GOVERNOR RICK PERRY % &l8d&l2a LUBBOCK COUNTY,TEXAS CUMULATIVE REPUBLICAN PRIMARY EARLY VOTING MEDIA FORMAT MARCH 12,2002 Page 1 Precincts Reporting 92 Of 96 95.83 % Precincts Completed 88 Of 96 91.66 % Early Electn Voting

More information

JEA BOARD MINUTES November 28, 2017

JEA BOARD MINUTES November 28, 2017 JEA BOARD MINUTES November 28, 2017 The JEA Board met in regular session on Tuesday, November 28, 2017, on the 19 th Floor, 21 W. Church Street, Jacksonville, Florida. Present were Alan Howard, Frederick

More information

Craig P. Alexander s Recommendations for Voters For the November 6, 2012 Election

Craig P. Alexander s Recommendations for Voters For the November 6, 2012 Election Craig P. Alexander s Recommendations for Voters For the vember 6, 2012 Election For those of you who do not know me, I am an attorney and an evangelical Christian who is involved in local Orange County

More information

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017 THE DULY ELECTED MEMBERS OF THE BOARD OF COUNTY COMMISSIONERS OF WASHINGTON COUNTY, OHIO, MET IN REGULAR SESSION ON FEBRUARY 16, 2017 IN ACCORDANCE WITH OHIO REVISED CODE 305.05, WITH THE FOLLOWING MEMBERS

More information

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, FEBRUARY 9, 2010 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Civic Center Council Chambers 9291 Old Redwood Highway, Building 400 Windsor, CA 95492 September 19, 2007 Regular Session-

More information

Minutes of Regular Meeting April 24, Exhibit C

Minutes of Regular Meeting April 24, Exhibit C 1182 Exhibit C The Rootstown Local Board of Education met in regular session at 6:00 p.m. in the High School Cafeteria on. Present were Tom Siciliano, Jay Kelsey, Amanda Waesch, and Norm Reynolds. Also

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES

BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES CALL TO ORDER BOARD OF TRUSTEES MEETING NORTH IDAHO COLLEGE DRIFTWOOD BAY ROOM - STUDENT UNION BUILDING APRIL 26, 2000 MINUTES The meeting was called to order at 6:00 p.m. by Board Chair Barbara Chamberlain.

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

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA

ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA ROANOKE VALLEY BROADBAND AUTHORITY P.O. Box 2569, Roanoke, VA 24010 www.highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill, City

More information

Election Summary Report

Election Summary Report Page: 1 of 10 Election Summary Report Closed Primary Park June 26, 2018 Summary for: All Contests, All Districts, All Tabulators, All Counting Groups Official Results Registered Voters: 5,465 of 0 (N/A)

More information

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4.

SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, CALL TO ORDER/PLEDGE OF ALLEGIANCE 2. ROLL CALL 3. PUBLIC COMMENTS 4. SA WPA COMMISSION REGULAR MEETING MINUTES APRIL 17, 2018 COMMISSIONERS PRESENT COMMISSIONERS ABSENT ALTERNATE COMMISSIONERS PRESENT; NON-VOTING STAFF PRESENT Susan Lien Longville, Chair, San Bernardino

More information

UNITED STATES OF AMERICA

UNITED STATES OF AMERICA UNITED STATES OF AMERICA State of Illinois ) )SS County of Boone) Boone County Board 13th day December Session November 19, 2012 The County Board of Boone County in the State of Illinois convened in session

More information

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS October 28, 2002 Station 6-0

CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS October 28, 2002 Station 6-0 CENTRAL PIERCE FIRE & RESCUE PIERCE COUNTY FIRE DISTRICT #6 BOARD OF COMMISSIONERS October 28, 2002 Station 6-0 The Regular meeting of the Board of Commissioners for Pierce County Fire District No. 6 was

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, 2018 5:00 PM AGENDA PUBLIC HEARING AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER 5:00 PM ROLL CALL COUNCIL

More information

Primary Election Voter Guide

Primary Election Voter Guide WECA has compiled the following list of candidates that it supports in June. The primary election is June 5, 2018. Visit the Secretary of State s website to register to vote or obtain the California. Your

More information

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017

MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT. January 24, 2017 MINUTES OF THE BOARD OF COMMISSIONERS MEETING LANSING BOARD OF WATER AND LIGHT January 24, 2017 The Board of Commissioners met at the Lansing Board of Water and Light (BWL) Headquarters-REO Town Depot

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 2016 @ 8:00 a.m. The Water Issues Committee meeting Vice Chair Director Anthony called the meeting to

More information

Thursday, March 15, a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713

Thursday, March 15, a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713 Meeting of the Commissioners of the Madison Metropolitan Sewerage District Thursday, March 15, 2018 8 a.m. District Maintenance Facility Training Room, 1610 Moorland Road, Madison, WI 53713 Present: Commissioner

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018 The City Council of the City of Chillicothe, Peoria County, Illinois, met in Regular Session at 7:00 P.M. Mayor Donald Z. White called the meeting to order at 7:00 P.M. The Pledge of Allegiance, to the

More information

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060 Phone: (610) 459-1529 Fax: (610) 459-2921 Email: info@betheltwp.com www.twp.bethel.pa.us BETHEL TOWNSHIP BOARD OF SUPERVISORS BETHEL

More information

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

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

More information

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT 476 ORDERS CHRISTIAN COUNTY FISCAL COURT 23rd Day of January 2018 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following

More information

Various City employees, consultants and members of the public were also present.

Various City employees, consultants and members of the public were also present. 10A DRAFT MINUTES CITY OF LINCOLN CITY COUNCIL, PUBLIC FINANCE AUTHORITY and REDEVELOPMENT SUCCESSOR AGENCY Regular Meeting November 15, 2016 OPEN SESSION MEETING City Hall - Third Floor Conference Room

More information

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

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

More information

HABERSHAM COUNTY BOARD OF COMMISSIONERS MEETING 6:00 P.M., MONDAY, APRIL 17, 2017 HABERSHAM COUNTY COURTHOUSE, CLARKESVILLE, GEORGIA

HABERSHAM COUNTY BOARD OF COMMISSIONERS MEETING 6:00 P.M., MONDAY, APRIL 17, 2017 HABERSHAM COUNTY COURTHOUSE, CLARKESVILLE, GEORGIA A meeting of the Habersham County Board of Commissioners was held on Monday, April 17, 2017, at 6:00 p.m. in the Jury Assembly Room at the Habersham County Courthouse in Clarkesville, Georgia. Present:

More information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes November 29, 2018

More information

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA.

BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. BOARD OF DIRECTORS AND MEMBERSHIP MEETING MINUTES January 15th, 2015 Sacramento, CA. A regular meeting of the Board of Directors of the California Tow Truck Association was held on Thursday, January 15th,

More information

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service

1. Employee Service Recognition: Police Corporal Brian Persons, 25 Year Service Pin and Other Employees with 5 Years or More Service Anticipated Litigation Existing Litigation CITY OF FULLERTON CITY COUNCIL / REDEVELOPMENT AGENCY CLOSED SESSION AGENDA JULY 19, 2011-5:00 P.M. Council Chamber 303 West Commonwealth Avenue Fullerton, California

More information

CITY COUNCIL MEETING MINUTES JULY 5, :00 PM

CITY COUNCIL MEETING MINUTES JULY 5, :00 PM City of Granite Falls 206 S. Granite Avenue / P.O. Box 1440 Granite Falls, Washington 98252 P 360/691-6441 F 360/691-6734 www.ci.granite-falls.wa.us CITY COUNCIL MEETING MINUTES JULY 5, 2017 7:00 PM 1.

More information