SAN MATEO COUNTY BUILDING TRADES COUNCIL ENDORSEMENTS 2007 NOVEMBER ELECTIONS

Size: px
Start display at page:

Download "SAN MATEO COUNTY BUILDING TRADES COUNCIL ENDORSEMENTS 2007 NOVEMBER ELECTIONS"

Transcription

1 SAN MATEO COUNTY BUILDING TRADES COUNCIL ENDORSEMENTS 2007 NOVEMBER ELECTIONS BELMONT CITY COUNCIL (2 seats - 4 Year Term) Jason Born Jason Born for Belmont City Council 2105 Arthure Avenue Belmont, CA BRISBANE CITY COUNCIL (2 seats 4 Year Term) Cyril Bologoff (I) Committee to Re-Elect Cy Bologoff Mendocino Street Brisbane, CA BURLINGAME CITY COUNCIL (2 seats 4 Year Term Russ Cohen (I) Gene Condon Cohen for Council Committee Gene Condon for City Council Lexington Way 1308 Mills Avenue Burlingame, CA Burlingame, CA FOSTER CITY CITY COUNCIL (3 seats 4 Year Term) Patrick McKinnie Huijun Ring Committee for Patrick McKinnie Huijun Ring for City Council Treasurer Patrick McKinnie Saturn Court 126 Flying Cloud Isle Foster City, CA Foster City, CA Stanley Roberts Friends of Stanley Roberts Foster City # 6206 Foster City, CA

2 MILLBRAE CITY COUNCIL (3 seats 4 Year Term) Wayne Lee Daniel Quigg Friends of Wayne Lee Committee to Elect Daniel F. Quigg Hillcrest Blvd. 633 Bonita Avenue Millbrae, CA Millbrae, CA REDWOOD CITY CITY COUNCIL (4 seats 4 Year Term) Alicia Aguirre (I) Ian Bain (I) Committee to Re-Elect Alicia Aquirre Committee to Elect Ian Bain Edgewood Road 1405 Marshall St. #603 Redwood City, CA Redwood City, CA Rosanne Foust (I) Barbara Pierce (I) Rosanne Foust for Redwood City Council Committee to Elect Barbara Pierce Positano Circle 1028 Eden Bower Lane Redwood City, CA Redwood City, CA SAN BRUNO MAYOR (1 seat 2 Year Term) Larry Franzella (I) Committee to Re-Elect Larry Franzella Crestmoor Drive SAN BRUNO CITY COUNCIL (2 seats 4 Year Term) Irene O Connell (I) Jim Ruane (I) Committee to Re-Elect Irene O Connell Committee to Re-Elect Jim Ruane Acacia Avenue 365 Palomar Court

3 SAN CARLOS CITY COUNCIL (2 seats 4 Year Term) Omar Ahmad Randy Royce Friends of Omar Ahmad Friends of Randy Royce FPPC# P.O. Box Carmelita Drive San Carlos, CA San Carlos, CA SAN MATEO CITY COUNCIL (2 seats - 4 Year Term) John Lee (I) Jack Matthews (I) John Lee for City Council Jack Matthews for City Council West Hillsdale Blvd. 335 A East 4th Avenue San Mateo, CA San Mateo, CA SOUTH SAN FRANCISCO CITY COUNCIL (2 seats 4 Year Term) Rich Garbarino (I) Kevin Mullin Garbarino for City Council Committee to Elect Kevin Mullin Avalon Drive P.O. Box 5486 South San Francisco, CA South San Francisco, CA

4 SCHOOL DISTRICTS JEFFERSON ELEMENTARY SCHOOL DISTRICT (2 seats 4 Year Term) Adam Duran Committee to elect Adam Duran Montrose Avenue Daly City, CA MILLBRAE SCHOOL DISTRICT (2seats) Dale Buettgenback 280 Palm Avenue Millbrae, CA SAN BRUNO PARK SCHOOL DISTRICT (2 seats) Kevin Martinez (I) Committee to Elect Kevin Martinez Hazel Avenue SAN MATEO UNION HIGH SCHOOL DISTRICT (2 seats 4 Year Term) Dave Pine Stephen Rogers Friends of Dave Pine Committee to Elect Steve Rogers Treasurer - Tania Murphy 320 Chapin Lane 91 Crystal Springs Road Burlingame, CA Hillsborough, CA Diane Vranes (I) Committee to Re-Elect Diane Vranes Whitman Way

5 SPECIAL DISTRICTS HALF MOON BAY FIRE DISTRICT (3 seats) John Draper Doug Mackintosh 630 Sonora Avenue 171 Shelter Cove El Granada, CA Half Moon Bay, CA ext Gregg Hosfeldt No paper work on him San Mateo CountyFire Fighters #2400 PAC So. Amphlett Blvd., #222 San Mateo CA Fire Fighters Local 2400 is endorsing the same three and they will be handling all donations. POINT MONTARA FIRE DISTRICT (1 seat) Christopher Cilia 386 Tenth Street Montara, CA ********************************************************************************** BALLOT MEASURE SAN BRUNO MEASURE F SALES TAX Majority Approval Required RECOMMEND YES To enhance public services and city facilities such as maintaining police, fire, paramedic, and disaster preparedness; building a new public library with disabled access and space for children s programs; and maintaining and improving streets and sidewalks, recreational facilities, and senior programs and for other general city purposes, shall the City of San Bruno be authorized to enact a half-cent sales tax, with all proceeds placed in the City s general fund, and with an independent citizen s oversight committee? Committee for Measure F th Avenue /4/2007 2:00 PM 5

SAN MATEO COUNTY CITY SELECTION COMMITTEE

SAN MATEO COUNTY CITY SELECTION COMMITTEE SAN MATEO COUNTY CITY SELECTION COMMITTEE Marie Chuang, Chairperson Liza Normandy, Vice Chairperson Sukhmani S. Purewal, Secretary 400 County Center Redwood City, 94063 650-363-1802 TO: FROM: SUBJECT:

More information

Redistricting Overview San Mateo County Harbor District

Redistricting Overview San Mateo County Harbor District 89 REDISTRICTING,~,tt PARTNERS Redistricting Overview San Mateo County Harbor District Overview of District and application of State/Federal voting rights acts 1 What is Districting Definition Districting

More information

CIVIL ENFORCEMENT BUREAU

CIVIL ENFORCEMENT BUREAU CIVIL ENFORCEMENT BUREAU 400 County Government Center, Redwood City, CA 94063 (650) 363-4497 Fax (650) 363-4833 Evictions Sheriff Instructions, Worksheet & Threat Assessment This section informs requesters

More information

GORDON GROWS FAR- REACHING LIST OF SUPPORT, BACKED BY CA ASSEMBLY'S MAJORITY LEADER

GORDON GROWS FAR- REACHING LIST OF SUPPORT, BACKED BY CA ASSEMBLY'S MAJORITY LEADER MEDIA RELEASE For Immediate Release February 7, 2017 Contact: Dave Jacobson, (818) 943-2348 Maclen Zilber, (510) 508-9142 Jacobson & Zilber Strategies GORDON GROWS FAR- REACHING LIST OF SUPPORT, BACKED

More information

SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING

SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING SAN FRANCISCO BAY AREA REGIONAL WATER SYSTEM FINANCING AUTHORITY BOARD OF DIRECTORS MEETING Foster City Community Building, 1000 E. Hillsdale Blvd., Foster City, CA July 23, 2003 The meeting will begin

More information

KNOW YOUR RIGHTS 4 CHILD CARE PLAN 7

KNOW YOUR RIGHTS 4 CHILD CARE PLAN 7 S San Mateo County s Immigrant Services mission is to provide the Immigrant community with an easily accessible and inclusive inventory of countywide services that will assist immigrants in their navigation

More information

REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, May 12, 2016

REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, May 12, 2016 REGULAR MEETING of the Board of Directors of the Peninsula Clean Energy Authority (PCEA) Thursday, May 12, 2016 San Mateo County Office of Education, Corte Madera Room 101 Twin Dolphin Drive, Redwood City,

More information

Thursday, November 8, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach

Thursday, November 8, :30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Thursday, November 8, 2007 1:30 P.M. Sheriff s North Coast Sub-Station 500 California Avenue, Moss Beach Coastside Design Review Committee meetings are accessible to people with disabilities. Individuals

More information

SAN MATEO COUNTY TRANSIT DISTRIC 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA. CITIZENS ADVISORY COMMITTEE (CAC) MINUTES OF MEETING May 30, 2018

SAN MATEO COUNTY TRANSIT DISTRIC 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA. CITIZENS ADVISORY COMMITTEE (CAC) MINUTES OF MEETING May 30, 2018 SAN MATEO COUNTY TRANSIT DISTRIC 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA CITIZENS ADVISORY COMMITTEE (CAC) MINUTES OF MEETING (Revised 6-29-2018) COMMITTEE MEMBERS PRESENT: S. Appenrodt, J. Baker,

More information

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES

San Mateo County Committee on School District Organization. Regular Meeting February 3, 2014 APPROVED MINUTES Date: Place: San Bruno Park Elementary School District Board Room 500 Acacia Avenue San Bruno, CA 94066-4222 County Committee on School District Organization Members Present: Virginia Bamford; Greg Dannis;

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, January 8, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley,

Belmont, Brisbane, East Palo Alto, Foster City, Half Moon Bay, Millbrae, Pacifica, Portola Valley, 1 1 1 1 0 1 SECOND AMENDED JOINT POWERS AGREEMENT BETWEEN THE COUNTY OF SAN MATEO AND THE CITIES OF ATHERTON, BELMONT, BRISBANE, EAST PALO ALTO, FOSTER CITY, HALF MOON BAY, MILLBRAE, PACIFICA, PORTOLA

More information

MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY

MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY MILLBRAE CITY COUNCIL MILLBRAE REDEVELOPMENT AGENCY MINUTES May 11, 2010 CALL TO ORDER MILLBRAE CITY COUNCIL AND REDEVELOPMENT AGENCY Mayor Seto called the meeting to order at 7:01 p.m. ROLL CALL Mayor/Agency

More information

PIP SUBCOMMITEE MEETING May 13, :00 AM to 12:00 City of Belmont Agenda Item Time Presenter

PIP SUBCOMMITEE MEETING May 13, :00 AM to 12:00 City of Belmont Agenda Item Time Presenter DRAFTDRAFT PIP SUBCOMMITEE MEETING May 13, 2014-10:00 AM to 12:00 City of Belmont Agenda Item Time Presenter 1 Introductions, Review Meeting Minutes, Announcements Outcome: Approve minutes from previous

More information

Determining Elected Officials Compensation: Daly City s City Clerk

Determining Elected Officials Compensation: Daly City s City Clerk Issue Background Findings Conclusions Recommendations Responses Attachments Issue Determining Elected Officials Compensation: Daly City s City Clerk Was the Daly City City Council justified in reducing

More information

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON OCTOBER 11 AND 25, 2011

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON OCTOBER 11 AND 25, 2011 PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON OCTOBER 11 AND 25, 2011 The meeting was called to order at 9:05 a.m. PLEDGE OF ALLEGIANCE ROLL CALL Present: Supervisors Pine, Groom,

More information

AGENDA. August 1, 2017 Tuesday

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

More information

CITY COUNCIL REGULAR MEETING. March 16, 2009 BRISBANE CITY HALL, 50 PARK PLACE, BRISBANE

CITY COUNCIL REGULAR MEETING. March 16, 2009 BRISBANE CITY HALL, 50 PARK PLACE, BRISBANE CITY COUNCIL/REDEVELOPMENT/GVMID MINUTES CITY COUNCIL REGULAR MEETING BRISBANE CITY HALL, 50 PARK PLACE, BRISBANE CALL TO ORDER/FLAG SALUTE Mayor Richardson called the meeting to order at 7:30 p.m. and

More information

Volume 47 Issue No. 4 December There will be no Business Meeting in December. Dues are due. Renewal form is attached.

Volume 47 Issue No. 4 December There will be no Business Meeting in December. Dues are due. Renewal form is attached. El Camino A s Chapter MAFCA P.O. Box 35 San Carlos, CA 94070 Volume 47 Issue No. 4 December 2018 There will be no Business Meeting in December. Dues are due. Renewal form is attached. December 8 Our annual

More information

FRANKLIN COUNTY, ILLINOIS COUNTY, ILLINOIS

FRANKLIN COUNTY, ILLINOIS COUNTY, ILLINOIS FOR GOVERNOR AND LIEUTENANT GOVERNOR (BRUCE RAUNER (EVELYN SANGUINETTI REP 7922 50.68% (JB PRITZKER (JULIANA STRATTON DEM 5227 33.44% (GRAYSON KASH JACKSON (SANJEEV MOHIP (WILLIAM "SAM" McCANN (AARON MERREIGHN

More information

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA

BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA BOARD MEMBERS Kathy Shields, President Dr. Lester Chen, Vice President Lisa Diaz Nash, Secretary Elizabeth De Winter Don HIll AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, October 22, 2018 5:30 p.m.

More information

PIP Subcommittee MEETING November 4, :00 AM to 12:00 PM City of Belmont Agenda Item Time Presenter

PIP Subcommittee MEETING November 4, :00 AM to 12:00 PM City of Belmont Agenda Item Time Presenter PIP Subcommittee MEETING November 4, 2014-10:00 AM to 12:00 PM City of Belmont Agenda Item Time Presenter 1 Introductions, Review Meeting Minutes, Announcements Outcome: Approve minutes from previous meeting

More information

MEMORANDUM. Overview of the Franchise Negotiations Process

MEMORANDUM. Overview of the Franchise Negotiations Process MEMORANDUM Date: December 19, 2016 To: SBWMA TAC and FAX Committee Members From: Joe La Mariana Copy to: Hilary Gans, Cyndi Urman, Bob Hilton, Tracy Swanborn, Marva Sheehan, Ron Proto, Tracie Bills Subject:

More information

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth.

5. When addressing the Board, speakers are requested to state their name and address from the podium and adhere to the time limits set forth. AGENDA PUBLIC HEARING @ REGULAR MEETING BOARD OF DIRECTORS September 12, 2016 3:00 P.M. Primary Location Jefferson Elementary School 101 Lincoln Avenue Daly City, CA 94015 Alternate Locations: 907 Whitehall

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, June 11, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are

More information

Electronic Devices: Please turn the sound off on all cell phones, pagers, and other devices during the meeting. Agenda

Electronic Devices: Please turn the sound off on all cell phones, pagers, and other devices during the meeting. Agenda Redwood City 2020 Coordinating Council Meeting Redwood City Main Library, 1044 Middlefield Road, Redwood City Community Room (2 nd Floor) Wednesday, August 13, 2014 9:00am 10:30am Speaking to the Council:

More information

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001

SUMMARY REPORT MADISON COUNTY OFFICIAL REPORT PRIMARY ELECTION JUNE 3, 2014 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 RUN DATE:06/10/14 02:36 PM STATISTICS REPORT-EL45 PAGE 001 PRECINCTS COUNTED (OF 74)..... 74 100.00 REGISTERED VOTERS - TOTAL..... 0 BALLOTS CAST - TOTAL....... 31,672 BALLOTS CAST - DEMOCRAT...... 5,683

More information

Elected Officials Guide

Elected Officials Guide Elected Officials Guide UNITED STATES Government JOHN BOOZMAN (R) U.S. Senate 300 S. Church St., Ste. 400 (870) 268-6925 (870) 268-6887 Fax 141 Hart Senate Office Bldg. Washington, D.C. 20510 (202) 224-4843

More information

BEFORE THE NEW MEXICO PUBLIC REGULATION COMMISSION NOTICE. 1. Pursuant to NMSA 1978, , and Commission Rule

BEFORE THE NEW MEXICO PUBLIC REGULATION COMMISSION NOTICE. 1. Pursuant to NMSA 1978, , and Commission Rule BEFORE THE NEW MEXICO PUBLIC REGULATION COMMISSION IN THE MATTER OF THE CORONA WIND COMPANIES JOINT APPLICATION FOR THE LOCATION OF THE CORONA WIND PROJECTS AND THE CORONA GEN-TIE SYSTEM IN LINCOLN, TORRANCE

More information

TUESDAY, March 6, 2018 CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M.

TUESDAY, March 6, 2018 CITY COUNCIL SPECIAL MEETING - 6:30 P.M. CITY COUNCIL REGULAR MEETING - 7:30 P.M. City of East Palo Alto AMENDED 1 CITY COUNCIL AGENDA EPA Government Center 2415 University Avenue, First Floor - City Council Chamber East Palo Alto, CA 94303 TUESDAY, March 6, 2018 CITY COUNCIL SPECIAL

More information

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS

OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS OFFICE OF THE ELECTION SUPERVISOR for the INTERNATIONAL BROTHERHOOD OF TEAMSTERS IN RE: GREG SULLIVAN, ) Protest Decision 2011 ESD 268 ) Issued: Protestor. ) OES Case No. P-131-021411-FW ) Greg Sullivan,

More information

WITNESSETH. WHEREAS, the City wishes to contract with the County for the performance of the services hereinafter set forth; and

WITNESSETH. WHEREAS, the City wishes to contract with the County for the performance of the services hereinafter set forth; and AGREEMENT FOR ANIMAL CONTROL SERVICES BETWEEN THE CITIES~OF ATHERTON, BELMONT, BRISBANE, BURLINGAME, COLMA, DALY CITY, EAST PALO ALTO, FOSTER CITY, HALF MOON BAY, HILLSBOROUGH, MENLO PARK, MBLBRAE, PACIFICA,

More information

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Kathy Shields Dr. Lester Chen Elizabeth Texeira AGENDA

BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Kathy Shields Dr. Lester Chen Elizabeth Texeira AGENDA BOARD MEMBERS Elizabeth De Winter, President Don Hill, Vice President Kathy Shields Dr. Lester Chen Elizabeth Texeira AGENDA LIBRARY BOARD OF TRUSTEES MEETING Monday, June 26, 2017 5:30 p.m. San Mateo

More information

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF AUGUST 2, 2018

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF AUGUST 2, 2018 Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF AUGUST 2, 2018 MEMBERS PRESENT: MEMBERS ABSENT: J. Bruins, Chair; C. Brinkman, D.

More information

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. January 18, Wednesday BOARD OF DIRECTORS 2012 ADRIENNE TISSIER, CHAIR KEN YEAGER, VICE CHAIR JOSÉ CISNEROS MALIA COHEN JERRY DEAL ASH KALRA LIZ KNISS ARTHUR L. LLOYD TOM NOLAN MICHAEL J. SCANLON EXECUTIVE DIRECTOR JPB Citizens

More information

SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA

SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA MINUTES OF BOARD OF DIRECTORS MEETING JULY 5, 2017 Board Members Present: J. Gee, C. Groom, R. Guilbault (Chair),

More information

Page 1 of 6 PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN PARKS AND RECREATION COMMITTEE MEETING TUESDAY - MAY 10, 2016

Page 1 of 6 PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN PARKS AND RECREATION COMMITTEE MEETING TUESDAY - MAY 10, 2016 Parks and Recreation Committee Meeting - 4:30 A.M. 1. Call to Order 2. Agenda items a. Approve Agenda PLAINFIELD CHARTER TOWNSHIP 6161 BELMONT AVENUE NE, BELMONT, MICHIGAN 49306 PARKS AND RECREATION COMMITTEE

More information

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018

REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 REGULAR MEETING of the Executive Committee of the Peninsula Clean Energy Authority (PCEA) Monday, July 9, 2018 Peninsula Clean Energy 2075 Woodside Road, Redwood City, CA 94061 8:00 a.m. Meetings are accessible

More information

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO

RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO RECREATION AND PARK COMMISSION CULTIVATING THE FUTURE OF SAN FRANCISCO THE 791st REGULAR MEETING OF THE RECREATION AND PARK COMMISSION THURSDAY, JANUARY 15, 2004, 2:00 P.M. CITY HALL, ROOM 416 RECREATION

More information

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. March 21, Wednesday

JPB Citizens Advisory Committee 1250 San Carlos Avenue, San Carlos, CA Bacciocco Auditorium, 2 nd Floor. March 21, Wednesday BOARD OF DIRECTORS 2012 ADRIENNE TISSIER, CHAIR KEN YEAGER, VICE CHAIR JOSÉ CISNEROS MALIA COHEN JERRY DEAL ASH KALRA LIZ KNISS ARTHUR L. LLOYD TOM NOLAN MICHAEL J. SCANLON EXECUTIVE DIRECTOR JPB Citizens

More information

ANNOUNCEMENTS COLORADO COURT OF APPEALS February 3, 2005

ANNOUNCEMENTS COLORADO COURT OF APPEALS February 3, 2005 ANNOUNCEMENTS COLORADO COURT OF APPEALS February 3, 2005 Slip opinions are the opinions as filed by the judges with the clerk. Slip opinions are subject to modification, rehearing, withdrawal, or clerical

More information

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall

Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall Minutes of the Regular Board Meeting Held on Monday, December 14, 7:30 pm At the Allendale Charter Township Hall Members Present: Alkema, Richards, Murphy, Door, Modderman, Hoekstra Members Absent: Zeinstra

More information

Getting Ready to Vote in the November 2, 2010 Election

Getting Ready to Vote in the November 2, 2010 Election Getting Ready to Vote in the November 2, 2010 Election 1. Introductions 2. Why vote/why not vote 3. Our hopes for the future and how change happens 4. Video #1: Why Do You Vote? 5. Getting ready to vote

More information

SUMMARY REPORT Columbia County, Oregon Final- Certified Primary Election May 17, 2016 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001

SUMMARY REPORT Columbia County, Oregon Final- Certified Primary Election May 17, 2016 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001 Run Date:06/02/16 03:56 PM STATISTICS Report EL45 Page 001 PRECINCTS COUNTED (OF 33)..... 33 100.00 REGISTERED VOTERS - TOTAL..... 30,501 REGISTERED VOTERS - DEMOCRAT.... 12,156 39.85 REGISTERED VOTERS

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

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014

REVISED BUSINESS MINUTES SEMINOLE CITY COUNCIL. July 8, 2014 REVISED 7-24- 14 BUSINESS MINUTES SEMINOLE CITY COUNCIL The Business Meeting of Seminole City Council was held on Tuesday, at 7: 00 p. m., in City Hall, City Council Chambers, 9199-113th Street North,

More information

CITY OF SANTA ROSA CITY COUNCIL MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS

CITY OF SANTA ROSA CITY COUNCIL MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS CITY OF SANTA ROSA CITY COUNCIL Agenda Item #10.1 For Council Meeting of: April 16, 2013 TO: SUBJECT: STAFF PRESENTER: MAYOR AND CITY COUNCIL PROPOSED AMENDMENTS TO LEAGUE OF CALIFORNIA CITIES BYLAWS KATHLEEN

More information

AGENDA SAN MATEO COUNTY TRANSIT DISTRICT CITIZENS ADVISORY COMMITTEE (CAC) MEETING

AGENDA SAN MATEO COUNTY TRANSIT DISTRICT CITIZENS ADVISORY COMMITTEE (CAC) MEETING BOARD OF DIRECTORS 2019 CAROLE GROOM, CHAIR KARYL MATSUMOTO, VICE CHAIR RON COLLINS MARINA FRASER ROSE GUILBAULT DAVE PINE JOSH POWELL PETER RATTO CHARLES STONE AGENDA JIM HARTNETT GENERAL MANAGER/CEO

More information

PENINSULA CLEAN ENERGY AUTHORITY SAN MATEO COUNTY

PENINSULA CLEAN ENERGY AUTHORITY SAN MATEO COUNTY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO AND CREATING THE PENINSULA CLEAN ENERGY AUTHORITY OF SAN MATEO COUNTY This Joint Exercise of Powers Agreement, effective on the date determined by Section

More information

MINUTES OF THE CITY COUNCIL SPECIAL MEETING OF MAY 21, :30 p.m. Council Chamber (moved from Conference Room C)

MINUTES OF THE CITY COUNCIL SPECIAL MEETING OF MAY 21, :30 p.m. Council Chamber (moved from Conference Room C) COUNCIL MEMBERS: Mayor Brandt Grotte Deputy Mayor David Lim Council Member Maureen Freschet Council Member Jack Matthews Council Member Robert Ross CITY COUNCIL OF THE CITY OF SAN MATEO City Hall, 330

More information

Please place the following topics on the agenda for the Edgewater Isle Master Board meeting in August:

Please place the following topics on the agenda for the Edgewater Isle Master Board meeting in August: Kelly Greenslate 1674 Via Laguna San Mateo CA 94404 650-574-0962 Moxi Posner 2247 Vista Del Mar San Mateo, CA 94404 650-572-9447 August 15, 2008 Mr. Joe D'Agostino PML Management Corporation 655 Mariners

More information

2018 BOARD AND COMMITTEE MEMBERS (Updated )

2018 BOARD AND COMMITTEE MEMBERS (Updated ) 2018 BOARD AND COMMITTEE MEMBERS (Updated 01-18-18) TOWN COMMISSION Regular Commission meetings are held on the 1 st and 3 rd Mondays of each month at 6:00 p.m. in the Commissioner Chambers. Special Commission

More information

SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA

SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA SAN MATEO COUNTY TRANSIT DISTRICT (DISTRICT) 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA MINUTES OF BOARD OF DIRECTORS MEETING MARCH 1, 2017 Board Members Present: J. Gee, C. Groom, R. Guilbault (Chair),

More information

SAN MATEO COUNTY TRANSIT DISTRICT 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA MINUTES OF BOARD OF DIRECTORS MEETING JULY 13, 2011

SAN MATEO COUNTY TRANSIT DISTRICT 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA MINUTES OF BOARD OF DIRECTORS MEETING JULY 13, 2011 SAN MATEO COUNTY TRANSIT DISTRICT 1250 SAN CARLOS AVENUE, SAN CARLOS, CALIFORNIA MINUTES OF BOARD OF DIRECTORS MEETING JULY 13, 2011 Board Members Present: J. Deal, J. Gee, C. Groom, G. Guilbault, S. Harris,

More information

Oregon Emergency Management Association

Oregon Emergency Management Association Oregon Emergency Management Association Membership Meeting April 27, 2005 Canyonville, Oregon Members Present: Steve Albert Dean Bender Dan Boss George Buckingham Mike Curry Mary Davis John DeFrance Dara

More information

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF MARCH 7, 2019

Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF MARCH 7, 2019 Peninsula Corridor Joint Powers Board Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF MARCH 7, 2019 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: G. Gillett (Chair),

More information

TOWN OF PARKER COUNCIL MINUTES JANUARY 17, Mayor Mike Waid called the meeting to order at 5:55 P.M. All Councilmembers were present.

TOWN OF PARKER COUNCIL MINUTES JANUARY 17, Mayor Mike Waid called the meeting to order at 5:55 P.M. All Councilmembers were present. TOWN OF PARKER COUNCIL MINUTES JANUARY 17, 2017 Mayor Mike Waid called the meeting to order at 5:55 P.M. All Councilmembers were present. Town Attorney Jim Maloney announced that the topics for discussion

More information

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007

Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, March 15, 2007 Minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, March 15, 2007 Board of Supervisors Hearing Room 511 East Lakeside Parkway Santa Maria,

More information

RUNNING FOR PUBLIC OFFICE

RUNNING FOR PUBLIC OFFICE RUNNING FOR PUBLIC OFFICE November 6, 2018 CITY CLERK S OFFICE CITY DEMOGRAPHICS POPULATION o 147,294 (SANDAG estimates October 2015) VOTER TURNOUT o 79.66% (November 2016 election) REGISTERED VOTERS o

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016

STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016 STATE AND FEDERAL GENERAL ELECTION BARTLETT, COLLIERVILLE, GERMANTOWN, MILLINGTON MUNICIPAL ELECTION SHELBY COUNTY, TENNESSEE NOVEMBER 8, 2016 DONALD J. TRUMP MICHAEL R. PENCE Republican Party Nominee

More information

LEE COUNTY BICYCLE/PEDESTRIAN MEETING MINUTES NOVEMBER 18, 2015

LEE COUNTY BICYCLE/PEDESTRIAN MEETING MINUTES NOVEMBER 18, 2015 LEE COUNTY BICYCLE/PEDESTRIAN MEETING MINUTES NOVEMBER 18, 2015 MEMBERS PRESENT Jane Bowser, At Large, Secretary T. Patrick Connor/ District 2 Al Giacalone, Vice Chair, At Large/ Affordable Housing David

More information

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS 2019 DON HORSLEY, CHAIR EMILY BEACH, VICE CHAIR MAUREEN FRESCHET CAROLE GROOM KARYL MATSUMOTO RICO E. MEDINA CARLOS ROMERO AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY COMMITTEE

More information

SamTrans Citizens Advisory Committee (CAC) 1250 San Carlos Avenue, San Carlos, CA 94070, Bacciocco Auditorium, 2nd Floor AGENDA

SamTrans Citizens Advisory Committee (CAC) 1250 San Carlos Avenue, San Carlos, CA 94070, Bacciocco Auditorium, 2nd Floor AGENDA BOARD OF DIRECTORS 2017 ROSE GUILBAULT, CHAIR CHARLES STONE, VICE CHAIR JEFF GEE CAROLE GROOM ZOE KERSTEEN-TUCKER KARYL MATSUMOTO DAVE PINE JOSH POWELL PETER RATTO JIM HARTNETT GENERAL MANAGER/CEO SamTrans

More information

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA

California Home Finance Authority Board of Directors Meeting December 10, :30 a.m K Street, Suite 1650 Sacramento CA California Home Finance Authority 1215 K Street, Suite 1650 Sacramento, California 95814 Phone: (855) 740-8422 Fax: (916) 444-3551 www.chfloan.org California Home Finance Authority Board of Directors Meeting

More information

Action Minutes San Mateo Local Agency Formation Commission Meeting May 18, 2016

Action Minutes San Mateo Local Agency Formation Commission Meeting May 18, 2016 Item 3 Action Minutes San Mateo Local Agency Formation Commission Meeting May 18, 2016 In the Board of Supervisors Chambers, 400 County Center, Redwood City, California, Chair Cosgrove called the May 18,

More information

REDWOOD CITY SCHOOL DISTRICT Redwood City, California APPROVED MINUTES OF BOARD OF EDUCATION MEETING. February 23, 2011

REDWOOD CITY SCHOOL DISTRICT Redwood City, California APPROVED MINUTES OF BOARD OF EDUCATION MEETING. February 23, 2011 1. Call to Order REDWOOD CITY SCHOOL DISTRICT Redwood City, California APPROVED MINUTES OF BOARD OF EDUCATION MEETING February 23, 2011 President MacAvoy called the meeting to order at 7:04 p.m. at the

More information

Minutes of the Regular Board Meeting Held on Monday, January 11, 2016, 7:00 pm At the Allendale Charter Township Hall

Minutes of the Regular Board Meeting Held on Monday, January 11, 2016, 7:00 pm At the Allendale Charter Township Hall Minutes of the Regular Board Meeting Held on Monday, January 11, 2016, 7:00 pm At the Allendale Charter Township Hall Members Present: Alkema, Richards, Murphy, Zeinstra, Hoekstra, Door, Modderman Members

More information

BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO. ARTICLE I Name

BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO. ARTICLE I Name BYLAWS OF THE IRISH AMERICAN DEMOCRATIC CLUB OF SAN FRANCISCO ARTICLE I Name The name of the organization shall be the Irish American Democratic Club of San Francisco. ARTICLE II Purpose and Mission of

More information

All members of City Council were present for roll call with the exception of Mayor Snyder, who was excused.

All members of City Council were present for roll call with the exception of Mayor Snyder, who was excused. A Regular Meeting of the Manitou Springs City Council was held in the City Council Chambers, 606 Manitou Avenue, Manitou Springs, Colorado, on July 1, 2014. COUNCILMEMBERS PRESENT FOR ROLL CALL: Mayor

More information

Chartered Sept. 5, Annual Report

Chartered Sept. 5, Annual Report Chartered Sept. 5, 1761 Town of CLARENDON, VERMONT Annual Report Fiscal Year Ending June 30, 2017 1 COVER TOWN'S WEB SITE www.clarendonvt.org The Mill River Youth Cheerleaders completed their competitive

More information

Committee of the Whole All members of the City Council - the Committee Chair Councillor LeBlanc Vice President Committees and Members

Committee of the Whole All members of the City Council - the Committee Chair Councillor LeBlanc Vice President Committees and Members 1 2 A B C D E F G H I Committee Report Week of 3-2-2015 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 the Whole All members of the City Council - the Committee Chair

More information

April 23, Newland Communities Attn: Scott Jones th Avenue South, Suite 206 Federal Way, WA 98003

April 23, Newland Communities Attn: Scott Jones th Avenue South, Suite 206 Federal Way, WA 98003 April 23, 2014 Newland Communities Attn: Scott Jones 33490-9th Avenue South, Suite 206 Federal Way, WA 98003 RE: Major Amendment to the Cascadia (A.K.A. Tehaleh) Employment-Based Planned Community (EBPC)

More information

Case 2:06-cv DAK Document 23-2 Filed 10/01/2007 Page 1 of 11

Case 2:06-cv DAK Document 23-2 Filed 10/01/2007 Page 1 of 11 Case 2:06-cv-00839-DAK Document 23-2 Filed 10/01/2007 Page 1 of 11 CAMILLE N. JOHNSON (5494) DEREK J. WILLIAMS (9864) SNOW, CHRISTENSEN & MARTINEAU Attorneys for NSF Defendants 10 Exchange Place, Eleventh

More information

Legislation Introduced at Roll Call. Tuesday, October 23, 2018

Legislation Introduced at Roll Call. Tuesday, October 23, 2018 Board of Supervisors City Hall 1 Dr. Carlton B. Goodlett Place San Francisco, CA 94102-4689 Tel. No. 554-5184 TDD No. 554-5227 Legislation Introduced at Roll Call Tuesday, October 23, 2018 Introduced by

More information

Board of County Commissioners (BCC)

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

More information

The Webfooter. Happy Halloween

The Webfooter. Happy Halloween The Webfooter The official publication of the Webfooters Post Card Club Portland, Oregon Volume 40 - Issue Number 10 - October 2006 www.thewebfooters.com Happy Halloween Frances Brundage design published

More information

A G E N D A. Executive Committee Meeting April 18, :00 PM

A G E N D A. Executive Committee Meeting April 18, :00 PM City Hall 4:30 PM 500 South 4th Ave. Brighton, CO 80601 General Information: Office: 303-655-8747 ajanes@brightonco.gov Authority Members Chairman Kevin Kildow Vice-Chairman Candace Werth Treasurer Janet

More information

PÉREZ ENDORSEMENT STOCKPILE GROWS,

PÉREZ ENDORSEMENT STOCKPILE GROWS, MEDIA RELEASE For Immediate Release December 2, 2016 Contact: Dave Jacobson, (818) 943-2348 Maclen Zilber, (510) 508-9142 Jacobson & Zilber Strategies PÉREZ ENDORSEMENT STOCKPILE GROWS, CONSOLIDATES MORE

More information

BUSINESS OF THE COUNCIL OF THE CITY OF HALF MOON BAY AGENDA REPORT

BUSINESS OF THE COUNCIL OF THE CITY OF HALF MOON BAY AGENDA REPORT BUSINESS OF THE COUNCIL OF THE CITY OF HALF MOON BAY For the meeting of: April 3, 2018 AGENDA REPORT TO: VIA: FROM: TITLE: Honorable Mayor and City Council David Boesch, Interim City Manager Jessica Blair,

More information

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C

Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C Form No. 120 Prescribed by Secretary of State (09-17) Election Notice for use With the Federal Write-In Absentee Ballot (FWAB) R.C. 3511.16 Issued by the Union County Board of Elections BOE to check one:

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY CITIZENS ADVISORY COUNCIL MINUTES

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY CITIZENS ADVISORY COUNCIL MINUTES SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY CITIZENS ADVISORY COUNCIL MINUTES Thursday, September 1, 2016 Room 7080, Union Square Conference Room 1 South Van Ness Avenue, 7 th Floor REGULAR MEETING 5:30

More information

DISCLOSURE OF POLITICAL CONTRIBUTIONS AND EXPENDITURES. July 01, 2015 December 31, 2015

DISCLOSURE OF POLITICAL CONTRIBUTIONS AND EXPENDITURES. July 01, 2015 December 31, 2015 DISCLOSURE OF POLITICAL CONTRIBUTIONS AND EXPENDITURES July 01, 2015 December 31, 2015 Tenet-PAC Contributions to Candidates, PACs, Party Committees and Independent Expenditure Committees For the period

More information

John Wright, Doug Kelly,.Torn Mclnerney, Kay Coleman, Ford Greene None

John Wright, Doug Kelly,.Torn Mclnerney, Kay Coleman, Ford Greene None TOWN OF SAN ANSELMO Minutes of the Town Council Meeting of January 13, 2015 1. 6:30 p.m. Interviews with applicants to the Board of Review and Capital Program Monitoring Committee. Item I - Interviews

More information

REGULAR MEETING. BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Administrative Office 330 Distel Circle Los Altos, CA 94022

REGULAR MEETING. BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Administrative Office 330 Distel Circle Los Altos, CA 94022 REGULAR MEETING Meeting 13-03 BOARD OF DIRECTORS MIDPENINSULA REGIONAL OPEN SPACE DISTRICT Administrative Office 330 Distel Circle Los Altos, CA 94022 SPECIAL MEETING CLOSED SESSION I. ROLL CALL January

More information

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF APRIL 5, 2018 Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF APRIL 5, 2018 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: J. Bruins (Chair),

More information

SABINE-NECHES CHIEFS ASSOCIATION

SABINE-NECHES CHIEFS ASSOCIATION SABINE-NECHES CHIEFS ASSOCIATION ~ P.O. Box 2257 Nederland, Texas 77627 ~ Phone: (409) 724-3344, Fax: (409) 724-3302 Email: snca@ih2000.net Web: www.snchiefs.com 24-Hour Activation Phone: 409-838-6371

More information

Libertarian Party of California Executive Committee Minutes August 5, S. Myrtle Avenue Monrovia, CA 91016

Libertarian Party of California Executive Committee Minutes August 5, S. Myrtle Avenue Monrovia, CA 91016 Libertarian Party of California Executive Committee 825 S. Myrtle Avenue Monrovia, CA 91016 Call to Order Chair, Ted Brown, called the meeting to order at 10:00 a.m. Roll Call A quorum of the Executive

More information

Statewide General Election Results. Ballot Measures and Validation Requirements. Explanation of Over and Under Votes. Ranked Choice Voting Results

Statewide General Election Results. Ballot Measures and Validation Requirements. Explanation of Over and Under Votes. Ranked Choice Voting Results November 4, 2008 General Election - Official Results This report created: Tuesday, November 25, 2008 9:44 AM To view the most recent results, press "Refresh" on your browser. Statewide General Election

More information

Minutes Lakewood City Council Regular Meeting held February 10, 2009

Minutes Lakewood City Council Regular Meeting held February 10, 2009 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:31 p.m. by Mayor Croft in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

UNION COUNTY, ILLINOIS COUNTY, ILLINOIS

UNION COUNTY, ILLINOIS COUNTY, ILLINOIS FOR GOVERNOR AND LIEUTENANT GOVERNOR (BRUCE RAUNER (EVELYN SANGUINETTI REP 3794 49.38% (JB PRITZKER (JULIANA STRATTON DEM 2875 37.42% (GRAYSON KASH JACKSON (SANJEEV MOHIP (WILLIAM "SAM" McCANN (AARON MERREIGHN

More information

BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018

BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018 BOROUGH OF BOYERTOWN REORGANIZATION AND REGULAR COUNCIL MEETING January 2, 2018 The reorganization meeting of the Boyertown Borough Council was called to order at 7:00 p.m. by Mayor Marianne Deery. Council

More information

Case 3:15-cv JST Document 90 Filed 04/25/17 Page 1 of 10

Case 3:15-cv JST Document 90 Filed 04/25/17 Page 1 of 10 Case :-cv-00-jst Document 0 Filed 0// Page of 0 0 GERALD A. McINTYRE (SBN gmcintyre@justiceinaging.org JUSTICE IN AGING 0 Wilshire Blvd., Suite Los Angeles, CA 000 T: ( -00 / F: ( 0-00 ANNA RICH (SBN 0

More information

NATIONAL OFFICES STATE OFFICES. President and Vice President

NATIONAL OFFICES STATE OFFICES. President and Vice President NATIONAL OFFICES President and Vice President (Vote for one Pair) Hillary Rodham Clinton / Timothy Michael Kaine, Democratic Donald J. Trump / Michael R. Pence, Republican Gary Johnson / Bill Weld, Libertarian

More information

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr.

Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand. Meeting called to order by President Roger Ohman, Jr. P.O. Box 61589 Vancouver, WA. 98666-1589 Bus. 1-800-690-3921 Fax: (360)-834-3507 Board Meeting 05/29/2002, Wednesday San Diego, CA. Regency Room, Horton Grand Meeting called to order by President Roger

More information

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF FEBRUARY 1, 2018

Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA MINUTES OF FEBRUARY 1, 2018 Peninsula Corridor Joint Powers Board (JPB) Board of Directors Meeting 1250 San Carlos Avenue, San Carlos CA 94070 MINUTES OF FEBRUARY 1, 2018 MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: C. Brinkman,

More information

COMMISSION ANNUAL REPORT. January 01, 2012 December 31, 2012

COMMISSION ANNUAL REPORT. January 01, 2012 December 31, 2012 San Francisco Elections Commission COMMISSION ANNUAL REPORT January 01, 2012 December 31, 2012 Pursuant to the Bylaws of the San Francisco Elections Commission, Article XI, I herewith submit the Commission

More information

CITY OF LAKE GENEVA 626 GENEVA STREET LAKE GENEVA, WI

CITY OF LAKE GENEVA 626 GENEVA STREET LAKE GENEVA, WI CITY OF LAKE GENEVA 626 GENEVA STREET LAKE GENEVA, WI PLAN COMMISSION MEETING MONDAY, OCTOBER 16, 2017 FOLLOWING JOINT MEETING COUNCIL CHAMBERS, CITY HALL Agenda 1. Meeting called to order by Mayor Kupsik.

More information

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT

TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT TRI-RIVERS JOINT VOCATIONAL SCHOOL DISTRICT REGULAR MEETING March 20, 2013 @ 7:00 p.m. Room 104, TRCC The regular March Board of Education meeting w as called to order by President Jim McFarland at 7:00

More information

Serenity News April

Serenity News April Serenity News April 2017 www.aalakesumter.com Lake-Sumter Central Office 2113 Citrus Blvd, Suite-AA Leesburg, Florida 34748 Phone: 352.360.0960 NEW EMAIL: aalakesumter@gmail.com Register for the State

More information