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

Size: px
Start display at page:

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

Transcription

1 Orange County Sanitation District MINUTES BOARD MEETING February 27, 2008 ADMINISTRATIVE OFFICES ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA

2 Page 2 ROLL CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was held on February 27, 2008 at 6:30 p.m., in the District's Administrative Offices. Following the Pledge of Allegiance and invocation, the roll was called and the Clerk of the Board reported a quorum present as follows: ACTIVE DIRECTORS ALTERNATE DIRECTORS X James M. Ferryman, Chair Bob Ooten X Doug Davert, Vice Chair Jim Palmer X Charles Antos Gordon Shanks X Don Bankhead Sharon Quirk X Larry Crandall Gus Ayer X Bill Dalton Mark Rosen X Jon Dumitru Carolyn Cavecche X Rose Espinoza James Gomez X Richard Freschi Brad Reese X Don Hansen Jill Hardy X Phil Luebben Prakash Narain X Patsy Marshall Jim Dow X Darryl Miller Douglas Reinhart X Roy Moore Ron Garcia X Joy Neugebauer AI Krippner A Chris Norby Janet Nguyen X Ken Parker Catherine Driscoll A Christina Shea Steven Choi X David Shawver David Cadena X Harry Sidhu Lucille Kring X Sal Tinajero David Benavides X Constance Underhill Joseph Aguirre X Mark Waldman Henry Charoen Don Webb X Leslie Daigle X Jim Winder John Anderson STAFF MEMBERS PRESENT: Jim Ruth, General Manager; Bob Ghirelli, Assistant General Manager; Penny Kyle, Clerk of the Board; Nick Arhontes; Jim Herberg; Ed Torres; Lorenzo Tyner; Bret Colson; Gail Garrett; Norbert Gaia; Michael Gold; Gerry Matthews; Angela Brandt; Mark Boyd; Rose Marsella; Sonja Morgan; Ron Wade; Randy Kleinman; Paula Zeller; Ryal Wheeler OTHERS PRESENT: Brad Hagin, General Counsel; Mark Abrams; Dean Albright; Rose M. Amato; Julia Anain; Lorenzo Apodaca; Relyna Aquita; Lauree Aragona; John Azizian; Steve and Ann Borwitz; Mike Bray; Chris Ceasur; Barbara Charnoth; Elvira Cheley; Roy

3 Page 3 Cheley; Michael Chew; Mark Chitjian; Todd Clark; Linda Crandall; Dan DeBassio; Carmen Delgadillo; Julio C. Delgadillo, Jr.; Marianne deroggenburke; Bob Endecavage; Matt Frederickson; Harry Frobert; Larry Gallup; Irma Garcia; Wanda Garro; R. Giebel; Arnualfo Gonzalez; Thomas Gordon; Ray Grangoff; Frank Gravitt; Carmen Gutierrez; Irwin Haydock; Larry Herman; Filemon Huizar; Mary Hyatt; Darrel and Jean Jeflier; Phillip Knypstra; Chris Kotichas; Jim Kotichas; Jacquelyn Landreth; Ray Lee; Jim Leivas; Kathleen Leivas; Steve Mass; Kirk McElwain; Pat McGuigan; Charles Mitchell; Anthony Montes; Larry Moore; Christina Moritz; Dan Moritz; Bill Moseley; Ghazi J. Mustafa; Frans Niggebrugge; Darrell A. Nolta; Carolyn Ogatz; Sharon O'Leary; Dennis Olson; Orma Ortiz; Paul Ozslins; Bruce Panting; Frank Paredes; A. Puttner; Werner Puttner; Ana Rabe; Linda Rabe; Scott Rawley; Kent Reece; Dean Reinemann; E.R. Reyno; Tim Ross; Jon Russell; Phillip Russell; Diana Russell; Steve Sarks; Steve Schwartz; Melissa and Ralph Scobee; Frank Scotti; Stephen Seiler; Marisela Sierra; James D. Stratton; C. Sualina; Joanna Sutherland; Doug Taylor; John van der Neut; Briana Vermeulen; B. Victorino; Janet Vochelli; Julian Vochelli; Alison Wade; Jim Wharton; Deanne Wonsor; Charles Zambon; Charleen Zech. 3. MOVED, SECONDED AND DULY CARRIED: Receive and file minute excerpts from the following re appointment of active and alternate Directors, as follows: City/Agency Board of Supervisors La Palma Placentia Stanton Tustin PUBLIC COMMENTS Active Director Chris Norby Mark Waldman Constance Underhill David Shawver Doug Davert Alternate Director Janet Nguyen Henry Charoen Joseph Aguirre David Cadena Jim Palmer Darrel Nolta addressed the board encouraging the District to investigate and consider measures to eliminate biofilm structure, which is a non-free floating form of bacteria that can adhere to the interior sides of the ocean outfall pipeline. REPORT OF THE CHAIR Chair Ferryman reported that he would be attending the CASA conference in Washington, DC, on March 101h -1ih, along with Directors Doug Davert and Larry Crandall. They also plan to meet with representatives of the Orange County delegation to discuss the District's funding requests. Nick Arhontes, Director of Operations & Maintenance, recognized Mark Boyd for 20 years of service to the District. REPORT OF THE GENERAL MANAGER General Manager, Jim Ruth, recognized Nick Arhontes, Director of Operations & Maintenance, for 20 years of service to the District. He also provided a brief overview of his February status report that was included in the Directors' agenda package.

4 Page 4 REPORT OF THE GENERAL COUNSEL General Counsel, Brad Hogin, did not have a report. RATIFICATION OF PAYMENT OF CLAIMS MOVED, SECONDED AND DULY CARRIED: Ratify payment of claims set forth on exhibits "A" and "B", attached hereto and made a part of these minutes. ALL DISTRICTS Totals 01/15/08 01/31/08 $16,528, $28,827, Director Dumitru abstained from discussion and voting on Warrant Nos , 97149, 97473, and Director Shawver abstained from discussion and voting on Warrant Nos and Director Hansen abstained from discussion and voting on Warrant No Director Sidhu abstained from discussion and voting on all warrants. Abstentions were pursuant to California Government Code Section CONSENT CALENDAR 7. a. MOVED, SECONDED AND DULY CARRIED: Order the minutes for the regular meeting held on December 19, 2007, to be filed and deemed approved, as mailed. b. MOVED, SECONDED AND DULY CARRIED: Authorize the General Manager to execute a Settlement Agreement with SA Recycling, LLC (formally known as Adam Steel Inc.), to resolve easement encroachment issues along the Santa Ana River Interceptor (built under Contract No ), at no cost to Orange County Sanitation District, in a form approved by General Counsel. c. MOVED, SECONDED AND DULY CARRIED: 1) Receive and file summons and complaint; Matthew Cetera v. Orange County Sanitation District, Orange County Superior Court Case No. 07 -CC11759; and, 2) Authorize General Counsel to appear and defend the interests of the Sanitation District.

5 Page 5 COMMITTEE REPORTS AND RECOMMENDED ACTIONS 8. STEERING COMMITTEE Chair Ferryman reported that the Steering Committee considered contractor/subcontractor allocation of use tax, naming of district-owned land, buildings and facilities policy, and the 2008 Legislative Platform and Goals. Consent Calendar a. MOVED, SECONDED AND DULY CARRIED: Order Steering Committee Minutes for the meeting held on January 23, 2008, to be filed. Non-Consent Calendar b. MOVED, SECONDED AND DULY CARRIED: Adopt the 2008 Legislative Platform and Goals. 9. OPERATIONS COMMITTEE Consent Calendar a. MOVED, SECONDED AND DULY CARRIED: Order Operations Committee Minutes for the meeting held on February 6, 2008, to be filed. b. MOVED, SECONDED AND DULY CARRIED: Approve Change Order No. 1 to Purchase Order No B issued to Jones Chemicals, Inc. for the Purchase of Sodium Hypochlorite (Bleach), Specification No. C BD, authorizing a price increase of $ /gallon for a new total unit price of $ /gallon including sales tax and freight for the period beginning March 1, 2008 through August 10, 2008; and, for all subsequent renewals of said contract. c. MOVED, SECONDED AND DULY CARRIED: 1) Approve Amendment No. 1 to the Professional Design Services Agreement with CDM, Inc. providing for construction support services for 66kV Substation at Plant No. 2, Job No. P1-97, for an additional amount of $215,250, increasing the total contract amount not to exceed $994,631; and, 2) Approve a 5% contingency ($49,731 ). d. MOVED, SECONDED AND DULY CARRIED: 1) Approve Amendment No. 1 to the Professional Services Agreement with PBS&J Inc. for Rehabilitation of Westside Pump Station, Contract No. 3-52, providing for construction support services for an additional amount of $544,614, increasing the total amount not to exceed $1,709,335; and, 2) Approve a 10% contingency ($170,093).

6 Page 6 e. MOVED, SECONDED AND DULY CARRIED: 1) Approve Amendment No. 2 to the Professional Design Services Agreement with MVA Architects, Inc. for North County Collections Yard, Contract No , providing for design services for an additional amount of $245,650, increasing the total amount not to exceed $330,650; 2) Approve a budget increase of $1,683,241 for North County Collections Yard, Contract No , for a total project budget of $11,773,241; and, 3) Approve a contingency of 15% ($49,598). Non-Consent Calendar f. No items were considered. 10. ADMINISTRATION COMMIITEE Consent Calendar a. MOVED, SECONDED AND DULY CARRIED: Order Administration Committee Minutes for the meeting held on February 13, 2008, to be filed. b. MOVED, SECONDED AND DULY CARRIED: Authorize the expiration of the Additional Retiree Benefit Account (ARBA) agreement with Orange County Employees Retirement System (OCERS), and direct staff to administer the ARBA benefits to retirees, and to report back to the Committee staff's long-term recommendation as needed. c. MOVED, SECONDED AND DULY CARRIED: Authorize Jim Ferryman, OCSD Chair, to enter into an agreement with Woodruff, Spradlin & Smart for legal services, appointing Bradley R. Hogin as Principal General Counsel with a rate schedule of $255/235/200/1 05 and automatic annual CPI increases. d. MOVED, SECONDED AND DULY CARRIED: Approve the budget assumptions to be used for the preparation of the FY and FY two-year budget. Non-Consent Calendar e. No items were considered.

7 Page? 11. GWR SYSTEM STEERING COMMITTEE (GWRSSC) GWRSSC Consent Calendar a. MOVED, SECONDED AND DULY CARRIED: Order Joint Groundwater Replenishment System Steering Committee Minutes for the meetings held on November 19, 2007, and December 10, 2007, to be filed. GWRSSC Non-Consent Calendar b. No items were considered. NON-CONSENT CALENDAR 12. Consideration of Ordinance No. OCSD-35, An Ordinance of the Board of Directors of Orange County Sanitation District Establishing Sanitary Sewer Service Charges and Repealing Article II of Ordinance No. OCSD-32: ADOPTING REVISED TABLE A RE RESIDENTIAL USER FEES. AND REVISED SECTION 2.03D, LIMITATIONS PERIOD a. OPEN PUBLIC HEARING: The Chair declared the public hearing opened at 6:55 p.m. MOVED, SECONDED AND DULY CARRIED: Receive and file approximately 1,541 written comments in opposition to and in support of the increase in rates. Jim Ruth, General Manager, provided a brief overview of the lengthy process staff completed to minimize the proposed rate increase and also fulfill the District's fiduciary responsibilities to protect the health and safety of those that work and reside within the District's boundaries. PUBLIC COMMENTS: Public comments were received by the following who were opposed to the proposed rate increase: Phillip Knypstra; Dean Albright; Charleen Zech; Phillip Russell; Ray Grangoff; Darrel A. Nolta; Mark Chitjian; John Azizian; Steve Sarkis; Bruce Panting; Irma Garcia; Larry Moore; Dennis Olson; Larry Herman; Frans Niggebrugge; Lorenzo Apodaca; Jaquelyn Landreth; Steve Mass; John van der Neut; Mark Abrams; E.R. Reyno; Charles Mitchell; Frank Gravitt; Mary Hyatt; Thomas Gordon; Anthony Montes; James Wharton; Ghazi J. Mustafa; Frank Paredes; Daniel Moritz; Ken Reece. Public comments were received by the following that were in support of the rate increase: Irwin Haydock; Dean Reinemann. b. CLOSE PUBLIC HEARING: The Chair declared the public hearing closed at 8:13 p.m.

8 Page 8 c. Directors entered into lengthy discussion regarding the proposed rate increase, and staff responded to their inquiries and impacts it would have on the District's operations if the rate increase was reduced. d. 1. MOVED, SECONDED AND DULY CARRIED: Read Ordinance No. OCSD-35 by title only and waive reading of said entire ordinance. 2. MOVED AND SECONDED: To adopt Ordinance No. OCSD-35, An Ordinance of the Board of Directors of Orange County Sanitation District Establishing Sanitary Sewer Service Charges and Repealing Article II of Ordinance No. OCSD-32. A roll call vote was then taken for Ordinance No. OCSD-35, and the motion failed (2/3 approval required) by a vote of 16 ayes, 6 nays, and one abstention as follows: Ayes: Nays: Abstention: Absent: Jim Ferryman, Chair; Charles Antos; Larry Crandall; Leslie Daigle; Doug Davert; Rich Freschi; Don Hansen; Phil Luebben; Patsy Marshall; Darryl Miller; Roy Moore; Ken Parker; Dave Shawver; Sal Tinajero; Mark Waldman; Jim Winder Don Bankhead; Bill Dalton; Jon Dumitru; Joy Neugebauer; Harry Sidhu; Constance Underhill Rose Espinoza Chris Norby; Christina Shea A request to reconsider the motion was made by Director Espinoza, and seconded. In response to Directors' questions, General Counsel Hagin advised that the District's Rules of Procedure allowed Director Espinoza to move for reconsideration because she had not voted "yes" on the motion. A second roll call vote was taken and approved to adopt Ordinance No. OCSD-35, by a vote of 17 ayes and 6 nays, as follows: Ayes: Nays: Abstention: Absent: Jim Ferryman, Chair; Charles Antos; Larry Crandall; Leslie Daigle; Doug Davert; Rose Espinoza; Rich Freschi; Don Hansen; Phil Luebben; Patsy Marshall; Darryl Miller; Roy Moore; Ken Parker; Dave Shawver; Sal Tinajero; Mark Waldman; Jim Winder Don Bankhead; Bill Dalton; Jon Dumitru; Joy Neugebauer; Harry Sidhu; Constance Underhill None Chris Norby; Christina Shea

9 Page MOVED, SECONDED AND DULY CARRIED: Adopt Resolution No. OCSD 08-01, directing the County Tax Collector-Treasurer to include sanitary sewer service charges on the through property tax bills. Directors Jon Dumitru and Joy Neugebauer opposed. 14. There was no closed session. ADJOURNMENT: The Chair declared the meeting adjourned at 9:13 p.m. Clerk of the Board Orange County Sanitation District H:\dept\gmo\ 150\ 151\BS\Minutes\ draft minutes.doc

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

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

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. 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

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING August 22, 2018 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 08/22/2018 Minutes of Board Meeting Page 1of9 ROLL

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

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

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

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, 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 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

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

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

More information

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 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

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

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

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 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

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

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

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

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m. PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY SPECIAL MEETING MINUTES EXECUTIVE SESSION May 17, 2011 6:00 p.m. City Council Chambers 401 E.

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING JUNE 3, 2009, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Garcia called the Regular Meeting of the City Council of the City of Aliso Viejo

More information

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018

CHARTER TOWNSHIP OF ORION BOARD OF TRUSTEES MINUTES, REGULAR MEETING, MONDAY, MAY 7, 2018 1. CALL TO ORDER. The Charter Township of Orion Board of Trustees held a regular meeting on Monday, May 7, 2018 at the Orion Township Hall, 2525 Joslyn Road, Lake Orion, Michigan. Supervisor Barnett called

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES FEBRUARY 3, 2015 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017 The Board of Commissioners of the Jersey City Redevelopment Agency

More information

MINUTES. Kevin Denny, AICP, Planning/Develop. Director. Joshua Cheney, AICP, Planner III, present

MINUTES. Kevin Denny, AICP, Planning/Develop. Director. Joshua Cheney, AICP, Planner III, present PLANNING AND ZONING BOARD REGULAR MEETING/PUBLIC HEARING September 06, 2012, 6:00 P.M. Hardee County Board of County Commissioners Board Room 412 W. Orange Street, Courthouse Annex, Room 102, Wauchula,

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

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 Transit Committee Meeting

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

More information

STAFF PRESENT: Deputy City Manager Martin E. Glenn

STAFF PRESENT: Deputy City Manager Martin E. Glenn Page 1 of 6 The City Council of the City of convened in regular session at 7:00 PM on Tuesday,, in the Council Chambers at City Hall with the following members present: Mayor Mayor Pro Tem Ronald E. Jones

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

Total Number of Voters : 69,014 of 219,723 = 31.41% Precincts Reporting 142 of 142 = % 11/15/ :29 AM. Straight Party, Vote For 1

Total Number of Voters : 69,014 of 219,723 = 31.41% Precincts Reporting 142 of 142 = % 11/15/ :29 AM. Straight Party, Vote For 1 Number of : 69,4 of 9,73 = 3.4% Straight, Vote For General _StateAndCounty-November 6_Cumulative Official Nueces County Joint /7/6 Official Ballot November 7, 6 Page of /5/6 :9 AM Reporting 4 of 4 = Republican

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16TH DAY OF JANUARY 2018

MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16TH DAY OF JANUARY 2018 MINUTES OF THE REGULAR MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 16TH DAY OF JANUARY 2018 The Board of Commissioners of the Jersey City Redevelopment Agency

More information

2016 General Election Post-Election Audit

2016 General Election Post-Election Audit DRE DRE Judge Anthony J. Navarro Of the Colorado Court 294121 AccuVote-TSX Of AccuVote-TSX 294121 Judge Anthony J. Navarro Of the Colorado Court Of Yes N/A N/A No N/A N/A DRE DRE AccuVote-TSX AccuVote-TSX

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES November 21, 2017 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA

More information

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012

COUNTY BOARD ORGANIZATIONAL PROCEEDINGS. December 3, 2012 COUNTY BOARD ORGANIZATIONAL PROCEEDINGS December 3, 2012 The County Board met in Special Session at the Legislative Center Wednesday, December 3, 2012. The Chair called the meeting to order and the Clerk

More information

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 )

****************************************************************************** Swearing In Ceremony NONE. Supervisor : Six Year Term (20 to 20 ) 0/0/ [ Re-Organizational Meeting] 0 0 0 0 FORKS TOWNSHIP BOARD OF SUPERVISORS Northampton County, Pennsylvania REORGANIZATION MEETING MONDAY, JANUARY 0, 0 :00 PM MEETING GENERALITIES The Annual Re-organization

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 YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M. CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING MINUTES OCTOBER 18, 2011 CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M. CALL TO ORDER

More information

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CITY OF HAZELWOOD REGULAR COUNCIL MEETING JANUARY 17, 2018 CALL TO ORDER A regular meeting of the Hazelwood City Council was called to order by Mayor Matthew G. Robinson at 7:35 p.m. on Wednesday, January

More information

Approved July 28, 2008

Approved July 28, 2008 Approved July 28, 2008 M I N U T E S of the Regular Meeting Monterey Regional Water Pollution Control Agency Board of Directors 1. CALL TO ORDER The Regular Meeting of the Board of Directors of the Monterey

More information

COMMISSION MEETING MINUTES DECEMBER 17, 2015

COMMISSION MEETING MINUTES DECEMBER 17, 2015 A MEETING OF THE BOARD OF COMMISSIONERS OF THE CITY OF JOHNSON CITY, TENNESSEE was held in the Commission Chambers of the Municipal and Safety Building, 601 East Main Street, Johnson City, Tennessee on

More information

Employee Organizations Fullerton Management Association Fullerton Municipal

Employee Organizations Fullerton Management Association Fullerton Municipal CITY OF FULLERTON CITY COUNCIL REDEVELOPMENT AGENCY CLOSED SESSION MINUTES MAY 20 2008 5 00 P M Council Chamber 303 West Commonwealth Avenue Fullerton California 5 02 p m CALL TO ORDER Mayor Quirk called

More information

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012:

MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: .,- MINUTES OF REGULAR MEETING OF THE BOARD, OF DIRECTORS OF THE PALMDALE WATER DISTRICT, JUNE 13, 2012: A regular meeting of the Board of Directors of the Palmdale Water District was held Wednesday, June

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 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

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING May 3, 2016 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes show

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad

More information

MINUTES MALIBU CITY COUNCIL ADJOURNED REGULAR MEETING MARCH 28, 2016 COUNCIL CHAMBERS 6:00P.M.

MINUTES MALIBU CITY COUNCIL ADJOURNED REGULAR MEETING MARCH 28, 2016 COUNCIL CHAMBERS 6:00P.M. MINUTES MALIBU CITY COUNCIL ADJOURNED REGULAR MEETING MARCH 28, 2016 COUNCIL CHAMBERS 6:00P.M. CALL TO ORDER ROLL CALL Mayor Rosenthal called the meeting to order at 6:08 p.m. The following persons were

More information

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

CANVASS OF ELECTION VOTES FOR COUNCIL POSITIONS OF THE CITY OF KLAMATH FALLS, OREGON HELD ON THE 2 nd DAY OF NOVEMBER, 2010

CANVASS OF ELECTION VOTES FOR COUNCIL POSITIONS OF THE CITY OF KLAMATH FALLS, OREGON HELD ON THE 2 nd DAY OF NOVEMBER, 2010 CANVASS OF ELECTION VOTES FOR COUNCIL POSITIONS OF THE CITY OF KLAMATH FALLS, OREGON HELD ON THE 2 nd DAY OF NOVEMBER, 2010 An election having been held on the 2nd day of November, 2010, for the purpose

More information

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

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda May 21, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

More information

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room

Joint Meeting of the Policy and Operations Board of Directors. May 3, :00 am to 1:00 pm. City of Marina Public Library, Community Meeting Room Joint Meeting of the Policy and Operations Board of Directors May 3, 2017-9:00 am to 1:00 pm City of Marina Public Library, Community Meeting Room 190 Seaside Avenue, Marina CA 93933 MINUTES 1. The meeting

More information

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION:

At this time, Deacon Tom Friel, Saint Jude s Church, gave the invocation. PLEDGE OF ALLEGIANCE AND A MOMENT OF SILENT REFLECTION: 2015 REORGANIZATION MEETING MINUTES FOR THE MAYOR AND COUNCIL MEETING, BOROUGH OF HOPATCONG, HELD AT THE MUNICIPAL BUILDING, 111 RIVER STYX ROAD HOPATCONG, NEW JERSEY JANUARY 7, 2015 AT 7:30 PM Mayor Petillo

More information

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M.

CITY OF YORBA LINDA. Land of Gracious Living CITY COUNCIL/REDEVELOPMENT AGENCY JOINT MEETING CONVENING AT 5:30 P.M. THIS MEETING IS BEING BROADCAST LIVE FOR AIRING ON CABLE CHANNEL 3, AT&T U-VERSE CHANNEL 99 AND THE CITY S WEBSITE. BY REMAINING IN THE ROOM, YOU ARE GIVING YOUR PERMISSION TO BE TELEVISED. The City Council

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

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON SOUTH CHARLESTON, WEST VIRGINIA NOVEMBER 21, 2013 PAGE 35 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON The council met in its chambers in City Hall on November 21, 2013 at 7:30 p.m., EST for the second

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 14, 2016 PROPOSED MINUTES Supervisor Price called the meeting to order at 7:03 p.m. and Douglas Hincker, a veteran and member of the Lions and Elks Clubs, led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: MEMBERS ABSENT:

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 August 22, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda September 18, 2012 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B.

More information

REP Total Number of Precincts 33 Precincts Reporting % Times Counted % Total Votes 4460 Ehrlich-Cox

REP Total Number of Precincts 33 Precincts Reporting % Times Counted % Total Votes 4460 Ehrlich-Cox State ofmaryland, St. Mary's County Page: 1 of8 Registered Voters 51800 - Cards Cast 13782 26.61 % Num. Report Precinct - Num. Reporting 100.00% GOVERNOR 1LT. GOVERNOR 100.0 % 4963120735 23.9 % Votes 4460

More information

Members Present: Council members Rod De Boer, Chad Oolman, Steve Roesner, Mick Snieder, and Earl Woudstra

Members Present: Council members Rod De Boer, Chad Oolman, Steve Roesner, Mick Snieder, and Earl Woudstra Council Meeting January 6, 2014 The City Council met in regular monthly session pursuant to adjournment at 4:30 o'clock P.M. on January 6, 2014. A quorum was declared by Mayor Deb De Haan. The meeting

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013 CITY OF FLORENCE MINUTES OF CITY COUNCIL The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President

More information

NORTH FORK WATER COMPANY Greenspot Road HIGHLAND, CA ANNUAL STOCKHOLDERS MEETING March 13, :30 am AGENDA

NORTH FORK WATER COMPANY Greenspot Road HIGHLAND, CA ANNUAL STOCKHOLDERS MEETING March 13, :30 am AGENDA NORTH FORK WATER COMPANY 31111 Greenspot Road HIGHLAND, CA 92346 ANNUAL STOCKHOLDERS MEETING March 13, 2015 10:30 am AGENDA CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OF BOARD MEMBERS 1. Approval of

More information

Present Jack Stevens Marty Leonard James Hill (arrived at 9:1 1 Jim Lane. Absent Leah King

Present Jack Stevens Marty Leonard James Hill (arrived at 9:1 1 Jim Lane. Absent Leah King MINUTES OF A MEETING OF THE BOARD OF DIRECTORS OF TARRANT REGIONAL WATER DISTRICT HELD ON THE 1gth DAY OF JUNE 2018 AT 9:00 A.M. The call of the roll disclosed the presence of the Directors as follows:

More information

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter. Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor

More information

A Regular Work Session of the Chesapeake City Council was held August 14, 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 August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council

More information

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS January 7, 2013

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS January 7, 2013 CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS The city council met in regular session Monday, in the council chambers at city hall. Mayor Fader called the meeting to order at 7:00 P.M. with the Pledge of

More information

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

COUNCIL AGENDA COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor COUNCIL AGENDA March 26, 2018-7:00 p.m. COUNCIL SEATING ARRANGEMENT J. Bruce Woody City Manager Bill Falkner Mayor Paula Heyde City Clerk MANAGER S STAFF* COUNCILMEMBERS COUNCILMEMBERS Barbara LaBass (5th

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa.

Luzerne County Council October 25, :01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa. Luzerne County Council October 25, 2016 6:01 PM Luzerne County Court House Council Meeting Room 200 N. River Street Wilkes-Barre, Pa. 18711 Minutes Voting Session Call to Order The Luzerne County Council

More information

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018

WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN. Tuesday, February 20, 2018 1. Call to order. WISCONSIN RAPIDS COMMON COUNCIL MEETING MINUTES CITY HALL COUNCIL CHAMBERS WISCONSIN RAPIDS, WISCONSIN Tuesday, February 20, 2018 The meeting was called to order by Mayor Zachary J. Vruwink

More information

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

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

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

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members

More information

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

COUNCIL. May 29, 2012 at 7:00 o clock P.M. COUNCIL May 29, 2012 at 7:00 o clock P.M. Village council met in regular session on the above date and time in the council chambers of the Municipal Building with Mayor Frank Leghart presiding over the

More information

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M. Members present: Jacqueline K. King, Joseph E. Hand, Jr., Mark J. Bloomfield,

More information

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA On September 1, 2016 at 5:30 p.m., a Budget Hearing, Levy Hearing, and regular meeting of the Chairman and Board of Trustees

More information

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017 Call to Order The meeting was called to order by Supervisor Heinlein at 6:00 pm with the Pledge of Allegiance to the

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

MINUTES Regional Planning and Highways Committee Meeting

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

More information

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

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

More information

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin

Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin LCRA Wholesale Energy Services Corporation Board Agenda Wednesday, May 10, 2017 LCRA Board Room Austin Consent Items 1. Minutes of Prior Meeting... 2 Action / Discussion Items 2. Fiscal Year 2018 LCRA

More information

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room) MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, 2014 5:00 P.M. Government Center (Large Conference Room) The Pre-Commission meeting of the Macon-Bibb County Commission was held

More information

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm

Minutes. Township of Marple Board of Commissioners Reorganization January 2, :00 pm Minutes Township of Marple Board of Commissioners Reorganization January 2, 2018 7:00 pm Commissioner Rufo called the Reorganization Meeting to order at 7:00 pm on Tuesday, January 2, 2018 at the Township

More information

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS CARPINTERIA VALLEY WATER DISTRICT June 4, 2014 Vice President Orozco called the regular Meeting of the Carpinteria Valley Water District Board of

More information

1. The Regular Meeting of the Howell City Council was called to order by Mayor Phillip Campbell at 7:00 p.m.

1. The Regular Meeting of the Howell City Council was called to order by Mayor Phillip Campbell at 7:00 p.m. Regular Meeting of the Howell City Council Monday May 20, 2013 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The Regular Meeting of the Howell City

More information

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018 MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND 21901 November 28, 2018 The Town Meeting was called to order by Mayor Robert F. McKnight a 7:00 P.M. Present were Commissioners

More information

Urbandale City Council Minutes January 29, 2019

Urbandale City Council Minutes January 29, 2019 Urbandale City Council Minutes January 29, 2019 The Urbandale City Council met in regular session on Tuesday, January 29, 2019, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING

SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING SUBURBAN MOBILITY AUTHORITY FOR REGIONAL TRANSPORTATION BOARD OF DIRECTORS MEETING APPROVED MINUTES January 28, 2016 A regular meeting of the Board of Directors of the Suburban Mobility Authority for Regional

More information

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018

Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting July 16, 2018 Marina Coast Water District Regular Board Meeting/Groundwater Sustainability Agency Board Meeting Draft Minutes 1. Call to Order: President Moore called the meeting to order at 6:30 p.m. on at the Marina

More information

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website: Mayor Thorn Bogue Vice Mayor Ted Hickman Council Member Steven Bird Council Member Devon Minnema Council Member Scott Pederson City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

N El Dorado County Emergency Services Authority

N El Dorado County Emergency Services Authority N El Dorado County Emergency Services Authority JPA Combined Board of Directors and Finance Meeting Minutes Wednesday, December 6, 2017, 9:00 a.m. Diamond Springs Fire, 501 Main Street, Diamond Springs,

More information

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING NOVEMBER 8, 2018 1. Meeting called to Order 2. Pledge of Allegiance 3. Roll Call - Bernhardt, Galvin, Stubbs, Theodora, Villapiano 4. Let the minutes

More information