COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA September 13, 2016

Size: px
Start display at page:

Download "COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA September 13, 2016"

Transcription

1 Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 - Roll Call 12:00 - Lunch - Consent Agenda - Oral Communications 1:30 - Scheduled and Regular - Scheduled and Regular - Departmental Items Departmental Items 10:30 - Recess 10:45 - Scheduled and Regular Departmental Items 1. ROLL CALL 2. MOMENT OF SILENCE AND PLEDGE OF ALLEGIANCE 3. CONSIDERATION OF LATE ADDITIONS TO THE AGENDA; ADDITIONS AND DELETIONS TO CONSENT AND REGULAR AGENDAS 4. ACTION ON THE CONSENT AGENDA 5. ORAL COMMUNICATIONS Any person may address the Board during its Oral Communications period. Presentations must not exceed three (3) minutes in length or the time limit established by the Chair, and individuals may speak only once during Oral Communications. All Oral Communications must be directed to an item not listed on today's Consent or Regular Agenda, and must be within the jurisdiction of the Board. Board members will not take actions or respond immediately to any Oral Communications presented, but may choose to follow up at a later time, either individually, or on a subsequent Board of Supervisor's Agenda. Oral Communications will normally be received by the Board for a period not to exceed thirty (30) minutes. If, at the end of this period, additional persons wish to address the Board under Oral Communications, the Oral Communications period may be continued to the last item on the Regular Agenda. TRANSLATION SERVICES/SERVICIOS DE TRADUCCION Spanish language translation is available on an as needed basis. Please make advance arrangements with the Clerk of the Board, in Room 500, or by telephone at (831) Las sesiones de la Mesa Directiva de los Supervisores del Condado pueden ser traducidas del inglés al español y del español al inglés. Por favor haga arreglos anticipadamente con la Secretaria de la Mesa Directiva de los Supervisores en el cuarto número 500, o por teléfono al número (831) ACCOMMODATIONS FOR PERSONS WITH DISABILITIES The County of Santa Cruz does not discriminate on the basis of disability, and no person shall, by reason of a disability, be denied the benefits of its services, programs, or activities. The Board of Supervisors Chambers, located at 701 Ocean Street, Room 525, Santa Cruz, California, is an accessible facility. If you are a person with a disability and wish to attend the meeting and you require special assistance in order to participate, please contact the Clerk of the Board at (831) [TDD: call 711] at least 72 hours in advance of the meeting in order to make arrangements. Persons with disabilities may request a copy of the agenda in an alternative format. As a courtesy to those affected, please attend the meeting smoke and scent free.

2 NOTE: Agenda documents may be reviewed at the office of the Clerk of the Board, Government Center, 701 Ocean St, 5 th Floor; and on the County s website, Board of Supervisors Meetings page: Board of Supervisors meetings are televised live by Community Television of Santa Cruz County: To comment on individual agenda items on our website, click the icon next to an item. Comments are limited to 4,000 characters each and must be received before 8:30 a.m. on meeting day to be included with the item materials General Government CONSENT AGENDA 6. Accept claims as approved by the Auditor-Controller-Treasurer-Tax Collector 7. APPROVAL OF MINUTES: Board of Supervisors - Regular Meeting - Aug 2, :00 AM Board of Supervisors - Continued Meeting- Jun 29, :00 AM Continued Meeting of Jan. 28, 2016; Items 90 and 91 Board of Supervisors - Regular Meeting - Jun 28, :00 AM Board of Supervisors - Budget Hearings - Jun 28, :30 PM Board of Supervisors - Budget Hearings - Jun 23, :00 AM Board of Supervisors - Budget Hearings - Jun 22, :00 AM Board of Supervisors - Budget Hearings - Jun 21, :00 AM Board of Supervisors - Budget Hearings - Jun 20, :00 AM Board of Supervisors - Regular Meeting - Jun 14, :00 AM Corrected Minutes 8. Approve the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waive a detailed reading of said ordinances, as recommended by County Counsel 9. Adopt ordinance amending various sections of Chapter of the Santa Cruz County Code relating to Vacation Rental permits, and Sections , , , and , Zoning District Use Charts to implement amendments to (approved in concept August 16, 2016) 10. Adopt ordinance amending Santa Cruz County Code Section (B) relating to unclaimed property disposition procedures (approved in concept August 16, Item no. 54) 11. Reject the claim of Rhonda J. Waldron-Hood, Claim No , and refer to County Counsel 2

3 12. Adopt resolution providing authorization for the Treasurer-Tax Collector to execute an agreement with the Franchise Tax Board to collect court ordered debts on behalf of the Santa Cruz County Courts and approve the agreement through November 30, 2019, as recommended by the Treasurer-Tax Collector 13. Adopt resolution approving the sale of tax-defaulted property at public auction, as recommended by the Auditor-Controller-Treasurer-Tax Collector 14. Accept the Treasurer s Investment Transaction Report for the month of July, 2016, and place it on file with the Clerk of the Board of Supervisors, as recommended by the Auditor-Controller-Treasurer-Tax Collector 15. Accept and file 4th Quarter Review of the Statement of Assets in the County Treasury, as recommended by the Auditor-Controller-Treasurer-Tax Collector 16. Adopt resolution fixing and levying the tax rates, pursuant to the State Constitution, as recommended by the Auditor-Controller-Treasurer-Tax Collector 17. Approve amended Conflict of Interest Code for the Santa Cruz County Animal Services Authority, as recommended by the County Administrative Officer 18. Schedule a public hearing for Tuesday, September 27, 2016 to consider amendments to Santa Cruz County Code Chapter regarding community meetings and on-site noticing for commercial development projects in order to provide greater opportunity for public input, as recommended by the County Administrative Officer 19. Adopt resolution ordering the elections called by school districts and other special districts be consolidated with the November 8, 2016 Presidential General Election, as recommended by the County Clerk 20. Adopt resolutions to appoint unopposed candidates for various special districts and accept applications to fill a vacant position for the La Selva Beach Recreation District for the November 8, 2016 Election, as recommended by the County Clerk 21. Approve the Memorandum of Understanding for the Santa Cruz ~ San Benito Regional Department of Child Support Services, as recommended by the Director of Child Support Services 22. Accept and file report on the Real Estate Fraud Program, as recommended by the District Attorney 23. Ratify authorization for the District Attorney s Office to apply to the California Governor s Office of Emergency Services for grant funding in the amount of $348,668 for the County Victim Services Program, and for the District Attorney and Chair of the Board to sign a Certification of Assurance of Compliance, as recommended by the District Attorney 3

4 24. Adopt resolution declaring that the Mosquito Abatement and Vector Control Office Remodel Project can be performed more economically by County personnel or that a contract can be negotiated at a lower price per County Code Section and take other related actions as recommended by the General Services Director 25. Approve the Managed Print Services Agreement with Staples, and take related actions, as recommended by the Information Services Director and General Services Director 26. Adopt resolution designating officials authorized to execute applications and documents for the purposes of obtaining financial assistance, as recommended by the General Services Director 27. Adopt resolution authorizing the General Services Director to submit the Cal OES 2016 Emergency Management Performance Grant application on behalf of the County of Santa Cruz, as recommended by the General Services Director 28. Approve contract with eplus Technology, Inc. in the amount of $45,163 for Commvault backup and recovery software maintenance and support services, and authorize the Director of Information Services to sign the agreement, as recommended by the Director of Information Services 29. Adopt resolution amending Resolution relating to assignment differentials, as recommended by the Personnel Director 30. Adopt resolution approving the amended Conflict of Interest Code for the Santa Cruz County Probation Department, as recommended by the Chief Probation Officer 31. Approve contract amendment with the Volunteer Center of Santa Cruz in the amount of $40,000 with an expanded scope of work for Friends Outside Probation Support Services in FY , and authorize the Chief Probation Officer to sign the amendment, as recommended by the Chief Probation Officer 32. Approve Request for Proposal related to pricing for toxicology and other testing services, and direct General Services to advertise for bids and set the bid opening for 2:00 p.m. on October 14, 2016, as recommended by the Sheriff- Coroner 33. Accept the Sheriff s Office Federal Annual Financial Certification Report for equitable sharing funds ending June 30, 2016, and authorize the Sheriff-Coroner and County Administrative Officer to sign and submit the annual report, as recommended by the Sheriff-Coroner 34. Approve agreement with California Forensic Medical Group (CFMG) in the amount of $3,645,624 for medical and dental services at the County s Correctional Facilities, as recommended by the Sheriff-Coroner 4

5 35. Adopt resolution in support of the passage of Proposition 67, ratifying current legislation banning single-use plastic bags, on the November 8, 2016 General Election ballot, and direct the Chair to send a letter in support of Proposition 67, as recommended by Supervisors McPherson and Coonerty 36. Approve appointment of Mary Jo Walker to the Assessment Appeals Board (First Panel), as an at-large representative, for a term to expire September 5, 2019, with final appointment to be considered September 20, 2016, as recommended by Chair McPherson 37. Approve appointment of Rebecca Hernandez Rosser to the Latino Affairs Commission, as an at-large representative of the City of Santa Cruz, for a term to expire April 1, 2017, as recommended by Chair McPherson 38. Direct Planning, Public Works, Information Services and Environmental Health Department staff to initiate incorporation of karst protection zone standards into the County Code and General Plan updates, as recommended by Chair McPherson Health and Social Services 39. Approve an amended expenditure agreement with Abaris Group in the amount of $78,000, to add additional scope of work related to ambulance services, as recommended by the Director of Health Services 40. Approve the submission of a grant application for Treating Addiction in the Primary Care Safety Net, as recommended by the Director of Health Services 41. Accept and file report on ambulance diversion and hospital restricted status, and request the Health Services Agency return with an annual report in March 2017, as recommended by the Director of Health Services 42. Authorize the Health Services Agency (HSA) to submit a grant application for Delivery System Health Information Investment Supplemental Funding, offered by the Health Resources and Services Administration, as recommended by the Director of Health Services 43. Approve a 1.0 FTE Senior Social Worker as a Limited Term position from September 1, 2016 through September 1, 2018; authorize the Personnel Department to classify this position; and approve the attached resolution accepting and appropriating unanticipated revenue in the amount of $312,500 into the FY Human Services Department budget, as recommended by the Director of Human Services 5

6 Land Use and Public Projects 44. Reject the bid of Graniterock for the Aptos Village Improvements Phase 1, and direct Public Works to return on or before September 27, 2016, with a recommendation to re-bid the project, as recommended by the Director of Public Works 45. Authorize gross pay adjustment in the amount of $ for five extra help employees in the Parks Department, as recommended by the Director of Parks, Open Space and Cultural Services 46. Accept and file update on the CalHome Manufactured Home Replacement Program, and take related actions, as recommended by the Planning Director 47. Approve permit for the 2016 Muscular Dystrophy Association and Cal Fire C2U Fill-the-Boot Drive fundraiser scheduled for September 16, 2016 and take related actions, as recommended by the Director of Public Works 48. Adopt resolution extending $1,750 in temporary property acquisition payments for the Aptos Village Signal Project Phase I, as recommended by the Director of Public Works 49. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 6, approve resolution for grant application to Proposition 1 Storm Water Grant Program for installation of water quality elements at Rio Del Mar Flats, and take related actions, as recommended by the Director of Public Works 50. AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT - ZONE 6, approve of an Independent Contractor Agreement with Pacific Hydromet LLC for Meteorological Services and ALERT System Maintenance, as recommended by the District Engineer 51. Accept low bid of Earthworks Paving Contractors, Inc. in the amount of $398, for the 2016 County Service Area Resurfacing (CSA) project, authorize award of contract, and take related actions as recommended by the Director of Public Works 52. Approve permit for the 2017 Surfer's Path 10K/5K event scheduled for February 26, 2017, and take related actions, as recommended by the Director of Public Works 53. Accept the improvements and approve the final cost of $3,686, for the 2014 Pavement Management Project, and take related actions, as recommended by the Director of Public Works 6

7 54. Accept report on graffiti abatement contract, and defer contract approval to no later than September 20, 2016, as recommended by the Director of Public Works 55. Accept and file report on CSA 9F, Soquel Village Parking District and direct Public Works to continue to develop a proposed parking program, as recommended by the Director of Public Works 56. Accept and file report on completion of emergency repair work at 9083 Soquel Drive, and take related actions on contract with Conley General Engineering, Inc., as recommended by the Director of Public Works 57. Accept improvements and approve final cost of $549, for Redwood Lodge Road Storm Damage Repair project, and take related actions, as recommended by the Director of Public Works 58. Accept improvements and approve final cost of $532, for 17th Avenue/Felt Street Slurry Seal Project, and take related actions, as recommended by the Director of Public Works 59. Approve contract amendment of $1, with Peterson Tractor for fleet maintenance services at the Buena Vista Landfill, and take related actions, as recommended by the director of Public Works 60. Approve road closures and permit for the 2016 Soquel High School Homecoming Parade scheduled for September 30, 2016, and take related actions, as recommended by the Director of Public Works 61. Approve independent contractor agreement with Pacific Crest Engineering Inc., in the amount of $128,320 for stormwater pollution prevention and related services at the Twin Lakes Beachfront Improvement Project, and take related actions, as recommended by the Director of Public Works 62. Approve road closures and permit for the Aptos High School Homecoming Parade scheduled for October 5, 2016, and take related actions, as recommended by the Director of Public Works 63. Approve and authorize the Human Services Department Director to sign the Memorandum of Understanding between the Human Services Department and Consulate General of Mexico in San Jose, California, regarding consular function in dependency proceedings involving Mexican minors, as recommended by the Director of Human Services 7

8 CLOSED SESSION AGENDA EXECUTIVE SESSION 64. SCHEDULE A CLOSED PERSONNEL AND LITIGATION SESSION TO BE HELD AT THE CONCLUSION OF THE BOARD'S CONSENT OR REGULAR AGENDA, OR AT ANY OTHER TIME DURING THE COURSE OF THE MEETING ANNOUNCED BY THE CHAIRPERSON OF THE BOARD Conference with Legal Counsel - Existing Litigation Gordon Dillard v. County of Santa Cruz, Workers' Compensation Case Number ADJ Report of County Counsel - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session 8

9 REGULAR AGENDA SCHEDULED AND REGULAR DEPARTMENTAL ITEMS - 9:00 A.M. or thereafter 65. Consider report on the Cannabis Cultivation Registration process, as outlined in the memorandum of the County Administrative Officer 66. Consider ordinance amending Chapters 5.60 and 7.88 of the County Code, relating to Tobacco Retailing License and Smoking Pollution Control, as outlined in the memorandum of Supervisor Leopold 9

10 Written Correspondence Listing The Written Correspondence Listing is established to act as a report of materials received by the Board as a whole but may also include items requested for inclusion by individual Supervisors. Upon completion of any actions deemed necessary (i.e., acknowledgement, referral, etc.), these items are included in the Written Correspondence Listing under the appropriate heading. While these items are not part of the official record of meetings of the Board of Supervisors, they will be maintained by the Clerk of the Board for a period of two years, after which time they may be destroyed after the County s Historic Resources Commission has been provided an opportunity for review. I. The Board of Supervisors has received agendas and minutes from the following County advisory bodies (to be filed): Alcoholism and Drug Abuse Commission Commission on Disabilities Emergency Management Council Emergency Medical Care Commission Fish and Wildlife Advisory Commission Housing Advisory Commission Juvenile Justice and Delinquency Prevention Commission Mental Health Advisory Board Seniors Commission Water Advisory Commission Women's Commission II. The Board of Supervisors has received applications from the following persons for appointment to County advisory bodies (to be filed): Cheryl Keay, Mental Health Advisory Board Nanette Mickiewicz, Santa Cruz-Monterey-Merced Managed Medical Care Commission Mary Jo Walker, Assessment Appeals Board III. The Board of Supervisors has received the following items of correspondence which require no official action by the Board at this time: a) Copy of application related to the alcoholic beverage license for S Mart 1, 1180 Main Street, Watsonville (copies to Environmental Health, Planning, and Sanitation Engineering) b) Copy of application related to the alcoholic beverage license for The Trout Farm Inn, 7701 E. Zayante Road, Felton (copies to Environmental Health, Planning, and Sanitation Engineering) c) Copy of application related to the alcoholic beverage license for Little Owl Italian Kitchen, 8017 Soquel Drive, Aptos (copies to Environmental Health, Planning, and Sanitation Engineering) d) Copy of application related to the alcoholic beverage license for HOME, 3101 N. Main Street, Soquel (copies to Environmental Health, Planning, and Sanitation Engineering) e) Agendas of the September 1, 2016, special and the regular meetings of the Capitola Planning Commission 10

11 f) Agendas of the August 18, 2016, special meeting and the August 25, 2016, and September 8, 2016, regular meetings of the Capitola City Council g) Agenda of the August 30, 2016, meeting of the State Wildlife Conservation Board h) Copies of correspondence of Charlie Peters relating to automobile emission controls i) Copy of letter of John J. Presleigh, District Engineer, Santa Cruz County Sanitation District, to Ron Duncan, General Manager, Soquel Creek Water District, regarding wastewater from the Santa Cruz County Sanitation District j) Copy of letter of Steve Keithley, Field Representative, Facilities Standards and Operations Division, Board of State and Community Corrections, to Sheriff Jim Hart regarding the biennial inspections of the Santa Cruz County Main Jail, the Roundtree Facility, the Blaine Facility, and the court holding facilities conducted on September 29, 2015 k) Proclamation issued by Supervisor Coonerty honoring Arthur Shemitz l) Proclamation issued by Chairperson McPherson honoring Jacob s Heart Children s Cancer Support Services and declaring September as Childhood Cancer Awareness Month m) Copy of letter of D. Eselius to Supervisor Leopold relaying his concerns related to various local governmental processes (copy to each Supervisor) n) Letter of Ron Duncan, General Manager, Soquel Creek Water District, conveying notification regarding 1,2,3-Trichloropropane detection in Soquel Creek Water District s drinking water (copy to each Supervisor) o) Letter of Caroline Greene commending Lorena Vasquez of Veterans Services (copy to Human Services Department Director, copy to each Supervisor) p) Letter of Karma Hackney, Individual Assistance Officer, State Office of Emergency Services, conveying notification that Santa Cruz County has been declared a contiguous county by the U.S. Small Business Administration relating to economic impacts caused by the Cahalan Square Shopping Center fire that occurred June 14-15, 2016 (copy to County Administrative Office) q) Letter of Sheri Tiemann, Associate Governmental Program Analyst, State Fish and Game Commission, conveying Notice of Receipt of Petition to list Lassics lupine as an endangered species r) Letter of Sheri Tiemann, Associate Governmental Program Analyst, State Fish and Game Commission, conveying Notice of Final Consideration to list the Townsend s bigeared bat and the Northern spotted owl as threatened or endangered and to list the Livermore tarplant as an endangered species s) Letter of Chair McPherson to Becky Steinbruner acknowledging receipt of a petition requesting that the Board fully fund the County Fire Department by allocating 35% of the County Proposition 172 funds in Fiscal Year t) Letter of Nancy Howells conveying her concerns relative to the Aptos Village Plan 11

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016 Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 - Roll Call 12:00 - Lunch - Consent Agenda - Oral Communications - Scheduled and Regular - Departmental Items 10:30 - Recess

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA August 02, 2016

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA August 02, 2016 Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 - Roll Call 12:00 - Lunch - Consent Agenda - Oral Communications - Scheduled and Regular - Departmental Items 10:30 - Recess

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. April 16, 2019

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. April 16, 2019 COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA April 16, 2019 9:00 - Call to Order 10:30 - Recess - Public Comment

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA May 24, 2016

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA May 24, 2016 Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 - Roll Call 12:00 - Lunch - Consent Agenda - Oral Communications 1:30 - Scheduled and Regular - Scheduled and Regular Departmental

More information

3. Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas

3. Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 10:30 - Roll Call - Consent Agenda - Oral Communications - Scheduled and Regular Departmental Items - Recess 10:45 - Scheduled

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. January 15, 2019

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. January 15, 2019 COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA January 15, 2019 9:00 - Call to Order 10:15 - Recess - Public Comment

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS o ()O 1 VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES VOTING KEY: Ca = Caput Co = Coonerty L = Leopold P = Pirie S = Stone First

More information

SANTA CRUZ CITY SCHOOLS DISTRICT REGULAR MEETING September 23, 2015, 5:30 PM Room 312 of the District Office, 405 Old San Jose Road, Soquel, CA

SANTA CRUZ CITY SCHOOLS DISTRICT REGULAR MEETING September 23, 2015, 5:30 PM Room 312 of the District Office, 405 Old San Jose Road, Soquel, CA SANTA CRUZ CITY SCHOOLS DISTRICT REGULAR MEETING September 23, 2015, 5:30 PM Room 312 of the District Office, 405 Old San Jose Road, Soquel, CA AGENDA Item Description Agenda 1. Convene Open Session 5:30

More information

AGENDA. 2. Public Comments For presentations of matters not on the Agenda. 3 minutes for individuals; 15 minutes per subject.

AGENDA. 2. Public Comments For presentations of matters not on the Agenda. 3 minutes for individuals; 15 minutes per subject. SANTA CRUZ CITY SCHOOLS DISTRICT SPECIAL MEETING OF THE DISTRICT FINANCE AUTHORITY WEDNESDAY, DECEMBER 9, 2015 SANTA CRUZ COUNTY OFFICE OF EDUCATION BOARD ROOM 400 ENCINAL STREET, SANTA CRUZ, CA TIME:

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

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

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

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

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

More information

Fiscal Court & Magistrate Duties

Fiscal Court & Magistrate Duties Fiscal Court & Magistrate Duties Excerpts From: Legislative Research Commission Chapter 3 Duties of Elected County Officials For all Duties of Elected Officials Visit: http://www.lrc.ky.gov/lrcpubs/ib114.pdf

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Bell County, Texas. Proposed Budget

Bell County, Texas. Proposed Budget , Texas 2015 2016 Proposed Budget This budget will raise more total property taxes than last year s budget by $3,215,969 (4.75%), and of that amount $1,666,219 is tax revenue to be raised from new property

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

NOTICE OF SPECIAL MEETING OF THE GROVER BEACH CITY COUNCIL

NOTICE OF SPECIAL MEETING OF THE GROVER BEACH CITY COUNCIL NOTICE OF SPECIAL MEETING OF THE GROVER BEACH CITY COUNCIL A Special Meeting of the City Council of the City of Grover Beach is hereby called for Monday, July 23, 2018 at 6:00 p.m. at the City Hall, Council

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY Wednesday, June 6, 2018 10:00 a.m. Supervisors Chambers 701 Ocean Street, Room 525 Santa Cruz, California The June 6, 2018 Santa

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers October 3, 2017 San Clemente Civic Center 4:30 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business

More information

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017 BELL COUNTY Fiscal Year 2017-2018 Budget Cover Page August 11, 2017 This budget will raise more revenue from property taxes than last year s budget by an amount of $3,249,431, which is a 4.30 percent increase

More information

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

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

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS

ORDINANCE NO. ORDINANCE AMENDING SECTIONS and V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS ORDINANCE NO. ORDINANCE AMENDING SECTIONS 13.10.694 and 13.10.700-V OF THE SANTA CRUZ COUNTY CODE RELATING TO THE REGULATION OF VACATION RENTALS The Board of Supervisors of the County of Santa Cruz ordains

More information

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JANUARY 10, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California May 22, 2017 CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn

More information

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

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

More information

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999

PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 PLEASE NOTE THERE WILL BE NO MEETING OF THE BOARD OF SUPERVISORS ON JULY 6 AND 20, 1999 A COPY OF THE BOARD OF SUPERVISOR'S AGENDA PACKET IS AVAILABLE FOR REVIEW AT THE LAW LIBRARY, 710 HAMILTON STREET

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING April 6,

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM MAYOR Ignacio Velazquez COUNCIL MEMBERS Carol A. Lenoir, District 1 Rolan Resendiz, District 2 Honor Spencer, District 3 Marty Richman, District 4 CITY MANAGER William B. Avera CITY ATTORNEY Jason S. Epperson

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator DAVID WOOTEN County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA *This revised agenda varies from the City Council agenda for April 3, 2018 that was posted on March 27, 2018 in the following

More information

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

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

More information

2016 County Ballot Issues General Election November. Bay County

2016 County Ballot Issues General Election November. Bay County Bay County Bay County s One Half Cent Local Government Infrastructure Sales Surtax Shall the half-cent sales surtax be levied for ten years in Bay County to provide for the repair of local roads, reduce

More information

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D 7:00 1. CALL TO ORDER NOTICE OF REGULAR MEETING a. Pledge of Allegiance b. Roll Call December 20, 2011 7:00 p.m. AGENDA 7:05 2. ADMINISTER Oaths of Office to New and Re-elected Councilmembers 7:10 3. APPROVE

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

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

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

More information

Senate Bill No. 135 CHAPTER 249

Senate Bill No. 135 CHAPTER 249 Senate Bill No. 135 CHAPTER 249 An act to amend Section 56036 of, and to repeal and add Division 3 (commencing with Section 61000) of Title 6 of, the Government Code, and to amend and renumber Section

More information

Minutes Lakewood City Council Regular Meeting held June 14, 2016

Minutes Lakewood City Council Regular Meeting held June 14, 2016 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

DIVISION 3. COMMUNITY SERVICES DISTRICTS

DIVISION 3. COMMUNITY SERVICES DISTRICTS DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. GENERAL PROVISIONS CHAPTER 1. INTRODUCTORY PROVISIONS... 61000-61009 CHAPTER 2. FORMATION...61010-61014.5 PART 2. INTERNAL ORGANIZATION CHAPTER 1. INITIAL

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m. MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 15, 2010 7:00 p.m. A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 15, 2010. CALL TO ORDER

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

HOUSE ENROLLED ACT No. 1264

HOUSE ENROLLED ACT No. 1264 First Regular Session of the 119th General Assembly (2015) PRINTING CODE. Amendments: Whenever an existing statute (or a section of the Indiana Constitution) is being amended, the text of the existing

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 7, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

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

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

More information

City Council Agenda Item

City Council Agenda Item City Council Agenda Item City Council Meeting Date: June 19, 2018 TO: FROM: Honorable Mayor and Council Members Joseph W. Pannone, City Attorney jpannone@awattorneys.com SUBJECT: Adoption of Resolution

More information

MEETING AGENDA. May 1, 2013

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

More information

Minutes Lakewood City Council Regular Meeting held April 11, 2017

Minutes Lakewood City Council Regular Meeting held April 11, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:36 p.m. by Mayor Piazza in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Hernando County Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Regular Meeting ~ Agenda~ Tuesday, May 10, 2016 IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY Regular Meeting Tuesday, July 26, 2016 9:00 AM St. Lucie County Commission Chambers 2300 Virginia Avenue 3rd Floor of Roger Poitras Building Fort Pierce,

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers March 4, 2014 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San Clemente,

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS ACTION SUMMARY MINUTES. 2. Moment of Silence and Pledge of Allegiance

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS ACTION SUMMARY MINUTES. 2. Moment of Silence and Pledge of Allegiance PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000000~ VOLUME 2006, NUMBER 13 May 16,2006 ACTION SUMMARY MINUTES VOTING KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM Board of Supervisors Chair Louis R. Calcagno - District 2 Vice Chair Simón Salinas - District 3 Supervisor

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA KATHY MILLER Chair Second District CHUCK WINN Vice Chair Fourth

More information

MEETING AGENDA. September 12, 2007

MEETING AGENDA. September 12, 2007 MEETING AGENDA September 12, 2007 OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS Mayor HDB President CDC Chair Jim Wood Councilmembers

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII

CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION. By-Laws Created January 10, 2005 ARTICLE XIII CODE OF REGULATIONS FOR BOSTON RESERVE HOMEOWNERS ASSOCIATION By-Laws Created January 10, 2005 ARTICLES ARTICLE I ARTICLE II ARTICLE III ARTICLE IV ARTICLE V ARTICLE VI ARTICLE VII ARTICLE VIII ARTICLE

More information

Minutes Lakewood City Council Regular Meeting held December 9, 2014

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

More information

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

COLORADO REVISED STATUTES

COLORADO REVISED STATUTES C.R.S. 24-4.2-101 (2015) 24-4.2-101. Victims and witnesses assistance and law enforcement board - creation (1) There is hereby created in each judicial district a victims and witnesses assistance and law

More information

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being MEETING OF DECEMBER 19, 2017 On this the 19 day of December, 2017, at 9: 00 o' clock a.m., the Court met in Special Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell,

More information

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM

Regular City Council and Housing Authority Meeting Agenda February 26, :00 PM Regular City Council and Housing Authority Meeting Agenda February 26, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

REGULAR MEETING 6:00 P.M.

REGULAR MEETING 6:00 P.M. CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY MCFARLAND USA FOUNDATION BOARD REGULAR MEETING

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar 2100 CLARENDON BLVD., SUITE 320, ARLINGTON, VA 22201 703-228-3456 voters@arlingtonva.us Our Mission: To maintain an accurate

More information

CALIFORNIA GOVERNMENT CODE

CALIFORNIA GOVERNMENT CODE CALIFORNIA GOVERNMENT CODE DIVISION 3. COMMUNITY SERVICES DISTRICTS PART 1. INTRODUCTORY PROVISIONS CHAPTER 1. SHORT TITLE... 61000 CHAPTER 2. DEFINITIONS... 61010-61017 PART 2. FORMATION CHAPTER 1. INITIATION...61100-61107.1

More information

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY

AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY AMENDED AND RESTATED ARTICLES OF INCORPORATION OF THE OAKLAND COUNTY BUILDING AUTHORITY These Amended and Restated Articles of Incorporation are adopted and executed by the Incorporating Unit for the purpose

More information

THE MUNICIPAL CALENDAR

THE MUNICIPAL CALENDAR A-1 Supplement 2016 APPENDIX A THE MUNICIPAL CALENDAR January January 1 New Year s Day State holiday (SDCL 1-5-1) January 1 The municipal fiscal year begins. (SDCL 9-21-1; See Hdbk., sec. 12.065) January

More information

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison. MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, SEPTEMBER 6, 2011, AT 7:00 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Mayor Harrison called the meeting to order.

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019 The City of Signal Hill appreciates your attendance.

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

More information

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011.

*3. MINUTES OF CITY COUNCIL/COMMUNITY DEVELOPMENT AGENCY MEETINGS: Approval of the minutes of the Regular meeting of May 17, 2011. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County.

The official, corporate name of the School District shall be Reorganized R-IV School District of Buchanan County. ORGANIZATION, PHILOSOPHY AND GOALS Policy 0110 Legal Status District Name and Identification Codes The School District is organized under the authority of the State Legislature and exercises powers delegated

More information