COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA August 02, 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 August 02, 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 - Scheduled and Regular - Departmental Items 10:30 - Recess 10:45 - Scheduled and Regular Departmental Items Visit our website for agenda revisions/updates 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. Boardmembers 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, click on the icon next to an item. Web comments are limited to 1000 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. Accept and file the Treasurer s Investment Transaction Report for the month of June 2016, as recommended by the Auditor-Controller-Treasurer-Tax Collector 8. Instruct the Auditor-Controller to transfer the warrants listed on ATTACHMENT A in the amount of $4, to the General Fund, as recommended by the Auditor-Controller-Treasurer-Tax Collector 9. Grant the application to file a late claim on behalf of Rhonda J. Waldron-Hood, Claim No , and refer to County Counsel 10. Deny the application to file a late claim on behalf of David Turner, Claim No B, and refer to County Counsel 11. Reject the claim of Kyle Fox, Claim No , and refer to County Counsel 12. Adopt ordinance adding Chapter to the County Code requiring the licensing of Medical Cannabis Dispensaries (approved "in concept" June 28, Item No. 84), as recommended by the County Administrative Officer 13. Accept the Statement of Vote for the June 7, 2016 Presidential Primary Election, as certified by the County Clerk 14. Ratify authorization for the District Attorney's Office to submit an application to the California Governor s Office of Emergency Services in the amount of $285,844 for the Victim/Witness Assistance 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 2

3 15. Adopt resolution ratifying authorization for the District Attorney to submit an application to the California Department of Insurance in the amount of $103,894 for the Automobile Insurance Fraud Program and to execute the grant award agreement, including any extensions or amendments that may be required, as recommended by the District Attorney 16. Approve and ratify the emergency replacement of the under floor sanitary sewer piping at 1020 Emeline and authorize the Auditor-Controller-Treasurer-Tax Collector to process the payment to Geo. H. Wilson, Inc. as recommended by the General Services Director 17. Approve revenue agreements with the Santa Cruz City School District in the amount of $63,574.87, Pajaro Valley Unified School District in the amount of $121, and San Lorenzo Valley Unified School District in the amount of $23,979.44, and authorize the Sheriff-Coroner to sign the agreements, as recommended by the Sheriff-Coroner 18. Approve FY Memorandum of Understanding (MOU) between the Santa Cruz County Superior Court and the Santa Cruz County Sheriff s Office for Court Security Services, and authorize the Chairperson and Sheriff-Coroner to sign the MOU, as recommended by the Sheriff-Coroner 19. Approve reappointment of Eric Herrick to the assessment appeals Board, as an at-large representative, in accordance with County Code Section , for a term to expire September 2, 2019, as recommended by Chair McPherson 20. Approve appointment of Christine Jones to the Emergency Medical Care Commission, as the representative of American Medical Response, for a term to expire April 1, 2019, as recommended by Chair McPherson Health and Social Services 21. Adopt resolution accepting two grant awards from the California Health Facilities Financing Authority (CHFFA) for expansion of crisis services and for peer respite care services, and authorize the Health Services Agency Director to sign the grant contracts and related documents; ratify the Health Services Agency s grant application to CHFFA for a Peer Respite Care Grant; and authorize the County s Department of Public Works Real Property Section to negotiate acquisition terms for a suitable facility to house the Peer Respite Care Program, following any necessary environmental clearance, and execute purchase agreements, related documents, and a Certificate of Acceptance, as necessary, to acquire the property, as recommended by the Director of Health Services 3

4 22. Approve expenditure agreements with Telecare Corporation, for a five-year term beginning FY , in the amount of $6,876,979 for operation of the Behavioral Health Center Psychiatric Health Facility, and in the amount of $3,875,692 for operation of the Behavioral Health Center Crisis Stabilization Program, and authorize the Health Services Agency Director to sign, as recommended by the Director of Health Services 23. Authorize the County Administrative Officer to renew the ambulance operator's license of American Medical Response West for fiscal year , as recommended by the Director of Health Services 24. Approve FY Family & Children's Services agreements: with Encompass Community Services in an amount not to exceed $906,665 for services to current and former foster and probation youth; with Parents Center in an amount not to exceed $342,362 for services to children whose parents are recovering from substance use; and with Parents Center in an amount not to exceed $730,176, for services to children and their parents in the child welfare system, as recommended by the Director of Human Services 25. Approve Medi-Cal Privacy and Security Agreement with California Department of Health Care Services, as recommended by the Director of Human Services Land Use and Public Projects 26. Approve $75,000 independent contractor agreement with Coastal Watershed Council for the Green Schools Program on environmental education through FY 2020/21; and take related actions, as recommended by the Director of Public Works 27. Approve Program Supplement F092 for $248,238 in revenue for the Felton Covered Bridge Roof Restoration Project; adopt the associated resolution and take related actions, as recommended by the Director of Public Works 28. Approve Contract Change Order No. 2 for $20,848 for the Felton Covered Bridge Roof Restoration Project, and take related actions, as recommended by the Director of Public Works 29. Authorize award of contract to Graniterock Company in the amount of $4,708,207 for the Twin Lakes Beachfront Project, approve waiver of minor bid irregularities, adopt resolutions to secure project funding, and take related actions, as recommended by the Director of Public Works 30. Authorize payment of $128, to Monterey Regional Waste Management District for refuse disposal services for fiscal year , and approve related transfers, as recommended by the Director of Public Works 4

5 31. Approve independent contractor agreement with Salinas Valley Solid Waste Authority in the amount of $9, to provide mattress recycling services, and take related actions, as recommended by the Director of Public Works 32. Award contract to KBM Workspace in the amount of $84, for new office cubicles, furniture, and security system in the Department of Public Works, and take related actions, as recommended by the Director of Public Works 33. Approve Contract Change Order No. 6 for an increase of $48, for the Old County Road Bridge Replacement Project, as recommended by the Director of Public Works 34. Approve road closures for the 2016 Surfer s Path Hang Ten / Hang Five on Sunday, October 23, 2016, and take related action, as recommended by the Director of Public Works 35. Approve the permit for the October 1, 2016, Mermaid Triathlon, and direct Public Works to issue the event permit, as recommended by the Director of Public Works 36. Adopt resolution authorizing Highway Safety Improvement Program grant application in the amount of $283,000 to replace guardrails on La Madrona Drive and El Rancho Drive, as recommended by the Director of Public Works 37. AS THE BOARD OF DIRECTORS OF THE DAVENPORT COUNTY SANITATION DISTRICT, adopt resolutions authorizing a grant application to perform a feasibility study for the Davenport Water Diversion Facility Upgrade, and take related actions, as recommended by the District Engineer 38. Approve permit for the 2016 California Coast Classic Bike event scheduled for September 24 and 25, 2016, and take related action, as recommended by the Director of Public Works 5

6 CLOSED SESSION AGENDA EXECUTIVE SESSION 39. 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: A. CONFERENCE WITH LEGAL COUNSEL - EXISTING LITIGATION L.S. and W.S. v. County of Santa Cruz, et al., U.S. Dist. Court, Northern District, Case No. 5:15-cv EJD. B. CONFERENCE WITH LABOR NEGOTIATOR Agency Negotiator: Director of Personnel Employee Organization: DA Inspectors Report of County Counsel - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session 6

7 REGULAR AGENDA 40. Continued public hearing to consider certification of vote results for CSA 9F, Soquel Village Parking District (continued from June 28, Item No. 85), as outlined in the memo of the Director of Public Works, dated July 22, 2016 a. Certification of Votes Soquel Parking Regarding public hearing items: If any person challenges an action taken on the foregoing matter(s) in court, they may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the Board of Supervisors at or prior to the public hearing. The time limit for seeking judicial review of any decision approving or denying an application for a permit, license or other entitlement, or revoking a permit, license or other entitlement is governed by Code of Civil Procedure Section and is no later than the 90th day following the date on which the decision is made (unless a shorter time limit is specified for the type of action by State or Federal law, in which case the shorter time limit shall apply). 41. Public Hearing to consider proposed ordinance amending Santa Cruz County Code Chapter relating to overtime parking in electric vehicle charging spaces, as recommended by the General Services Director a. Parking Ordinance Regarding public hearing items: If any person challenges an action taken on the foregoing matter(s) in court, they may be limited to raising only those issues raised at the public hearing described in this notice or in written correspondence delivered to the Board of Supervisors at or prior to the public hearing. The time limit for seeking judicial review of any decision approving or denying an application for a permit, license or other entitlement, or revoking a permit, license or other entitlement is governed by Code of Civil Procedure Section and is no later than the 90th day following the date on which the decision is made (unless a shorter time limit is specified for the type of action by State or Federal law, in which case the shorter time limit shall apply). 42. Consider resolution calling and providing for a Special Election to be held on Tuesday, November 8, 2016, for the purpose of submitting to the Qualified Voters of the County of Santa Cruz a countywide measure of whether an ordinance amending the cannabis business tax should be adopted, and consolidating the Special County Election with the Presidential General Election to be held on November 8, 2016; advise the Auditor-Controller-Treasurer-Tax Collector and County Counsel of the requirements for independent analyses contained in the resolution, and direct the Clerk of the Board to take related actions, as recommended by the County Administrative Officer a. Resolution to Amend Chapter

8 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 Civil Service Commission Emergency Medical Care Commission Equal Employment Opportunity Commission Housing Advisory Commission Human Services Commission Juvenile Justice and Delinquency Prevention Commission Mental Health Advisory Board Mobile and Manufactured Home Commission Santa Cruz-Monterey-Merced Managed Medical Care Commission II. The Board of Supervisors has received applications from the following persons for appointment to County advisory bodies (to be filed): None received 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 Cowboy Bar & Grill, 5447 Highway 9, Felton (copies to Environmental Health, Planning, and Sanitation Engineering) b) Copy of application related to the alcoholic beverage license for Freedom Wine Works, 2321 Freedom Boulevard, Watsonville (copies to Environmental Health, Planning, and Sanitation Engineering) c) Copy of application related to the alcoholic beverage license for 7 Eleven, Inc, 1701 Capitola Road, Santa Cruz (copies to Environmental Health, Planning, and Sanitation Engineering) 8

9 d) Copy of application related to the alcoholic beverage license for Star of Siam, 3005 Porter Street, Soquel (copies to Environmental Health, Planning, and Sanitation Engineering) e) Copy of application related to the alcoholic beverage license for U.S. Meal, E. Cliff Drive, Santa Cruz (copies to Environmental Health, Planning, and Sanitation Engineering) f) Agendas of the July 21, 2016, special and regular meetings of the Capitola Planning Commission g) Agenda of the July 28, 2016, meeting of the Capitola City Council h) Agenda of the July 28, 2016, meeting of the Board of Directors of Santa Cruz Regional i) Copy of a Notice of Determination of the University of California at Santa Cruz to the State Office of Planning and Research regarding the Coastal Science Campus Parking Lots Project j) Copies of correspondence of Charlie Peters relating to automobile emission controls k) Copy of notification letter of John J. Presleigh, Director of Public Works to utility companies operating in Santa Cruz County rights-of-way regarding the upcoming resurfacing work as part of the Freedom Boulevard Chip Seal Project l) Copy of petition submitted by Becky Steinbruner requesting that the Board allocate 35% of County Proposition 172 funds to County Fire for the Budget m) Copy of letter of Butch and Susan Huff conveying their concerns in opposition to the Cotoni-Coast Dairies National Monument proposal n) Copy of letter of Ellen Rinde conveying her opposition to the Cotoni-Coast Dairies National Monument proposal o) Copy of letter of David J. Gau, Executive Director, State Board of Equalization, to County Assessors regarding the annual meeting of the State Board of Equalization and County Assessors to be held October 11, 2016 p) Copy of Notice of Proposed 90-Day Extension of Emergency Action of the State Fish and Game Commission establishing emergency closures of recreational Dungeness crab and rock crab fisheries due to elevated levels of domoic acid 9

10 q) Proclamation issued by Supervisor Friend and Supervisor Caput honoring Silvia Prevedelli as the Santa Cruz County Farm Bureau 2016 Farmer of the Year r) Proclamation issued by Chair McPherson declaring August 2016 as Breastfeeding Awareness Month s) Letter of Sherrie Fonbuena, Associate Governmental Program Analyst, State Fish and Game Commission, conveying a copy of a notice of proposed regulatory action relative to commercial hagfish traps t) Letter of Caren Woodson, Associate Governmental Program Analyst, State Fish and Game Commission, conveying a copy of a notice of proposed regulatory action relating to Upland Game Bird Special Hunt Drawing and Application Fee u) Letter of Caren Woodson, Associate Governmental Program Analyst, State Fish and Game Commission, conveying a copy of a notice of proposed regulatory action relating to Nongame Animals General Provisions v) Letter of Lynn McKibbin, Chair, Seniors Commission, conveying the Commission s recommendations that the Transportation Improvement Plan maximize funding for services for seniors, veterans and residents with disabilities (acknowledged by Chair McPherson, copies to each Board member) w) Correspondence of Richard Reynolds conveying his concerns relative to the relation of gas/oil fracking sites and earthquakes x) Letter of Henry Martinez, Senior Vice President, Human Resources, CST California Stations, Inc., conveying an update on the permanent closing of the California Corner Store facilities y) Letter of David and Louise Schie conveying their concerns relating to the vacation rental ordinance 10

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 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

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

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

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

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

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

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

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

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

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

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

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

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

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

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

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

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

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

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

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

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

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

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 4, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

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

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 BOARD OF SUPERVISORS Regular Meeting TUESDAY,

More information

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017 BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 200 WEST 4TH STREET, MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 Agendas available: www.madera-county.com/supervisors

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 Pajaro County Sanitation District, Boronda County Sanitation District, Carmel Valley

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 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY 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

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR

SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS FISCAL YEAR SUMMARY OF KERN COUNTY FINAL BUDGET HEARINGS 2014-2015 FISCAL YEAR Tuesday, August 26, 2014 BOARD OF SUPERVISORS /s/ Leticia Perez, Chairman CLERK OF THE BOARD /s/ Kathleen Krause DEPARTMENT PAGE NO. Aging

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012 BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District (Vice-Chair) 2nd District 3rd District 4th District 5th District (Chair) Lew C. Bauman County

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

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

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

City of St. Augustine Beach

City of St. Augustine Beach St. Augustine Beach City Hall Fall 2015-16 City of St. Augustine Beach December Newsletter 2015 Vivamus Hello St. Augustine Beach! We are so excited Beach Blast Off is right around the corner. Here is

More information

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida

Pinellas County Board of County Commissioners 315 Court Street, 5 th Floor Assembly Room Clearwater, Florida Board of County Commissioners Karen Williams Seel, Chair Susan Latvala, Vice-Chair Charlie Justice Janet C. Long John Morroni Norm Roche Kenneth T. Welch Mark S. Woodard, County Administrator James Bennett,

More information

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e Cassia County Board of Commissioners MEETING MINUTES Cassia County Courthouse Commission Chambers 1459 Overland Ave Room 206 Burley ID 83318 9:00 AM The Cassia County Board of Commissioners met today at

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, 2007-9:00 A.M. County Commission Chamber County Administration Building 1840 25 th Street. Vero

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

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

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 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

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

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

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

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m.

GENESEE COUNTY BOARD OF COMMISSIONERS. ITEMS FOR BOARD ACTION Monday, November 26, 9:00 a.m. GENESEE COUNTY BOARD OF COMMISSIONERS ITEMS FOR BOARD ACTION Monday, @ 9:00 a.m. 2018-22 I. CALL MEETING TO ORDER II. III. IV. ROLL CALL INVOCATION PLEDGE TO THE FLAG V. APPROVAL OF MINUTES October 22,

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

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

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

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

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

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

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING NOTICE IS HEREBY GIVEN that the San Lorenzo Valley Water District has called a regular meeting of the Facilities & Planning Committee to be held Tuesday,

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015 City Hall 100 Santa Rosa Avenue Santa Rosa, CA 95404 CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - 3:15 P.M. (MAYOR'S CONFERENCE ROOM, ROOM 10) PUBLIC COMMENTS: Except for public

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

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

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

The prayer and pledge of allegiance were led by Council Member Witcher.

The prayer and pledge of allegiance were led by Council Member Witcher. August 14, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas The regular meeting of the North Little Rock City Council scheduled for Monday,

More information

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City

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 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

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

Cassia County Board of Commissioners

Cassia County Board of Commissioners Cassia County Board of Commissioners Cassia County Courthouse Commission Chambers 1459 Overland Ave. Room 206 Burley, ID 83318 www.cassiacounty.org Board Members: Phone: (208) 878-7302 Dennis Crane, Chair

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 17, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 17, 2006 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY DARIO L. MARENCO Chairman Second District

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY 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

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 10:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL CALL 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29,

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

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

Agenda November 22, 2011

Agenda November 22, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Presentation for Purchase of Alternative Fuel Vehicle From WRCOG 2. Recognition of Jeffrey A. Riddle,

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HERBERT

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 RODNEY G. TANAKA, Mayor Pro

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 4, 2018 Rochelle Sibbio, President and CEO of Habitat for Humanity of Summit County, will present a letter of support

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair VIRGINIA BASS Fourth District Vice Chair RYAN SUNDBERG Fifth District JIMMY SMITH First District CLIF CLENDENEN Second District MARK LOVELACE Third District BOARD

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 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS November 30, 2017 5:30 pm Closed Session 7:30 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus

More information

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 CAUCUS: COUNCIL MEETING: 4:30 PM COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA June 1, 2015 175th Anniversary of Summit County - Community Recognition of Tallmadge, Lakemore, Hudson, Akron & Stow. Minutes

More information

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4) Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

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

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Please turn off cell phones and pagers, as a courtesy to those in attendance. Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

WEDNESDAY, MAY 3, 2017

WEDNESDAY, MAY 3, 2017 AGENDAS FIRE PROTECTION DISTRICT BOARD HOUSING SUCCESSOR AGENCY SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY - CITY COUNCIL WEDNESDAY, MAY 3, 2017 REGULAR MEETINGS: 1 st and 3 rd Wednesdays - 7:00 P.M.

More information

EL CERRITO CITY COUNCIL

EL CERRITO CITY COUNCIL Agenda Item No. 5(A)(1) EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, December 18, 2012 6:30 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, December 18, 2012

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

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

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 31, P a g e

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 31, P a g e Cassia County Board of Commissioners MEETING MINUTES Cassia County Courthouse Commission Chambers 1459 Overland Ave Room 206 Burley ID 83318 8:00 AM The Cassia County Board of Commissioners met today with

More information