COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016
|
|
- Corey Benson
- 5 years ago
- Views:
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 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 CONSENT AGENDA General Government 6. Accept claims as approved by the Auditor-Controller-Treasurer-Tax Collector 7. 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 8. Reject the claim of Samuel Burton, Claim No , and refer to County Counsel 9. Reject the claim of Bernardo Bayley, Claim No , and refer to County Counsel 10. Approve transfer of funds from stale dated warrants in the amount of $27, to the General Fund, as recommended by the Auditor-Controller-Treasurer-Tax Collector 11. Declare certain used County vehicles to be surplus and direct the General Services Director to arrange for their disposition, as recommended by the Director of General Services 12. Accept the Notice of Completion for the Quail Hollow Brook Restoration and Stabilization Project in Felton; approve the final cost of $241, and authorize the Clerk of the Board to take related action, as recommended by the Directors of General Services and Parks 13. Adopt resolution determining the disability retirement status of a safety member, as recommended by the Personnel Director 14. Approve selection of Resource Development Associates (RDA) to provide AB109 Data Collection and Evaluation Services, approve contract with RDA in the amount of $31,863 for Phase 1 and Phase 2 evaluation activities, and take related actions, as recommended by the Chief Probation Officer 15. Approve transfer of appropriations in the amount of $27,000 from Probation Administration to Care of Court Wards for additional juvenile court ward placements in FY , as recommended by the Chief Probation Officer 16. Award contract to Geo. H. Wilson, Inc. in the amount of $304,480 for the Main Jail Inmate Shower Renovation Project; approve the transfers of funds; adopt resolutions accepting and appropriating unanticipated revenue, and take related actions, as recommended by the Director of General Services 2
3 17. Authorize the Sheriff s Office to submit a joint application with the Watsonville Police Department to the Board of State and Community Corrections for Strengthening Law Enforcement and Community Relations grant funding in the amount of $850,000, as recommended by the Sheriff-Coroner 18. Approve appointment of Carey Pico to the Fire Department Advisory Commission, as recommended by Supervisor Friend 19. Approve reappointment of Hugh Joseph McCormick to the Mental Health Advisory Board, as recommended by Supervisor Coonerty 20. Approve reappointment of Jodie Wells to the Mental Health Advisory Board, as recommended by Supervisor Caput Health and Social Services 21. Accept and file the annual report on ambulance diversions and hospital restricted status for 2015, and direct the Health Services Agency to return with the next annual report in March 2017, as recommended by the Director of Health Services Land Use and Public Projects 22. Defer report on findings and framework for a Parks Open Space District, as recommended by the Director of Parks, Open Space & Cultural Services 23. Accept and file report on electronic building plan review and take related actions, as recommended by the Directors of Planning, Information Services, Health Services and Public Works 24. Approve contract with Miller Maxfield for community outreach and communication consulting services to determine the feasibility of Community Choice Energy, as recommended by the Planning Director and the Director of General Services 25. AS THE BOARD OF DIRECTORS FOR THE DAVENPORT COUNTY SANITATION DISTRICT, authorize payment of $4, to the City of Santa Cruz for prior fiscal year s invoices for effluent sample testing, as recommended by the District Engineer 26. Approve independent contractor agreement with SCS Field Services for landfill gas well installation and collection system maintenance at the Buena Vista Landfill, and authorize the Director of Public Works to sign the agreement on behalf of the County, as recommended by the Director of Public Works 27. Approve request for proposals for landfill gas system monitoring, maintenance and regulatory compliance engineering and consulting services, and approve related actions, as recommended by the Director of Public Works 3
4 28. Approve Program Supplement to County-State Agreement; adopt resolution authorizing the Public Works Director to sign the Program Supplement Agreement for funding of the Nelson Road Storm Damage Repair Project; and direct Clerk of the Board to return a certified copy of the resolution to the Department of Public Works, as recommended by the Director of Public Works 29. Adopt resolution to place two road bumps on Aptos School Road, as recommended by the Director of Public Works 30. Approve plans, specifications and engineer s estimate of $485,000; authorize calling for bids for the El Rancho Drive Storm Damage Repair Project; set bid opening for 2:15 p.m. on April 21, 2016; direct the Clerk of the Board to advertise Notice to Contractors for a ten-day period beginning March 27, 2016; and direct Public Works to return to the Board on May 10, 2016 with a recommendation for award of contract, as recommended by the Director of Public Works 31. Adopt resolutions confirming previously approved Consumer Price Index increases in benefit assessment rates for County Service Area Nos. 2, Place de Mer; 5, Sand Dollar; 7, Boulder Creek; 10, Rolling Woods; and 20, Trestle Beach; adopt resolution setting April 19, 2016 at 9:00 a.m. or thereafter as date and time for a public hearing on the proposed benefit assessment/service charge reports, direct the Clerk of the Board to publish notice of public hearing once a week for two weeks prior to the hearing, as recommended by the Director of Public Works 32. Adopt resolutions confirming previously approved Consumer Price Index increases in benefit assessment rates for County Service Area Nos. 15, Huckleberry Woods; 26, Hidden Valley; 41, Loma Prieta; 43, Bonita Encino; 47, Braemoor Drive; 51, Hopkins Gulch; 52, Upper Pleasant Valley; 57D Graham Hill (Wood Cove); and confirming the reduced rate for No. 34; Larsen Road, adopt resolution setting May 10, 2016, at 9:00 a.m. or thereafter, as the date and time for a public hearing on the proposed benefit assessment/service charge reports for various County Service Areas and direct the Clerk of the Board to publish notice of public hearing once a week for two weeks prior to the hearing in a newspaper of general circulation, as recommended by the Director of Public Works 4
5 CLOSED SESSION AGENDA EXECUTIVE SESSION 33. 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 Labor Negotiator Employee Organization: All Bargaining Units Report of County Counsel - will be given at the conclusion of the closed session on any reportable action(s) taken in the closed session 5
6 REGULAR AGENDA SCHEDULED REGULAR AND DEPARTMENTAL ITEMS - 9:00 AM OR THEREAFTER 34. Presentation of awards to the Santa Cruz County Fire Department Firefighters of the Year, as recommended in the memo of Chair McPherson, dated March 10, Consider resolution affirming the continuance of the subordination of amounts payable to the County in relation to the 2016 Tax Allocation Refunding Bonds of the Santa Cruz County Redevelopment Successor Agency, as recommended in the memo of the County Administrative Officer, dated March 7, 2016 a. Proposed resolution 36. AS THE BOARD OF SUPERVISORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT SUCCESSOR AGENCY, consider resolution approving the issuance of the Santa Cruz County Redevelopment Successor Agency's 2016 Tax Allocation Refunding Bonds and take related actions, as recommended in the memo of the County Administrative Officer, dated March 7, 2016 a. Proposed resolution b. Debt Service Savings Analysis c. Indenture of Trust d. Escrow Deposit and Trust Agreement e. Bond Purchase Agreement f. Preliminary Official Statement 6
7 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): Human Services Commission Mobile and Manufactured Home 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): Matthew Davis, Mental Health Advisory Board Jennifer Wells Kaupp, Mental Health Advisory Board Carey Pico, Fire Department Advisory Commission 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 Kissed by An Angel Wines, 1125 El Solyo Heights Drive, Felton (copies to Environmental Health, Planning, and Sanitation Engineering) b) Agenda of the March 17, 2016, special meeting of the Capitola Planning Commission c) Copy of Notice of Intent to Adopt a Mitigated Negative Declaration of the City of Santa Cruz to construct a single-family residence at 735 Meder Street, Santa Cruz - Kissing Corbach Residence d) Copy of letter of Marc Riehl to Santa Cruz County Cannabis Cultivation Choices Committee, conveying his concerns relative to commercial cannabis cultivation 7
8 e) Proclamation issued by Chair McPherson declaring April 4-10, 2016, as Public Health Week f) Proclamation issued by Supervisor Coonerty and Supervisor Friend honoring Congressman Sam Farr g) Proclamation issued by Supervisor Friend honoring Conor Carey h) Proclamation issued by Supervisor Leopold in honor of the Boys & Girls Club Live Oak Clubhouse Grand Opening i) Proclamation issued by Supervisor Friend and Supervisor Caput honoring the Community Foundation of Santa Cruz County as the Recipient of the Santa Cruz County Farm Bureau 2016 Al Smith Friend of Agriculture Award j) Letter of Jon D. Snellstrom, Associate Governmental Program Analyst, State Fish and Game Commission, conveying a copy of a notice of proposal for a 90-day extension of emergency action measures for fisheries at risk due to drought conditions 8
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 informationCOUNTY 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 information3. 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 informationCOUNTY 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 informationCOUNTY 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 informationCOUNTY 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 informationPROCEEDINGS 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 informationSANTA 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 informationPROCEEDINGS 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 informationAGENDA. 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 informationCITY 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 informationPROCEEDINGS 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 informationMEETING 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 informationSUMMARY 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 informationBELL 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 information5:00 P.M. CLOSED SESSION BEGINS AT 5:00 P.M. REGULAR MEETING IS SCHEDULED TO BEGIN AT 7:00 P.M.
REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA LOGISTICS
More informationMonterey 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 informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA
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 21, 2015 The City of Signal Hill appreciates your attendance.
More informationCITY 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 informationSUMMARY 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 informationAGENDA 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 informationAGENDA. Thursday, October 18, :00 a.m.
Santa Cruz County Regional Transportation Commission Transportation Policy Workshop AGENDA Thursday, October 18, 2018 9:00 a.m. NOTE LOCATION THIS MONTH County Board of Supervisors Chambers 701 Ocean Street,
More informationBell 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 informationMayor: 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? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013
? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your
More informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 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 March 26, 2019 The City of Signal Hill appreciates your attendance.
More informationBOARD 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 informationCITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018
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 25, 2018 The City of Signal Hill appreciates your attendance.
More informationSUMMARY 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 informationBUTTE COUNTY BOARD OF SUPERVISORS AGENDA
BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,
More informationPROCEEDINGS 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 informationMEETING AGENDA. March 4, 2009
MEETING AGENDA March 4, 2009 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 informationOSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony
More informationRegular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM
Regular City Council And Successor Agency And Housing Authority Meeting Agenda June 11, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA
More informationVISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD)
AGENDA VISTA CITY COUNCIL (CC) COMMUNITY DEVELOPMENT COMMISSION (CDC) SUCCESSOR AGENCY (SA) BUENA SANITATION DISTRICT (BSD) CONSOLIDATED MEETING CITY COUNCIL CHAMBERS, 200 CIVIC CENTER DRIVE, VISTA, CALIFORNIA
More informationWelcome to a meeting of the Fontana Public Financing Authority. A
Next. Res. PFA No. 2017-002 CITY OF FONTANA REGULAR PUBLIC FINANCING AUTHORITY MEETING August 8, 2017 Grover W. Taylor Council Chambers 8353 Sierra Avenue Fontana, CA 92335 7:00 PM Welcome to a meeting
More informationCITY OF HUNTINGTON PARK
CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz
More informationTITLE 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 informationJeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad
More informationINLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, :00 P.M. (Closed Session, immediately followed by Open Session)
INLAND VALLEY DEVELOPMENT AGENCY REGULAR MEETING AGENDA WEDNESDAY, NOVEMBER 14, 2018 3:00 P.M. (Closed Session, immediately followed by Open Session) MAIN AUDITORIUM Norton Regional Event Center, 1601
More informationAGENDA 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 informationDiane 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 informationCITY 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 informationTUESDAY, JUNE 19, East Carson Street Helen Kawagoe Council Chambers CITY OF CARSON HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL AGENDA
HOUSING AUTHORITY/ SUCCESSOR AGENCY/ CITY COUNCIL 701 East Carson Street Helen Kawagoe Council Chambers Jawane Hilton, Mayor Pro Tem Lula Davis-Holmes, Councilmember Donesia L. Gause, City Clerk Albert
More informationSUMMARY 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 informationWard 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA
REVISED: @ 9:43 a.m. FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks
More informationChad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda November 17, 2015 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Chad P. Wanke
More informationAGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013
AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting May 21, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING
More informationSUMMARY 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 informationAGENDA 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 informationSUMMARY 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 informationA G E N D A. July 8, 2008
A G E N D A NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education to "Conduct the District's Business in Public" Roderick H. MacMillian Board Meeting Room District Education Center
More informationWard 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson CITY COUNCIL CHAMBERS, 2200 SECOND STREET, FORT MYERS, FLORIDA
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Gaile H. Anthony
More informationMINUTES 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 informationAGENDA 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 informationTo 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 informationBUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, P.M.
AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING SEPTEMBER 27, 2016 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA
More informationCounty 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 informationTUESDAY, 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 informationCounty 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 informationIrvine Unified School District Irvine, California
Irvine, California Minutes of Call to Order The of the was called to order by President McInerney at 6:20 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll Call Members
More informationASHLAND 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 informationAppendix: A Brief History of DWP 49
Appendix: A Brief History of DWP 49 In December 1902, the voters of Los Angeles created a Water Department by amending the city charter. The amendment placed control of the department in the hands of an
More informationREGULAR 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 informationCITY OF ATWATER CITY COUNCIL
CITY OF ATWATER CITY COUNCIL Council Chambers 750 Bellevue Road Atwater, California Agenda May 14, 2018 5:00 PM CALL TO ORDER: ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn
More informationTRINITY 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 2015-02-03 Chairman Supervisor Judy Morris - District 2 Vice-Chairman Supervisor
More informationFORT MYERS CITY COUNCIL
FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Forrest Banks Ward 6 Thomas C.
More informationA Bill Regular Session, 2019 HOUSE BILL 1041
Stricken language would be deleted from and underlined language would be added to present law. 0 State of Arkansas nd General Assembly A Bill Regular Session, HOUSE BILL 0 By: Representative Ladyman For
More informationHOUSE 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 informationCounty 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 informationJeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member
Regular Meeting Agenda September 18, 2012 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B.
More informationMONTEREY 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 informationSUMMARY 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 informationPOSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER
REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS
More informationCITY OF OCEANSIDE AGENDA
CITY OF OCEANSIDE AGENDA OCEANSIDE CITY COUNCIL, HARBOR DISTRICT BOARD OF DIRECTORS (HDB), and COMMUNITY DEVELOPMENT COMMISSION (CDC) REGULAR BUSINESS April 19, 2006 CITY CLERK S SUMMARY MINUTES Mayor
More information? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California
? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING November 6, 2012 The City of Signal Hill appreciates
More informationANNOUNCEMENT REGARDING SPEAKER SLIPS
City of Calimesa Regular Meeting of the City Council AGENDA Amended to add Consent Item 12.5 Monday, 6:00 p.m. Norton Younglove Multipurpose Senior Center 908 Park Avenue, Calimesa, CA 92320 Joyce McIntire,
More informationCARMEN A. TRUTANICH City Attorney REPORT RE:
City Hal! East 200 N. Main Street Room 800 Los Angeles, CA 90012 (213) 978-8100 Tel (213) 978-8312 Fax CTrutanich@lacity. org www. lacity.org/atty CARMEN A. TRUTANICH City Attorney REPORT RE: REPORT NO.
More informationORAL COMMUNICATIONS: (maximum of five minutes per speaker)
AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference
More informationAndy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher
The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEED INGS - JUNE 23, 2015 PRESENT: ABSENT: Andy Vasquez, John Nicoletti, Mary Jane Griego, Roger Abe and Randy Fletcher None 9:30 A.M.
More informationNOTES. Agenda items not scheduled for a specific time may be considered at any time during the meeting at the discretion of the Commission.
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 May 19,
More informationSHASTA 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 informationCITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018
5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session
More informationMinutes Lakewood City Council Regular Meeting held November 14, 2006
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. PLEDGE
More informationTABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance
TABLE OF CONTENTS Code Instructions City Charter Title 1 Title 2 Title 3 Title 4 Title 5 Title 6 Title 7 Title 8 Title 9 Title 10 Title 11 Title 12 Title 13 Title 14 Title 15 Title 16 Title 17 General
More informationAGENDA DELANO CITY COUNCIL
AGENDA DELANO CITY COUNCIL REGULAR MEETING August 15, 2011 DELANO CITY HALL 5:30 P.M. CALL TO ORDER INVOCATION FLAG SALUTE ROLL CALL PRESENTATIONS AND AWARDS PUBLIC COMMENT: The public may address the
More informationPROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016
STATE OF ILLINOIS ) ) SS COUNTY OF KNOX ) PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS December 28, 2016 Proceedings of the Regular Meeting of the Knox County Board held at the Knox County Courthouse,
More information. WEDNESDAY, SEPTEMBER 16, 2015.
REVISED AGENDA 10500 Civic Center Drive Rancho Cucamonga, CA 91730-3801 AGENDAS City Office: (909) 477-2700 FIRE PROTECTION DISTRICT BOARD SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY CITY COUNCIL.. WEDNESDAY,.
More informationELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.
Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE
More informationCITY COUNCIL & REDEVELOPMENT AGENCY
CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons
More informationCounty 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 informationAGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES
AGREEMENT FOR SUPPLEMENTAL FUNDING FOR MENTAL HEALTH MOBILE CRISIS SERVICES THIS AGREEMENT (hereafter Agreement) is made by and between the County of Santa Barbara, a political subdivision of the State
More informationAMENDED 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 informationORDINANCE NO. 725 (AS AMENDED THROUGH 725
ORDINANCE NO. 725 (AS AMENDED THROUGH 725.14) AN ORDINANCE OF THE COUNTY OF RIVERSIDE ESTABLISHING PROCEDURES AND PENALTIES FOR VIOLATIONS OF RIVERSIDE COUNTY ORDINANCES AND PROVIDING FOR REASONABLE COSTS
More informationSolano 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 informationA G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING
A G E N D A ALISO VIEJO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 7, 2007 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS TechSpace, 65 Enterprise, First Floor Aliso
More informationAGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m.
AGENDA BOARD OF COUNTY COMMISSIONERS Commissioners Meeting Room, 161 South Townsend Avenue Tuesday, September 8, 2009, 9:00 a.m. A. WELCOME PLEDGE OF ALLEGIANCE ROLL CALL: David White, District 3 Gary
More informationFULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019
FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third
More informationQUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MAY 3, :00 A.M.
QUARRY COMMUNITY DEVELOPMENT DISTRICT COLLIER COUNTY SPECIAL BOARD MEETING MAY 3, 2018 10:00 A.M. Special District Services, Inc. 27499 Riverview Center Boulevard, #253 Bonita Springs, FL 33134 www.quarrycdd.org
More informationSUMMARY 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