BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County"

Transcription

1 MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, 2015 Board of Supervisors Ventura County County Government Center Hall of Administration Board of Supervisors Hearing room 800 South Victoria Avenue Ventura, California Members of the Board KATHY I. LONG, District 3 CHAIR Camarillo, Port Hueneme, Southeast Oxnard, East Oxnard Plain, Santa Paula, Fillmore, Piru, East Lockwood Valley, and Eastern Portion of Naval Base Ventura County Port Hueneme STEVE BENNETT, District 1 San Buenaventura, Montalvo, Saticoy, Ojai Valley, City of Ojai, Upper Ojai Valley, Riverpark, Northwest Oxnard, North Coast and West Lockwood Valley LINDA PARKS, District 2 VICE CHAIR Thousand Oaks, Newbury Park, Westlake Village, Oak Park, Bell Canyon, Hidden Valley, Lake Sherwood, Somis, Las Posas Valley, California State University Channels, Portions of the Oxnard Plain, Santa Rosa Valley, Naval Base Ventura County Point Mugu, California Air National Guard, and South Coast PETER C. FOY, District 4 Simi Valley, Moorpark, Santa Susana Knolls, Box Canyon, Chatsworth Peak, Home Acres, Sinaloa Lake, and Tierra Rejada Valley JOHN C. ZARAGOZA, District 5 Oxnard, Oxnard Shores, Mandalay Bay, Silver Strand, Hollywood Beach, Hollywood By the Sea, Channel Islands Harbor, El Rio, Nyeland Acres, Del Norte Area, Oxnard College, Oxnard Plain, Strickland and Portion of Naval Base Ventura County Port Hueneme OPENING 1. Call to Order. 2. Roll Call. Members Present: Staff Present: Steve Bennett, Linda Parks, Peter C. Foy, John C. Zaragoza, and Kathy I. Long. Michael Powers, County Executive Officer; Leroy Smith, County Counsel; Jeffery S. Burgh, Auditor-Controller; and Brian Palmer, Chief Deputy Clerk of the Board. 3. Pledge of Allegiance to the Flag of the United States of America. BOARD OF SUPERVISORS SUMMARY 1 August 4, 2015

2 OPENING, CONTINUED 4. Minutes of the meeting of the County and Special Districts governed by the Board held July 28, Moved by Steve Bennett, seconded by Linda Parks 5. Agenda Review. as Modified #12 HARBOR DEPARTMENT Authorization to Execute an Exclusive Authorization of Lease with NAI Capital for Real Estate Brokerage Services for Parcel K-1 Comment Letters from Audrey Keller, Mike Mercandante, and Dotty Pringle-Haymons have been submitted; #23 and #24 PUBLIC WORKS AGENCY Public Hearing Regarding Adoption of a Resolution Approving the Proposed Water Allocation Rate Increase, Pass Through and Refund of Surcharges and Revisions to Rules and Regulations for Waterworks Districts No. 17 and 38 Respectively A Power Point Presentation to be used for both items has been submitted; #25 RESOURCE MANAGEMENT AGENCY Public Hearing Regarding Screening of Proposed Privately-Initiated General Plan Amendment to Change Land Use Designation from Agricultural to Existing Community A Power Point Presentation has been submitted; #26 SUPERVISOR BENNETT Request to Reconsider Motion No. 1 from Item No. 41 from October 28, 2014 Board of Supervisors Meeting Pertaining to Sidewalk Repair A Comment Letter from Barry Gabrielson has been submitted; #27 PUBLIC WORKS AGENCY Public Hearing Regarding Updated Report of Sidewalk Repairs and Costs A Power Point Presentation has been submitted; #28 RESOURCE MANAGEMENT AGENCY Receive and File a Report and Provide Direction to Staff Regarding Ventura County General Plan Update A Board Letter and Exhibits 1 through 3 have been submitted. ADDENDUM AGENDA #34 SUPERVISOR PARKS Recommendation to Establish Board Policy for Notification Regarding Controversial Agenda Items Comment Letters from Audrey Keller, Mike Mercandante, Lauraine Effress, Robert Chatenever, and Sandy Bardos have been submitted. Moved by Steve Bennett, seconded by John C. Zaragoza BOARD OF SUPERVISORS SUMMARY 2 August 4, 2015

3 OPENING, CONTINUED 6. Moment of Inspiration - Hannah Hassien and Francesca Cerri, Ventura County 4-H All-Stars, University of California Cooperative Extension 4-H Youth Development Program. 7. Consent Agenda Items Item Nos and Public Comments. Michael Nigh comments on serving as the new Executive Director of the Area Housing Authority of the County of Ventura; comments on housing programs serving low income residents; comments on future reporting about Area Housing Authority activities to each Board member on a monthly basis; and comments on making Board packets and statistical information readily available on the program s web site. 9. Board Comments. Supervisor Zaragoza Comments on Vickie Swainson s retirement after 31 years of outstanding service to the City of Oxnard; adjournments. Supervisor Bennett Adjournments; comments on request that the CEO coordinate a comprehensive presentation for the predicted El Niño Winter in view of Supervisor Long informing him that the Emergency Planning Council is organizing an agency-wide emergency preparation in the middle of October; comments on attending the Closing Ceremony for We Remember: Ventura County to Vietnam and Back at the Museum of Ventura County; and comments on the County delivering excellent healthcare services in spite of emphasis in the funding of resources rather than the actual delivery of services. Supervisor Parks Comments on attending the Kiwanis Club 50 th Anniversary in Thousand Oaks; comments on attending the CEO State of the County at the Ventura County Taxpayers Association luncheon; comments on Westlake High School physics teacher Scott Holloway being recognized and receiving the Presidential Award for Excellence in Mathematics and Science Teaching from President Barack Obama; and adjournments. BOARD OF SUPERVISORS SUMMARY 3 August 4, 2015

4 OPENING, CONTINUED 9. Board Comments, continued Supervisor Foy Comments on attending the CEO State of the County ; and comments on Mary Leavens Schwabauer as this year s Ventura County Fair Parade Grand Marshal. Supervisor Long Adjournment; comments on the Auditor-Controller Jeffery Burgh being awarded the Certificate of Achievement for Excellence in Financial Reporting by the Government Finance Officers Association of the United States and Canada; comments on the National Association of Counties release of information on MedicAid and the basis for it; and comments on the County s role in healthcare, the challenges for communities, and how well the County is doing. 10. CEO Comments. Mike Powers Comments on Ventura County Medical Center increasing number of operating room nurses to bring staffing levels up to meet needs, and requests being granted for a sleep room, additional human resources positions to expedite nurse staffing, and addition of specialty nursing positions; comments on the State of the County presentations made at the County Government Center as well as the Taxpayers Association luncheon in Thousand Oaks, thanking the various departments that assisted in its preparation; and comments on meeting with State Director of Child Support Services, and the County s innovative program and effective call center. CONSENT AGENDA FIRE PROTECTION DISTRICT 11. Approval of Ventura County Fire Protection District s Fire Hazard Reduction Program Account of Expenses for Fiscal Year ; and Direct the Fire Chief to Deliver the Account Expenses to the Auditor-Controller. BOARD OF SUPERVISORS SUMMARY 4 August 4, 2015

5 CONSENT AGENDA, CONTINUED HARBOR DEPARTMENT 12. Authorization for the Harbor Director to Execute an Exclusive Authorization of Lease with NAI Capital to Provide Real Estate Brokerage Services for Parcel K-1 Whale s Tail Restaurant., heard as Regular Agenda item HEALTH CARE AGENCY - Ventura County Medical Center 13. Approval of, and Authorization for the Purchasing Agent to Execute, a Contract with AMN Healthcare, Inc., for Temporary Traveling Nurses for Ventura County Medical Center and Santa Paula Hospital, in the Not to Exceed Amount of $350,000 for Fiscal Year HEALTH CARE AGENCY - Ventura County Medical Center, Continued 14. Approval of, and Authorization for the Health Care Agency Director to Sign, the First Amendment to Agreement for Attending Physician, Physical Medicine and Rehabilitation Services with Daniel Lee, M.D., M.S., in an Annual Maximum Amount of $254,000, Effective August 1, 2015; and Ratification of Authorization for Contractor to Continue Providing Services. BOARD OF SUPERVISORS SUMMARY 5 August 4, 2015

6 CONSENT AGENDA, CONTINUED PUBLIC WORKS AGENCY - County of Ventura 15. Approval of, and Authorization for an Adjustment to County Surcharge Fee at the Simi Valley Landfill from the Current Rate of $2.85 to $2.89 per Ton, Effective January 1, 2016; Supervisorial District No. 4., heard as Regular Agenda item Moved by Linda Parks, seconded by Steve Bennett Vote: Motion carried 4-1 Yes: Steve Bennett, Linda Parks, John C. Zaragoza, and Kathy I. Long. No: Peter C. Foy. RESOURCE MANAGEMENT AGENCY - Environmental Health 16. Receive and File the Hazardous Materials Discharge Report for July 18, 2015 through July 24, Proposition 65. TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS 9:30 A.M. 17. Recommendation of Supervisor Long and Supervisor Zaragoza to Approve Renaming Ventura County Watershed Protection District Facilities from Oxnard Industrial Drain to Ormond Lagoon Waterway and from J Street Drain to tšumaš (chumash) creek; and Authorization for the Ventura County Watershed Protection District Director to Update the List of Channels Within the Comprehensive Plan of the Ventura County Flood Control District to Reflect the New Channel Names. Moved by John C. Zaragoza, seconded by Peter C. Foy BOARD OF SUPERVISORS SUMMARY 6 August 4, 2015

7 TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 10:00 A.M. 18. Receive and File Annual Report of the Real Estate Fraud Prosecution Program for the Period of July 1, 2014 through June 30, Motion: Receive and File Moved by Kathy I. Long, seconded by John C. Zaragoza 19. Public Hearing Regarding Adoption of a Resolution Amending the Department of Airports Rent and Fee Schedule to Correct the Utility Surcharge for County Hangars from $9 per Month to $11 per Month, Effective July 1, Moved by John C. Zaragoza, seconded by Peter C. Foy 10:30 A.M. 20. Second Public Hearing Regarding Adoption of an Ordinance Establishing a Second Assessment Appeals Board; Appoint Brian Sisk, Lee Hess and Patricia Little to Assessment Appeals Board Number 2 as Regular Board Members for Terms of Three Years, Two Years and One Year, Respectively, Effective September 7, 2015; and Reappoint Jim Crow to Serve on Assessment Appeals Board Number 1 as a Regular Board Member for a Two-Year Term Effective September 7, Moved by Peter C. Foy, seconded by Linda Parks BOARD OF SUPERVISORS SUMMARY 7 August 4, 2015

8 TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 10:30 A.M., Continued 21. Second Public Hearing Regarding Adoption of an Ordinance Authorizing Supervision Fees for Defendants Placed on Mandatory Supervision, and to Repeal Ordinance Number Moved by Linda Parks, seconded by John C. Zaragoza 22. Public Hearing to Consider Approval of the Upper Ojai Valley Fire Station #20 Project Including the Granting of Conditional Use Permit PL , Approval of a Zoning Variance, and Adoption of a Mitigated Negative Declaration Under the California Environmental Quality Act; Supervisorial District No :00 A.M. 23. Public Hearing Regarding Adoption of a Resolution Approving the Proposed Water Allocation Reductions, Water Rate Increase, and Pass Through and Refund of Surcharges, and Revisions to Rules and Regulations; Ventura County Waterworks District No. 17, Bell Canyon; Supervisorial District Nos. 2 and 4. Moved by Linda Parks, seconded by Peter C. Foy BOARD OF SUPERVISORS SUMMARY 8 August 4, 2015

9 TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 11:00 A.M., Continued 24. Public Hearing Regarding Adoption of a Resolution Approving the Proposed Water Allocation Reductions, Water Rate Increases, and Pass Through and Refund of Surcharges, and Revisions to Rules and Regulations; Ventura County Waterworks District No. 38, Lake Sherwood; Supervisorial District No. 2. Moved by Linda Parks, seconded by Steve Bennett 1:30 P.M. 25. Public Hearing Regarding Screening of Proposed Privately-Initiated General Plan Amendment to Change the Land Use Designation of 13.5 Acres of Assessor Parcel Number from Agricultural to Existing Community (Case No. PL ); Supervisorial District No. 2. Moved by Linda Parks, seconded by Steve Bennett BOARD OF SUPERVISORS SUMMARY 9 August 4, 2015

10 TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 2:30 P.M. 26. Request of Supervisor Bennett for Reconsideration of Motion Number One of Item Number 41 from the October 28, 2014 Board of Supervisors Agenda (a Policy Item Pertaining to Sidewalk Repair); Recommendation to Rehear the Item at 2:30 PM on August 4, 2015; Recommendation to Deny Motion Number One; and Recommendation to Authorize Staff to Perform Sidewalk Grinding as a Temporary Repair Measure in Situations Where Staff Concludes That Grinding is the Appropriate Remedy, and Where Grinding is Performed, the Cost Shall be Borne by the Property Owner in the Manner of Other Sidewalk Repairs. Motion: Reconsider Moved by Steve Bennett, seconded by John C. Zaragoza Vote: Motion carried 4-1 Yes: Steve Bennett, Peter C. Foy, John C. Zaragoza, and Kathy I. Long. No: Linda Parks. Recommendation Nos. 3 and 4 to Deny Motion No. 1 of Item No. 41 from the October 28, 2014 BOS Meeting; and to Authorize staff to perform sidewalk grinding as a temporary repair measure in situations where staff concludes that grinding is the appropriate remedy, and where grinding is performed, the cost shall be borne by the property owner in the manner of other sidewalk repairs Vote: Motion carried 4-1 Yes: Steve Bennett, Peter C. Foy, John C. Zaragoza, and Kathy I. Long. No: Linda Parks. BOARD OF SUPERVISORS SUMMARY 10 August 4, 2015

11 TIME CERTAIN ITEMS, PRESENTATIONS AND HEARINGS, CONTINUED 2:30 P.M., continued 27. Public Hearing Regarding the Updated Report of Sidewalk Repairs and Costs; Receive, File, and Confirm the Report; Assess the Costs of Repairs Against the Specified Properties as Special Assessments and Liens; Direct the Public Works Agency Transportation Department Director to Turn Over Liens to the Auditor- Controller, and Direct the Auditor-Controller to Add the Assessments to the Next Property Tax Bill; and Approval of Payment and Notification Process for Future Pavement Projects that Include Sidewalk Repair/Replacement; All Supervisorial Districts. as Modified and to change responsibility of the cost for grinding from the County to the homeowner Vote: Motion carried 4-1 Yes: Steve Bennett, Peter C. Foy, John C. Zaragoza, and Kathy I. Long. No: Linda Parks. 3:00 P.M. 28. Receive and File a Report and Provide Further Direction to Staff Regarding the Scope of Work for the Ventura County General Plan Update. Motion: Receive and File Moved by Steve Bennett, seconded by John C. Zaragoza BOARD OF SUPERVISORS SUMMARY 11 August 4, 2015

12 REGULAR AGENDA BOARD OF SUPERVISORS 29. Recommendation of Supervisor Bennett to Direct the CEO to Report Back on September 15th Regarding County Agency Preparations for Potential Flooding and Storm Damage During the Predicted El Niño Winter. as Modified to ask the CEO to coordinate with the Emergency Planning Council to provide comprehensive report in October Moved by Steve Bennett, seconded by John C. Zaragoza 30. Recommendation of Supervisor Bennett to Direct the CEO to Study and Report Back to the Board on the Possibility of Making the Vacated Fire Station #20 Available to the Sheriff s Upper Ojai Search and Rescue Team. Moved by Steve Bennett, seconded by Kathy I. Long COUNTY EXECUTIVE OFFICE 31. Public Hearing Regarding the Adoption of the Amendment to the Amended Memorandum of Agreement with the Ventura County Deputy Sheriffs Association. (Proposed Salary and Benefit Increases No Material Impact on Funding Status of Retirement System) Moved by John C. Zaragoza, seconded by Peter C. Foy BOARD OF SUPERVISORS SUMMARY 12 August 4, 2015

13 CORRESPONDENCE AGENDA Receive and File Correspondence Agenda Items 32 through 33 - Communications Received and Filed by the Clerk of the Board on Behalf of the Board of Supervisors, with Copies Furnished as Indicated. 32. Receive and File Correspondence from Senator Hannah-Beth Jackson Regarding Proposed Projects Pertaining to the California Public Utilities Commission Proceeding A Motion: Receive and File Moved by Peter C. Foy, seconded by Linda Parks 33. Receive and File Correspondence from the Civil Service Commission Regarding Quarterly Report for the Fourth Quarter and Fiscal Year Ending June 30, Motion: Receive and File Moved by Peter C. Foy, seconded by Linda Parks ADDENDUM ITEM REGULAR AGENDA POLICY MATTERS 34. Recommendation of Supervisor Parks to Establish Board Policy for Notification Regarding Controversial Agenda Items. Motion: Deny stated recommendations Moved by Steve Bennett, seconded by John C. Zaragoza Vote: Motion carried 3-2 Yes: Steve Bennett, John C. Zaragoza, and Kathy I. Long. No: Linda Parks, and Peter C. Foy. BOARD OF SUPERVISORS SUMMARY 13 August 4, 2015

14

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors ROSA GONZALEZ Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

BOARD OF SUPERVISORS REGULAR MEETING - 7/21/2015* OFFICIAL SUMMARY MINUTES JULY 21, Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 7/21/2015* OFFICIAL SUMMARY MINUTES JULY 21, Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

SUMMARY MINUTES NOVEMBER 5, Board of Supervisors Ventura County

SUMMARY MINUTES NOVEMBER 5, Board of Supervisors Ventura County SUMMARY MINUTES NOVEMBER 5, 2013 Board of Supervisors Ventura County Members of the Board PETER C. FOY, District 4 CHAIR Simi Valley, Moorpark, Santa Susana Knolls, Box Canyon, Chatsworth Peak, Home Acres,

More information

THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW

THE LAW OFFICES OF. GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW PETER A. GOLDENRING JAMES E PROSSER EDWIN S CLARK THE LAW OFFICES OF GoLDENRING & PROSSER A PROFESSIONAL LAW CORPORATION ATTORNEYS AND COUNSELORS AT LAW 6050 SEAHA WK STREET VENTURA, CALIFORNIA 93003-6622

More information

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

BOARD MINUTES BOARD OF SUPERVISORS, COUNTY OF VENTURA, STATE OF CALIFORNIA

BOARD MINUTES BOARD OF SUPERVISORS, COUNTY OF VENTURA, STATE OF CALIFORNIA CONSENT - FIRE PROTECTION DISTRICT - Ratification of, Approval of, and Authorization for the Fire Chief of the Ventura County Fire Protection District to Execute, Electronic Acceptance of the Federal Emergency

More information

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER

RUNOFF ELECTION SPECIAL DISTRICT ALTERNATE MEMBER VENTURA LOCAL AGENCY FORMATION COMMISSION COUNTY GOVERNMENT CENTER HALL OF ADMINISTRATION 800 S. VICTORIA AVENUE VENTURA, CA 93009-1850 TEL (805) 654-2576 FAX (805) 477-7101 HTTP://WWW.VENTURA.LAFCO.CA.GOV

More information

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010 AGENDA Thursday, September 9, 2010 5:00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010 1. CALL TO ORDER 2. FLAG SALUTE 3. ROLL CALL 4. PUBLIC COMMENT At this time, members

More information

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, 2016 1001 Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 8:33 a.m. 1. Roll Call

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:37 A.M. MEETING CALLED TO ORDER BY CHAIR WESNER

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A SfAU OF CAliFORNIA WAUR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A S"fAU OF CAliFORNIA WAUR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set Occupa on Overview Emsi Q3 2018 Data Set September 2018 Centers of Excellence 1410 Ethan Way Sacramento, California 95825 Emsi Q3 2018 Data Set www.economicmodeling.com Page 1/14 Parameters Occupa ons

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:30 A.M.

More information

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING Board of Directors Robert Eranio, President Daniel C. Naumann, Vice President Michael W. Mobley, Secretary/Treasurer Sheldon G. Berger Bruce E. Dandy Lynn E. Maulhardt Edwin T. McFadden III General Manager

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM

Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, :00 PM Amended (Item No. 11 Subject) Regular City Council Meeting Agenda October 9, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STATE OF CALIFORNIA WAHR AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District Charlotte Craven, Vice Chair, Councilperson,

More information

COASTAL SELECT INSURANCE COMPANY

COASTAL SELECT INSURANCE COMPANY New business unavailable in the following zip codes: 90001 Los Angeles Los Angeles 90002 Los Angeles Los Angeles 90003 Los Angeles Los Angeles 90004 Los Angeles Los Angeles 90005 Los Angeles Los Angeles

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

FOX CANYON GROUNDWATER MANAGEMENT AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY BOARD OF DIRECTORS Eugene F. West, Chair, Director, Camrosa Water District David Borchard, Vice Chair, Farmer, Agricultural Representative Steve Bennett, Supervisor,

More information

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood

Regular City Commission Meeting. Wednesday, May 21, :00 PM. City of Hollywood Wednesday, 1:00 PM Hollywood City Hall 2600 Hollywood Blvd Hollywood, FL 33020 http://www.hollywoodfl.org Commission Chambers Room 219 CITY COMMISSION Peter Bober, Mayor Patricia Asseff, Vice Mayor - District

More information

Board of Trustees Ventura County Community College District

Board of Trustees Ventura County Community College District Board of Trustees Ventura County Community College District Larry O. Miller Chair Robert O. Huber Vice-Chair Stephen P. Blum Trustee Cheryl Heitmann Trustee Arturo D. Hernández Trustee Pardeese Ehya Student

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAU Of CALIfORNIA WAHR AGENCY BOARD OF DIRECTORS Lynn E. Maulbardt, Cbair, Director. United Water Conservation District David Borcbard, Farmer, Agricultural

More information

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES

CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING. City Hall. Monday, February 27, 2006 MINUTES CITY OF HIDDEN HILLS REGULAR CITY COUNCIL MEETING City Hall Monday, MINUTES CALL TO ORDER AND PLEDGE OF ALLEGIANCE A regular meeting of the City Council of the City of Hidden Hills was duly held in the

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman

Deputy Supervisor Kathleen Szerszen, Council Members Glenn Gunderman, Daniel Hurley, Joseph Roman December 26, 2018 Annual Meeting Minutes of the Annual Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on December 26, 2018. Members Present:

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JANUARY 10, 2018, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room

ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room VENTURA COUNCIL OF GOVERNMENTS VENTURA COUNCIL OF GOVERNMENTS ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room AGENDA REPORTS AND OTHER

More information

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC)

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC) AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC) 1. CALL TO ORDER 2. SELF INTRODUCTIONS TUESDAY, NOVEMBER 13, 2018 -- 1:30 PM 3:30 PM County

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

More information

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

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

More information

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx

xxx xxx xxx Mayor Tulley read the public speaking procedures for the meeting. xxx City Council Regular Meeting June 14, 2016 The City Council of the City of Titusville met in regular session in the Council Chamber of City Hall, 555 South Washington Avenue, on Tuesday, June 14, 2016.

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

More information

Planning Commission Draft Action Minutes

Planning Commission Draft Action Minutes County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478 ventura.org/rma/planning 1. 8:35 A.M. MEETING CALLED TO ORDER BY CHAIR RODRIGUEZ

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING March 2,

More information

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m. ITEM 10.G. MINUTES OF THE MOORPARK CITY COUNCIL Moorpark, California June 1, 2016 1. CALL TO ORDER: Mayor Parvin called the meeting to order at 6:38 p.m. 2. PLEDGE OF ALLEGIANCE: Finance Director, Ron

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 16, 2012 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m.

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m. REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday,, 2:00 p.m. Metro Headquarters, 4th Floor, Plaza View Room One Gateway Plaza, Los Angeles, CA 90012

More information

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 21, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 21, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, SEPTEMBER 21, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL Minutes of the Board of Supervisors Meeting of September 14, 1999. APPROVED.

More information

AGENDA PACKET November 2, :00 PM Special Meeting

AGENDA PACKET November 2, :00 PM Special Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

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

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

More information

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM

March 5, 2019 REGULAR MEETING 6:00 PM PUBLIC FINANCE AUTHORITY SPECIAL MEETING 6:00 PM AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT CITY AS SUCCESSOR AGENCY FOR THE COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY MORENO VALLEY HOUSING

More information

NOTE: CDA items are denoted by an *.

NOTE: CDA items are denoted by an *. 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

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 Meeting Called

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CALIFORNIA WATER AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CALIFORNIA WATER AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CALIFORNIA WATER AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s).

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, DECEMBER 13, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

STAFF REPORT. Interregional Transit Memorandum of Understandings. MEETING DATE: June 4, 2014 AGENDA ITEM: 5

STAFF REPORT. Interregional Transit Memorandum of Understandings. MEETING DATE: June 4, 2014 AGENDA ITEM: 5 STAFF REPORT SUBJECT: Interregional Transit Memorandum of Understandings MEETING DATE: June 4, 2014 AGENDA ITEM: 5 STAFF CONTACT: Steve VanDenburgh, Scott Spaulding RECOMMENDATION: SUMMARY: A. Recommend

More information

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005. NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MARCH 14, 2005 AT 7:30 P.M. WITH PRESIDENT OF COUNCIL DAVE JOHNSON PRESIDING. MR. JOHNSON OFFERED A PRAYER, AND ALL IN ATTENDANCE

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

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006 6:45 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL AGENDA Regular City Council Meeting April 11, 2006 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information

North Perry Village Regular Council Meeting September 6, Record of Proceedings

North Perry Village Regular Council Meeting September 6, Record of Proceedings Record of Proceedings Mayor Ed Klco called the North Perry Village Council meeting to order at 7:00pm and led the Pledge of Allegiance to the Flag of the United States of America. Council Roll Call: called

More information

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes January 27, 2014

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes January 27, 2014 Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes January 27, 2014 CALL TO ORDER Vice Chair Juarez called the meeting to order at 3:04

More information

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

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

More information

Regular City Council Meeting Agenda May 14, :00 PM

Regular City Council Meeting Agenda May 14, :00 PM Regular City Council Meeting Agenda May 14, 2018-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday November 13, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday November 13, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800

Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800 Ventura County Mobile Home Park Rent Review Board November 14, 2018 Meeting Agenda County of Ventura Resource Management Agency Planning Division 800 S. Victoria Avenue, Ventura, CA 93009-1740 (805) 654-2478

More information

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook

Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois Counties of DuPage and Cook Village of Bensenville Board Room 12 South Center Street Bensenville, Illinois 60106 Counties of DuPage and Cook MINUTES OF THE VILLAGE BOARD OF TRUSTEES MEETING November 3, 2008 CALL TO ORDER: PLEDGE

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 BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI MINUTES OF January 16, 2012

TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI MINUTES OF January 16, 2012 TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI 54963 MINUTES OF January 16, 2012 1. Call to Order: The meeting was called to order at 6:00 P.M. by Chairman,

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

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

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

More information

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

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

More information

AGENDA DELANO CITY COUNCIL

AGENDA 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 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

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

CALL TO ORDER ROLL CALL

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

More information

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. March 7, 2011

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. March 7, 2011 MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING March 7, 2011 The Commissioners met in regular session in the Commissioners Meeting Room, Administration Building, Montesano, Washington,

More information

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

DRAFT CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU 26789 Highland Road Richmond Heights, Ohio 44143 Phone: 216.486.2474 Fax: 216.383.6320 PLEDGE ALLEGIANCE TO THE FLAG CITY COUNCIL MEETING AGENDA MARCH 13, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST,

More information

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING NEW PHILADELPHIA CITY COUNCIL MET IN REGULAR SESSION IN COUNCIL CHAMBERS ON MAY 9, 2011 WITH PRESIDENT OF COUNCIL JOEL DAY PRESIDING. MR. DAY OFFERED A PRAYER, AND ALL IN ATTENDANCE RECITED THE PLEDGE

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

Pledge of Allegiance. Roll Call Attendance: All Present

Pledge of Allegiance. Roll Call Attendance: All Present Description Minutes-Fulton County s Session Date 10/22/2013 Location s Chambers Time Speaker Note 9:00:54 AM Call Meeting to Order 9:02:00 AM Pledge of Allegiance Opening Prayer Roll Call Attendance: All

More information

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

PROCEEDINGS 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

CITY OF SANTA PAULA CITY COUNCIL MINUTES JUNE 6, 2016

CITY OF SANTA PAULA CITY COUNCIL MINUTES JUNE 6, 2016 CITY OF SANTA PAULA CITY COUNCIL MINUTES JUNE 6, 2016 I. REGULAR MATTERS - COUNCIL CHAMBERS 1. CALL TO ORDER Mayor Hernandez called the meeting to order at 6:49 p.m. 2. INVOCATION Reverend Maddie Sifantus

More information

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session PAGE 1 OF 7 ITEM I: ITEM II: ITEM III: ITEM IV: ITEM V: CALL TO ORDER The Board of Aldermen of the City of Grain Valley, Missouri, met in on March 27, 2017 at 7:00 p.m. in the Council Chambers located

More information

1 LEGISLATIVE ANALYSIS FORM

1 LEGISLATIVE ANALYSIS FORM COUNTY OF SANTA BARBARA 1 LEGISLATIVE ANALYSIS FORM This form is required for the Legislative Program Committee to consider taking an advocacy position on an issue or legislative item BILL NUMBER: AUTHOR:

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 6465548 FAX (805) 6400842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

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 MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

City Council Regular Meeting Wednesday, March 19, :30 A.M.

City Council Regular Meeting Wednesday, March 19, :30 A.M. Naples City Council Notice of Meeting and Agenda City Council Chamber, 735 Eighth Street South, Naples, Florida Mayor: John F. Sorey III Vice Mayor: Margaret Sulick City Council Members: Bill Barnett,

More information

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016 1. ROLL CALL: Mayor Stewart called the regular meeting to order at 7:00 p.m. and Mrs. Dritz called the roll. There was a moment of silent prayer followed

More information

Charles J. McKee County Counsel

Charles J. McKee County Counsel BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District 2nd District 3rd District 4th District (Chair) 5th District (Vice-Chair) Lew C. Bauman County

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT K.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: October 16, 2018 TO: FROM: SUBJECT: City Council Michelle Ascencion City Clerk Approval of Minutes. CONTACT: Michelle

More information

MINUTES OF April 3, 2018

MINUTES OF April 3, 2018 TOM WILLIAMS MAYOR VICKI MILLER CITY CLERK SHANE STRINGER CHIEF OF POLICE CLYDE MILLER FIRE CHIEF COUNCIL MEMBERS RANDY LITTLE, PLACE I MIKE BUTLER, PLACE 2 JASON SKELTON, PLACE 3 ALLISON CROSS, PLACE

More information

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM.

TOWN OF SEABROOK. PUBLIC HEARING CONSERVATION & ACCESS EASEMENT 15 MOORES LANE Chairman Kelly opened the hearing at 10:00AM. TOWN OF SEABROOK SELECTMEN S MEETING MARCH 17, 2010 Present: Brendan Kelly 10:00AM Aboul Khan Robert S. Moore Barry M. Brenner Chairman Kelly opened the meeting at 10:00AM. PUBLIC HEARING CONSERVATION

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS

More information

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014

CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING May 27, 2014 CITY OF HUNTERS CREEK VILLAGE, TEXAS MINUTES OF THE REGULAR CITY COUNCIL MEETING The City Council of the City of Hunters Creek Village, Texas held a regular meeting on Tuesday,, at City Hall, #1 Hunters

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING July 16, 2013 129 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, July 16, 2013 REGULAR MEETING 9:01 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

Dan Campion, Bill Hopkins, Mike Culat, Bob Raymond

Dan Campion, Bill Hopkins, Mike Culat, Bob Raymond MINUTES PUBLIC HEARING & REGULAR MEETING OF THE SALEM LAKES BOARD OF TRUSTEES Monday, November 13, 2017 7:00 P.M. President Diann Tesar called this Public Hearing & Regular Meeting of the Village of Salem

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: June 24, 2015 City Council of the Jennifer M. Cervantez, C}!X Manager ~ Amy Diaz, City Clerk vf4l) Approval of Minutes

More information

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013

Regular Geneseo Town Board Meeting - Thursday, August 8, 2013 A Regular Meeting of the Geneseo Town Board was held on Thursday, August 8, 2013 in the pavilion at Long Point Park, West Lake Road, Geneseo. PRESENT: William S. Wadsworth, Supervisor Roberta Irwin, Deputy

More information

ROLL CALL OF OFFICERS Present: Mayor Scanlin, Aldermen Kampfe, Mahan, Richter, Labrie, Kennicott and Priest. Absent: None

ROLL CALL OF OFFICERS Present: Mayor Scanlin, Aldermen Kampfe, Mahan, Richter, Labrie, Kennicott and Priest. Absent: None May 12, 2009 The Red Lodge City Council met in regular session on May 12, 2009 at 7:00 p.m. The meeting was called to order by Mayor Scanlin followed by the Pledge of Allegiance to the Flag. ROLL CALL

More information

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m.

1. The regular meeting of the Howell City Council was called to order by Mayor Nick Proctor at 7:00 p.m. Regular Meeting of the Howell City Council Monday, November 21, 2016 Howell City Council Chambers Lower Level 611 E. Grand River Howell, Michigan 48843 517-546-3502 1. The regular meeting of the Howell

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS

INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and AWARDS AGENDA Regular Public Meeting 3:00 p.m. Pinellas County Board of County Commissioners (BCC) October 26, 2010 INVOCATION PLEDGE OF ALLEGIANCE to the Flag of the United States of America PRESENTATIONS and

More information

TASK FORCE ON HOMELESSNESS Thursday, November 8, :30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA AGENDA

TASK FORCE ON HOMELESSNESS Thursday, November 8, :30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA AGENDA TASK FORCE ON HOMELESSNESS Thursday, November 8, 2018 3:30 p.m. 5:00 p.m. City Hall Community Room 2929 Tapo Canyon Road, Simi Valley, CA 93063 AGENDA 1. Call to Order/Welcome/Pledge of Allegiance/Roll

More information

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING I. DISCUSSION 1. Consideration of Ord.-15-10, Ballot Questions on PD Zoning

More information

CITY COUNCIL MEETING February 17, 1999

CITY COUNCIL MEETING February 17, 1999 CITY COUNCIL MEETING February 17, 1999 REGULAR MEETING 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS CONVENE JOINT MEETING OF CITY COUNCIL AND COMMUNITY

More information