Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager

Size: px
Start display at page:

Download "Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager"

Transcription

1 Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager Board of Directors Meeting Agenda Meeting Date: Monday, July 25, 2016 Meeting Place: Meeting Time: 1. Roll Call 2. Pledge of Allegiance 3. Public Comments 4. Board Comments 1010 Chadbourne Road Fairfield, California 6:00 p.m. 5. General Manager Report Teleconference Notice: Director Jane Day will be participating from a teleconference location at 301 Morgan Street, Suisun City, CA. Board of Directors Chuck Timm. President Mike Segala, Vice President 6. Consent Calendar/Action Items Page (a) Approve Minutes of Meeting of June 27, Discussion Items (a) Receive Report on Upcoming 61 st Annual CASA Conference... 5 (b) Receive Report on 2016 Sewer Service Charge and Capacity Fee Study (2016 Rate Study)... 8 (c) Adopt Resolution No , Accepting Bid and Awarding Contract for the 2016 Treatment Plant Pavement Rehabilitation Project Information Items (a) Quarterly Investment Report (b) Board Calendar Closed Session: Gov. Code Section 54957: Public Employee Performance Evaluation Title: General Manager -- End of Agenda Pam Bertani Jane Day Mike Hudson Catherine Moy Harry Price Pete Sanchez Rick Vaccaro Lori Wilson The Fairfield-Suisun Sewer District will provide reasonable disability-related modification or accommodation to a person with a disability who requires a modification or accommodation in order to participate in the meeting of the Board of Directors. Please contact us at (707) at least 48 hours before the meeting if you require such modification or accommodation. Documents that are disclosable public records required to be made available under California Government Code Section (b) (1) and (2) are available to the public for inspection at no charge during business hours at our administrative offices located at the above address. Members of the public may speak on any matter within the jurisdiction of the Fairfield-Suisun Sewer District by filling out a speaker s request card, available on the table adjacent to the entrance to the board meeting room, and submitting the card to the District Clerk. Comments not listed on the agenda will be taken under Public Comments. Comments on matters appearing on the agenda will be taken during consideration of the item.

2 Fairfield-Suisun Sewer District minutes 1010 Chadbourne Road Fairfield, CA Telephone (707) Date: June 27, 2016 Meeting Place: 1010 Chadbourne Road, Fairfield, California Meeting Time: 6:00 p.m. 1. Roll Call. The meeting was called to order with the following members present: Directors Sanchez, Vaccaro, Day (by teleconference), Hudson, Price, Wilson, Segala, and Timm. Directors Bertani and Moy were absent. 2. Pledge of Allegiance was led by Director Timm. 3. Public Comments None. 4. Board Comments The Directors wished everyone a happy and safe Fourth of July. 5. General Manager Report General Manager Baatrup reported on the recent recall of Senate Bill 163-Hertzberg, which would have mandated Wastewater Agencies to recycle 50% of their wastewater flow. After initial hearings and reaction by several water and wastewater agencies the bill was recalled by the author. He also reported on a recent meeting with LAFCO representatives to discuss updating the Municipal Service Review (MSR) for the District. The new MSR will be available for review this fall. 6. Consent Calendar/Action Items: (a) Minutes of Meeting of May 23, (b) Adopt Resolution No , Re-adopting the Investment Policy. (c) Recommendation to Prepay Reimbursement agreement with the City of Fairfield for the Train Station Trunk Sewer. (d) Adopt Resolution No , Authorizing a Contract for Legal Services and Appointing District Counsel. Upon motion by Director Hudson, seconded by Director Price, the Consent Calendar was approved/adopted by the following roll call vote: AYES: NOES: ABSENT: Sanchez, Vaccaro, Day, Hudson, Price, Wilson, Segala, and Timm. None Bertani and Moy 7. Discussion Items: (a) Receive Report on Pay Rate Schedule Actions and Consider Resolution No , Paying and Reporting EPMC and Resolution No , Pay Rate Schedule. 2

3 Minutes June 27, 2016 Page 2 General Manager Baatrup gave a presentation reporting on the project goal, approach, results from the salary survey, and provided recommendations as to how the District can implement the strategies by adopting Resolution No and Directors Wilson, Hudson, Price, and Timm commented that a pay rate increase is well overdue. Director Wilson commented that a salary survey should be conducted on a regular basis or incorporated as a policy to avoid significant pay increases in each fiscal year which could concern tax payers. Additionally regular salary surveys would ensure that the District remains within the top three highest compensating agencies in the Bay Area. Upon motion by Director Day, duly seconded by Director Price, Resolution No , Paying and Reporting EPMC, and Resolution No , Pay Rate Schedule, were adopted by the following roll call vote: AYES: NOES: ABSENT: Sanchez, Vaccaro, Day, Hudson, Price, Wilson, Segala, and Timm. None Bertani and Moy (b) Board of Directors Compensation General Manager Baatrup commented that this action was derived from Ordinance , which enables the Directors to either implement or defer a pay increase every year. The increase would be equal to the percent increase in the Urban Wage Earners and Clerical Workers Consumer Price Index (CPI-W) for the San Francisco-Oakland Metropolitan Area. By taking no action the 2.6% ($3.73) increase would be implemented. Following discussion on the item, a motion to defer the Directors compensation increase was made by Director Segala and seconded by Director Vaccaro. The motion did not pass by the following roll call vote: AYES: NOES: ABSENT: Sanchez, Vaccaro, Price, Segala, and Timm. Day, Hudson, and Wilson Bertani and Moy 8. Information Items: (a) Board Calendar. No comments. 9. Closed Session: Gov. Code Section 54957: Public Employee Performance Evaluation Title: General Manager President Timm announced the Directors were going to a Closed Session and that no closed session action was anticipated. 3

4 Minutes June 27, 2016 Page 3 The meeting adjourned at 6:40 p.m. Respectfully submitted, ATTEST: President District Clerk 4

5 July 18, 2016 MEMORANDUM TO: FROM: Board of Directors Greg Baatrup, General Manager SUBJECT: Upcoming 61 st Annual CASA Conference At the 61 st Annual CASA Conference in August, members will be asked to approve a slate of four Board of Director candidates and a Dues Resolution for Fiscal Year Attached is the President s memo regarding both items. Staff has reviewed the proposals and recommends approval of both items. The Board has designated the General Manager to serve as the District s representative at the Conference. Unless otherwise directed, General Manager Baatrup will cast a vote in favor of both the slate and dues resolution. The Annual Conference will be held from August 10-12, 2016 at the Marriott Monterey. Attachment: Memo from the President of CASA 5

6 July 5, 2016 CALIFORNIA ASSOCIATION of SANITATION AGENCIES th Street, Suite 595 Sacramento, CA TEL: (916) TO: FROM: CASA MEMBER AGENCIES Kevin M. Hardy, President SUBJECT: CASA ANNUAL BUSINESS MEETING AUGUST 10-11, 2016, Monterey Marriott, Monterey CA CASA Members, CASA will hold its annual business meeting on August 10-11, 2016 during the Annual Conference at the Monterey Marriott. The agenda for the meeting is as follows: Election of the Directors for FY 2017: The membership will be asked to approve a slate of four nominees for the open seats on the Board of Directors. The slate was recommended by the Nominating Committee and approved by the Board of Directors. The nominees are: Jason Dow, General Manager, Central Marin Sanitation Agency Scott Goldman, Director, South Orange County Wastewater Authority Grace Hyde, General Manager & Chief Engineer, Los Angeles County Sanitation Districts Traci Minamide, Chief Operating Officer, City of Los Angeles, LA Sanitation Brief biographies of the nominees are attached. If elected, the four Directors will join eight incumbents and serve three-year terms. In addition to the elected Directors, the President will appoint a new Associates Director, Jeff Berk of AECOM, to a one-year term. The Board consists of 13 Directors, 12 elected by the members and one Associate Director appointed by the President. This year, the election will take place by written ballot at the conference. Agency representatives attending the meeting may cast their votes up until 5:00 p.m. on Thursday, August 11, The Board of Directors will then elect a President, Vice President and Secretary- Treasurer for one-year terms. 6

7 CASA Agency Members July 5, 2016 Page 2 of 2 Approval of the Dues Resolution for FY 2017: The proposed dues resolution is attached. The resolution reflects a three percent (3%) increase in member dues to reflect the change in the CPI. CASA s dues were last increased three years ago by vote of the membership in August In addition to the action items, the members will receive for their information the FY 2017 Budget, approved by the Board on June 13, 2016, and year-end FY 2016 Treasurer s Report, which shows that CASA ended the year in the black. My term as President has seen many positive changes for the Association. We completed a comprehensive rebrand and website redesign, on schedule and under budget. We continued to emphasize partnerships, including jointly sponsoring the April Sacramento Public Policy Forum with WateReuse CA, collaborating with the Association of California Water Agencies (ACWA) for a reception and Wednesday morning session at the Washington D.C. Policy Forum, which featured remarks by Senator Dianne Feinstein. And we continued our robust advocacy to advance awareness, increase funding and secure policy changes that support the advancement of the utility of the future in California. I look forward to seeing you in Monterey and growing the vision. 7

8 July 14, 2016 FI MEMORANDUM TO: FROM: SUBJECT: Board of Directors Greg Baatrup, General Manager 2016 Sewer Service Charge and Capacity Fee Study Update Recommendation Staff to provide a brief status report to the Board at the July 2016 Board of Directors meeting and schedule a Special Executive Committee meeting in August to review rate proposals, prior to meeting with industry and development community stakeholders. Background In January 2016, the Board authorized a Consulting Services Agreement with Bartle Wells Associates to conduct an update to the 2005 Cost of Service and Rate Study (2005 Rate Study). The rates to be evaluated in the 2016 Sewer Service Charge and Capacity Fee Study (2016 Rate Study) include sewer service charges and capacity fees. A brief update on the progress of the evaluation is discussed below: Sewer Service Charge Evaluation Sewer service charges are the reoccurring charges for the use of the sewerage system and are designed to help recover the costs of operating and maintaining the sewerage infrastructure. The table below presents sewer service charge changes from the 2005 Rate Study. Each class had a different rate distribution, so that each class pays a proportionate share of the burden on the District s system. Customer Class 2005 Rate Study Recommended Annual Adjustment (%) A. Residential (adjustment to monthly rate) 5.2 B. Commercial/Industrial 1. Regular Strength (applied to flow rate) Special Strength (applied to flow rate) Case-by-Case a. (applied to flow rate)

9 2016 Rate Study Update Page 2 of 3 b. (applied to BOD rate) c. (applied to TSS rate) C. Large Industrial 1. Anheuser Busch a. flow rate adjustment b. load rate adjustment c. load rate adjustment D. Travis Airforce Base (flow rate adjustment) These recommended adjustments were applied to sewer service charges that were presented in the January 2012 Prop 218 notice. The charges that were implemented were equal or less than the amounts in the Prop 218 notice based on the Board s action on each budget. Overall, this resulted in an approximate 7% year-over-year increase in total revenue. The Budget and Long-Term Financial Plan adopted in March 2015 forecasted an approximate 4.6% year-over-year increase for the next 5 years. However, there has been a significant decrease in flow and load from industrial customers. Because revenue is allocated to customer classes based on flow and load, the allocations are being recalculated. Adjustments to each customer class will likely change from the 2005 recommendations. The Consultant has presented a preliminary evaluation of changes and staff is working with the consultant to bring forward a recommendation to the Board. Capacity Fee Update Sewer capacity fees are one-time fees charged to new or expanding connections to the District s sewer system, and are designed to help recover the costs of infrastructure benefiting new development. Capacity Fees have been unchanged since Fiscal Year Since the last change 23 year ago, there have been significant changes in the District s Capital Program and development to fund the Capital Program. Therefore, Bartle Wells Associates was also retained to update the calculation for capacity fees. The Consultant has presented a preliminary evaluation of capacity fees and staff is working with the Consultant to bring forward a recommendation to the Board. The preliminary evaluation indicates the following: The capacity of the plant has been expanded to meet build-out projections and in general, there are no new funds needed for the plant. Any future funding needed would be for expansions of the collection and conveyance system. Therefore, the capacity fee should convert from a future expansion fee to a hybrid of future expansion and a buy-in fee. Capacity fee should increase from $5,943 to $6,651 for a single-family residential home, as well as increases to commercial and industrial classes. The old calculation method for commercial projects should change from a land-area based calculation to a building size/customer-type calculation. 9

10 2016 Rate Study Update Page 3 of 3 Discussion The 2016 Rate Study Project schedule calls for meetings with stakeholders in the Fall of 2016 especially those who have requested advanced notice of change a recommended Prop 218 notice to be approved for circulation in January 2017, and a Rate Ordinance to be approved in March Staff recommends the Executive Committee review and discuss the Consultant s recommendations before staff meets with stakeholders. Since the Executive Committee and Board do not have scheduled meetings in August, staff is recommending a Special Executive Committee meeting to review the sewer service charges and capacity fees. 10

11 July 21, 2016 CM MEMORANDUM TO: Board of Directors THROUGH: Greg Baatrup, General Manager FROM: Jordan Damerel, Environmental Engineer SUBJECT: 2016 Treatment Plant Pavement Rehabilitation Project No Award of Contract Background Many of the roads at the District s Wastewater Treatment Plant were built during the original plant construction in the late 1970s or plant expansion in the early 1980s. Since that time, the frequency and type of vehicle traffic has changed on a number of roads due to new facilities and operational changes, resulting in significant wear and damage to the asphalt pavement. Additionally, due to deferral of routine pavement maintenance activities during the recent economic recession, some roads are overdue for rehabilitation. District staff have prepared a design for rehabilitation of the following three areas of the Treatment Plant asphalt pavement roads: (1) reconstructing approximately 13,000 square feet of road near the Candy Waste and Dairy Waste Tanks to support waste hauling truck traffic; (2) reconstructing approximately 90,000 square feet of roadway from the South Plant Entrance to the Dewatering Building to support increased biosolids hauling traffic; and (3) crack sealing and cape sealing 47,000 square feet of the Main Plant Entrance Road and Main Parking Lot as part of routine pavement maintenance. Discussion Three bids were received on July 19, 2016, with Sierra National Asphalt submitting the lowest bid (See attachment #2). Sierra National Asphalt s bid package is complete as required by the Contract Documents, they hold the necessary licenses and registrations, and they have adequate experience to complete the work. Sierra National Asphalt is deemed the lowest responsive and responsible bidder. Fiscal Impact Sierra National Asphalt s bid for this work was for $1,081,550. Adequate funds are available within the District s Major Maintenance and Upgrade account of the Wastewater Operations Fund. 11

12 2016 Treatment Plant Pavement Rehabilitation Project No Award of Contract July 21, 2016 Page 2 of 2 Recommendation Adopt Resolution No , accepting the bid and awarding the contract for the 2016 Treatment Plant Pavement Rehabilitation Project to Sierra National Asphalt in the amount of $1,081,550 (See attachment #1). Attachments: #1- Resolution No #2- Bid Summary #3- Agreement 12

13 Attachment #1 FAIRFIELD-SUISUN SEWER DISTRICT RESOLUTION NO A RESOLUTION ACCEPTING BID AND AWARDING CONTRACT FOR 2016 TREATMENT PLANT PAVEMENT REHABILITATION PROJECT TO SIERRA NATIONAL ASPHALT IN THE AMOUNT OF $1,081,550 BE IT RESOLVED BY THE BOARD OF DIRECTORS OF THE FAIRFIELD-SUISUN SEWER DISTRICT: 1. The bid from Sierra National Asphalt, Inc. for the 2016 Treatment Plant Pavement Rehabilitation Project in the amount of $1,081,550 is found to be the lowest responsive bid by a responsible contractor. 2. The Board hereby awards the contract for construction of the 2016 Treatment Plant Pavement Rehabilitation Project to Sierra National Asphalt. 3. The President of the Board of Directors is hereby authorized and directed to sign the contract agreement with Sierra National Asphalt for the 2016 Treatment Plant Pavement Rehabilitation Project. 4. The General Manager is hereby authorized and directed to do all things necessary and proper to implement this resolution. PASSED AND ADOPTED THIS 25 th day of July 2016, by the following vote: AYES: NOES: ABSENT: Directors Directors Directors ATTEST: President District Clerk 13

14 Attachment #2 Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, CA BID SUMMARY PROJECT: 2016 Treatment Plant Road Rehabilitation Project - Project No BIDS OPENED: ENGINEER'S ESTIMATE: Tuesday, July 19, 2016 (Date) $1.3M 2:00 P.M. (Time) SUMMARY: 1 3 COMPANY Sierra National Asphalt Subcontractors: Cook Engineering & Telfer Oil O.C. Jones & Sons, Inc. Subcontractor: VSS International, Inc. BID AMOUNT $1,081,550 $1,097,015 2 G. D. Nielson Construction $1,293,435 Subcontractors: Anrak Corp., Telfer, & TCG Civil Engineering 14

15 Attachment #3 SECTION AGREEMENT THIS AGREEMENT, effective as of the 25 day of July in the year 2016, is made by and between the Fairfield-Suisun Sewer District (hereinafter called OWNER) and SIERRA NATIONAL CONSTRUCTION, INC. dba SIERRA NATIONAL ASPHALT (hereinafter called CONTRACTOR). OWNER and CONTRACTOR, in consideration of the mutual covenants and conditions hereinafter set forth, agree as follows: ARTICLE 1. WORK CONTRACTOR shall complete the WORK as specified or indicated under the Bid Schedule(s) of the Bid Forms of and in accordance with the Contract Documents entitled 2016 TREATMENT PLANT PAVEMENT REHABILITATION PROJECT. The construction that CONTRACTOR will accomplish is generally described as follows: The 2016 Treatment Plant Pavement Rehabilitation Project includes reconstruction of the Candy/Dairy Tank Road (13,000 sf), reconstruction of the South Entrance Road and Northern Dewatering Building Road (89,840 sf), and base repair (as-needed) and crack sealing, cape sealing, and re-striping of the Main Entrance Road and Main Parking Lot (46,790 sf), as indicated in the Contract Documents. ARTICLE 2. CONTRACT TIME All WORK shall be completed within 120 successive calendar days from the commencement date stated in the Notice to Proceed. ARTICLE 3. LIQUIDATED DAMAGES OWNER and CONTRACTOR recognize that time is of the essence of this Agreement and that OWNER will suffer financial loss if the WORK is not completed within the time specified in Article 2 herein, plus any extensions thereof allowed in accordance with Article 12 of the General Conditions. They also recognize the delays, expense, and difficulties involved in proving in a legal preceding the actual loss suffered by OWNER if the WORK is not completed on time. Accordingly, instead of requiring any such proof, OWNER and CONTRACTOR agree that as liquidated damages for delay (but not as a penalty) CONTRACTOR shall pay OWNER $250 for each calendar day after the contract completion and the intermediate contractual milestone as specified in Article 2 herein that the WORK is not substantially complete in accordance with the Contract Documents and to the satisfaction of OWNER. The liquidated damages are intended to compensate OWNER only for the direct administrative costs OWNER will incur because of CONTRACTOR s delay, and are not intended to compensate OWNER for consequential damages, damages resulting from the claim of a third party, or other damages. 15

16 ARTICLE 4. CONTRACT PRICE OWNER shall pay CONTRACTOR for completion of the WORK in accordance with the Contract Documents in current funds the Contract Price of $ 1,081,550 (ONE MILLION EIGHTY ONE THOUSAND FIVE HUNDRED FIFTY DOLLARS) based on the Total Bid Price named in the Bid Schedule for the 2016 TREATMENT PLANT PAVEMENT REHABILITATION PROJECT. ARTICLE 5. PAYMENT PROCEDURES CONTRACTOR shall submit Applications for Payment in accordance with Article 14 of the General Conditions. Applications for Payment will be processed by the ENGINEER as provided in the General Conditions. ARTICLE 6. CONTRACT DOCUMENTS The Contract Documents which comprise the entire agreement between OWNER and CONTRACTOR concerning the WORK consist of this Agreement (pages to , inclusive) and the following attachments to this Agreement, which are incorporated herein by this reference: Instructions to Bidders Bid Forms including the Bid Schedule(s), Information Required of Bidder, Bid Bond, and all required certificates, statements and affidavits Performance Bond Payment Bond General Conditions Supplementary General Conditions Technical Specifications Addendum Number 1 Change Orders and Field Orders that may be issued after Effective Date of the Agreement and are not attached hereto There are no Contract Documents other than those listed in this Article 6. The Contract Documents may only be amended by Change Order or Field Order as provided in the General Conditions. ARTICLE 7. MISCELLANEOUS. Terms used in this Agreement, which are defined in Article 1 of the General Conditions, will have the meanings indicated in the General Conditions. No assignment by a party hereto of any rights or interests in this Agreement will be binding on another party hereto without the written consent of the party sought to be bound; and specifically but without limitation monies that may become due and monies that are due may not be assigned without such consent (except to the extent that the effect of this restriction may be limited by law), and unless specifically stated to the contrary in any written consent to an assignment, no assignment will release or discharge the assignor from any duty or responsibility under the Contract Documents. 16

17 Copies of the prevailing rate of per diem wages are on file at OWNER S principal office, and shall be made available to any interested party on request. OWNER and CONTRACTOR specifically agree that there is no agreement between them submitting any dispute, claim, cause of action or controversy, which may arise under this Agreement or the Contract Documents, to any form of binding arbitration. Any such dispute, claim, cause of action or controversy can only be determined by a written agreement of the parties or by a court of competent jurisdiction. IN WITNESS WHEREOF, OWNER and CONTRACTOR have caused this Agreement to be executed the day and year first above written. OWNER: FAIRFIELD-SUISUN SEWER DISTRICT By Chuck Timm President, Board of Directors CONTRACTOR: SIERRA NATIONAL CONSTRUCTION, INC. dba SIERRA NATIONAL ASPHALT By Kip Skidmore President Address for giving notices: Address for giving notices: Fairfield-Suisun Sewer District Sierra National Asphalt 1010 Chadbourne Road 5433 El Camino Avenue, Suite 4 Fairfield, CA Carmichael, CA License No END OF SECTION TREATMENT PLANT PAVEMENT REHABILITATION PROJECT AGREEMENT June 28, 2016 PAGE

18 18

19 19

20 July 18, 2016 MEMORANDUM TO: FROM: Board of Directors Greg Baatrup, General Manager SUBJECT: Board Calendar Recommendation: Review and comment as necessary on the calendar items. Background: Attached is a listing of the contemplated agenda items for the next 12 months and a recap of the non-routine agenda items (i.e. Minutes, General Manager s report, etc.). These are provided as a recap of the last 12 months actions and as a look ahead for the next 12 months. The contemplated agenda items may vary from the table as issues and priorities change overtime. Attachment 20

21 Month Year July 2016 August 2016 September 2016 Fairfield-Suisun Sewer District Contemplated and Recent Board of Directors Agenda Items July 18, 2016 Contemplated Board of Directors Meeting Agenda Items 1. Quarterly General Manager Report 2. Quarterly Investment Report Treatment Plant Rehabilitation Project 4. Rate Study Progress Report Special Executive Committee for Rate Study 1. Rate Study Progress Report 2. Board Report for CASA Conference Executive Committee Board of Directors 7/18/2016 7/25/2016 8/15/2016 Not Scheduled 9/19/2016 9/26/2016 October 2016 November 2016 December 2016 January 2017 February 2017 March 2017 April 2017 May 2017 June Quarterly General Manager Report 2. Quarterly Investment Report 3. Independent Auditors Report for FY 2015/16 1. Board 2016 Meeting Schedule 2. Presentation Rate Study Results and Recommendations 1. Quarterly General Manager Report 2. Quarterly Investment Report 3. Board of Directors CASA Report Winter Conference 4. Approve Proposition 218 Notice 5. Election of Officers/Executive Committee 1. Ordinance amending Storm Drain Maintenance Charges 2. Board of Directors Report on CASA DC Conference 3. Approve Budgets for FY 2017/8 and FY 2018/19 4. Approve Sewer Service Charges and Capacity Fees 1. Quarterly General Manager Report 2. Quarterly Investment Report 1. Re-adopt the Investment Policy 2. Rate Study Progress Report 3. General Manager Performance Evaluation 10/17/ /24/ /21/ /28/2016 Not Scheduled Not Scheduled 1/17/2017 1/23/2017 Not Scheduled Not Scheduled 3/20/2017 3/27/2017 4/17/2017 4/24/2017 5/15/2017 5/22/2017 6/20/2017 6/27/2017 Page 1 of 2 21

22 Month Year July 2015 August 2015 September 2015 October 2015 November 2015 December 2015 January 2016 February 2016 March 2016 April 2016 May 2016 June 2016 Recent Non-routine Agenda Items 1. FY2013/14 & FY2014/15 Budget Report 2. Quarterly General Manager Report 3. Quarterly Investment Report 4. General Manager Performance Evaluation 5. Appoint District Clerk 6. Resolution of Appreciation for Vana Lopez Not Scheduled 1. Term Sheet with SFPUC for Processing Biosolids at OMRC 2. Authorize General Manager to Execute a Consulting Services Agreement for the Design of Aeration System Rehabilitation 3. Receive Report on Recycled Water Fill Station 4. General Manager Performance Review 5. Action on General Manager Contract 1. Quarterly General Manager Report 2. Quarterly Investment Report 3. Independent Auditors Report for FY 2014/15 4. Report on Lystek Organic Materials Recycling Center 5. Consider dates and topics for Board workshop 1. Receive Presentation on Updated Website 2. Discuss Board Workshop 3. Adopt Resolution setting Executive Committee and Board of Directors meeting schedule for 2016 Not Scheduled 1. Quarterly General Manager Report 2. Quarterly Investment Report 3. Board of Directors CASA Report Winter Conference 4. Authorize General Manager to Execute a Consulting Services Agreement for the Rate Study 2016 Update Project 5. Election of Officers/Executive Committee 6. Board Member Compensation Not Scheduled 1. Approve Board Travel Policy 2. Code of Conduct Policy 3. Resolution Updating Conflict of Interest Code 4. Board of Directors Report on CASA DC Conference 1. Quarterly General Manager Report 2. Resolution Awarding Construction Contract for Primary Clarifier #1 and Headworks Repair 3. Quarterly Investment Report 4. Outreach Report on Earth Day 5. Tour of Lystek Organic Materials Recycling Center 1. MOU with SFPUC for Processing Biosolids at OMRC 2. Report on 2016 Compensation Study 3. Board of Directors directs Executive Committee to prepare General Manager Performance 1. Resolution re-adopting the investment policy 2. Resolution authorizing the District pre-pay interagency loan with City of Fairifeld for the Train Station Trunk Sewer 3. Resolution authorizing a contract with Solano County County for legal services and appointing District Counsel 4. Resolution authorizing paying and reporting EPMC 5. Resolution adopting pay rate schedule Page 2 of 2 22

23 FAIRrIELOSUISUN SEWER DISTRICT MINUTES CHADBOURNE ROAD FAIRFIELD, CA TELEPHONE (707) Date: July25, 2016 Meeting Place: 1010 Chadbourne Road, Fairfield, California Meeting Time: 6:00 p.m. 1. Roll Call. The meeting was called to order with the following members present: Directors Wilson, Price, Day (by teleconference), Hudson, Sanchez, Segala, and Timm. Directors Moy, Bertani, and Vaccaro were absent. 2. Pledge ofallegiance was led by Director Timm. 3. Public Comments None. 4. Board Comments None. 5. General Manager Report General Manager Baatrup presented his quarterly report noting the pre-close financials display that the District is under budget, only 86% of expenses, and revenue is stronger than forecasted due to more connection fees. Also Lystek is close to starting production. In the coming weeks, they will process materials from the District and October 14, 2016 will be their grand opening. Interest from other organizations continues to grow. 6. Consent Calendar/Action Items: (a) Minutes of Meeting of June 27, Upon motion by Director Price, seconded by Director Wilson, the Consent Calendar was approved/adopted by the following roll call vote: AYES:Wilson, Price, Day, Hudson, Sanchez, Segala, and Timm. NOES : None ABSENT: Moy, Bertani, and Vaccaro 7. Discussion Items: (a) Receive Report on Upcoming 6 1 st Annual CASA Conference General Manager Baatrup reported at the upcoming CASA Conference, he will serve as the District s representative to cast a vote in favor ofa slate offour Board of Director candidates and a Dues Resolution for Fiscal Year 2017.

24 Minutes June 27, 2016 Page 2 (b) Receive Report on Sewer Service Charge and Capacity Fee Study (20 16 Rate Study) General Manager Baatrup provided an update on the study and areas being analyzed. He proposed that a special meeting be scheduled on August 1 5th to review rate proposals prior to meeting with industry and development community stakeholders. (c) Adopt Resolution No , Accepting Bid and Awarding Contract for the 2016 Treatment Plant Pavement Rehabilitation Project. General Manager Baatrup provided a brief summary of the project plans and noted that the project was previously postponed, but now the need is greater and the District has better funds. Jordan Damerel created the plans and specs, we received three bids all lower than the Engineer s estimate. Upon motion by Director Sanchez, seconded by Director Price, Resolution No was approved/adopted by the following roll call vote: AYES: Wilson, Price, Day, Hudson, Sanchez, Segala, and Timm. NOES: None ABSENT: Moy, Bertani, and Vaccaro 8. Information Items: (a) Quarterly Investment Report. No comments. (b) Board Calendar. No comments. 9. Closed Session: Gov. Code Section 54957: Public Employee Performance Evaluation Title: General Manager President Timm announced the Directors were going to a Closed Session and that no closed session action was anticipated. The meeting adjourned at 6:23 p.m. Respectfully submitted President

Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager

Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California (707) Gregory G. Baatrup, General Manager Fairfield-Suisun Sewer District 1010 Chadbourne Road Fairfield, California 94534 (707) 429-8930 www.fssd.com Gregory G. Baatrup, General Manager Board of Directors Meeting Agenda Meeting Date: Monday,

More information

MARINA COAST WATER DISTRICT

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

More information

CITY OF ALAMEDA ORDINANCE NO. New Series

CITY OF ALAMEDA ORDINANCE NO. New Series CITY OF ALAMEDA ORDINANCE NO. New Series CALLING A SPECIAL ELECTION AND ORDERING THE SUBMISSION OF A PROPOSITION INCURRING BONDED DEBT FOR THE PURPOSE OF FINANCING CLEAN WATER, STREET INFRASTRUCTURE AND

More information

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and

WHEREAS, there is a need to replace the existing roof on the meter shop building located at 1715 N. 21St Avenue; and RESOLUTION NO. A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT WITH THERMA SEAL ROOFING SYSTEMS, LLC.

More information

MARINA COAST WATER DISTRICT

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

More information

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions

CHAPTER 1. GENERAL PROVISIONS 1 Article 1. Definitions Article 2. General Provisions Municipal Utility District Act of the State of California January 2012 This publication contains legislation enacted through 2011 East Bay Municipal Utility District Office of the Secretary (510) 287-0440

More information

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request

A G E N D A. Delta City Council May 1, F. Consideration to Approve the Delta Area Chamber of Commerce s Request Council may take formal action on any item appearing on this Agenda. However, formal action WILL NOT be taken at this meeting on any item of business first identified during the course of the meeting as

More information

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES The City Council shall determine its own rules of procedure and order of business. City Charter 4.03(b) Adopted June 13, 2013 Revised January 15, 2015

More information

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors Michael Paule, Chair Janna Orkney, Vice Chair Susan Pan, Director Raymond Tjulander, Director James Wall, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation

More information

The full agenda packet is available for download at

The full agenda packet is available for download at Members of the Board Charlene Haught Johnson, Chair Anthony J. Intintoli, Jr., Vice Chair Gerald Bellows Beverly Johnson John O Rourke MEETING AGENDA FOR THE WETA BOARD OF DIRECTORS Thursday, September

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

SAN RAFAEL CITY COUNCIL AGENDA REPORT

SAN RAFAEL CITY COUNCIL AGENDA REPORT Agenda Item No: 5.a Meeting Date: February 16, 2016 Department: LIBRARY SAN RAFAEL CITY COUNCIL AGENDA REPORT Prepared by: SARAH HOUGHTON, LIBRARY DIRECTOR City Manager Approval: TOPIC: SUBJECT: AUTHORIZE

More information

reconstruction (hereinafter "Improvement").

reconstruction (hereinafter Improvement). AGREEMENT BETWEEN THE CITY OF OVERLAND PARK, KANSAS, AND THE CITY OF LENEXA, KANSAS, FOR THE PUBLIC IMPROVEMENT OF QUIVIRA ROAD FROM 150 FT. NORTH OF 91 ST STREET TO 95 TH STREET. THIS AGREEMENT, made

More information

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016

MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA. December This publication contains legislation enacted through 2016 MUD Act MUNICIPAL UTILITY DISTRICT ACT OF THE STATE OF CALIFORNIA December 2016 This publication contains legislation enacted through 2016 EAST BAY MUNICIPAL UTILITY DISTRICT OFFICE OF THE SECRETARY (510)

More information

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M.

AGENDA. EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District. Thursday, March 9, :00 A.M. CALL MEETING TO ORDER AGENDA EXECUTIVE COMMITTEE MEETING Santa Fe Irrigation District Thursday, 9:00 A.M. Held at Santa Fe Irrigation District 5920 Linea del Cielo, Rancho Santa Fe, California 92067 ORAL

More information

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

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

More information

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 169 AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SANITARY SEWER SERVICES OR FACILITIES, AND PROVIDING PROCEDURES AND PENALTIES FOR ITS ENFORCEMENT BODEGA BAY PUBLIC UTILITY DISTRICT BE

More information

ORDINANCE NO SECRETARY S CERTIFICATE

ORDINANCE NO SECRETARY S CERTIFICATE ORDINANCE NO. 2015-04 STATE OF ILLINOIS ) COUNTY OF COOK ) ) SECRETARY S CERTIFICATE I, Laurie Whitman, the duly qualified and acting Secretary of the Board of Library Trustees of the La Grange Park Public

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

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

WEST BOYLSTON MUNICIPAL LIGHTING PLANT 4 Crescent Street, West Boylston, Massachusetts Telephone (508) Fax (508)

WEST BOYLSTON MUNICIPAL LIGHTING PLANT 4 Crescent Street, West Boylston, Massachusetts Telephone (508) Fax (508) WEST BOYLSTON MUNICIPAL LIGHTING PLANT SECTION E AGREEMENT OPTION B THIS AGREEMENT, made this day of, 2015, by and between the party of the first part, the West Boylston Municipal Light Plant, hereinafter

More information

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B)

THIS MEETING IS AVAILABLE BY TELECONFERENCE AT THE FOLLOWING LOCATIONS AND WILL BE CONDUCTED IN ACCORDANCE WITH GOVERNMENT CODE SECTION 54953(B) Posted: May 26, 2017 BOARD OF DIRECTORS MEETING FRIDAY, JUNE 2, 2017 8:30 A.M. OMNITRANS METRO FACILITY 1700 WEST 5 TH STREET SAN BERNARDINO, CA 92411 The Board of Directors meeting facility is accessible

More information

City of East Palo Alto AGENDA

City of East Palo Alto AGENDA City of East Palo Alto AGENDA CITY COUNCIL SPECIAL MEETING - 7:30 P.M. THURSDAY, DECEMBER 13, 2018 EPA Government Center 2415 University Ave, First Floor - City Council Chamber East Palo Alto, CA 94303

More information

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering PUBLIC WORKS AND ENGINEERING DEPARTMENT 1111 Joseph Schwab Road Des Plaines, IL 60016 P: 847.391.5464 desplaines.org MEMORANDUM Date: March 2, 2017 To: From: Cc: Subject: Mike Bartholomew, MCP, LEED-AP,

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

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE

A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE RESOLUTION NO.,/ - G7? 0/ 6, - 9 v- A RESOLUTION OF THE CITY COMMISSION OF THE CITY OF HOLLYWOOD, FLORIDA, AUTHORIZING THE APPROPRIATE CITY OFFICIALS TO EXECUTE THE ATTACHED CONTRACT BETWEEN WEST CONSTRUCTION,

More information

MARINA COAST WATER DISTRICT

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

More information

RAMONA MUNICIPAL WATER DISTRICT

RAMONA MUNICIPAL WATER DISTRICT A. Opening of Meeting RAMONA MUNICIPAL WATER DISTRICT Regular Meeting of the Board of Directors Ramona Community Center 434 Aqua Lane, Ramona, CA 92065 Tuesday, November 13, 2018 2:00 P.M. AGENDA A.1.

More information

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017

AGENDA ITEM # 7B. AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017 AGENDA ITEM # 7B AGENDA ITEM EXECUTIVE SUMMARY Village Board Meeting December 11, 2017 Item Title: Staff Contact: Contract Award DiMeo Brothers, Inc. Victor C. Ramirez, Public Works Director VILLAGE BOARD

More information

Article 1-Scope and Operation LABOR CODE SECTION

Article 1-Scope and Operation LABOR CODE SECTION Article 1-Scope and Operation LABOR CODE SECTION 1720-1743 1720. (a) As used in this chapter, "public works" means: (1) Construction, alteration, demolition, installation, or repair work done under contract

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805) 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

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall

Request For Proposals Hwy 124 E ADA Door Opener Hallsville City Hall Request For Proposals 2018-1 202 Hwy 124 E ADA Door Opener Hallsville City Hall The City of Hallsville, Missouri (the City ) seeks bids from qualified contractors for all materials and labor to install

More information

Bid Addendum #1 Bid # 13/14-01FA: Furniture and Equipment Bid Issued March 19, 2014

Bid Addendum #1 Bid # 13/14-01FA: Furniture and Equipment Bid Issued March 19, 2014 Bid Addendum #1 Bid # 13/14-01FA: Issued March 19, 2014 *This addendum forms a part of the Agreement documents and modifies the original bid documents. The following revisions, clarifications, deletions

More information

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING BETWEEN THE CITY OF LOS ANGELES DEPARTMENT OF PUBLIC WORKS BUREAU OF SANITATION AND THE CITY OF BURBANK DEPARTMENT OF PUBLIC WORKS FOR THE TECHNICAL SERVICES, RESEARCH AND ANALYSIS

More information

BODEGA BAY PUBLIC UTILITY DISTRICT

BODEGA BAY PUBLIC UTILITY DISTRICT ORDINANCE NO. 51 (As amended by Ord # s 60, 66, 76, 79, 81, 96, 101, 111, 122, 129, 132, 136, 139, 141, 145, 157, 161) AN ORDINANCE ESTABLISHING RATES AND CHARGES FOR SEWAGE DISPOSAL SERVICE OR FACILITIES,

More information

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015

NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING. February 19, 2015 NORTH HUDSON SEWERAGE AUTHORITY MINUTES OF REGULAR MEETING February 19, 2015 At approximately 6:30 p.m., Chairman Raia called the meeting to order. Counsel Covello advised that this was a regular meeting

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION [Note: This Charter supersedes the School District Charter as enacted by the New Hampshire Legislature,

More information

INTERGOVERNMENTAL AGREEMENT

INTERGOVERNMENTAL AGREEMENT INTERGOVERNMENTAL AGREEMENT City of Ashland Ashland Municipal Airport 2011 Statewide Airport Pavement Maintenance Program Using Non-Primary Entitlement Funds for Local Match The parties to this Agreement

More information

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH PUBLIC RECORDS MEETING April 13, :30 PM VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH 44236 PUBLIC RECORDS MEETING April 13, 2011-7:30 PM REGULAR COUNCIL MEETING OF April 13, 2011-8:00 PM AGENDA ROLL CALL PLEDGE OF ALLEGIANCE

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 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

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY

COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY COUNTY SANITATION DISTRICTS OF LOS ANGELES COUNTY 1955 Workman Mill Road, Whittier, CA 90601-1400 Mailing Address: P.O. Box 4998, Whittier, CA 90607-4998 Telephone' (562) 699-7411, FAX, (562) 699-5422

More information

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER

HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER CONSENT ITEM E-5 TO: VIA: FROM: HONORABLE MAYOR AND MEMBERS OF THE CITY COUNCIL TROY L. BUTZLAFF, ICMA-CM, CITY MANAGER DANIEL BOBADILLA, P.E., DIRECTOR OF PUBLIC WORKS/CITY ENGINEER DATE: OCTOBER 19,

More information

ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT

ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT ATTACHMENT NO. 1 BIDDER S PROPOSAL ACKNOWLEDGEMENT TO IB PAGE TO: Clerk of the Board INLAND VALLEY DEVELOPMENT AGENCY 1601 E. Third Street San Bernardino, CA 92408 BID: Pursuant to your published Notice

More information

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA 44933 Fern Avenue, Lancaster, CA 93534 Chairman Jeff Little Vice Chair Liza Rodriguez Commissioner Mark Brown; Commissioner Tim Fuller; Commissioner Howard Harris; Commissioner Jin Hur LANCASTER CRIMINAL

More information

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh.

BOARD MEMBERS PRESENT: President William C. Long, Members Michael Di Giorgio, George C. Quesada and Dennis Welsh. A regular meeting of the Board of Directors of the Novato Sanitary District was held at 6:30 p.m., Monday, May 9, 2011, at the District offices, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President

More information

The meeting was convened by President Lunt at 6:01 p.m. with the Pledge of Allegiance and a moment of silence.

The meeting was convened by President Lunt at 6:01 p.m. with the Pledge of Allegiance and a moment of silence. As voted by the Board of Trustees and in accordance with the notice of the meeting, the Regular Meeting of the Board of Trustees of the Portland Water District was held at the Jeff P. Nixon Training Center,

More information

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530)

APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA TELEPHONE (530) FAX (530) APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 Minutes of the Regular Meeting of the Board of Directors Held: August

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK 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 information

AGREEMENT 4 pages. SPECIFICATION 1 page. LABOR & MATERIALS 4 pages. PERFORMANCE BOND 4 pages

AGREEMENT 4 pages. SPECIFICATION 1 page. LABOR & MATERIALS 4 pages. PERFORMANCE BOND 4 pages BIDDING & CONTRACT DOCUMENTS INVITATION TO BID 2 pages BID PROPOSAL & BID FORM 2 pages BIDDERS INFORMATION.. 3 pages AGREEMENT 4 pages SPECIFICATION 1 page LABOR & MATERIALS 4 pages PERFORMANCE BOND 4

More information

ARTICLE I NAME AND LOCATION

ARTICLE I NAME AND LOCATION BYLAWS OF THE EAGLE'S- VIEW HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION The name of the corporation is the Eagle's View Homeowners Association, hereinafter referred to as the "Corporation." Meetings

More information

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY

STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL MARTIN D. KOCZANOWICZ, CITY ATTORNEY SECOND READING AND CONSIDERATION OF ADOPTION OF ORDINANCE ORDERING THE SUBMISSION OF A PROPOSITION

More information

MINUTES OF PROCEEDINGS

MINUTES OF PROCEEDINGS MINUTES OF PROCEEDINGS THE REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES OF THE VILLAGE OF FRANKLIN PARK HELD IN THE POLICE STATION COMMUNITY ROOM AT 9451 BELMONT AVENUE NOVEMBER 5, 2018 I. PLEDGE

More information

BY-LAWS OF WOODBRIDGE TOWNHOMES

BY-LAWS OF WOODBRIDGE TOWNHOMES BY-LAWS OF WOODBRIDGE TOWNHOMES TABLE OF CONTENTS Article I Name And Location 1 Article II Definitions 1 Article III Meeting Of Members 1 1. Membership and Voting Rights 1 2. Annual Meeting 1 3. Special

More information

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

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

More information

ROAD MAINTENANCE AGREEMENT

ROAD MAINTENANCE AGREEMENT ROAD MAINTENANCE AGREEMENT This Road Maintenance Agreement ( Agreement ), is made and entered this day of, 2015, by and between the City of College Station, Texas ( City ), a Texas home rule municipality,

More information

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016

MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT. July 11, 2016 MINUTES OF THE REGULAR BOARD MEETING BOARD OF DIRECTORS INDIAN WELLS VALLEY WATER DISTRICT July 11, 2016 The Regular Meeting of the Board of Directors of the Indian Wells Valley Water District was called

More information

SECTION AGREEMENT

SECTION AGREEMENT SECTION 00500 - TABLE OF CONTENTS Section Pages Work... 00500-1 Engineer... 00500-1 Contract Times... 00500-1 Contract Price... 00500-2 Payment Procedures... 00500-2 Interest... 00500-3 Contractor's Representations...

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

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

Chapter RCW PREVAILING WAGES ON PUBLIC WORKS

Chapter RCW PREVAILING WAGES ON PUBLIC WORKS RCW SECTIONS 39.12.010 Definitions. Chapter 39.12 RCW PREVAILING WAGES ON PUBLIC WORKS 39.12.015 Industrial statistician to make determinations of prevailing rate. 39.12.020 Prevailing rate to be paid

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT SUBJECT/TITLE: ADOPTION OF MEETING MINUTES Agenda Item #8.A RECOMMENDATION: 1. Adopt Minutes of the November 27, 2018 Special Water, Wastewater and Stormwater Rate Study

More information

City of Piedmont COUNCIL AGENDA REPORT. Chester Nakahara, Public Works Director Mark Feldkamp, Parks & Project Manager

City of Piedmont COUNCIL AGENDA REPORT. Chester Nakahara, Public Works Director Mark Feldkamp, Parks & Project Manager City of Piedmont COUNCIL AGENDA REPORT MEETING DATE: November 4, 2013 FROM: SUBJECT: Chester Nakahara, Public Works Director Mark Feldkamp, Parks & Project Manager Consideration of award of contract to

More information

Newark Unified School District 5715 Musick Ave., Newark, California Telephone (510) ; FAX (510)

Newark Unified School District 5715 Musick Ave., Newark, California Telephone (510) ; FAX (510) Newark Unified School District 5715 Musick Ave., Newark, California 94560 Telephone (510) 818-4115; FAX (510) 797-6913 Dave Marken, Superintendent of Schools Elaine Neilsen, Chief Business Official November

More information

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE CONVENE REGULAR MEETING/ROLL CALL/PLEDGE OF ALLEGIANCE Mayor Kowalczyk called the meeting

More information

County Of Sonoma Agenda Item Summary Report

County Of Sonoma Agenda Item Summary Report County Of Sonoma Agenda Item Summary Report Department: County of Sonoma, Sonoma County Water Agency, and County Sanitation Districts Contact: Phone: Board Date: Candi Bryon (707) 521-6212 4/20/2010 X

More information

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE

REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE This REIMBURSEMENT AGREEMENT FOR THE RUWAP RECYCLED PROJECT (AWT PHASE 1) (this Agreement ) is made this day of. 2016 ( Effective Date ), by and between Fort Ord Reuse Authority ( FORA ) and Marina Coast

More information

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860

CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA. Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CITY OF NORCO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, December 7, 2016 City Council Chambers, 2820 Clark Avenue, Norco, CA 92860 CALL TO ORDER: 6:00 p.m. ROLL CALL: Kevin Bash, Mayor Greg Newton,

More information

Board of Directors Regular Meeting 7:00 p.m. Thursday, October 9, 2014 District Board Room 2 Civic Center Drive, Scotts Valley, California MINUTES

Board of Directors Regular Meeting 7:00 p.m. Thursday, October 9, 2014 District Board Room 2 Civic Center Drive, Scotts Valley, California MINUTES Board of Directors Regular Meeting 7:00 p.m. Thursday, October 9, 2014 District Board Room 2 Civic Center Drive, Scotts Valley, California BOARD OF DIRECTORS PRESIDENT Jay Mosley VICE PRESIDENT Ken Kannegaard

More information

CITY COUNCIL AGENDA MEMORANDUM

CITY COUNCIL AGENDA MEMORANDUM To: From: Prepared By: Agenda Title: Mayor and City Council George Di Ciero, City and County Manager Ronda Jo Ackerman-Alford, CIP Project Manager Katie Allen, CIP Manager Jeff Ruger, Superintendent of

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION

RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION RESTATED BY-LAWS OF CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC. (EFFECTIVE DATE: January 23, 2003) ARTICLE I NAME AND LOCATION The name of the corporation is CHAMPIONS PARK HOMEOWNERS ASSOCIATION, INC.,

More information

AGENDA Tuesday, November 8, 2016

AGENDA Tuesday, November 8, 2016 BOARD OF DIRECTORS EAST BAY MUNICIPAL UTILITY DISTRICT 375-11th Street, Oakland, CA 94607 Office of the Secretary: (510) 287-0440 ROLL CALL: AGENDA Tuesday, November 8, 2016 REGULAR CLOSED SESSION 11:00

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, NOVEMBER 7, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

Town of Scarborough, Maine Charter

Town of Scarborough, Maine Charter The University of Maine DigitalCommons@UMaine Maine Town Documents Maine Government Documents 7-1-1993 Town of Scarborough, Maine Charter Scarborough (Me.) Follow this and additional works at: https://digitalcommons.library.umaine.edu/towndocs

More information

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY

AGENDA CITIZENS ADVISORY COMMITTEE MEETING SAN MATEO COUNTY TRANSPORTATION AUTHORITY BOARD OF DIRECTORS 2019 DON HORSLEY, CHAIR EMILY BEACH, VICE CHAIR MAUREEN FRESCHET CAROLE GROOM KARYL MATSUMOTO RICO E. MEDINA CARLOS ROMERO AGENDA JIM HARTNETT EXECUTIVE DIRECTOR CITIZENS ADVISORY COMMITTEE

More information

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES.

ARTICLE I. ESTABLISHMENT AND OPERATION OF THE BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES. BINGHAMTON-JOHNSON CITY JOINT SEWAGE TREATMENT FACILITIES INTERMUNICIPAL AGREEMENT [HISTORY: IMA I adopted 7-14-1965 by the City of Binghamton and the Village of Johnson City; amended 12-7-1967 by IMA

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director

AGENDA. 5. Executive Director s Report Thomas C. Chatmon Jr., Executive Director DDB MEETING NOTICE WELCOME! We are very glad you have joined us for today's meeting. If you are not on the agenda and would like to speak at the meeting and address the Board, please fill out an appearance

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service

CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service CHINO VALLEY UNIFIED SCHOOL DISTRICT Our Motto: Student Achievement Safe Schools Positive School Climate Humility Civility Service DATE: January 12, 2017 TO: FROM: Members, Board of Education Wayne M.

More information

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1

BOROUGH OF BUENA WORKSHOP AGENDA APRIL 8, 2019 PAGE 1 PAGE 1 MEETING CALLED TO ORDER: P.M. MEETING ADJOURNED: P.M. CALL MEETING TO ORDER: Flag Salute ROLL CALL OF ATTENDANCE: SUNSHINE LAW: MAYOR S REPORT: PUBLIC HEARING: This meeting is being held in compliance

More information

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, APRIL 20, 2017

MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, APRIL 20, 2017 MINUTES OF THE REGULAR BOARD MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, APRIL 20, 2017 CALL TO ORDER: President Roth called the meeting to order at 7:10 p.m. ROLL CALL: Trustee William

More information

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

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

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 17-18.18 RESOLUTION OF THE GOVERNING BOARD OF THE ACTON-AGUA DULCE UNIFIED SCHOOL DISTRICT APPROVING AN INCREASE IN STATUTORY SCHOOL FEES IMPOSED ON NEW RESIDENTIAL AND COMMERCIAL/INDUSTRIAL

More information

MONDAY, JUNE 16, 2008 SPECIAL MEETING

MONDAY, JUNE 16, 2008 SPECIAL MEETING To accommodate upgrades to the Council Chambers and City Hall Conference Rooms, City Council Meetings will be held in the Oak Room, at the San Mateo Main Library, located at 55 W. Third Avenue during the

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

FINAL REGULAR MEETING MINUTES

FINAL REGULAR MEETING MINUTES Regular City Council Meeting 7:00 p.m., Monday, November 20, 2017 City Council Chambers 23600 Liberty Street Farmington, MI 48335 FINAL REGULAR MEETING MINUTES A regular meeting of the Farmington City

More information

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011 CALL TO ORDER Mayor Shoals called the meeting to order at 6:30 p.m. in the City Hall Council Chambers, 154 South Eighth Street, Grover Beach, California.

More information

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017 NOVATO SANITARY DISTRICT A regular meeting of the Board of Directors of the Novato Sanitary District was held at 5:30 p.m., Monday, September 11, 2017, at the District offices, 500 Davidson Street, Novato.

More information

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports:

2. Roll Call Clerk. 5. Invitation for Public Comment President Lunt 6. Reports: AGENDA BOARD OF TRUSTEES PORTLAND WATER DISTRICT 225 Douglass Street, Portland, Maine Jeff P. Nixon Training Center 6:00 p.m., Monday, December 17, 2018 1. Convene Meeting with Pledge of Allegiance and

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 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 September 2, 2014 The City of Signal Hill appreciates your

More information

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate

May 12, 2016 Regular Meeting Public Hearing Constant Yield Tax Rate 3435 May 12, 2016 Regular Meeting Mayor McNinch called the regular meeting of the Denton Town Council to order at 7:00 PM on this date, leading everyone in the Pledge of Allegiance to the Flag. Mayor McNinch

More information