ITEM: 4.1 APPROVAL OF MINUTES FROM MARCH 20, 2019 STANDING FINANCE MEETING

Size: px
Start display at page:

Download "ITEM: 4.1 APPROVAL OF MINUTES FROM MARCH 20, 2019 STANDING FINANCE MEETING"

Transcription

1 SECTION: 4.0 ITEM: 4.1 APPROVAL OF MINUTES FROM MARCH 20, 2019 STANDING FINANCE MEETING DESCRIPTION: SEE ATTACHED MINUTES INFORMATION: STAFF RECOMMENDATION: REVIEW AND APPROVE FISCAL IMPACT:

2 Auburn Area Recreation and Park District Minutes Meeting of the Standing Finance Committee Wednesday, March 20, 2019, 2:00 p.m. Canyon View Community Center, Board Room 471 Maidu Drive Auburn, California CALL TO ORDER The meeting of the Standing Finance Committee was called to order at 2:02 p.m. ROLL CALL Directors Ainsleigh and Lynch were present. 2.0 AGENDA REVIEW, CHANGES AND APPROVAL The agenda was approved by the Committee. 3.0 PUBLIC COMMENT- This is the time wherein any person may comment on any item not on the agenda within the subject matter jurisdiction of the Committee. After you are recognized by the Committee Chairperson, please state your name and address for the record (optional). There is a time limitation of three minutes. None. 4.0 BUSINESS 4.1 Approval of Minutes from February 20, 2019 Standing Finance Meeting The Committee reviewed and approved the Minutes from the February 20, 2019 Standing Finance Meeting. 4.2 Review of Cash Requirements for February, 2019 The Committee reviewed and approved the cash requirements for February, 2019 and forwarded them to the consent calendar for review and approval. 4.3 Review of Financials for February, 2019 The Committee reviewed and approved the financials for February, 2019 and forwarded them to the consent calendar for review and approval. 4.4 Annual Update of Obsolescence List The Committee reviewed and approved the annual update of the Obsolescence List and forwarded it to the Board of Directors for review and approval. 4.5 Resolution Number Final Budget for Fiscal Year The Committee reviewed and approved Resolution Number , Final Budget for Fiscal Year and forwarded it to the Board of Directors for review and adoption. 1

3 4.6 Major Expenditures: None. 4.7 Discussion Items: 1. Fee Waiver Log. 2. County Mitigation Fund, current balance $487, ITEMS TO BE CONSIDERED AT FUTURE STANDING FINANCE MEETINGS 6.0 PENDING ITEMS REQURING MORE DETAILED RESEARCH None. ADJOURNED As there was no further business, the meeting was adjourned at 3:00 p.m. Board Secretary Date

4 SECTION: 4.0 ITEM: 4.2 REVIEW OF CASH REQUIREMENTS FOR MARCH, 2019 DESCRIPTION: SEE ATTACHMENT INFORMATION: STAFF RECOMMENDATION: REVIEW AND APPROVE, FORWARD TO THE BOARD OF DIRECTORS FOR REVIEW AND APPROVAL SEE ATTACHED LISTING OF EXPENSES: $241,252.98

5 System: 4/11/ :50:48 AM User Date: 4/11/2019 Auburn Rec & Park VENDOR CHECK REGISTER REPORT Payables Management Page: 1 User ID: dcarlos Ranges: From: Check Number First Vendor ID First Vendor Name First To: Last Last Last Check Date Checkbook ID From: To: 3/1/2019 3/31/2019 COMM 1ST COMM 1ST Sorted By: Check Date * Voided Checks Check Number Vendor ID Vendor Check Name Check Date Checkbook ID Audit Trail Code Amount Terry Masten 3/1/2019 COMM 1ST PMCHK $ Juan Aceituno 3/1/2019 COMM 1ST P11CHK $ Philip Green 3/1/2019 COMM 1ST PMCHK $ Juli Land-Marx 3/1/2019 COMM 1ST PMCHK $1, Natalia Roberti 3/1/2019 COMM 1ST PMCHK $ A0013 AT&T 3/1/2019 COMM 1ST PMCHK $ A0014 AT&T 3/1/2019 COMM 1ST PMCHK $ A0123 Astro Jump of Sacramento 3/1/2019 COMM 1ST PMCHK $ A1010 Advantage Martketing and Print 3/1/2019 COMM 1ST PMCHK $ C0072 CIT Technology Fin. Serv., Inc 3/1/2019 COMM 1ST PMCHK $ C0104 Campora Propane Service 3/1/2019 COMM 1ST PMCHK $ C0113 Cooks Portable Toilets & Septi 3/1/2019 COMM 1ST PMCHK $1, C0121 Cole Huber LLP 3/1/2019 COMM 1ST PMCHK $ C0133 California Smog 3/1/2019 COMM 1ST PMCHK $ E0027 Eagle Ridge Construction & Roo 3/1/2019 COMM 1ST PMCHK $ F0038 Fastenal Company 3/1/2019 COMM 1ST PMC11K $ G0006 Gold Country Media Publication 3/1/2019 COMM 1ST PMCHK $1, G0027 Giuliani & Kull - Auburn Inc. 3/1/2019 COMM 1ST PMCHK $1, G0074 G & H Glass Company 3/1/2019 COMM 1ST PMCHK $ G0092 Green Valley Security, Inc. 3/1/2019 COMM 1ST PMCHK $1,080, H0025 Hillyard/Sacramento 3/1/2019 COMM 1ST PMCHK $ H0056 Humana Dental Ins. Co 3/1/2019 COMM 151 PMCHK $2, J0010 JeffCo Plumbing, Inc. 3/1/2019 COMM 1ST PMCHK $ N0003 Norris Electric, Inc. 3/1/2019 COMM 1ST PMCHK $13, N0045 Near U CO2 3/1/2019 COMM 1ST PMCHK $ P0005 Placer County Water Agency 3/1/2019 COMM 1ST PMCHK $3, P0007 Pacific Gas & Electric Company 3/1/2019 COMM 151 PMCHK $10, P0021 Petty Cash 3/1/2019 COMM 1ST PMCHK $ P0023 PG&E 3/1/2019 COMM 1ST PMCHK $ S0067 Superfast Copy 3/1/2019 COMM 1ST PMCHK $ S0103 SCI Consulting Group 3/1/2019 COMM 1ST PMCHK $ SiteOne Landscape Supply, LLC 3/1/2019 COMM 1ST PMCHK $ T0071 TIAA Commercial Finance, Inc. 3/1/2019 COMM 1ST P11CHK $ T1000 Transamerica Life Insurance 3/1/2019 COMM 1ST P1ICHK $ TEMPB Jovian Bernhard 3/1/2019 COMM 1ST PMCHK $ TEMPD Margaret Ditta 3/1/2019 COMM 1ST PMCHK $ TEMPS Rebecca Shotwell 3/1/2019 COMM 1ST PMCHK $ V0006 VFCAL 3/1/2019 COMM 1ST PMCHK $ W0001 Walker's Office Supplies, Inc. 3/1/2019 COMM 1ST PMCHK $2, W0010 Waxie Sanitary Supply 3/1/2019 COMM 1ST PMCHK $1, W0044 Wave 3/1/2019 COMM 1ST PMCHK $ A0001 Recology Auburn Placer 3/15/2019 COMM 1ST PMCHK $ A0027 Recology Auburn Placer 3/15/2019 COMM 151 PMCHK $1, A0051 Anderson's Sierra Pipe Co. 3/15/2019 COMM 1ST PMCHK $ A0139 Auburn Ford 3/15/2019 COMM 1ST PMCHK $3, B0069 Bidwell Water 3/15/2019 COMM 1ST PMCHK $ C0113 Cooks Portable Toilets & Septi 3/15/2019 COMM 1ST PMCHK $1, D0010 Diamond Pacific 3/15/2019 COMM 1ST PMCHK $ Dawson Oil Company 3/15/2019 COMM 1ST PMCHK $1, De Lege Landen Financial Servi 3/15/2019 COMM 1ST PMCHK $ E0027 Eagle Ridge Construction & Roo 3/15/2019 COMM 1ST PMCHK $ F0023 Jerry Fisher 3/15/2019 COMM 1ST PMCHK $ G0045 GSSA 3/15/2019 COMM 1ST PMCHK $ G0094 Global Equipment Company Inc. 3/15/2019 COMM 1ST PMCHK $ H0060 HercRentals Inc. 3/15/2019 COMM 1ST PM $1, I0010 Inland Business Systems 3/15/2019 COMM 1ST PMCHK $60.25

6 System: 4/11/2019 User Date: 4/11/2019 * Voided Checks 11:50:48 AM Auburn Rec & Park VENDOR CHECK REGISTER REPORT Payables Management Page: 2 User ID: dcarlos Check Number Vendor ID Vendor Check Name Check Date Checkbook ID Audit Trail Code Amount J0010 JeffCo Plumbing, Inc. 3/15/2019 COMM 1ST PMCHK $ K0011 Kaiser Foundation Health Plan, 3/15/2019 COMM 1ST PMCHK $18, L0027 Pat Larson 3/15/2019 COMM 1ST PMCHK $ L0033 Les Schwab 3/15/2019 COMM 1ST PMCHK $ M0013 Meadow Vista Hardware 3/15/2019 COMM 1ST PMCHK $ M0019 Kahl Muscott 3/15/2019 COMM 1ST PMCHK $ M0098 Meadow Vista County Water Dist 3/15/2019 COMM 1ST PMCHK $ P0001 Placer Farm Supply 3/15/2019 COMM 1ST PMCHK $ P0005 Placer County Water Agency 3/15/2019 COMM 1ST PMCHK $ P0007 Pacific Gas & Electric Company 3/15/2019 COMM 1ST PMCHK $ P0056 Placer Union High School Distr 3/15/2019 COMM 1ST PMCHK $5, Riebes Auto Parts 3/15/2019 COMM 1ST PMCHK $ Sierra Saw Sales And Service 3/15/2019 COMM 1ST PMCHK $ S0054 Souza's Tire Service 3/15/2019 COMM 1ST PMCHK $ S0067 Superfast Copy 3/15/2019 COMM 1ST PMCHK $ $0094 Manouch Shirvanioun 3/15/2019 COMM 1ST PMCHK $ $0145 SCP Pool Distributors LLC 3/15/2019 COMM 1ST PMCHK $ S0154 Mike Scheele 3/15/2019 COMM 1ST PMCHK $ $1000 State Of California/DOJ 3/15/2019 COMM 1ST PMCHK $ S1003 Sutter Medical Foundation 3/15/2019 COMM 1ST P11CHK $ T0009 Stanley Convergent Security So 3/15/2019 COMM 1ST PMCHK $ TEMPB Jovian Bernhard 3/15/2019 COMM 1ST PMCHK $ TEMPL Andrew Lukkonen 3/15/2019 COMM 1ST PMCHK $ TEMPM Brooke McAllister 3/15/2019 COMM 1ST PMCHK $ V0007 Verizon Wireless 3/15/2019 COMM 151 PMCHK $ W0001 Walker's Office Supplies, Inc. 3/15/2019 COMM 1ST PMCHK $ W0044 Wave 3/15/2019 COMM 1ST PMCHK $1, Y0002 Yuba Safe & Lock, Inc. 3/15/2019 COMM 1ST PMCHK $ Kelpro Security 3/15/2019 COMM 1ST P11CHK $1, C0041 CPRS 3/15/2019 COMM 1ST PMCHK $ C0117 SupplyWorks 3/15/2019 COMM 1ST PMCHK $ N0012 Nevada Irrigation District 3/15/2019 COMM 1ST PMCHK $5, C0120 Capture Technologies 3/15/2019 COMM 1ST PMCHK $15, Terry Masten 3/18/2019 COMM 1ST P11CHK $ Thomas Seibel 3/18/2019 COMM 1ST PMCHK $ Celena Polena 3/18/2019 COMM 1S1 PMCHK $ Gerald Harris 3/18/2019 COMM 1ST PMCHK $ Auburn Gymnastics Center 3/18/2019 COMM 1ST PMCHK $ Phillip Dallas 3/18/2019 COMM 1ST PMCHK $ Deborah Lynn 3/18/2019 COMM 1ST PMCHK $ Isaac Humber 3/18/2019 COMM 1ST PMCHK $ Alison Lloyd 3/18/2019 COMM 1ST PMCHK $ Danielle Herreid 3/18/2019 COMM 1ST PMCHK $ Twardis, Bryan 3/18/2019 COMM 1ST PMCHK $ Davison, Chris 3/18/2019 COMM 1ST PMCHK $ D0084 Dead Winter Carpenters, LLC 3/21/2019 COMM 1ST PMCHK $1, ACH UnityFIsolutions 3/21/2019 COMM 1ST PMCHK $ Stationary Engineers, Local 39 3/22/2019 COMM 1ST P11CHK $ Terry Masten 3/29/2019 COMM 1ST P11CHK $ Juan Aceituno 3/29/2019 COMM 1ST PMCHK $ Juli Land-Marx 3/29/2019 COMM 151 PMCHK $1, Susie Bell 3/29/2019 COMM 1S1 P11CHK $ Natalia Roberti 3/29/2019 COMM 1ST PMCHK $ Cheyenne Little 3/29/2019 COMM 1ST PMCHK $ A0013 AT&T 3/29/2019 COMM 1ST P11CHK $ A0014 AT&T 3/29/2019 COMM 1ST PMCHK $ A0091 Altera 3/29/2019 COMM 1ST PMCHK $1, A0111 ALLGood Driving School, Inc 3/29/2019 COMM 1ST PMCHK $ A0134 Advanced Intregrated Pest Mane 3/29/2019 COMM 1ST PMCHK $ A0167 Auburn Chrysler Dodge 3/29/2019 COMM 1ST PMCHK $1, A1010 Advantage Martketing and Print 3/29/2019 COMM 1ST PMCHK $ C0061 California Computer Services 3/29/2019 COMM 1ST PMCHK $ C0072 CIT Technology Fin. Serv., Inc 3/29/2019 COMM 1ST P11CHK $604.20

7 System: 4/11/2019 User Date: 4/11/2019 * Voided Checks 11:50:48 AM Auburn Rec & Park VENDOR CHECK REGISTER REPORT Payables Management Page: 3 User ID: dcarlos Check Number Vendor ID Vendor Check Name Check Date Checkbook ID Audit Trail Code Amount C0111 Cal.net 3/29/2019 COMM 1ST PMCHK $ C0130 Cirrus Group LLC 3/29/2019 COMM 1ST PMCHK $ D0077 Dudek 3/29/2019 COMM 1ST PMCHK $5, E0028 E-Z-GO A TEXTRON COMPANY 3/29/2019 COMM 1ST PMCHK $ F0038 Fastenal Company 3/29/2019 COMM 1ST PMCHK $ G0006 Gold Country Media Publication 3/29/2019 COMM 1ST PMCHK $ G0027 Giuliani & Kull - Auburn Inc. 3/29/2019 COMM 1ST PMCHK $4, G0092 Green Valley Security, Inc. 3/29/2019 COMM 1ST PMCHK $1, H0060 HercRentals Inc. 3/29/2019 COMM 1ST PMCHK $ Inland Business Systems 3/29/2019 COMM 1ST PMCHK $ K0028 Kim Art Graphics 3/29/2019 COMM 1ST PMCHK $ M0099 George Eric Menig 3/29/2019 COMM 1ST PMCHK $5, N0003 Norris Electric, Inc. 3/29/2019 COMM 1ST PMCHK $ N0012 Nevada Irrigation District 3/29/2019 COMM 1ST PMCHK $ NO045 Near U CO2 3/29/2019 COMM 1ST PMCHK $ Office Depot 3/29/2019 COMM 1ST PMCHK $ P0007 Pacific Gas & Electric Company 3/29/2019 COMM 1ST PMCHK $15, P0021 Petty Cash 3/29/2019 COMM 151 PMCHK $ R0073 Riebes Auto Parts 3/29/2019 COMM 1ST PMCHK $ Sherwin-Williams 3/29/2019 COMM 1ST PMCHK $ S0016 Sam's Club 3/29/2019 COMM 151 PMCHK $ S0025 Sierra Pacific Turf Supply, In 3/29/2019 COMM 1ST PMCHK $ Thatcher Company 3/29/2019 COMM 1ST PMCHK $ S0067 Superfast Copy 3/29/2019 COMM 1ST PMCHK $ S0143 SMOA 3/29/2019 COMM 1ST PMCHK $7, SCP Pool Distributors LLC 3/29/2019 COMM 1ST PMCHK $3, SiteOne Landscape Supply, LLC 3/29/2019 COMM 1ST PMCHK $4, V0007 Verizon Wireless 3/29/2019 COMM 1ST PMCHK $ W0001 Walker's Office Supplies, Inc. 3/29/2019 COMM 1ST PMCHK $1, W0003 Warehouse Paint Incorporated 3/29/2019 COMM 1ST PMCHK $ Y0002 Yuba Safe & Lock, Inc. 3/29/2019 COMM 1ST PMCHK $ U0019 US Bank 3/29/2019 COMM 1ST PMCHK $7, Terry Masten 3/31/2019 COMM 1ST PMCHK $ Thomas Seibel 3/31/2019 COMM 1ST PMCHK $ Celena Polena 3/31/2019 COMM 1ST PMCHK $ Auburn Gymnastics Center 3/31/2019 COMM 1ST PMCHK $ Deborah Lynn 3/31/2019 COMM 1ST PMCHK $ Isaac Humber 3/31/2019 COMM 1ST PMCHK $ Juli Land-Marx 3/31/2019 COMM 1ST PMCHK $1, Alison Lloyd 3/31/2019 COMM 1ST PMCHK $1, Danielle Herreid 3/31/2019 COMM 1ST PMCHK $ Susie Belt 3/31/2019 COMM 151 PMCHK $ Faith Petersen 3/31/2019 COMM 1ST PMCHK $ Davison, Chris 3/31/2019 COMM 1ST PMCHK $ A0001 Recology Auburn Placer 3/31/2019 COMM 1ST PMCHK $ A0051 Anderson's Sierra Pipe Co. 3/31/2019 COMM 1ST PMCHK $ A0111 AUGood Driving School, Inc 3/31/2019 COMM 1ST PMCHK $ BareBones WorkWear 3/31/2019 COMM 1ST PMCHK $ C0120 Capture Technologies 3/31/2019 COMM 1ST PMCHK $8, C0129 Cornerstone Environmental Cant 3/31/2019 COMM 1ST PMCHK $7, D0005 Discount School Supply 3/31/2019 COMM 1ST PMCHK $ G0021 Veona Galbraith 3/31/2019 COMM 1ST PMCHK $ Inland Business Systems 3/31/2019 COMM 1ST PMCHK $ L0027 Pat Larson 3/31/2019 COMM 1ST PMCHK $ M0013 Meadow Vista Hardware 3/31/2019 COMM 1ST PMCHK $ M0019 Kahl Muscott 3/31/2019 COMM 1ST PMCHK $ M0098 Meadow Vista County Water Dist 3/31/2019 COMM 1ST PMCHK $ P0072 Sheryl Petersen 3/31/2019 COMM 1ST PMCHK $ R0065 River City Rentals 3/31/2019 COMM 1ST PMCHK $1, Sam's Club 3/31/2019 COMM 1ST PMCHK $ S0094 Manouch Shirvanioun 3/31/2019 COMM 1ST PMCHK $ S0154 Mike Scheele 3/31/2019 COMM 1ST PMCHK $ T0031 Turf Star, Inc. 3/31/2019 COMM 1ST PMCHK $8,889.74

8 System: 4/11/ :50:48 AM User Date: 4/11/2019 * Voided Checks Auburn Rec & Park VENDOR CHECK REGISTER REPORT PayabLes Management Page: 4 User ID: dcarlos Check Number Vendor ID Vendor Check Name Check Date Checkbook ID Audit Trail Code Amount W0046 West Coast Sand & Gravel, Inc. 3/31/2019 COMM 1ST P11CHK $4, U0019 US Bank 3/31/2019 COMM 1ST P11CHK $10, Total Checks: 184 Total Amount of Checks: $241,252.98

9 Item 4.3 Cover Sheet: Resolution #2019-8: Transfer of City Trust Funds Auburn Area Recreation and Park District April, 2019 Finance committee meeting The Issue: Shall the Auburn Area Recreation and Park District approve and adopt Resolution # , a resolution authorizing the transfer of funds from the City Trust Fund to reimburse the General Fund for the purchase of and improvement to Recreation Park Video Surveillance Cameras? Background: At the September 27, 2018 Board meeting, the Board of Directors authorized the revised Project List which included the Recreation Park Security Cameras instillation at an estimated cost of $37,000. The budgeted funds for this project came from the City Trust Fund ($19,000) and Placer County Mitigation ($18,000). The District spent $39,277 to purchase the Video Surveillance Cameras and monitors and handle all necessary installation requirements. All expenses were paid out of the general fund. Recommendation: Staff recommends that the Finance Committee reviews and recommends approval of Resolution # , a resolution approving the transfer of the City Trust fund to the General Fund in the amount of $19,000 as this is an appropriate use of these reserves. Forward to the Board of Directors for review and adoption. Attachment: Resolution Number

10 RESOLUTION NUMBER A RESOLUTION OF THE GOVERNING BOARD OF DIRECTORS OF THE AUBURN AREA RECREATION AND PARK DISTRICT APPROVING THE TRANSFER OF FUNDS IN THE AMOUNT OF $19,000 FROM THE CITY TRUST FUND TO THE GENERAL FUND WHEREAS, in September of 2018, the Auburn Area Recreation & Park District Board of Directors approved the project list for Fiscal Year 2018/2019, and; WHEREAS, one of the approved projects, the Recreation Park Video Surveillance Cameras have been completed and reserve funds need to be transferred, and; THEREFORE, the Auburn Area Recreation and Park District Board of Directors does hereby resolve the following: That the Auburn Area Recreation and Park District Board of Directors hereby transfers $19,000 from the City Trust Fund Account for completion of the Recreation Park Video Surveillance Camera Project to the General Fund. APPROVED, PASSED, AND ADOPTED ON April 25, 2019 by the following roll call vote: Ayes: Noes: Absent: Abstain: ATTEST: James S. Ferris Chairman of the Governing Board Clerk to the Governing Board

11 Item 4.4 Cover sheet District Administrator contract amendment COLA Auburn Area Recreation and Park District (ARD) Finance Committee meeting April, 2019 The Issue Shall the Auburn Area Recreation and Park District (ARD) Board of Directors approve an amendment (Amendment # 7) to the District Administrator's contract for a Cost of Living Adjustment (COLA)? Background ARD will be implementing a 3% COLA increase for employees per the tentative agreement with Local 39, which was approved April, Per the existing ARD District Administrator's contract: 3. Salary a. District Administrator's annual salary shall be one hundred twelve thousand, four hundred seven dollars ($112,407) per year for the term of this contract for performance of the duties of the District Administrator. Said salary shall be payable in twenty-six (26) equal by-weekly payments. When only a portion of any year or month is served, the District Administrator's salary shall be prorated to reflect such service. (amended April, 2018) b. In lieu of annual step increases, on September Pt of each year, the District Administrator's salary shall be increased by the percentage increase found in CPI- Urban with the consent of the District Administrator, provided the District Administrator's most recent performance evaluation, as required by Section 7, is "satisfactory" or better for the preceding year. Should the District Administrator's evaluation not be "satisfactory" or better, his salary shall not be adjusted. c. Further, the Board reserves the right to increase the annual salary of the District Administrator at any time by any amount, with the consent of the District Administrator. Any adjustment in salary made during the life of this contract shall be in the form of a written amendment, and shall become a part of this contract. It is provided, however, that by so amending this contract it shall not be considered that the District has entered into a new contract with the District Administrator. A proposed amendment (Amendment #7) is attached. This proposed amendment would raise the District Administrator's yearly salary to $115,779.

12 Recommendation for the Finance Committee Review and provide a recommendation for the Board of Directors. Alternatives Available to the Finance Committee 1. Do not recommend amending the District Administrator's contract 2. Request more information and bring back to a subsequent meeting Fiscal Impact The Fiscal Impact of a 3% increase in the District Administrator's annual salary is $3,372 per year. There is approximately $759 in "roll-up" costs, broken out as such: FICA 6.2% MED 1.45% W. Comp 2.29% (*94% exp mod) 457 match 2.5% CalPERS 9.64% The total fiscal impact is as follows: Salary $3,372 Roll-ups $759 Total fiscal impact $4,131 This amount was included in the FY 19/20 budget. Attachments Proposed Amendment #7 to the October 30, 2012 contract between ARD Board of Directors and District Administrator Kahl Muscott.

13 Amendment #7 to the contract signed August 30, 2012, between the Auburn Area Recreation and Park District Board of Directors and District Administrator Kahl Muscott: Section 3a will be deleted in its entirety and replaced with the following: 3. Salary a. District Administrator's annual salary shall be one hundred fifteen thousand, seven hundred seventy-nine dollars ($115,779) per year for the term of this contract for performance of the duties of the District Administrator. Said salary shall be payable in twenty-six (26) equal by-weekly payments. When only a portion of any year or month is served, the District Administrator's salary shall be prorated to reflect such service.

14 ITEM: 4.6 DISCUSSION ITEMS: 1. Fee Waiver Log. 2. County Mitigation Fund, current balance $487,738.

15 FEE WAIVER LOG DATE NAME ORGANIZATION RENTAL FEES CUSTODIAL AND PEF1MIT FEES WAIVED FEES CO-SPONORED EVENT MONTHLY TOTAL YTD TOTAL Apr-19 Jean Nixon Western States Trail- Sierra Room $ $30.00 $ No Apr-19 Thomas Eckert Bureau of Reclamation-Sunset Room $ $60.00 $ No Apr-19 Allison Harvey Placer Hills Education Foundation-MV Pincic sites $ $90 cstd $30 alcohol $ No Apr-19 Diana Boyer FATRAC- Conference Room at Rec. Park $75.00 $30.00 $ No Apr-19 Mike Mason Kids First- Regional Picnic Sites $ $30.00 $99.00 No Apr-19 Linda Loflue Sight Word Busters- Lakeside Room Celeberating K. 1st & 2nd students from Rock Creek School $ $30.00 $ No $1, $

Board Members Directors Ferris and Ainsleigh arrived late.

Board Members Directors Ferris and Ainsleigh arrived late. Auburn Area Recreation and Park District Minutes of the Meeting of the Board of Directors Thursday, June 29, 2017, 6:00 p.m., Canyon View Community Center 471 Maidu Drive, Auburn, CA Board Members Present:

More information

Director Jim Ferris Director Scott Holbrook Director Mike Lynch Director Gordon Ainsleigh

Director Jim Ferris Director Scott Holbrook Director Mike Lynch Director Gordon Ainsleigh Auburn Area Recreation and Park District Minutes of the Meeting of the Board of Directors Thursday, July 26, 2018, 6:00 p.m., Canyon View Community Center 471 Maidu Drive, Auburn, CA Board Members Present:

More information

Director Jim Ferris Director Scott Holbrook Director Mike Lynch Director Gordon Ainsleigh

Director Jim Ferris Director Scott Holbrook Director Mike Lynch Director Gordon Ainsleigh Auburn Area Recreation and Park District Minutes of the Meeting of the Board of Directors Thursday, August 30, 2018, 6:00 p.m., Canyon View Community Center 471 Maidu Drive, Auburn, CA Board Members Present:

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, AUGUST 12, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing

More information

Approved for Submittal By: Honorable Mayor and Members of the Anderson City Council

Approved for Submittal By: Honorable Mayor and Members of the Anderson City Council AGENDA ITEM I February 21,2012 City Council Meeting Approved for Submittal By: Joh,p'Bla // lock, Interim City Manager To: Through: From: : Honorable Mayor and Members of the Anderson City Council John

More information

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT REGULAR MEETING MINUTES OF THE BOARD MONDAY, FEBRUARY 27, 2017 AT 1 P.M. BOARD ROOM, GATEWAY COMPLEX 1001 GOLDEN RAIN RD., WALNUT CREEK, CA 94595 Call to Order President Blum called the meeting to order

More information

Spreckels Community Services District

Spreckels Community Services District Spreckels Community Services District REGULAR MEETING OF THE BOARD OF DIRECTORS January 18, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING

ALPINE SPRINGS COUNTY WATER DISTRICT MINUTES OF THE REGULAR BOARD OF DIRECTORS MEETING Friday, November,, at :0 a.m., District Board Room, 0 Alpine Meadows Road. 0 0 0. CALL TO ORDER Vice President Grant called the meeting to order at :0 a.m. PLEDGE OF ALLEGIANCE Those attending joined in

More information

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated

More information

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015 SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Workshop Meeting Minutes August 19, 2015 The South Placer Fire District Goal Setting Workshop meeting was called to order at 5:27 p.m. on Wednesday, August

More information

The opening prayer was given by Rev. Dorn, followed by the Pledge of Allegiance led by the Executive Director.

The opening prayer was given by Rev. Dorn, followed by the Pledge of Allegiance led by the Executive Director. MINUTES OF MEETING THE DELAWARE RIVER AND BAY AUTHORITY Wednesday, January 21, 2015 James Julian Boardroom Delaware Memorial Bridge Plaza New Castle, Delaware 19720 The meeting convened at 11:50 a.m. with

More information

PUBLIC FORUM: No one present spoke.

PUBLIC FORUM: No one present spoke. January 12, 2016 The Afton City Council met in regular scheduled session at 6:30 PM January 12, 2016. Mayor Burger presided with Council members Cindy Williams, Dave Cunningham, Jeff Burger, Mary Hill

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

10-A DISTRICT AGRICULTURAL ASSOCIATION TULELAKE, CALIFORNIA December 12, 2013

10-A DISTRICT AGRICULTURAL ASSOCIATION TULELAKE, CALIFORNIA December 12, 2013 10-A DISTRICT AGRICULTURAL ASSOCIATION TULELAKE, CALIFORNIA December 12, 2013 1. PROPOSED: Minutes of the 10-A DAA Board of Directors meeting held on Thursday December 12, 2013 at the Butte Valley Community

More information

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 9, a. The Pledge of Allegiance was given by all those in attendance. CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL 1. A regular meeting of the City Council, City of Country Club Hills, County of Cook, State of Illinois, was held in the City Hall, 4200 W.

More information

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. 192 BOISE, IDAHO Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding. Roll call showed the following members present: Moved by TERTELING-PAYNE and seconded by WETHERELL

More information

CITY OF LAKE NORDEN March 6, 2017

CITY OF LAKE NORDEN March 6, 2017 CITY OF LAKE NORDEN March 6, 2017 Council met in regular session at 7:00 PM, City Building Council President Renae Jager, presiding. Members present: Janet Andrews, Brian Jacobsen, Renae Jager, Dorene

More information

Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on October 18, 2018.

Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on October 18, 2018. Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on October 18, 2018. Pastor John Donald gave the invocation. The regular meeting of the City

More information

RESOLUTION NO /2017

RESOLUTION NO /2017 RESOLUTION NO. 01-2016/2017 RESOLUTION OF THE BOARD OF EDUCATION OF THE EL RANCHO UNIFIED SCHOOL DISTRICT ORDERING AN ELECTION, AND ESTABLISHING SPECIFICATIONS OF THE ELECTION ORDER WHEREAS, the Board

More information

TUESDAY, DECEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO

TUESDAY, DECEMBER 12, 2017 OFFICE OF THE BOARD OF COMMISSIONERS PICKAWAY COUNTY, OHIO The Pickaway County Board of Commissioners met in Regular Session in their office located at 139 West Franklin Street, Circleville, Ohio on Tuesday, December 12, 2017, with the following members present:

More information

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws

ROANOKE VALLEY BROADBAND AUTHORITY Adoption of Bylaws 1 c/o P.O. Box 2569, Roanoke, VA 24010 Ph: 540.343.4417 highspeedroanoke.net MEMBERS: Kevin Boggess, City of Salem Tom Gates, Roanoke County Kathleen Guzi, Botetourt County Mike McEvoy, Citizen Chris Morrill,

More information

CITY OF LAKE NORDEN December 4, 2017

CITY OF LAKE NORDEN December 4, 2017 CITY OF LAKE NORDEN December 4, 2017 Council met in regular session at 7:00 PM. Mayor Jason Aho presiding. Members present: Jason Aho, Janet Andrews, Cameron Larson, John Layman, Dorene Lemme and Kim St.

More information

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013

MINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013 MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013 CALL TO ORDER Chairman Vose called the regular meeting to order at 6:00 p.m. INVOCATION Joanna Giovanna, Spiritual Assembly of

More information

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016

MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016 MINUTES OF THE REGULAR MEETING OF THE LIBRARY BOARD NOVEMBER 15, 2016 1) Call to Order The meeting was called to order at 7:01 p.m. by Board President Jason Fichtel on Tuesday, November 15, 2016 at the

More information

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013

WILLINGBORO MUNICIPAL UTILITIES AUTHORITY. Regular Meeting Minutes. April 17, 2013 WILLINGBORO MUNICIPAL UTILITIES AUTHORITY Regular Meeting Minutes April 17, 2013 The regular meeting of the Willingboro Municipal Utilities Authority was held on Wednesday, April 17, 2013 in the Authority

More information

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016

CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 CORPORATION OF THE TOWNSHIP OF ESSA COMMITTEE OF THE WHOLE WEDNESDAY, MAY 4, 2016 A Committee of the Whole meeting was held on Wednesday, May 4, 2016 in the Council Chambers of the Administration Centre,

More information

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. October 16, 2018 at 7:00 PM, Hiram Township Townhall

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. October 16, 2018 at 7:00 PM, Hiram Township Townhall Hiram Township Hiram Township Trustees Regular Meeting Minutes October 16, 2018 at 7:00 PM, Hiram Township Townhall Present: Chairman Steve Pancost, Jack Groselle, and Debra Blake Jack Groselle opened

More information

. WEDNESDAY, SEPTEMBER 16, 2015.

. WEDNESDAY, SEPTEMBER 16, 2015. REVISED AGENDA 10500 Civic Center Drive Rancho Cucamonga, CA 91730-3801 AGENDAS City Office: (909) 477-2700 FIRE PROTECTION DISTRICT BOARD SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY CITY COUNCIL.. WEDNESDAY,.

More information

Directors Present: Barbara Danz, President; Tony Stefani, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan

Directors Present: Barbara Danz, President; Tony Stefani, Vice President; Janet S. Grant; Jon Northrop; Virginia Quinan Friday, January, 00, at : a.m., District Board Room, 0 Alpine Meadows Road.. CALL TO ORDER President Danz called the meeting to order at : a.m. PLEDGE OF ALLEGIANCE Those attending joined in reciting the

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. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276

AGENDA. Regular Board of Directors Meeting Board Room Harry Oliver Trail Thousand Palms, CA 92276 SunLine Services Group March 27, 2019 12:00 p.m. AGENDA Regular Board of Directors Meeting Board Room 32-505 Harry Oliver Trail Thousand Palms, CA 92276 In compliance with the Brown Act and Government

More information

AIRPORT AUTHORITY BOARD MEMBER(S) PRESENT: Chair Lynne Werner, Vice-Chair Larry Hobbs, Secretary/Treasurer Brian Quandt, and Joe Cook.

AIRPORT AUTHORITY BOARD MEMBER(S) PRESENT: Chair Lynne Werner, Vice-Chair Larry Hobbs, Secretary/Treasurer Brian Quandt, and Joe Cook. 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 HALL COUNTY AIRPORT AUTHORITY MINUTES Regular Meeting August 13, 2014 The Regular

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015 MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015 A meeting of the Board of Supervisors of King William County, Virginia, was held on the 10 th day of August, 2015, in the

More information

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council.

may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. Page 2 of 2 may be discussed and voted on separately. The balance of the nominations may be enacted by a single motion and roll call vote by the City Council. BOARD/ COMMISSION Design Review Board Design

More information

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney Minutes of the Regular Meeting of the City Council of the City of Lava Hot Springs, Idaho held Thursday, September 12, 2013 at 5:30 p.m., Lava City Hall, 115 West Elm Street, Lava Hot Springs, Idaho. Present:

More information

Board Members. Agencies. Alternate Board Members 1. CALL TO ORDER AND ROLL CALL

Board Members. Agencies. Alternate Board Members 1. CALL TO ORDER AND ROLL CALL SOUTH SAN LUIS OBISPO COUNTY SANITATION DISTRICT Post Office Box 339, Oceano, California 93475-0339 1600 Aloha Oceano, California 93445-9735 Telephone (805) 489-6666 FAX (805) 489-2765 www.sslocsd.org

More information

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY American c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA 95604 Authority (530) 823-4860 MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY Monday, June 22, 2015 2:00 p.m. Adjourned Regular

More information

Present were Mayor Brekke, Councilpersons Arkoosh, Smith and Councilman Cram via phone. Councilman France was not present.

Present were Mayor Brekke, Councilpersons Arkoosh, Smith and Councilman Cram via phone. Councilman France was not present. Regular Meeting Roll Call Visitors The regular meeting of the Mayor and Council of the City of Gooding, Idaho was called to order at 7:00 pm in the Gooding Municipal Building, 308 5 th Ave West, Gooding,

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO 2019-238 AN ORDINANCE MAKING A COMBINED ANNUAL BUDGET AND APPROPRIATION OF FUNDS FOR HICKORY HILLS PARK DISTRICT, COOK COUNTY, ILLINOIS FOR THE FISCALYEAR BEGINNING MAY 1, 2019 ENDING APRIL

More information

BELLA VISTA WATER DISTRICT BOARD OF DIRECTORS. October 24, 2016

BELLA VISTA WATER DISTRICT BOARD OF DIRECTORS. October 24, 2016 FINAL BELLA VISTA WATER DISTRICT BOARD OF DIRECTORS A regular meeting of the Board of Directors of Bella Vista Water District was called to order by the President of the Board at 5:30 p.m., at the District

More information

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016

EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016 EL DORADO LAKES CONDOMINIUM ASSOCIATION, INC. MEETING OF THE BOARD OF DIRECTORS MARCH 21, 2016 The Regular Meeting of the Board of Directors of the El Dorado Lakes Condominium Association, Inc. was held

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 Special Meeting of the Board of Directors Held: May

More information

December 20, Al P. Krippner Joy L. Neugebauer Frank Cobo Margie L. Rice Tyler Diep

December 20, Al P. Krippner Joy L. Neugebauer Frank Cobo Margie L. Rice Tyler Diep MINUTES OF THE REGULAR MEETING OF THE GOVERNING BOARD OF THE MIDWAY CITY SANITARY DISTRICT OF ORANGE COUNTY 14451 CEDARWOOD AVENUE WESTMINSTER, CA 92683 December 20, 2011 CALL TO ORDER President Rice called

More information

CITY OF NORWALK, OHIO ORDINANCE NO

CITY OF NORWALK, OHIO ORDINANCE NO Item No. 15-121a Work Session: First Reading: Tabled: Referred: Second Reading: Adopted: Defeated: CITY OF NORWALK, OHIO ORDINANCE NO. 2015-054 AN ORDINANCE TO SET THE COMPENSATION FOR MANAGEMENT EMPLOYEES

More information

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013

OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 OLD BRIDGE MUNICIPAL UTILITIES AUTHORITY REGULAR MEETING July 17, 2013 Call to Order: The Regular Meeting of July 17, 2013 was called to order at 7:00 p.m. with the Pledge of Allegiance by Thomas Galante,

More information

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER Public announcement that a copy of the Nebraska Open Meetings Law is posted in the entry

More information

CITY OF LAKE NORDEN November 6, 2017

CITY OF LAKE NORDEN November 6, 2017 CITY OF LAKE NORDEN November 6, 2017 Council met in regular session at 7:00 PM. Mayor Jason Aho presiding. Members present: Jason Aho, Janet Andrews, Brian Jacobsen, Cameron Larson, John Layman and Kim

More information

EMPLOYMENT AGREEMENT BETWEEN THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT AND DR. JOHN P. COLLINS, SUPERINTENDENT

EMPLOYMENT AGREEMENT BETWEEN THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT AND DR. JOHN P. COLLINS, SUPERINTENDENT .. EMPLOYMENT AGREEMENT BETWEEN THE BOARD OF EDUCATION OF THE POWAY UNIFIED SCHOOL DISTRICT AND DR. JOHN P. COLLINS, SUPERINTENDENT This Agreement is entered into between the Board of Education (hereinafter

More information

Convened at 12:30 p.m. on Wednesday January 14, 2009

Convened at 12:30 p.m. on Wednesday January 14, 2009 MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE SEMITROPIC, BUTTONWILLOW, POND-POSO, AND WILDLIFE IMPROVEMENT DISTRICTS OF SEMITROPIC WATER STORAGE DISTRICT Convened at 12:30 p.m. on Wednesday

More information

MINUTES OF THE TRI-BASIN NRD BOARD MEETING Tuesday, August 8, 2017, 1:30 p.m. Kearney County Community Building

MINUTES OF THE TRI-BASIN NRD BOARD MEETING Tuesday, August 8, 2017, 1:30 p.m. Kearney County Community Building MINUTES OF THE TRI-BASIN NRD BOARD MEETING Tuesday,, 1:30 p.m. Kearney County Community Building CALL TO ORDER The regular monthly board meeting of the Tri-Basin Natural Resources District (NRD) was called

More information

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY

Fairview Fire District 258 Violet Avenue Poughkeepsie, NY Fairview Fire District 258 Violet Avenue Poughkeepsie, NY 12601 www.fairviewfd.net Business: (845) 452-7453 Fax: (845) 452-0552 For Emergencies DIAL 911 MINUTES BOARD OF FIRE COMMISSIONERS MONTHLY MEETING

More information

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair Mountain Valley Library System Administrative Council May 1, 2017 2:00 3:00 Adobe Conference Call 1. Welcome and Roll Call George, Chair 2. Public invited to address the committee 3. Approval of Agenda

More information

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

Columbia County Board of County Commissioners. Minutes of: June 06, 2013 Columbia County Board of County Commissioners Minutes of: June 06, 2013 The Columbia County Board of County Commissioners met in a regular meeting at the School Board Administrative Complex at 5:30 p.m.

More information

CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES JANUARY 19, 2018

CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES JANUARY 19, 2018 CARSON CITY CULTURE & TOURISM AUTHORITY BOARD MEETING MINUTES JANUARY 19, 2018 The regular meeting of the Carson City Culture & Tourism Authority was held Friday, January 19, 2018 at the Carson City Community

More information

MINUTES OF THE TRI-BASIN NRD BOARD MEETING Tuesday, September 13, 2011, 7:30 p.m. Tri-Basin Natural Resources District

MINUTES OF THE TRI-BASIN NRD BOARD MEETING Tuesday, September 13, 2011, 7:30 p.m. Tri-Basin Natural Resources District MINUTES OF THE TRI-BASIN NRD BOARD MEETING Tuesday,, 7:30 p.m. Tri-Basin Natural Resources District CALL TO ORDER The regular monthly board meeting of the Tri-Basin Natural Resources District (NRD) was

More information

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916)

Sacramento Regional Fire/EMS Communications Center Systems Parkway, Sacramento, CA (916) Fax (916) Sacramento Regional Fire/EMS Communications Center 10230 Systems Parkway, Sacramento, CA 95827-3007 (916) 228-3070 Fax (916) 228-3079 A G E N D A Tuesday, December 8, 2015 10:30 a.m. FINANCE COMMITTEE

More information

A motion was made by Mrs. Nelda Gilreath and a second by Ms. Deborah Gibson to approve the agenda as presented. Members voted as follows:

A motion was made by Mrs. Nelda Gilreath and a second by Ms. Deborah Gibson to approve the agenda as presented. Members voted as follows: The McCreary County Board of Education met in Special Session on May 23, 2016 at 6:34 PM at the Board of Education Central Office. Vice-Chairman Gibson welcomed everyone then called the meeting to order

More information

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA Meeting convened at 6:00 p.m. on November 20, 2018 at 3200 Buccaneer Blvd, Plattsmouth, Nebraska, inside the clubhouse

More information

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING AGENDA ITEM # 5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR RONALD KOTT COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER HOPE COHN COUNCIL MEMBER DONALD ROOS REGULAR MEETING MINUTES TUESDAY,

More information

Mark Hochhauser, Vice President Dan Lisco, Secretary Sam Barnsley, Treasurer John Brunner, Director Bart Fischer, Director Jim Richard, Director

Mark Hochhauser, Vice President Dan Lisco, Secretary Sam Barnsley, Treasurer John Brunner, Director Bart Fischer, Director Jim Richard, Director Page 1 The Board of Directors of the Left Hand Water District, meeting as the Board of the District and of the Left Hand Water Activity Enterprise, held their regular meeting on October 20, 2016 at the

More information

A regular meeting of the Mayor and the City Council of O'Neill was held at the City Hall in said City on the 5th day of March, 2018 at 7:30 P.M.

A regular meeting of the Mayor and the City Council of O'Neill was held at the City Hall in said City on the 5th day of March, 2018 at 7:30 P.M. A regular meeting of the Mayor and the City Council of O'Neill was held at the City Hall in said City on the 5th day of March, 2018 at 7:30 P.M. Present: Mayor William Price, City Attorney Boyd Strope,

More information

NOTICE OF ELECTION. NOTICE IS FURTHER GIVEN that at the General Election candidates will be elected to: OFFICE TITLE NUMBER OF NUMBER OF

NOTICE OF ELECTION. NOTICE IS FURTHER GIVEN that at the General Election candidates will be elected to: OFFICE TITLE NUMBER OF NUMBER OF NOTICE OF ELECTION NOTICE FROM THE NEVADA COUNTY CLERK-RECORDER-REGISTRAR OF VOTERS OF OFFICES FOR WHICH CANDIDATES ARE TO BE ELECTED AND DATES WITHIN WHICH DECLARATIONS OF CANDIDACY MAY BE FILED. NOTICE

More information

Dr. Conlin asked if any member of the community wished to address the Board. No community visitor requested to address the Board.

Dr. Conlin asked if any member of the community wished to address the Board. No community visitor requested to address the Board. 161 MINUTES OF A REGULAR MEETING, BOARD OF EDUCATION, SCHOOL DISTRICT #225, COOK COUNTY, ILLINOIS, MAY 20, 1996 A regular meeting of the Board of Education, School District No. 225 was held on Monday,

More information

MINUTES OF THE TRI-BASIN NRD BOARD MEETING Thursday, June 14, 2018, 1:30 p.m. Tri-Basin NRD

MINUTES OF THE TRI-BASIN NRD BOARD MEETING Thursday, June 14, 2018, 1:30 p.m. Tri-Basin NRD MINUTES OF THE TRI-BASIN NRD BOARD MEETING Thursday,, 1:30 p.m. Tri-Basin NRD CALL TO ORDER The regular monthly board meeting of the Tri-Basin Natural Resources District (NRD) was called to order by Chairman,

More information

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151

Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151 Village of Maple Park 302 Willow Street P.O. Box 220 Maple Park, Illinois 60151 Village Hall: 815-827-3309 Fax: 815-827-4040 Website: http://www.villageofmaplepark.com Approved by the Village of Maple

More information

The meeting was called to order by President Eastwood at 6:31 pm.

The meeting was called to order by President Eastwood at 6:31 pm. Spreckels Community Services District MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS February 15, 2017 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 1. Opening

More information

APPOINTED COMMITTEE MEMBERS:

APPOINTED COMMITTEE MEMBERS: Napa Valley Tourism Business Improvement District Meeting Agenda 4381 Broadway, Suite 201, Oathill Conference Room, American Canyon, CA 94503 Thursday, November 1, 2018 9:30 a.m. APPOINTED COMMITTEE MEMBERS:

More information

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT REGULAR MEETING MINUTES OF THE BOARD MONDAY, SEPTEMBER 24, 2018 AT 1:00PM CREEKSIDE CLUBROOM 1010 STANLEY DOLLAR DR., WALNUT CREEK, CA 94595 Call to Order President Walker called the meeting to order at

More information

FRANKFORT PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING TUESDAY, JULY 14, OAK STREET, FRANKFORT, IL MINUTES

FRANKFORT PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING TUESDAY, JULY 14, OAK STREET, FRANKFORT, IL MINUTES FRANKFORT PARK DISTRICT BOARD OF COMMISSIONERS SPECIAL MEETING TUESDAY, JULY 14, 2015 140 OAK STREET, FRANKFORT, IL 60423 MINUTES 1. CALL TO ORDER President Reilly called the meeting to order at 6:30 p.m.

More information

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq.

2. ROLL CALL OF OFFICERS: A roll call of the members was conducted by David Minchello, Esq. MIDDLESE COUNTY IMPROVEMENT AUTHORITY MINUTES Wednesday, August 8, 2018 6:00 PM Middlesex County Improvement Authority Office 101 Interchange Plaza, Second Floor Cranbury (South Brunswick), N.J. 1. SALUTE

More information

Wolcott Selectboard Meeting Minutes June 15, 2016

Wolcott Selectboard Meeting Minutes June 15, 2016 Wolcott Selectboard Meeting Minutes June 15, 2016 All Minutes are draft until approved by the Selectboard; Please check future minutes for approval of these Minutes. Members Present: Belinda Clegg, Bessie

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES February 13, 2018 CALL TO ORDER LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY Vice MayorNice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

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

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m.

NEW YORK MILLS CITY COUNCIL September 12, :30 p.m. NEW YORK MILLS CITY COUNCIL September 12, 2017 4:30 p.m. CALL TO ORDER AND DETERMINATION OF A QUORUM The regular meeting of the New York Mills City Council was called to order at 4:30 p.m. in the Council

More information

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608

COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 Item 2 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Effie Year Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 ACTION SUMMARY Thursday February 26, 2015 6:30 p.m. COMMISSIONERS:

More information

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011 CALL TO ORDER The regular meeting of the Richardson County Board of Commissioners was called to order by Chairman Sickel at 9:00 a.m. on Tuesday,

More information

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008 APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 E-mail: tskjelstad@dspud.com Web-site www.dspud.com Minutes of the

More information

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership Cape May Court House, NJ December 3, 2018 REGULAR MEETING FLAG SALUTE THIS MEETING IS BEING RECORDED: I hereby declare that notice has been given to the Herald Times, the Atlantic City Press and posted

More information

EXCUSE ABSENCES. Moved by Garrelts, seconded by Raffety, to approve the minutes for the March 7, 2015 Executive

EXCUSE ABSENCES. Moved by Garrelts, seconded by Raffety, to approve the minutes for the March 7, 2015 Executive MINUTES OF THE TRI-BASIN NRD BOARD MEETING Tuesday,, 7:30 p.m. Tri-Basin NRD CALL TO ORDER The regular monthly board meeting of the Tri-Basin Natural Resources District (NRD) was called to order by Chairman

More information

CITY OF HAPEVILLE MEETING OF MAYOR AND COUNCIL April 6, 2010 MINUTES

CITY OF HAPEVILLE MEETING OF MAYOR AND COUNCIL April 6, 2010 MINUTES 1 CITY OF HAPEVILLE MEETING OF MAYOR AND COUNCIL April 6, 2010 6:00 PM Work Session MINUTES Alderman Ray called the meeting to order at 6:03p.m. at 700 Doug Davis Drive, Hapeville, GA 30354. Mayor Hallman

More information

Regular Meeting Shell Rock City Council February 6, 2018

Regular Meeting Shell Rock City Council February 6, 2018 Regular Meeting Shell Rock City Council February 6, 2018 Mayor Larry Young called the regular meeting to order at 7:00 p.m. in the City Hall with the Pledge of Allegiance. Council members Donald Bonzer,

More information

AGENDA MANNER OF ADDRESSING THE COMMISSION

AGENDA MANNER OF ADDRESSING THE COMMISSION AGENDA REGULAR MEETINGS OF THE PARKS, RECREATION AND ARTS COMMISSION October 11, 2017 TIME: 6:00 PM PLACE: Council Chambers, 3970 Rocklin Road, Rocklin www.rocklin.ca.us MANNER OF ADDRESSING THE COMMISSION

More information

DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Board of Supervisors Meeting. Date & Time: Tuesday October 27, :00 a.m.

DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT. Agenda Package. Board of Supervisors Meeting. Date & Time: Tuesday October 27, :00 a.m. DEER ISLAND COMMUNITY DEVELOPMENT DISTRICT Agenda Package Board of Supervisors Meeting Date & Time: Tuesday October 27, 2015 8:00 a.m. Location: Deer Island Clubhouse 18000 Eagles Way Deer Island, Florida

More information

The Housing Authority of Gloucester County REGULAR BOARD MEETING

The Housing Authority of Gloucester County REGULAR BOARD MEETING A REGULAR Meeting of the Housing Authority of was held in the Joseph A. Reed Board Room, Nancy J. Elkis,, beginning at 4:30 P.M. ROLL CALL: The Secretary (Kimberly Gober) called the roll and the following

More information

North Carolina 4-H Officer & Election Duties

North Carolina 4-H Officer & Election Duties North Carolina 4-H Officer & Election Duties Congratulations! You have been elected a club officer, an honor which includes duties. This guide will help you learn the duties of your office. Your 4-H club

More information

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014

SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014 SOUTH PLACER FIRE DISTRICT BOARD OF DIRECTORS Regular Board Meeting Minutes September 17, 2014 REGULAR BUSINESS The South Placer Fire District Board of Directors regular meeting was called to order on

More information

MINUTES OF THE MONTGOMERY COUNTY EMERGENCY COMMUNICATION DISTRICT BOARD OF MANAGERS REGULAR MEETING. September 12, 2012

MINUTES OF THE MONTGOMERY COUNTY EMERGENCY COMMUNICATION DISTRICT BOARD OF MANAGERS REGULAR MEETING. September 12, 2012 MINUTES OF THE MONTGOMERY COUNTY EMERGENCY COMMUNICATION DISTRICT BOARD OF MANAGERS REGULAR MEETING September 12, 2012 LOCATION: 9-1-1 Board Room 150 Hilbig Road, Conroe, Texas BOARD ATTENDING PRESENT:

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

February 8, 2016 The regular meeting of the Board of Texas County Commissioners was called to order by Jack Strain, Chairman. Ted Keeling, Richard

February 8, 2016 The regular meeting of the Board of Texas County Commissioners was called to order by Jack Strain, Chairman. Ted Keeling, Richard February 8, 2016 The regular meeting of the Board of Texas County Commissioners was called to order by Jack Strain, Chairman. Ted Keeling, Richard Bryan members and Wendy Johnson, County Clerk were present.

More information

Minutes of PUBLIC UTILITY DISTRICT NO. 1 OF PEND OREILLE COUNTY September 4, 2012 BOX CANYON CONFERENCE ROOM, NEWPORT, WA

Minutes of PUBLIC UTILITY DISTRICT NO. 1 OF PEND OREILLE COUNTY September 4, 2012 BOX CANYON CONFERENCE ROOM, NEWPORT, WA Minutes of PUBLIC UTILITY DISTRICT NO. 1 OF PEND OREILLE COUNTY September 4, 2012 BOX CANYON CONFERENCE ROOM, NEWPORT, WA Present: Staff Present: Others: Daniel L. Peterson, President Curtis J. Knapp,

More information

A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:32 p.m.

A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:32 p.m. 99 Borough Hall Westville, NJ April 11, 2007 A regular meeting was called to order by Mayor Michael K. Galbraith on the above date at 7:32 p.m. The meeting was opened with the customary salute and pledge

More information

RESOLUTIONS ADOPTED February 21, 2017

RESOLUTIONS ADOPTED February 21, 2017 RESOLUTIONS ADOPTED February 21, 2017 2017-18 RESOLUTION TO APPROVE PURCHASING WHEEL LOADER FROM INDY EQUIPMENT & SUPPLY FOR $14,760.00 2017-19 RESOLUTION ADOPTING THE 2017 COMPREHENSIVE PLAN 2017-20 RESOLUTION

More information

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows: ORDINANCE PROVIDING FOR AND S OF GLENWOOD-LYNWOOD PUBLIC LIBRARY DISTRICT, COOK COUNTY, ILLINOIS, FOR THE FISCAL YEAR BEGINNING JULY 1, 2016, AND ENDING JUNE 30, 2017 WHEREAS, the Board of Trustees of

More information

Member Arends made a motion supported by Member Bigney that the Minutes of June 8,1993, be approved as presented. Motion Carried by a voice vote.

Member Arends made a motion supported by Member Bigney that the Minutes of June 8,1993, be approved as presented. Motion Carried by a voice vote. ALGOMA TOWNSHIP BOARD MINUTES JULY 13,1993 The regular meeting of the Algoma Township Board was held on Tuesday, July 13,1993, at 7:00 P.M. at the Algoma Township Hall, 10531 Algoma Ave., Rock?ord, Mi.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees

AGENDA TENTH SESSION OCTOBER 5, Reports of Standing/Special Committees AGENDA TENTH SESSION OCTOBER 5, 2017 10:30 AM Call to Order Pledge to Flag Opening Prayer Roll Call Public Comment Period Reports of Standing/Special Committees 10:45 AM Caitlyn Wargo - ANCA RESOLUTIONS:

More information

Cedar Pointe Community Development District

Cedar Pointe Community Development District Cedar Pointe Community Development District 12051 Corporate Boulevard, Orlando, FL 32817 407-382-3256 FAX 407-382-3254 www.cedarpointecdd.com Members of the Board of Supervisors Cedar Pointe Community

More information

Approval of Agenda Sara Bruno moved that the Board of Education approve the Agenda as presented; Jim Novak seconded. Ayes: 6 Nays: 0 Motion carried.

Approval of Agenda Sara Bruno moved that the Board of Education approve the Agenda as presented; Jim Novak seconded. Ayes: 6 Nays: 0 Motion carried. BOARD OF EDUCATION KEENEYVILLE ELEMENTARY SCHOOL DISTRICT #20 REGULAR MEETING MINUTES Thursday, June 25, 2015, 7:00P.M. Spring Wood School Library 5540 Arlington Drive East, Hanover Park, IL 60133 I. Call

More information