Convene as the Tulare County Transportation Authority

Size: px
Start display at page:

Download "Convene as the Tulare County Transportation Authority"

Transcription

1 Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California Phone (559) Fax (559) Tulare County Transportation Authority Date: March 18, 2013 (Monday) Time: 1:00 p.m. Place: Visalia Convention Center 303 E. Acequia Visalia, CA Technical Advisory Committee Date: March 14, 2013 (Thursday) Time: 1:30 p.m. Place: TCAG Conference Room 210 N. Church, Suite B. Visalia, CA In compliance with the Americans with Disabilities Act and the California Ralph M. Brown Act, if you need special assistance to participate in this meeting, including auxiliary aids, translation requests, or other accommodations, or to be able to access this agenda and documents in the agenda packet, please contact the TCAG office at at least 3 days prior to the meeting. The full agenda including staff reports and supporting materials are available at the address listed above. I. CALL TO ORDER & WELCOME II. PUBLIC COMMENTS This portion of the meeting is reserved for persons wishing to address the Board on items within its jurisdiction but not on this agenda. NOTE: Prior to action by the Board or Transportation Policy Advisory Committee on any item on this agenda, the public may comment on that item. Unscheduled comments may be limited to 3 minutes. Convene as the Tulare County Transportation Authority All items on the Consent Agenda are considered to be routine and non-controversial by Authority staff and will be approved by one motion if no member of the Authority Board or public wishes to comment or ask questions. Items pulled from the Calendar will be considered separately. III. AUTHORITY CONSENT CALENDAR ACTION AND INFORMATION ITEMS Request approval of the Authority Consent Calendar Item III-A through III-C A. Action: Minutes of February 19, 2013 Authority Meeting (Pages 1-2) B. Action: Adoption of Resolution: Affirm Measure R Citizens Oversight Committee Member (Pages 3-4) C. Action: Adoption of Resolution: Appoint Members and Alternates to Measure R Mitigation Banking Committee (Pages 5-8) IV. AUTHORITY ACTION/DISCUSSION ITEMS A. Information: Measure R Update (Pages 9-14) Dinuba Exeter Farmersville Lindsay Porterville Tulare Visalia Woodlake County of Tulare

2 V. ADJOURN The next scheduled Tulare County Transportation Authority (TCTA) meeting will be held on Monday, April 15, 2013 at 1:00 p.m. at the Lindsay Wellness Center, 860 N. Sequoia, Lindsay, CA The Technical Advisory Committee will meet on Thursday, April 11, 2013 at 1:30 p.m. at the regularly scheduled location, TCAG Conference Room, 210 N. Church, Suite B, Visalia CA TULARE COUNTY TRANSPORTATION AUTHORITY BOARD OF GOVERNORS AGENCY ALTERNATE Allen Ishida Tulare County-District 1 Walter Stammer, Jr. Pete Vander Poel Tulare County-District 2 William Cushing Phil Cox Tulare County-District 3 Bill Whitlatch J. Steven Worthley- Chair Tulare County-District 4 Ray Millard Mike Ennis Tulare County-District 5 Judith Gibbons Janet Hinesly City of Dinuba Mike Smith Jack Allwardt City of Exeter Dale Sally Greg Gomez City of Farmersville Vacant Pamela Kimball City of Lindsay Ramona Padilla Virginia Gurrola City of Porterville Cameron Hamilton Craig Vejvoda City of Tulare Skip Barwick Bob Link City of Visalia Steve Nelsen Rudy Mendoza- Vice Chair City of Woodlake Raul Gonzales, Jr. ================================================================================== TCAG STAFF Office Address Ted Smalley, Executive Director Tulare County Transportation Authority Ben Kimball, Deputy Executive Director 210 N. Church St, Suite B Elizabeth Wright, Senior Regional Planner Visalia, CA Ben Giuliani, Executive Officer- LAFCO P: (559) Eddie Wendt, Associate Regional Planner F: (559) Marvin Demmers, Regional Planner Mark Hays, Senior Regional Planner Cynthia Echavarria, Associate Regional Planner Roberto Brady, Associate Regional Planner Jason Waters, Associate Regional Planner Christine Chavez, Associate Regional Planner Leslie Davis, Fiscal Manager Michele Boling, Accountant II Carrie Perez, Secretary I Dinuba Exeter Farmersville Lindsay Porterville Tulare Visalia Woodlake County of Tulare

3 TULARE COUNTY ASSOCIATION OF GOVERNMENTS TULARE COUNTY TRANSPORTATION AUTHORITY * * * * Executive Minutes January 22, 2013 Present Board Members Alternates Member/Alternate Agency Allen Ishida Walter Stammer, Jr. M/A Tulare County-Dist. 1 Pete Vander Poel William Cushing M Tulare County-Dist. 2 Phil Cox Bill Whitlatch M Tulare County-Dist. 3 Steve Worthley Ray Millard M Tulare County-Dist. 4 Mike Ennis Judith Gibbons M Tulare County-Dist. 5 Janet Hinesly Mike Smith City of Dinuba Jack Allwardt Dale Sally A City of Exeter Greg Gomez Vacant M City of Farmersville Pamela Kimball Steve Velasquez M City of Lindsay Virginia Gurrola Cameron Hamilton A City of Porterville Craig Vejvoda Skip Barwick M City of Tulare Bob Link Steve Nelsen City of Visalia Rudy Mendoza Raul Gonzales, Jr. M City of Woodlake STAFF Ted Smalley Executive Director P TCAG Ben Kimball Deputy Executive Director P TCAG Elizabeth Wright Senior Regional Planner P TCAG Eddie Wendt Associate Regional Planner P TCAG Marvin Demmers Regional Planner TCAG Ben Giuliani Executive Officer- LAFCO P TCAG Mark Hays Senior Regional Planner TCAG Roberto Brady Associate Regional Planner TCAG Christine Chavez Associate Regional Planner P TCAG Jason Waters Associate Regional Planner P TCAG Cynthia Echavarria Associate Regional Planner TCAG Leslie Davis Fiscal Manager P TCAG Michele Boling Accountant II TCAG Carrie Perez Secretary I P TCAG 1

4 III. AUTHORITY CONSENT CALENDAR - ACTION/INFORMATION ITEMS Request approval of the Authority Consent Calendar Items III.A through III.B A. Action: Minutes of February 19, 2013 Authority Meeting B. Adoption of Resolution: Approve Measure R Citizens Oversight Committee Member Upon a motion by Member Mendoza and seconded by Member Gomez, the Tulare County Transportation Authority approved the Authority Consent Calendar Items III.A. through III.B. IV. AUTHORITY ACTION/DISCUSSION ITEMS A. Information: Measure R Update Fiscal Year (FY) Measure R allocations has been received and a requested distribution through November The allocation for the month of January is $1,929,600 compared to $1,751,900 last year. For FY 12/13 $15,893,459 has been received compared to $14,425,791 for the first seven (7) months for FY 11/12. This represents more than a 10% increase. Chair Worthley stated he found it very informative to be able to see the year by year revenues and see how it s grown. Potential Third Measure R Expenditure Plan Update Mr. Smalley handed out a flyer that is being given out during the workshops. There have been two workshops conducted to date county-wide, in the City of Woodlake and the City of Porterville. TCAG will bring back to the Board a full accounting of comments received after all the workshops have been done. Member Gomez asked if the City of Farmersville has scheduled their workshop. Mr. Smalley responded yes. Member Mendoza stated we ve been very creative with Measure R and have been able to get projects done. Member Mendoza would like to personally challenge all staff to continue to think creatively and outside the box so that we continue moving forward and delivering projects in our communities. Member Mendoza would also like to challenge fellow electeds to engage the staff and have frequent conversations on how we can continue to make things happen in our communities. V. Adjourn Adjourn as the Tulare County Transportation Authority at 1:52 p.m. 2

5 Tulare County Association of Governments Sitting as the Tulare County Transportation Authority AGENDA ITEM III-B March 18, 2013 Prepared by Jason Waters, TCAG Staff SUBJECT: Action: Adoption of Resolution: Affirm Measure R Citizens Oversight Committee Member BACKGROUND: The Measure R Expenditure Plan provides guidelines for the Citizens Oversight Committee, including the requirements for membership and the agencies responsible for nominations to the Oversight Committee. All selections to the Oversight Committee require confirmation from the TCTA. DISCUSSION: The City of Farmersville has appointed Doug Terry to fill its position on the Measure R Citizens Oversight Committee. The term will expire June 30, RECOMMENDATION: 1. Affirm the selection of Doug Terry to the Citizens Oversight Committee. FISCAL IMPACT: No fiscal impact. ATTACHMENT: 1. Resolution for Approval of Citizens Oversight Committee Member Work Element: Measure R Implementation 3

6 This page intentionally left blank. 4

7 AGENDA ITEM III-C Tulare County Association of Governments Sitting as the Tulare County Transportation Authority March Prepared by Cynthia Echavarria, TCAG Staff SUBJECT: Action: Adoption of Resolution: Appoint Members and Alternates to Measure R Mitigation Banking Committee BACKGROUND: Tulare County Transportation Authority (TCTA) staff conducted a workshop on September 17, 2012 that included discussion regarding the establishment of a Mitigation Banking Committee. On October 15, 2012, the TCTA Board established the formation of a Mitigation Banking Committee. The purpose of the committee is to develop a Mitigation Banking Strategy for TCTA. Two Measure R projects are specifically listed in the Measure R Expenditure Plan for mitigation purposes: the Regional Mitigation Banking Program and the Woodlake Area Mitigation Banking Program. Combined, the two programs result in $100,000 a year, or $3 million, during the life of Measure R. The Expenditure Plan provides flexibility for determining specific mitigation banks, location, and management entity. Although the Mitigation Banking Committee will provide recommendations and input on the appropriate use of funds, the final decisions will be the responsibility of the TCTA Board. DISCUSSION: As approved in October 2012, the TCTA board shall approve a committee with the following members: a. One member to serve on the committee from each city and county. i. Results in nine members ii. Member appointments can be staff b. Two TCTA Board members c. Citizens Oversight Committee Environmental Representative d. TCTA Director and staff person assigned to manage the Mitigation Banking effort Nominations were approved on November 15, 2012 and December 10, 2012 at the TCTA regularly scheduled meetings. Nominations for 10 of the fourteen vacancies were approved. The Mitigation Banking Committee met on February 12, 2013, and determined that some members may have a need for an alternate. 5

8 Nominations to the Mitigation Banking Committee were accepted until March 1, 2013, in order to be considered at the April TCTA Board meeting. Mitigation Banking Committee meetings will be generally held on the second Thursday of the month at 2:00 or as soon thereafter, with exceptions throughout the year. RECOMMENDATIONS: 1. Appoint the following recommendations to the Mitigation Banking Committee: City of Dinuba (Member) Dean Uota City of Tulare (Alternate) Michael Miller City of Porterville (Alternate) Julie Phillips City of Visalia (Alternate) Chris Young County of Tulare (Alternate)-Jake Raper Citizens Advisory Committee (Alternate) - Philip Lobue FISCAL IMPACT: There is no fiscal impact to the TCTA operating budget. However, recommendations that come from the committee may result in a budget increase due to staffing requirements. ATTACHMENTS: 1. Resolution appointing member and alternate to the Measure R Mitigation Banking Committee. ALTERNATIVES: Delay decision, or do not adopt resolution and require more time for review regarding the appointment of members to the Measure R Mitigation Banking Committee. Work Element: Measure R Implementation 6

9 BEFORE THE TULARE COUNTY TRANSPORTATION AUTHORITY COUNTY OF TULARE, STATE OF CALIFORNIA IN THE MATTER OF APPOINTING MEMBERS ) AND ALTERNATES TO THE MEASURE R ) MITIGATION BANKING COMMITTEE ) RESOLUTION NO. [ ] WHEREAS, on November 6, 2006, the Citizens of Tulare County approved Measure R; and WHEREAS, the Measure R Expenditure Plan serves as the guide for the use of Measure R funds; and WHEREAS, the Measure R Expenditure Plan contains two regional mitigation banking programs; and WHEREAS, the Expenditure Plan provides flexibility for determining specific mitigation banks, location, and management entity; and WHEREAS, on October 15 th, 2012, the TCTA authorized the establishment of a Mitigation Banking Committee; and WHEREAS, the Mitigation Banking Committee met on February 12, 2013, and determined that some members may have a need for an alternate member; and WHEREAS, nominations to the Mitigation Banking Committee were accepted until March 1, 2013, in order to be considered at the April TCTA Board meeting; and WHEREAS, a committee member s alternate will vote in the absence of the committee member: and WHEREAS, the Expenditure Plan outlines that the TCTA Board has the responsibility of final approval of all appointments: 7

10 NOW, THEREFORE, BE IT RESOLVED by the Tulare County Transportation Authority that the following additional recommendations are approved to serve on the Tulare County Mitigation Banking Committee: City of Dinuba Dean Uota City of Tulare (Alternate) Michael Miller City of Porterville (Alternate) Julie Phillips City of Visalia (Alternate) Chris Young County of Tulare (Alternate)-Jake Raper Citizens Advisory Committee (Alternate) - Philip Lobue NOW, BE IT FURTHER RESOLVED the Mitigation Banking Committee Meetings will be generally held on the second Thursdays of the month at 2:00 or as soon thereafter, with exceptions throughout the year. The foregoing Resolution was adopted upon motion of Member, seconded by Member, at a regular meeting held on the 18 day of March, 2013 by the following vote: AYES: NOES: ABSTAIN: ABSENT: TULARE COUNTY ASSOCIATION OF GOVERNMENTS J. Steven Worthley Chair, TCTA Ted Smalley Executive Director, TCTA 8

11 Tulare County Association of Governments Sitting as the Tulare County Transportation Authority AGENDA ITEM IV - A March 18, 2013 Prepared by Ted Smalley and Leslie Davis TCAG Staff SUBJECT: Information: Measure R Update BACKGROUND: On November 7, 2006, the voters of Tulare County approved Measure R, imposing a ½ cent sales tax for transportation within the incorporated and unincorporated area of Tulare County through The transportation sales tax funds are being spent in accordance with the Expenditure Plan that resulted from a joint effort among all the cities and the County of Tulare. The Expenditure Plan reflects the transportation needs of the residents of Tulare County. The plan includes funding for Regional Projects, Local Programs, Transit/Bike/Environmental Programs and Administration. The funds are distributed as follows: 1. Regional Projects (50%) 2. Local Programs (35%) 3. Transit/Bike/Environmental (14%) 4. Administration and Planning Program (1%) Measure R revenues began to be collected on April 1, Monthly Measure R advancements are received by TCAG from the State Board of Equalization followed by quarterly clean-up disbursements. In total TCAG receives eight advancements and four clean-up disbursements throughout a fiscal year. The Measure R 2012 Strategic Work Plan was approved by the Authority on April 16, The Work Plan serves as the guide for the delivery of Measure R projects in the upcoming five year period. DISCUSSION: Status of Measure R Revenues Fiscal Year 2012/13 Measure R allocations have been received for six months and a requested distribution through January The allocation for the month of February is in the amount of $2,529, compared to $2,309, last year for the same time period. For FY 2012/13, $18,423, has been received compared to $16,735, for the first eight months for FY 2011/12. This represents more than a 9 % increase. See Attachment A revenue chart covering fiscal year , , and to date. 9

12 State Board of Equalization Sales and Use Tax Letter The State board of Equalization recently sent out a letter regarding a District Tax reallocation that was done because the taxpayer(s) reported the district tax to the incorrect jurisdictions. The reallocation resulted in an additional amount due to Tulare County Transportation Authority in the amount of $99,053. See Attachment B. Potential Third Measure R Expenditure Plan Update At the December 10, 2012 Board meeting, outreach was authorized for a potential third amendment to the Measure R Expenditure Plan. Staff will provide an update of the public outreach schedule at the next Board meeting. Regional Projects Update Road 80 Widening: Road 80 serves as the route connecting the City of Dinuba and the City of Visalia and is a major farm-to-market road. The scope of work is widening 13.5 miles of roadway, from Goshen Avenue/Avenue 304 in the city of Visalia to El Monte Way/Avenue 416 in the city of Dinuba, from 2 lanes to 4 lanes. Road 80 Phases 1, 1A, and 2 are complete. The last remaining phase, Phase 3 is under construction. Phase 3, from South of St. Johns River to Avenue 384 and the culvert on Avenue 360, is scheduled to be completed August Avenue 416 Widening: Avenue 416 is the main east to west corridor connecting the City of Dinuba and SR-99. The Avenue 416 widening project was initialized with the construction of the Avenue 416/Road 56 signal in FY 08/09. Phase 1 of the Avenue 416 widening, from Road 56 to Road 80, is currently in design and right-of-way, with a scheduled construction date of FY 12/13 subject to completion of acquisition efforts on the last two affected properties. Phase 2 of the project, from Road 32 to Road 56, is scheduled for construction in FY 14/15. The Kings River Bridge construction project on Avenue 416, to replace the existing two lane bridge with a new 740 four lane bridge, awarded on July 2012 is now under construction. M319 Bridge: This construction project, to replace an existing one lane bridge with a 80 long, two lane bridge over the South Fork River of the Kaweah river in the community of Three Rivers, was awarded September 2012, is now under construction and scheduled for completion March This bridge is on a local road and qualifies for 100% HBP construction funding. Bardsley Avenue Grade Separation: The grade separation project will consist of an underpass structure to remove the existing at-grade railroad crossing. The project is scheduled for construction in Plaza Drive/SR-198 Widening: The project began construction in FY 11/12. Completed Projects: Avenue 280/Road 156 Signal Mooney Boulevard Widening Avenue 416/Road 56 Signal Road 80 Phases 1, 1A, 2 and 4 Santa Fe Bridge Ben Maddox Bridge Scranton Widening Cartmill Ave RR Grade Separation Avenue 280/Road 180 Signal Betty Drive Widening (Phase 2A) and Grade Separation (Phase 2B) 10

13 Road 108 Widening ATTACHMENTS: 1. A revenue chart covering fiscal year , , and to date; attachment A. 2. State Board of Equalization Sales and Use Tax letter; attachment B. Work Element: Measure R Implementation 11

14 12

15 13

16 14

Convene as the Tulare County Transportation Authority

Convene as the Tulare County Transportation Authority Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California 93291 Phone (559) 623-0450 Fax (559) 733-6720 www.tularecog.org Tulare County Transportation Authority Date: Monday,

More information

Convene as the Tulare County Transportation Authority

Convene as the Tulare County Transportation Authority Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California 93291 Phone (559) 623-0450 Fax (559) 733-6720 www.tularecog.org Tulare County Transportation Authority Date: Monday,

More information

Convene as the Transportation Policy Advisory Committee

Convene as the Transportation Policy Advisory Committee 210 N. Church, Suite B Visalia, California 93291 Phone (559)623-0450 Fax (559)733-6720 www.tularecog.org Tulare County Association of Governments Date: January 22, 2013 (Tuesday) Time: 1:00 p.m. Place:

More information

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559) L A F C O TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION 210 N. Church Street, Suite B, Visalia 93291 Phone: (559) 623-0450 FAX: (559) 733-6720 I. Call to Order PROTEST HEARING June 4, 2018 @ 2:00 P.M.

More information

TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda

TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda Thursday, March 23, 2017 8:30 a.m. - 9:30 a.m. Tulare County Association of Governments Please Note Location: 210 N. Church St., Suite

More information

Convene as the Tulare County Transportation Authority

Convene as the Tulare County Transportation Authority Tulare County Transportation Authority 210 N. Church Street, Suite B Visalia, California 93291 Phone (559) 623-0450 Fax (559) 733-6720 www.tularecog.org Tulare County Transportation Authority Date: Monday,

More information

TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda

TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda TCAG Active Transportation Advisory Committee (ATAC) Meeting Agenda Thursday, February 23, 2017 8:30 a.m. - 9:30 a.m. Tulare County Association of Governments Please Note Location: 210 N. Church St., Suite

More information

Thursday, March 16, :00 a.m.

Thursday, March 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. Meeting held via

More information

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559)

TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION. 210 N. Church Street, Suite B, Visalia Phone: (559) FAX: (559) L A F C O TULARE COUNTY LOCAL AGENCY FORMATION COMMISSION 210 N. Church Street, Suite B, Visalia 93291 Phone: (559) 623-0450 FAX: (559) 733-6720 LAFCO MEETING AGENDA September 9 @ 2:00 P.M. BOARD OF SUPERVISORS

More information

PUBLIC SERVICE ANNOUNCEMENT Contact: Rita Woodard IMMEDIATE RELEASE

PUBLIC SERVICE ANNOUNCEMENT Contact: Rita Woodard IMMEDIATE RELEASE TULARE COUNTY REGISTRAR OF VOTERS RITA A. WOODARD Registrar of Voters 5951 South Mooney Blvd. Visalia, CA 93277 Ann Turner, Elections Division Manager TEL: (559) 624-7300 FAX: (559) 737-4498 Emily Oliveira,

More information

Technical Advisory Committee MINUTES

Technical Advisory Committee MINUTES Technical Advisory Committee Wednesday, September 13, 2017 MINUTES CALL TO ORDER The Regular Meeting of the Technical Advisory Committee (TAC) was called to order at 1:32 p.m. by Chairperson Morley in

More information

Thursday, December 16, :00 a.m.

Thursday, December 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting, Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. The Meeting was

More information

WOODLAKE CITY COUNCIL MINUTES January 14, 2019

WOODLAKE CITY COUNCIL MINUTES January 14, 2019 WOODLAKE CITY COUNCIL MINUTES January 14, 2019 PRESENT: Councilmembers Mendoza, Lopez, Martinez, Ortiz & Gonzalez OTHERS: Lara, Waters, Marquez, Zamora & Zacarias ABSENT: FLAG SALUTE PUBLIC COMMENT Brian

More information

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting

AGENDA. WEDNESDAY, MARCH 26, :00 PM or immediately after the ICTC meeting Brawley Holtville Westmorland El Centro Imperial County of Imperial AGENDA WEDNESDAY, MARCH 26, 2014 6:00 PM or immediately after the ICTC meeting County Administration Building, 2 nd Floor Board of Supervisors

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

Visalia City Council Action Agenda

Visalia City Council Action Agenda Visalia City Council Action Agenda For the regular meeting of: MONDAY, May 18, 2009 Location: City Hall Council Chambers, 707 W. Acequia, Visalia CA 93291 Track 1 BL/DL 5-0 Item 1 Mayor: Jesus J. Gamboa

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

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

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, OCTOBER 3, 2017 AT 3:30 P.M. PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson,

More information

City Council Report 915 I Street, 1 st Floor Sacramento, CA

City Council Report 915 I Street, 1 st Floor Sacramento, CA City Council Report 915 I Street, 1 st Floor Sacramento, CA 95814 www.cityofsacramento.org File ID: 2018-01701 December 11, 2018 Consent Item 22 Title: Consideration of Measure U Citizens Advisory Committee

More information

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AGENDA Tuesday, January 22, 2019-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference Room

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. ORAL COMMUNICATIONS This is the opportunity to address the Council on any matter scheduled for Closed Session.

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

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

Visalia City Council Action Agenda

Visalia City Council Action Agenda City Council Action Agenda For the regular meeting of: MONDAY, September 21, 2009 Location: City Hall Council Chambers, 707 W. Acequia, CA 93291 Track 1 AS/BL 4-1 (Landers- No) Item 1 Track 2 Item 2 update

More information

Stanislaus Animal Services Agency

Stanislaus Animal Services Agency Stanislaus Animal Services Agency Thursday, December 15, 2011 at 9:00am Animal Services Conference Room 3647 Cornucopia Way Modesto, CA 95358 S t a n i s l a u s A n i m a l S e r v i c e s A g e n c y

More information

TECHNICAL ADVISORY COMMITTEE MINUTES

TECHNICAL ADVISORY COMMITTEE MINUTES CALL TO ORDER TECHNICAL ADVISORY COMMITTEE Thursday, March 14, 2013 1:30 PM MINUTES The Regular Meeting of the Technical Advisory Committee (TAC) was called to order at 1:35 p.m. by Chairperson Borden

More information

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707)

CITY OF DIXON. Vice Mayor Scott Pederson Dixon, CA Council Member Steven Bird (707) Council Member Ted Hickman Fax: (707) CITY OF DIXON Mayor Thom Bogue 600 East A Street Vice Mayor Scott Pederson Dixon, CA 95620-3697 Council Member Steven Bird (707) 678-7000 Council Member Ted Hickman Fax: (707) 678-1489 Council Member Devon

More information

SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES

SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES SONOMA COUNTY OPEN SPACE ADVISORY COMMITTEE January 22, 2015 MINUTES 5:06 p.m. Meeting convened at the District office, 747 Mendocino Avenue, Suite 100, Santa Rosa, California Members Present Sue Conley

More information

Visalia City Council Agenda

Visalia City Council Agenda Visalia City Council Agenda For the regular meeting of: Monday, April 5, 2004 Location: City Hall Council Chambers 707 W. Acequia Ave., Visalia Mayor: Bob Link Vice-Mayor: Phil Cox Council Member: Jesus

More information

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M.

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M. CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA SEPTEMBER 4, 2007, 6:00 P.M. Call to Order at 6:00 p.m. Roll Call: Council Member McCracken, Council Member Pedro Martinez (arrived immediately after roll call),

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, July 11, 2011 Commissioner Sidney Chism, Chairman Commissioner James Harvey Commissioner Mike Carpenter, Chairman Pro Tempore Commissioner

More information

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III.

Early Learning Coalition of Hillsborough County Mission Statement MEETING AGENDA I. CALL TO ORDER II. OLD BUSINESS III. Executive/Finance Committee Special Meeting Monday, April 4, 2016 10:00 am until close of business 6800 N. Dale Mabry Hwy., Suite 158 Tampa, FL 33614 Call in: 1 (312) 757-3121 Access Code: 527-515-413

More information

Action Summary Minutes

Action Summary Minutes Action Summary Minutes SAN JOAQUIN VALLEY SPECIAL CITY SELECTION COMMITTEE Central Region Office, Governing Board Room 1990 E. Gettysburg Avenue, Fresno CA Thursday, 6:00 p.m. Meeting held via video teleconferencing

More information

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

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

More information

MINUTES State Route 91 Advisory Committee Meeting

MINUTES State Route 91 Advisory Committee Meeting Committee Members Present Bob Magee, RCTC, Vice Chair Jerry Amante, OCTA Carolyn V. Cavecche, OCTA Lorri Galloway, OCTA Berwin Hanna, RCTC Karen Spiegel, RCTC John Tavaglione, RCTC Ed Graham, SANBAG, Ex-Officio

More information

MENDOCINO COUNCIL OF GOVERNMENTS

MENDOCINO COUNCIL OF GOVERNMENTS MENDOCINO COUNCIL OF GOVERNMENTS Approved MINUTES Monday, December 5, 2011 Ukiah City Council Chambers ADDITIONAL AUDIOCONFERENCE LOCATION: Caltrans District 1, 1656 Union St., Eureka The Mendocino Council

More information

WOODLAKE CITY COUNCIL MINUTES January 11, 2016

WOODLAKE CITY COUNCIL MINUTES January 11, 2016 WOODLAKE CITY COUNCIL MINUTES January 11, 2016 PRESENT: Councilmembers Mendoza, Martinez, Lopez & Ortiz OTHERS: Lara, Waters, Diaz, Marquez, Zacarias and Castillo ABSENT: G. Gonzalez Jr. FLAG SALUTE PUBLIC

More information

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber

REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION. REGULAR MEETING 6:30 p.m. Council Chamber REGULAR MEETING OF THE CITY OF CONCORD PLANNING COMMISSION Wednesday, May 16, 2018 6:30 p.m. Council Chamber 1950 Parkside Drive, Concord Planning Commission Members: Dominic Aliano, Chair John Mercurio,

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

SFMTA Bond Oversight Committee

SFMTA Bond Oversight Committee Rudy Nothenberg, Chairman Dan Murphy, Vice Chairman Leona Bridges, Jose Cisneros, Emilio Cruz, Steve Ferrario, Nadia Sesay MINUTES August 27, 2014-2:00 p.m. 1 South Van Ness Avenue, 7th Floor Union Square

More information

Santa Barbara Local Agency Formation Commission

Santa Barbara Local Agency Formation Commission Santa Barbara Local Agency Formation Commission Commissioner Roger Aceves Commissioner Craig Geyer Commissioner Joan Hartmann, Alternate Commissioner Judith Ishkanian Commissioner Steve Lavagnino, Vice-Chair

More information

SONOMA COUNTY OPEN SPACE FISCAL OVERSIGHT COMMISSION

SONOMA COUNTY OPEN SPACE FISCAL OVERSIGHT COMMISSION SONOMA COUNTY OPEN SPACE FISCAL OVERSIGHT COMMISSION Mike Sangiacomo (Sonoma) Jean Kapolchok (Santa Rosa) Bob Anderson (Healdsburg) COMMISSIONERS Minutes for the meeting of April 21, 2011 Patty Fata (Bodega

More information

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING.

MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING. MINUTES CORCORAN CITY COUNCIL, JOINT POWERS FINANCE AUTHORITY, SUCCESSOR AGENCY FOR CORCORAN RDA & HOUSING AUTHORITY REGULAR MEETING July 7, 2014 The regular session of the Corcoran City Council was called

More information

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631

NOTICE OF SPECIAL BOARD OF DIRECTORS MEETING AND AGENDA Foresthill Fire Protection District Office Main Street, Foresthill, CA 95631 BOARD OF DIRECTORS Foresthill Fire Protection District P.O. Box 1099 Foresthill, CA 95631 Office: (530) 367-2465 Fax: (530) 367-3498 www.foresthillfire.org DISTRICT BOARD JOHN MICHELINI PRESIDENT TROY

More information

The full agenda including staff reports and supporting materials are available at City Hall.

The full agenda including staff reports and supporting materials are available at City Hall. Date: July 24, 2017 (Monday) Time: 6:30 p.m. Place: City Council Chambers 350 North Valencia Blvd. In compliance with the Americans with Disabilities Act and the California Ralph M. Brown Act, if you need

More information

Action Summary Minutes

Action Summary Minutes Action Summary Minutes SAN JOAQUIN VALLEY SPECIAL CITY SELECTION COMMITTEE Central Region Office, Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA Thursday, January 29, 2009 6:00 p.m. Meeting

More information

TRANSPORTATION COMMITTEE DISCUSSION AND ACTIONS MARCH 16, 2018

TRANSPORTATION COMMITTEE DISCUSSION AND ACTIONS MARCH 16, 2018 AGENDA ITEM NO. 18-04-1 TRANSPORTATION COMMITTEE APRIL 6, 2018 ACTION REQUESTED: APPROVE TRANSPORTATION COMMITTEE DISCUSSION AND ACTIONS MARCH 16, 2018 The meeting of the Transportation Committee was called

More information

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group

LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY. Alameda San Joaquin Regional Rail Working Group LIVERMORE AMADOR VALLEY TRANSIT AUTHORITY Alameda San Joaquin Regional Rail Working Group DATE: Wednesday, July 12, 2017 PLACE: Diana Lauterback Room LAVTA Offices 1362 Rutan Court, Suite 100, Livermore,

More information

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD Wednesday, March 21, 2018 4:00 PM Isaac Newton Senter Auditorium County Government Center 70 West Hedding Street San Jose, CA AGENDA CALL TO ORDER

More information

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, December 2, 2015

ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, December 2, 2015 ANN ARBOR DOWNTOWN DEVELOPMENT AUTHORITY MEETING MINUTES Wednesday, Place: DDA Office, 150 S. Fifth Avenue, Suite 301, Ann Arbor, 48104 Time: Mr. Hewitt called the meeting to order at 12:00 p.m. 1. ROLL

More information

NOTICE OF FACILITIES AND PLANNING COMMITTEE MEETING

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. June 13, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting June 13, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, :00 A.M.

PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, :00 A.M. PASCO COUNTY METROPOLITAN PLANNING ORGANIZATION MINUTES THURSDAY, JUNE 21, 2007 10:00 A.M. HISTORIC PASCO COUNTY COURTHOUSE 37918 MERIDIAN AVENUE DADE CITY, FL THE MINUTES WERE PREPARED IN AGENDA ORDER

More information

Yolo County Flood Control & Water Conservation District

Yolo County Flood Control & Water Conservation District Yolo County Flood Control & Water Conservation District Board Meeting 34274 State Highway 16 Woodland, CA 95695 Tuesday, January 3, 2017 7:00 P.M. Public documents relating to any open session item listed

More information

Association of Governments

Association of Governments Kings County Association of Governments Member Agencies: Cities of Avenal, Corcoran, Hanford and Lemoore, County of Kings Chair: Joe Neves 339 W. D Street, Suite B Lemoore, CA 93245 Tel. (559) 852-2654

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Meeting Agenda Monday, November 17, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor

More information

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024

TELECONFERENCE WITH MAYOR HOULIHAN 559 Union Street Encinitas, CA 92024 Maggie Houlihan Mayor Dan Dalager Deputy Mayor Teresa Barth Council Member James Bond Council Member Regular Meetings of the City Council And the San Dieguito Water District AGENDA Wednesday, February

More information

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

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

More information

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE

TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE October 29, 2014 TO: SAFE, CLEAN WATER AND NATURAL FLOOD PROTECTION PROGRAM, INDEPENDENT MONITORING COMMITTEE Jurisdiction District 1 District 2 District 3 District 4 District 5 District 6 District 7 Current

More information

TULARE CITY SCHOOL DISTRICT

TULARE CITY SCHOOL DISTRICT TULARE CITY SCHOOL DISTRICT SPECIAL BOARD MEETING 600 NORTH CHERRY TULARE, CALIFORNIA 12:00 P.M. DECEMBER 20, 2018 A G E N D A Members of the public may address the Board during the public comments period,

More information

San Joaquin Valley Insurance Authority

San Joaquin Valley Insurance Authority San Joaquin Valley Insurance Authority Meeting Minutes: December 4, 2009 10:00 AM BOARD OF DIRECTORS SUSAN B. ANDERSON JUDITH CASE MIKE ENNIS ALLEN ISHIDA PHIL LARSON DEBORAH POOCHIGIAN PETE VANDER POEL

More information

San Joaquin Valley Air Pollution Control District

San Joaquin Valley Air Pollution Control District San Joaquin Valley Air Pollution Control District GOVERNING BOARD Judith G. Case, Chair Supervisor, Fresno County Sam Armentrout, Vice Chair Mayor, City of Madera Barbara Patrick Supervisor, Kern County

More information

U.S. 301 (State Road 200)

U.S. 301 (State Road 200) U.S. 301 (State Road 200) C.R. 227 to C.R. 233 Bradford County, FL Florida Department of Transportation FM #208001-1 Welcome to the Public Hearing Project Development and Environment (PD&E) Study Starke

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Adjourned Regular Meeting Agenda Tuesday, February 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina

More information

Monterey County Agricultural Advisory Committee

Monterey County Agricultural Advisory Committee Monterey County Agricultural Advisory s Office 1428 Abbott Street, Salinas, CA 93901 Phone: 831.759.7325 Annual Report: July 1, 2014 through June 30, 2015 September 2014 Month / Subject Speaker Action

More information

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA

EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD AGENDA EASTRIDGE TO BART REGIONAL CONNECTOR POLICY ADVISORY BOARD Thursday, November 8, 2018 10:30 AM Isaac Newton Senter Auditorium County Government Center 70 West Hedding Street San Jose, CA AGENDA CALL TO

More information

CLAREMONT TRAFFIC AND TRANSPORTATION COMMISSION

CLAREMONT TRAFFIC AND TRANSPORTATION COMMISSION CLAREMONT TRAFFIC AND TRANSPORTATION COMMISSION SPECIAL MEETING AGENDA City Council Chamber 225 Second Street Claremont, CA 91711 Monday December 03, 2018 7:00 PM COMMISSIONERS JULIE MEDERO CHAIR JACK

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda Monday, July 21, 2014 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Karina Macias Vice Mayor Ofelia Hernandez

More information

Structural Fire Protection and Emergency Medical. *The April 20, 2007 meeting will only be scheduled on an "as needed" basis.

Structural Fire Protection and Emergency Medical. *The April 20, 2007 meeting will only be scheduled on an as needed basis. - San Diego Local Agency Formation Commission 1600 Pacific Highway Room 452 San Diego, CA 92101 (619) 531-5400 FAX (619) 557-4190 Website: www.sdlafco.org Chairman Andrew L. Vanderlaan Vice Chairman Bill

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

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

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

More information

Action Summary July 18 & 19, 2016

Action Summary July 18 & 19, 2016 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES

CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG MINUTES CALL TO ORDER CITIZENS ADVISORY COMMITTEE and 2000 MEASURE A CITIZENS WATCHDOG COMMITTEE Wednesday, August 8, 2018 MINUTES The Regular Meeting of the Citizens Advisory Committee (CAC)/2000 Measure A Citizens

More information

SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES

SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES SOLANA BEACH SCHOOL DISTRICT INDEPENDENT CITIZENS OVERSIGHT COMMITTEE GUIDELINES: PURPOSE, ROLES, AND RESPONSIBILITIES Measure JJ was approved by 65.75% of the voters of the Solana Beach School District

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, APRIL 24, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL 5 P.M. COUNCIL

More information

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M.

ADA PARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00 P.M. Home of The Ronald Reagan residential Library ADA ARATRANSIT ADVISORY COMMITTEE MEETING QUARTERLY MEETING THURSDAY, JANUARY 19, 2017 AT 3:00.M. SIMI VALLEY SENIOR CENTER 3900 AVENIDA SIMI, SIMI VALLEY,

More information

EASTERN TULE GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY

EASTERN TULE GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY EASTERN TULE GROUNDWATER SUSTAINABILITY AGENCY JOINT POWERS AUTHORITY Meeting of the Authority Board of Directors City of Porterville Council Chambers 291 N. Main St., Porterville, California Thursday,

More information

AGENDA OF A REGULAR MEETING OF THE DILLON ROAD JOINT POWERS AUTHORITY

AGENDA OF A REGULAR MEETING OF THE DILLON ROAD JOINT POWERS AUTHORITY Meeting Location: Showroom at Spotlight 29 Casino 46-200 Harrison Place, Coachella, CA 92236 www.fantasyspringsresort.com www.coachella.org www.29palmstribe.org AGENDA OF A REGULAR MEETING OF THE DILLON

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015

More information

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M.

CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M. CITY COUNCIL MINUTES PORTERVILLE, CALIFORNIA JUNE 16, 2009, 6:00 P.M. Call to Order at 6:00 p.m. Roll Call: Vice Mayor McCracken, Council Member Pedro Martinez (arrived late), Council Member Felipe Martinez,

More information

CALL TO ORDER ROLL CALL

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

More information

MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January 25, 2018

MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January 25, 2018 0 0 0 0 0 MUIR BEACH COMMUNITY SERVICES DISTRICT Minutes of the Board of Directors meeting held on Thursday, January, 0 OFFICIAL MINUTES ONLY UPON APPROVAL Prior to approval of these minutes by the Board

More information

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL

City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL CITY COUNCIL MINUTES City of Campbell, 70 North First Street, Campbell, California REGULAR MEETING OF THE CAMPBELL CITY COUNCIL Tuesday, March 3, 2015 7:30 p.m. Council Chamber 70 N. First Street Note:

More information

AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION

AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION Fair Campaign Practices Commission AGENDA FOR FAIR CAMPAIGN PRACTICES COMMISSION This meeting is being held in a wheelchair accessible location. To request a disability-related accommodation(s) to participate

More information

CITIZENS ADVISORY COMMITTEE MINUTES

CITIZENS ADVISORY COMMITTEE MINUTES APPROVED The Metropolitan Planning Organization for the Baltimore Region CITIZENS ADVISORY COMMITTEE Wednesday, March 13, 2013 Baltimore Metropolitan Council 5:30 to 7:30 P.M. MINUTES ATTENDANCE Members

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

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING

COUNTY OF SANTA CLARA PLANNING COMMISSION AND BOARD OF ZONING ADJUSTMENTS AGENDA AND NOTICE OF PUBLIC HEARING Commissioners Commissioners Debra Cauble Jack Aimee Bohan Escobar Dennis Scott Lefaver Chiu (Chair) Scott Dorsey Lefaver Moore Mary Marc Rauser Ann Ruiz (Vice Chair) Aaron Resendez Kathy Schmidt Kathy

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M. Adjourn to a Joint Meeting of the Porterville City Council and Porterville Redevelopment Agency. JOINT COUNCIL/PORTERVILLE

More information

NORTH OGDEN CITY GENERAL PLAN STEERING COMMITTEE MEETING MINUTES. January 8, 2015

NORTH OGDEN CITY GENERAL PLAN STEERING COMMITTEE MEETING MINUTES. January 8, 2015 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 45 46 47 NORTH OGDEN CITY GENERAL PLAN STEERING COMMITTEE MEETING MINUTES January

More information

MPO BICYCLE ADVISORY COMMITTEE (BAC)

MPO BICYCLE ADVISORY COMMITTEE (BAC) MPO BICYCLE ADVISORY COMMITTEE (BAC) Chris McCarthy, City of Sebastian Representative Christy Northfield, Indian River County BCC Representative Terry Goff, City of Vero Beach Representative Phil Young,

More information

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the "Counci1 11

EXHIBIT A. The Council shall be designated the Napa County Child Care and Development Planning Council, referred to hereafter as the Counci1 11 EXHIBIT A NAPA COUNTY CHILD CARE AND DEVELOPMENT PLANNING COUNCIL BYLAWS Adopted 12-08-98 Amended 02-20-01 Amended 02-10-04 Amended 02-06-08 Amended 03-02-11 Amended 11-06-13 Amended 4-6-16 Article 1-Name

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, June 4, :00 P. M. AGENDA

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, June 4, :00 P. M. AGENDA Davis City Council COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, June 4, 2003 6:00 P. M. AGENDA Members of the City Council: Susie Boyd, Mayor Ruth Asmundson, Mayor Pro Tempore Sue

More information

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA

CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA CLAREMONT COMMITTEE ON HUMAN RELATIONS SPECIAL MEETING AGENDA Hughes Center Monday 1700 Danbury Road June 19, 2017 Claremont, CA 91711 6:00 p.m. LAUREN ROSELLE CHAIR ROSE ASH PAUL BUCH BEATRICE CASAGRAN

More information

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES January 17, 2013 1 SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES A regular meeting of the Board of Directors of the Southeastern Colorado Water Activity Enterprise (Enterprise) was held on Thursday, at 9:40 a.m.,

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information