Association of Governments

Size: px
Start display at page:

Download "Association of Governments"

Transcription

1 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 Tel. (559) Fax (559) Vice-Chair: Francisco Ramirez In compliance with the Americans with Disabilities Act, if, you need special assistance to participate in this meeting please contact the KCAG Office at (559) by 4:00 on the Friday prior to this meeting. Agenda backup information and any public records provided to the Commission after the posting of the agenda for this meeting will be available for public review at 339 West D Street, Suite B, Lemoore, CA. In addition most documents will be posted on M E E T I N G Agenda: Place: KINGS COUNTY ASSOCIATION OF GOVERNMENTS COMMISSION Board of Supervisors Chambers Kings County Government Center 1400 W. Lacey Blvd., Hanford, CA Time: 4:30 p.m., Wednesday, April 24, 2019 ITEM PAGE ACTION I. CALL MEETING TO ORDER - Chairman A. Roll Call B. Unscheduled Appearances Any person may address the Commission on any subject matter within the jurisdiction or responsibility of the Commission at the beginning of the meeting; or may elect to address the Commission on any agenda item at the time the item is called by the Chair, but before the matter is acted upon by the Commission. Unscheduled comments will be limited to three minutes. C. Minutes 1. Minutes of March 27, Action II. KCAG TRANSPORTATION POLICY COMMITTEE A. General Transportation Items 1. FY Transportation Development Act 8-10 Information a. Review of Claims Information b. Public Hearing Unmet Transit Needs Open Public Hearing 2. FY Overall Work Program Amendment No Action (Resolution No ) 3. Congestion Mitigation and Air Quality Apportionment Exchange Action Memorandum of Understanding B. Caltrans Reports C. Correspondence D. Staff Comments E. Commissioner Comments

2 ITEM PAGE ACTION III. KCAG COMMISSION A. General Commission Items 1. Reaffirm all Actions Taken by the TPC on April 24, Action B. Adjourn to Closed Session 1. Closed Session for the Discussion of the Following: a. Conference with Labor Negotiator(s): [Govt. Code Section ] KCAG Negotiator: Terri King Unrepresented Employees and Management b. Performance Review Executive Director Public employee performance evaluation review, pursuant to subdivision (b)(1) of Government Code section c. Conference with Labor Negotiator: [Govt. Code Section ] KCAG Negotiator: Kris B. Pedersen, General Legal Counsel Executive Director C. Adjourn Closed Session / Reconvene Open Session Public report of action taken in closed session, pursuant Government Code section IV. MISCELLANEOUS A. Correspondence B. Staff Comments C. Commissioner Comments V. ADJOURNMENT: Next meeting scheduled for May 22, 2019

3 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 Tel. (559) Fax (559) Vice-Chair: Francisco Ramirez M I N U T E S I. CALL MEETING TO ORDER The meeting of the Kings County Association of Governments (KCAG) was called to order by Joe Neves, Chairperson, at 4:38 p.m., on March 27, 2019 in the Board of Supervisors Chambers, Administration Building, Kings County Government Center, 1400 W. Lacey Blvd., Hanford, California. COMMISSIONERS PRESENT: CALTRANS REPRESENTATIVE: David Brown, Richard Fagundes, Joe Neves, Sid Palmerin, Francisco Ramirez, Glenda Woolley Gail Miller COMMISSIONERS ABSENT: STAFF PRESENT: KCAG COUNSEL PRESENT: VISITORS PRESENT: Joel Gandarilla, Terri King, Yunsheng Luo, Mary Madrid, Teresa Nickell, Christopher Xiong Kris Pedersen Cheyne Strawn A. Roll Call Joel Gandarilla conducted roll call. A quorum was present. B. Unscheduled Appearances Cheyne Strawn, resident of Hanford, informed the Commission that his name was submitted for consideration on the San Joaquin Valley Rail Committee vacancy. C. Minutes 1. Minutes of February 27, 2019 A motion was made and seconded (Brown / Ramirez) to approve the Minutes of the February 27, 2019 meeting. The motion carried by the following vote: Brown: Fagundes: Miller: Neves: Palmerin: Ramirez: Woolley: Abstain Abstain 1

4 II. KCAG TRANSPORTATION POLICY COMMITTEE A. General Transportation Items 1. FY Transportation Development Act Summary Teresa Nickell informed the committee that the FY estimates of the Local Transportation Fund (LTF) and State Transit Assistance (STA) funding to be available will be $4,300,000 and $1,538,801 respectively. The claim forms and other required documentation have been sent to the claimants, and must be returned to KCAG by April 1, She summarized the breakdown of the FY LTF and STA apportionments and allocations that was included in the agenda packet. 2. FY Low Carbon Transit Operations Program Project List Teresa Nickell stated that the Low Carbon Transit Operations Program (LCTOP) is funded by auction proceeds from the California Air Resource Board s Cap-and- Trade Program. Proceeds are deposited into the Greenhouse Gas Reduction Fund with 5 percent continuously appropriated each year to provide operating and capital assistance for transit agencies to reduce greenhouse gas emission and improve mobility with a priority on serving disadvantaged communities. KCAPTA s FY LCTOP apportionment is $252,040, and Corcoran s FY apportionment is $40,848. Planned projects for the use of these funds by the transit operators are eligible expenses under LCTOP guidelines and are consistent with the adopted Sustainable Communities Strategies. A motion was made and seconded (Woolley / Brown) to adopt Resolution No approving the distribution of the FY Low Carbon Transit Operations Program allocations for the projects included in the LCTOP Project List and to designate the KCAG Executive Director as an authorized agent for the Low Carbon Transit Operations Program. The motion carried by the following vote: Brown: Fagundes: Miller: Neves: Palmerin: Ramirez: Woolley: 3. Final 2015 Ozone Conformity Terri King reported that the Kings County Association of Governments (KCAG) has prepared a 2015 Ozone Conformity Analysis for the adopted 2018 Regional Transportation Plan (RTP) and 2019 Federal Transportation Improvement Program (FTIP). This conformity analysis is necessary to meet the transportation conformity requirements for the new 2015 ozone standard. The draft Conformity document was released for a 30-day review and comment period on January 11, 2019 and a public hearing was held on January 23, 2019 before the KCAG Transportation Policy Committee, where no comments were received. Due to the recent partial government shutdown, the EPA requested that we postpone adoption of the final 2015 Ozone Conformity Analysis until March when the final conformity ozone budgets are formally published in the Federal Register. 2

5 Since the budgets were published on March 25th after the agenda was published, the proposed Resolution to approve the 2015 Ozone Conformity is being revised to delete the last paragraph and the conformity document will include minor edits to address the Federal Register notice date. A motion was made and seconded (Brown / Ramirez) to approve the Final 2015 Ozone Conformity document with the adoption of Resolution No The motion carried by the following vote: Brown: Fagundes: Miller: Neves: Palmerin: Ramirez: Woolley: 4. Electric Vehicle Readiness Plan Consultant Selection Christopher Xiong explained that the Kings County Association of Governments (KCAG) is seeking a qualified consultant to develop the Electric Vehicle Readiness Plan (EVRP) for the Kings County region to provide guidance for current and future planning efforts to support plug-in electric vehicle (PEV) infrastructure deployment. On January 25, 2019, KCAG staff distributed a Request for Proposals (RFP) to known and interested consulting firms with a budget of $100,000 for the cost of the project. Four consultant proposals were received by the deadline of February 20, 2019 from the following firms; ICF, Green DOT, Willdan, and AECOM. The Review Committee independently reviewed and scored the four proposals based on the scoring criteria included in the RFP, and based on the combined ranking of the proposals, the Review Committee has recommended AECOM as the preferred consulting firm. A motion was made and seconded (Palmerin / Brown) to authorize the Executive Director to enter into a contract with AECOM to develop the Electric Vehicle Readiness Plan at a proposed cost of $94,875. The motion carried by the following vote: Brown: Fagundes: Miller: Neves: Palmerin: Ramirez: Woolley: 5. Final Kings County Regional Active Transportation Plan Yunsheng Luo presented the final Kings County Regional Active Transportation Plan (RATP), and corresponding Negative Declaration for consideration and adoption. In compliance with California Environmental Quality Act (CEQA), an Initial Study (IS) was prepared for the purpose of determining whether the project might have a significant impact on the environment. On the basis of the Initial Study, it was determined that the RATP will not have a significant impact on the environment and, therefore, a Negative Declaration (ND) has been prepared for the RATP. On January 18, 2019, KCAG staff released the Notice of Intent to 3

6 Adopt a Negative Declaration, the Draft IS/ND, and the Draft RATP to agencies involved during this development process and the Kings County Clerk in compliance with CEQA requirements. This started the public review and comment period, which concluded on February 27, A public hearing was conducted at the February 27, 2019 KCAG Transportation Policy Committee meeting to consider comments on the Draft RATP. No comments have been received for the Draft IS/ND. Written comments on the draft RATP received from the County and Caltrans have been addressed in the Final RATP where appropriate. A motion was made and seconded (Woolley / Brown) to approve the Negative Declaration for the Kings County Regional Active Transportation Plan with the adoption of Resolution No The motion carried by the following vote: Brown: Fagundes: Miller: Neves: Palmerin: Ramirez: Woolley: A motion was made and seconded (Ramirez / Woolley) to approve the Final Kings County Regional Active Transportation Plan with the adoption of Resolution No The motion carried by the following vote: Brown: Fagundes: Miller: Neves: Palmerin: Ramirez: Woolley: 6. FY Transportation Development Act Financial Audits Mary Madrid delivered the FY Transportation Development Act (TDA) and compliance audit report by stating that the California Administrative Code requires that each claimant of Transportation Development Act (TDA) funds annually and within 180 days after the end of the fiscal year (late December) submit a report of the fiscal and compliance audit of the financial statements to the State Controller. On November 28, 2018 the KCAG Transportation Policy Committee approved an extension for the submittal of the reports, which takes us to March 31, The accounting firm of Hudson Henderson & Co. has prepared the audits for the Kings County Association of Governments, County of Kings, and the cities of Avenal, Corcoran, Hanford, and Lemoore. The Kings County Area Public Transit Agency had their audit conducted and completed under a separate contract. No problems or unauthorized use of TDA funds were identified and the audit reports found that these agencies are in compliance with all applicable TDA laws. However, the City of Corcoran audit report is still under review. According to the California Code of Regulations Title 21, Division 3, Chapter 2, Article, Section 6664 states No allocation shall be made to any claimant that is delinquent in its submission of a fiscal and compliance audit report. Also, KCAG was required to complete a Single Audit for FY , as our federal awards expenditures exceeded the $750,000 threshold at 4

7 approximately $914,000. The Single Audit has been submitted to the State Controllers Office by the auditor. Additionally, a new Unfunded Liability amount of $131,000 was received from CalPERS. Deducting the $49,000 already paid, the new remaining balance is approximately $82,000. CalPERS discount rate dropped from 7.25% to 7.15%, which increased the unfunded liability amount again. A motion was made and seconded (Brown / Ramirez) to accept the final FY TDA Financial and Compliance Audits of Kings County Association of Governments, County of Kings, Kings County Area Public Transit Agency, and the cities of Avenal, Hanford, and Lemoore for submittal to Caltrans and the State Controller s Office; and to authorize the County of Kings Auditor to withhold any Transit Development Act fund allocations to the City of Corcoran, until such time as their audit reports are received. The motion carried by the following vote: Brown: Fagundes: Miller: Neves: Palmerin: Ramirez: Woolley: B. Caltrans Report Gail Miller highlighted the three handout maps that show the ten-year State Highway Operations and Protection Program (SHOPP) projects proposed within Kings County. The first map shows irrigation, drainage, and bridge, a second map shows pavement project, the third map show roadside and safety projects. These SHOPP projects total $249,864,000 in community investment over the next ten years. Knowing the location of these projects will allow local jurisdiction to collaborate with Caltrans where possible. Next, she reported that the Kansas Avenue interchange improvements contract on SR 41 is complete; the Hanford Armona Road roundabout at SR 198 is substantially completed, with the exception of a few punch list items, and repair of asphalt raveling that occurred; the SR 41 center line and shoulder rumble strips have been completed; the SR 198 Lemoore and Hanford worker safety project should be completed in Fall, with numerous daytime lane closures during offpeak hours. Commissioner Brown thanked Caltrans for the maintenance work at Lemoore Avenue and SR 198 eastbound off-ramp. Commissioner Woolley requested that the same be done at the Lemoore Avenue and SR 198 westbound on-ramp. C. Correspondence None. D. Staff Comments Terri King commented on potential upcoming agenda items, including the Transportation Development Act staff report with a summary of the fund allocations and transit operations, an Overall Work Program amendment, and an agreement to transfer unobligated Congested Mitigation Air Quality funds to the Sacramento Council of Governments to be repaid later. 5

8 E. Commissioner Comments Commissioner Ramirez expressed support for Cheyne Strawn s nomination, and thanked KCAG Executive Director, Terri King, for her support at the CalCOG policy conference. Commissioner Ramirez stated his support for the homeless initiative, taking place in Kings County and Hanford. Commissioner Palmerin said that the new Police Station in Corcoran is nearing completion. Commissioner Neves thanked Caltrans for the map handouts that provide a visual impact of the work being done. III. KCAG COMMISSION A. General Commissioner Items 1. Reaffirm all Actions Taken by the TPC on March 27, 2019 A motion was made and seconded (Brown / Woolley) to reaffirm all actions taken by the TPC on March 27, The motion carried by the following vote: Brown: Fagundes: Neves: Palmerin: Ramirez: Woolley: 2. Sacramento Valley Voice Trip Terri King stated that the 2019 Valley Voice Sacramento legislative trip is scheduled for Wednesday, April 3, Attached to the agenda packet is the proposed final brochure that will be provided to participants in the meetings with topics that include distribution of transportation funding, acquiring SB 1 competitive program funds, improving air quality, obtaining categorical exclusions on federal aid projects, Regional Transportation Plan adoption cycle, and water. Commissioner Ramirez will be attending a talking about the housing portion. Final products and a full report of the 2019 Valley Voice Sacramento legislative trip will be presented at the April or May KCAG Commission meeting. 3. San Joaquin Valley Annual Policy Conference Terri King discussed the 2019 San Joaquin Valley Regional Policy Conference that will take place on May 8th through 10th at the Tachi Hotel in Lemoore. A summary of the information flyer was provided. KCAG staff encourages interested persons to register for the Conference. Any promotional giveaways to fill the gift bag would be appreciated. Commissioners Neves, Brown, Ramirez, Verboon, and Woolley will be attending the conference. Commissioner Neves encouraged the inclusion of any marketing material for upcoming community events in the gift bag. 6

9 IV. MISCELLANEOUS A. Correspondence None B. Staff Comments Terri King stated that she would like to schedule a meeting with the Finance Committee to review the yearly budget, prior to the next TPC meeting. Kris Pedersen provided each Commissioner with an evaluation packet for the KCAG Executive Director. The evaluations should be returned to Legal Counsel by April 17, C. Commissioner Comments None. V. ADJOURNMENT: Next meeting scheduled for April 24, 2019 There being no further business before the Kings County Association of Governments Commission, the meeting was adjourned at 5:29 p.m. Respectfully submitted, KINGS COUNTY ASSOCIATION OF GOVERNMENTS Terri King, Executive Director 7

10 8

11 9

12 10

13 11

14 12

15 13

16 14

17 15

18 16

19 17

20 18

21 19

22 20

23 21

24 22

25 23

26 24

27 25

28 26

29 27

30 28

31 29

32 30

33 31

34 32

35 33

36 34

37 35

38 36

39 37

40 38

41 39

42 40

43 41

44 42

45 43

46 44

47 45

48 46

49 47

50 48

51 49

52 50

53 51

54 52

55 53

56 54

57 55

58 56

59 57

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

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

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

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

Association of Governments

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

More information

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board 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

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 October 3, 2017

Action Summary October 3, 2017 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 November 6, 2018

Action Summary November 6, 2018 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

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 November 20 & 21, 2018

Action Summary November 20 & 21, 2018 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

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

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

Action Summary August 21 & 22, 2017

Action Summary August 21 & 22, 2017 Place: Board of Supervisors Chambers Kings Government Center, Hanford, CA Chairman: Craig Pedersen (District 4) Staff: Larry Spikes, County Administrative Officer Rebecca Campbell, Assistant County Administrative

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

Action Summary March 27, 2018

Action Summary March 27, 2018 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 October 18, 2016

Action Summary October 18, 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

Action Summary June 5, 2018

Action Summary June 5, 2018 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

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. 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

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, June 16, :00 AM APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, June 16, 2016 10:00 AM Board of Supervisors Hearing Room 105 E Anapamu St, Fourth Floor Santa Barbara,

More information

Action Summary February 9 & 10, 2016

Action Summary February 9 & 10, 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

REGIONAL TRANSIT AUTHORITY EXECUTIVE COMMITTEE AGENDA. Wednesday, October 10, :00 a.m. 11:30 a.m.

REGIONAL TRANSIT AUTHORITY EXECUTIVE COMMITTEE AGENDA. Wednesday, October 10, :00 a.m. 11:30 a.m. 179 Cross Street, Suite A San Luis Obispo, CA 93401 (805) 781-4472 fax (805) 781-1291 www.slorta.org REGIONAL TRANSIT AUTHORITY EXECUTIVE COMMITTEE AGENDA PLEASE NOTE THE DATE, TIME, AND LOCATION: Wednesday,

More information

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE CALL TO ORDER Thursday, May 17, 2012 MINUTES The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order

More information

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat

MEMORANDUM To: Randy Iwasaki, Executive Director - Contra Costa Transportation Authority From: Brian Sowa, Keystone Public Affairs Subject: June Updat Administration and Projects Committee STAFF REPORT Meeting Date: June 2, 2016 Subject Summary of Issues Recommendations Legislative Update This is an update on relevant developments in policy, legislation

More information

Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, February 20, :30 AM

Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, February 20, :30 AM Approved Minutes of the Regular Meeting of the SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, February 20, 2014 9:30 AM Board of Supervisors Hearing Room 511 East Lakeside Parkway Santa Maria,

More information

Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California (559) FAX (559)

Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California (559) FAX (559) 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

ATTACHMENT 6, PART 1. Draft Kern Public Notice. Draft Kern Adoption Resolution

ATTACHMENT 6, PART 1. Draft Kern Public Notice. Draft Kern Adoption Resolution ATTACHMENT 6, PART 1 Draft Kern Public Notice Draft Kern Adoption Resolution NOTICE OF PUBLIC HEARING ON THE DRAFT AMENDMENT #8 TO THE 2009 FEDERAL TRANSPORTATION IMPROVEMENT PROGRAM, 2007 REGIONAL TRANSPORTATION

More information

Placer County Transportation Planning Agency. Bylaws

Placer County Transportation Planning Agency. Bylaws Placer County Transportation Planning Agency Bylaws Adopted: June 23, 1993 Amended: January 16, 1996 Amended: January 22, 1997 Amended: January 26,2011 ARTICLE I - NAME AND COMPOSITION Section 1.1: Name

More information

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,

More information

IMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR MARCH 22, :00 p.m.

IMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR MARCH 22, :00 p.m. IMPERIAL COUNTY TRANSPORTATION COMMISSION MINUTES FOR MARCH 22, 2017 6:00 p.m. VOTING MEMBERS PRESENT: City of Brawley George Nava City of Calipatria Maria Nava-Froelich (Chair) City of Calexico Bill Hodge

More information

Agenda SAN DIEGO METROPOLITAN TRANSIT SYSTEM **BOARD OF DIRECTORS MEETING & FINANCE WORKSHOP** March 8, :00 a.m.

Agenda SAN DIEGO METROPOLITAN TRANSIT SYSTEM **BOARD OF DIRECTORS MEETING & FINANCE WORKSHOP** March 8, :00 a.m. 1255 Imperial Avenue, Suite 1000 San Diego, CA 92101-7490 619.231.1466 FAX 619.234.3407 Agenda SAN DIEGO METROPOLITAN TRANSIT SYSTEM **BOARD OF DIRECTORS MEETING & FINANCE WORKSHOP** March 8, 2018 9:00

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE

APPROVED MINUTES OF THE REGULAR MEETING OF THE APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Airport Land Use Commission Service Authority for Freeway Emergencies, Local Transportation Authority. 1.

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

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL 1. NAME AND ADDRESS OF COMMISSION The Local Agency Formation Commission, established in Santa Clara County pursuant to Chapter 1 (commencing with Section 56000)

More information

Authority Board Meeting MINUTES

Authority Board Meeting MINUTES MEETING DATE: MEMBERS PRESENT: Janet Abelson, Newell Arnerich, Tom Butt, Federal Glover (absent), Loella Haskew, David Hudson, Karen Mitchoff, Julie Pierce, Kevin Romick, Robert Taylor, Dave Trotter Ex-Officio

More information

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018

Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Board of Directors Regular Meeting and Strategic Planning Workshop January 8, 2018 Frank J. Lichtanski Administrative Building Board Room, First Floor 19 Upper Ragsdale Dr., Suite 100, Monterey 93940 10:00

More information

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

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

More information

TECHNICAL ADVISORY COMMITTEE AGENDA N. Imperial Ave., Suite 1 El Centro, CA 92243

TECHNICAL ADVISORY COMMITTEE AGENDA N. Imperial Ave., Suite 1 El Centro, CA 92243 TECHNICAL ADVISORY COMMITTEE AGENDA DATE: Thursday, February 26, 2015 TIME: LOCATION: 10:00 a.m. 12:00 p.m. Offices 1405 N. Imperial Ave., Suite 1 El Centro, CA 92243 Chairperson: Bill Brunet, County of

More information

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY Wednesday, June 6, 2018 10:00 a.m. Supervisors Chambers 701 Ocean Street, Room 525 Santa Cruz, California The June 6, 2018 Santa

More information

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES

CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE MINUTES CONGESTION MANAGEMENT PROGRAM & PLANNING COMMITTEE Thursday, January 24, 2013 MINUTES CALL TO ORDER The Regular Meeting of the Congestion Management Program & Planning Committee (CMPP) was called to order

More information

Regular City Council Meeting Agenda May 14, :00 PM

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

More information

SACOG Board of Directors

SACOG Board of Directors Sacramento Area 1415 L Street, tel: 916.321.9000 Council of Suite 300 fax: 916.321.9551 Governments Sacramento, CA tdd: 916.321.9550 95814 www.sacog.org SACOG Board of Directors SACOG Board Room 1415 L

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

Action Summary August 30, 2016

Action Summary August 30, 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

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER MINUTES CITY COUNCIL REGULAR MEETING AND REGULAR JOINT MEETING WITH THE CITY OF IRVINE AS SUCCESSOR AGENCY TO THE DISSOLVED IRVINE REDEVELOPMENT AGENCY November 27, 2018 Conference and Training Center

More information

The Riverside Transit Agency, Riverside County s multi-modal transportation provider, shall

The Riverside Transit Agency, Riverside County s multi-modal transportation provider, shall MISSION STATEMENT The Riverside Transit Agency, Riverside County s multi-modal transportation provider, shall provide for a variety of transportation needs in a cost-effective and efficient manner for

More information

MENDOCINO COUNCIL OF GOVERNMENTS

MENDOCINO COUNCIL OF GOVERNMENTS MENDOCINO COUNCIL OF GOVERNMENTS Approved MINUTES Monday, June 6, 2016 County Administration Center, Board of Supervisors Chambers Additional Media: YouTube link at http://www.mendocinocog.org under Meetings

More information

AGENDA. Wednesday, January 9, 2013 TAMC Conference Room 55-B Plaza Circle, Salinas. ***9:00 a.m.***

AGENDA. Wednesday, January 9, 2013 TAMC Conference Room 55-B Plaza Circle, Salinas. ***9:00 a.m.*** AGENDA TRANSPORTATION AGENCY FOR MONTEREY COUNTY SERVICE AUTHORITY FOR FREEWAYS EMERGENCIES AND MONTEREY COUNTY REGIONAL DEVELOPMENT IMPACT FEE JOINT POWERS AGENCY EXECUTIVE COMMITTEE Members are: Simon

More information

NORTH COAST RAILROAD AUTHORITY (NCRA) BOARD OF DIRECTORS REGULAR BOARD MEETING

NORTH COAST RAILROAD AUTHORITY (NCRA) BOARD OF DIRECTORS REGULAR BOARD MEETING North Coast Railroad Authority 419 Talmage Road, Suite M Ukiah, Ca 95482 NORTH COAST RAILROAD AUTHORITY (NCRA) BOARD OF DIRECTORS REGULAR BOARD MEETING Wednesday, August 12, 2009~ 10:30 Humboldt County

More information

Parlier [CALTRANS] included in

Parlier [CALTRANS] included in POLICY ADVISORY COMMITTEE EXECUTIVE MINUTES Members Attending: Date: Time: Place: Friday, February 14, 2014 10:00 AM COG Sequoia Conference Room 2035 Tulare St., Suite 201, Fresno, CA Rob Woolley, City

More information

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT

CITY OF ELK GROVE CITY COUNCIL STAFF REPORT CITY OF ELK GROVE CITY COUNCIL STAFF REPORT AGENDA ITEM NO. 10.1 AGENDA TITLE: Adopt resolution authorizing the City Manager to Execute a Multi-Agency Memorandum of Understanding with Caltrans, SACOG,

More information

VENETIAN ISLES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 23, :00 P.M.

VENETIAN ISLES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 23, :00 P.M. VENETIAN ISLES COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 23, 2018 7:00 P.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014

More information

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager

Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Office of the City Manager PRESENTATION April 27, 2010 To: From: Honorable Mayor and Members of the City Council Phil Kamlarz, City Manager Submitted by: Claudette Ford, Director, Public Works Subject:

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

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

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting September 14, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:15 P.M. Closed Session 7:00 P.M. Open Session

More information

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of March 29, 2018 (Wednesday) 6:00 pm

POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA. Minutes of March 29, 2018 (Wednesday) 6:00 pm POLICY BOARD MEETING StanCOG Board Room 1111 I Street, Suite 308 Modesto, CA Minutes of March 29, 2018 (Wednesday) 6:00 pm PRESENT: ALSO PRESENT: Chair Bill Zoslocki, Ted Brandvold, Jenny Kenoyer (City

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

Alaska Municipal League 64 th Annual Local Government Legislative Strategy Packet. Resolution Procedures. Draft 2015 State & Federal Priorities

Alaska Municipal League 64 th Annual Local Government Legislative Strategy Packet. Resolution Procedures. Draft 2015 State & Federal Priorities Alaska Municipal League 64 th Annual Local Government Legislative Strategy Packet Resolution Procedures Draft 2015 State & Federal Priorities Draft 2015 Resolutions ALASKA MUNICIPAL LEAGUE AML RESOLUTIONS

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

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M.

COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, :15 A.M. COCO PALMS COMMUNITY DEVELOPMENT DISTRICT MIAMI-DADE COUNTY REGULAR BOARD MEETING OCTOBER 17, 2018 10:15 A.M. Special District Services, Inc. 6625 Miami Lakes Drive, Suite 374 Miami Lakes, FL 33014 305.777.0761

More information

TRANSPORTATION COMMITTEE

TRANSPORTATION COMMITTEE San Diego Association of Governments TRANSPORTATION COMMITTEE July 15, 2011 AGENDA ITEM NO.: 1 Action Requested: APPROVE TRANSPORTATION COMMITTEE DISCUSSION AND ACTIONS MEETING OF JUNE 17, 2011 The meeting

More information

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA

MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA MINUTES REGULAR MEETING CITY OF PLACERVILLE PLANNING COMMISSION TUESDAY, MAY 19, 2015, 6:00 P.M. TOWN HALL, 549 MAIN STREET, PLACERVILLE, CALIFORNIA 1. CALL TO ORDER The meeting was called to order at

More information

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember

2010 Pierre Rivas, Mayor David Machado, Vice-Mayor Mark Acuna, Councilmember Patricia Borelli, Councilmember Carl Hagen, Councilmember CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting October 12, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session 6:45 P.M. Redevelopment

More information

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY DATE: Thursday, February 15, 2018 3:00 P.M. LOCATION: Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023 DIRECTORS: Chair Jaime De

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

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

The City of Red Bluff is an Equal Opportunity Provider

The City of Red Bluff is an Equal Opportunity Provider PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

PLANNING COMMISSION AGENDA

PLANNING COMMISSION AGENDA PLANNING COMMISSION AGENDA Date of Meeting: Tuesday, February 12, 2013 Time of Meeting: 5:15 p.m. Place of Meeting: City Council Chambers 555 Washington Street Red Bluff, CA The City of Red Bluff welcomes

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER A AMENDE AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Ron Sullenger, Dist. 1 Chairman Dan Flores, Dist. 2 Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Vice-Chairman Mat Conant, Dist. 5 The Agenda

More information

CITIZEN COMMUNICATIONS

CITIZEN COMMUNICATIONS PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

More information

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA

CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING. May 14, Board of Supervisors Chambers Martinez, CA CONTRA COSTA LOCAL AGENCY FORMATION COMMISSION MINUTES OF MEETING Board of Supervisors Chambers Martinez, CA 1. Vice Chair Rob Schroder called the meeting to order at 1:30 p.m. 2. The Pledge of Allegiance

More information

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director

Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director STAFF REPORT MEETING DATE: June 14, 2016 TO: FROM: City Council Felicia Newhouse, Public Works Administrative Manager Russ Thompson, Public Works Director 922 Machin Avenue Novato, CA 94945 415/ 899-8900

More information

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR Tuesday, May 1, 2018 Room 400, City Hall 1 Dr. Carlton B. Goodlett Place

More information

JOINT TRANSPORTATION COORDINATING COMMITTEE OPERATING PROCEDURES

JOINT TRANSPORTATION COORDINATING COMMITTEE OPERATING PROCEDURES JOINT TRANSPORTATION COORDINATING COMMITTEE OPERATING PROCEDURES 1. PURPOSE FINAL DRAFT FOR TCC ACTION - SEPTEMBER 3, 2014 Federal regulations require that each urbanized area, with a population of 50,000

More information

AGENDA PLANNING COMMISSION

AGENDA PLANNING COMMISSION PLANNING COMMISSION MEMBERS Greg Thompson District 1 Robert Acheson District 2 Jack Mobley District 3 (Vice Chairperson) Rich Ford District 4 (Chairperson) Mark Erreca District 5 www.co.merced.ca.us AGENDA

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

Action Summary November 3, 2015

Action Summary November 3, 2015 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

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

LONG BRANCH SEWERAGE AUTHORITY

LONG BRANCH SEWERAGE AUTHORITY LONG BRANCH SEWERAGE AUTHORITY Minutes of the Regular Meeting March 18, 2015 I. and II. Opening and Attendance at Meeting. A Regular Meeting of the Long Branch Sewerage Authority was called to order at

More information

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website: CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA 92324 Website: www.ci.colton.ca.us Mayor Sarah S. Zamora Council Members: David J. Toro District 1 Frank A. Gonzales District 2 Frank J. Navarro

More information

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES ITEM 3c Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES DATE Wednesday, January 17, 2018 The regular meeting of the Yosemite Area Regional Transportation System

More information

1405 N. IMPERIAL AVE., SUITE 1 EL CENTRO, CA PHONE: (760) FAX: (760) MANAGEMENT COMMITTEE

1405 N. IMPERIAL AVE., SUITE 1 EL CENTRO, CA PHONE: (760) FAX: (760) MANAGEMENT COMMITTEE 1405 N. IMPERIAL AVE., SUITE 1 EL CENTRO, CA 92243-2875 PHONE: (760) 592-4494 FAX: (760) 592-4497 MANAGEMENT COMMITTEE WEDNESDAY, MAY 16, 2012 10:30 A.M. CHAIR: ROM MEDINA CITY OF CALEXICO CARNEGIE LIBRARY

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

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE

SAN FRANCISCO COUNTY TRANSPORTATION AUTHORITY ADMINISTRATIVE CODE SECTION 1. TITLE AND AUTHORITY. This Ordinance is enacted pursuant to the provisions of California Public Utilities Code Section 131265, and may be referred to as the San Francisco County Transportation

More information

THE PLACER COUNTY TRANSPORTATION PLANNING AGENCY, THE SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY,

THE PLACER COUNTY TRANSPORTATION PLANNING AGENCY, THE SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY, PLACER COUNTY TRANSPORTATION PLANNING AGENCY THE PLACER COUNTY TRANSPORTATION PLANNING AGENCY, THE SOUTH PLACER REGIONAL TRANSPORTATION AUTHORITY, AND THE WESTERN PLACER CONSOLIDATED TRANSPORTATION SERVICES

More information

County of Santa Clara Fairgrounds Management Corporation

County of Santa Clara Fairgrounds Management Corporation County of Santa Clara Fairgrounds Management Corporation DATE: TIME: PLACE: August 30, 2017, Regular Meeting 2:00 PM Directors' Conference Room, Governor's House SCCFMC 344 Tully Road San Jose, CA 95111

More information

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, January 18, :00 AM

APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS. Thursday, January 18, :00 AM APPROVED MINUTES OF THE REGULAR MEETING OF THE SANTA BARBARA COUNTY ASSOCIATION OF GOVERNMENTS Thursday, January 18, 2018 10:00 AM Board of Supervisors Hearing Room 511 East Lakeside Parkway Santa Maria,

More information

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent.

Mayor Arapostathis; Vice Mayor Alessio; Councilmembers Baber, McWhirter and Parent. Minutes of a Regular Meeting of the La Mesa City Council, Special Meeting of the La Mesa Public Financing Authority, and Special Meeting of the City of La Mesa Successor Agency Tuesday, June 12, 2018 at

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES Special Meeting July 19, 2018 10:00 a.m. Town Council Chamber... Truckee Town Hall 10183 Truckee Airport Road, Truckee, CA 96161

More information

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes

County of Santa Clara Parks & Recreation Commission. Wednesday, October 1, 2008 Minutes County of Santa Clara Wednesday, Minutes Regular Meeting 1 Call to Order/Roll Call The regular meeting of the Parks and Recreation Commission (PRC) is called to order by Chairperson Hintermeister at 6:37

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL October 10, 2017 6:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Krupa

More information

TECHNICAL ADVISORY COMMITTEE AGENDA N. Imperial Ave., Suite 1 El Centro, CA 92243

TECHNICAL ADVISORY COMMITTEE AGENDA N. Imperial Ave., Suite 1 El Centro, CA 92243 TECHNICAL ADVISORY COMMITTEE AGENDA DATE: June 26, 2014 TIME: LOCATION: 10:00 a.m. 12:00 p.m. Offices 1405 N. Imperial Ave., Suite 1 El Centro, CA 92243 Chairperson: Nick Wells, City of Holtville Vice-Chair:

More information

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013

AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013 AUDIT, COMPLIANCE AND GOVERNANCE COMMITTEE OF THE CLEAN ENERGY FINANCE AND INVESTMENT AUTHORITY Minutes Regular Meeting Wednesday, June 5, 2013 A regular meeting of the Audit, Compliance and Governance

More information

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month. CITY OF LATHROP CITY COUNCIL REGULAR MEETING MONDAY, APRIL 4, 2016 7: 00 P. M. COUNCIL CHAMBER, CITY HALL 390 Towne Centre Drive Lathrop, CA 95330 MINUTES PLEASE NOTE: There was no C/osed Session. The

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. February 14, 2012 CITY OF PLACERVILLE CITY COUNCIL 6:00 CLOSED SESSION MINUTES Regular City Council Meeting February 14, 2012 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

APPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017

APPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017 APPROVED SAN DIEGO LAFCO MINUTES OF THE REGULAR MEETING JULY 10, 2017 4 There being a quorum present, the meeting was convened at 9:02 a.m. by Chairman, Mayor Sam Abed. Also present were: Regular Commissioners

More information

SAN DIEGO ASSOCIATION OF GOVERNMENTS BYLAWS ARTICLE I NAME AND PURPOSE

SAN DIEGO ASSOCIATION OF GOVERNMENTS BYLAWS ARTICLE I NAME AND PURPOSE SAN DIEGO ASSOCIATION OF GOVERNMENTS BYLAWS ARTICLE I NAME AND PURPOSE The name of this organization shall be the San Diego Association of Governments (hereinafter referred to as SANDAG). Section 2 The

More information