BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010

Size: px
Start display at page:

Download "BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010"

Transcription

1 BUTTE COUNTY BOARD OF SUPERVISORS AGENDA October 26, 2010 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Paul Hahn, Chief Administrative Officer and Clerk of the Board Bruce Alpert, County Counsel

2 9:00 A.M CALL TO ORDER 1.01 Call to Order - Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville Pledge of Allegiance to the Flag of the United States of America Observation of a Moment of Silence CORRECTIONS AND/OR CHANGES TO THE AGENDA CONSENT AGENDA AGRICULTURE 3.01 * Resolution Recognizing the 30 th Annual Farm City Celebration action requested ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN BEHAVIORAL HEALTH 3.02 * Cherokee Restoration Fellowship - agreement with Cherokee Restoration Fellowship which provides long-term residential services and alcohol and drug free housing. The term of the agreement is July 1, 2010 through June 30, 2011 with a maximum amount payable of $36, (department budget utilizing grant funds) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * Skyway House - amendment to the agreement with Skyway House for alcohol and drug treatment programs. The amendment increases the maximum amount payable by $72, (department budget utilizing various grant funds) - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * Butte County Office of Education (BCOE) - agreement with BCOE to implement an Early Intervention Systems for Youth task force. The term of the agreement is November 1, 2010 through October 31, 2011 with a maximum amount payable of $27,000 (department budget utilizing MHSA funds) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * State of California Department of Alcohol and Drug Programs - Safe and Drug Free Schools and Communities - approval is requested for a revision to this revenue agreement in order to allocate funding for Fiscal Year (FY) , which is Project Year 4. The amount receivable for FY is $150,000 (department budget) - action requested - APPROVE AGREEMENT AND AUTHORIZE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. PAGE 1 October 26, 2010

3 BOARD OF SUPERVISORS 3.06 * Resolution Supporting the California Emerging Technology Fund (CETF) and the Get Connected! Program - The CETF is a non-profit corporation established pursuant to order from the California Public Utilities Commission in approving mergers of SBC- AT & T and Verizon-MCI in Get Connected! is a comprehensive statewide public awareness program that educates targeted populations about the economic and social benefits of broadband connectivity action requested ADOPT THE RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. (Supervisor Connelly) CHIEF ADMINISTRATIVE OFFICE 3.07 * 2011 Board of Supervisors Regular Meeting Calendar - action requested - APPROVE AND ADOPT 2011 REGULAR BOARD MEETING CALENDAR, AMENDING IF NEEDED * Paul Gosselin - employment agreement with Paul Gosselin as the Director of Water and Resource Conservation. The term of the agreement is November 27, 2010 through November 26, 2013 with an annual salary of $131,067, which is the same rate as the prior term - action requested - APPROVE AGREEMENT AND AUTHORIZE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR- CONTROLLER * Budgetary Adjustment due to timing of grant funding, a budgetary adjustment is necessary to reflect Homeland Security Grant Program and the Interoperability Emergency Communications Grant Program funds that were awarded in prior years but will be received and spent in Fiscal Year The requested adjustment includes the FY 2008 Homeland Security Grant Program ($16,510), the FY 2009 Interoperability Emergency Communications Grant Program ($182,128) and the FY 2009 Homeland Security Grant Program ($137,294). Examples of how the funding will be used include training, updating the County s Emergency Operations Plan, purchase of an Incident Command Vehicle communication package (fixed asset), and a narrowband project and interoperability assessment for the counties that comprise the North Area Region action requested APPROVE BUDGETARY ADJUSTMENT AND AUTHORIZE FIXED ASSET PURCHASE OF VEHICLE COMMUNICATION PACKAGE * Approval of Minutes submitted are minutes for the meetings of September 27, 2010; October 12, 2010 and October 14, action requested - APPROVE MINUTES. PAGE 2 October 26, 2010

4 DEVELOPMENT SERVICES 3.11 * Request for County Building Permit Fee Waiver - Patrick Ranch, Midway Avenue (APN ) Far West Heritage Association, a non-profit organization, has submitted a request for waiver of county-wide impact fees to modify the interior of an existing 5,430 square-foot ranch building. This facility is part of a larger collection of buildings and ranch property that represent the Patrick Ranch Museum. The total estimate of county fees for this is $12, 072, not including any applicable school district or parks and recreation district fee or other non-county fees required at the time of the building permit. The Far West Heritage Association has requested waiver of only the county-wide impact fees totaling $5, There may be minor adjustments to the fee as calculated with the actual building permit application. Pursuant to Butte County Code 1-18, the Board can waive certain fees for a non-profit charitable organization - action requested APPROVE REQUEST FOR WAIVER OF COUNTY-WIDE IMPACT FEES. EMPLOYMENT AND SOCIAL SERVICES 3.12 * Butte County Behavioral Health Department (BCDBH) - amendment to the agreement with the BCDBH for alcohol and other drug, mental health, and domestic abuse treatment services to CalWORKS participants. The amendment increases the maximum amount payable by $900,116 (utilizing MHSA funds) and provides for an additional payment of $100,000 to the BCDBH if CalWORKS funds are available at the end of the fiscal year. There is no impact to the General Fund - action requested - APPROVE AGREEMENT AMENDMENT AND AUTHORIZE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR- CONTROLLER * Butte County Department of Behavioral Health (BCDBH) - agreement with BCDBH for mental health and/or alcohol and drug treatment services for children, parents and family members who are at risk of child abuse and in need of prevention or intervention services. The term of the agreement is July 1, 2010 through June 30, BCDBH will provide $227,307 in services and DESS will provide $400,000 in services - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR- CONTROLLER. FIRE 3.14 * Surplus Property the department requests approval to surplus the following vehicles or equipment: 1) Console-8 Channel Remote; 2) Two 1998 Ford Expeditions; 3) Power Hawk Rescue Equipment; 4) 1972 Fire Engine; 5) 1973 Fire Engine; and 6) 1997 Ford Expedition. The items no longer meet the needs of the department and can be sold at a future auction or sale action requested DECLARE VEHICLES AND EQUIPMENT SURPLUS; AND REMOVE EACH FROM THE FIXED ASSET LEDGER. PAGE 3 October 26, 2010

5 GENERAL SERVICES 3.15 * Ratify Signature for Agreement with the Charis Youth Center in accordance with Section 8.14 of the County s Contracts and Purchasing Policies and Procedures, ratification is requested on behalf of the Behavioral Health Department for the agreement with the Charis Youth Center where work was performed prior to a fully executed agreement being obtained. Behavioral Health and General Services staff worked with Charis Youth Center from March through the end of September 2010 to obtain an agreement that was acceptable to both parties. The County was required to execute the agreement prior to October 1, 2010, in order to bill Medi- Cal for the costs incurred in March 2010, therefore the General Services Contracts Manager signed the contract - action requested - RATIFY AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. HUMAN RESOURCES 3.16 * Resolution to Amend the Salary Ordinance The resolution will amend the salary ordinance as follows: CHILD SUPPORT requests to delete two Child Support Assistant sunset positions that were previously scheduled to end June 30, The positions are being deleted earlier than expected due to the elimination of projects that were assigned to these positions. These changes will decrease the total allocations in the department from to DISTRICT ATTORNEY requests to add one position of Investigator II/I. This position will be funded for the next three years by the COPS Methamphetamine Inventive Grant. This position will work with the Drug Endangered Children Program. This change will increase the total allocations in the department from 84.5 to BEHAVIORAL HEALTH requests to delete one vacant position of Medical Records Technician, Senior/Medical Records Technician and add one flexibly staffed positions of Office Specialist, Senior/Office Specialist/Office Assistant. The allocation is being moved from Clinical to Administrative Support to better fit the needs of the department. There is no salary increase or decrease associated with this change. In addition the department requests delete one Behavioral Health Counselor II/I position and add one flexibly staffed position of Staff Nurse, Senior/Staff Nurse/Staff Nurse, Associate. This change will allow greater flexibility and increase medical care in the department. The department also requests to add one flexibly staffed position of Administrative Analyst, Senior/Administrative Analyst/Administrative Analyst, Associate and one flexibly staffed position of Financial Technician, Senior or Financial Technician. Once these positions are filled via an internal recruitment, the vacated positions will then be deleted at a later meeting. These changes will allow for greater flexibility of duties within the department without increasing staffing and without increasing costs by a significant amount. These changes will increase the total allocations in the department from to initially until the two vacated positions are eliminated at a later date. PAGE 4 October 26, 2010

6 PUBLIC HEALTH: The Public Health Department is requesting to delete one (1) vacant position of Supervisor, Public Health Education and add one (1) flexibly staffed position of Administrative Analyst, Senior/Administrative Analyst/Administrative Analyst, Associate. This change is being made due to restructuring and shifting of duties within the department. In addition the department requests to add one (1) flexibly staffed position of Public Health Nurse, Senior/Public Health Nurse/Public Health Nurse, Associate/Staff Nurse, Senor/Staff Nurse/Staff Nurse, Associate. This position will be assigned to the new Options for Recovery program and will be fully funded by grants. These changes will increase the total allocations in the department from to action requested ADOPT RESOLUTION AND AUTHORIZE THE CHAIR TO SIGN. INFORMATION SYSTEMS 3.17 * T-Mobile Agreement - In the early 1990 s the Federal Government elected to auction-off portions of the microwave spectrum to the private sector due to increased consumer demand for wireless communication devices (cell phones, wireless devices, etc.). The spectrum licensed to the Butte County microwave system was affected by this sale and was purchased by T-Mobile. T-Mobile wants to begin transitioning the County off the spectrum in accordance with FCC guidelines, which require T-Mobile to replace/relocate existing County microwave infrastructure with as good as/or better than what is in current use - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER. LIBRARY 3.18 * Library Donations The Library has received the following donations for books: $1,025 from Chico Friends of the Library; $1,200 from Oroville Friends of the Library; $2, from an anonymous source; and $200 from Maudie Penney action requested - ACCEPT DONATIONS AND AUTHORIZE LETTERS OF APPRECIATION. PUBLIC HEALTH 3.19 * Northern Valley Indian Health (NVIH) - agreement with NVIH for services related to the Women, Infants and Children (WIC) program. The term of the agreement is October 1, 2010 through September 30, 2011 with a maximum amount payable of $25,600 (department budget utilizing grant funds) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR-CONTROLLER * California Health Collaborative - agreement with California Health Collaborative to assist the Public Health Department to meet the State approved Work Plan and Objectives for the Tobacco Education Program. A request for qualifications (RFQ) was issued to approximately 20 organizations and was due by August 31, The California Health Collaborative was the sole responder to the RFQ and met all the requirements. The term of the agreement is October 26, 2010 through June 30, 2013 with a maximum amount receivable of $123,060 (department budget utilizing State funds) - action requested - APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND THE AUDITOR- CONTROLLER. PAGE 5 October 26, 2010

7 PUBLIC WORKS 3.21 * Ratification of Emergency Material Removal and Bank Stabilization Contract - Grading in violation of Chapter 13 of the Butte County Code has been performed on APN Because the owner of the site continued working after the Department issued a stop work notice, the County has obtained an injunction preventing the owner from doing additional work on the site. The work done to date presents a significant threat to Butte Creek and the endangered spring run salmon. In order to prevent environmental harm, the court issued a preliminary injunction which includes the implementation of an emergency stabilization plan. The injunction also orders that the owner of the site guarantee payment for the implementation of the plan in the amount of $55,000. This work will be undertaken by R & R Horn under contract with the county action requested - RATIFY THE EMERGENCY AGREEMENT WITH R & R HORN EXECUTED BY PUBLIC WORKS ON BEHALF OF THE COUNTY. SHERIFF-CORONER 3.22 * Fixed Asset Purchase - requests to purchase replacement rotor blades for a 1972 helicopter from California Rotor Support at a cost of $98,025 action requested APPROVE FIXED ASSET PURCHASE (4/5 vote required) ACCEPTING AND APPROPRIATING FUNDS; AND AUTHORIZE THE FIXED ASSET PURCHASE. OTHER DEPARTMENTS AND AGENCIES 3.23 * Butte County Public Law Library 2009 Annual Report - action requested - ACCEPT FOR INFORMATION. PRESENTATION OF RESOLUTION ADOPTED ON THE CONSENT AGENDA 4.00 REGULAR AGENDA BOARDS, COMMISSIONS AND COMMITTEES 4.01 * Boards, Commissions and Committees 1. Appointments to Listed Vacancies 2. California State Association of Counties Board of Directors - action requested - APPOINT REPRESENTATIVE AND ALTERNATE REPRESENTATIVE TO A ONE YEAR TERM BEGINNING NOVEMBER 16, Board Member or Committee Reports PAGE 6 October 26, 2010

8 BUDGET, LEGISLATIVE OR COUNTY RELATED UPDATES 4.02 Update of Current Budget and Legislative Issues by the Chief Administrative Officer. PRESENTATION AND DISCUSSION ITEMS 4.03 * Ameresco Butte County LLC On August 10, 2010, Ameresco reported to the Board of Supervisors on the landfill gas to energy project at the Neal Road Recycling and Waste facility. It was reported that there was not as much landfill gas as initially anticipate, and Ameresco proposed to temporarily downsize the project until sufficient gas quantity was developed to meet the company s original model. At the Board s direction, county staff has negotiated an amendment to the original agreement. The proposed amendment provides the term extension, revised royalty payments, and assurances related to certain milestones action requested APPROVE AGREEMENT AMENDMENT TO THE LANDFILL GAS PURCHASE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND AUDITOR-CONTROLLER. (Public Works) 4.04 Compliance with Superior Court Ruling in Signalized Intersection West, LLC vs. Butte County Board of Supervisors, et al Butte County Superior Court Case No (APNs and ) As a result of the Ruling on the Petition for Writ of Mandate filed by Butte County Superior Court on July 14, 2010 and the Judgment Granting Petition for Writ of Mandate and Peremptory Writ of Mandate filed on August regarding Resolution which was adopted November 4, 2008 denying GRD06-01 for the applicant, Signalized Intersection West, LLC. The Peremptory Writ of Mandate directs Butte County to file a return to the Court demonstrating compliance by November 9, 2010 and requires the County to set aside Resolution and reconsider Signalized Intersection West s grading permit application actions requested 1. ADOPT RESOLUTION TO SET ASIDE AND VACATE RESOLUTION DENYING GRADING PERMIT APPLICATION (GRD06-01); 2. DIRECT PLANNING DIVISION TO EVALUATE ALL RELEVANT ISSUES AND REVISE THE MITIGATED NEGATIVE DECLARATION PREPARED FOR GRD AS NECESSARY; AND 3. SCHEDULE A PUBLIC HEARING FOR DECEMBER 14, 2010 IN ORDER TO RECONSIDER GRD (Department of Development Services) 4.05 Items Removed from the Consent Agenda for Board Consideration and Action. PAGE 7 October 26, 2010

9 5.00 PUBLIC HEARINGS AND TIMED ITEMS 9:30 A.M * Public Hearing - Appeal of Encroachment Permit Denial (No. PW ) - consideration of an appeal of the denial of an encroachment permit for the property located at 2001 Dayton Road, Chico CA (APN ). Cummings- Violich, Inc. wants to place natural gas lines under Dayton Road to power two pumps located on two separate parcels. Staff recommended denial of this appeal due to safety concerns - action requested - UPHOLD PUBLIC WORKS DECISION AND DENY APPEAL. (Public Works) 9:45 A.M * Public Hearing - Itemized Cost of Nuisance Abatement for 680 Siskiyou Avenue, Oroville, APN (CE ) - This property was abated by the County between April 22 and May 12, action requested - APPROVE THE PLACEMENT OF A LIEN ON THE PROPERTY IN THE AMOUNT OF $16, AND ORDER THE AMOUNT DUE BE PLACED UPON THE COUNTY TAX ROLL AS A SPECIAL ASSESSMENT TO BE COLLECTED AT THE SAME TIME AND IN THE SAME MANNER AS PROPERTY TAXES ARE COLLECTED. (Department of Development Services) 10:00 A.M * Timed Item Matter On Which a Public Hearing Has Been Held and Closed and Motion of Intent Adopted - Paradise Summit TSM and PUD (Wyckoff) - The Board of Supervisors continued this matter to October 26, Another continuance is needed to review additional issues pertaining to this project - action requested CONTINUE ITEM TO FUTURE BOARD OF SUPERVISORS MEETING. (Department of Development Services) PAGE 8 October 26, 2010

10 1:30 P.M Public Hearing - Butte County General Plan 2030 consideration of final actions needed for the adoption of Butte County General Plan 2030 actions requested 1. CERTIFY THE DRAFT BUTTE COUNTY GENERAL PLAN 2030 FINAL ENVIRONMENTAL IMPACT REPORT (FIER) PURSUANT TO CEQA; 2. ADOPT BUTTE COUNTY GENERAL PLAN 2030; 3. ADOPT FINDINGS OF FACT AND STATEMENT OF OVERRIDING CONSIDERATIONS, AND MITIGATION MONITORING AND REPORTING PLAN PURSUANT TO CEQA; 4. APPROVE ASSOCIATED AMENDMENTS TO THE NORTH CHICO SPECIFIC PLAN. 5. APPROVE ASSOCIATED AMENDMENTS TO THE STRINGTOWN MOUNTAIN SPECIFIC PLAN; 6. APPROVE A GENERAL PLAN AMENDMENT TO THE HOUSING ELEMENT AND ASSOCIATED ADDENDUM TO THE NEGATIVE DECLARATION; 7. APPROVE THE GENERAL PLAN 2030 ACTION PLAN; AND 8. DIRECT STAFF TO INITIATE A GENERAL PLAN AMENDMENT SOLELY TO CONSIDER THE RE-DESIGNATION OF APPROXIMATELY 4,566 ACRES OF LAND CURRENTLY DESIGNATED AGRICULTURE TO RURAL RESIDENTIAL IN THE BIGGS, GRIDLEY, AND PALERMO AREAS. (Development Services) 6.00 PUBLIC COMMENT (each speaker limited to five minutes) Comments to the Board on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California state law, the Board of Supervisors is prohibited from taking action on any item not listed on the agenda. RECESS Recess as the Butte County Board of Supervisors and convene as the Thompson Flat Cemetery District Board of Directors. PAGE 9 October 26, 2010

11 THOMPSON FLAT CEMETERY DISTRICT BOARD OF DIRECTORS AGENDA OCTOBER 26, CALL TO ORDER - Butte County Board of Supervisors Room, 25 County Center Drive, Oroville AGENDA ITEMS (NO ITEMS) 3.00 PUBLIC COMMENT (each speaker limited to five minutes) Comments to the Board on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California state law, the Board is prohibited from taking action on any item not listed on the agenda. ADJOURNMENT Adjourn as the Thompson Flat Cemetery District Board of Directors and convene as the Butte County In-Home Supportive Services Authority Board PAGE 10 October 26, 2010

12 BUTTE COUNTY IN-HOME SUPPORTIVE SERVICES PUBLIC AUTHORITY BOARD AGENDA OCTOBER 26, CALL TO ORDER Butte County Board of Supervisors Room, 25 County Center Drive, Oroville 2.00 CONSENT AGENDA 2.01 * Eva Stafford employment agreement with Eva Stafford as Public Authority Supervisor. The term of the agreement begins November 1, action requested APPROVE AGREEMENT AND AUTHORIZE THE CHAIR TO SIGN SUBJECT TO REVIEW BY COUNTY COUNSEL AND AUDITOR-CONTROLLER PUBLIC COMMENT (each speaker limited to five minutes) Comments to the Board on issues and items not listed on the agenda. Presentations will be limited to five minutes. Please note that pursuant to California State Law, the Board is prohibited from taking action on any item not listed on the agenda. ADJOURNMENT Adjourn as the In-Home Supportive Services Public Authority Board and reconvene as the Butte County Board of Supervisors. PAGE 11 October 26, 2010

13 7.00 CLOSED SESSION 7.01 CONFERENCE WITH LABOR NEGOTIATOR PURSUANT TO GOVERNMENT CODE SECTION : LABOR NEGOTIATORS: JACK HUGHES & BRIAN RING EMPLOYEE ORGANIZATIONS: BCEA, SSW, BCMEA, PPOA, PEA, DSA - MANAGEMENT/SUPERVISORY UNIT, DSA- GENERAL UNIT, BCCOA - SUPERVISORY UNIT, BCCOA - GENERAL UNIT ACTUAL LITIGATION PURSUANT TO GOV. CODE SECTION (a) TWO CASES: 1. LAKE OROVILLE INTERVENTION (FERC PROJECT 2100); 2. COUNTY OF BUTTE V. BESSOLO, SUPERIOR COURT CASE NO SIGNIFICANT EXPOSURE TO LITIGATION PURSUANT TO GOV. CODE SECTION (b)(1) TWO POTENTIAL CASES. PAGE 12 October 26, 2010

14 Information and Procedures Concerning the Agenda and Conduct of the Board of Supervisors Meetings Meeting Information: Agenda Information: Agenda Format and Meeting Order: Public Participation: Meetings are generally held the second and fourth Tuesday of each month. Meetings start at 9:00 a.m. and are held in the Board of Supervisors Chambers, County Administration Building, 25 County Center Drive, Oroville. At the end of each year the Board adopts a meeting schedule for the upcoming year. Meeting dates can be changed as a result of holidays or other events so please check the meeting calendar to be certain. Copies of the adopted meeting calendar for the year are available in the County Administrative Office or at the Clerk of the Board website at The agenda for every meeting of the Board is posted in front of the County Administration Building at least 72 hours before each meeting, and is available by mail subscription, subscription, or at the Clerk of the Board website. A copy of the agenda and supporting materials provided to the Board of Supervisors members to explain each agenda item (excluding documents that are not a public record within the meaning of the Public Records Act) are available for your review at the County Administrative Office, the Chico, Oroville, and Paradise libraries (please do not remove items from these files), and at the Clerk of the Board website. Copies of supporting materials can be made for you at a charge to cover costs. The list of communications included with the agenda packages is not comprehensive. Additional communications to the Board of Supervisors may have been received but not included in the agenda supporting material. Copies of all communications received by the Board of Supervisors (excluding documents that are not a public record within the meaning of the Public Records Act) are available at the Administrative Office upon request. An (*) appearing before an agenda item signifies that material has been provided to the Board of Supervisors members to explain that item. The agenda is usually organized into the following areas and meetings generally proceed in the following order: 1. Consent Agenda: these are items that are considered routine and are handled by one motion and vote of the Board. If you wish to discuss any item on the Consent Agenda you can either fill out a speaker card (located in the back of the board room) and give it to the Clerk of the Board (sitting to the right of the Board) or, when the Chair asks if there is anything anyone would like to remove from the Consent Agenda, stand and approach the podium and request the item be removed. The removed items are discussed at the end of the Regular Agenda. 2. Regular Agenda: this is where presentations to the Board and items that require full discussion are heard. Items removed from the Consent Agenda are discussed under this section. 3. Public Hearing and Timed Items: this is where items that are required by law to be heard as a public hearing are set. This is the section where appeals before the Board are usually discussed. Hearings may start after the time listed, but will never start before the time listed. 4. Public Comment: this is the area of the agenda where members of the audience may address the Board on any matter not listed on the agenda. The Board, by law, cannot take action on any matter not listed on the agenda, but may respond to statements or questions and provide staff direction. 5. Closed Session: the Board is authorized, by law, to meet in a closed session in certain circumstances. This area of the agenda identifies those items that will be discussed during the closed session. It is the policy of the Board of Supervisors, and a requirement of the California Open Meetings Law, to allow members of the public the opportunity to comment on all matters before the Board. Public participation is limited to matters within the subject matter jurisdiction of the Board pursuant to Government Code Section The Board has adopted policy and procedures to facilitate the meeting process and conduct. A complete listing of these policies and procedures can be found in the printed booklet agenda, obtained at the County Administrative Office, or viewed at the Clerk of the Board website. The Board of Supervisors is also committed to making its proceedings accessible to all citizens. Individuals with special needs should call the Clerk of the Board at , Monday through Friday, 8:00 a.m. to 5:00 p.m. to request disability-related modifications/accommodations or to request materials in alternate formats. All requests for special accommodations and/or alternative format documents must be made 48 hours prior to the meeting. For further information contact the: Clerk of the Board of Supervisors County Administrative Office 25 County Center Drive, Oroville, CA PAGE 13 October 26, 2010

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 26, 2010

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 26, 2010 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 26, 2010 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Scott Tandy, Interim

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES April 26, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES April 26, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES April 26, 2011 County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

Butte County Board of Supervisors Agenda Transmittal

Butte County Board of Supervisors Agenda Transmittal Butte County Board of Supervisors Agenda Transmittal Clerk of the Board Use Only Agenda Item: 3.03 Subject: Approval of Board Minutes Department: County Administration Meeting Date Requested: March 27,

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES October 11, 2011 BUTTE COUNTY BOARD OF SUPERVISORS MINUTES County Supervisors Bill Connelly, District 1 Larry Wahl, District 2 Maureen Kirk, District 3 Steve Lambert, District 4 Kim Yamaguchi, District 5 Paul Hahn, Chief

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - MARCH 9, 2004 Called to order at 9:06 a.m., in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Dolan, Houx, Josiassen, Yamaguchi, and Chair Beeler.

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005 Called to order at 9:10 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen and Chair Yamaguchi.

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - SEPTEMBER 27, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - SEPTEMBER 27, 2005 Called to order at 9:00 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen, and Chair Yamaguchi.

More information

BUTTE COUNTY REGULAR MEETING AGENDA APRIL 24, :00 AM

BUTTE COUNTY REGULAR MEETING AGENDA APRIL 24, :00 AM PAUL HAHN, CHIEF ADMINISTRATIVE OFFICER/ CLERK OF THE BOARD SHARI MCCRACKEN INTERIM CHIEF ADMINISTRATIVE OFFICER/ CLERK OF THE BOARD BUTTE COUNTY BOARD OF SUPERVISORS REGULAR MEETING AGENDA APRIL 24, 2018

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014 The City of Signal Hill appreciates your

More information

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

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER Larry Montna, Dist. 1 Stan Cleveland, Dist. 2 Vice-Chairman Larry Munger, Dist. 3 Jim Whiteaker, Dist. 4 Chairman James Gallagher Dist. 5 The Agenda,

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

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

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt City of Petaluma, California PETALUMA CITY COUNCIL/ PETALUMA COMMUNITY DEVELOPMENT COMMISSION Monday, Council Chambers, City Hall, 11 English Street, Petaluma, California 94952 Agenda City Manager s Office:

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 21, 2015 The City of Signal Hill appreciates your attendance.

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

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room 351 Main Street Weaverville, CA MEETING AGENDA 2010-06-15 Chairman Supervisor Judy Pflueger - District 1 Vice Chairman Supervisor

More information

Agenda October 25, 2011

Agenda October 25, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

TOM WOODHOUSE 3rd District Supervisor

TOM WOODHOUSE 3rd District Supervisor CARRE BROWN 1st District Supervisor JOHN MCCOWEN 2nd District Supervisor Vice-Chair TOM WOODHOUSE 3rd District Supervisor DAN GJERDE 4th District Supervisor Chair DAN HAMBURG 5th District Supervisor CARMEL

More information

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda.

Notice is hereby given that Council may discuss and/or take action on any or all of the items listed on this agenda. AGENDA JOINT MEETING OF THE COTATI CITY COUNCIL AND THE SUCCESSOR AGENCY TO THE FORMER COTATI COMMUNITY REDEVELOPMENT AGENCY City Council Chamber, City Hall 201 W. Sierra Avenue Tuesday August 22, 2017

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County Board of Supervisors LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE; DISTRICT 2 - JIM CHAPMAN-CHAIRMAN; DISTRICT 3 - JEFF HEMPHILL;DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday,

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda February 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA AUGUST 14, 2007 County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District

More information

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION

Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board GENERAL INFORMATION Brad Wagenknecht District 1 AGENDA SPECIAL MEETING NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 10, 2015 9:00 A.M. Napa Valley Unified School District District Auditorium 2475 Jefferson Street Napa,

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014 The City of Signal Hill appreciates your attendance.

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING Kerri Howell, Council Member Andy Morin, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, FEBRUARY 26, 2008

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING May 21, 2002 117 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 21, 2002 REGULAR MEETING 9 :00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

CALAVERAS COUNTY BOARD OF SUPERVISORS PRELIMINARY AGENDA, JUNE 19, 2006

CALAVERAS COUNTY BOARD OF SUPERVISORS PRELIMINARY AGENDA, JUNE 19, 2006 CALAVERAS COUNTY BOARD OF SUPERVISORS PRELIMINARY AGENDA, JUNE 19, 2006 BILL CLAUDINO, V-Chair DIST. 1 TOM MITCHELL SUPERVISORS CHAMBERS STEVE WILENSKY DIST. 2 COUNTY ADMINISTRATIVE OFFICER COURTS & LEGAL

More information

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

I. AMENDMENTS TO THE AGENDA - this is the time and place to change the order of the agenda, delete or add any agenda item(s). AGENDA CAMARILLO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 14, 2017, 5:00 P.M. CITY HALL COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA AGENDA REPORTS AND OTHER DISCLOSABLE PUBLIC RECORDS

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015 The City of Signal Hill appreciates your attendance.

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

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL Tuesday, February 11, 2014 6:30 p.m. Regular Meeting City Council Chamber 1950 Parkside Drive, Concord, CA CITY COUNCIL REGULAR MEETING 6:30 p.m.

More information

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 17, 2006 Agenda review and action on selected items 6:30 p.m. City Hall Council Conference Room Regular Meeting 7:00 p.m. City Hall Council Chambers 6550

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, MAY 12, :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, MAY 12, 2015 6:00

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN KERN MEDICAL CENTER 1700 Mount Vernon Avenue Conference Room 1058 Bakersfield, California Regular Meeting Monday, December 12, 2011 2:00 P.M.

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

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

Ripon City Council Meeting Notice & Agenda

Ripon City Council Meeting Notice & Agenda Ripon City Council Meeting Notice & Agenda CITY HALL, 259 NORTH WILMA, RIPON, CALIFORNIA TUESDAY, MARCH 8, 2016-6:00 P.M. REGULAR MEETING You are now participating in the process of representative government.

More information

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BOARD OF SUPERVISORS MARIN COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Agenda items will be heard

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m.

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 12, SPECIAL PRESENTATIONS - 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing National Fair Housing Month - April 2005 2. Recognition of Canyon Springs High School

More information

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM

Solano County. 675 Texas Street Fairfield, California Agenda - Final. Tuesday, December 6, :30 AM Solano County 675 Texas Street Fairfield, California 94533 www.solanocounty.com Tuesday, 8:30 AM Board of Supervisors Chambers Board of Supervisors Erin Hannigan (Dist. 1), Chairwoman (707) 553-5363 Linda

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday, 9:00 AM Board

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday January 24, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday January 24, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

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

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember

Rhonda Shader Mayor. Ward L. Smith Mayor Pro Tem. Craig S. Green Councilmember. Chad P. Wanke Councilmember. Jeremy B. Yamaguchi Councilmember Regular Meeting Agenda February 5, 2019 Placentia City Council Placentia City Council Acting as Housing Successor Agency to the Placentia Redevelopment Agency Placentia Industrial Commercial Development

More information

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM

CITY COUNCIL AGENDA Regular Meeting February 4, :30 PM MAYOR Ignacio Velazquez COUNCIL MEMBERS Carol A. Lenoir, District 1 Rolan Resendiz, District 2 Honor Spencer, District 3 Marty Richman, District 4 CITY MANAGER William B. Avera CITY ATTORNEY Jason S. Epperson

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012 The City of Signal Hill appreciates your

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Tuesday, May 2, 2017-6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Marilyn Sanabria Mayor Jhonny Pineda Vice

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, March 5, 2013 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 5, 2014 9:00 A.M. Note: Members of the Board of Supervisors may

More information

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

June 11, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING June 11, 2002 135 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, June 11, 2002 REGULAR MEETING 9:03 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

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

Placentia Planning Commission Agenda

Placentia Planning Commission Agenda Placentia Planning Commission Agenda Regular Meeting March 10, 2015 6:30 p.m. City Council Chambers 401 E. Chapman Avenue Christine Schaefer Chair Frank Perez Vice Chair Dennis Lee Commissioner Dana Hill

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday March 12, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday March 12, 2019 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

More information

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member

Craig S. Green Mayor. Chad P. Wanke Mayor Pro Tem. Rhonda Shader Council Member. Ward Smith Council Member. Jeremy B. Yamaguchi Council Member Adjourned Regular Meeting Agenda January 10, 2017 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015 The City of Signal Hill appreciates your

More information

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS

ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017 The City of Signal Hill appreciates your attendance.

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

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

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

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

REGULAR SESSION CONVENES AT 5:00 P.M. ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF VICTORVILLE AND THE CITY COUNCIL SITTING AS THE LIBRARY BOARD OF TRUSTEES, SOUTHERN CALIFORNIA LOGISTICS RAIL AUTHORITY, SOUTHERN CALIFORNIA

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda March 4, 2014 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER ~ ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. III. ROLL CALL ORAL COMMUNICATIONS

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker

CITY COUNCIL AGENDA. MAYOR Mayor Roland Velasco. COUNCIL MEMBERS Marie Blankley Dion Bracco Peter Leroe-Muñoz Carol Marques Fred Tovar Cat Tucker Page1 CITY COUNCIL AGENDA CITY OF GILROY CITY COUNCIL CHAMBERS, CITY HALL 7351 ROSANNA STREET GILROY, CA 95020 REGULAR MEETING 6:00 P.M. MONDAY, MARCH 18, 2019 MAYOR Mayor Roland Velasco COUNCIL MEMBERS

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday June 13, :00 A.M. Diane Dillon District 3. Gladys I. Coil, CCB Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday June 13, 2017 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5 Minh

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 25, 2018 The City of Signal Hill appreciates your attendance.

More information

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 26, 2019 The City of Signal Hill appreciates your attendance.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Lassen County. Meeting Agenda Board of Supervisors

Lassen County. Meeting Agenda Board of Supervisors Lassen County Board of Supervisors LASSEN COUNTY SUPERVISORS: DISTRICT 1 - BOB PYLE-CHAIRMAN; DISTRICT 2 - JIM CHAPMAN; DISTRICT 3 - JEFF HEMPHILL; DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND

More information

"INTERACTIVE AGENDA" Click on the agenda item in the index to the left for agenda item details.

INTERACTIVE AGENDA Click on the agenda item in the index to the left for agenda item details. "INTERACTIVE AGENDA" Click on the agenda item in the index to the left for agenda item details. OROVILLE CITY COUNCIL Council Chambers 1735 Montgomery Street Oroville, CA 95965 SPECIAL MEETING MAY 9, 2017

More information