TRINITY COUNTY. Board Item Request Form Phone
|
|
- Michael Page
- 5 years ago
- Views:
Transcription
1 County Contract No. Department Clerk of the Board TRINITY COUNTY 2.10 Board Item Request Form Contact Margaret Long Phone Requested Agenda Location Consent Requested Board Action: Approve the regular meeting minutes of March 7, 2017 and the Trinity County Transportation Commission special meeting minutes of March 9, 2017, as submitted by the Clerk. Supervisors absent from the meeting(s) referencing the minutes of this Agenda Item will be considered as abstaining unless otherwise noted. Fiscal Impact: No fiscal impact. Motion: Second Roll Call: Ayes: Nays: Tabled To: Action: Notes:
2 TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES Chairman Supervisor John Fenley - District 5 Vice Chairman Supervisor Keith Groves - District 1 Supervisor Judy Morris - District 2 Supervisor Bobbi Chadwick - District 3 Supervisor Bill Burton - District 4 VACANT - County Administrative Officer Margaret Long - County Counsel / Clerk of the Board Naomi Goulette - Deputy Clerk of the Board Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - Received comments from Clarence Rose, Liz McIntosh, Duncan McIntosh and Director of Transportation Rick Tippett. Presentations Consent Clerk of the Board 1.01 Received a presentation from Dave Myers, Forest Supervisor on the Shasta-Trinity National Forest, regarding "Forests: Past and Future". Agriculture 2.01 Approved a memorandum of understanding with the California Department of Food and Agriculture (CDFA) (16-sd53) for seed subvention. Auditor/Controller 2.02 Approved amendment number 2 to the agreement with Gallina, LLP updating the contractors name to CliftonLarsonAllen, LLP and address to perform annual financial audits for fiscal years ending June 30, 2016, June 30, 2017, June 30, 2018, June 30, 2019 and June 30, Page 1 of 5
3 Behavioral Health Services 2.03 Approved a budget adjustment for FY 2016/17 for Alcohol & Other Drugs Department (Dept. 4230) increasing Revenue by $16,700, Services and Supplies by $11,700 and Other Charges by $5, Approved a budget adjustment for FY 2016/17 for Behavioral Health Services Department (Dept. 4200) increasing Services & Supplies by $448,480, Interfund Expenses by $131,520 and Transfers-In by $243,000, and decreasing Revenues by $243,000, Salaries & Benefits by $105,000 and Fixed Assets by $475,000, and transfer $50,000 between line items in Other Charges; approved a budget adjustment for FY 2016/17 for Mental Health Services Act CSS (Dept. 8570) increasing Transfers-Out by $203,000; and approved a budget adjustment for FY 2016/17 for MHSA Prudent Reserve Department (Dept. 8578) decreasing Transfers-In by $40, Approved amendment number 1 to the agreement with Ron Beyer increasing the maximum cost by $18, to design the "Cedar Home" Peer Respite Care Home. Clerk of the Board 2.06 Adopted Resolution No confirming the continuance of a Local Emergency due to drought Motion: conditions. Morris Second: Groves Vote: Groves, Morris, Chadwick, Burton and Fenley - AYE 2.07 Adopted Resolution No confirming the continuance of a Local Emergency due to flooding and road damages caused by an Atmospheric River Event Adopted Resolution No establishing benefits for members of the Board of Supervisors. Received comments from Everett Harvey and County Counsel Margaret Long. Motion: Morris Second: Chadwick Vote: Chadwick, Morris, Groves, Burton and Fenley - AYE 2.09 Approved revised bylaws of the Trinity County Fair Association, as submitted by the Association Approved the special meeting minutes of February 16, 2017, the regular meeting minutes of February 22, 2017 and the special meeting minutes of March 1, 2017, as submitted by the Clerk. Supervisors absent from the meeting(s) referencing the minutes of this Agenda Item will be considered as abstaining unless otherwise noted Pursuant to County Fee Waiver Policy did not find that the Los Angeles Times project on the impacts of dramatic change in land use and growth of marijuana cultivation in counties across Northern California, provides a benefit to the public and is not for the purpose of fund raising, and denied the Los Angeles Times application for waiver of County fees, not waiving Assessor fees in the amount of $500. Received comments from County Counsel Margaret Long, Clerk/Recorder/Assessor Shanna White and Everett Harvey. Motion: Burton Second: Morris Carried Vote: 5-0 Health & Human Services Page 2 of 5
4 Health & Human Services 2.12 Approved amendment number 1 to the agreement with Don Will increasing the maximum cost by $500 to provide the authorized and qualified instruction of I-300 and I-400 Incident Command training Approved an agreement with the California Department of Social Services (CDSS) to ensure the privacy and security of Personally Identifiable Information. Sheriff 2.14 Approve a letter of agreement ( ) with the Drug Enforcement Administration (DEA) of the United States Department of Justice (DOJ) for the Domestic Cannabis Eradication Suppression Program for 2017, and authorize the Sheriff to sign the agreement. Received comments from Sheriff's Department Business Manager Mary Treece and County Counsel Margaret Long. Supervisor Burton's motion to approve Item 2.14 with a revision to the Staff Report to state that funds are used for cannabis eradication on public lands failed due to lack of a second. Approved a letter of agreement ( ) with the Drug Enforcement Administration (DEA) of the United States Department of Justice (DOJ) for the Domestic Cannabis Eradication Suppression Program for 2017, and authorized the Sheriff to sign the agreement. Motion: Groves Second: Morris Carried Vote: 4-1 Burton - NO Solid Waste 2.15 Approved a budget adjustment for FY 2016/17 for Solid Waste Department (Dept. 9500) increasing Other Charges by $5, :00 AM Public Hearings Grants 3.01 Conducted a public hearing to close out the 2008 Disaster Recovery Initiative Community Development Block Grant (DRI CDBG) (10-DRI- 6793). Received comments from Grant Manager Consultant Jim Cook and Mark Feely Conducted a public hearing and considered submission of a 2017 Community Development Block Grant (CDBG). Received comments from Grant Manager Consultant Jim Cook, Everett Harvey and Mel Deardorff. Reports/Announcements 4.01 I. Received reports from Chief Probation Officer Tim Rogers and County Counsel Margaret Long. II. Did not receive a report from County Administrative Officer due to the position being vacant. III. Received reports from Members of the Board of Supervisors. a. Received reports from the following Ad Hoc Committees: California State Marijuana Legislation - Supervisors Fenley and Morris; and Permanent Commercial Medical Marijuana Ordinance - Supervisors Morris and Groves. County Matters Page 3 of 5
5 Board of Supervisors 5.01 Chairman created a Commercial Cannabis Taxation Ad Hoc Committee and appointed Supervisors Fenley and Chadwick. Closed Session Received comments from County Counsel Margaret Long, Tom Ballanco, John Letton, Liz McIntosh, Jake Grossman, Dero Forslund and Justin Hawkins Government Code Section (b)- Conference with Real Property Negotiators Assessor Parcel Number: Agency Negotiators: Rick Tippett and Margaret Long Under Negotiation: Price, terms and payment Direction was given to negotiators Government Code (d) - Liability Claim No. of Cases: One Claimant: Patricia McColm (Claim No. TRN15-001) Agency Claimed Against: Trinity County Direction was given to staff Government Code Section (e) - Public Employee Appointment: Human Resources Director Direction was given to staff Government Code Section (f) - Labor Negotiations County's Designated Representatives: Sophia R. Meyer Employee Organizations: Department Heads Item was continued to the 3/21/17 meeting Page 4 of 5
6 ADJOURN TRINITY COUNTY BOARD OF SUPERVISORS JOHN FENLEY, CHAIRMAN Board of Supervisors, County of Trinity, State of California Attest: MARGARET E. LONG Clerk of the Board of Supervisors By: Deputy Page 5 of 5
7 TRINITY COUNTY TRANSPORTATION COMMISSION Trinity County Library Conference Room Weaverville, CA SPECIAL MEETING MINUTES Chairman Supervisor John Fenley - District 5 Vice Chairman Supervisor Keith Groves - District 1 Supervisor Judy Morris - District 2 Supervisor Bobbi Chadwick - District 3 Supervisor Bill Burton - District 4 VACANT - County Administrative Officer Margaret E. Long - County Counsel/Clerk of the Board Naomi Merwin - Deputy Clerk of the Board Meeting called to order in open session at 10:00 AM. Pledge of Allegiance - Supervisor Burton TRANSPORTATION COMMISSION 1.01 Discussed adopting a resolution which accepts a Caltrans Sustainable Transportation Planning Grant to complete the "Upstate California RailConnect Feasibility Study". Received comments from Executive Secretary Rick Tippett, County Counsel Margaret Long, David Hayward representing the Wintu Band of the Nor Rek Muk Nation, Ted Dawson representing the Wintu Educational and Cultural Council, City of Eureka Councilmember Marian Brady, Environmental Protection Information Center Program Director Tom Wheeler, Colin Fisk representing the Coalition for Responsible Transportation, Tehema County Chief Administrator Bill Goodwin, Safe Alternatives for our Environment President Larry Glass, Landbridge Alliance President Debbie Provolt, Landbridge Alliance Tresurer Pete Oringer, David Hull representing the UpState RailConnect Committee, Executive Director of the Hayfork Watershed Research and Training Center Nick Goulette, Joseph Bower, Wintu Educational and Cultural Council Secretary Rosalie Jones, Randolph Sanchez, Heather Gossman, Shari Meagher, Pat Mortensen, Susan Bower, Sally Aldinger, Andrew Franklin, Larry Winter, Cindy Winter, Raymond Patton, John Letton, Trinity Pine, Richard Messinger, Mike Tierney, Larry Murray, Jan Krepaline, Grant Taraval, Pat McKaslin, Travis Michel, Carol Lanigan and Karen Mitchell Anderson. Supervisor Burton's motion to adopt the resolution failed due to lack of a second. No action was taken on the item Page 1 of 2
8 1.02 Adopted Resolution No adopting an amendment to the Overall Work Program (OWP) and budget for FY 2016/17 as presented in the meeting with revised Exhibit A. Received comments from Executive Secretary Rick Tippett and Senior Transportation Planner Polly Chapman. Motion: Burton Second: Morris Vote: Morris, Burton, Groves, Chadwick and Fenley - AYE ADJOURN TRINITY COUNTY TRANSPORTATION COMMISSION JOHN FENLEY, CHAIRMAN Board of Supervisors sitting as Transportation Commission, County of Trinity, State of California Attest: MARGARET E. LONG Clerk of the Board of Supervisors By: Deputy Page 2 of 2
3.08 TRINITY COUNTY. County Contract No. Board Item Request Form Department Clerk of the Board. Contact Margaret Long
County Contract No. Department Clerk of the Board TRINITY COUNTY 3.08 Board Item Request Form 2016-01-05 Contact Margaret Long Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve
More informationTRINITY COUNTY. Board Item Request Form Phone
County Contract No. Department Clerk of the Board TRINITY COUNTY 1.03 Board Item Request Form 2015-11-17 Contact Wendy Tyler Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Approve
More informationTRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES
Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville,
More informationVice Chairman Supervisor Karl Fisher - District 3
TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2015-09-01 Chairman Supervisor Judy Morris - District 2 Vice Chairman Supervisor Karl Fisher -
More informationTRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES
TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2016-06-07 Chairman Supervisor Karl Fisher - District 3 Vice Chairman Supervisor John Fenley -
More informationTRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES
Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - Richard Seel and Tom Balenko. TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference
More informationTRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES
TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2015-08-04 Chairman Supervisor Judy Morris - District 2 Vice Chairman Supervisor Karl Fisher -
More informationTRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT
TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, 2005 1:30 PM Trinity County Library Meeting Room Weaverville, CA PRESENT HOWARD FREEMAN CHAIRMAN District 4 BILL CHAMBERS JEFF MORRIS ROGER JAEGEL WENDY REISS
More informationTRINITY 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 informationTRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES 07/18/2006 Trinity County Library Meeting Room Weaverville CA
TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES Trinity County Library Meeting Room Weaverville CA WILLIAM CHAMBERS CHAIRMAN District 1 HOWARD FREEMAN JEFF MORRIS ROGER JAEGEL WENDY REISS SUPERVISOR
More informationTRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES
TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,
More informationTRINITY 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 2015-02-03 Chairman Supervisor Judy Morris - District 2 Vice-Chairman Supervisor
More informationTRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES
TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES 2008-06-17 Chairman Supervisor Anton R. Jaegel - District 3 Vice Chairman Supervisor Wendy Reiss
More informationButte 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 informationAndy Vasquez, John Nicoletti, Roger Abe and Hal Stocker
The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,
More informationTRINITY COUNTY. Board Item Request Form Phone
County Contract No. Department County Counsel TRINITY COUNTY 7.03 Board Item Request Form 2011-06-07 Contact Derek Cole Phone 623-1382 Reqested Agenda Location County Matters Requested Board Action: Waive
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date
More informationSOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES
I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES Oakton Community College Conference Center, Room 1606 1600 East Golf Road, Des Plaines, IL 60016 Wednesday,
More informationADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners. February 22, 2011
ADJOURNED MEETING OF THE BOARD Of Ferry County Commissioners The meeting was called to order at 8:00 a.m. by Chairman Miller with Commissioners Heath and Dansel present. Also present was Michael Sternberg.
More informationHancock County Council
Hancock County Council JULY 20, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County Council
More informationAGENDA 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 informationHancock County Council
Hancock County Council JANUARY 13, 2016 8:30 AM COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 MEETING CALLED BY ATTENDEES Council President Bill Bolander The County
More informationMINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016
MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016 CALL TO ORDER ROLL CALL The regular meeting of the City Council of the City of Highland was called to order at 6:00 p.m. by Mayor McCallon at the Donahue
More informationMINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018
STATE OF ILLINOIS ) COUNTY OF DU PAGE ) SS TOWNSHIP OF BLOOMINGDALE ) MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON APRIL 17, 2018 CALL TO ORDER: Supervisor
More informationBEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,
More informationTRINITY COUNTY BOARD OF SUPERVISORS
TRINITY COUNTY BOARD OF SUPERVISORS MINUTES JUNE 17, 2003 TRINITY COUNTY LIBRARY MEETING ROOM WEAVERVILLE, CA The Board of Supervisors, in and for the County of Trinity, State of California, meets in Regular
More informationMay 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 informationFID12.. Alter. 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL. www. tohowater. com Board of Supervisors
FID12.. Alter 1u1111* 1-11} 951 Martin Luther King Boulevard, Kissimmee, FL www. tohowater. com 407. 944. 5000 Board of Supervisors Present: Vice Chair Tom White Secretary Clarence Thacker Supervisor John
More informationSUMMARY 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 information118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with
More informationCITY OF SIGNAL HILL Cherry Avenue Signal Hill, California
CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council
More informationGLENN COUNTY BOARD OF SUPERVISORS
The following Minute Order of the is being sent to you for information or Minute Order of the 1. Closed Session Matter: Proceedings: Motion/Second: Order: Adjourn to Closed Session pursuant to Government
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, August 4, 2015 9:00 A.M. Note: Members of the Board of Supervisors may
More informationThe County of Yuba B O A R D OF S U P E R V I S O R S
The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS DECEMBER 13, 2005 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,
More informationSierra County Board of Supervisors Agenda Transmittal & Record of Proceedings
Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings MEETING DATE: January 16, 2018 DEPARTMENT: Clerk Recorder APPROVING PARTY: Heather Foster PHONE NUMBER: 530 289 3295 TYPE OF
More informationThe Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00
More informationPursuant to County Code Section OCTOBER 25, 2011
YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,
More informationMINUTES. September 11, :30 P.M.
MINUTES CUDAHY CITY COUNCIL REGUAR MEETING and CITY OF CUDAHY AS SUCCESSOR AGENCY and HOUSING SUCCESSOR AGENCYTO THE CUDAHY DEVELOPMENT COMMISSION AND CONCURRENT SPECIAL JOINT MEETING September 11, 2017
More informationMINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012
MINUTES OF A SPECIAL MEETING SIGNAL HILL OVERSIGHT BOARD April 25, 2012 A Special Meeting of the Signal Hill Oversight Board was held in the Council Chamber of City Hall on April 25, 2012. CALL TO ORDER
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date
More informationSHASTA 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 informationGREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. August 1, 2011
GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA August 1, 2011 The Greenlee County Board of Supervisors met on this date in regular session in the Board Meeting Room, 2 nd floor Courthouse Annex,
More informationBoard Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes April 17, 2018
Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa
More informationHancock County Council
Hancock County Council July 11, 2018 COUNTY COMMISSIONERS COURTROOM 111 American Legion Place Greenfield, Indiana 46140 The County Council of Hancock County, Indiana, met in the Commissioner Court in the
More informationINDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015
INDEX COUNTY BOARD MINUTES NOVEMBER 12, 2015 AGENDA...2015-1247 1. Roll Call, Pledge of Allegiance and Prayer...2015-1248 2. Motion to Approve October 15, 2015 County Board Minutes...2015-1248 3. Motion
More informationMINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013
MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION June 17, 2013 CALL TO ORDER Chairman Vose called the regular meeting to order at 6:00 p.m. INVOCATION Joanna Giovanna, Spiritual Assembly of
More informationPursuant to County Code Section JUNE 10, 2014
YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
120 May 8, 2007 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 8, 2007 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date with
More informationDAVISON TOWNSHIP REGULAR BOARD MEETING November 13, 2017
MEMBERS PRESENT: Supervisor Karen Miller, Clerk Cindy Shields, Treasurer Pat Miller, Trustees Matthew Karr and Tim Elkins Attorney David Lattie Chief of Police Rick Freeman Building Official Matt Place
More informationSAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018
SAN LUIS OBISPO LOCAL AGENCY FORMATION COMMISSION JULY 19, 2018 Call to Order: The San Luis Obispo Local Agency Formation Commission meeting was called to order at 9:02 a.m. on Thursday, July 19, 2018
More informationMINUTES. October 09, :30 P.M.
MINUTES CUDAHY CITY COUNCIL REGUAR MEETING and CITY OF CUDAHY AS SUCCESSOR AGENCY and HOUSING SUCCESSOR AGENCY TO THE CUDAHY DEVELOPMENT COMMISSION JOINT MEETING October 09, 2017 6:30 P.M. 1. CALL TO ORDER
More informationLANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018
LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/
More informationRegular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m.
Regular Council Meeting of the City of Melvindale was held in the Council Chambers on Wednesday, December 5, 2018 at 7:30 p.m. The meeting was called to order by Mayor Stacy L. Bazman and roll call was
More informationCASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e
Cassia County Board of Commissioners MEETING MINUTES Cassia County Courthouse Commission Chambers 1459 Overland Ave Room 206 Burley ID 83318 9:00 AM The Cassia County Board of Commissioners met today at
More informationPursuant to County Code Section OCTOBER 7, 2014
YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 7, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,
More informationMINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS MEETING Wednesday, November 27, 1996 (Filed 3/19/97) Page 1
Page 1 COMMISSIONERS PRESENT: STAFF PRESENT: Ken Burdick, Chairperson Gina Firman, Vice Chairperson Jerry A. Dove, Commissioner Sue Cameron, Commissioner Elect William K. Sargent, County Counsel Paul Levesque,
More informationAGENDA 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 informationMINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017
MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO February 28, 2017 W.+ The City Council of the City of Artesia, New Mexico met in the City Council Chambers at City Hall on Tuesday, February 28, 2017
More informationCouncilman Manley has no report but apologizes for not attending the Rescue Squad Pancake Breakfast.
Minutes of a Regular Meeting of the Verona Township Council on Monday, February 16, 2016 beginning at 7:00 P.M. in the Municipal Building, 600 Bloomfield Avenue, Verona, New Jersey. Call to Order: Municipal
More information1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 11, 2004
1 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Training Room 4S Ranch Fire Station - 16930 Four Gee San Diego, California 92127 Meeting Called
More informationRE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010
RE-ORGANIZATIONAL MEETING OF THE BIG STONE COUNTY BOARD January 5, 2010 The Big Stone County Board of Commissioners met in the Commissioner s Room at 8:30 AM on Tuesday, January 5, 2010. Chairman Olson
More informationPUBLIC HEARING. Council President Tom Hardesty asked if there were any comments. No comments.
PUBLIC HEARING JULY 15, 2015 The Public Hearing was called to order by Mayor Rick Patrick, Steve Hadzinsky, Tom Hardesty, Chris Anderson, Sheri Johnson, Jeff Kaiser, Becky Harrington, Solicitor Michele
More informationREGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010
REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010 The City Council of the City of Excelsior Springs, Missouri met in Regular Session at 6:00 PM, Monday, September
More informationMINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015
MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.
More informationBEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017
BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session
More informationSOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. March 8, 2017
I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES March 8, 2017 Board Chairman Van Dusen called the regular meeting of the Agency to order at 6:01p.m. at Oakton
More informationLassen 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 informationExecutive Board Meeting 7/11/16
Minutes of the PSA 2 Area Agency on Aging EXECUTIVE BOARD Burney, CA May 16, 2016 1. Call to Order Executive Board Chairman, Les Baugh, called the meeting to order at 10:30 a.m. 2. Roll Call Executive
More informationSOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES. September 14, 2016
September 14, 2016 Board of Directors Minutes I. Call To Order SOLID WASTE AGENCY OF NORTHERN COOK COUNTY BOARD OF DIRECTORS MEETING MINUTES September 14, 2016 Board Chairman Van Dusen called the regular
More informationMINUTES. March 19, :30 P.M.
MINUTES CUDAHY CITY COUNCIL REGUAR MEETING and CITY OF CUDAHY AS SUCCESSOR AGENCY and HOUSING SUCCESSOR AGENCY TO THE CUDAHY DEVELOPMENT COMMISSION JOINT MEETING March 19, 2019 6:30 P.M. 1. CALL TO ORDER
More informationSHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING
August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date
More informationUNITED STATES OF AMERICA
UNITED STATES OF AMERICA State of Illinois ) )SS County of Boone) Boone County Board 13th day December Session November 19, 2012 The County Board of Boone County in the State of Illinois convened in session
More informationOFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018
OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018 A regular meeting of the Greenville City Council was held on in the Council Chambers, located
More informationAGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS
AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS TUESDAY, MAY 10, 2016 6:00 P.M. Chairman Stowers called
More informationBOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012
BOOK 22 PAGE 394 REGULAR MEETING OF THE BOARD, DECEMBER 4, 2012 1. The meeting was called to order at 9:00 a.m. in the Board of County Commission Chambers at 600 S. Commerce Ave., Sebring, Florida, with
More informationPage 1 of 5 COMMUNITY BETTERMENT
The City Council of the City of Anamosa met in a Regular Session this May 24, 2010 in the Meeting Room at the Anamosa Library at 6:00 p.m. with Cody Shaffer, Bill Feldmann, Andy Bowers, Brady Reynolds
More informationCHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING SPECIAL MEETING AGENDA Tuesday, February 02, :00 PM
Table of Contents Agenda 2 Regular Meeting - January 12, 2016 BOT Minutes 01-12-16 Proposed 3 2016 Community Block Grant Allocation Request for Board Action - 2016 CDBG Allocation 8 1 MEETING SPECIAL MEETING
More informationCity of La Palma Agenda Item No. 2
City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED
More informationBoard 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 informationMINUTES. REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, View this Meeting on the web:
MINUTES REGULAR MEETING OF THE LANCASTER PLANNING COMMISSION July 17, 2017 View this Meeting on the web: www.cityoflancasterca.org/publicmeetings CALL TO ORDER Chairman Vose called the regular meeting
More informationMinutes Lakewood City Council Regular Meeting held May 8, 2001
Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Wagner in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION
More informationA closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.
Town Hall, La Plata, Maryland Regular Meeting 7:00 PM July 28, 2009 Present: Town Staff: Mayor Roy G. Hale, Councilman R. Wayne Winkler, Councilman C. Keith Back, Councilwoman Paretta D. Mudd, Councilman
More informationBoard Chambers 546 Jay Street, Suite 108 Colusa, CA Minutes March 6, 2018
Board of Supervisors Kim Dolbow Vann, District I John D. Loudon, District II Kent S. Boes, District III, Vice-Chairman Gary J. Evans, District IV, Chairman Denise J. Carter, District V County of Colusa
More informationWALNUT CITY COUNCIL MEETING
WALNUT CITY COUNCIL MEETING CALL TO ORDER: Mayor Pacheco called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE: MPT/Su led the flag salute. ROLL CALL: PRESENT: COUNCILMEMBERS: M/Pacheco, MPT/Su,
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 12, 2010 9:00 A.M. Note: Members of the Board of Supervisors may
More informationCHRISTIAN COUNTY FISCAL COURT
412 ORDERS CHRISTIAN COUNTY FISCAL COURT 8 th Day of August 2017 The Fiscal Court in and for Christian County met for regular session at 8:30 a.m. at the Christian County Courthouse and the following proceedings
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, December 7, 2010 9:00 A.M. Note: Members of the Board of Supervisors may
More informationPIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room
PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, 2007 7:00 p.m. 1 Call to order 2 Call of the roll by the Clerk 2a Establish Quorum 2b Adopt Agenda 2c Pledge of Allegiance to the Flag 2d Public
More informationTHE BENZIE COUNTY BOARD OF COMMISSIONERS November 20, 2007
THE BENZIE COUNTY BOARD OF The Benzie County Board of Commissioners met in a regular meeting on Tuesday, November 20, 2007, in the Commissioners Room, Government Center, Beulah, Michigan, 49617. Present
More informationMaple Grove City Council Meeting. Meeting Minutes. December 7, 2015
Maple Grove City Council Meeting Meeting Minutes Call to Order Additions or Deletions to the Agenda Consent Items Pursuant to call and notice thereof, a Regular Meeting of the Maple Grove City Council
More informationBOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES
BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES Chairman Terry C Day called the meeting to order at 9:00 A.M. The Pledge of Allegiance
More informationMINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS
Closed Session Butte Room MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, 2016 5:00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS A. Conferred with legal counsel regarding anticipated
More informationGUESTS: Bob Evans, Taylor Fitch, George Sproule, Douglas Nichols, Susan Close, Tom Close, Alice Hunt, Jim Fitzgibbons.
Minutes of the regular monthly meeting of the Jerusalem Town Board held on at 7:00 P.M. PRESENT were: Supervisor Jones, Councilpersons Folts, Hopkins, Simmons, Stewart, Highway Superintendent Payne, Town
More informationPISMO BEACH COUNCIL AGENDA REPORT
PISMO BEACH COUNCIL AGENDA REPORT SUBJECT / TITLE: AN ORDINANCE AUTHORIZING AN AMENDMENT TO THE CONTRACT BETWEEN THE CITY COUNCIL OF THE CITY OF PISMO BEACH AND THE BOARD OF ADMINISTRATION OF THE CALIFORNIA
More informationDraft 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 informationSUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017
SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California
More informationThe Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.
Board of Supervisors July 31, 2003; 5:30 p.m. The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance. Moved by Ewoldt, seconded by Hancock,
More informationThe City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.
MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,
More informationSUMMARY 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 informationTRINITY COUNTY. Board Item Request Form Phone (530)
County Contract No. 15-031A & B Department Auditor/Controller TRINITY COUNTY 6.02 Board Item Request Form 2015-06-16 Contact Angela Bickle, Auditor-Controller Phone (530) 623-8378 Requested Agenda Location
More information