Pursuant to County Code Section OCTOBER 25, 2011

Size: px
Start display at page:

Download "Pursuant to County Code Section OCTOBER 25, 2011"

Transcription

1 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA, DISTRICT 4 DUANE CHAMBERLAIN, DISTRICT 5 MICHAEL H. MCGOWAN, DISTRICT 1 DON SAYLOR, DISTRICT 2 BOARD OF SUPERVISORS CHAMBERS 625 COURT STREET, ROOM 206 WOODLAND, CALIFORNIA PATRICK S. BLACKLOCK COUNTY ADMINISTRATOR ROBYN TRUITT DRIVON COUNTY COUNSEL

2 Roll Call: Provenza Chamberlain McGowan Saylor Rexroad Patrick S. Blacklock, County Administrator Robyn Truitt Drivon, County Counsel 9:00 A.M. CALL TO ORDER Pledge of Allegiance. Approval of Agenda 1. Consider approval of agenda. Minute Order No : Approved agenda as submitted. MOVED BY: Chamberlain / SECONDED BY: McGowan AYES: Chamberlain, McGowan, Saylor, Rexroad NOES: None ABSTAIN: None ABSENT: Provenza Supervisor Provenza arrived at the dais at 9:01 A.M. 2. Public Comment: Opportunity for members of the public to address the Board of Supervisors on subjects relating to county business. The Board of Supervisors reserves the right to impose a reasonable limit on time afforded to any topic or to any individual speaker. The following individuals addressed the Board of Supervisors during public comment: Joe Aguiar, Cecilia Aguiar-Curry, Charles Hoes and Mary Jo Hoes. CONSENT AGENDA Minute Order No : Approved Consent Agenda Item Nos. 3-18, except for Agenda Item No. 15, which was moved to Regular and then continued to the next regular hearing on November 8, MOVED BY: Saylor / SECONDED BY: Chamberlain AYES: Provenza, Chamberlain, McGowan, Saylor, Rexroad NOES: None

3 ABSTAIN: None ABSENT: None General Government Clerk of the Board 3. Approve the Board of Supervisors minutes of October 11, Att. A. Minutes Approved the minutes of October 11, 2011 on Consent. 4. Correspondence. Approved Correspondence on Consent. 5. Accept resignations, consider appointments and reappointments. Approved recommended action on Consent. 6. Conferences, meetings and events the Board of Supervisors attended. Approved recommended action on Consent. Also noted for the record that Supervisor Saylor attended the CFEE Conference in Los Angeles from October 9-11, 2011 and Supervisor Provenza attended the State Bar Environmental Conference in Yosemite on October 23, County Administrator 7. Approve revised calendars of meetings of the Board of Supervisors for 2011 and (No general fund impact) (Blacklock/Gabor) Att. A Board Calendar Att. B Board Calendar Approved recommended action on Consent. 8. Authorize unanticipated license expense for revamping Intranet utilizing IT innovation funds in the general fund contingency for technological innovation, and

4 adopt the resolution adjusting the Information Technology and Telecommunications Department s fiscal year 2011/12 budget (BU 156-1) to represent an increase of $5,500. (General fund impact of $5,500) (4/5 vote required) (Blacklock/Gabor) Att. A. Budget Resolution Approved Budget Resolution No on Consent. 9. Approve agreement to provide a $75,000 loan from the Community Development Block Grant (CDBG) Miscellaneous Revenue Account to the Madison Community Service District for sewage pump replacement. (No general fund impact) (Blacklock/Gray-Samuel) Att. A. MCSD Agreement Approved Agreement No on Consent. County Counsel 10. Approve third amendment to John Robert Spangler II s agreement. (No general fund impact) (Drivon/Welton) Att. A. 3rd Amendment Approved Agreement No on Consent. Health & Human Services Alcohol, Drug & Mental Health 11. Approve second amendment to agreement with North Valley Behavioral Health, LLC to increase maximum compensation for 2008/09 by $6,500 for a contract total of $1,737,450 for psychiatric health facility services for the period July 1, 2007 through June 30, (No general fund impact; realignment funds) (Suderman) Att. A. Contract Amendment Approved Agreement No on Consent. 12. Approve annual renewal agreement with Turning Point Community Programs in the amount of $630,834 to provide specialty mental health services and housing and related supportive services in the home, community and/or provider sites to eligible, county referred clients from July 1, 2011 through June 30, (No general fund impact; federal, state, realignment funds and private donation)

5 (Suderman) Att. A. Contract Approved Agreement No on Consent. 13. Approve annual renewal agreement with CommuniCare Health Centers, Inc. in the amount of $295,576 to provide substance abuse treatment services to youth through the age of eighteen, and alcohol and drug treatment services to pregnant and postpartum women eligible under the Perinatal Substance Abuse Prevention and Treatment program for the period July 1, 2011 through June 30, (General fund impact $20,600; state and federal funds) (Suderman) Att. A. Contract Approved Agreement No on Consent. 14. Approve annual renewal agreement with Telecare Corporation in the amount of $1,063,491 to provide Assertive Community Treatment services from July 1, 2011 through June 30, (No general fund impact; Medi-Cal and Mental Health Services Act (MHSA) funds) (Suderman) Att. A. Contract Approved Agreement No on Consent. 15. Approve request to delegate authority to the Director of Yolo County Alcohol, Drug and Mental Health to act as fiscal and programmatic administrative agent for the purpose of providing ongoing administration of the Mental Health Services Act until rescinded. (No general fund impact; Revenue agreement)(suderman) Continued until November 8, Employment & Social Services 16. Approve the In-Home Supportive Services Program Integrity and Fraud Detection and Prevention Plan for fiscal year 2011/12. (No general fund impact) (Miller) Att. A. County Response Cover Att. B. Plan Att. C. Data Att. D. Budget

6 Approved recommended action on Consent. Planning & Public Works Planning & Public Works 17. Approve revised spending plan for Proposition 1B Local Streets and Roads funds and authorize submittal of revised spending plan to the California Department of Finance. (No general fund impact) (Bencomo/Kokkas) Att. A. Proposed Spending Plan Approved recommended action on Consent. 18. Accept as complete the construction work on County Road 140 performed under Agreement by Tom Mayo Construction, Inc. (No general fund impact) (Bencomo/Christison) Att. A. Vicinity Map Att. B. Notice Completion Form Att. C. Photos Approved recommended action on Consent. TIME SET AGENDA Time Set 19. 9:00 a.m. - County Administrator Continue public hearing to consider amendments to the fiscal year 2011/12 Master Fee Resolution to November 8, 2011 at 9:00 a.m. Continued until November 8, REGULAR AGENDA General Government Board of Supervisors

7 County Administrator 20. Action items and reports from members of the Board of Supervisors, including announcements, questions to be referred to staff and reports on various 2x2s and meetings with other agencies. 21. Long Range Planning Calendar. (No general fund impact) (Gabor) Att. A. Long Range Planning Calendar 22. Action items and reports from the County Administrator. 23. Receive update on 2011 state legislative advocacy and priorities and approve framework for developing 2012 intergovernmental affairs platform. (No general fund impact) (Blacklock/Marchand) Att. A. Bill List Att. B. Framework Received update on 2011 state legislative advocacy and priorities and approved framework for developing 2012 intergovernmental affairs platform. Law & Justice Services 24. Delta advocacy update. Probation 25. Adopt recommended budget associated with the 2011 Public Safety Realignment Implementation Plan. (4/5 vote required) (No general fund impact) (Rist) Att. A. Budget Resolution Att. A. AB 109 Exhibit 1 Att. C. Authorized Position Resolution The following individuals addressed the Board of Supervisors on this item: West Sacramento Police Chief Dan Drummond, David Greenwald, Bob Schelen, Barry Melton, Mike Rogers, Debra Sheldon and June Forbes. 1) Motion by Supervisor McGowan and seconded by Supervisor Chamberlain to approve recommended action. 2) Before a vote was taken, substitute motion made by Supervisor Saylor and seconded by Supervisor Rexroad directing the County Administrator to work with the Community Corrections Partnership to identify the timelines for implementation and a reserve of up to $500,000 for mental health and substance abuse treatment and job training. 3) Before a vote was taken, a second substitute motion was made by Supervisor Provenza to approve the budget with a recommendation to the Community

8 Corrections Partnership that they strongly consider returning to the Board of Supervisors with a proposal for the use of surplus funds for mental health and substance abuse treatment, job training or other non-traditional approaches. Motion died for lack of a second. Minute Order No : Returned to substitute motion 3) directing the County Administrator to work with the Community Corrections Partnership to identify the timelines for implementation and a reserve of up to $500,000 for mental health and substance abuse treatment and job training. Motion failed by a 1-4 vote. MOVED BY: Saylor / SECONDED BY: Rexroad AYES: Saylor NOES: Provenza, Chamberlain, McGowan, Rexroad ABSTAIN: None ABSENT: None Minute Order No : Returned to initial motion 1). Approved recommended action by Budget Resolution No and Resolution No MOVED BY: McGowan / SECONDED BY: Chamberlain AYES: Provenza, Chamberlain, McGowan, Rexroad NOES: Saylor ABSTAIN: None ABSENT: None The Board recessed at 10:50 A.M. and reconvened at 11:02 A.M. All members were present. Chair Rexroad presided. Health & Human Services Alcohol, Drug & Mental Health 26. Report on crisis intervention services. (No general fund impact) (Suderman/Bryan) Received report on crisis intervention services. Planning & Public Works Planning & Public Works 27. Introduce by title only, waive first reading, and receive public comment regarding a proposed ordinance amending portions of Title 4, Chapter 3 of the Yolo County

9 Code, relating to speed zones in the unincorporated area. (No general fund impact) (Bencomo/Kokkas/Comingore) Att. A. Ordinance The following individuals addressed the Board of Supervisors on this item: Janis Holt, Bindhu Millar, Debra Sheldon, Joe Spector, Gerrit Buddingh, Eldridge Moores, John A. Beckel, David Burke and California Highway Patrol Captain Dale Cannon. Minute Order No : Continued the adoption of the ordinance with changes as noted to the next regularly scheduled hearing on November 8, 2011 and left posted speed limits as they are on the following roads: 1) County Road 21A between State Highway 16 and one-half mile west of State Highway 16 in Esparto; 2) County Road 32 between State Highway 505 and a point six-tenths mile easterly thereof (Yolo County Housing in Winters); 3) Russell Boulevard between the Davis City Limits and County Road 98 and 4) County Road 98 between 300 feet south of Hutchison Drive and Russell Boulevard. MOVED BY: Saylor / SECONDED BY: Provenza AYES: Provenza, Chamberlain, McGowan, Saylor, Rexroad NOES: None ABSTAIN: None ABSENT: None Minute Order No : For the four road segments listed in Minute Order No , the Board directed staff to: 1) provide additional study over the next year to include traffic calming measures; 2) pursue state law change as part of the legislative platform; 3) examine the school zone question; 4) study issues of behaviors with speed limit changes; 5) return to the Board of Supervisors in less than a year with an update on safety and liability issues; 6) provide a strategy of necessary measures to reduce speed and 7) verify posted speed limit signs are visible on these roads. MOVED BY: Saylor / SECONDED BY: Provenza AYES: Provenza, Chamberlain, McGowan, Saylor, Rexroad NOES: None ABSTAIN: None ABSENT: None CLOSED SESSION Closed Session 28. Conference with Legal Counsel Anticipated Litigation Significant exposure to litigation pursuant to Government Code Section (b) 2 case(s) 29. Conference with Labor Negotiator; Patrick Blacklock, CAO; Mindi Nunes, Director

10 of Human Resources Bargaining Units: All Bargaining Units E Elected H Department Heads H2 Department second in command M Management U Supervisors C Confidential X Miscellaneous P Sheriff Management S Deputy Sheriff/Safety O Correctional Officer/Animal Control Officer A Attorneys I Investigators G General 30. Public Report of action taken in Closed Session. ADJOURNMENT In memory of: James Cameron (Supervisor McGowan) 'Granny' Elizabeth Gray (Supervisor McGowan) Nancy Campbell Kays (Supervisor Saylor) Next meeting scheduled for: November 8, 2011 I declare under penalty of perjury that the foregoing agenda was posted October 21, 2011 by 5:00 p.m. at the following places: On the bulletin board at the east entrance of the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California; and On the bulletin board outside the Board of Supervisors Chambers, Room 206 in the Erwin W. Meier Administration Building, 625 Court Street, Woodland, California. I declare under penalty of perjury that the foregoing agenda will be posted no later than October 21, 2011 by 5:00 p.m. as follows: On the Yolo County website: Julie Dachtler, Deputy Clerk of the Board NOTICE If requested, this agenda can be made available in appropriate alternative formats to persons with a disability, as required by Section 202 of the Americans with Disabilities Act of 1990 and the Federal Rules and Regulations adopted in implementation thereof. Persons seeking an alternative format should contact the Clerk of the Board for further information. In addition, a person with a disability

11 who requires a modification or accommodation, including auxiliary aids or services, in order to participate in a public meeting should telephone or otherwise contact the Clerk of the Board as soon as possible and at least 24 hours prior to the meeting. The Clerk of the Board may be reached at (530) or at the following address: Clerk of the Board of Supervisors County of Yolo 625 Court Street, Room 204 Woodland, CA Note: Board of Supervisors meetings are now streaming live at and also videotaped for later broadcast. Please check your local carrier for broadcast dates and times.

Pursuant to County Code Section JUNE 10, 2014

Pursuant 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 information

Pursuant to County Code Section JULY 15, 2014

Pursuant to County Code Section JULY 15, 2014 YOLO COUNTY BOARD OF SUPERVISORS & YOLO COUNTY FINANCING CORPORATION MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JULY 15, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR,

More information

Pursuant to County Code Section OCTOBER 7, 2014

Pursuant 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 information

BOARD OF SUPERVISORS Yolo County, California

BOARD OF SUPERVISORS Yolo County, California BOARD OF SUPERVISORS Yolo County, California To: Comm. Svcs. County Counsel CONSENT CALENDAR Excerpt of Minute Order No. 16-159 Item No. 9, of the Board of Supervisors meeting of November 8, 2016. MOTION:

More information

YOLO COUNTY BOARD OF SUPERVISORS

YOLO COUNTY BOARD OF SUPERVISORS YOLO COUNTY BOARD OF SUPERVISORSS M MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 FEBRUARY 25, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

SPECIAL MEETING AGENDA

SPECIAL MEETING AGENDA COMMISSIONERS Francisco Castillo District 1 Sally Brown District 2 Jenn Rexroad District 3 Heidy Kellison District 4 Sue Heitman District 5 Jesse Ortiz YCOE Jill Cook Dept. County Jim Provenza, Chair -

More information

Pursuant to County Code Section SEPTEMBER 9, 2014

Pursuant to County Code Section SEPTEMBER 9, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 SEPTEMBER 9, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

TRINITY COUNTY BOARD OF SUPERVISORS OCTOBER 4, :30 PM. Trinity County Library Meeting Room Weaverville, CA PRESENT

TRINITY 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 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

SAFE Board of Directors

SAFE Board of Directors Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors

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

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

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 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 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

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, March 2, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Rosa E. Perez Mayor Valentin Palos Amezquita

More information

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 AGENDA CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING &

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

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891-2000 AGENDA ORDER OF BUSINESS REGULAR MEETING Wednesday, October 19, 2016 Public Session 6:30

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 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

A.M. TIME SET AGENDA (ITEM 4.01)

A.M. TIME SET AGENDA (ITEM 4.01) A.M. TIME SET AGENDA (ITEM 4.01) 4.01 9:00 am Planning and Public Works Public hearing to authorize mapping assumptions for the general plan preferred land use alternative: (Bencomo/Morrison/Tschudin)

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 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

TULARE CITY SCHOOL DISTRICT

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

More information

Sierra County Board of Supervisors Agenda Transmittal & Record of Proceedings

Sierra 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 information

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA 44933 Fern Avenue, Lancaster, CA 93534 Chairman Jeff Little Vice Chair Liza Rodriguez Commissioner Mark Brown; Commissioner Tim Fuller; Commissioner Howard Harris; Commissioner Jin Hur LANCASTER CRIMINAL

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

Health and Human Services Agency. Local Mental Health Board Bylaws. Every person deserves well-being and quality of life

Health and Human Services Agency. Local Mental Health Board Bylaws. Every person deserves well-being and quality of life COUNTY OF YOLO Health and Human Services Agency Joan Planell Director 137 N. Cottonwood Street Woodland, CA 95695 (530) 661-2750 www.yolocounty.org Local Mental Health Board Bylaws Robert Schelen Chair

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

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

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 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

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213)

Board of Trustees. Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA (213) Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., Los Angeles, CA 90017 (213) 891 2000 AGENDA REGULAR MEETING Closed Session 12:30 p.m. Public Session 3:30 p.m. Board Room First

More information

CITY OF HUNTINGTON PARK

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

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

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

ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

ORAL COMMUNICATIONS: (maximum of five minutes per speaker) AGENDA Regular Meeting of the Lompoc City Council and Lompoc Redevelopment Agency Tuesday, September 5, 2006 City Hall/100 Civic Center Plaza Council Chambers CLOSED SESSION 6:30 P.M. Utility Conference

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA 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 information

MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 17, 2007

MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 17, 2007 MINUTES OF THE DAVIS CITY COUNCIL Meeting of July 17, 2007 The City Council of the City of Davis met in regular session beginning at 6:36 p.m. in the Community Chambers, 23 Russell Boulevard, Davis, California.

More information

LOCAL AGENCY FORMATION COMMISSION OF YOLO COUNTY. Regular Meeting AGENDA. February 28, :00 a.m.

LOCAL AGENCY FORMATION COMMISSION OF YOLO COUNTY. Regular Meeting AGENDA. February 28, :00 a.m. LOCAL AGENCY FORMATION COMMISSION OF YOLO COUNTY Regular Meeting AGENDA February 28, 2013-9:00 a.m. CHRISTINE CRAWFORD EXECUTIVE OFFICER BOARD OF SUPERVISORS CHAMBERS 625 COURT STREET, ROOM 206 WOODLAND,

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda October 16, 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

More information

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

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

More information

Staff Report. Recommendation Approve the resolution declaring the results of the November 7, 2006 election.

Staff Report. Recommendation Approve the resolution declaring the results of the November 7, 2006 election. Item Number: Meeting Date: Staff Report December 4, 2006 TO: FROM: Cty Council Margaret Roberts, City Clerk SUBJECT: Election Results Recommendation Approve the resolution declaring the results of the

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, April 3, 2018 6:30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public

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 14, 2012 9:00 A.M. Note: Members of the Board of Supervisors may

More information

ORDINANCE NO. The Board of Supervisors of the County of Yolo hereby ordains as follows:

ORDINANCE NO. The Board of Supervisors of the County of Yolo hereby ordains as follows: ORDINANCE NO. AN ORDINANCE OF THE BOARD OF SUPERVISORS OF THE COUNTY OF YOLO ADDING CHAPTER 20 TO TITLE 5 OF THE YOLO COUNTY CODE REGARDING OUTDOOR MEDICAL MARIJUANA CULTIVATION The Board of Supervisors

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. November 15, 2016 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V Chair County of Colusa Wendy

More information

Action Summary August 21 & 22, 2017

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

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

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

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, :00 PM PUBLIC HEARING AT 6:00 PM BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, AUGUST 28, 2018 5:00 PM AGENDA PUBLIC HEARING AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER 5:00 PM ROLL CALL COUNCIL

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, OCTOBER 26, 2017 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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda November 5, 2007 6:30 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

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

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda February 17, 2009 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 Elba Guerrero Mayor Mario Gomez Vice Mayor Juan Noguez Council

More information

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers

AGENDA Adjourned Regular Meeting Lompoc City Council Tuesday, March 21, 2006 City Hall/100 Civic Center Plaza Council Chambers City Council Dick DeWees, Mayor DeWayne Holmdahl, Mayor Pro Tempore Janice Keller, Councilmember Michael Siminski, Councilmember Will Schuyler, Councilmember City Administrator Gary Keefe City Attorney

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 6, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda March 19, 2007 This meeting is scheduled to be adjourned to Tuesday, March 20, 2007 at 6:00 p.m. Agenda review and action on selected items 6:30 p.m. Regular

More information

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017

Board of Trustees. Educational Services Center Board Room First Floor 770 Wilshire Blvd. Los Angeles, CA 90017 Board of Trustees Los Angeles Community College District 770 Wilshire Blvd., (213) 891 2000 AGENDA I. Roll Call (11:30 a.m.) REGULAR MEETING Wednesday, First Public Session 11:30 a.m. Closed Session 12:30

More information

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD

BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA. ADOPTED: (Resolution No. 16- ) FORWARD RULES OF PROCEDURE BOARD OF SUPERVISORS COUNTY OF MENDOCINO STATE OF CALIFORNIA ADOPTED: (Resolution No. 16- ) FORWARD TO THE CITIZENS OF MENDOCINO COUNTY: This booklet containing the Rules of Procedure

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

LOS ANGELES COMMUNITY COLLEGE DISTRICT

LOS ANGELES COMMUNITY COLLEGE DISTRICT LOS ANGELES COMMUNITY COLLEGE DISTRICT BOARD OF TRUSTEES MINUTES REGULAR MEETING Wednesday, October 3, 2007 1:00 p.m. Educational Services Center Board Room 770 Wilshire Boulevard Los Angeles, California

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 5, 2010 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue Huntington Park, CA 90255 John R. Noguez Mayor Mario Gomez Vice Mayor Elba Guerrero Council

More information

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, JANUARY 15, :30 P. M. AGENDA

Davis City Council. COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, JANUARY 15, :30 P. M. AGENDA Members of the City Council: Davis City Council COMMUNITY CHAMBERS 23 Russell Boulevard Davis, California WEDNESDAY, JANUARY 15, 2003 6:30 P. M. AGENDA Susie Boyd, Mayor Ruth Asmundson, Mayor Pro Tempore

More information

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m. CITY OF PARK RIDGE 505 BUTLER PLACE PARK RIDGE, IL 60068 TEL: 847-318-5200 FAX: 847-318-5300 TDD: 847-318-5252 www.parkridge.us M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL

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

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

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

Minutes Lakewood City Council Regular Meeting held July 13, 2004

Minutes Lakewood City Council Regular Meeting held July 13, 2004 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:32 p.m. by Mayor Rogers in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California

SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California SAN GABRIEL CITY COUNCIL SPECIAL MEETING CONFERENCE ROOM A at CITY HALL 425 South Mission Drive, San Gabriel, California TUESDAY, AUGUST 21, 2012 5:00 P.M. AGENDA 1. CALL TO ORDER 2. ATTENDANCE: COSTANZO,

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 MONDAY SEPTEMBER 28, 2009 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 09-08

More information

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

The 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 information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Agenda April 18, 2005 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

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016

Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA. February 24, 2016 Mt. Pleasant School District SPECIAL MEETING OF THE BOARD OF TRUSTEES AGENDA PLEASE POST 1. CALL TO ORDER (5:00 p.m.) ROLL CALL 2. APPROVAL OF AGENDA 3. PUBLIC COMMENTS ON CLOSED SESSION ITEMS 4. RECESS

More information

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am

Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, Sylvan Street, Van Nuys, CA :15 am Los Angeles City Council, Journal/Council Proceedings Friday, October 1, 2010 Van Nuys City Hall, 14410 Sylvan Street, Van Nuys, CA 91401-10:15 am - - - SPECIAL COUNCIL MEETING - - - 10:15 A.M. OR AS SOON

More information

Regular City Council Meeting Agenda July 10, :00 PM

Regular City Council Meeting Agenda July 10, :00 PM Regular City Council Meeting Agenda July 10, 2017-6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and

WHEREAS, the area is located within the boundaries of County Lighting Maintenance District 1687; and JOINT RESOLUTION OF THE BOARD OF SUPERVISORS OF THE COUNTY OF LOS ANGELES AND THE CITY COUNCIL OF THE CITY OF LOS ANGELES APPROVING AND ACCEPTING THE NEGOTIATED EXCHANGE OF PROPERTY TAX REVENUE RESULTING

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 11, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

BEFORE 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 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 information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, :00 PM PUBLIC HEARINGS AT 6:00 PM AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 11, 2018 5:00 PM PUBLIC HEARINGS AT 6:00 PM COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION

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

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES Supervisor Reaume called the meeting to order at 7:01 p.m. and led in the Pledge of Allegiance to the Flag. MEMBERS PRESENT: ABSENT: OTHERS PRESENT: Richard Reaume, Supervisor Nancy Conzelman, Clerk Ron

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA Page 1 of 7 TUESDAY, JUNE 23, 1998 l0:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

CITY OF ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, November 27, 2018 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Regular Session:

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

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

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m. ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, 7:00 p.m. City Hall Council Chambers 12 Journey Aliso Viejo, CA Mayor Carmen Vali-Cave Mayor Pro Tem Cynthia D. Adams Council Members Greg Ficke,

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JANUARY 25, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES December 8, 2015 M 1 01/12/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the City Council/Successor Agency/Financing/Power Authority to order at 5:00 p.m.

More information

TRINITY 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 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 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

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

Colleen Carlson, County Counsel Catherine Venturella, Clerk of the Board Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

TEMPLE CITY COUNCIL AUGUST 1, 2013

TEMPLE CITY COUNCIL AUGUST 1, 2013 Page 1 of 8 TEMPLE CITY COUNCIL AUGUST 1, 2013 The of the City of Temple, Texas conducted a Special Meeting on Thursday, August 1, 2013 at 3:00 PM, at the Municipal Building, 2 North Main Street, in the

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 10, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,

More information

Board of Education MINUTES OF REGULAR MEETING March 5, 2015

Board of Education MINUTES OF REGULAR MEETING March 5, 2015 Winfred B. Roberson, Jr. Superintendent 526 B Street Davis, CA 95616 (530) 757-5300 FAX: (530) 757-5323 www.djusd.net Governing Board Alan Fernandes, President Madhavi Sunder, Vice President/Clerk Tom

More information

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

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

More information

3. Review and Discussion of a Proposed History and Arts Project Delivery Model

3. Review and Discussion of a Proposed History and Arts Project Delivery Model CITY OF CITRUS HEIGHTS CITY COUNCIL MINUTES Special/Regular Meeting of Thursday, August 24, 2017 City Hall Council Chambers 6360 Fountain Square Drive, Citrus Heights, CA CALL SPECIAL MEETING TO ORDER

More information

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016

Page 1 of 12. Office of the City Manager CONSENT CALENDAR September 20, 2016 Page 1 of 12 Office of the City Manager CONSENT CALENDAR September 20, 2016 To: From: Honorable Mayor and Members of the City Council Dee Williams-Ridley, City Manager Submitted by: Mark Numainville, City

More information

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005

CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 Book 66 Page 255 CITY OF FOLSOM SPECIAL CITY COUNCIL MEETING MINUTES MAY 24, 2005 CALL TO ORDER : The special meeting of the was called to order at 5 :30 p.m. in City Council Chambers, 50 Natoma Street,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting January 23, 2007 CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 23, 2007 6:45 P.M. CLOSED SESSION City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:45 P.M. Closed Session

More information