PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005

Size: px
Start display at page:

Download "PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005"

Transcription

1 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial indicates maker of motion, second initial indicates the "second"; upper case letter = 'yes" vote; lower case letter = "no" vote; () = abstain; // = absent 1. All Supervisors present 2. Moment of Silence and Pledge of Allegiance 3. Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas 4. Action on the, Qnsent Agenda 5. ORAL COMMUNICATIONS - six people addressed the Board; the Board requested a future report on the issue of timber harvesting CONSEflT AGENDA WP3SC i: ACCEPTED claims as approved by the Auditor-Controller 7. APPROVED minutes of January 4,2005 and January 11,2005, as recommended by the Clerk of the Board 8. ACCEPTED AND FILED notification of continuing contracts received during the period of January 6,2005 through January 19,2005 and approved upon adoption of the continuing agreements list to comply with Section 300 of the County's Procedures Manual, Title 1, as recommended by the Clerk of the Board

2 APPROVED the reading by Title of all ordinances considered for adoption that may appear on this agenda and further waived a detailed reading of said ordinances, as recommended by County Counsel IO. REJECTED the claim of Mary R. Carman, No , and referred to County Counsel 1 I. REJECTED the claim of Reza Razeghi, No , and referred to County Counsel 12. CONTINUED TO FEBRUARY 1, 2005 consideration to reject the claim of Dale Robinson, No , and refer to County Counsel 13. REJECTED the claim of Gregory A. and Sharon L. Martell, No , and referred to County Counsel 14. SEE ITEM NO. 62 REGULAR AGENDA 15. APPROVED contract with Arnerich Massena in an amount not-to-exceed $36,500 for consultant services to the Deferred Compensation program; authorized the Chair of the Deferred Compensation Advisory Commission to sign on behalf of the County; adopted RESOLUTION NO accepting and appropriating $36,500 in unanticipated revenue; and approved related actions, as recommended by the County Administrative Officer 16. APPROVED contract amendment with Kasavan Architects in the amount of $294,550 for design development services for the Watsonville Court project; approved agreement with On Line Consulting Services in the amount of $100,850 for the design of security electronics and related infrastructure systems; approved amendment to the agreement with Griffin Realty IV, LLC in the amount of $68,500 for continued project management and cost estimating services; approved the Grant Acceptance Agreement between the Monterey Bay Unified Air Pollution Control District and the County of Santa Cruz in the amount of $200,000 for the Watsonville Court project; and adopted RESOLUTION NO accepting and appropriating $200,000 in unanticipated revenue, as recommended by the County Administrative Officer 17. APPROVED Independent Contractor Agreement with Axiom Engineers for an amount not-to-exceed $25,700 for mechanical and structural design services for the Governmental Center Duct Shaft Repair project and approved related actions, as recommended by the Director of General Services -2-

3 oclo APPROVED completion of the Transmitter Room Upgrade project at 701 Ocean Street; approved final cost in the amount of $1 78,686; and authorized the Clerk of the Board to take related action, as recommended by the Director of General Services APPROVED change to the 2004/2005 fixed assets for the Information Services Department's Telecommunications Division, by substituting an Argus Rectifier for a Rolm Model I O Switch with Phon , at no additional cost, as recommended by the Director of Information Services DEFERRED report on Equal Employment Opportunity (EEO) Cultural Competency Plans for County Departments to March 8, 2005, as recommended by the Personnel Director ADOPTED RESOLUTION NO accepting and appropriating unanticipated revenue in the amount of $5,000 from the Annie E. Casey Foundation, as recommended by the Chief Probation Officer APPROVED purchase of Detentipn Bureau equipment for $9,705 with savings from prior year State Law Enforcement Supplemental Funds, as recommended by the Sheriff-Coroner AUTHORIZED the Sheriff-Coroner to sign a hold harmless agreement with the Capitola Mall to participate in the Aptos and Capitola Chambers of Commerce annual business showcase to be held on February IO, 2005, as recommended by the Sheriff-Coroner APPROVED amendments to the lease agreement for the Felton Service Center to extend the lease through December 31,2009, as recommended by the Sheriff-Coroner ACCEPTED AND FILED the Treasurer's monthly Cash Report for the period ending December 31,2004, as recommended by the Treasurer-Tax Collector ACCEPTED AND FILED the 2004 Annual Report of the Treasury Oversight Commission, as recommended by the Treasurer-Tax Collector CONTINUED TO FEBRUARY I, 2005 consideration to adopt the 2005 County of Santa Cruz Investment Policy ACCEPTED nomination of Thomas P. Dwyer for reappointment to the Board of Law Library Trustees for a term to expire December 31, 2005, with final appointment to be made February 1, 2005, as recommended by Supervisor Pirie -3-

4 ACCEPTED nomination of Heidi Simonson for appointment to the Board of Law Library Trustees for a term to expire December 31, 2005, with final appointment to be made February 1,2005, as recommended by Supervisor Wormhoudt DIRECTED the Chairperson to write to the Chancellor of the University of California, Santa Cruz, expressing the Board's opposition to the increase of 6,000 students proposed in the draft Long Range Development Plan; directed the Planning Director to coordinate the County's participation in the UCSC Long Range Development Plan process; and approved related action; with an additional direction the Board designate Supervisor Wormhoudt to attend the UCSC Long Range Development Plan meetings APPROVED appointment of Vincent Oviedo to the Mental Health Advisory Board, in the category of "person with experience and knowledge of the mental health system," for a term to expire April I, 2005, as recommended by Supervisor Campos ACCEPTED nomination of Ron Slack and Dene Bustichi for appointment to the Workforce Investment Board, as at-large representatives of business, for terms to expire June 30, 2006, with final appointment to be made February 1,2005, as recommended by Supervisor Campos ACCEPTED AND FILED report of the Emergency Medical Care Commission, and approved related action, as recommended by Chairman Campos ACCEPTED AND FILED annual report of the Planning Commission, and approved related action, as recommended by Chairman Campos ACCEPTED AND FILED annual report of the Commission on Disabilities, and approved related action, as recommended by Chairman Campos ACCEPTED AND FILED annual report of the Women's Commission, and approved related action, as recommended by Chairman Campos ACCEPTED AND FILED report on the need to continue the state of local emergency relative to transmission of HIV through contaminated needles, as recommended by the Health Services Agency Director -4-

5 AUTHORIZED submission of grant proposal to the Federal Center for Substance Abuse Treatment for approximately $500,000 per year for three years to provide intervention and treatment services for users of methamphetamine and other emerging drugs among adult, rural populations, as recommended by the Health Services Agency Director AUTHORIZED submission of Comprehensive Countywide Bike Safety Education Program grant application in the amount of $200,000 to the California Office of Traffic Safety, as recommended by the Health Services Agency Director ACCEPTED AND FILED report on the closure of San Jose Medical Center; directed staff to monitor the implications of the changes in trauma care for Santa Cruz County trauma victims and return on March 8, 2005 with an additional report, as recommended by the Health Services Agency Director ACCEPTED AND FILED status report on Hepatitis C treatment, as recommended by Health Services Agency Director APPROVED 2004/2005 Public Health Preparedness and Response to Bioterrorism Program Grant Agreement in the amount of $529,447; adopted RESOLUTION NO accepting and appropriating unanticipated revenue of $1 70,774 into the Public Health budget; approved fixed assets; directed Personnel to add and classify a 1.O FTE Assistant Departmental Administrative Analyst position; and approved related actions, as recommended by the Health Services Agency Director APPROVED addendums to lease for the North County Permit Center in Felton to provide for an extension of the lease through December 31, 2009, as recommended by the Planning Director APPROVED revised contract with the Santa Cruz Archaeological Society for archaeological site assessments, as recommended by the Planning Director SCHEDULED a public hearing on Tuesday, February 15,2005, on the afternoon agenda, at 1 :30 p.m. or thereafter, to consider Application (Golden Torch RV Park Conversion), and directed the Clerk of the Board to take related action -5-

6 % APPROVED Contract Change Order No. 1 in the amount of $23,440 for the Seventh Avenue Improvements, Eaton Street to Capitola Road project; adopted RESOLUTION NO accepting unanticipated revenue in the amount of $21,567 from the City of Santa Cruz Water Department; approved reimbursement agreement amendment between the City of Santa Cruz Water Department and the County of Santa Cruz; and approved related action, as recommended by the Director of Public works ADOPTED and certified the 2005 Santa Cruz County Bicycle Plan; directed the Public Works Department to submit the Santa Cruz County Bicycle Pian to the Santa Cruz County Regional Transportation Commission for adoption and certification, as recommended by the Director of Public Works APPROVED amendment to agreement with Kittleson Environmental Consulting increasing the contract amount by $75,000 for a total not-to-exceed amount of $1 25,000 for fiscal year and by adjusting the hourly rate for biological assessments and on-site monitoring for endangered species; and authorized the Director of Public works to sign the agreement on behalf of the County, as recommended by the Director of Public Works AUTHORIZED the Director of Public Works to make a partial release of the Faithful Performance Security submitted for Tract 1447, Greystone in the amount of $420,000, as recommended by the Director of Public Works ADOPTED RESOLUTION NO extending the term of the Santa Cruz County Integrated Waste Management Local Task Force to January 25, 2007 and re-appointing the existing members of the Task Force for terms to expire January 25, 2007, as recommended by the Director of Public Works APPROVED independent contractor agreement and licensing agreement with Cascade Software Systems, Incorporated for the Cost Accounting Management System Version 4.5 for a total not-to-exceed amount of $67,500, and authorized the Director of Public Works to sign the agreements on behalf of the County, as recommended by the Director of Public Works DESIGNATED as Deputy Purchasing Agents the Director of Public Works and the Assistant Directors of Public Works for the purpose of approving County Service Area purchase orderskontracts up to $9,999, as recommended by the Director of Public Works -6-

7 ADOPTED RESOLUTION NO approving filing of grant applications in the amount of $200,000 for Amesti Road, $200,000 for Calabasas Road,. and $400,000 for Sims Road from the State Bicycle Transportation Account Program, as recommended by the Director of Public Works ACCEPTED AND FILED report on the Abandoned Vehicle Abatement Program; approved independent contractor agreement with Pick-N-Pull Auto Dismantler in the not-to-exceed amount of $3,000 and authorized the Director of Public Works to sign the agreement on behalf of the County; directed Public Works and the Sheriff's Office to report back on or before April 26, 2005, as recommended by the Director of Public Works APPROVED amendment to the Lewis Tree Service contract to increase compensation in the amount of $20,000 for a new total not-to-exceed $40,000 in fiscal year 2004/2005 and authorized the Director of Parks, Open Space and Cultural Services to sign the agreement on behalf of the County, as recommended by the Director of Parks, Open Space and Cultural Services ACCEPTED AND FILED the annual financial reports of the Santa Cruz County Redevelopment Agency for the fiscal year ending June 30,2004, as recommended by the Redevelopment Agency Administrator AS THE BOARD OF DIRECTORS OF THE SANTA CRUZ COUNTY REDEVELOPMENT AGENCY, APPROVED an amendment to the agreement with Remediation Risk Management, Incorporated for environmental site assessments for a total contract amount not-to-exceed $50,000, and authorized the Redevelopment Agency Administrator to sign the amendment, as recommended by the Redevelopment Agency Administrator REGULAR AGENDA 58. The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 5, to convene and carry out a special meeting 59. The Board of Supervisors recessed in order to permit the Board of Directors of the County of Santa Cruz Flood Control and Water Conservation District, Zone 7, to convene and carry out a scheduled meeting -7-

8 CONSIDERED report on Measure J affordable housing program sale and resale process; (1 ) accepted and filed report; (2) approved the staff recommendation to implement Option 2 (and incorporating Housing Advisory Commission's specific suggestions about outreach efforts) and to include a one year program evaluation to determine whether to consider a two-tiered system as discussed in the letter of the Planning Department of January 15, 2005; and (3) directed Planning to report back on or before March 2006 with the results of the program evaluation and, if appropriate, recommended program modifications WSbpC 61. CONSIDERED report on the Proposition 63 Mental Health Services Act Planning Process and considered related actions; (1) accepted and filed report on the Proposition 63 Mental Health Services Act Planning Process; (2) ADOPTED RESOLUTION NO accepting and appropriating $170,775 in unanticipated State and Federal revenues into the Health Services Agency (HSA) Mental Health Budget; (3) approved agreement with the California Institute of Mental Health, a new agreement in the maximum amount of $170,775 and authorized the Health Services Agency Director to sign, and (4) directed HSA to return on March 15, 2005 with a further report on the Mental Health Services Act Planning Process WPBSC 62. ACCEPTED AND FILED status report on the environmental review of annexation of the Cities of Scotts Valley, Capitola and Santa Cruz to County Service Area (CSA) No. 53, Mosquito and Vector Control, and approved related actions, as recommended by the Agricultural Commissioner WPBSC w

9 0009 Approved: Attest: Date: NOTE: Chair, Board of Supervisors Clerk of the Board This set of Board of Supervisors Minutes is scheduled to be approved by the Board on February 08,

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS ACTION SUMMARY MINUTES. 2. Moment of Silence and Pledge of Allegiance

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS ACTION SUMMARY MINUTES. 2. Moment of Silence and Pledge of Allegiance PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000000~ VOLUME 2006, NUMBER 13 May 16,2006 ACTION SUMMARY MINUTES VOTING KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS o ()O 1 VOLUME 2012, NUMBER 5 February 28,2012 ACTION SUMMARY MINUTES VOTING KEY: Ca = Caput Co = Coonerty L = Leopold P = Pirie S = Stone First

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA March 22, 2016 Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 - Roll Call 12:00 - Lunch - Consent Agenda - Oral Communications - Scheduled and Regular - Departmental Items 10:30 - Recess

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator DAVID WOOTEN County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

BOARD OF SUPERVISORS COUNTY OF MADERA

BOARD OF SUPERVISORS COUNTY OF MADERA 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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA 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 information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, January 12, 2010 9:00 A.M. Supervisors: McQuiston, Maben,

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA September 13, 2016

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA September 13, 2016 Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 - Roll Call 12:00 - Lunch - Consent Agenda - Oral Communications 1:30 - Scheduled and Regular - Scheduled and Regular - Departmental

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 27, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

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

REGULAR MEETING 6:30 P.M.

REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES AND SPECIAL MEETING OF MORENO VALLEY

More information

A. Roll Call B. Consideration of Late Additions C. Additions and Deletions *****************************************************************

A. Roll Call B. Consideration of Late Additions C. Additions and Deletions ***************************************************************** PROCEEDINGS OF THE BOARD OF DIRECTORS COUNTY OF SANTA CRUZ FLOOD CONTROL AND WATER CONSERVATION DISTRICT, ZONE 5 GOVERNMENTAL CENTER BUILDING, ROOM 525 9:15 AM January 26, 1999 *****************************************************************

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, JANUARY 7, 2003 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

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 Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting ACTION AGENDA Tuesday, March 28, 2017 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment

More information

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance. 9:30 a.m. A C T I O N M I N U T E S MONTEREY COUNTY BOARD OF SUPERVISORS AND MONTEREY COUNTY REDEVELOPMENT AGENCY FY 2003-04 Budget Issues and FY 2004-05 Budget Preparation Workshop Board of Supervisors

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

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday February 12, 2019 All Supervisors Present Pledge of Allegiance to the Flag Invocation was given by Pastor

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County AGENDA BOB ELLIOTT Chairman Fifth District CARLOS VILLAPUDUA Vice-Chairman

More information

3. Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas

3. Consideration of Late Additions to the Agenda; additions and deletions to Consent and Regular Agendas Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 10:30 - Roll Call - Consent Agenda - Oral Communications - Scheduled and Regular Departmental Items - Recess 10:45 - Scheduled

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

The 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 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 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 OF SUPERVISORS COUNTY OF MADERA

BOARD OF SUPERVISORS COUNTY OF MADERA 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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, June 12, 2012 9:00 A.M. Note: Members of the Board of Supervisors may have

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, JULY 31, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, April 18, 2006 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY DARIO L. MARENCO Chairman Second District

More information

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA WORK SESSION AGENDA BEDFORD COUNTY BOARD OF SUPERVISORS BEDFORD COUNTY ADMINISTRATION OFFICE NOVEMBER 16, 2011 5:00 P.M Mr. Scott Baker, Unit Coordinator Bedford County Virginia Cooperative Extension Office

More information

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 29925 MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 5, 2016 ITEM 1 Call to Order: The Regular Meeting of the Board of Commissioners was called to order by Chairperson Taylor, at

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

NOTICE OF A SPECIAL MEETING PLEASE NOTE NEW MEETING TIME THE REGULAR MEETING TIME HAS BEEN CANCELLED

NOTICE OF A SPECIAL MEETING PLEASE NOTE NEW MEETING TIME THE REGULAR MEETING TIME HAS BEEN CANCELLED NOTICE OF A SPECIAL MEETING PLEASE NOTE NEW MEETING TIME THE REGULAR MEETING TIME HAS BEEN CANCELLED YOU ARE HEREBY NOTIFIED THAT A SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE HOUSING AUTHORITY

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

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California BOARD RECONVENED Regular Meeting Tuesday, December 11, 2007 9:00 A.M. Supervisors: McQuiston, Maben,

More information

Hancock County Council

Hancock 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 information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. April 16, 2019

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. April 16, 2019 COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA April 16, 2019 9:00 - Call to Order 10:30 - Recess - Public Comment

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

Board of Supervisors San Joaquin County. Agenda

Board of Supervisors San Joaquin County. Agenda MONICA NINO County Administrator J. MARK MYLES County Counsel MIMI DUZENSKI Clerk of the Board Board of Supervisors San Joaquin County Agenda MOSES ZAPIEN Chair Third District BOB ELLIOTT Vice Chair Fifth

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

Hancock County Council

Hancock 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 information

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA STEVE J. BESTOLARIDES Chairman Third District KEN VOGEL Vice

More information

PROCEEDINGS OF THE LOCAL AGENCY FORMATION COMMISSION OF SANTA CRUZ COUNTY

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

More information

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 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 ATASCADERO CITY COUNCIL AGENDA

CITY OF ATASCADERO CITY COUNCIL AGENDA CITY OF ATASCADERO CITY COUNCIL AGENDA Tuesday, January 8, 2019 City Hall Council Chambers, 4th floor 6500 Palma Avenue, Atascadero, California (Entrance on Lewis Ave.) City Council Closed Session: City

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

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. January 15, 2019

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA. January 15, 2019 COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS REGULAR MEETING AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA January 15, 2019 9:00 - Call to Order 10:15 - Recess - Public Comment

More information

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA August 02, 2016

COUNTY OF SANTA CRUZ BOARD OF SUPERVISORS AGENDA Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA August 02, 2016 Governmental Center Building 701 Ocean Street, Room 525, Santa Cruz, CA 9:00 - Roll Call 12:00 - Lunch - Consent Agenda - Oral Communications - Scheduled and Regular - Departmental Items 10:30 - Recess

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

Modifying Qualifications for the San Mateo County Treasurer/Tax Collector Office

Modifying Qualifications for the San Mateo County Treasurer/Tax Collector Office Issue Background Findings Conclusions Recommendations Responses Attachments Modifying Qualifications for the San Mateo County Treasurer/Tax Collector Office Issue Should the Board of Supervisors adopt

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. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers

AGENDA. SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, :30 p.m. City Council Chambers AGENDA SPECIAL CONCURRENT CITY COUNCIL/REDEVELOPMENT AGENCY MEETING Monday, April 20, 2009 7:30 p.m. City Council Chambers SPECIAL CITY COUNCIL CLOSED SESSION Monday, April 20, 2009 Immediately Following

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 10:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record ROLL CALL 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, FEBRUARY 29,

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

Board of Supervisors San Joaquin County AGENDA

Board of Supervisors San Joaquin County AGENDA MANUEL LOPEZ County Administrator DAVID WOOTEN County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County AGENDA KEN VOGEL Chairman Fourth District LEROY ORNELLAS Vice Chairman

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Presentation for Purchase of Alternative Fuel Vehicle From WRCOG 2. Recognition of Jeffrey A. Riddle,

More information

ACTION SUMMARY. Thursday March 27, :30 p.m. COMMISSIONERS: BASTIAN, LAPIN, BECKWITH, SCHWINN, GONZALES BASTIAN, LAPIN, BECKWITH, GONZALES

ACTION SUMMARY. Thursday March 27, :30 p.m. COMMISSIONERS: BASTIAN, LAPIN, BECKWITH, SCHWINN, GONZALES BASTIAN, LAPIN, BECKWITH, GONZALES Item 1 COUNTY OF SACRAMENTO RECREATION AND PARK COMMISSION Ancil Hoffman Regional Park Effie Ye aw Nature Center Assembly Building 2850 San Lorenzo Way Carmichael, CA 95608 ACTION SUMMARY Thursday March

More information

BOARD OF SUPERVISORS

BOARD OF SUPERVISORS BOARD OF SUPERVISORS Donald F. Gage, District 1 Blanca Alvarado, District 2 Pete McHugh, District 3 Jim Beall, District 4 Liz Kniss, District 5 Richard Wittenberg County Executive Phyllis Perez Clerk of

More information

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M. CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY BOARD OF LIBRARY TRUSTEES SPECIAL PRESENTATIONS 6:00 P.M.

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

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016

MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 MINUTES OF THE TOWN COUNCIL MEETING NOVEMBER 1, 2016 Town Council Meeting 11/15/16 Item #1 The Town Council of the Town of Los Gatos conducted a Special Meeting on Tuesday, November 1, 2016, to hold a

More information

I. Executive Brief PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: December 20, 2016 [] Consent [ ] Ordinance [ ]

I. Executive Brief PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Meeting Date: December 20, 2016 [] Consent [ ] Ordinance [ ] The Committee will meet monthly, or as needed, issue an annual report, may make recommendations to the Board, and ensure that the proceeds of the surtax are expended for the purposes set forth in the ballot

More information

MEETING OF AUGUST 1, 2017

MEETING OF AUGUST 1, 2017 MEETING OF AUGUST 1, 2017 On this the 1 day of August, 2017, at 9: 02 o' clock m., the Court met in Regular Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell, Ben

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

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

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY 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 information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

SPECIAL PRESENTATIONS - 6:00 p.m. AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS - 6:00 p.m. 1. Proclamation Recognizing May 2004 as Water Awareness Month 2. Eastern Municipal Water District (EMWD)

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

SUMMARY OF PROCEEDINGS

SUMMARY 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 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

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005 SUPERVISORS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber, Chairman OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS

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

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019

CORRECTED AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, February 5, 2019 MAIN GOVERNMENT CENTER SUPERVISOR S CHAMBERS 200 W. 4 TH STREET, 1 ST FLOOR MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 TDD (559) 675-8970 www.maderacounty.com MEMBERS OF THE BOARD DAVID ROGERS

More information

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

PIERCE 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 information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m.

MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, :00 p.m. MINUTES REGULAR MEETING OF THE HEMET CITY COUNCIL August 28, 2018 5:00 p.m. City of Hemet Council Chambers www.cityofhemet.org 450 E. Latham Avenue Please silence all cell phones Call to Order Mayor Perciful

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

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

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM

OSCEOLA COUNTY. Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, REGULAR MEETING 03/12/2012-1:30 PM OSCEOLA COUNTY Commission Chambers 1 Courthouse Square, Suite 4100 Kissimmee, Florida, 34741 www.osceola.org Board of Commissioners John Quiñones, Chairman Michael Harford, Vice Chairman Brandon Arrington,

More information

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018 The Supervisor called the meeting to order at 7:00 p.m. Members present: Members absent: Malkin, Kowalski, Pike, Brandt, Kochany,

More information

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index

STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Index STANDING RULES Columbia County Board of Supervisors (Adopted April 17, 2018) Rule 1. Rule 2. Rule 3. Rule 4. Rule 5. Rule 6. Rule 7. Rule 8. Rule 9. Rule 10. Rule 11. Rule 12. Rule 13. Rule 14. Rule 15.

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

CITY COUNCIL & SUCCESSOR AGENCY

CITY COUNCIL & SUCCESSOR AGENCY CITY COUNCIL & SUCCESSOR AGENCY M I N U T E S Tuesday, May 8, 2012 A Regular Meeting of the City Council and Successor Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons Boulevard,

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

Action Summary November 20 & 21, 2018

Action Summary November 20 & 21, 2018 Place: Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities

More information

EL PASO COUNTY COMMISSIONERS COURT

EL PASO COUNTY COMMISSIONERS COURT EL PASO COUNTY COMMISSIONERS COURT CARLOS LEON DAVID STOUT Commissioner, Pct. 1 Commissioner, Pct. 2 VINCENT PEREZ ANDREW R. HAGGERTY Commissioner, Pct. 3 Commissioner, Pct. 4 RUBEN JOHN VOGT County Judge

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, January 10, 2017 9:00 A.M. Note: Members of the Board of Supervisors may

More information

SANTA CRUZ METROPOLITAN TRANSIT DISTRICT

SANTA CRUZ METROPOLITAN TRANSIT DISTRICT SANTA CRUZ METROPOLITAN TRANSIT DISTRICT Minutes- Board of Directors A Regular Meeting of the Board of Directors of the Santa Cruz Metropolitan Transit District met on Friday, at the District's Administrative

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

Interpretive Center report

Interpretive Center report SKAMANIA COUNTY BOARD OF COMMISSIONERS Tentative Agenda for October 19, 2010 Tuesday October 19, 2010 9:00 AM Staff Meeting 9:30 AM Call to Order, Pledge of Allegiance Public Comment Consent Agenda Items

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Special and Regular Session Tuesday September 16, 2014 All Supervisors Present Pledge of Allegiance to the Flag Convened at 5:00

More information

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b. AGENDA UNION COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 14, 2009 7:00 P.M. Board Room, First Floor Union County Government Center 500 North Main Street Monroe, North Carolina www.co.union.nc.us

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

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA

CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA CITY OF SAN CLEMENTE REGULAR CITY COUNCIL MEETING AGENDA City Council Chambers March 4, 2014 San Clemente Civic Center 5:00 p.m. - Closed Session 100 Avenida Presidio 6:00 p.m. - Business Meeting San Clemente,

More information

BOARD OF SUPERVISORS. Humboldt County AGENDA

BOARD OF SUPERVISORS. Humboldt County AGENDA BOARD OF SUPERVISORS COUNTY STAFF Chair VIRGINIA BASS Fourth District Vice Chair RYAN SUNDBERG Fifth District JIMMY SMITH First District CLIF CLENDENEN Second District MARK LOVELACE Third District BOARD

More information

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

CITY OFFICIALS. Agenda-Council Meeting 06/28/16 AGENDA FOR A REGULAR MEETING OF THE GLOVERSVILLE COMMON COUNCIL TUESDAY, JUNE 28, 2016 6:00PM/COUNCIL CHAMBERS CITY OFFICIALS Mayor Dayton J. King-Presiding Councilman-At-Large James H. Robinson Ward 1

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