VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California

Size: px
Start display at page:

Download "VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California"

Transcription

1 VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 8:33 a.m. 1. Roll Call The Clerk of the Board called the roll; the following Board Members were present: Douglas Breeze Betsy Clapp Betty Hernandez Kevin Kildee James Monahan Rick Neal Bert Perello Joel Price City of Port Hueneme City of Ojai Special Districts City of Camarillo City of San Buenaventura City of Fillmore City of Oxnard City of Thousand Oaks Staff present: Mark Lawler, General Manager; Robert Kwong, Legal Counsel; Vickie Dragan, Director of Finance and Administration; Frank Kiesler, Director of Operations; Janet Chu-Hooker, Human Resources Analyst; Michael Castro, Management Analyst; Sandy Warren, Management Analyst; Lisa McKinley, Management Specialist; Michelle Ascencion, Clerk of the Board. 2. Pledge of Allegiance The Pledge was led by Sarah Meacham. 3. Amendments to the Agenda No amendments were made. General Manager Lawler introduced the new Clerk of the Board. 4. Approval of Minutes It was moved by Director Kildee, seconded by Director Breeze, to approve the revised minutes of the January 7, 2016 Regular Meeting. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. 5. Public Comments None. PRESENTATION (Item 6 only) 6. PFM Asset Management, LLC 4 th Quarter Review of Portfolio Ms. Sarah Meacham, Director of PFM Asset Management LLC gave a presentation. Discussion ensued between the Board and Ms. Meacham. No action was taken. (At this time, the Board chose to move Item 8 up on the agenda, ahead of Item 7.) ACTION ITEMS (Items 7 through 9) Item #6

2 VRSD MINUTES 2 JANUARY 28, Investment Policy Reaffirmation Discussion ensued among the Board, staff, and Ms. Meacham. It was moved by Director Kildee, seconded by Director Monahan, to affirm the policy as it currently stands. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. 7. Committee Appointments Chairman Perello recommended the following appointments: Executive Committee Chairman Perello, Chairman-Elect Sharkey, former Chairman Neal. Facilities Committee Chairman Perello, Director Clapp, Director B. Hernandez, Director M. Hernandez. Personnel & Finance Committee Chairman Perello, Director Kildee, Director Monahan, Director Price. Ventura County Regional Energy Alliance Director Sharkey as the Representative, Director Clapp as the Alternate. It was moved by Director Breeze, seconded by Director Monahan, to dissolve the Malibu Bay Club and VRSD/TSD Contract Renewal ad hoc committees. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. It was moved by Director Neal, seconded by Director Monahan, to direct staff to review the bylaws as pertains to the composition of committees and a policy on the committee reporting to the full Board, and to make recommendations to the Board for revisions to the bylaws at a future meeting. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. 9. VRSD Resolution No Installment Sale Agreement with Bank of America Finance Director Dragan gave a report. It was moved by Director Price, seconded by Director Monahan, to adopt VRSD Resolution No , authorizing the execution and delivery of installment sale agreements, and authorizing and directing certain actions in connection with the Phase 4 Liner project at the Toland Road Landfill and refinancing of the four outstanding Installment Sale Agreements; and to Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. INFORMATION ITEMS (Items 10 through 14) 10. Revenue & Expense Report November 2015; December Disbursement Report December 2015

3 VRSD MINUTES 3 JANUARY 28, Violations Solid Waste none; Water & Wastewater none 13. Article: Solar is in, biomass energy is out and farmers are struggling to dispose of woody waste Ventura County Star (via Los Angeles Times), published January 15, Future Meetings, Seminars and Conferences Personnel & Finance Committee, February 2, Board Room, 8:30 a.m. Executive Committee, February 2, Board Room, following P&F Board of Directors, February 4 & 18, Board Room, 8:30 a.m. Board Retreat, February 10, Courtyard by Marriott Camarillo, 8:30 a.m. - 1:00 p.m. CASA Washington D.C. Conference, February 22 24, 2015 It was moved by Director Price, seconded by Director Kildee, to receive and file the information items. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried. One public speaker: Nan Drake, representing Agromin and Harrison, commented on Item #13. Discussion ensued among the Board & Ms. Drake. NEW BUSINESS (Items 15 and 16) 15. Discussion a. Board Director Monahan and Chair Perello reported on attending the recent CASA winter conference. Chair Perello also reported on the City of Oxnard s recent meeting with the County watershed protection district and various other agencies, regarding the SCR3 levy and dumps along the Santa Clara River. b. General Manager Lawler announced that the Board s February 4, 2016 meeting would be cancelled, due to the Board s annual retreat and goal planning session on February 10, Pending Agenda Items Future Solid Waste Facilities and Executive Committee Develop Communication Plan to Educate Legislators on VRSD Business. There was no discussion. CLOSED SESSION (Item 17 only) 17. Closed Session Attorney Kwong made the following closed session announcement:

4 VRSD MINUTES 4 JANUARY 28, 2016 It is the intention of the Ventura Regional Sanitation District Board of Directors to meet in closed session to consider the following item: CONFERENCE WITH LABOR NEGOTIATORS (Gov. Code, ) DISTRICT DESIGNATED REPRESENTATIVES: Peter Brown, Esq. and Janet Chu-Hooker EMPLOYEE ORGANIZATIONS: Service Employees International Union (SEIU), Local 721 International Union of Operating Engineers (IUOE), Local 501 The Board recessed at 9:50 a.m. to closed session and reconvened at 10:54 a.m. No further announcements were made. ADJOURNMENT With no further business, the meeting adjourned at 10:54 a.m. Bert Perello, Chairman Michelle Ascencion, CMC, Clerk of the Board

5 VENTURA REGIONAL SANITATION DISTRICT Minutes of the Special Meeting of January 28, Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 10:56 a.m. 1. Roll Call The Clerk of the Board called the roll; the following Board Members were present: Douglas Breeze Betsy Clapp Betty Hernandez Kevin Kildee James Monahan Rick Neal Bert Perello Joel Price City of Port Hueneme City of Ojai Special Districts City of Camarillo City of San Buenaventura City of Fillmore City of Oxnard City of Thousand Oaks Staff present: Mark Lawler, General Manager; Robert Kwong, Legal Counsel; Frank Kiesler, Director of Operations; Janet Chu-Hooker, Human Resources Analyst; Michael Castro, Management Analyst; Michelle Ascencion, Clerk of the Board. 2. Public Comments None. CONSENT ITEMS (None) NEW BUSINESS (Item 3 only) 3. Consider and Act upon VRSD Board Executive Committee Report on General Manager Recruitment a. Consider and approve the draft recruitment brochure developed by Ralph Andersen & Associates. b. Discuss and authorize reimbursement of travel costs for prospective General Manager candidates. c. Take such additional, related action that may be desirable. Director Neal gave a report. Discussion ensued among the Board, staff, and consultant Mike Sedell. It was moved by Director Neal, seconded by Director Kildee, to approve the draft recruitment brochure with some minor revisions as discussed, and to authorize travel reimbursement up to $400 for in-state candidates, $800 for out-of-state candidates. Directors Breeze, Clapp, B. Hernandez, Kildee, Monahan, Neal, Price, and Chairman Perello were in favor. Motion carried.

6 VRSD MINUTES 2 JANUARY 28, 2016 SPECIAL MEETING CLOSED SESSION (None) ADJOURNMENT With no further business, the meeting adjourned at 11:13 a.m. to the February 10, 2016 Special Meeting. Bert Perello, Chairman Michelle Ascencion, CMC, Clerk of the Board

7 VENTURA REGIONAL SANITATION DISTRICT Minutes of the special meeting of February 10, 2016 Courtyard by Marriott, 4994 Verdugo Way, Camarillo, California Chairman-Elect Sharkey called the meeting to order at 8:51 a.m. 1. Roll Call The Clerk of the Board called the roll; the following Board Members were present: Betsy Clapp Betty Hernandez Martin Hernandez Kevin Kildee James Monahan Rick Neal Jonathan Sharkey City of Ojai Special Districts City of Santa Paula (arrived at 9:15 a.m.) City of Camarillo City of San Buenaventura City of Fillmore City of Port Hueneme Absent: Chairman Bert Perello (City of Oxnard), Director Joel Price (City of Thousand Oaks) Staff present: Mark Lawler, General Manager; Mark Zirbel, Legal Counsel; Robert Kwong, Legal Counsel; Vickie Dragan, Director of Finance and Administration; Frank Kiesler, Director of Operations; Richard Jones, Water/Wastewater Operations Superintendent; Janet Chu-Hooker, Human Resources Analyst; Michael Castro, Management Analyst; Regina Williams, Management Analyst; Sandy Warren, Management Analyst; Michelle Ascencion, Clerk of the Board. 2. Pledge of Allegiance The Pledge was led by Chairman-Elect Sharkey. 3. Public Comment None. CONSENT AGENDA (Items 4 only) 4. Changes to VRSD Contract No CPS HR Consulting Classification and Compensation Study a. Authorize the extension of VRSD Contract No with CPS HR, for a Classification and Compensation Study to June 30, b. Authorize the addition of $7,460 for a total not to exceed $50,000 to VRSD Contract No with CPS HR, for the Classification and Compensation Study. It was moved by Director Kildee, seconded by Director Neal, to authorize the extension and addition as presented. Directors Clapp, B. Hernandez, Kildee, Monahan, Neal, and Sharkey were in favor. Motion carried.

8 VRSD BOARD MINUTES 2 FEBRUARY 10, 2016 SPECIAL MEETING PRESENTATION (Items 5 through 7) 5. Mid-Year Financial Update, 6. Reserves Update, 7. Capital Improvement Plan (CIP) General Manager Lawler made some introductory remarks. Management Analyst Castro gave a presentation on the Mid-Year Financial Update. (Director M. Hernandez arrived at 9:15 a.m.) Finance Director Dragan gave a presentation on the Reserves Update. The Board took a brief break at 9:47 a.m.; the meeting resumed at 10:02 a.m. (Director Monahan left the meeting at 9:50 a.m.) Operations Director Kiesler gave a presentation on the Capital Improvement Plan, and General Manager Lawler gave a presentation on Capital Project Funding. Discussion ensued among the Board and staff throughout the presentations. GOALS SETTING SESSION (Item 8 only) 8. Goals Setting Session a. Review of FY Adopted Goals The Board received a list of last year s goals. b. Conduct a goals setting session for Fiscal Year General Manager Lawler provided a list of last year s goals and presented the following Staff Recommended Goals: 1) New Board resolution regarding post-closure financial assurances to Cal Recycle 2) Application for landfill permit time extension 3) Revision to Solid Waste rates 4) Evaluate gas-to-energy options Discussion ensued among the Board and staff. The Board approved the proposed goals by acclamation.

9 VRSD BOARD MINUTES 3 FEBRUARY 10, 2016 SPECIAL MEETING INFORMATION ITEMS (Item 9 only) 9. Finance Department Organizational Review General Manager Lawler gave a brief overview on the final report by fiscal consultant William Statler. Discussion ensued among the Board and staff. Adjournment The meeting was adjourned at 11:17 a.m. to the Regular Meeting to be held February 18, 2016 at the Ventura Regional Sanitation District office. Bert Perello, Chairman Michelle Ascencion, CMC, Clerk of the Board

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors James Wall, Chair Michael Paule, Vice Chair Steven Iceland, Director Janna Orkney, Director Susan Pan, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation District

More information

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES

CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES CITY OF PORT HUENEME REGULAR MEETING OF THE CITY COUNCIL PRE-AGENDA SESSION JANUARY 19, 2016 MINUTES A Pre-Agenda Session of the City Council of the City of Port Hueneme was held at 6:21 p.m. in the Council

More information

NOTICE OF MEETING A G E N D A

NOTICE OF MEETING A G E N D A Board of Directors Michael Paule, Chair Janna Orkney, Vice Chair Susan Pan, Director Raymond Tjulander, Director James Wall, Director NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Triunfo Sanitation

More information

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010

AGENDA Thursday, September 9, :00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010 AGENDA Thursday, September 9, 2010 5:00 p.m. City of Camarillo Council Chambers 601 Carmen Drive, Camarillo, CA 93010 1. CALL TO ORDER 2. FLAG SALUTE 3. ROLL CALL 4. PUBLIC COMMENT At this time, members

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805)

OJAI VALLEY SANITARY DISTRICT A Public Agency Tico Road, Ojai, California (805) FAX (805) OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room

ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room VENTURA COUNCIL OF GOVERNMENTS VENTURA COUNCIL OF GOVERNMENTS ADMINISTRATIVE COMMITTEE Thursday, January 24, 2019, 4:00 p.m. Camarillo City Hall Administrative Conference Room AGENDA REPORTS AND OTHER

More information

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m.

CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA November 16, :00 p.m. CITY OF UKIAH CITY COUNCIL MINUTES Regular Meeting CIVIC CENTER COUNCIL CHAMBERS 300 Seminary Avenue Ukiah, CA 95482 November 16, 2016 6:00 p.m. Agenda Item 5b 1. ROLL CALL 2. PLEDGE OF ALLEGIANCE Ukiah

More information

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County

BOARD OF SUPERVISORS REGULAR MEETING - 8/4/2015* OFFICIAL SUMMARY MINUTES AUGUST 4, Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors BRIAN PALMER Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled.

ORANGE COUNTY FIRE AUTHORITY. The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. ORANGE COUNTY FIRE AUTHORITY PUBLIC NOTICE The Human Resources Committee Meeting scheduled for Tuesday, April 7, 2015 at 12:00 noon has been cancelled. The next regular meeting of the Human Resources Committee

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

California Enterprise Development Authority

California Enterprise Development Authority California Enterprise Development Authority REGULAR MEETING ***TELECONFERENCE MEETING NOTICE and AGENDA*** LOCATIONS LISTED BELOW 3:00 PM Wednesday, October 13, 2010 Teleconference Phone Information (308)

More information

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP

CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD BYLAWS ARTICLE I MEMBERSHIP CITIZENS ADVISORY COMMITTEE PENINSULA CORRIDOR JOINT POWERS BOARD ARTICLE I MEMBERSHIP Section 1. As prescribed by the Peninsula Corridor Joint Powers Board ( JPB or Board ), the Citizens Advisory Committee

More information

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, :00 a.m.

COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, :00 a.m. COMMISSION OF SILICON VALLEY CLEAN WATER JOINT POWERS AUTHORITY REGULAR MEETING July 9, 2015 8:00 a.m. Place: Pelican Conference Room Silicon Valley Clean Water 1400 Radio Road, 2 nd Floor Redwood City,

More information

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING

JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING CLOSED SESSION- 5:30 p.m. MINUTES JOINT TOWN COUNCIL, REDEVELOPMENT AGENCY, AND WINDSOR WATER DISTRICT MEETING Closed Session - 5:30 p.m. Windsor Civic Center, Wild Oak Conference Room 9291 Old Redwood

More information

Indian River County Florida

Indian River County Florida Indian River County Administration Complex 1801 27th Street, Building A Vero Beach, Florida, 32960-3388 www.ircgov.com Tuesday, 9:00 AM Commission Chambers Board of County Commissioners Joseph E. Flescher,

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL March 26, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL March 26, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:31 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

More information

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC)

AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC) AGENDA CITIZEN S TRANSPORTATION ADVISORY COMMITTEE/ SOCIAL SERVICES TRANSPORTATION ADVISORY COUNCIL (CTAC/SSTAC) 1. CALL TO ORDER 2. SELF INTRODUCTIONS TUESDAY, NOVEMBER 13, 2018 -- 1:30 PM 3:30 PM County

More information

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz.

Also Present: Interim City Manager Cathy Capriola, Finance Manager Brian Cochran, City Attorney Jeff Walter and City Clerk Sheri Hartz. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE May 17, 2016 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Tovias called the meeting to order at 6:05 p.m. ROLL CALL Mayor James A. Tovias, Vice Mayor Fred W. Robinson, Councilmember Gabino Aguirre, Councilmember Ralph Fernandez responded to

More information

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) December 07, 2010 PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE HOUSING AUTHORITY OF THE CITY OF NAPA (HACN) City Hall Council Chambers 955 School Street (The is intended to be a first

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

AGENDA REGULAR BOARD MEETING

AGENDA REGULAR BOARD MEETING Board of Directors Robert Eranio, President Daniel C. Naumann, Vice President Michael W. Mobley, Secretary/Treasurer Sheldon G. Berger Bruce E. Dandy Lynn E. Maulhardt Edwin T. McFadden III General Manager

More information

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016

MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 CALL TO ORDER/ROLL CALL MINUTES CITY OF CAMARILLO CITY COUNCIL ADJOURNED REGULAR MEETING WEDNESDAY, NOVEMBER 2, 2016 Mayor Morgan called the meeting to order at 5:02 p.m. Councilmembers Present: Staff

More information

CALL TO ORDER ROLL CALL

CALL TO ORDER ROLL CALL CALL TO ORDER Mayor Procter called the meeting to order at 6:30 p.m. Pastor Ron Dybvig offered the invocation, and Vice Mayor Aguirre led the Pledge of Allegiance to the Flag. ROLL CALL Councilmember Richard

More information

LAFCO OF SANTA CLARA COUNTY BYLAWS GENERAL

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

More information

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017 City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Doug Fleenor, Council Member Bill Hartley, Council Member Archie Hubbard III, Council Member BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street,

More information

Minutes Lakewood City Council Regular Meeting held November 14, 2006

Minutes Lakewood City Council Regular Meeting held November 14, 2006 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Van Nostran in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. PLEDGE

More information

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency

OJAI VALLEY SANITARY DISTRICT 0 A Public Agency OJAI VALLEY SANITARY DISTRICT 0 A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org NOTICE OF MEETING NOTICE IS HEREBY GIVEN that the Ojai Valley Sanitary

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Tuesday, November 13, 2018, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT:

More information

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING FEBRUARY 1, 2017 APPROVED MINUTES

MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING FEBRUARY 1, 2017 APPROVED MINUTES MONTEREY COUNTY BOARD OF EDUCATION REGULAR MEETING FEBRUARY 1, 2017 APPROVED MINUTES 1. Opening Business 1.1 Call to Order: President Judy Pennycook called the Regular Meeting of the Monterey County Board

More information

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

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

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

BOOK 69, PAGE 566 AUGUST 8, 2011 BOOK 69, PAGE 566 BOARD OF COUNTY COMMISSIONERS August 8, 2011 A Pre-Agenda meeting in preparation of the August 9, 2011 Regular Meeting was held at the Murdock Administration Complex in Room B-106, Port

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA DECEMBER 2, 2008, 6:00 P.M. ORAL COMMUNICATIONS This is the opportunity to address the Council on any matter scheduled for Closed Session.

More information

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set

Occupa on Overview. Centers of Excellence. Emsi Q Data Set. September Emsi Q Data Set Occupa on Overview Emsi Q3 2018 Data Set September 2018 Centers of Excellence 1410 Ethan Way Sacramento, California 95825 Emsi Q3 2018 Data Set www.economicmodeling.com Page 1/14 Parameters Occupa ons

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

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan OVERSIGHT BOARD COUNTY OF BUTTE, STATE OF CALIFORNIA Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan Butte County Consolidated Oversight Board Meeting

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT B.2 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Report AGENDA ITEM NO.: 2 DATE: October 23, 2018 TO: FROM: City Council Housing Authority Alexander Nguyen City Manager SUBJECT: City Council Committee Structure

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

April 13 & 14, 2015, Emmett, Idaho

April 13 & 14, 2015, Emmett, Idaho April 13 & 14, 2015, Emmett, Idaho Pursuant to a recess taken on April 7, 2015, the Board of Commissioners of Gem County, Idaho, met in regular session this 13th day of April, 2015, at 8:00 a.m. Present:

More information

Board of Trustees Ventura County Community College District

Board of Trustees Ventura County Community College District Board of Trustees Ventura County Community College District Larry O. Miller Chair Robert O. Huber Vice-Chair Stephen P. Blum Trustee Cheryl Heitmann Trustee Arturo D. Hernández Trustee Pardeese Ehya Student

More information

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY

FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY FOX CANYON GROUNDWATER MANAGEMENT AGENCY A STAn OF CAliFORNIA WAfER AGENCY BOARD OF DIRECTORS Lynn E. Maulhardt, Chair, Director, United Water Conservation District David Borchard, Farmer, Agricultural

More information

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243 Mayor & Council Members may be reached at (160) 336-8989 Mayor: Efrain Silva

More information

AGENDA. 3. Conduct Public Hearing to Amend the School Budget Motion: Move to close the public hearing VOICE VOTE:

AGENDA. 3. Conduct Public Hearing to Amend the School Budget Motion: Move to close the public hearing VOICE VOTE: BOARD OF EDUCATION BUTLER SCHOOL DISTRICT 53 OAK BROOK, ILLINOIS Administrative Center Butler Junior High School Monday, June 19, 2017 6:30 p.m. Regular Meeting AGENDA Audience Protocol The meeting agenda

More information

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 10, :00 PM CALL TO ORDER City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA 98402 City Council Chambers April 10, 2018 5:00 PM Mayor Woodards called the meeting to order at 5:04 p.m. ROLL

More information

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

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

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m.

BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, :00 a.m. BOARD OF SUPERVISORS COUNTY OF TUOLUMNE February 12, 2019 9:00 a.m. The Board of Supervisors of the County of Tuolumne, State of California, met in regular session on the foregoing date with Supervisors:

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chairman Gregory T. Winterbottom, Vice Chair Arthur C. Brown William Dalton Richard Dixon Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE THE COMMISSIONERS HELD ON APRIL 2-4, 2017

VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE THE COMMISSIONERS HELD ON APRIL 2-4, 2017 VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE THE COMMISSIONERS HELD ON APRIL 2-4, 2017 Pursuant to the call of the Chairman and notice duly given, the retreat

More information

NOVATO SANITARY DISTRICT

NOVATO SANITARY DISTRICT NOVATO SANITARY DISTRICT A special meeting of the Board of Directors of the was held at 5:30 p.m., Monday, March 18, 2019, at the District Office, 500 Davidson Street, Novato. BOARD MEMBERS PRESENT: President

More information

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017

NOVATO SANITARY DISTRICT Board Meeting Minutes Meeting Date: September 11, 2017 NOVATO SANITARY DISTRICT A regular meeting of the Board of Directors of the Novato Sanitary District was held at 5:30 p.m., Monday, September 11, 2017, at the District offices, 500 Davidson Street, Novato.

More information

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. COUNTY OF YORK STATE OF MAINE CITY OF SACO I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium. II. ROLL CALL OF MEMBERS Mayor Donald Pilon

More information

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING October 8, 2013 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:00 p.m. (The Finance

More information

OJAI VALLEY SANITARY DISTRICT A Public Agency

OJAI VALLEY SANITARY DISTRICT A Public Agency OJAI VALLEY SANITARY DISTRICT A Public Agency 1072 Tico Road, Ojai, California 93023 (805) 646-5548 FAX (805) 640-0842 www.ojaisan.org MINUTES OF REGULAR MEETING OF BOARD OF DIRECTORS OJAI VALLEY SANITARY

More information

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m.

M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD. September 18, 2018, 9:30 a.m. 1. CALL TO ORDER M I N U T E S REGULAR MEETING OF THE ORANGE COUNTYWIDE OVERSIGHT BOARD September 18, 2018, 9:30 a.m. The regular meeting of the Orange Countywide Oversight Board was called to order at

More information

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030

SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030 SOUTHWEST LOCAL SCHOOL DISTRICT BOARD OF EDUCATION REGULAR MEETING HARRISON JUNIOR SCHOOL 9830 WEST ROAD HARRISON, OHIO 45030 DECEMBER 20, 2018 6:00 P.M. AGENDA OPENING A. Pledge of Allegiance B. Roll

More information

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance.

FEBRUARY 2, PRAYER AND PLEDGE OF ALLEGIANCE Mayor Browning offered a prayer and led the pledge of allegiance. FEBRUARY 2, 2015 9 A REGULAR MEETING OF THE COUNCIL OF THE CITY OF SAGINAW, MICHIGAN, HELD MONDAY, FEBRUARY 2, 2015, AT 6:30 P.M. IN THE COUNCIL CHAMBER AT CITY HALL, 1315 S. WASHINGTON AVENUE, SAGINAW,

More information

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010 REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010 The City Council of the City of Excelsior Springs, Missouri met in Regular Session at 6:00 PM, Monday, September

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 15, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

The Invocation was led by Mr. Howell and the Pledge of Allegiance was led by Mr. Angel.

The Invocation was led by Mr. Howell and the Pledge of Allegiance was led by Mr. Angel. MINUTES OF THE KENT COUNTY LEVY COURT REGULAR BUSINESS MEETING KENT COUNTY ADMINISTRATIVE COMPLEX 555 BAY ROAD, DOVER, DE LEVY COURT CHAMBER, ROOM 203 Tuesday, August 26, 2014 Call to Order The Regular

More information

City of East Palo Alto ACTION MINUTES

City of East Palo Alto ACTION MINUTES City of East Palo Alto ACTION MINUTES CITY COUNCIL MEETING TUESDAY, January 20, 2015 CLOSED SESSION 6:30 P.M. CITY COUNCIL OPEN MEETING 7:30 P.M. EPA Government Center 2415 University Ave - First Floor

More information

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

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

More information

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012 CALL TO ORDER: Mayor Bash called the meeting to order at 7:00 p.m. ROLL CALL: PLEDGE OF ALLEGIANCE:

More information

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m.

President Hernandez called the Regular meeting to order at the hour of 5:00 p.m. MINUTES OF A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE VALLECITOS WATER DISTRICT WEDNESDAY, FEBRUARY 21, 2018, AT 5:00 PM AT THE DISTRICT OFFICE, 201 VALLECITOS DE ORO, SAN MARCOS, CALIFORNIA President

More information

Minutes Lakewood City Council Regular Meeting held April 25, 2017

Minutes Lakewood City Council Regular Meeting held April 25, 2017 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor DuBois in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

CITY COUNCIL AGENDA REPORT

CITY COUNCIL AGENDA REPORT K.1 CITY COUNCIL AGENDA REPORT TYPE OF ITEM: Info/Consent AGENDA ITEM NO.: 1 DATE: October 16, 2018 TO: FROM: SUBJECT: City Council Michelle Ascencion City Clerk Approval of Minutes. CONTACT: Michelle

More information

Northern New Mexicans Protecting Land, Water, and Rights, Inc.

Northern New Mexicans Protecting Land, Water, and Rights, Inc. Meeting Agenda June 04, 2014 6:30 8:30 PM Santa Fe County El Rancho Community Center I. Meeting Called to Order A. Roll Call of Board Members and Directors B. Welcome Visitors II. III. IV. Approval of

More information

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows

AGENDA CAMARILLO CITY COUNCIL. Regular Meeting Follows AGENDA CAMARILLO CITY COUNCIL SPECIAL MEETING WEDNESDAY, FEBRUARY 14, 2018 5:00 P.M. COUNCIL CHAMBERS 601 CARMEN DRIVE, CAMARILLO, CALIFORNIA Regular Meeting Follows AGENDA REPORTS AND OTHER DISCLOSABLE

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

Council went into closed session at 5:00 p.m. There being no further business before Council the meeting adjourned at 5:57 p.m.

Council went into closed session at 5:00 p.m. There being no further business before Council the meeting adjourned at 5:57 p.m. Huron City Council Date: October 25, 2017 Time: 5:00 p.m. Special Meeting Minutes ---------------------------------------------------------------------------------------------------------------------------

More information

CITY OF WINTER GARDEN

CITY OF WINTER GARDEN CITY OF WINTER GARDEN CITY COMMISSION REGULAR MEETING AND COMMUNITY REDEVELOPMENT AGENCY MINUTES A REGULAR MEETING of the Winter Garden City Commission was called to order by Mayor Rees at 6:30 p.m. at

More information

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road. City Council Work Session A Regular Work Session of the Chesapeake City Council was held at 4:45 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member Lonnie E. Craig Council

More information

VIRGINIA HOUSING DEVELOPMENT AUTHORITY

VIRGINIA HOUSING DEVELOPMENT AUTHORITY VIRGINIA HOUSING DEVELOPMENT AUTHORITY MINUTES OF THE RETREAT AND REGULAR MEETINGS OF THE COMMITTEE OF THE WHOLE AND THE COMMISSIONERS HELD ON APRIL 12-14, 2015 Pursuant to the call of the Chairman and

More information

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m.

REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday, December 13, 2018, 2:00 p.m. REGULAR MEETING of the Board of Directors of the Clean Power Alliance of Southern California Thursday,, 2:00 p.m. Metro Headquarters, 4th Floor, Plaza View Room One Gateway Plaza, Los Angeles, CA 90012

More information

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018

MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 MINUTES OF A SPECIAL MEETING OF THE CITY COUNCIL OF THE CITY OF CALABASAS, CALIFORNIA HELD WEDNESDAY, JUNE 6, 2018 Mayor p r o T e m Shapiro called the meeting to order at 7:00 p.m. in the Council Conference

More information

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014

Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014 Ventura County Medi-Cal Managed Care Commission (VCMMCC) dba Gold Coast Health Plan (GCHP) Commission Meeting Minutes August 25, 2014 CALL TO ORDER Chair Araujo called the meeting to order at 3:02 p.m.

More information

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970) TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO 80549 TOWN HALL (970) 568-3381 FAX (970) 568-9354 BOARD OF TRUSTEES LEEPER CENTER 3800 WILSON AVE. Work Session New Town Hall- 7:00pm

More information

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. March 24, 2014 POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY M - 1 MINUTES OF REGULAR MONTHLYMEETING March 24, 2014 Chairman Davenport called the regular monthly meeting of the Pollution Control Financing Authority

More information

CITY OF ATWATER CITY COUNCIL AGENDA. (Council Ch ambers) 750 Bellevue Road Atwater, California. Raymond, Rivero, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. (Council Ch ambers) 750 Bellevue Road Atwater, California. Raymond, Rivero, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California February 8, 2016 CALL TO ORDER: 5:00 PM PLEDGE OF ALLEGIANCE TO THE FLAG: ROLL CALL: Bergman, Raymond, Rivero,

More information

The Meeting was called to order at 3:00 p.m.

The Meeting was called to order at 3:00 p.m. MINUTES OF THE REGULAR AUTHORITY MEETING OF THE SUSSEX COUNTY MUNICIPAL UTILITIES AUTHORITY HELD ON AT THE AUTHORITY S ADMINISTRATION BUILDING, LAFAYETTE, NEW JERSEY 1. CALL TO ORDER; ROLL CALL; PLEDGE

More information

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet.

CONSENT AGENDA: The Consent Agenda report was provided in the Board packet. SANTA YNEZ RIVER WATER CONSERVATION DISTRICT IMPROVEMENT DISTRICT NO. 1 NOVEMBER 14, 2017 SPECIAL MEETING MINUTES A Special Meeting of the Board of Trustees of the Santa Ynez River Water Conservation District,

More information

SAN JUAN COUNTY (SJC), WASHINGTON SPECIAL MEETING MINUTES EARLY START COUNTY COUNCIL June 12, 2012

SAN JUAN COUNTY (SJC), WASHINGTON SPECIAL MEETING MINUTES EARLY START COUNTY COUNCIL June 12, 2012 SAN JUAN COUNTY (SJC), WASHINGTON SPECIAL MEETING MINUTES EARLY START COUNTY COUNCIL Tuesday, Legislative Hearing Room, Friday Harbor, WA 8:45 AM DISCUSSION: County Wildfire Protection Plan (2 nd Touch)

More information

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT

ROLL CALL. Mayor Packard, Councilmembers Carpenter, Casas, Fishpaw and Satterlee PLEDGE OF ALLEGIANCE CLOSED SESSION ANNOUNCEMENT Page 1 of 6 MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF LOS ALTOS, HELD ON TUESDAY, AUGUST 23, 2011, AT 7:00 P.M. AT LOS ALTOS CITY HALL, ONE NORTH SAN ANTONIO ROAD, LOS ALTOS, CALIFORNIA

More information

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda

REGULAR MEETING OF THE GOVERNING BOARD Education Center Avenue Stanford Santa Clarita, California Agenda (661) 294-5300 Fax (661) 294-3111 E-mail www.saugususd.org REGULAR MEETING OF THE GOVERNING BOARD Education Center 24930 Avenue Stanford Santa Clarita, California 91355 Tuesday, July 8, 2014 6:00 p.m.

More information

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018 CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES Tuesday, August 28, 2018 8/28/2018 - Minutes I. Call To Order/Roll Call With Invocation & Pledge CALL TO ORDER: Mayor María Belén Bernal called a

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. May 23, 2017 5:30 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting May 23, 2017 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

Los Gatos Union School District Minutes

Los Gatos Union School District Minutes Los Gatos Union School District Minutes Regular Board Meeting August 21, 2017 Regular Session: 6:30 p.m. Thomas P. O'Donnell District Office 17010 Roberts Road Los Gatos, CA 95032-4510 A. CALL TO ORDER

More information

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes

Marina Coast Water District. 211 Hillcrest Avenue April 7, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:00 p.m. 1. Call to Order: Draft Minutes President Moore called the meeting to order at

More information

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously.

MOTION # by member Di Salvo to excuse member Green from the December 14, 2016 meeting. Member Mah seconded the motion and it passed unanimously. SANTA CLARA COUNTY BOARD OF EDUCATION 1290 Ridder Park Drive San Jose, California 95131 APPROVED Board Minutes December 14, 2016 Regular Meeting #2194 San Jose Room 5:00p.m. 1. Call to Order a. Roll Call

More information

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008 CITY OF PROSSER, WASHINGTON 601 7 TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, DECEMBER 16, 2008 CALL TO ORDER Mayor Pro Tem Randy Taylor called the Regular Meeting of the Prosser City

More information

Board of Supervisors Ventura County

Board of Supervisors Ventura County MICHAEL POWERS County Executive Officer and Clerk of the Board of Supervisors ROSA GONZALEZ Chief Deputy Clerk of the Board (805) 654-2251 LEROY SMITH County Counsel BOARD OF SUPERVISORS REGULAR MEETING

More information

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF. UNION SANITARY DISTRICT December 18, 2017

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF. UNION SANITARY DISTRICT December 18, 2017 MINUTES OF THE SPECIAL MEETING OF THE BOARD OF DIRECTORS OF UNION SANITARY DISTRICT December 18, 2017 CALL TO ORDER President Kite called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE ROLL CALL

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M.

CITY COUNCIL MEETING. Meeting Minutes. to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE. May 22, :00 P.M. G-3 CITY COUNCIL MEETING Meeting Minutes to be held at NOVATO CITY HALL COUNCIL CHAMBERS 901 SHERMAN AVENUE May 22, 2018 6:00 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE, AND ROLL CALL At 6:00 p.m., the Regular

More information

Lisa M. Borba, President John A. Burgh, Vice President Ernesto A. Avila Bette Boatmun Connstance Holdaway. None. Jerry Brown. Douglas E.

Lisa M. Borba, President John A. Burgh, Vice President Ernesto A. Avila Bette Boatmun Connstance Holdaway. None. Jerry Brown. Douglas E. President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District) at 6:30 p.m., at 1331 Concord Avenue, Concord, the regular meeting place of the

More information