Pursuant to County Code Section JULY 15, 2014

Size: px
Start display at page:

Download "Pursuant to County Code Section JULY 15, 2014"

Transcription

1 YOLO COUNTY BOARD OF SUPERVISORS & YOLO COUNTY FINANCING CORPORATION MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section JULY 15, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD, DISTRICT 3 JIM PROVENZA, DISTRICT 4 DUANE CHAMBERLAIN, DISTRICT 5 OSCAR VILLEGAS, DISTRICT 1 BOARD OF SUPERVISORS CHAMBERS 625 COURT STREET, ROOM 206 WOODLAND, CALIFORNIA PATRICK S. BLACKLOCK COUNTY ADMINISTRATOR ROBYN TRUITT DRIVON COUNTY COUNSEL Yolo County Board of Supervisors 1 July 15, 2014

2 Roll Call: Rexroad Provenza Chamberlain Villegas Saylor Patrick S. Blacklock, County Administrator Robyn Truitt Drivon, County Counsel 9:00 A.M. CALL TO ORDER Pledge of Allegiance. Roll Call. Approval of Agenda 1. Consider approval of agenda. Minute Order No : Approved agenda as submitted with the removal of Agenda Item Nos. 37 and 38, which were moved to a future meeting. MOVED BY: Villegas / SECONDED BY: Rexroad Public Comment 2. Opportunity for members of the public to address the Board of Supervisors on subjects relating to County business. The Board of Supervisors reserves the right to impose a reasonable limit on time afforded to any topic or to any individual speaker. Erich Linse addressed the Board of Supervisors to express his appreciation for the work being done on the Dunnigan County Service Area. CONSENT AGENDA Minute Order No : Approved Consent Agenda Item Nos. 3-30, except for Agenda Item Nos. 7, 8, 10, 12, 13, 19 and 24, which were moved to the Regular Agenda. MOVED BY: Provenza / SECONDED BY: Rexroad Yolo County Board of Supervisors 2 July 15, 2014

3 General Government Clerk of the Board 3. Approve the minutes of the June 24, 2014 Board of Supervisors meeting. Att. A. Minutes Approved the minutes of June 24, 2014 on Consent. 4. Ratify the following: A. Resolution No recognizing National Probation Services and Community Corrections Week B. Resolution No recognizing Dr. Michael Wilkes for his dedicated public service to Yolo County. Att. A. Probation Resolution Att. B. Wilkes Resolution Ratified Resolution Nos and on Consent. 5. Correspondence. Approved Correspondence on Consent. 6. Accept resignations, consider appointments and reappointments. Approved recommended action on Consent. 7. Conferences, meetings and events the Board of Supervisors attended. Minute Order No : Approved recommended action noting Supervisor Provenza's attendance at the NACo Conference from July 11-14, Yolo County Board of Supervisors 3 July 15, 2014

4 MOVED BY: Provenza / SECONDED BY: Rexroad 8. Approve response to Yolo County Grand Jury report titled, "Proposition 218 Protest Election Process: The Yolo Way ". (No general fund impact) (Blacklock/Gabor) Att. A. Response Minute Order No : Approved recommended action and moved to implement Recommendation R3 to read as follows: 'The Board of Supervisors shall consider adopt a protest form in the public notice to be completed and returned by a protesting resident for all future Proposition 218 actions.' MOVED BY: Provenza / SECONDED BY: Rexroad 9. Approve response to Yolo County Grand Jury report titled, "Yolo County Coroner s Division". (No general fund impact) (Blacklock/Gabor) Att. A. Response Approved recommended action on Consent. County Administrator 10. Approve calendar of meetings of the Board of Supervisors for (No general fund impact) (Blacklock/Gabor) Att. A. Calendar Minute Order No : Approved recommended action. MOVED BY: Provenza / SECONDED BY: Saylor 11. Approve a Memorandum of Understanding between the County of Yolo and the Yolo County Board of Supervisors 4 July 15, 2014

5 City of Woodland to install two electric vehicle supply equipment charging stations in downtown Woodland. (No general fund impact) (Nunes/Eby) Att. A. Insurance Requirements Att. B. EVSE Sites Att. C. Work Statement EVES Site 1 Att. D. MOU Approved Agreement No on Consent. 12. Approve a letter commenting on the Benicia oil by rail Draft Environmental Impact Report. (No general fund impact) (Brazil/Tengolics) Att. A. DEIR Comment Letter Minute Order No : Approved recommended action. MOVED BY: Saylor / SECONDED BY: Provenza AYES: Provenza, Villegas, Saylor NOES: Rexroad, Chamberlain 13. Approve Exclusive Negotiating Agreement with Yolo County Housing and Mercy Housing for Mental Health Services Act Housing Project. (No general fund impact) (Nunes) Att. A. Exclusive Negotiating Agreement Att. B. Schematic aerial draft Att. C. Schematic color draft Minute Order No : Approved recommended action by Agreement No MOVED BY: Provenza / SECONDED BY: Rexroad 14. Approve a three-year memorandum of understanding with the Yolo County Probation Association. (Impact to general fund and Public Safety fund increase each year of the MOU. Ongoing increased cost at the conclusion of the three-year MOU is $316,072) (Nunes) Yolo County Board of Supervisors 5 July 15, 2014

6 Att. A. YCPA MOU Approved Agreement No on Consent. 15. Adopt Authorized Position and Salary Resolution for changes in the Public Health and Mental Health departments. (No general fund impact) (Nunes) Att. A. Resolution Approved Resolution No on Consent. 16. Adopt resolution designating the Emergency Services Manager as the authorized agent for the purpose of applying for and administering federal fiscal year 2014 Homeland Security Grant Program funding, as managed through the California Governor s Office of Emergency Services (Cal OES). (No general fund impact) (Blacklock/Wood) Att. A. Resolution Approved Resolution No on Consent. 17. Adopt resolution designating the Emergency Services Manager as the authorized agent for the purpose of applying for and administering federal fiscal year 2014 Emergency Management Performance Grant funding, as managed through the California Governor s Office of Emergency Services (Cal OES). (No general fund impact) (BlacklockWood) Att. A. Resolution Approved Resolution No on Consent. Clerk-Recorder/Elections 18. Approve the consolidation of elections for the Cities of West Sacramento and Woodland, the Davis Joint Unified School District, Esparto Unified School District, Washington Unified School District, Winters Joint Unified School District, Woodland Joint Unified School District, Yolo County Board of Education, Pierce Joint Unified School District, and the Yuba Community College District. (No general fund impact) (Oakley) Approved recommended action on Consent. General Services Yolo County Board of Supervisors 6 July 15, 2014

7 19. Approve lease agreement with Young Dunham Properties, LLC for rental space for the Department of Employment & Social Services at 111 East Grant Avenue in Winters, California in the amount of $85,571 annually. (No general fund impact) (Yarris/Planell) Att. A. Agreement Winters Mayor Cecilia Curry-Aguiar addressed the Board on this item. Minute Order No : Approved recommended action by Agreement No MOVED BY: Provenza / SECONDED BY: Chamberlain Law & Justice Services Sheriff-Coroner 20. Approve agreement with Keefe Commissary Group, LLC, in the amount of $300,000 per fiscal year to provide inmate commissary service from August 1, 2014 to July 31, (No general fund impact) (Prieto) Att. A. Contract Approved Agreement No on Consent. 21. Approve 2014 Yolo County Fair Security Service Agreement in the amount of $71, for the Sheriff Department to provide security at the Yolo County Fair from August 13 through August 18, (No general fund impact) (Prieto/Ruiz- Dark) Att. A. Agreement Approved Agreement No on Consent. 22. Approve amendment to agreement with the University of California at Davis for on-site veterinary services, increasing the term through June 30, 2015 with compensation not to exceed $100,000. (No general fund impact) (Prieto/Ruiz- Dark) Att. A. Amendment Yolo County Board of Supervisors 7 July 15, 2014

8 Approved Agreement No on Consent. Health & Human Services Alcohol, Drug & Mental Health 23. Approve Second Amendment to Personal Services Agreement with California Psychiatric Transitions to extend the term and increase maximum compensation by $10,800 for a new contract maximum amount of $109,500 for the period July 1, 2013 through June 30, (No general fund impact) (Cook) Att. A. Agreement Att. B. Services and Contracts Summary Approved Agreement No on Consent. Employment & Social Services 24. Approve six agreements with CommuniCare Health Centers, Inc., for a total of $586,314 for to provide parenting classes, supervised visitation, perinatal day treatment, functional family therapy, family life skills partnership, and child abuse and neglect prevention and intervention services to Department of Employment & Social Services customers. (No general fund impact) (Planell) Att. A. Parenting Classes Att. B. Supervised Visitation Att. C. Perinatal Day Treatment Att. D. Functional Family Therapy Att. E. Family Life Skills Partnership Att. F. CAPIT-Differential Response Minute Order No : Approved recommended action by Agreement Nos thru MOVED BY: Villegas / SECONDED BY: Rexroad 25. Approve contract amendment to increase Agreement with the Yolo Wayfarer Center for inpatient substance abuse services by $25,000 for and $50,000 for for a total agreement amount of $475,000. (No general Yolo County Board of Supervisors 8 July 15, 2014

9 fund impact ) (Planell) Att. A. Amendment Approved Agreement No on Consent. Planning, Public Works & Environmental Services Planning, Public Works & Environmental Services 26. Approve agreement with Pacific Hydrologic, Inc. for up to $100,000 in "on-call" hydrologic and hydraulic engineering services for County projects through (No general fund impact) (Echiburu/Riddiough) Att. A. Agreement Approved Agreement No on Consent. 27. Approve request by the Willow Oak Fire District to waive certain permit and development impact fees totaling $4, related to the rebuild and addition to an existing social hall on the property they own, which is adjacent to the fire station. (General fund impact $4,182.86) (Echiburu/Short) Att. A. Fee Waiver Letter Att. B. Policy on Fee Waivers Att. C. Fee Waiver Spreadsheet Approved recommended action on Consent. 28. Receive fiscal year Proposition 218 process update for North Davis Meadows, Madison-Esparto Regional (MERCSA) and Rolling Acres County Service (CSA); adopt budget resolution increasing Esparto County Service Area budget in the amount of $30,000; authorize CSA staff to work with the Auditor-Controller/Treasurer-Tax Collector s Office regarding any cash overage to balance the CSA budget for MERCSA, utilizing the future Proposition 218 Rate Increase Process. (No general fund impact) (4/5 vote required) (Echiburu/Espinoza) Att. A. Resolution Approved Budget Resolution No on Consent. 29. Adopt an ordinance to add Subsection (m) to Section , amend Subsection (a) of Section , amend Subsection (b) of Section , amend Yolo County Board of Supervisors 9 July 15, 2014

10 Sections , , and and add Section to the Yolo County Code pertaining to the duties and responsibilities of the Director of Planning, Public Works and Environmental Services, the Director of Environmental Health, and the County Administrator related to the operation of the Local Enforcement Agency for Solid Waste. (No general fund impact) (Echiburu/Lindbo) Att. A. Ordinance Approved Ordinance No on Consent. County Affiliated Agencies Yolo County Financing Corporation 30. Appoint Chief Executive Officer, Secretary and Chief Financial Officer according to the by-laws of the State of California. (No general fund impact) (Dachtler) Approved recommended action on Consent. TIME SET AGENDA 9:00 a.m. Planning, Public Works & Environmental Services 31. Hold a third public hearing to consider adoption of the Fifth Public Review Draft of the Zoning Code Update ordinance, and an associated Planned Development ordinance, which will comprehensively revise the existing zoning, subdivision and related planning and land use regulations in Title 8 of the Yolo County Code. Also, adopt the proposed rezoning maps which will rezone all properties in the unincorporated area to the new zones described in the regulations. An Initial Study/Environmental Determination has been prepared for the project in reliance on the Environmental Impact Report for the 2030 Countywide General Plan. (No general fund impact) (Echiburu/Parfrey) Att. A. Clean and edited Zoning Code Att. B. Rezoning Maps Att. C. Lists of rezoning Att. D. Initial Study Att. E. CEQA resolution Att. F. Rezoning Ordinance Att. G. PD Ordinance Att. H. Airport Zoning Changes Yolo County Board of Supervisors 10 July 15, 2014

11 Att. I. Memos and letters Vicki Murphy, Nancy Pinnebaker, Trent Meyer, Judith Hills and Eldridge Moores addressed the Board on this item. Minute Order No : Held a public hearing and approved recommended action by Resolution No and Ordinance Nos and MOVED BY: Provenza / SECONDED BY: Rexroad 32. Hold a public hearing and consider adoption of General Plan Amendment , which would redesignate several properties in the Patwin Road, Esparto and Clarksburg areas and would revise, add or delete several tables or policies in the General Plan text to be consistent with the recently approved Updated Zoning Code. An Initial Study/Environmental Determination has been prepared for the project in reliance on the Environmental Impact Report for the 2030 Countywide General Plan. (No general fund impact) (Echiburu/Parfrey) Att. A. General Plan Amendment Att. B. CEQA Resolution Att. C. GPA Ordinance Att. D. Errata and Environmental Determination Jeff Duarte addressed the Board of Supervisors on this item. Minute Order No : Held a public hearing and approved recommended action by Resolution No and Ordinance No MOVED BY: Provenza / SECONDED BY: Chamberlain 9:00 a.m. Tactical Plan Briefings 33. Receive Tactical Plan briefings on Strategic Plan Goals: Champion job creation and economic opportunities; and Preserve and ensure safe and crime-free communities. (No general fund impact) (Brazil/Olson) Yolo County Board of Supervisors 11 July 15, 2014

12 Att. A Strategic Planning Cycle Att. B. Job Creation Tracking Att. C. Job Creation Presentation Att. D. Crime Free Tracking Att. E. Crime Free Presentation Received Tactical Plan briefings on Strategic Plan Goals: Champion job creation and economic opportunities; and Preserve and ensure safe and crime-free communities. 11:00 a.m. Health Council 34. Receive and file Health Council 2013 Annual Report. (No general fund impact) (Michael Wilkes, MD) Att. A. Annual Report Received and filed Health Council 2013 Annual Report. 11:30 a.m. Introductions & Honorary Resolutions 35. Introductions. 36. Present Honorary Resolutions. A. Recognizing Dr. Michael Wilkes for his dedicated public service to Yolo County. (Supervisor Saylor) B. Recognizing National Probation Services and Community Corrections Week (Supervisor Saylor) Supervisor Saylor presented both resolutions. REGULAR AGENDA County Affiliated Agencies First 5 Yolo & Yolo County Children s Alliance 37. Receive update on First 5 Yolo long-term financing and strategic plan. (No general fund impact) (Julie Gallelo) Att. A. Presentation Yolo County Board of Supervisors 12 July 15, 2014

13 Continued to a future meeting. 38. Receive report on the Yolo County Children s Movement and support the formation of the Yolo County Children s Movement Ad hoc Committee of the Board. (No general fund impact) (Gallelo/Villegas) Att. A. YCCA Needs Assessment and Background Att. B. YCCA Work plan Att. C. YCCA Presentation Continued to a future meeting. General Government Board of Supervisors 39. Action items and reports from members of the Board of Supervisors, including announcements, questions to be referred to staff and reports on various 2x2s and meetings with other agencies. (Board of Supervisors) A. Receive Board Audit Committee update. (Supervisors Provenza & Chamberlain) B. Receive Board Facilities Committee update. (Supervisors Saylor & Rexroad) C. Mid-year Legislative Committee update. (Supervisors Rexroad & Provenza) D. Approve revised Board Assignments. (Supervisor Saylor) Att. A. Board Assignments Minute Order No : Received updates and approved revised Board Assignments with the appointments of Supervisor Chamberlain as the primary representative and Supervisor Rexroad as the alternate to the Water Resources Association and Supervisor Saylor and Supervisor Villegas to the Strategic Planning Ad Hoc Subcommittee. MOVED BY: Rexroad / SECONDED BY: Provenza 40. Long Range Planning Calendar - recurring opportunity for Board members to discuss and as needed, direct staff regarding future Board agenda items. (Board of Supervisors) Yolo County Board of Supervisors 13 July 15, 2014

14 Att. A. LRPC 41. Tactical Plan - recurring opportunity for Board members to discuss, and as needed, direct staff regarding the Tactical Plan. (Board of Supervisors) County Administrator Att. A. Tactical Plan 42. Action items and reports from the County Administrator. (Blacklock) A. Update on Dunnigan fire/power outage. (Carey) B. Update on Monticello fire. (Carey) Received updates on the Dunnigan fire/power outage and Monticello fire. County Counsel 43. Receive a presentation and approve draft letters commenting on the Bay Delta Conservation Plan and related documents, including a Draft Environmental Impact Report/Environmental Impact Statement. (No general fund impact) (Drivon/Pogledich) Att. A. Draft 2014 EIR/EIS Comment Letter Att. A.1. Draft 2014 EIR/EIS Comment Table Att. A EIR/EIS Comment Letter Att. A EIR/EIS Comment Letter Att. A Comment ("Bottom Line") Letter Att. A.5. Memorandum-EIR/EIS Noise Analysis Att. B. Draft 2014 BDCP Comment Letter Att. B.1. Secretary Laird Letter to Yolo County Att. B.2. Draft 2014 BDCP Comment Table Att. B.3. Draft Technical Memorandum-Bypass Fish Benefits Minute Order No : Approved recommended action with suggested revisions to the letter as discussed. MOVED BY: Provenza / SECONDED BY: Villegas Yolo County Board of Supervisors 14 July 15, 2014

15 CLOSED SESSION Closed Session 44. Conference with Legal Counsel - Anticipated Litigation Pursuant to Government Code Section (b) Significant exposure to litigation: 2 case(s) 45. Conference with Labor Negotiator; Patrick Blacklock, CAO; Mindi Nunes, Director of Human Resources Pursuant to Government Code Section Bargaining Units: S Bargaining Units G General U Supervisors M Management A Attorneys A2 Supervising Attorneys O Correctional Officer S Deputy Sheriff P Sheriff Management PR Probation C Confidential H Department Heads H2 Assistant Department Head E Elected X Miscellaneous 46. Public Report of action taken in Closed Session. ADJOURNMENT In memory of: Howard Dean Beeman, Jr. (Supervisor Rexroad) Charles E. (Chuck) Owen. (Supervisor Rexroad) Rachel Olson. (Supervisor Chamberlain) Next meeting scheduled for: July 22, 2014, 8:30 a.m., Woodland Police Department, Criminal Justice Training Room, 1000 Lincoln Avenue, Woodland, CA Yolo County Board of Supervisors 15 July 15, 2014

Pursuant to County Code Section JUNE 10, 2014

Pursuant to County Code Section JUNE 10, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 JUNE 10, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

YOLO COUNTY BOARD OF SUPERVISORS

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

More information

Pursuant to County Code Section OCTOBER 25, 2011

Pursuant to County Code Section OCTOBER 25, 2011 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 25, 2011 COUNTY BOARD OF SUPERVISORS CHAIR, MATT REXROAD, DISTRICT 3 VICE-CHAIR, JIM PROVENZA,

More information

Pursuant to County Code Section OCTOBER 7, 2014

Pursuant to County Code Section OCTOBER 7, 2014 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 OCTOBER 7, 2014 COUNTY BOARD OF SUPERVISORS CHAIR, DON SAYLOR, DISTRICT 2 VICE-CHAIR, MATT REXROAD,

More information

Pursuant to County Code Section SEPTEMBER 9, 2014

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

More information

BOARD OF SUPERVISORS Yolo County, California

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

More information

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

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

Board of Supervisors County of Sutter AGENDA SUMMARY

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

More information

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 November 6, 2018 All Supervisors Present Pledge of Allegiance to the Flag Invocation was given by Pastor

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker

Andy Vasquez, John Nicoletti, Roger Abe and Hal Stocker The County of Yuba B O A R D OF S U P E R V I S O R S SUMMARY OF PROCEEDINGS - APRIL 15, 2014 All meetings are located at: Yuba County Government Center Board Chambers 915 Eighth Street, Suite 109A Marysville,

More 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

Special City Council Meeting Agenda August 23, :00 PM

Special City Council Meeting Agenda August 23, :00 PM Special City Council Meeting Agenda August 23, 2018-5:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES

More information

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

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

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 3:00 p.m. in Regular Session

More information

May 21, SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

More information

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

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

More information

SUMMARY OF PROCEEDINGS

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

More information

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

Lassen County. Meeting Agenda Board of Supervisors

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

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY MINUTES August 14, 2018 LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER/ CALIFORNIA CHOICE ENERGY AUTHORITY CALL TO ORDER Mayor/Chair Parris called the meeting of the Lancaster City Council/Successor Agency/Financing/

More information

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M.

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, February 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org James Cooper, Vice Mayor Steven M. Detrick, Council Member Gary Davis, Mayor Patrick Hume, Council Member Robert Trigg, Council Member ELK GROVE

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( MAY 02, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 6:00 PM ON MONDAY, MAY

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

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

More information

TOM WOODHOUSE 3rd District Supervisor

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

More information

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, JULY 12, 2018 CIVIC CENTER COUNCIL CHAMBER 73510 FRED WARING DRIVE, PALM DESERT, CA 92260 I. CALL TO ORDER - 3:00 P.M. II. ROLL CALL III. ORAL COMMUNICATIONS

More information

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

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

More information

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

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

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors

Order of Business BOARD ORGANIZATIONAL MEETING 9:00 A.M. D. Selection of Chair, Vice Chair, and Chair Pro Tem of the 2017 Board of Supervisors A. Roll Call B. Invocation COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA TUESDAY, JANUARY 10, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310,

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 ATWATER CITY COUNCIL

CITY OF ATWATER CITY COUNCIL CITY OF ATWATER CITY COUNCIL Council Chambers 750 Bellevue Road Atwater, California Agenda May 14, 2018 5:00 PM CALL TO ORDER: ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, SEPTEMBER 20, 2016-9:00 A.M. Commission Chambers Indian River County Administration Complex 1801 27 th

More information

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005

REGULAR MEETING - 6:30 P.M. SEPTEMBER 27, 2005 REVISED JOINT MEETING OF THE CITY COUNCIL OF THE CITY OF MORENO VALLEY MORENO VALLEY COMMUNITY SERVICES DISTRICT COMMUNITY REDEVELOPMENT AGENCY OF THE CITY OF MORENO VALLEY AND THE BOARD OF LIBRARY TRUSTEES

More information

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM

CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING   FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, :00 PM Kerri Howell, Council Member Ernie Sheldon, Council Member CITY OF FOLSOM CITY COUNCIL SPECIAL MEETING www.folsom.ca.us FOLSOM CITY COUNCIL CHAMBERS 50 NATOMA STREET, FOLSOM, CA TUESDAY, JUNE 23, 2015

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

Incorporated July 1, 2000 Website:   Steve Ly, Mayor Incorporated July 1, 2000 Website: www.elkgrovecity.org Steven M. Detrick, Vice Mayor Patrick Hume, Council Member Steve Ly, Mayor Stephanie Nguyen, Council Member Darren Suen, Council Member ELK GROVE

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

AB 109 and Prop 47 County Public Planning

AB 109 and Prop 47 County Public Planning AB 109 and Prop 47 County Public Planning West Sacramento April 15 st, 2015 Yolo County Board of Supervisors and Community Corrections Partnership Yolo County Board of Supervisors Supervisor Oscar Villegas

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

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m.

MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. MINUTES OF THE FOWLER CITY COUNCIL MEETING DECEMBER 7, 2004 Mayor Simonian called the meeting to order in the Council Chambers at 7:00 p.m. Councilmembers present: City staff present: Simonian, Aguayo,

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING July 16, 2013 129 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, July 16, 2013 REGULAR MEETING 9:01 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date with

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA May 8, 2017 CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn

More information

Sacramento County Board of Supervisors

Sacramento County Board of Supervisors Tuesday, July 24, 2012 ii Sacramento County Board of Supervisors Don Nottoli - District 5, Chair Phil Serna - District 1 Jimmie R. Yee - District 2 Susan Peters - District 3 Roberta MacGlashan - District

More information

GLENN COUNTY BOARD OF SUPERVISORS

GLENN COUNTY BOARD OF SUPERVISORS The following Minute Order of the is being sent to you for information or Minute Order of the 1. Closed Session Matter: Proceedings: Motion/Second: Order: Adjourn to Closed Session pursuant to Government

More information

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m. AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA 95603 September 26, 2016 Regular Session 6:00 p.m. CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE MAYOR

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

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M.

LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, :00 P.M. LAPEER COUNTY BOARD OF COMMISSIONERS REGULAR BOARD MEETING September 28, 2006 4:00 P.M. Chairman Taylor called the meeting to order at 4:05 p.m. at Seven Ponds Nature Center, 3854 Crawford Road, Dryden,

More information

TAMPA CITY COUNCIL. Rules of Procedure

TAMPA CITY COUNCIL. Rules of Procedure TAMPA CITY COUNCIL Rules of Procedure Resolution No. 2007-890 Resolution No. 2008-506 (Adopted May 15, 2008) Resolution No. 2008-692 (Adopted June 26, 2008) Resolution No. 2009-651 (Adopted July 16, 2009)

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 April 18, 2000 All Supervisors Present Pledge of Allegiance to the Flag B/S unan. Adopted the consent calendar

More information

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular

The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date in Regular Session at 7:00

More 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

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

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items. MINUTES OF JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING COUNCIL CHAMBERS 901 SHERMAN AVENUE MARCH 13, 2012 6:30 P.M. A. CONVENE, PLEDGE OF ALLEGIANCE,

More information

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA.

CALL TO ORDER MAYOR HEWITT, MAYOR PRO TEM DAVIS, COUNCIL MEMBER CLARK, COUNCIL MEMBER HYATT, COUNCIL MEMBER MOLINA. City of Calimesa Regular Meeting of the City Council and Successor Agency to the Calimesa Redevelopment Agency AGENDA Monday, February 6, 2017 6:00 p.m. Norton Younglove Multipurpose Senior Center 908

More information

LANCASTER CRIMINAL JUSTICE COMMISSION AGENDA

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

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING January 8, 2008 1 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, January 8, 2008 REGULAR MEETING 9:03 a.m.: Chairman Cibula called the Regular Session of the Board of Supervisors to order on the above date

More information

21. Intergovernmental Agreement (IGA) for the Coastal Pines Technical College Entrance Road.

21. Intergovernmental Agreement (IGA) for the Coastal Pines Technical College Entrance Road. AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, June

More information

SUMMARY OF PROCEEDINGS

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

More information

Agenda October 25, 2011

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

More information

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE) AGENDA STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( APRIL 04, 2016 )( NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY, APRIL

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

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING

MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING MINUTES WEDNESDAY, SEPTEMBER 19, 2018 SARATOGA CITY COUNCIL REGULAR MEETING At 6:00 p.m., the City Council held a Joint Meeting with the Youth Commission in the Linda Callon Conference Room at 13777 Fruitvale

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING July 10, 2018 The City of Signal Hill appreciates your attendance.

More information

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014

CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 CITY OF TUSTIN JOINT REGULAR APRIL 15, 2014 MEETING OF THE CITY COUNCIL COUNCIL CHAMBER AND SUCCESSOR AGENCY 300 CENTENNIAL WAY, TUSTIN Charles E. " Chuck" Puckett, Mayor Pro Tern John Nielsen, Councilmember

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

REGULAR SESSION CONVENES AT 5:00 P.M.

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

More information

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA FORT MYERS CITY COUNCIL Mayor Randall P. Henderson, Jr. Ward 1 Teresa Watkins Brown Ward 2 Johnny W. Streets, Jr. Ward 3 Terolyn P. Watson Ward 4 Michael Flanders Ward 5 Fred Burson Ward 6 Gaile H. Anthony

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 25, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING SEPTEMBER 4, 2018 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:31 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

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

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

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

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL October 14, 2008 6:00 p.m. A Regular Meeting of the Signal Hill City Council

More 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

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. August 28, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting August 28, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed Session

More information

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 13, 2015 BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF The Board of Supervisors of the County of Sutter, State of California, met on the above date at 5:20 p.m. in Closed Session,

More information

A.M. TIME SET AGENDA (ITEM 4.01)

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

More information

Regular City Council Meeting Agenda June 13, :00 PM

Regular City Council Meeting Agenda June 13, :00 PM Regular City Council Meeting Agenda - 6:00 PM City Council Chambers - Yucaipa City Hall 34272 Yucaipa Blvd., Yucaipa, California THE CITY OF YUCAIPA COMPLIES WITH THE AMERICANS WITH DISABILITIES ACT OF

More information

Agenda November 22, 2011

Agenda November 22, 2011 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II Mark D. Marshall, District III Chairman Gary J. Evans, District IV, Vice chairman Denise J. Carter, District V COUNTY OF

More information

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

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

More information

PISMO BEACH COUNCIL AGENDA REPORT

PISMO BEACH COUNCIL AGENDA REPORT PISMO BEACH COUNCIL AGENDA REPORT Agenda Item #5.B SUBJECT/TITLE: MINUTES OF THE AUGUST 18, 2015 REGULAR MEETING; AUGUST 24, 2015 SPECIAL MEETING RECOMMENDATION: 1. Adopt Minutes of the August 18, 2015

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 8, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on. CALL TO ORDER 6:00 P.M. ROLL CALL PRESENT: CLOSED

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA July 13, 2010 5:00 p.m.

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 15, 2016 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY NOTICE IS HEREBY GIVEN that a special meeting of the City Council of the City of Atwater

More information

Pursuant to County Code Section DECEMBER 4, 2007

Pursuant to County Code Section DECEMBER 4, 2007 YOLO COUNTY BOARD OF SUPERVISORS MINUTES & SUPPORTING MATERIALS Pursuant to County Code Section 2-1.103 DECEMBER 4, 2007 COUNTY BOARD OF SUPERVISORS CHAIR, MARIKO YAMADA, DISTRICT 4 VICE-CHAIR DUANE CHAMBERLAIN,

More information

CHARTER OF THE COUNTY OF FRESNO

CHARTER OF THE COUNTY OF FRESNO CHARTER OF THE COUNTY OF FRESNO STATE OF CALIFORNIA RATIFIED APRIL 10, 1933 APPROVED APRIL 19, 1933 Amended November 3, 1936 Amended November 3, 1942 Amended November 7, 1944 Amended November 2, 1948 Amended

More information

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016 M 1 09/27/16 MVB LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ CALL TO ORDER Vice Mayor/Vice Chair Crist called the meeting of the Lancaster City Council/Successor Agency/Financing/Power Authority to order

More information

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

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

More information

BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street

BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street BRUNSWICK TOWN COUNCIL REVISED Agenda January 16, 2018 Regular Meeting - 7:00 P.M. Council Chambers Town Hall 85 Union Street Roll Call of Members Acknowledgement of Meeting Notice Pledge of Allegiance

More information

Minutes Lakewood City Council Regular Meeting held June 28, 2005

Minutes Lakewood City Council Regular Meeting held June 28, 2005 Minutes Lakewood City Council Regular Meeting held MEETING WAS CALLED TO ORDER at 7:30 p.m. by Mayor Esquivel in the Council Chambers at the Civic Center, 5000 Clark Avenue, Lakewood, California. INVOCATION

More information

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

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

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

TOWN OF MORAGA SUMMARY OF COUNCIL ACTION REGULAR MEETING WEDNESDAY, JUNE 14, :00 p.m.

TOWN OF MORAGA SUMMARY OF COUNCIL ACTION REGULAR MEETING WEDNESDAY, JUNE 14, :00 p.m. TOWN OF MORAGA SUMMARY OF REGULAR MEETING WEDNESDAY, JUNE 14, 2017 7:00 p.m. Council Chambers and Community Meeting Room 335 Rheem Boulevard, Moraga, California 94556 1. CALL TO ORDER ROLL CALL: Mayor

More information