MINUTES ORANGE COUNTY FIRE AUTHORITY

Size: px
Start display at page:

Download "MINUTES ORANGE COUNTY FIRE AUTHORITY"

Transcription

1 MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, May 26, :30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA CALL TO ORDER A regular meeting of the Orange County Fire Authority Board of Directors was called to order on May 26, 2011, at 6:33 p.m. by Chairman Mark Tettemer. INVOCATION The invocation was given by OCFA Chaplain Jeff Hetschel PLEDGE OF ALLEGIANCE The Pledge of Allegiance to the Flag was led by Director Campbell. ROLL CALL Present: Sam Allevato, San Juan Capistrano Larry Agran, Irvine Bill Campbell, Alternate, County of Orange Gary Capata, Laguna Niguel Randal Bressette, Laguna Hills James Dahl, San Clemente Dave Leckness, Alternate, Mission Viejo Janet Nguyen, County of Orange John Nielsen, Tustin Brad Reese, Villa Park Martin Rhodes, Laguna Woods Nancy Rikel, Yorba Linda Todd Seymore, Cypress Ralph Rodriguez, La Palma Gordon Shanks, Alternate, Seal Beach David Shawver, Stanton Ken Stephens, Los Alamitos Elizabeth Swift, Buena Park Mark Tettemer, Lake Forest Steven Weinberg, Dana Point Jeremy Yamaguchi, Placentia Absent: Pat Bates, County of Orange Trish Kelley, Mission Viejo Tyler Diep, Westminster Donald Garcia, Aliso Viejo Jerry Holloway, Rancho Santa Margarita David Sloan, Seal Beach AGENDA ITEM NO. 1 Also present were: Fire Chief Keith Richter Deputy Chief Ron Blaul Assistant Chief Jorge Camargo Assistant Chief Lori Zeller Assistant Clerk Lydia Slivkoff Assistant General Counsel Dave Kendig Assistant Chief Laura Blaul Assistant Chief Brian Stephens Clerk of the Authority Sherry Wentz

2 PRESENTATIONS 1. Approval of Commendations and Proclamations On motion of Director Seymore and second by Director Weinberg, the Board voted unanimously to approve requests as submitted and make presentations to those present. Chairman Tettemer and Fire Chief Richter presented Length of Service Recognitions to the following: 30 Years of Service Fire Apparatus Engineer Ruben Hummel, Fire Apparatus Engineer Joseph Luth, Fire Captain/Paramedic Pablo Barriga, Fire Captain Rick Cornell, Fire Captain Doug Hanson, Fire Captain Paul Keim, Fire Captain Stephen McHale, Battalion Chief Rob Patterson, Battalion Chief David Phillips, and Management Analyst Michele Hernandez 35 Years of Service Fire Captain Allen Clark Chairman Tettemer and Fire Chief Richter presented Resolution No recognizing former Assistant Chief Dave Pierce on the occasion of his retirement. RESOLUTION NO A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS IN APPRECIATION OF ASSISTANT CHIEF DAVE PIERCE ON THE OCCASION OF HIS RETIREMENT PUBLIC COMMENTS Chairman Tettemer opened the Public Comments portion of the meeting. Chairman Tettemer closed the Public Comments portion of the meeting without any comments. REPORT FROM THE BUDGET AND FINANCE COMMITTEE CHAIR Budget and Finance Committee Chair Gary Capata reported at the May 11, 2011, meeting of the Budget and Finance Committee, the Committee discussed and voted unanimously to send the Draft Proposed Budget, Annual Worker s Compensation Update for CY 2010 and Actuarial Report, and the FY 2010/11 Mid-year Budget Adjustments to the Board of Directors with the recommendation that the Board approve the items. May 26, 2011 Page - 2

3 MINUTES (2) 2. Approval of from the Special Board of Directors Meeting held on April 28, 2011 On motion of Director Seymore and second by Director Weinberg, the Board voted to approve the minutes from the Special Meeting held on April 28, Directors Allevato, Campbell, Capata, Leckness, Rhodes, and Yamaguchi abstained. CONSENT CALENDAR (3 7) 3. Annual Worker s Compensation Update for CY 2010 and Actuarial Report unanimously to receive and file report. 4. Approval of the Resolution Authorizing Fire Chief to Execute an Agreement to Transfer Property or Funds for 2010 Homeland Security Grant Program Purposes between the County of Orange Sheriff-Coroner Department and the Orange County Fire Authority 1. Adopt Resolution No authorizing the Fire Chief, or his designee, to execute the Agreement to Transfer Property or Funds for 2010 Homeland Security Grant Program Purposes. 2. Increase revenue and appropriations in the FY 2011/12 General Fund by $163,000 for the Fire Captain position at the Orange County Intelligence Assessment Center. 3. Direct staff to return to the Board with recommendations for the purchase of a Command Vehicle using 2010 State Homeland Security Grant Program funds. RESOLUTION NO A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS AUTHORIZING FIRE CHIEF TO EXECUTE DOCUMENTS NECESSARY TO OBTAIN FEDERAL ASSISTANCE May 26, 2011 Page - 3

4 5. Acceptance of California Fire and Rescue Training Authority Urban Search and Rescue Mobilization Exercise and Training Grant 1. Adopt Resolution No accepting the California Fire and Rescue Training Authority Agreement for a grant in the amount of $100, Direct staff to increase FY 2011/12 revenue and appropriation in the General Fund (Fund 121) in the amount of $100,000. RESOLUTION NO A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS ACCEPTING THE CALIFORNIA FIRE AND RESCUE TRAINING AUTHORITY AGREEMENT TO PROVIDE FUNDING FOR A MOBILIZATION AND DEPLOYMENT EXERCISE (MOBEX) FOR THE (US&R) PROGRAM 6. FY 2010/11 Mid-year Budget Adjustments 1. Authorize the proposed mid-year budget adjustments. 2. Approve the proposed changes to the Roles/Responsibilities/Authorities matrix related to the implementation of GASB Statement No Approval of Resolution Adopting GC Section and Amendments to General and Supervisory Management Units Memorandum of Understanding between the Orange County Fire Authority and the Orange County Employees Association 1. Approve the proposed amendments to the General and Supervisory Management Units MOU in a form substantively consistent with the amendment on file with the Clerk. 2. Adopt Resolution implementing GC Section relating to the General and Supervisory Management Units. 3. Direct staff to include the reduced appropriations from approval of this item as part of the Adopted Budget. May 26, 2011 Page - 4

5 RESOLUTION NO A RESOLUTION OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS ADOPTING THE RETIREMENT FORMULA SET FORTH IN CALIFORNIA GOVERNMENT CODE SECTION FOR THE GENERAL AND SUPERVISORY MANAGEMENT BARGAINING UNITS Director Campbell left at this point (6:57 p.m.) PUBLIC HEARING (8) 8. Adoption of the Proposed Budget Assistant Chief Lori Zeller provided a brief introduction on the Adoption of the 2010/11 Proposed Budget and introduced Management Analyst Dennis Sorensen who provided a PowerPoint presentation. Chairman Tettemer opened the Public Hearing for comments. Chairman Tettemer closed the Public Hearing without any public comments. On motion of Director Shawver and second by Director Nguyen, the Board voted 1. Adopt the submitted Proposed Budget. 2. Delete the following positions from the Master Position Control: 1 Accounting Support Supervisor 1 Project Specialist, Improvement 1 Public Relations Specialist 1 Senior Executive Assistant 1 Senior Fire Prevention Specialist 3. Authorize the temporary transfer from the following funds totaling $38 million to Fund 121 (General Fund) to cover a projected cash flow timing deficit for 2011/12: a. $2.5 million from Fund 122 (Facilities Maintenance and Improvement Fund) b. $5 million from Fund 123 (Capital Projects) c. $8.5 million from Fund 124 (Communications/Information Systems Replacement Fund) d. $22 million from Fund 133 (Vehicle Replacement Fund) 4. Authorize the repayment of $38 million borrowed funds from Fund 121 to Funds 122, 123, 124, and 133 along with interest, when General Fund revenues become available. May 26, 2011 Page - 5

6 DISCUSSION CALENDAR (9, Supplement Agenda Item No. 1) 9. Handcrew Program Review Deputy Fire Chief Ron Blaul and Assistant Chief Lori Zeller provided a brief update on the Handcrew program review and introduced Division Chief Mike Boyle who provided a PowerPoint presentation. A lengthy discussion ensued. On motion of Director Shawver and second by Director Nguyen, the Board voted unanimously to direct staff to provide an update to the Board at their November 17, 2011, meeting, and include this item as part of the FY 2011/12 Adopted Budget to reflect the Handcrew Program as follows: 1. Increase revenue by $871,020 in the General Fund to reflect the 60% reimbursement level expected for fuels reduction work. 2. Increase appropriations by $1,451,700 in the General Fund to reflect 100% of the cost of the added 20 member Handcrew. S1. Request for Financial Relief from OCFA s Cash Contract Cities Fire Chief Keith Richter provided a brief summary of the request for financial relief from OCFA s cash contract cities and introduced Assistant Chief Lori Zeller who provided an in depth overview. Public Comments were received by Carol Jacobs, City Manager of Stanton, in support of financial relief for cash contract cities. A lengthy discussion ensued. On motion of Director Shawver and second by Director Nguyen, the Board voted unanimously to direct staff to thoroughly evaluate service levels and to provide an outline of the steps necessary to allow the cash contract cities to change service levels within its city, taking sub-regions into consideration as part of the analysis. On motion of Director Nguyen and second by Director Rodriguez, the Board voted by roll call to: 1. Approve Option A (Elimination of Premium Pay Spike), as presented to the joint City Managers Technical Advisory Committee and the Budget and Finance Committee, offering financial relief to cash contract cities, if needed as determined by each Cash Contract City. 2. Direct staff to include this item as part of the Adopted Budget. May 26, 2011 Page - 6

7 The motion passed by the following roll call vote: SUPPORT (12) Larry Agran, Irvine Dave Leckness, Alternate, Mission Viejo John Nielsen, Tustin Martin Rhodes, Laguna Woods Gordon Shanks, Alternate, Seal Beach Elizabeth Swift, Buena Park Sam Allevato, San Juan Capistrano Janet Nguyen, County of Orange Brad Reese, Villa Park Ralph Rodriguez, La Palma Ken Stephens, Los Alamitos Jeremy Yamaguchi, Placentia OPPOSITION (8) Randal Bressette, Laguna Hills James Dahl, San Clemente Todd Seymore, Cypress Mark Tettemer, Lake Forest Gary Capata, Laguna Niguel Nancy Rikel, Yorba Linda David Shawver, Stanton Steven Weinberg, Dana Point REPORTS (10) 10. Chief s Report Chief Richter provided an update on the newly formed OCFA Foundation and invited Board members to attend the 5 th Annual Trevor Win E Memorial Challenge on May 30, 2011, at the OCFA Regional Fire Operations & Training Center (RFOTC) drill grounds. He also encouraged Board members to attend the Annual OCFA Promotion & Length of Service Ceremony on June 13, 2011, at the RFOTC Courtyard. BOARD MEMBER COMMENTS None. CLOSED SESSION Assistant General Counsel David Kendig reported the Board would be convening in Closed Session to consider the matter on the Agenda identified as CS1. Chairman Tettemer recessed the meeting to Closed Session at 9:04 p.m. CS1. CONFERENCE WITH LEGAL COUNSEL ANTICIPATED LITIGATION Significant exposure to litigation pursuant to subdivision (b) of Section : (1 Case) (Anticipated litigation by Villa Park concerning reserve fire engine.) Chairman Tettemer reconvened the meeting at 9:36 p.m. May 26, 2011 Page - 7

8 CLOSED SESSION REPORT Assistant General Counsel David Kendig announced there were no reportable actions from Closed Session. ADJOURNMENT Chairman Tettemer adjourned the meeting at 9:37 p.m. The next regular meeting of the Orange County Fire Authority Board of Directors is scheduled for July 28, 2011, at 6:30 p.m. Sherry A.F. Wentz, CMC Clerk of the Authority May 26, 2011 Page - 8

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 27, 2011 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, January 28, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES ORANGE COUNTY FIRE AUTHORITY Board of Directors Regular Meeting Thursday, September 23, 2010 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125

More information

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010

MINUTES AGENDA ITEM NO. 2C BOARD OF DIRECTORS MEETING May 27, 2010 MINUTES AGENDA ITEM NO. 2C MEETING May 27, 2010 TO: FROM: SUBJECT: Board of Directors, Orange County Fire Authority Sherry Wentz Clerk of the Authority Approval of Revised from Regular Board of Directors

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

MINUTES ORANGE COUNTY FIRE AUTHORITY MINUTES Board of Directors Regular Meeting Thursday, November 19, 2009 6:30 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602-0125 CALL TO ORDER A regular

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

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

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, March 24, 2016 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602

More information

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY CLAIMS SETTLEMENT COMMITTEE A Special Meeting of the Orange County Fire Authority Claims Settlement Committee has been scheduled

More information

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY

PROPERTY TAX RATES FOR FY FOR TAXING AGENCIES IN ORANGE COUNTY Attachment 1 PROPERTY TAX RATES FOR FY 2016-17 FOR TAXING AGENCIES IN ORANGE COUNTY COMPILED UNDER THE SUPERVISION OF ERIC H. WOOLERY, CPA ORANGE COUNTY AUDITOR-CONTROLLER 1 PROPERTY TAX RATES FOR FY 2016-17

More information

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, :00 P.M.

AGENDA. BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA BOARD OF DIRECTORS REGULAR MEETING Thursday, July 26, 2018 6:00 P.M. Regional Fire Operations and Training Center Board Room 1 Fire Authority Road Irvine, CA 92602 This

More information

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290

Cities in Orange County California that have passed ordinances restricting persons required to register under Penal Code 290 City of Aliso Viejo City of Anaheim City of Brea code Chapter 7.60 Child Safety Zones City of Buena Park 8.50.030 Prohibitions 2012 City of Costa Mesa City of Cypress CHAPTER XIII. SEX OFFENDERS PROHIBITED

More information

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY EXECUTIVE COMMITTEE

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY EXECUTIVE COMMITTEE NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY EXECUTIVE COMMITTEE A Special Meeting of the Orange County Fire Authority Executive Committee has been scheduled for Thursday, January

More information

REQUEST FOR CITY COUNCIL ACTION

REQUEST FOR CITY COUNCIL ACTION REQUEST FOR CITY COUNCIL ACTION / MEETING DATE: OCTOBER 10, 2017 TITLE: MEMORANDUM OF UNDERSTANDING BETWEEN THE DEPARTMENT OF PUBLIC SAFETY AND THE TRANSPORTATION CORRIDOR AGENCIES FOR SERGEANT. ~SERVICES

More information

ORANGE COUNTY FIRE AUTHORITY AGENDA

ORANGE COUNTY FIRE AUTHORITY AGENDA ORANGE COUNTY FIRE AUTHORITY AGENDA Claims Settlement Committee Meeting Thursday, July 26, 2018 5:00 p.m. Orange County Fire Authority Regional Fire Operations and Training Center Room AE117 1 Fire Authority

More information

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS A Special Meeting of the Orange County Fire Authority Board of Directors has been scheduled for Wednesday, June

More information

AGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, February 19, :00 P.M.

AGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, February 19, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA Pursuant to the Brown Act, this meeting also constitutes a meeting of the Board of Directors. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, February 19, 2015 6:00 P.M.

More information

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS

NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS NOTICE AND CALL OF A SPECIAL MEETING OF THE ORANGE COUNTY FIRE AUTHORITY BOARD OF DIRECTORS A Special Meeting of the Orange County Fire Authority Board of Directors has been scheduled for May 24, 2018

More information

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING

MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING G CALL TO ORDER MINUTES BOARD OF DIRECTORS ORANGE COUNTY GREAT PARK CORP ADJOURNED REGULAR MEETING January 23, 2006 10:00 A.M. CITY OF IRVINE City Council Chamber One Civic Center Plaza Irvine, California

More information

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: TO: FROM: BY: SUBJECT: September 9, 2015 City Council of the City of Rancho Santa Margarita Jennifer M. Cervante ~~ Manager ~ Amy Diaz, City

More information

MINUTES Regional Planning and Highways Committee Meeting

MINUTES Regional Planning and Highways Committee Meeting Committee Members Present Don Hansen, Chair Shawn Nelson, Vice Chair Patricia Bates Larry R. Crandall Lorri Galloway Paul G. Glaab Peter Herzog Staff Present Will Kempton, Chief Executive Officer Patrick

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES December 12, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

AGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, October 16, :00 P.M.

AGENDA. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, October 16, :00 P.M. ORANGE COUNTY FIRE AUTHORITY AGENDA Pursuant to the Brown Act, this meeting also constitutes a meeting of the Board of Directors. EXECUTIVE COMMITTEE REGULAR MEETING Thursday, October 16, 2014 6:00 P.M.

More information

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes.

MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING. CLOSED SESSION: Please refer to separate Special Meeting minutes. MINUTES August 4, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 8/18/2015 F3 CLOSED SESSION: Please refer to separate Special Meeting minutes. BUSINESS SESSION: Mayor Reeve called the Regular Meeting

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

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016

RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes January 13, 2016 RANCHO SANTA FE FIRE PROTECTION DISTRICT Regular Board of Directors Meeting Minutes These minutes reflect the order in which items appeared on the meeting agenda and do not necessarily reflect the order

More information

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES December 2, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 12/16/2014 02 CLOSED SESSION: None. BUSINESS SESSION: Mayor Allevato called the Regular Meeting of the City Council of the City

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES July 24, 2007 Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

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

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT Page 1 CITY OF RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT DATE: December 9, 2015 TO: FROM: BY SUBJECT: City Council of the City of Rancho Santa Margarita Jennifer M. Cervantez, C:i.!Y Manager -;,-z:..-

More information

PARTICIPATION AGREEMENT

PARTICIPATION AGREEMENT PARTICIPATION AGREEMENT This PARTICIPATION AGREEMENT, dated for reference as of 2015 (the "AGREEMENT"), is by and among the COUNTY OF ORANGE (the "COUNTY"), and the cities of [Participating cities subject

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE WORKSHOP BOARD MEETING OF THE BOARD OF DIRECTORS OF MUNICIPAL WATER DISTRICT OF ORANGE COUNTY (MWDOC) WITH THE MWDOC MET DIRECTORS March 2, 2016 At 8:30 a.m. President Osborne called to

More information

N El Dorado County Emergency Services Authority

N El Dorado County Emergency Services Authority N El Dorado County Emergency Services Authority JPA Combined Board of Directors and Finance Meeting Minutes Wednesday, December 6, 2017, 9:00 a.m. Diamond Springs Fire, 501 Main Street, Diamond Springs,

More information

City of La Palma Agenda Item No. 2

City of La Palma Agenda Item No. 2 City of La Palma Agenda Item No. 2 MEETING DATE: January 5, 2016 TO: FROM: SUBMITTED BY: CITY COUNCIL CITY MANAGER Kimberly Kenney, Deputy City Clerk AGENDA TITLE: Approval of Council Minutes RECOMMENDED

More 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; DISTRICT 2 - JIM CHAPMAN-CHAIRMAN; DISTRICT 3 - JEFF HEMPHILL;DISTRICT 4 - AARON ALBAUGH; DISTRICT 5 - TOM HAMMOND Tuesday,

More information

Orange County Transportation Authority

Orange County Transportation Authority Orange County Transportation Authority May 23, 2018 Keeping Orange County Moving Overview OCTA s FY 18-19 Budget SB 1 OC Streetcar Project I-405 Improvement Project I-5 Widening (SR-73 to El Toro) SR-55

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

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

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

More information

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance:

Following the Invocation and Pledge of Allegiance, the Clerk of the Board noted a quorum was present, with the following Directors in attendance: Call to Order Minutes of the Meeting of the Orange County Transportation Authority Orange County Transit District Orange County Local Transportation Authority Orange County Service Authority for Freeway

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES August 8, 2012 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR MEETING BOARD OF DIRECTORS MINUTES President Ashcraft called to order the regular session of the Rancho Santa Fe Fire Protection District Board of Directors

More information

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member

Jeremy B. Yamaguchi Mayor. Chad P. Wanke Mayor Pro Tem. Joseph V. Aguirre Council Member. Scott W. Nelson Council Member Regular Meeting Agenda Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Jeremy B. Yamaguchi Mayor Chad

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California REGULAR MEETING DECEMBER 3, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council of the City of Aliso

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

AGENDA PACKET. Steering Committee and Safety Committee Meeting

AGENDA PACKET. Steering Committee and Safety Committee Meeting AGENDA PACKET Steering Committee and Safety Committee Meeting January 15, 2015 Thursday, January 15, 2015, 12:00 Noon 11800 Woodbury Road, 2nd floor, Room # 219-220 Garden Grove, CA 92843 Any person with

More information

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS

A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, :00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS A G E N D A ALISO VIEJO CITY COUNCIL REGULAR MEETING WEDNESDAY, JUNE 4, 2008 6:00 P.M. CLOSED SESSION 7:00 P. M. PUBLIC MEETING/PUBLIC HEARINGS City Hall 12 Journey Council Chambers, Suite 150 Aliso Viejo,

More information

CITY OF SAN CLEMENTE

CITY OF SAN CLEMENTE CITY OF SAN CLEMENTE City Council Minutes Adjourned Regular City Council Meeting - February 15, 2011 These minutes reflect the order in which items appeared on the meeting agenda and do not necessarily

More information

City of San Juan Capistrano Agenda Report

City of San Juan Capistrano Agenda Report 12/6/2016 F2a City of San Juan Capistrano Agenda Report TO: FROM: SUBMITTED BY: Honorable Mayor and Members of the City Council %e'n Siegel, City Manager Maria Morris, City Clerk~~ DATE: December 6, 2016

More information

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M. REGULAR MEETING CYPRESS CITY COUNCIL January 22, 2018 5:30 P.M. A regular meeting of the Cypress City Council was called to order at 5:32 p.m. by Mayor Peat in the Executive Board Room, 5275 Orange Avenue,

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

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY OF SANTA BARBARA CITY COUNCIL MINUTES CITY OF SANTA BARBARA CITY COUNCIL MINUTES REGULAR MEETING March 3, 2015 COUNCIL CHAMBER, 735 ANACAPA STREET CALL TO ORDER Mayor Helene Schneider called the meeting to order at 2:01 p.m. (The Finance Committee

More information

AGENDA PACKET November 2, :00 PM Special Meeting

AGENDA PACKET November 2, :00 PM Special Meeting BOARD OF SUPERVISORS Dave Cortese, District 3, President Jeffrey V. Smith S. Joseph Simitian, District 5, Vice President County Executive Mike Wasserman, District 1 Cindy Chavez, District 2 Orry P. Korb

More information

Karl Seckel, Assistant General Manager

Karl Seckel, Assistant General Manager MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS MUNICIPAL WATER DISTRICT OF ORANGE COUNTY January 20, 2016 At 8:30 a.m. President Dick called to order the Regular Meeting of the Municipal Water

More information

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

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

More information

Craig P. Alexander s Recommendations for Voters For the November 6, 2012 Election

Craig P. Alexander s Recommendations for Voters For the November 6, 2012 Election Craig P. Alexander s Recommendations for Voters For the vember 6, 2012 Election For those of you who do not know me, I am an attorney and an evangelical Christian who is involved in local Orange County

More information

BOARDS OF DIRECTORS October 11, 2018

BOARDS OF DIRECTORS October 11, 2018 [g] SAN JOAQUIN HILLS TRANSPORTATION CORRIDOR AGENCY FOOTHILL/EASTERN TRANSPORTATION CORRIDOR AGENCY AGENDA ITEM #: 06 Transportation Corridor Agencies BOARDS OF DIRECTORS October 11, 2018 FILE NUMBER:

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

Detention Facilities in Orange County

Detention Facilities in Orange County 1. SUMMARY The has completed a study of all detention facilities in the County of Orange. This summary provides a concise overview of the findings derived from that study. Each finding emerged from processes

More information

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m. PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY SPECIAL MEETING MINUTES EXECUTIVE SESSION May 17, 2011 6:00 p.m. City Council Chambers 401 E.

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES December 12, 2017 CALL TO ORDER: Mayor Nassif called to order the regular session of the Apple Valley Town Council and the Successor

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 YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living CITY OF YORBA LINDA Land of Gracious Living CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA REDEVELOPMENT AGENCY JOINT MEETING MINUTES November 21, 2017 CITY COUNCIL/SUCCESSOR AGENCY TO THE YORBA LINDA

More information

MINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES October 20, 2015 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Please refer to separate Special Meeting minutes. 11/3/2015 F4 BUSINESS SESSION: Mayor Reeve called the Regular

More information

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES August 28, 2018 TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING MINUTES August 28, 2018 CALL TO ORDER: Mayor Bishop called to order the regular session of the Apple Valley Town Council and the Successor

More information

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING AUGUST 6, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING AUGUST 6, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CITY OF ALISO VIEJO REGULAR MEETING AUGUST 6, 2008, 6:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California CALL TO ORDER: Mayor Phillips called the Regular Meeting of the City Council

More information

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES SEPTEMBER 3, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 9117/2013 CLOSED SESSION: Listed at the end of the Minutes. BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the City

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL June 16, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on June 16, 2015. CALL TO ORDER 7:08 P.M.

More information

B. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Greg Magnuson, Superintendent, Buena Park School District

B. PLEDGE OF ALLEGIANCE The Pledge of Allegiance was led by Greg Magnuson, Superintendent, Buena Park School District MINUTES Regular Meeting April 18, 2013 A. CALL TO ORDER ORANGE COUNTY BOARD OF EDUCATION The Regular Meeting of the Orange County Board of Education was called to order at 11:01 a.m. April 18, 2013, in

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES August 23, Ashcraft, Douglas, Hillgren, Hickerson, Malin RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 Meeting Called

More information

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M.

A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA. Thursday, February 15, :00 P.M. A G E N D A SPECIAL MEETING OF THE BOARD OF SUPERVISORS ORANGE COUNTY, CALIFORNIA Thursday, February 15, 2018 3:00 P.M. BOARD HEARING ROOM, FIRST FLOOR 333 W. Santa Ana Blvd., 10 Civic Center Plaza Santa

More information

SPECIAL BOARD OF DIRECTORS MEETING

SPECIAL BOARD OF DIRECTORS MEETING SPECIAL BOARD OF DIRECTORS MEETING N o v e m b e r 1 9, 2 0 1 0 SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Ventura: Keith

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

District 12 Guidelines DISTRICT 12 GUIDELINES FOR STRUCTURE AND PROCEDURE. Mid-Southern California Area 9

District 12 Guidelines DISTRICT 12 GUIDELINES FOR STRUCTURE AND PROCEDURE. Mid-Southern California Area 9 DISTRICT 12 GUIDELINES FOR STRUCTURE AND PROCEDURE Mid-Southern California Area 9 1 *** DISTRICT 12*** BOUNDARIES: From Pacific Ocean at southern city limits of Corona del Mar, north along Corona del Mar/Newport

More information

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM

CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, CERTIFICATE OF RECOGNITION TO ABCs WITH TINY TOTS PROGRAM CITY OF RANCHO SANTA MARGARITA CITY COUNCIL REGULAR MEETING MINUTES September 23, 2015 The meeting was called to order at 7:02 p.m. in the Council Chambers. Present: Mayor Bradley J. McGirr, Mayor Pro

More information

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES July 15, 2014 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Please refer to the Special Meeting Minutes. 8/5/2014 02 BUSINESS SESSION: Mayor Allevato called the Regular Meeting

More information

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

The Board of Supervisors of the County of Sutter, State of California, met on the above date in 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 3:00

More information

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY AGENDA BUENA PARK CITY COUNCIL and COMMUNITY REDEVELOPMENT AGENCY REGULAR MEETING TUESDAY, FEBRUARY 9, 2010 5 P.M. Public Hearings at 6 p.m. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA

More information

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7

10/24/2014 sjc.granicus.com/generatedagendaviewer.php?print=1&event_id=8ebd0daf-1a a8a8-001c41da5cb7 AGENDA CITY OF SAN JUAN CAPISTRANO Capistrano Unified School District Education Center - Board Room 33122 Valle Road, San Juan Capistrano, CA 92675 Regular Meeting October 21, 2014 A. ORGANIZATION 1. CALL

More information

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MAY 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond

More information

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629

AGENDA. Location: City Council Chamber, Golden Lantern, Suite 210, Dana Point, California 92629 CITY COUNCIL REGULAR MEETING TUESDAY JUNE 6, 2017 5:00 P.M. AGENDA Location: City Council Chamber, 33282 Golden Lantern, Suite 210, Dana Point, California 92629 Next City Council Ordinance No. 17-04 CALL

More information

MINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING

MINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES January 12, 2017 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING 2/7/2017 E4 BUSINESS SESSION: Mayor Ferguson called the Adjourned Regular Meeting of January 12, 2017, of the City Council

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING June 26, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 06/26/13 Minutes of Board Meeting Page 1 of 9 ROLL

More information

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District MINUTES BOARD MEETING Orange County Sanitation District MINUTES BOARD MEETING December 19, 2012 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 12/19/12 Minutes of Board Meeting Page 1 of 7

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

Orange County Taxi Administration Program (OCTAP) Safety Committee and Steering Committee Meeting Minutes July 7, 2011

Orange County Taxi Administration Program (OCTAP) Safety Committee and Steering Committee Meeting Minutes July 7, 2011 ITEM 5 The July 7, 2011 regular meeting of the Orange County Taxi Administration Program (OCTAP) Joint meeting of the Safety Committee and Steering Committee was called to order at approximately 12:00

More information

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

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

More information

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

VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, Partridge Drive, Ventura, California VENTURA REGIONAL SANITATION DISTRICT Minutes of the Regular Meeting of January 28, 2016 1001 Partridge Drive, Ventura, California Chairman Perello called the meeting to order at 8:33 a.m. 1. Roll Call

More information

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING

CITY OF PASADENA City Council Minutes October 21, :30P.M. City Hall Council Chamber REGULAR MEETING CITY OF PASADENA City October 21, 2013-5:30P.M. City Hall Council Chamber REGULAR MEETING OPENING: Mayor Bogaard called the regular meeting to order at 5:57 p.m. (Absent: None) On order of the Mayor, the

More information

Orange County Mosquito and Vector Control District Serving Orange County Since 1947

Orange County Mosquito and Vector Control District Serving Orange County Since 1947 Orange County Mosquito and Vector Control District Serving Orange County Since 1947 NOMINATING COMMITTEE MEETING 2:30 P.M. NOTICE AND AGENDA OF THE REGULAR SPECIAL MEETING OF THE BOARD OF TRUSTEES THURSDAY

More information

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007

RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES February 22, 2007 RANCHO SANTA FE FIRE PROTECTION DISTRICT REGULAR BOARD OF DIRECTORS MEETING MINUTES Rancho Santa Fe FPD Board/Community Room Headquarters 16936 El Fuego Rancho Santa Fe, California 92067 A regular meeting

More information

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING MINUTES OCTOBER 1, 2013 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING CLOSED SESSION: Listed at the end of the Minutes. 10/15/2013 03 BUSINESS SESSION: Mayor Taylor called the Regular Meeting of the

More information

CITY OF YORBA LINDA. Land of Gracious Living

CITY OF YORBA LINDA. Land of Gracious Living THIS MEETING IS BEING BROADCAST LIVE FOR AIRING ON CABLE CHANNEL 3, CHANNEL 99 AT&T U-VERSE AND THE CITY S WEBSITE. BY REMAINING IN THE ROOM, YOU ARE GIVING YOUR PERMISSION TO BE TELEVISED CITY OF YORBA

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

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, City Clerk Joanne Baade, City Clerk. Department: Prepared By:

AGENDA REPORT. SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, City Clerk Joanne Baade, City Clerk. Department: Prepared By: AGENDA REPORT SAN CLEMENTE CITY COUNCIL MEETING Meeting Date: December 2, 2014 Agenda Item \ \ f\ ( t) Approvals: City Managerff Dept. Head Attorney Finance -.1/ Department: Prepared By: Subject: City

More information

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website:

CITY OF DIXON 600 East A Street Dixon, CA (707) Fax: (707) Website: Mayor Thorn Bogue Vice Mayor Ted Hickman Council Member Steven Bird Council Member Devon Minnema Council Member Scott Pederson City Treasurer Wesley Atkinson 600 East A Street Dixon, CA 95620-3697 (707)

More information

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY

BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY BOARD OF DIRECTORS BUDGET WORKSHOP FEBRUARY 24, 2017 BOARD ROSTER SOUTHERN CALIFORNIA REGIONAL RAIL AUTHORITY County Member Alternate Riverside: Andrew Kotyuk (Chair) Jan Harnik* 2 votes Council Member

More information

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016

Orange County Sanitation District. Corrected MINUTES BOARD MEETING. March 23, 2016 Orange County Sanitation District Corrected MINUTES BOARD MEETING March 23, 2016 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/23/2016 Minutes of Board Meeting Page

More information

MINUTES February 16, 2016 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING

MINUTES February 16, 2016 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING BUSINESS SESSION: MINUTES February 16, 2016 SAN JUAN CAPISTRANO CITY COUNCIL REGULAR MEETING 3/1/2016 F4 Mayor Patterson called the Regular Meeting of February 16, 2016, of the City Council of the City

More information

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member

Scott W. Nelson Mayor. Joseph V. Aguirre Mayor Pro Tem. Constance M. Underhill Council Member. Chad P. Wanke Council Member Regular Meeting Agenda May 21, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson

More information

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers SUMMARY CITY COUNCIL MEETING Tuesday, December 4, 2018 7:00 p.m. City Council Chambers Meeting Location El Cerrito City Hall 10890 San Pablo Avenue, El Cerrito Gabriel Quinto Mayor Mayor Pro Tem Rochelle

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