BOARD OF SUPERVISORS COUNTY OF MADERA

Size: px
Start display at page:

Download "BOARD OF SUPERVISORS COUNTY OF MADERA"

Transcription

1 BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA (559) / FAX (559) / TDD (559) agendas available:www madera-county.com/supervisors MEMBERS OF OF THE THE BOARD BOARD FRANK FRANK BIGELOW VERN VERN MOSS MOSS RONN RONN DOMINICI MAX MAX RODRIGUEZ GARY GARY GILBERT BONNIE HOLIDAY, Chief Clerk of the Board ANY INDIVIDUAL WITH A DISABILITY MAY REQUEST SPECIAL ASSISTANCE BY CONTACTING THE CHIEF CLERK TO THE BOARD OF SUPERVISORS AGENDA for Regular Meeting of the Madera County Board of Supervisors TUESDAY, JUNE 13, :00 A.M. Meetings of the Board of Supervisors shall convene in the Board of Supervisors Chambers, Madera County Government Center, 209 West Yosemite Avenue, Madera, California. The Board of Supervisors meets simultaneously as the Board of Supervisors, the Board of Directors of all Dependent Special Districts governed by the Board, and the Governing Body of each and every other public entity for which the Board of Supervisors serves as the Governing Body. 1. INVOCATION AND PLEDGE OF ALLEGIANCE 2. CONSENT CALENDAR 3. ADDITIONS TO THE AGENDA: Items identified after preparation of the Agenda for which there is a need to take immediate action. Two-thirds vote required for consideration. (Government Code { (g)(2) 4. PUBLIC COMMENT The first 15 minutes of each regular meeting is set aside for members of the public to comment on any item within the jurisdiction of the Board, but not appearing on the agenda. Items presented under public comment may not be discussed or acted upon by the Board at this time. For items appearing on the agenda, the public is invited to comment at the time the item is called for consideration by the Board. Any person addressing the Board under public comment will be limited to a 3 minute presentation to insure that all interested parties have an opportunity to speak. Also, all persons addressing the Board must state their name and address for the record. 5. Update by Ron Rhodes, Construction Manager-Kitchell CEM, on New Government Center and Parking Structure.

2 RESOURCE MANAGEMENT AGENCY/ADMINISTRATION 6. Consideration of entering into Amended Agreement with Consolidated Engineering Laboratories (CEL), for Additional Special Inspections and Materials Testing Services for the New Madera County Government Center Facilities. ASSESSOR S DEPARTMENT 7. Presentation on the Geographic Information Systems (GIS) layers created by the Assessor s, Agricultural Commissioner s, Public Health, and Planning Departments. INFORMATION TECHNOLOGY DEPARMENT 8. Homeland Security Committee. a. Consideration of entering into a Memorandum of Understanding with Homeland Security Committee for Geographic Information Systems (GIS) Services within Madera County. b. Consideration of entering into a Memorandum of Understanding Addendum A with Madera County Security Committee for Geographic Information Systems (GIS) Upgrades and Training Project. SPECIAL DISTRICTS BOARD OF DIRECTORS/MAINTENANCE DISTRICT NO. 63, COARSEGOLD SOUTH, RESOURCE MANAGEMENT AGENCY/ROAD DEPARTMENT 9. Discussion and direction to staff regarding Intention to Annex Territory to Maintenance District No. 63, Coarsegold South and Setting of the Hearing for July 18, SOCIAL SERVICES DEPARTMENT 10. Discussion and approval of Administrative Analyst I/II Position. a. Consideration of approval of the addition of one Administrative Analyst I/II position to the Department of Social Services Position Allocation effective July 1, b. Consideration of approval to authorize the Administration Office to make any necessary budget adjustments to Department of Social Services Administration budget at Final Budget due to the new position.

3 11. MADERA COUNTY TRANSPORTATION COMMISSION a. Consideration of approval of Resolution designating the Madera County Transportation Commission (MCTC) to sit as the Madera County 2006 Transportation Authority for the purposes of the sales tax measure. b. Consideration of approval of the Draft Madera County 2006 ½ Cent Transportation Sales Tax Measure Investment Plan. COUNTY COUNSEL DEPARTMENT 12. Transfer of North Fork Mill Site to the North Fork Community Development Council. a. Consideration of entering into a Memorandum of Understanding between the Madera County Redevelopment Agency and the North Fork Community Development Council providing for transfer of the North Fork Mill Site real property to the North Fork Community Development Council. b. Consideration of approval to Authorize the Chairman to sign the Memorandum of Understanding, Grant Deed, and such other documents as may be necessary to complete the transfer. COUNTY COUNSEL DEPARTMENT 13. Discussion and direction to staff regarding Subdivision of Agricultural Zoned Land Under the Williamson Act Contract (Government Code et seq.) and States Criticisms. 10:00 A.M. HEARINGS COUNTY COUNSEL DEPARTMENT 14. First hearing to consider Amending Ordinance adding Section to Chapter 2.20 of the Madera County Code, regarding the Deputy Resource Management Agency Position. Waive the Reading; Set the Second Hearing for June 27, THE FOLLOWING ITEMS WILL BE DISCUSSED ON A NONAPPOINTMENT BASIS, NOT NECESSARILY IN THE ORDER LISTED. 15. Supervisors and Staff Reports 16. Pending Legislation.

4 17. CLOSED SESSION a. Request for Closed Session. Conference with Labor Negotiators, pursuant to Government Code Section County Negotiator: Kathy Taylor Employee Organization: All Units b. Request for Closed Session. Conference with Legal Counsel Anticipated Litigation: pursuant to Government Code Section , Subdivision (b), Two Cases c. Request for Closed Session. Conference with Legal Counsel Pending Litigation, pursuant to Government Code Section (a) Subdivision (a) Deputy Sheriff s Association (DSA) vs. County of Madera, et al d. Request for Closed Session. Conference with Legal Counsel Existing Litigation, pursuant to Government Code Section Subdivision (a) Houston vs. County of Madera e. Request for Closed Session. Conference with Legal Counsel Pending Litigation, pursuant to Government Code Section (a) Four Cases, Madera County vs Acres (Picayune Rancheria) f. Request for Closed Session. Conference with Legal Counsel Pending Litigation, pursuant to Government Code Section (a) County of Madera vs. City of Fresno (Fancher Creek) g. Report by County Counsel on Closed Session Items. 18. Adjournment. ALL MATTERS LISTED UNDER CONSENT CALENDAR ARE CONSIDERED TO BE ROUTINE AND WILL BE ENACTED BY ONE MOTION. CONSENT CALENDAR A. Consideration of cancellation of meeting for June 20, B. Consideration of approval of minutes for May 23, C. Monthly meeting of the Board of Directors on the Madera Flood Control and Water Conservation Agency. 1. Consideration of approval to direct Resource Management Agency Staff to work with Stakeholders on Arundo Eradication.

5 D. Monthly meeting of the Board of Directors on the Madera County Public Financing Authority. E. Administration Department. Consideration of entering into Agreement with John A. Barker and Associates for Indigent Defense Contract (Public Defender Services) for Fiscal Years F. Administration Department. Consideration of entering into an Amended Agreement with T & J Realty Partners, for lease of the Administrative Office, located at 333 West Olive Avenue, Madera. G. Administration Department. Consideration of entering into Amended Agreement with T & J Realty Partners, for lease of the Revenue Services Office located at 331 West Olive Avenue, Madera. H. Behavioral Health Services Department. Consideration of entering into Agreement with Kings View Community Services for Penal Code (PC) 1000 Drug Diversion/Deferred Entry of Judgment Program for Fiscal Year I. Behavioral Health Services Department. Consideration of entering into Amended Agreement with Crisis Support Services of Alameda County for Provision of Crisis Intervention Services for Fiscal Year J. Behavioral Health Services Department. Consideration of entering into Agreement with Madera Pine Point, LLC for lease of building for Behavioral Health Services. K. Behavioral Health Services Department. Consideration of entering into Agreement with Carol Powroznik for Patients Rights Advocate Services for Fiscal Year L. Behavioral Health Services Department. Consideration of entering into Lease Agreement with Philip J. Oberti and Klina Oberti, LTD, for Madera Access Point (MAP) and MATRIX Programs Building for Fiscal Years and

6 M. Behavioral Health Services Department. Acquisition of Management Information System (MIS) by Behavioral Health Services. 1. Consideration of approval to select Anasazi Software Inc. for the new Management Information System for the Behavioral Health Services Department. 2. Consideration of approval to authorize Behavioral Health Services Director to enter negotiations and contract development with Anasazi for the purchase of software licenses. 3. Consideration of approval to authorize Behavioral Health Services Director to enter negotiations with Kings View to amend the current Management Information System (MIS) contract to include Application Support Services (ASP Plus) with the Anasazi product and data conversion and support of the new application. N. Behavioral Health Services Department. Consideration of entering into Agreement with JDT Consultants for Provision of Therapeutic Behavioral Services (TBS), for Fiscal Year O. Behavioral Health Services Department. Consideration of approval of Resolution Designating Facilities for Evaluation of Mentally Disordered Persons, for Fiscal Year P. Behavioral Health Services Department. Consideration of entering into Agreement with Trilogy Integrated Resources LLC, for maintenance of the Network of Care Website Maintenance, for Fiscal Year Q. Behavioral Health Services Department. Consideration of approval of Request for Transfer of Appropriations No. 080, in the amount of $1,500.00, from Proposition 36 Special Departmental Expense to Fixed Assets-Equipment/Furniture/Copier for Fiscal Year R. Board of Supervisors Department. Consideration of approval to allow Maintenance District 22-Zone of Benefit F Water Advisory Committee be referred to as the Oakhurst Water Advisory Committee. S. County Counsel Department. Consideration of approval of Request to Hire Above the A Step, Deputy County Counsel I, David Silva. T. County Counsel Department. Consideration of approval of Amended Resolution establishing Findings in Support of Expenditure of Funds for Defense of District Attorney in Federal Litigation and Administrative Proceedings.

7 U. District Attorney Department. Consideration of approval of Resolution Appropriating Unanticipated Revenue, in the amount of $5,750.00, derived from the Asset Forfeiture Fund and the Unfair Business Competition Settlement Account, to Services and Supplies-Transportation/Travel/Education, for Fiscal Year , 4 Votes Required. V. District Attorney Department. Consideration of approval of Resolution Authorizing Submission of a Grant Application to the Rural Crime Prevention Program, for Fiscal Year W. Human Resources Department. Consideration of approval of Resolution making Findings and Determination concerning Disability Retirement for Matthew Markle. X. Probation Department. Consideration of entering into Agreement with Educational Resource Consultants for the Evaluation of the Juvenile Accountability Block Grant (JABG) Set-aside Funds Programs, for Fiscal Year Y. Public Health/AIDS Department. Consideration of approval of Request for Transfer of Appropriations No. 078, in the amount of $9,935.00, from Services and Supplies-Professional and Special Services and Transportation/Travel/Education to Services and Supplies-Special Departmental Expenses for Fiscal Year Z. Public Health Department. Consideration of entering into Amended Agreement with California Department of Health Services Bioterrorism for Pandemic Influenza Preparedness for Fiscal Year AA. BB. CC. DD. Public Health Department. Consideration of approval to Amend the Position Allocation to Add 1 FTE Nurse Practitioner. Public Health Department. Consideration of approval of Request to Hire Above the A Step, Senior Program Assistant, Health Department, Nicole Smith. Public Health Department. Consideration of approval of Resolution Appropriating Unanticipated Revenue, in the amount of $9,182.00, derived from Subvention Funds Allocated by the State of California, to Services & Supplies and Fixed Assets for Fiscal Year , 4 Votes Required. Public Health Department. Consideration of approval of Resolution Appropriating Unanticipated Revenue, in the amount of $20,000.00, derived from Medi-Cal Administrative Activities Revenue-Services and Supplies to Fixed Assets- Equipment/Furniture, for Fiscal Year , 4 Votes Required.

8 EE. FF. GG. HH. II. JJ. KK. Resource Management Agency/Administration Department. Consideration of approval of Request for Transfer of Appropriations No. 082, in the amount of $25,393.00, from Department of Engineering Services-Professional and Specialized Services to Resource Management Agency Administration-Equipment, for Fiscal Year Resource Management Agency/Planning Department. Consideration of approval of Request for Refund of Processing Fees for Western Sign Company. Resource Management Agency/Road Department. Consideration of approval of closure of Civic Circle Drive, between Highway 41 and Road 426, Oakhurst, by the Oakhurst Sierra Sunrise Rotary Club for a Classic Car Show Event on September 9, Resource Management Agency/Road Department. Consideration of approval of closure of Road 200, Road 222, and Road 225 from Road 224 to Road 274, North Fork, by the North Fork Booster s for the Annual Logger s Parade on July 1, Special Districts Board of Directors/Assessment District No. 89-1, Resource Management Agency/Road Department. Consideration of approval of Resolution of Intent to hold Public Hearing for Continuation of the Special Assessment for Road Maintenance within the Pines Tract at Bass Lake, Assessment District No Set the Second Hearing for June 27, Sheriff Department. Consideration of approval of Request for Transfer of Appropriations No. 081, in the amount of $16,485.00, from Fixed Assets-Equipment to Maintenance Service Contract and Retirement Capital Lease for Fiscal Year Sheriff Department. Consideration of approval of Property Transfer Request No , Equipment. LL. Sheriff Department. Consideration of approval of Extension for Resolution Proclaiming Existence of a Local Emergency-Berenda Slough Area and Eastside Acres Area. MM. Sheriff Department. Traffic Direction Authority for Citizens on Patrol Volunteers. 1. Consideration of approval of Resolution authorizing the Direction of Traffic by members of the Sheriff s Citizens Patrol Program. 2. Consideration of approval authorizing the Citizens on Patrol to continue using County owned vehicles to provide Funeral Escort Services in order to obtain funding for the program.

9 NN. OO. PP. QQ. RR. Social Services Department. Consideration of approval of Request for Transfer of Appropriations No. 079, in the amount of $6,850.00, from Fixed Assets Savings to Fixed Assets-Equipment/Furniture for Fiscal Year Social Services Department. Consideration of approval to authorize the Department of Social Services to reimburse County Licensed Foster Parents Recruitment Activities. Treasurer-Tax Collector Department. Consideration of approval of Resolution delegating Investment Authority to the Office of County Treasurer-Tax Collector for Fiscal Year Treasurer-Tax Collector Department. Consideration of entering into Agreement with Jones Hall, A Professional Law Corporation, for Legal Services-Bond Counsel, for Rolling Hills Financing. Treasurer-Tax Collector Department. Consideration of entering into Agreement with Financial Title Company for access to County s computerized Property Tax System. NEXT MEETINGS: June 20, 2006, CANCELLED MEETING June 27, 2006, REGULAR CALENDAR Hearing-Rezone, Teague Hearing-Rezone, Freeman Hearing-Public Convenience, Rikkar Hearing-Rezone, Fresno Neon Hearing-Coarsegold Area Plan Hearing-Appeal, Solstice Investments Hearing-MD 89-1, Bass Lake Hearing-Chowchilla Water District Presentation-Development Impact Fee Study July 4, 2006, CANCELLED MEETING July 11, 2006, CANCELLED MEETING July 18, 2006, REGULAR MEETING Continued Hearing-Green Acres Hearing-Rezone, Kacee Family Trust Hearing-Delinquent Utilities Update on Government Center and Parking Structure July 25, 2006, REGULAR MEETING

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

BOARD OF SUPERVISORS COUNTY OF MADERA

BOARD OF SUPERVISORS COUNTY OF MADERA BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 209 W. YOSEMITE AVENUE / MADERA, CALIFORNIA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 agendas available:www madera-county.com/supervisors

More information

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

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

More information

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

PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS. VOLUME 2005, NUMBER 3 January 25,2005 PROCEEDINGS OF THE SANTA CRUZ COUNTY BOARD OF SUPERVISORS 000 1 VOLUME 2005, NUMBER 3 January 25,2005 ACTION SUMMARY MINUTES VOTlN G KEY: B = Beautz C = Campos P = Pirie S = Stone W = Wormhoudt First initial

More information

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, September 5, 2017 BOARD OF SUPERVISORS COUNTY OF MADERA MADERA COUNTY GOVERNMENT CENTER 200 WEST 4TH STREET, MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 / TDD (559) 675-8970 Agendas available: www.madera-county.com/supervisors

More information

Regular City Council Meeting Agenda July 10, :00 PM

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

More information

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, December 18, 2018

AGENDA for Regular Meeting of the Madera County Board of Supervisors Tuesday, December 18, 2018 MAIN GOVERNMENT CENTER SUPERVISOR S CHAMBERS 200 W. 4 TH STREET, 1 ST FLOOR MADERA, CA 93637 (559) 675-7700 / FAX (559) 673-3302 TDD (559) 675-8970 www.maderacounty.com MEMBERS OF THE BOARD BRETT FRAZIER

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

Environmental Commission, Finance Dept, OEM

Environmental Commission, Finance Dept, OEM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA MARCH 25, 2019 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

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

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

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports

4. BOARD OF HEALTH REPORTS William Wallace, Health Inspector a. Activity Reports b. Monthly Reports TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 27, 2017 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM

CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 5:30 PM Amended 09/11/2018 @ 11:52 a.m. CALL TO ORDER CITY OF VENTNOR CITY PROPOSED AGENDA COMMISSION WORKSHOP/MEETING COMMISSION CHAMBERS, CITY HALL SEPTEMBER 13, 2018 @ 5:30 PM OPEN PUBLIC MEETINGS ACT ANNOUNCEMENT:

More information

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS

AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS AGENDA NOTICE OF MEETING OF THE CITY COUNCIL OF SHAVANO PARK, TEXAS This notice is posted pursuant to the Texas Open Meetings Act. Notice hereby given that the City Council of the CoSP, Texas will conduct

More information

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM

AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Dedicated to Satisfying our Community s Water Needs AGENDA MESA WATER DISTRICT EXECUTIVE COMMITTEE MEETING TUESDAY, JUNE 5, 2018 AT 3:30 PM PANIAN CONFERENCE ROOM Committee Members: Jim Atkinson, President

More information

SUMMARY OF PROCEEDINGS

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

More information

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA THE FOLLOWING IS A PRELIMINARY AGENDA AND CHANGES MAY BE MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

More information

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M. Call to Order Roll Call CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, 2004 6:00 P.M. CLOSED SESSION: A. Closed Session Pursuant to: 1 - Government Code 54956.9(c) - Conference with Legal Counsel

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 3, 2010 159 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 3, 2010 REGULAR MEETING 9:00 a.m.: Chairman Kehoe called the Regular Session of the Board of Supervisors to order on the above date

More information

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

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

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

WORK SESSION CALL TO ORDER CALL OF ROLL

WORK SESSION CALL TO ORDER CALL OF ROLL NOTICE OF REGULAR CONROE CITY COUNCIL MEETING CITY HALL COUNCIL CHAMBERS 300 WEST DAVIS ST. CONVENES: RECONVENES: WEDNESDAY, DECEMBER 12, 2018 2:00 P.M. - RECESS THURSDAY, DECEMBER 13, 2018 9:30 A.M. -

More information

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005

BUTTE COUNTY BOARD OF SUPERVISORS MINUTES - OCTOBER 25, 2005 Called to order at 9:10 a.m. in the Board of Supervisors Room, County Administration Building, 25 County Center Drive, Oroville. Supervisors present: Connelly, Dolan, Houx, Josiassen and Chair Yamaguchi.

More information

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

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

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church STATE OF TEXAS )( CITY OF FRIENDSWOOD )( COUNTIES OF GALVESTON/HARRIS )( SEPTEMBER 10, 2018 )( AGENDA NOTICE IS HEREBY GIVEN OF A FRIENDSWOOD CITY COUNCIL REGULAR MEETING TO BE HELD AT 4:30 PM ON MONDAY,

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

As Introduced. 131st General Assembly Regular Session H. B. No

As Introduced. 131st General Assembly Regular Session H. B. No 131st General Assembly Regular Session H. B. No. 277 2015-2016 Representative Brenner A B I L L To amend section 5705.19 of the Revised Code to authorize a county, township, or municipal corporation to

More information

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

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

More information

AGENDA 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

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter.

Ordinances pursuant to Article 6, Section 6.01 E of the Plaquemines Parish Charter. 1. Roll Call and Pledge of Allegiance 1a. Executive Session at 1:00 p.m. AGENDA FOR THE AUGUST 27, 2009 1:00 P.M. MEETING OF THE PLAQUEMINES PARISH COUNCIL PLAQUEMINES PARISH TEMPORARY COURTHOUSE 450 F.

More information

Meeting started at 7:39 pm. Board members in attendance were: Mr. Boggs, Mr. Cernich, Mr. Marvin, and Mrs. Moore.

Meeting started at 7:39 pm. Board members in attendance were: Mr. Boggs, Mr. Cernich, Mr. Marvin, and Mrs. Moore. Tri-City CUSD #1 Board of Education Meeting Agenda Wednesday, February 22, 2017 Tri-City High School Library Closed Session 6:30 pm Regular Meeting - 7:30 pm I. Pledge of Allegiance/Call to Order/Roll

More information

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING August 28, 2012 171 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, August 28, 2012 REGULAR MEETING 9:02 a.m.: Chairman Moty called the Regular Session of the Board of Supervisors to order on the above date

More information

Agenda items will be heard at the time specified or later, depending on the progress of the meeting.

Agenda items will be heard at the time specified or later, depending on the progress of the meeting. AGENDA FOR MARIN COUNTY BOARD OF SUPERVISORS MARIN COUNTY FLOOD CONTROL AND WATER CONSERVATION DISTRICT BOARD OF SUPERVISORS MARIN COUNTY HOUSING AUTHORITY BOARD OF COMMISSIONERS Agenda items will be heard

More information

SPECIAL PRESENTATIONS 6:00 p.m.

SPECIAL PRESENTATIONS 6:00 p.m. CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER SPECIAL PRESENTATIONS 6:00 p.m. 1. The City-County Communications and Marketing Association Award for MVTV-3 2. League of California Cities Helen

More information

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA

CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA CITY OF ATWATER CITY COUNCIL, FIRE PROTECTION DISTRICT, AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY AGENDA August 14, 2017 Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER:

More information

City of South Pasadena

City of South Pasadena A G E N D A AGENDA MEETING TUESDAY, MAY 5, 2015 SOUTH PASADENA, FLORIDA COMMISSION CHAMBERS 9:00 A.M. CALL TO ORDER INVOCATION PLEDGE OF ALLEGIANCE ROLL CALL PROPOSED AGENDA FOR THE TUESDAY, MAY 12, 2015

More information

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

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

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

City of League City, TX Page 1

City of League City, TX Page 1 City of League City, TX 300 West Walker League City TX 77573 Tuesday, 6:00 PM Regular Meeting Council Chambers 200 West Walker Street The physical meeting space, where a quorum of the governmental body

More information

SUMMARY OF PROCEEDINGS

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

More information

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 7:00PM

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 7:00PM TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA NOVEMBER 26, 2018 @ 7:00PM Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order. JANUARY SESSION Organizational Session of the Board of County Commissioners for the County of St. Joseph, State of Michigan, was held in the Commissioners' Room, Courthouse at the Village of Centreville,

More information

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA

BUTTE COUNTY BOARD OF SUPERVISORS AGENDA BUTTE COUNTY BOARD OF SUPERVISORS AGENDA County Supervisors Bill Connelly, District 1 Jane Dolan, District 2 Maureen Kirk, District 3 Curt Josiassen, District 4 Kim Yamaguchi, District 5 C. Brian Haddix,

More information

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 1. Call to Order. La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 (928) 669-6115 TDD (928) 669-8400 Fax (928) 669-9709 www.co.la-paz.az.us D. L. Wilson - District 1 Ron Drake

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION MAYOR Hal J. Rose DEPUTY MAYOR COUNCIL MEMBERS Phone: (321) 837-7774 CITY COUNCIL WORKSHOP, at 5:30 p.m. 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION 4. BUDGET WORKSHOP #1 INITIAL REVENUE ESTIMATES

More information

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California

County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California County of Inyo Board of Supervisors Board of Supervisors Room County Administrative Center 224 North Edwards Independence, California All members of the public are encouraged to participate in the discussion

More information

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

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM City of Rialto Council Chambers 150 S. Palm Ave. Rialto, CA 92376 Regular Meeting Tuesday, August 27, 2013 5:00 PM CITY COUNCIL, City of Rialto, acting as Successor Agency to the Redevelopment Agency,

More information

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING AGENDA COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, 2018 5:00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING 1. Call to Order 2. Invocation and Pledge of Allegiance 3. Roll Call 4. Approval

More information

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN Jason M. Springs District 1 Roger M. Poston District 2 Alphonso Bradley District 3 Mitchell Kirby District 4 Kent C. Caudle District 5 AGENDA FLORENCE COUNTY COUNCIL REGULAR MEETING COUNTY COMPLEX 180

More information

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

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

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 20, 2015 9:00 A.M. Note: Members of the Board of Supervisors may

More information

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

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

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

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

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

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

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M.

TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 7:00 P.M. TOWNSHIP OF FAIRFIELD MAYOR AND COUNCIL MEETING AGENDA OCTOBER 29, 2018 @ 7:00 P.M. Mayor Gasparini calls the Meeting to order. PLEDGE OF ALLEGIANCE Open Public Meetings Act Statement Notice of this Meeting

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 1 PLANNING AND DEVELOPMENT, 2007 c P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of the Statutes of Saskatchewan, 2007 (effective March 21, 2007) as amended by the Statutes of Saskatchewan,

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

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017 1. AGENDA Regular Meeting of the City Council was called to order by Mayor Summerville at 6:30 p.m. 2. Pledge of Allegiance Mayor Summerville led the Pledge of Allegiance. 3. Roll Call Roll call showed

More information

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 Tuesday, August 10, 2010 8:30 A.M. Closed

More information

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530

CITY OF LAKE ELSINORE CITY COUNCIL AGENDA ROBERT A. BRADY, CITY MANAGER LAKE ELSINORE, CA 92530 CITY OF LAKE ELSINORE CITY COUNCIL AGENDA MELISSA A. MELENDEZ, MAYOR WWW.LAKE-ELSINORE.ORG AMY BHUTTA, MAYOR PRO TEM (951) 674-3124 PHONE THOMAS BUCKLEY, COUNCILMEMBER (951) 674-2392 FAX DARYL HICKMAN,

More information

Bylaws. Berkeley Property Owners Association, Inc A California Nonprofit Mutual Benefit Corporation

Bylaws. Berkeley Property Owners Association, Inc A California Nonprofit Mutual Benefit Corporation Bylaws of the Berkeley Property Owners Association, Inc ed October 7, 1980 As amended May 4, 1981 As amended November 21, 1985 As amended January 2, 1986 As amended March 1, 1986 As amended January 3,

More information

The Planning and Development Act, 2007

The Planning and Development Act, 2007 Consolidated to January 18, 2011 1 PLANNING AND DEVELOPMENT, 2007 c. P-13.2 The Planning and Development Act, 2007 being Chapter P-13.2* of The Statutes of Saskatchewan, 2007 (effective March 21, 2007)

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

Interpretive Center report

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

More information

Sargent Central Public School District #6 Regular School Board Meeting Wednesday, January 31st, :30 p.m. Library

Sargent Central Public School District #6 Regular School Board Meeting Wednesday, January 31st, :30 p.m. Library Sargent Central Public School District #6 Regular School Board Meeting Wednesday, January 31st, 2018 7:30 p.m. Library A. Routine Business 1. Call Meeting to Order 2. Pledge of Allegiance 3. Business Manager

More information

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr.

Mayor Grace Vargas Mayor Pro Tem Ed Scott Council Member Joe Baca Jr. CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL City of Rialto, acting as Successor Agency to the Redevelopment Agency RIALTO UTILITY AUTHORITY RIALTO HOUSING AUTHORITY Civic Center Council Chambers

More information

County of Schenectady NEW YORK

County of Schenectady NEW YORK 7/7/20177/7/2017111 ANTHONY JASENSKI CHAIR OF THE LEGISLATURE GEOFFREY T. HALL CLERK OF THE LEGISLATURE County of Schenectady NEW YORK SCHENECTADY COUNTY LEGISLATURE County Office Building 620 State Street

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

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

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

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA April 27, 2010 5:00 p.m. Members of the public

More information

BOARD OF SUPERVISORS. Humboldt County

BOARD OF SUPERVISORS. Humboldt County BOARD OF SUPERVISORS COUNTY STAFF Chair RYAN SUNDBERG Fifth District Vice Chair REX BOHN First District VIRGINIA BASS Fourth District ESTELLE FENNELL Second District MARK LOVELACE Third District BOARD

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

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

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

BOOK 69, PAGE 566 AUGUST 8, 2011

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

More information

City of Round Rock, Texas Regular City Council Meeting August 28, 2008

City of Round Rock, Texas Regular City Council Meeting August 28, 2008 , Texas The Round Rock City Council met in Regular Session on Thursday,, in the City Council Chamber, 221 E. Main Street. CALL SESSION TO ORDER 7:00 P.M. called the session to order at 7:00 p.m. ROLL CALL:

More information

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements.

1. Roll Call, Prayer, and Pledge of Allegiance. 2. Executive Session. 3. Status Report by the Executive Port Director. 4. Bids and Advertisements. AGENDA FOR THE NOVEMBER 14, 2013 REGULAR MEETING OF THE PLAQUEMINES PARISH COUNCIL AS THE SOLE GOVERNING AUTHORITY OF THE PLAQUEMINES PORT, HARBOR AND TERMINAL DISTRICT 1:00 P.M. PLAQUEMINES PARISH MAGNOLIA

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

1. JOINT MEETING WITH DEVELOPMENT CORPORATION OF MCALLEN, INC.:

1. JOINT MEETING WITH DEVELOPMENT CORPORATION OF MCALLEN, INC.: AGENDA CITY COMMISSION REGULAR MEETING MONDAY, DECEMBER 11, 2017 3:30 PM MCALLEN CITY HALL CITY COMMISSION CHAMBERS; 3RD FLOOR 1300 HOUSTON AVENUE MCALLEN, TEXAS 78501 "At any time during the course of

More information

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER

BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING. September 29, 2015 DISCLAIMER BOARD OF COUNTY COMMISSIONERS LAKE COUNTY, FLORIDA REGULAR MEETING September 29, 2015 COUNTY COMMISSIONERS Jimmy Conner, Chairman Timothy I. Sullivan, District #1 Sean Parks, District #2 Leslie Campione,

More information

NOTICE OF REGULAR MEETING

NOTICE OF REGULAR MEETING Cliff Sevier Dennis Bailey Commissioner Precinct 1 Commissioner Precinct 3 Lee Gilbert David Magness Commissioner Precinct 2 Commissioner Precinct 4 David Sweet County Judge NOTICE OF REGULAR MEETING NOTICE

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

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M.

CONSOLIDATED AGENDA REGULAR MEETING DECEMBER 12, :30 P.M. REGULAR MEETING 5:30 P.M. CALL TO ORDER City Council Chambers, 200 Civic Center Drive, Vista, California ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION Pastor Chris Lung, Living Stream Christian Church of San

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

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

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 December 17, 2013 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W.

More information

MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST

MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST MEETING OF THE JOHNSON COUNTY COMMISSIONERS COURT-REGULAR TERM JOHNSON COUNTY COURTHOUSE, RM. 201 #2 MAIN ST.-CLEBURNE, TEXAS 76033 MONDAY, DECEMBER 23, 2013-9:00 AM I. CALL TO ORDER II. INVOCATION III.

More information

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007 Mark Johnson, Mayor Lisa Swarthout, Vice Mayor Jan Arbuckle Dan Miller Chauncey Poston REGULAR MEETING OF THE GRASS VALLEY

More information

SPECIAL PRESENTATIONS - 6:00 p.m.

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

More information

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

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243

CITY COUNCIL AGENDA. REGULAR MEETING Wednesday, November 18, :00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Wednesday, November 18, 2009 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members can be reached at (760) 336-8989 Mayor:

More information

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES

LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES LYON COUNTY ADMINISTRATIVE POLICIES AND PROCEDURES TOPIC: County Commission Meetings NUMBER: 1 5 EFFECTIVE: 7/19/2012 REVISED: REVIEWED: 01/15/2015 REFERENCE: LCC 1.05, NRS 244, NRS 281 POLICY CUSTODIAN:

More information