CALIFORNIA STATE LOTTERY COMMISSION Minutes May 28, 2015 Sacramento, California

Size: px
Start display at page:

Download "CALIFORNIA STATE LOTTERY COMMISSION Minutes May 28, 2015 Sacramento, California"

Transcription

1 CALIFORNIA STATE LOTTERY COMMISSION Minutes Sacramento, California 1. Call to Order Vice Chair Gregory Ahern called the public meeting of the California State Lottery Commission to order at 10:03 a.m. at the California State Lottery Headquarters, 700 North 10 th Street, Sacramento, CA Pledge of Allegiance Ahern led the Pledge of Allegiance. 3. Roll Call Ahern asked Elisa Topete to call the roll. Commission Members Present: Vice Chair Gregory Ahern Commissioner John Smolin Commissioner Rowena Libang-Bobila CSL Staff and presenters: Paula LaBrie, Acting Director Nicole Soluri, Chief Counsel Nicholas Buchen, Deputy Director of Finance David Cole, Deputy Director of Sales John Koyama, Sr. Marketing Specialist, Business Planning Christopher Riesen, Deputy Director of Information Technology Services Roberto Zavala, Deputy Director of Internal Audits Terry Murphy, Deputy Director of Operations Paula Negrete, Deputy Director of Legislation & External Affairs Jim Hasegawa, Deputy Director of Business Planning Elisa Topete, Assistant to the Commission Kim Crestelo, Recording Secretary 4. Closed Session No Closed Session scheduled. 5. Consider Approval of the Agenda Vice Chair Ahern asked if any of the Commissioners wanted to make changes to the agenda as proposed. Smolin made the motion to approve the agenda. Seconded by Libang-Bobila. The agenda passed unanimously (3-0).

2 Page 2 6. Approval of Minutes Ahern asked if there were any additions or corrections to the January 29, 2015 minutes. Libang-Bobila made the motion to approve the minutes. Seconded by Smolin. The minutes passed unanimously (3-0). 7. Director s Report The following oral reports were presented: a. Acting Director s Comments Paula LaBrie b. Status of Retail Recruitment David Cole & Nicholas Buchen c. Status of Gift Card Request for Information John Koyama d. Presentation of Draft Fiscal Year Budget Nicholas Buchen 8. Consent Calendar a. Scratchers Core Game Profile Templates Due to expansion of higher price points, growth in the Lottery s $10 and $20 games and the upcoming introduction of the first $30 game, staff recommends approval of the Scratchers Core Game Profile Templates to provide increased flexibility, improved profitability and additional features to the types of games the Lottery will launch in the coming years. Ahern asked if anyone from the audience had any questions on Consent Calendar Item 8(a). No one came forward so he proceeded to the motion of approval. Smolin made the motion to approve Consent Calendar Item 8(a). Seconded by Libang- 9. Action Items a. Business Analytics Support Contract Staff requested approval of a competitive procurement to acquire analytics software support. The contract will continue to provide support for the Lottery s existing Predixion analytics software by providing a data scientist along with additional support options. Presented by Christopher Riesen, Deputy Director of Information Technology Services. Ahern asked if anyone from the audience had any questions on Action Item 9(a). Libang-Bobila made the motion to approve Action Item 9(a). Seconded by b. Multi-Function Printer Support Contract Staff requested approval to purchase the Xerox Maintenance Agreement to provide the Lottery with maintenance for all of the multi-function printers. The

3 Page 3 agreement also provides for Xerox trained technicians to service all Lottery Xerox printers on a monthly basis. Presented by Christopher Riesen, Deputy Director of Information Technology. Ahern asked if anyone from the audience had any questions on Action Item 9(b). Smolin made the motion to approve Action Item 9(b). Seconded by Libang- c. Amendment to Department of Rehabilitation Interagency Agreement Staff requested approval of an amendment to the Department of Rehabilitation Interagency Agreement exercising its one-year renewal option and adding funds for Fiscal Year inspections. The Lottery s Retailer Access Program provides guidelines and requirements to Lottery retailers ensuring that retail locations provide individuals with disabilities, access to all Lottery Products. Presented by Roberto Zavala, Deputy Director of Internal Audits. Ahern asked if anyone from the audience had any questions on Action Item 9(c). Libang-Bobila made the motion to approve Action Item 9(c). Seconded by d. Amendment to Draw Auditing and Review Services Contract Staff requested approval for an extension of the draw auditing and review services contract with KPMG for one additional year. The Lottery is required to engage an independent lottery contractor to ensure that all drawings are independently inspected and witnessed before and after drawings. Presented by Roberto Zavala, Deputy Director of Internal Audits. Ahern asked if anyone from the audience had any questions on Action Item 9(d). Libang-Bobila made the motion to approve Action Item 9(d). Seconded by e. Purchase of Real Property to Replace Santa Ana District Office Staff requested approval to purchase real property to replace the Santa Ana District Office in order to provide a facility that supports the Lottery s current and future operational needs. Presented by Terry Murphy, Deputy Director of Operations. Ahern asked if anyone from the audience had any questions on Action Item 9(e).

4 Page 4 Smolin made the motion to approve Action Item 9(e). Seconded by Libang- f. Ratification of Purchase of Real Property to Replace the Van Nuys District Office On September 25, 2014, the Commission authorized the Lottery to purchase real property to replace the current Van Nuys District Office with a cost not to exceed $4.5 million. Because of passage of time, competitive commercial real estate market conditions in the Van Nuys region and ideal specifications of an identified property, Lottery staff executive a Letter of Intent for a parcel on May 18, 2015 with a purchase price of $5.07 million. Presented by Terry Murphy, Deputy Director of Operations. Ahern asked if anyone from the audience had any questions on Action Item 9(f). Libang-Bobila made the motion to approve Action Item 9(f). Seconded by Smolin. The motion passed unanimously (3-0). g. Problem Gambling Prevention Contract Renewal Staff requested approval of a new two-year Interagency Agreement with the California Department of Public Health for problem gambling prevention and treatment services provided by the Office of Problem Gambling. Presented by Paula Negrete, Deputy Director of Legislation and External Affairs. Ahern asked if anyone from the audience had any questions on Action Item 9(g). Smolin made the motion to approve Action Item 9(g). Seconded by Libang- h. Fiscal Year Business Plan Staff requested approval of the final year of the three-year strategic plan where key objectives and strategies were identified and prioritized with more detailed plans established each year to reach organizational goals. Presented by Jim Hasegawa, Deputy Director of Business Planning. Ahern asked if anyone from the audience had any questions on Action Item 9(h). Smolin made the motion to approve Action Item 9(h). Seconded by Libang-

5 Page Commissioner General Discussion Ahern expressed his gratitude toward staff for their achievement of the Level IV WLA Certification; the first lottery in the United States to be accredited that level. 11. Scheduling Next Meetings The next Commission Meeting is tentatively scheduled for June 25, 2015 in Sacramento. 12. Public Discussion Ahern asked if anyone from the public had anything to discuss. No one had signed up prior to the meeting and no one came forward so he proceeded to the next item on the agenda. 13. Adjournment Meeting adjourned at 11:49 a.m.

CALIFORNIA STATE LOTTERY COMMISSION Minutes June 25, 2015 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes June 25, 2015 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes Sacramento, California 1. Call to Order Chairman Nate Kirtman called the public meeting of the California State Lottery Commission to order at 10:00 a.m. at

More information

TRANSCRIPT OF PROCEEDINGS

TRANSCRIPT OF PROCEEDINGS STATE OF CALIFORNIA --ooo-- CALIFORNIA STATE LOTTERY COMMISSION COMMISSION MEETING TIME: :00 a.m. DATE: Thursday, November, 0 PLACE: California State Lottery Headquarters 00 North Tenth Street Sacramento,

More information

CALIFORNIA STATE LOTTERY COMMISSION Minutes August 9, 2006 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes August 9, 2006 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes Sacramento, California 1. Call to Order Chairperson John Mass called the public meeting of the California State Lottery Commission to order at 10:05 a.m. at

More information

CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes July 16, 2008 Sacramento, California 1. Call to Order Chairperson John Mass called the public meeting of the California State Lottery Commission to order at

More information

CALIFORNIA STATE LOTTERY COMMISSION Minutes January 9, 2008 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes January 9, 2008 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes Sacramento, California 1. Call to Order Chairperson John Mass called the public meeting of the California State Lottery Commission to order at 10:06 a.m. at

More information

CALIFORNIA STATE LOTTERY COMMISSION Minutes October 16, 2007 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes October 16, 2007 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes Sacramento, California 1. Call to Order Chairperson John Mass called the public meeting of the California State Lottery Commission to order at 10:03 a.m. at

More information

CALIFORNIA STATE LOTTERY COMMISSION Minutes March 25, 2009 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes March 25, 2009 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes Sacramento, California 1. Call to Order Chairperson John Mass called the public meeting of the California State Lottery Commission to order at 10:03 a.m. at

More information

CALIFORNIA STATE LOTTERY COMMISSION Minutes January 28, 2009 Sacramento, California

CALIFORNIA STATE LOTTERY COMMISSION Minutes January 28, 2009 Sacramento, California CALIFORNIA STATE LOTTERY COMMISSION Minutes January 28, 2009 Sacramento, California 1. Call to Order Chairperson John Mass called the public meeting of the California State Lottery Commission to order

More information

MINUTES Transit Committee Meeting

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

More information

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA 100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS SPECIAL MEETING 5:30 P.M.: AGENDA CITY COUNCIL OF THE CITY OF LA HABRA SPECIAL

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS November 30, 2017 5:30 pm Closed Session 7:30 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus

More information

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017

AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 City Hall 555 Santa Clara Street Vallejo, CA 94590 AGENDA VALLEJO PLANNING COMMISSION REGULAR MEETING 7:00 P.M. COUNCIL CHAMBERS OCTOBER 2, 2017 Roberto Cortez, Chair Robert Schussel, Vice-Chair Marvin

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

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors AGENDA REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING

MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING MONTEREY PENINSULA COMMUNITY COLLEGE DISTRICT GOVERNING BOARD OF TRUSTEES REGULAR BOARD MEETING WEDNESDAY, JANUARY 24, 2018 11:00 a.m., Stutzman Room, Library & Technology Center 1:30 p.m., Regular Meeting,

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014 5:30 CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting January 14, 2014 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed Session

More information

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

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

More information

SR-91/I-605/I-405 Technical Advisory Committee AGENDA

SR-91/I-605/I-405 Technical Advisory Committee AGENDA GATEWAY CITIES COUNCIL OF GOVERNMENTS SR-91/I-605/I-405 Technical Advisory Committee AGENDA Tuesday, January 22, 2019-1:30 PM Office of the Gateway Cities Council of Governments 2 nd Floor Conference Room

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

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES

Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 MINUTES I Paradise Recreation and Park District Board of Directors Regular Meeting Terry Ashe Recreation Center, Room C August 14, 2018 004551. MINUTES The regular meeting of the Paradise Recreation and Park District

More information

MINUTES OF THE BOARD OF RETIREMENT MEETING

MINUTES OF THE BOARD OF RETIREMENT MEETING MINUTES OF THE BOARD OF RETIREMENT MEETING SAN DIEGO COUNTY EMPLOYES RETIREMENT ASSOCIATION SDCERA Boardroom, 2275 Rio Bonito Way, San Diego, CA 92108 October 19, 2017, 9:00 a.m. Minutes provide a summary

More information

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM

GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM GLENSIDE FIRE PROTECTION DISTRICT MINUTES OF THE REGULAR MEETING APRIL 12, 2016 OF THE BOARD OF TRUSTEES AT 5:30 PM I. CALL TO ORDER: President Kosiara called to order the regular meeting for Glenside

More information

GARDEN GROVE UNIFIED SCHOOL DISTRICT

GARDEN GROVE UNIFIED SCHOOL DISTRICT GARDEN GROVE UNIFIED SCHOOL DISTRICT Personnel Commission Meeting Education Center - Fifth Floor Board Room 10331 Stanford Avenue, Garden Grove, CA January 4, 2017 5:10 P.M. AGENDA 1. CALL TO ORDER 2.

More information

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS

RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS RIO LINDA / ELVERTA COMMUNITY WATER DISTRICT PUBLIC HEARING AND REGULAR MEETING OF THE BOARD OF DIRECTORS August 20, 2018 (6:30 p.m.) Visitor s / Depot Center 6730 Front Street Rio Linda, Ca 95673 (916)

More information

MINUTES IOWA LOTTERY BOARD June 28, The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding.

MINUTES IOWA LOTTERY BOARD June 28, The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding. MINUTES IOWA LOTTERY BOARD June 28, 2013 The Iowa Lottery Board convened at 10:30 a.m., Board Chairperson Mary Junge presiding. Board members participating: Mary Junge, Herman Richter, Matt McDermott,

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, March 17, 2014 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA

PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA PLEASE POST CONEJO VALLEY UNIFIED SCHOOL DISTRICT PLEASE POST PERSONNEL COMMISSION AGENDA Regular Meeting District Office Tuesday, March 13, 2018 North Facility 4:00 p.m. Closed Session Conference Room

More information

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green Council Member. Scott W. Nelson Council Member

Chad P. Wanke Mayor. Jeremy B. Yamaguchi Mayor Pro Tem. Craig S. Green 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 Chad P. Wanke Mayor Jeremy

More information

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones

Call to Order. Invocation Director Steel. Pledge of Allegiance Director Jones Orange County Transportation Authority Board Meeting Orange County Transportation Authority Headquarters First Floor Board Room 600 South Main Street Orange, California Monday, November 9, 2015, at 9:00

More information

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin.

The meeting was called to order by Chair Doug Tessitor at 8:02 a.m. PLEDGE. The Pledge of Allegiance was led by Member Margaret McAustin. STATEMENT OF PROCEEDINGS FOR THE REGULAR MEETING OF THE FOOTHILL TRANSIT ADMINISTRATIVE OFFICE 2ND FLOOR ROOM 100 SOUTH VINCENT AVENUE WEST COVINA, CALIFORNIA 91790 Friday, 8:00 AM CALL TO ORDER 1. Call

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

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M.

ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M. ONTARIO INTERNATIONAL AIRPORT AUTHORITY COMMISSION AGENDA SPECIAL MEETING AUGUST 31, 2015 AT 9:30 A.M. Alan D. Wapner President Ronald O. Loveridge Vice President Lucy Dunn Secretary Al C. Boling Executive

More information

CITY OF HAYWARD. Hayward City Hall 777 B Street Hayward, CA Agenda. Monday, October 30, :00 PM. Conference Room 2A

CITY OF HAYWARD. Hayward City Hall 777 B Street Hayward, CA Agenda. Monday, October 30, :00 PM. Conference Room 2A CITY OF HAYWARD Hayward City Hall 777 B Street Hayward, CA 94541 www.hayward-ca.gov Agenda Monday, October 30, 2017 5:00 PM Conference Room 2A City Council Mayor Barbara Halliday Mayor Pro Tempore Elisa

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 27, 2007 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed

More information

Regular Meeting of the Park Board of Commissioners: Call to order at 7:00 p.m. Nicholas Sawyer John Cozza, Vice President. Susan Gould, President

Regular Meeting of the Park Board of Commissioners: Call to order at 7:00 p.m. Nicholas Sawyer John Cozza, Vice President. Susan Gould, President Minutes of a Regular Meeting of the Board of Park Commissioners of the Palatine Park District, Cook County, Illinois, held at the Village of Palatine Community Center Building, in Community Room B, in

More information

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING

MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING Page 1 of 5 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING APPROVED: These Minutes were approved on December 3, 2018. ADJOURNED REGULAR MEETING 5:30 P.M.: CALL

More information

Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff AGENDA REGULAR MEETING EL DORADO IRRIGATION DISTRICT District Board Room, 2890 Mosquito Road, Placerville, California May 11, 2015 ~ 9:00 A.M. Board of Directors BILL GEORGE BOARD PRESIDENT Division III

More information

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. June 20, 2017

TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM. Special Board Agenda. for. Special Meeting of the Executive Board. June 20, 2017 TRI CITY ADULT EDUCATION REGIONAL CONSORTIUM Special Board Agenda for Special Meeting of the Executive Board June 20, 2017 14507 Paramount Blvd. Paramount, CA 90723 2017.06.20 TCAEC SPECIAL MEETING AGENDA

More information

Agenda Sacramento Suburban Water District Regular Board Meeting

Agenda Sacramento Suburban Water District Regular Board Meeting Agenda Sacramento Suburban Water District Regular Board Meeting 3701 Marconi Avenue, Suite 100 Monday, Sacramento, California 95821 6:30 p.m. Where appropriate or deemed necessary, the Board may take action

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California August 28, 2009 MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

Board of Directors. General Manager and Executive Staff

Board of Directors. General Manager and Executive Staff MINUTES REGULAR MEETING EL DORADO IRRIGATION DISTRICT District Board Room, 2890 Mosquito Road, Placerville, California March 9, 2015 ~ 9:00 A.M. Board of Directors BILL GEORGE BOARD PRESIDENT Division

More information

Novato Fire District Board of Directors Finance Committee Meeting Agenda July 19, 2016

Novato Fire District Board of Directors Finance Committee Meeting Agenda July 19, 2016 Novato Fire District Board of Directors Finance Committee Meeting Agenda July 19, 2016 Time: 9:00 a.m. Location: Administration Building Heritage Conference Room 95 Rowland Way, Novato, CA 94945 The Finance

More information

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.)

MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.) MINUTES SCHOOL BOARD MEETING ALEXANDRIA CITY SCHOOL BOARD September 13, 2018 (6:00 p.m.) ROLL CALL UPON THE ROLL BEING CALLED, THE FOLLOWING WERE PRESENT: BOARD MEMBERS: Ramee A. Gentry Cindy Anderson

More information

REGULAR MEETING 6:00 P.M.

REGULAR MEETING 6:00 P.M. CITY COUNCIL OF THE CITY OF MCFARLAND MCFARLAND SUCCESSOR AGENCY MCFARLAND PUBLIC FINANCE AUTHORITY MCFARLAND IMPROVEMENT AUTHORITY MCFARLAND PARKING AUTHORITY REGULAR MEETING 6:00 P.M. PLEASE NOTE: The

More information

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY

AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY AGENDA REGULAR MEETING LOCAL TRANSPORTATION AUTHORITY DATE: Thursday, February 15, 2018 3:00 P.M. LOCATION: Board of Supervisors Chambers 481 Fourth Street, Hollister, CA 95023 DIRECTORS: Chair Jaime De

More information

MT. LEBANON SCHOOL DISTRICT 7 HORSMAN DRIVE PITTSBURGH PA JOINT DISCUSSION/REGULAR MEETNG OF THE BOARD OF SCHOOL DIRECTORS

MT. LEBANON SCHOOL DISTRICT 7 HORSMAN DRIVE PITTSBURGH PA JOINT DISCUSSION/REGULAR MEETNG OF THE BOARD OF SCHOOL DIRECTORS MT. LEBANON SCHOOL DISTRICT 7 HORSMAN DRIVE PITTSBURGH PA 15228 JOINT DISCUSSION/REGULAR MEETNG OF THE BOARD OF SCHOOL DIRECTORS MT. LEBANON HIGH SCHOOL, ROOM D205 MONDAY, JULY 20, 2015 7:30 P.M. JOINT

More information

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M.

BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, :00 A.M. BURBANK-GLENDALE-PASADENA AIRPORT AUTHORITY Regular Meeting of Monday, May 5, 2014 9:00 A.M. NOTE TO THE PUBLIC: Prior to consideration of business items, the Authority invites comment on airport-related

More information

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT

SCOTTS VALLEY UNIFIED SCHOOL DISTRICT SCOTTS VALLEY UNIFIED SCHOOL DISTRICT 4444 Scotts Valley Drive, Suite 5B SCOTTS VALLEY UNIFIED Scotts Valley, CA SCHOOL 95066 4529 DISTRICT (831) 438 1820 FAX: (831)438 2314 svusd@santacruz.k12.ca.us BOARD

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

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting

Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting Community Collaborative Charter School Regular Meeting of the Board of Directors Agenda Board Meeting 7100 Aviara Resort Drive, Carlsbad, CA 92011 760-603-6888 277 Boyd Road, Pleasant Hill, CA 94523 619-871-1771

More information

Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees

Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees BP 2340 Allan Hancock Joint Community College District Board Policy Chapter 2 Board of Trustees BP 2340 AGENDAS An agenda shall be posted adjacent to the place of meeting at least 72 hours prior to the

More information

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza

ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, :00 A.M. City Council Chamber One Civic Center Plaza MICHAEL PINTO Vice Chair SUKHEE KANG BETH KROM WALKIE RAY LARRY AGRAN Chair STEVEN CHOI WILLIAM KOGERMAN MIGUEL PULIDO CHRISTINA SHEA ORANGE COUNTY GREAT PARK CORP. SPECIAL MEETING November 29, 2007 10:00

More information

THE SCHOOL DISTRICT OF PHILADELPHIA

THE SCHOOL DISTRICT OF PHILADELPHIA No. 820 SECTION: OPERATIONS THE SCHOOL DISTRICT OF PHILADELPHIA TITLE: RATIFICATION OF CONTRACTS AND ACCEPTANCE OF GIFTS ADOPTED: October 5, 2011 REVISED: 820. RATIFICATION OF CONTRACTS AND ACCEPTANCE

More information

A G E N D A. July 8, 2008

A G E N D A. July 8, 2008 A G E N D A NEWPORT-MESA UNIFIED SCHOOL DISTRICT Regular Meeting of the Board of Education to "Conduct the District's Business in Public" Roderick H. MacMillian Board Meeting Room District Education Center

More information

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M. The regular meeting of the Kenton County Fiscal Court was called to order at the Independence Courthouse.

More information

Board of Library Trustees: Diane Davenport, President Abigail Franklin John Selawsky, Vice President Sophie Hahn Judy Hunt

Board of Library Trustees: Diane Davenport, President Abigail Franklin John Selawsky, Vice President Sophie Hahn Judy Hunt I. PRELIMINARY MATTERS II Consent Calendar Item B MINUTES Berkeley Public Library - Board off Library Trustees Regular Meeting Wednesday, September 6, 2017 6:30 PM CENTRAL LIBRARY 2090 KITTREDGE STREET

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California August 14, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting March 23, 2010 6:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting March 23, 2010 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 6:00 P.M. Closed Session

More information

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 8, 2016 at 7:00 p.m. to order.

Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 8, 2016 at 7:00 p.m. to order. Richard Williams, Chairman of the Town of Peru Planning Board, called the meeting of Wednesday, June 8, 2016 at 7:00 p.m. to order. PLEDGE OF ALLEGIANCE. Introduction of new Code Enforcement Officer, Bob

More information

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010.

a. Minutes: Approve minutes from Governing Council Meetings on September 23, 2010 and December 16, 2010. 2 Regular Meeting of the Governing Council Mission Valley Regional Occupational Center/ Program ROP Board Room Thursday, January 20, 2011 Regular Meeting (Open Session) 5p.m. Closed Session: Immediately

More information

SFMTA Bond Oversight Committee

SFMTA Bond Oversight Committee Rudy Nothenberg, Chairman Dan Murphy, Vice Chairman Leona Bridges, Jose Cisneros, Emilio Cruz, Steve Ferrario, Nadia Sesay MINUTES August 27, 2014-2:00 p.m. 1 South Van Ness Avenue, 7th Floor Union Square

More information

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT Meeting Date: January 30,2013 TO: Mayor & City Council Members VIA: Gus Vina, City Manager FROM: Kathy Hollywood, City Clerk SUBJECT: City Council Policies

More information

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA

WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA WEST VALLEY WATER DISTRICT 855 W. BASE LINE ROAD RIALTO, CA BOARD MEETING AGENDA THURSDAY, APRIL 18, 2019 CLOSED SESSION - 6:00 PM OPEN SESSION 6:45 PM "In order to comply with legal requirements for posting

More information

District School Board of Pasco County Regular School Board Meeting October 3, 2017

District School Board of Pasco County Regular School Board Meeting October 3, 2017 1. Call to Order District School Board of Pasco County Regular School Board Meeting October 3, 2017 Members Present: Allen Altman, Cynthia Armstrong, Colleen Beaudoin, Alison Crumbley, Steve Luikart The

More information

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS

OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS OXFORD PREPARATORY ACADEMY REGULAR MEETING OF THE BOARD OF DIRECTORS July 27, 2017 5:30 pm Closed Session 7:00 pm Open Session Meeting Location: Oxford Preparatory Academy Saddleback Valley Campus 22882

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California January 9, 2017 9:00 A.M. George Osborne Division 1 Michael Raffety

More information

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA

PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA PERSONNEL COMMISSION ROWLAND UNIFIED SCHOOL DISTRICT AGENDA Pursuant to Government Code 54957.5, a copy of all documents related to any item on this agenda that have been submitted to the Commission may

More information

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M.

MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, :00 A.M. Board of Directors MINUTES REGULAR MEETING OF THE BOARD OF DIRECTORS District Board Room, 2890 Mosquito Road, Placerville, California October 22, 2018 9:00 A.M. Michael Raffety Division 3 Alan Day Division

More information

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015

AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 City Hall 555 Santa Clara Street Vallejo, CA 94590 www.cityofvallejo.net AGENDA VALLEJO CITY COUNCIL SPECIAL MEETING 5:00 P.M. VALLEJO CITY COUNCIL REGULAR MEETING 7:00 P.M. OCTOBER 27, 2015 MAYOR Osby

More information

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting.

Roll Call The roll was called. All were present except for Mr. Brunton who later arrived at 6:10 pm. Mr. Yee teleconferenced into the meeting. OHLONE COMMUNITY COLLEGE DISTRICT 43600 Mission Boulevard, Fremont, CA 94539 Meeting Locations: Child Development Center (Fremont Main Campus) & Teleconference 6791 Montana Avenue, Room 1222 El Paso, TX

More information

Incorporated July 1, 2000 Website: Steve Ly, Mayor

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

More information

Chino Unified School District CAPITAL FACILITIES CORPORATION

Chino Unified School District CAPITAL FACILITIES CORPORATION Chino Unified School District CAPITAL FACILITIES CORPORATION CAPITAL FACILITIES CORPORATION BOARD OF TRUSTEES ORGANIZATIONAL MEETING 5130 Riverside Drive, Chino, CA 91710 Immediately Following the Organizational

More information

Irvine Unified School District Irvine, California

Irvine Unified School District Irvine, California Irvine, California Minutes of Call to Order The of the was called to order by President McInerney at 6:20 p.m., in the District Administration Center, 5050 Barranca Parkway, Irvine, CA. Roll Call Members

More information

CHINO BASIN WATER CONSERVATION DISTRICT REGULAR MEETING. District Office 4594 San Bernardino Street Montclair, CA Monday, March 13, 2017

CHINO BASIN WATER CONSERVATION DISTRICT REGULAR MEETING. District Office 4594 San Bernardino Street Montclair, CA Monday, March 13, 2017 CHINO BASIN WATER CONSERVATION DISTRICT REGULAR MEETING District Office 4594 San Bernardino Street Montclair, CA 91763 Monday, March 13, 2017 MINUTES INVOCATION - Director Grupposo gave the invocation.

More information

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

CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY CITY OF ATWATER CITY COUNCIL AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY January 22, 2018 AGENDA Council Chambers 750 Bellevue Road Atwater, California CALL TO ORDER: 5:00 PM ROLL CALL: (City

More information

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were

The meeting was called to order by Chairman Cobbins. The Secretary-Treasurer called the roll. The following Board Members were 283 MEMPHIS LIGHT, GAS & WATER DIVISION OFFICIAL MINUTES Meeting Time: December 15, 2011 at 3:00 P.M. Meeting Location: Board Room, Fifth Floor, Administration Building, Memphis, Tennessee The meeting

More information

Massachusetts State Lottery Commission

Massachusetts State Lottery Commission Massachusetts State Lottery Commission 60 Columbian Street Braintree, Massachusetts 012184-1738 Tel: (781) 849-5555 Fax: (781) 849-5546 TTY: (781) 849-5678 DATE: May 26, 2015 TIME: MEMBERS PRESENT: ALSO

More information

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM

Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors. Thursday, February 19, :30 AM Draft minutes of the Regular Meeting of the Santa Barbara County Association of Governments Board of Directors Thursday, February 19, 2009 8:30 AM Board of Supervisors Hearing Room 105 East Anapamu Street,

More information

Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency

Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency Meetings of Sacramento City Council Financing Authority Housing Authority Redevelopment Agency Agenda Tuesday, May 24, 2011 2:00 P.M. City Hall-915 I Street, 1 st Floor Council Chamber Published by the

More information

VALLEY CENTER MUNICIPAL WATER DISTRICT

VALLEY CENTER MUNICIPAL WATER DISTRICT VALLEY CENTER MUNICIPAL WATER DISTRICT Regular Board Meeting Monday, June 20, 2016 Time: 2:00 P.M. Place: Board Room 29300 Valley Center Road Valley Center, CA 92082 The Board of Directors meeting was

More information

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

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M. Incorporated July 1, 2000 Website: www.elkgrovecity.org Darren Suen, Vice Mayor Steven M. Detrick, Council Member Steve Ly, Mayor Patrick Hume, Council Member Stephanie Nguyen, Council Member ELK GROVE

More information

AGENDA REGULAR BOARD MEETING

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

More information

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

AGENDA NAPA COUNTY BOARD OF SUPERVISORS. Tuesday October 16, :00 A.M. Diane Dillon District 3. Jose Luis Valdez Clerk of the Board AGENDA NAPA COUNTY BOARD OF SUPERVISORS Tuesday October 16, 2018 9:00 A.M. Brad Wagenknecht District 1 Ryan Gregory District 2 Diane Dillon District 3 Alfredo Pedroza District 4 Belia Ramos District 5

More information

Thursday, February 12, :30 a.m.

Thursday, February 12, :30 a.m. AGENDA REGULAR MEETING BOARD OF DIRECTORS RANCHO CALIFORNIA WATER DISTRICT Board Room Rancho California Water District 42135 Winchester Road Temecula, California Thursday, 8:30 a.m. In addition, Director

More information

AGENDA November 17, 2011

AGENDA November 17, 2011 EAST SIDE UNION HIGH SCHOOL DISTRICT Regular Meeting of the Board of Trustees 830 N. Capitol Avenue San Jose, CA 95133 AGENDA November 17, 2011 In compliance with the Americans with Disabilities Act, if

More information

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227

BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 BRAWLEY UNION HIGH SCHOOL DISTRICT 480 N. Imperial Avenue Brawley, CA 92227 A G E N D A Board Meeting Wednesday June 29, 2016 Open Session 3:00PM Board Room District Priorities High Quality Teaching, Learning,

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

Wednesday, August 24, 2011, at 1:06 p.m. in the Board meeting room at 125 N. Court Street,

Wednesday, August 24, 2011, at 1:06 p.m. in the Board meeting room at 125 N. Court Street, BOARD OF EDUCATION OF CARROLL COUNTY WESTMINSTER, MARYLAND JENNIFER A. SEIDEL, PRESIDENT STEPHEN H. GUTHRIE, SUPERINTENDENT BOARD MINUTES (APPROVED) AUGUST 24, 2011 PRESENT Gary W. Bauer Cynthia L. Foley

More information

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750 The Marietta City School District Board of Education held its organizational meeting on Thursday, at the Administrative

More information

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California

MINUTES. Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California MINUTES Sacramento County Civil Service Commission Meeting 700 H Street, Suite 1450 Sacramento, California 95814 The Commission convened for its regularly scheduled meeting at 1:30 p.m. on Friday,, at

More information

CITY OF NEWARK CITY COUNCIL. Thursday, September 27, 2018

CITY OF NEWARK CITY COUNCIL. Thursday, September 27, 2018 CITY OF NEWARK CITY COUNCIL _37_1_0_1_N_ew_a_rk_B_o_u_1e_va_r_d,_N_e_w_ar_k,_c_A_94_s_so_-_37_9_s_ _s_1 o_-s_1_a_-4_2s_s_ _E_-_m_ai_1: _c_i1y_.c_1e_rk_@_n_e_w_a_rk_.o_rg City Administration Building 7:30

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

Cape Girardeau County 4-H Council Constitution

Cape Girardeau County 4-H Council Constitution A Constitution is the basic framework to govern an organization. The procedures and policies set forth are not subject to frequent changes. Article I Name and Purpose Section 1 Name: This organization

More information

BOARD OF DIRECTORS BY-LAWS

BOARD OF DIRECTORS BY-LAWS SHASTA HEAD START CHILD DEVELOPMENT, INC. BOARD OF DIRECTORS BY-LAWS Article I Name The name of the Corporation is Shasta County Head Start Child Development, Inc. Article II Purpose Shasta Head Start

More information

SAFE Board of Directors

SAFE Board of Directors Capital Valley Regional Service Authority For Freeways & Expressways 1415 L Street, Suite 300 Sacramento, CA 95814 tel: 916.321.9000 fax: 916.321.9551 tdd: 916.321.9550 www.sacog.org SAFE Board of Directors

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

DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES

DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES CITY OF BEVERLY HILLS Room 280A 455 North Rexford Drive Beverly Hills, CA 90210 DESIGN REVIEW COMMISSION REGULAR MEETING MINUTES 1:30 PM MEETING CALLED TO ORDER Date/Time: / 1:30 PM PLEDGE OF ALLEGIANCE

More information

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M

AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M 1. Pledge of Allegiance 2. Roll Call AGENDA LOCAL AGENCY FORMATION COMMISSION MONDAY, SEPTEMBER 14, 2015, 9:00 A.M. **ROOM 310, COUNTY ADMINISTRATION CENTER 1600 PACIFIC HIGHWAY SAN DIEGO, CALIFORNIA 3.

More information