Orange County Sanitation District

Size: px
Start display at page:

Download "Orange County Sanitation District"

Transcription

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

2 ROLL CALL A regular meeting of the Board of Directors of the Orange County Sanitation District was held on June 26, 2013, at 6:30 p.m., in the Administration Building. Director Choi delivered the invocation and led the Pledge of Allegiance. The Clerk of the Board declared a quorum present as follows: ACTIVE DIRECTORS ALTERNATE DIRECTORS x Troy Edgar, Chair Richard Murphy x John Anderson, Vice Chair Gene Hernandez x Tom Beamish Rose Espinoza A David Benavides Sal Tinajero x Steven Choi Christina Shea x Keith Curry Rush Hill x Tyler Diep Al Krippner x James M. Ferryman Bob Ooten x Steven Jones Kris Beard x Peter Kim Gerard Goedhart x Lucille Kring Jordan Brandman x Michael Levitt Gordon Shanks x Brett Murdock Christine Marick x Steve Nagel Mark Mccurdy x Prakash Narain Doug Bailey x Scott Nelson Constance Underhill A Janet Nguyen Shawn Nelson x John Nielsen Jerry Amante x Brad Reese Greg Mills x Gregory Sebourn Jan Flory Joe Shaw x Joe Carchio x David Shawver Carol Warren x Fred Smith Steve Berry x Teresa Smith Mark Murphy x John Withers Douglas Reinhart STAFF MEMBERS PRESENT: Jim Herberg, General Manager; Bob Ghirelli, Assistant General Manager; Nick Kanetis, Director of Engineering, Nick Arhontes, Director of Facilities Support Services; Ed Torres, Director of Operations and Maintenance; Lorenzo Tyner, Director of Finance & Administrative Services; Jeff Reed, Director of Human Resources; Maria E. Ayala, Clerk of the Board; Jennifer Cabral; Jim Colston; Norbert Gaia; Al Garcia; Kelly Lore; and Paula Zellar. OTHERS PRESENT: Brad Hogin, General Counsel, and Jim Ruth, Consultant. 06/26/13 Minutes of Board Meeting Page 2 of 9

3 1. MOVED, SECONDED, AND DULY CARRIED: Receive and file Minute Excerpts of member agencies relating to appointments to the Orange County Sanitation District Board, as follows: City/Agency Brea Alternate Director Roy Moore PUBLIC COMMENTS: Patsy Marshall (formerly from Buena Park City Council) Ms. Marshall served on the OCSD Board of Directors for many years and was able to work with Mr. Ruth during her tenure as Board Member. She thanked Mr. Ruth for his hard work and contributions to the Sanitation District. REPORTS: Chair Edgar briefly reported on the following: Tour of the Groundwater Replenishment System; and the Sanitation District's Strategic Plan process. Chair Edgar announced that an agenda item to address the issue from Mr. Barrios (at a previous Board Meeting) will be placed on a future Board agenda as per direction of the Administration Committee. He also reminded the Board about Mr. Ruth's retirement celebration taking place after the Board Meeting. Mr. Herberg, General Manager called the Board's attention to the information on the Sanitation District's Outreach Program (included in the General Manager's Monthly Report), and reminded everybody about the Operations Committee Meeting taking place at Plant 2. Mr. Herberg said a few words in memory of Pam Koester, OCSD Project Manager, who recently passed away. He asked that Chair Edgar adjourn the meeting tonight in Ms. Koester's memory. ELECTIONS: 2. A. MOTION, SECONDED, and DULY CARRIED: Troy Edgar elected for a new term as Chair of the Board of Directors for the Orange County Sanitation District for the 2013/14 term. Brad Hogin, General Counsel, opened the nominations for Board Chair. One nomination was received, and approved by the Board. B. MOTION, SECONDED, and DULY CARRIED: John Anderson elected for a new term as Vice-Chair of the Board of Directors for the Orange County Sanitation District for the 2013/14 term. Brad Hogin, General Counsel, opened the nominations for Board Vice Chair. One nomination was received, and approved by the Board. 06/26/13 Minutes of Board Meeting Page 3 of 9

4 RATIFICATION OF PAYMENT OF CLAIMS: 3. MOVED, SECONDED, AND DULY CARRIED: Ratify payment of claims of the District, by roll call vote, as follows: Claims Paid for the Period Ending: 05/15/13 05/31/13 Totals $13,391, $9,043, Directors Curry, Diep, Nagel, Nielsen, and Carchio (Alternate) abstained. CONSENT CALENDAR: 4. A. MOVED, SECONDED, AND DULY CARRIED: Approve minutes for the Regular Board Meeting held on May 22, B. Approve minutes for the Special Board Meeting held on June 12, MOVED, SECONDED, AND DULY CARRIED: Approve Amendment No. 1 to the Reimbursement Agreement with the City of Fullerton by adding a Buy America clause pursuant to federal requirements for Newhope-Placentia & Cypress Trunk Replacements, Project No A. MOVED, SECONDED, AND DULY CARRIED: Adopt Resolution No. OCSD 13-08, certifying the Notice of Exemption for the Lakeview Avenue Grade Separation Project, Finding that the Lead Agency CEQA Compliance Obligations have been Fulfilled, and Related Actions (Project No. 2-75); and, B. Approve Amendment No. 1 to a Reimbursement Agreement with Orange County Transportation Authority for the Lakeview Avenue Grade Separation Project by adding a clause requiring the Orange County Sanitation District to comply with Federal Highway Administration Buy America requirements, in a form approved by special counsel. Director Nelson abstained on Agenda Item #6. 7. A. MOVED, SECONDED, AND DULY CARRIED: Approve a Utility Agreement OCSD-2 with the Orange County Transportation Authority in a form approved by Special Counsel; and, B. Approve and authorize the Chair to execute an easement deed with the Orange County Transportation Authority for the new pipeline alignment in a form approved by Special Counsel; and, 06/26/13 Minutes of Board Meeting Page 4 of 9

5 C. Authorize the General Manager to negotiate a sale agreement with Orange County Transportation Authority and execute a quitclaim deed with the City of Anaheim removing the encumbrance of the existing easement located in Tustin Avenue. 8. A. MOVED, SECONDED, AND DULY CARRIED: Repeal Resolution No , Establishing Dry Weather Urban Runoff Policy. B. Adopt Resolution No. OCSD 13.09, Policy for Dry Weather Urban Runoff, to establish policies governing the acceptance of urban runoff discharges to OCSD's sewerage system up to a maximum monthly average flow of 10 million gallons per day. 9. MOVED, SECONDED, AND DULY CARRIED: Approve the FY "not-toexceed" quotes for the following insurances: A. Medical Insurance - Not to Exceed $9, 166,835 B. Dental Insurance - Not to Exceed $893,262 C. Vision Insurance - Not to Exceed $90,924 D. Basic Life Insurance - Not to Exceed $73,200 E. Long-Term Disability Insurance - Not to Exceed $285,479 F. Short-Term Disability Insurance - Not to Exceed $116,622 G. Employee Assistance Program - Not to Exceed $11,026 STEERING COMMITTEE: 10. MOVED, SECONDED, AND DULY CARRIED: Approve minutes for the Steering Committee Meeting held on May 22, OPERATIONS COMMITTEE: 11. MOVED, SECONDED, AND DULY CARRIED: Approve minutes for the Operations Committee Meeting held on June 5, MOVED, SECONDED, AND DULY CARRIED: Authorize the General Manager to negotiate a Professional Consultant Services Agreement with Carollo Engineers for engineering support services during construction of Plant Water System Rehabilitation at Plant No. 2, Project No. P MOVED, SECONDED, AND DULY CARRIED: Approve Professional Services Agreements for providing on-call Coatings Inspection, Corrosion Testing, and Confined-Space Entry Services for Collection System and Treatment Plant Projects, PSA , for a three-year period effective July 1, 2013, for an amount not to exceed $200,000 per individual agreement ($400,000 total) with the following two firms: A. CSI Services, Inc. 06/26/13 Minutes of Board Meeting Page 5 of 9

6 B. V&A Consulting Engineers 14. MOVED, SECONDED, AND DULY CARRIED: Approve Professional Services Agreements to provide on-call Surveying Services for Collection System and Treatment Plant Projects, PSA , for a three-year period effective July 1, 2013, for an amount not to exceed $200,000 per individual agreement ($400,000 total) with the following two firms: A. RBF Consulting, A Baker Company B. Stantec Consulting Services, Inc. 15. MOVED, SECONDED, AND DULY CARRIED: Approve Professional Services Agreements to provide on-call Materials Testing, Inspection, and other Geotechnical Testing Services for Collection System and Treatment Plant projects, PSA , for a three-year period effective July 1, 2013, for an amount not to exceed $200,000 per individual agreement ($600,000 total) with the following three firms: A. Koury Engineering & Testing, Inc. B. Sequoia Consultants, Inc. C. URS/Signet Testing Labs, Inc. 16. MOVED, SECONDED, AND DULY CARRIED: Award a contract to the lowest responsive and responsible bidder, Air Products and Chemicals Inc., Specification No. C BD, for the period August 1, 2013 through July 31, 2014 with four additional one-year renewals, for the purchase of liquid oxygen at a unit price of $0.19 per 100 cubic feet delivered, plus applicable sales tax for an estimated annual amount of $328,320 subject to price adjustments based upon energy, labor, maintenance and distribution indices from Southern California Edison and Bureau of Labor Statistics for subsequent contract periods; and for services related to routine and emergency maintenance of OCSD's liquid oxygen storage and vaporization equipment for an estimated annual amount of $20,000, based upon actual invoice costs plus 20% and labor cost at established manpower hourly rates adjusted annually based upon Bureau of Labor Statistics' Employment Cost Index. 17. A. MOVED, SECONDED, AND DULY CARRIED: Award a contract to responsive and responsible bidder, Paso Robles Tank, Inc. for the Plant 1 Low Pressure Gas Holder (LPGH) Repairs, Specification No. FR11-006, for a total amount not to exceed $493,500, effective July 1, 2013; and, B. Approve a contingency of $98,700 (20%). 06/26/13 Minutes of Board Meeting Page 6 of 9

7 18. A. MOVED, SECONDED, AND DULY CARRIED: Award a contract to the lowest responsive and responsible bidder, ODC Engineering & Technology, for Plant 2 Tunnel Covers Replacement, Specification No. FR BO for a total amount not to exceed $347,980, effective July 1, 2013; and, B. Approve a contingency of $69,600 (20%). 19. MOVED, SECONDED, AND DULY CARRIED: Authorize the General Manager to approve payment to Midway City Sanitary District in an amount of $54,630 for the reimbursement of sidewalk, curbs and driveway repairs. 20. MOVED, SECONDED, AND DULY CARRIED: Authorize the General Manager to negotiate a Professional Consultant Services Agreement with The Austin Company for construction support services for Title 24 Access Compliance and Building Rehabilitation, Project No. P MOVED, SECONDED, AND DULY CARRIED: Authorize the General Manager to negotiate a Professional Consultant Services Agreement with Dudek & Associates, Inc. for construction support services for Boiler System Rehabilitation and Scrubbers H & I Demolition at Plant No. 2, Project No. P A. MOVED, SECONDED, AND DULY CARRIED: Adopt Resolution No. OCSD 13-10, certifying the Notice of Exemption for the Tustin/Rose Avenue Grade Separation Project, Finding that the Lead Agency CEQA Compliance Obligations have been Fulfilled, and Related Actions (Project No. 2-76); and, B. Approve a Utility Agreement OCSD-1 with the Orange County Transportation Authority, which includes a reimbursement amount not to exceed $300, 000. ADMINISTRATION COMMITTEE: 23. MOVED, SECONDED, AND DULY CARRIED: Approve Minutes of the Administration Committee Meeting held on June 12, MOVED, SECONDED, AND DULY CARRIED: Adopt Resolution No. OCSD 13-11, Establishing Use Charges for the FY Pursuant to the Wastewater Treatment and Disposal Agreement with the Santa Ana Watershed Project Authority. 06/26/13 Minutes of Board Meeting Page 7 of 9

8 25. MOVED, SECONDED, AND DULY CARRIED: Approve the proposed revisions to the Operating, Capital, Debt/COP Service and Self-Insurance Budgets for FY , as follows: Operations & Maintenance Capital Improvement Program Rehabilitation, Replacement, & Refurbishm Debt/COP Service Re-Purchase of Excess Capacity General Liability and Property Self-lnsuranc Worker's Compensation Self Insurance TOTAL Originally Adopted Budget FY $155,761, ,421,000 97,576,000 1,512, ,000 $429,970,300 Proposed Revised Budget FY $151,227, ,600,000 3,303,000 98,450,000 2,200,000 1,512, ,000 $398,933, 190 GWRS COMMITTEE: 26. MOVED, SECONDED, AND DULY CARRIED: Receive and file the Minutes of the GROUNDWATER REPLENISHMENT SYSTEM STEERING COMMITTEE meeting held on January 14, CLOSED SESSION CONVENED IN CLOSED SESSION PURSUANT TO GOVERNMENT CODE SECTIONS: , (d)(4), and (d)(2). The Board convened in closed session at 6:52 p.m. to discuss five items. Confidential Minutes of the Closed Session have been prepared in accordance with the above Government Code Sections and are maintained by the Clerk of the Board in the Official Book of Confidential Minutes of Board and Committee Closed Meetings. RECONVENE IN REGULAR SESSION: The Committee reconvened in regular session at 7:40 p.m. Director Steve Nagel arrived to the meeting during closed session. CONSIDERATION OF ACTION, IF ANY, ON MATTERS CONSIDERED IN CLOSED SESSION: None. 06/26/13 Minutes of Board Meeting Page 8 of 9

9 OTHER BUSINESS AND COMMUNICATIONS OR SUPPLEMENTAL AGENDA ITEMS, IF ANY: Director Shawver shared information with the Board on OCERS Pension Reform. ADJOURNMENT: The Chair adjourned the meeting in memory of Pam Koester at 7:45 p.m. until the next regular meeting on June 26, 2013, at 6:30 p.m. 06/26/13 Minutes of Board Meeting Page 9 of 9

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING November 20, 2013 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 11/20/13 Minutes of Board Meeting Page

More information

Orange County Sanitation District MINUTES BOARD MEETING

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

More information

Orange County Sanitation District MINUTES BOARD MEETING

Orange County Sanitation District MINUTES BOARD MEETING Orange County Sanitation District MINUTES BOARD MEETING September 23, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 09/23/2015 Minutes of Board Meeting Page 1 of

More information

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

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

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District CORRECTED MINUTES BOARD MEETING March 25, 2015 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 03/25/2015 Minutes of Board Meeting Page

More information

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District

MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services. Orange County Sanitation District MINUTES OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Facilities Support Services Orange County Sanitation District A regular meeting of the Operations Committee of the Orange

More information

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008

Orange County Sanitation District MINUTES BOARD MEETING. April 23, 2008 Orange County Sanitation District MINUTES BOARD MEETING April 23, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board of

More information

Orange County Sanitation District

Orange County Sanitation District Orange County Sanitation District MINUTES BOARD MEETING August 22, 2018 Administration Building 10844 Ellis Avenue Fountain Valley, California 92708-7018 08/22/2018 Minutes of Board Meeting Page 1of9 ROLL

More information

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley)

AMENDED AGENDA (TELECONFERENCE LOCATION ADDED) INVOCATION AND PLEDGE OF ALLEGIANCE (Steve Nagel, City of Fountain Valley) Orange County Sanitation District AND Orange County Sanitation District Financing Corporation Regular Meeting of the BOARD OF DIRECTORS Wednesday, June 28, 2017 6:00 P.M. Board Room 10844 Ellis Avenue

More information

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, March 1, 2017, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers on

More information

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT

AGENDA. REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT AGENDA REGULAR MEETING OF THE OPERATIONS COMMITTEE Engineering, Operations & Maintenance, and Technical Services ORANGE COUNTY SANITATION DISTRICT February 3, 2010 5:00 P.M. ADMINISTRATIVE OFFICE 10844

More information

MINUTES OF THE OPERATIONS COMMITTEE

MINUTES OF THE OPERATIONS COMMITTEE MINUTES OF THE OPERATIONS COMMITTEE Orange County Sanitation District Wednesday, September 5, 2018, 5:00 p.m. A regular meeting of the Operations Committee was called to order by Committee Chair Withers

More information

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, October 10, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District

More information

MINUTES OF THE ADMINISTRATION COMMITTEE

MINUTES OF THE ADMINISTRATION COMMITTEE MINUTES OF THE ADMINISTRATION COMMITTEE Orange County Sanitation District Wednesday, November 14, 2018 at 5:00 P.M. A regular meeting of the Administration Committee of the Orange County Sanitation District

More information

Orange County Sanitation District MINUTES BOARD MEETING. February 27, 2008

Orange County Sanitation District MINUTES BOARD MEETING. February 27, 2008 Orange County Sanitation District MINUTES BOARD MEETING February 27, 2008 ADMINISTRATIVE OFFICES 10844 ELLIS AVENUE FOUNTAIN VALLEY, CALIFORNIA 92708-7018 Page 2 ROLL CALL A regular meeting of the Board

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

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

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

More information

guidelines and procedures

guidelines and procedures ORANGE COUNTY SANITATION DISTRICT board of directors guidelines and procedures 2015 Prepared by Board Services TABLE OF CONTENTS I. BOARD AND COMMITTEE STRUCTURES Overview Board of Directors Committees

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m.

MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 8:00 a.m. MINUTES OF BOARD OF DIRECTORS MEETING WATER ISSUES COMMITTEE ORANGE COUNTY WATER DISTRICT April 13, 2016 @ 8:00 a.m. The Water Issues Committee meeting Vice Chair Director Anthony called the meeting to

More information

MINUTES ORANGE COUNTY FIRE AUTHORITY

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

More information

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D

EXHIBIT B SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D SANTA ANA REGIONAL INTERCEPTOR (SARI) LINE LOAN AND REPAYMENT AGREEMENT NO. D10-022D12-031. This Santa Ana Regional Interceptor (SARI) Line Loan and Repayment Agreement ( AGREEMENT ), which supersedes

More information

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m.

MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. MINUTES OF REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT February 21, 2018, 5:30 p.m. Vice President Dewane called to order the February 21, 2018 regular meeting of the Orange County

More information

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon.

ABSENT: PETER MOTT and CHUCK SHINNAMON, Directors. 6. SPECIAL PRESENTATIONS: Introduction of new Associate Engineer, Matthew Lemmon. MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE NAPA SANITATION DISTRICT, NAPA COUNTY, CALIFORNIA, HELD AND CONVENED AT THE SOSCOL RECYCLED WATER FACILITY ADMINISTRATION OFFICE, WEDNESDAY,

More information

Directors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh

Directors Philip Anthony Denis Bilodeau Jordan Brandman Shawn Dewane Jan Flory Cathy Green Dina Nguyen Vicente Sarmiento Stephen Sheldon Roger Yoh MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT January 18, 2017, 5:30 p.m. President Bilodeau called to order the January 18, 2017 regular meeting of the Orange County Water District

More information

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M.

REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, :00 P.M. REGULAR MEETING OF BOARD OF DIRECTORS MONTECITO WATER DISTRICT 583 SAN YSIDRO ROAD MONTECITO, CALIFORNIA TUESDAY, SEPTEMBER 25, 2018 2:00 P.M. AGENDA 1. CALL TO ORDER. ROLL CALL, DETERMINATION OF QUORUM

More information

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember AGENDA YORBA LINDA WATER DISTRICT JOINT COMMITTEE MEETING WITH CITY OF YORBA LINDA Monday, June 4, 2018, 4:00 PM YL City Hall - 4845 Casa Loma Ave, Yorba Linda CA 92886 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice.

SPECIAL MEETINGS: The Mayor or a majority of the legislative body may call a special meeting of the City Council with a minimum 24 hours notice. FULLERTON CITY COUNCIL / PLANNING COMMISSION SUCCESSOR AGENCY SPECIAL JOINT MEETING AGENDA - AUGUST 29, 2017 303 West Commonwealth Avenue, Fullerton, CA SPECIAL MEETINGS: The Mayor or a majority of the

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - MAY 16, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

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

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

More information

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

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

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

More information

NOVATO SANITARY DISTRICT

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

More information

RAMONA MUNICIPAL WATER DISTRICT

RAMONA MUNICIPAL WATER DISTRICT A. Opening of Meeting RAMONA MUNICIPAL WATER DISTRICT Regular Meeting of the Board of Directors Ramona Community Center 434 Aqua Lane, Ramona, CA 92065 Tuesday, November 13, 2018 2:00 P.M. AGENDA A.1.

More information

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California

City Council to order at702 pm on Tuesday March in the Council Chamber of La Palma City Hall 7822 Walker Street La Palma California MINUTES OF THE REGULAR MEETING OF THE LA PALMA CITY COUNCIL CALL TO ORDER Mayor Charoen called the regular meeting of the La Palma City Council to order at702 pm on Tuesday in the Council Chamber of La

More information

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

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

More information

MINUTES FOR THE 21th DAY OF JANUARY 2014

MINUTES FOR THE 21th DAY OF JANUARY 2014 BE IT REMEMBERED THAT on Tuesday, January 21, 2014, the Groesbeck City Council met in Regular Session at 6:00 p.m. at the Groesbeck Administration Building with the Honorable presiding and with Ronnie

More information

JERYL HOOVER - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER KATHY SANFORD - COUNCIL MEMBER GARY NEFFENDORF - COUNCIL MEMBER

JERYL HOOVER - MAYOR TIM DOOLEY - COUNCIL MEMBER GRAHAM PEARSON - COUNCIL MEMBER KATHY SANFORD - COUNCIL MEMBER GARY NEFFENDORF - COUNCIL MEMBER STATE OF TEXAS COUNTY OF GILLESPIE CITY OF FREDERICKSBURG REGULAR CITY COUNCIL MEETING MARCH 3, 2014 7:00 PM On this the 3rd day of March, 2014, City Council of the CITY OF FREDERICKSBURG convened in regular

More information

MINUTES Regional Planning and Highways Committee Meeting

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

More information

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011

1. APPROVAL OF MINUTES REGULAR MEETING OF JOINT CITY COUNCIL AND REDEVELOPMENT AGENCY HELD ON NOVEMBER 1, 2011 CITY OF TUSTIN NOVEMBER 15, 2011 JOINT REGULAR MEETING OF THE COUNCIL CHAMBER CITY COUNCIL AND REDEVELOPMENT 300 CENTENNIAL WAY, TUSTIN AGENCY John Nielsen, Mayor Pro Tem William A. Huston, Interim City

More information

MOTION NO APPROVING CASH DISBURSEMENTS

MOTION NO APPROVING CASH DISBURSEMENTS MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT October 7, 2015, 5:30 p.m. President Green called to order the October 7, 2015 regular meeting of the Orange County Water District Board

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019

FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 FULLERTON CITY COUNCIL SUCCESSOR AGENCY AGENDA - FEBRUARY 19, 2019 303 West Commonwealth Avenue, Fullerton, California MEETINGS: The Fullerton City Council / Successor Agency meets on the first and third

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

MINUTES TAX ASSESSMENT AND COLLECTION MATTERS

MINUTES TAX ASSESSMENT AND COLLECTION MATTERS MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 365 November 17,2011 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 365 (the "District") met in regular session,

More information

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance.

Vice President Daniel M. Pierce was present via telephone due to a medical circumstance. March 12, 2014 Minutes of the Regular Meeting of the Board of Trustees of the North Shore Sanitary District held Wednesday, March 12, 2014 at 9:30 A.M. at the District Office of the Raymond E. Anderson

More information

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

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

More information

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

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

More information

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA

FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, West Commonwealth Avenue, Fullerton, CA FULLERTON CITY COUNCIL SUCCESSOR AGENCY PUBLIC FINANCING AUTHORITY AGENDA - JUNE 20, 2017 303 West Commonwealth Avenue, Fullerton, CA MEETINGS: The Fullerton City Council / Successor Agency / Public Financing

More information

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

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

More information

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 January 12, 2015 ~ 9:00 A.M. Board of Directors BILL GEORGE BOARD PRESIDENT Division

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

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013 FEBRUARY 4, 2013 Present: Dean Ueckert, Mayor Council Members: Rudy Durham, Mayor Pro Tern Leroy Vaughn, Deputy Mayor Pro Tern R Neil Ferguson TJ Gilmore John Gorena City Staff: Claude King, City Manager

More information

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

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

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

MARINA COAST WATER DISTRICT

MARINA COAST WATER DISTRICT MARINA COAST WATER DISTRICT 11 RESERVATION ROAD, MARINA, CA 93933-2099 Home Page: www.mcwd.org TEL: (831) 384-6131 FAX: (831) 883-5995 DIRECTORS THOMAS P. MOORE President JAN SHRINER Vice President HOWARD

More information

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, :00 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING TUESDAY, FEBRUARY 12, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL 5:00

More information

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES

SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES 1 SOUTHEASTERN COLORADO WATER ACTIVITY ENTERPRISE MINUTES A regular meeting of the Board of Directors of the Southeastern Colorado Water Activity Enterprise (Enterprise) was held on Thursday, at 9:45 a.m.

More information

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M.

NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, :00 A.M. NOTICE OF MEETING OF THE BOARD OF DIRECTORS OF THE WILL BE HELD ON WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. AT THE OFFICE OF THE AGENCY 6075 KIMBALL AVENUE, BUILDING A CHINO, CA 91710 AGENDA COMMISSION

More information

AGENDA BUENA PARK CITY COUNCIL. and COMMUNITY REDEVELOPMENT AGENCY

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

More information

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING APRIL 10, 2013 Council Chambers 23873 Clinton Keith Road Timothy Walker, Mayor/Chairman

More information

ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 26, :00 p.m.

ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 26, :00 p.m. ANDOVER CITY COUNCIL MEETING Minutes Andover City Hall 1609 E. Central Avenue July 26, 2016 7:00 p.m. (The times noted on this document reflect the time on the video, not necessarily the number of minutes

More information

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

Marina Coast Water District. 211 Hillcrest Avenue March 7, Draft Minutes Marina Coast Water District Marina Council Chambers Regular Board Meeting 211 Hillcrest Avenue Marina, California 6:30 p.m. 1. Call to Order: Draft Minutes President Gustafson called the meeting to order

More information

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

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

More information

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m.

MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. MINUTES OF ADJOURNED REGULAR MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT June 21, 2017, 5:30 p.m. President Bilodeau called to order the June 21, 2017 regular meeting of the Orange County

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 MINUTES CITY COUNCIL OF THE CITY OF LA HABRA ADJOURNED REGULAR MEETING & REGULAR MEETING City Council Page 1 of 8 APPROVED: These Minutes were approved on August 20, 2018. ADJOURNED REGULAR MEETING 5:30

More information

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance.

FLEMING TOWN BOARD MEETING MAY 8, Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. FLEMING TOWN BOARD MEETING MAY 8, 2017 Call to Order by Supervisor Gary B. Searing at 6:30 p.m. followed by the Pledge of Allegiance. Roll Call by Town Clerk Jo Anne Cox found the following board members

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 Placentia City Council Placentia City Council as Successor to the Placentia Redevelopment Agency Placentia Industrial Commercial Development Authority Scott W. Nelson Mayor Joseph

More information

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES

Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES Napa County CONSERVATION, DEVELOPMENT AND PLANNING COMMISSION MINUTES December 5, 2007 1. CALL TO ORDER Meeting called to order @ 9:01 a.m. 2. ROLL CALL Present: Commissioners King, Scott, Jager, and Phillips.

More information

CALL TO ORDER: Mayor/Chairman Nelson called the meeting to order at 5:40 pm. Council/Agency Members Nelson, Yamaguchi, Underhill, Wanke

CALL TO ORDER: Mayor/Chairman Nelson called the meeting to order at 5:40 pm. Council/Agency Members Nelson, Yamaguchi, Underhill, Wanke PLACENTIA CITY COUNCIL AND REDEVELOPMENT AGENCY REGULAR MEETING MINUTES EXECUTIVE SESSION April 5, 2011 5:30 p.m. City Council Chambers 401 E. Chapman Avenue, Placentia, CA CALL TO ORDER: Mayor/Chairman

More information

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY

MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY SOL T, 1,\. l ss\ ky {-. I ~., MINUTES OF THE CITY COUNCIL/ SUCCESSOR AGENCY TO THE FOUNTAIN VALLEY AGENCY FOR COMMUNITY DEVELOPMENT/ FOUNTAIN VALLEY HOUSING AUTHORITY Closed Session 5: 15 p.m. a ' t-

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

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes ASHLAND TOWN COUNCIL May 3, 2011 7:00 p.m. Minutes The Ashland Town Council met in closed meeting at 6:15pm on May 3, 2011 in the Town council chambers of town hall. Those in attendance were: Mayor Prichard,

More information

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS JULY 9, 2007

ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS JULY 9, 2007 ORANGE WATER AND SEWER AUTHORITY MEETING OF THE BOARD OF DIRECTORS JULY 9, 2007 The Board of Directors of the Orange Water and Sewer Authority (OWASA) met in regular session on Monday,, at 7:00 P.M., in

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

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

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

More information

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

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

More information

MINUTES Transit Committee Meeting

MINUTES Transit Committee Meeting Committee Members Present Janet Nguyen, Chair Greg Winterbottom, Vice Chair William Dalton Lorri Galloway Paul G. Glaab Peter Herzog Miguel Pulido Staff Present Will Kempton, Chief Executive Officer Darrell

More information

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS

AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS AGENDA COMMISSION MEETING OF THE CHINO BASIN REGIONAL FINANCING AUTHORITY AND MEETING OF THE INLAND EMPIRE UTILITIES AGENCY BOARD OF DIRECTORS WEDNESDAY, SEPTEMBER 21, 2016 10:00 A.M. INLAND EMPIRE UTILITIES

More information

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION

SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION SANTA BARBARA LOCAL AGENCY FORMATION COMMISSION NOTICE OF HEARING NOTICE IS HEREBY GIVEN that a meeting of the Santa Barbara Local Agency Formation Commission will be held on Thursday, May 7, 2015 at 1:00

More information

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m.

ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, :00 p.m. ANDOVER CITY COUNCIL MEETING MINUTES Andover City Hall 1609 E. Central Avenue December 27, 2016 7:00 p.m. 1. Mayor Ben Lawrence called the meeting to order. 2. Roll Call Council Members present were Troy

More information

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES

CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING December 6, 2017 MINUTES CONTRA COSTA WATER DISTRICT BOARD OF DIRECTORS REGULAR MEETING MINUTES CALL TO ORDER President Borba called to order a regular meeting of the Board of Directors of the Contra Costa Water District (District)

More information

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

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

More information

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

MINUTES Highways Committee Meeting

MINUTES Highways Committee Meeting Committee Members Present Paul Glaab, Chairman Patricia Bates Carolyn Cavecche Don Hansen Allan Mansoor Shawn Nelson Curt Pringle Staff Present Will Kempton, Chief Executive Officer Darrell Johnson, Deputy

More information

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

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

More information

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6

Floyd Felder Councilman, District 1 Lee Rivera Councilman, District 3 Gregory Falcon Councilman, District 4 Ken Barr Councilman, District 6 STATE OF TEXAS COUNTY OF CALHOUN CITY OF PORT LAVACA On this the 13 th day of May, 2013, the City Council of the City of Port Lavaca, Texas, convened in regular session at 6:30 p.m. at the regular meeting

More information

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. November 15, 2018

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS. November 15, 2018 MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 81 OF HARRIS COUNTY, TEXAS November 15, 2018 The Board of Directors ("Board") of Harris County Municipal Utility District No. 81 of Harris County, Texas

More information

MOTION NO APPROVING CASH DISBURSEMENTS

MOTION NO APPROVING CASH DISBURSEMENTS MINUTES OF MEETING BOARD OF DIRECTORS, ORANGE COUNTY WATER DISTRICT May 18, 2016, 5:30 p.m. President Green called to order the Mayl 8, 2016 regular meeting of the Orange County Water District Board of

More information

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, NOVEMBER 6, 2017 CALL TO ORDER The regular meeting of the Zimmerman City Council was called to order at 7:00 p.m. at City Hall by Mayor

More information

CITY OF BELLAIRE TEXAS

CITY OF BELLAIRE TEXAS CITY OF BELLAIRE TEXAS MAYOR AND COUNCIL JANUARY 23, 2017 Council Chamber and Council Conference Room 5:45 PM Regular Session 7008 S. RICE AVENUE BELLAIRE, TX 77401 Mayor Pro Tem Roman F. Reed Trisha S.

More information

Dover City Council Minutes of November 18, 2013

Dover City Council Minutes of November 18, 2013 President Timothy Tarulli called the meeting to order at 7:30 pm. All stood for the invocation that was given by Reverend Chris Mulpas from First Christian Church followed by the Pledge of Allegiance.

More information

ORDINANCE NO AMENDING CHAPTER OF THE SAN MATEO MUNICIPAL CODE REGARDING SIDEWALK MAINTENANCE

ORDINANCE NO AMENDING CHAPTER OF THE SAN MATEO MUNICIPAL CODE REGARDING SIDEWALK MAINTENANCE ORDINANCE NO. 2008-4 AMENDING CHAPTER 17.24 OF THE SAN MATEO MUNICIPAL CODE REGARDING SIDEWALK MAINTENANCE WHEREAS, Streets and Highways Code section 5610 provides that the owners of property fronting

More information

CALL TO ORDER: Mayor/Board Chair Nelson called the meeting to order at 5:30 p.m. Council/Agency Members Nelson, Yamaguchi, Aguirre, Underhill, Wanke

CALL TO ORDER: Mayor/Board Chair Nelson called the meeting to order at 5:30 p.m. Council/Agency Members Nelson, Yamaguchi, Aguirre, Underhill, Wanke PLACENTIA CITY COUNCIL PLACENTIA REDEVELOPMENT AGENCY PLACENTIA INDUSTRIAL COMMERCIAL DEVELOPMENT AUTHORITY REGULAR MEETING MINUTES EXECUTIVE SESSION July 19, 2011 5:30 p.m. City Council Chambers 401 E.

More information

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code CITY OF MARTINEZ CITY COUNCIL AGENDA December 4, 2013 TO: FROM: SUBJECT: Mayor and City Council Don Salts, Deputy Public Works Director Mercy G. Cabral, Deputy City Clerk Public hearing to adopt Ordinance

More information

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL

MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, :00 P.M. COUNCIL CHAMBERS, 1 S CENTRAL AVENUE, UMATILLA, FL 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES, UMATILLA CITY COUNCIL MEETING SEPTEMBER 20, 2016 7:00 P.M. COUNCIL

More information

MUNICIPALITY OF GERMANTOWN COUNCIL

MUNICIPALITY OF GERMANTOWN COUNCIL The Municipality of Germantown Council met in regular session on February 16, 2016 at 7:00 p.m. in the Municipal Building Council Chambers. PLEDGE OF ALLEGIANCE: The Pledge of Allegiance was recited. MEMBERS

More information

MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133 MINUTES RAYTOWN BOARD OF ALDERMEN AUGUST 9, 2016 REGULAR SESSION NO. 32 RAYTOWN CITY HALL 10000 EAST 59 TH STREET RAYTOWN, MISSOURI 64133 OPENING SESSION 7:00 P.M. Mayor Michael McDonough called the July

More information