REORGANIZATION OF THE BOARD

Size: px
Start display at page:

Download "REORGANIZATION OF THE BOARD"

Transcription

1 Website: BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Ray Castillo OFFICIAL PROCEEDINGS REGULAR MEETING OF THE BOARD OF SUPERVISORS TUESDAY, JANUARY 11, 2011 EXECUTIVE OFFICER Ralph Cordova Jr. COUNTY COUNSEL Michael L. Rood CLERK OF THE BOARD Sylvia Bermudez County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Meeting was called to order by Vice Chairman Jack Terrazas; Supervisors for Districts 1, 2, 3, 4 and 5 were present. Invocation and Pledge of Allegiance was led by Supervisor Ray Castillo. REORGANIZATION OF THE BOARD 2. The Board elected Supervisor Jack Terrazas as the Chairman of the Board for The Board elected Supervisor Michael Kelley as the Vice-Chairman of the Board for Remarks by outgoing Chairman of the Board. 5. Remarks by new Chairman of the Board. 6. Remarks by Board Members. REGULAR AGENDA 7. Discussed the Agenda. a. No items pulled from the Action Calendar. b. No items pulled from the Discussion Calendar. c. No items pulled from the Consent Calendar. d. Emergency Items added; refer to the Closed Session 19f. e. No change to the order of the Agenda Items. f. Approved the agenda as amended. 8. Approved the Consent Calendar. 9. Approved the Official Proceedings for Tuesday, December 21, Board Member Reports/Announcements. ACTION CALENDAR PUBLIC WORKS 11. Approved the following actions: a. Awarded contract for the Public Health Department Installation of Standby Diesel Electric Generator, County Project No. SR5187 HTH, to Diamond Pacific Construction Inc., in the amount of $179,

2 OFFICIAL PROCEEDINGS PAGE 2 of 6 JANUARY 11, 2011 b. Authorized the Chairman to sign said agreement. c. Authorized the Director of Public Works to order Change Orders or additions to the contract for any unanticipated necessary extra work pursuant to Public Contract Code EXECUTIVE OFFICE 12. a. Ratified the 2011 Chairman Committee assignments, as presented. b. Approved the Board of Supervisors Committee appointments/assignments for Approved the 2011 Legislative Platform for Imperial County, as presented. 14. Approved the 2011 and 2012 Board meeting calendar as presented; In addition, approved, in lieu of half staff days non-emergency/critical departments may close entirely on either December 23 rd or 30 th for 2011, and either December 24 th or 31 st for 2012, with the approval of the CEO. EMERGENCY ITEMS 15. Emergency items added; refer to Closed Session 19f. ITEMS PULLED FOR DISCUSSION 16. No items pulled from Consent Calendar for discussion. DISCUSSION CALENDAR 17. Reports/Correspondence/Announcements of Officers: a. Legislation Bob Ham, Intergovernmental Relations Director, reported on the state budget. b. County Executive Officer None c. County Counsel None d. Departments i. Planning & Building Armando Villa, Director, reported on Solar projects workshop. e. Agencies i. Bureau of Land Management - Martha Goodro, provided an update to the Board on the Imperial Sand Dunes area over the holiday period. PRESENTATIONS/ PUBLIC COMMENT 18. PUBLIC COMMENT - Tony Ramos provided public comment. Oscar Gonzalez provided public comment. Chip Corffman and Marty Coyne commented on issues dealing with BLM and sand dune area. CLOSED SESSION 19. Motioned to convene to Closed Session a. Government Code (a) Conference with Legal Counsel, Existing Litigation, Sunbeam Lake, LLC, vs. County of Imperial ECU Direction given to staff. b. Government Code (a) Conference with Legal Counsel, Existing Litigation, Perry vs. Schwarzenegger et al D.C. No cs VRW. Direction given to staff. c. Government Code Conference with Real Property Negotiator. Property is located at 1099 Airport Road, Imperial CA Parties with whom negotiating are hangar tenants. Instruction to Negotiator will concern price and terms of payment. Direction given to staff. d. Government Code Conference with Real Property Negotiator. Property is located at 312 N. Loop Road, El Centro, CA. Parties with whom negotiating are Volunteers of America. Instruction to Negotiator will concern price and terms of payment. Direction given to staff. e. Government Code Conference with Real Property Negotiator. Property is located at 1414 State Street, El Centro, CA. Parties with whom negotiating are County Property Negotiators. Direction given to staff. f. Government Code (a) Conference with Legal Counsel, Existing Litigation, Unfair Practice Charge Case No. LA-CE-661-M, ICPCPOA v. Imperial County Probation Dept. Direction given to staff.

3 OFFICIAL PROCEEDINGS PAGE 3 of 6 JANUARY 11, Announcement of Closed Session Actions. CONSENT CALENDAR **CEO recommends approval of Consent Calendar Items** AIRPORT 21. Approved the Disadvantaged Business Enterprise Plan for the Imperial County Airport. AGRICULTURAL COMMISSIONER 22. Approved and authorized the Chairman to sign CDFA Agreement # for the Asian Citrus Psyllid Trapping Program for October 1, 2010 through September 30, 2011 in the approximate amount of $160, Approved the hiring of one (1) Substitute Employee to replace Employee No , Agricultural Biologist/Standards Specialist I. BEHAVIORAL HEALTH SERVICES 24. Approved Budget Amendment Resolution No , establishing necessary funding for the transfer of funds as reported in the FY NNA-D/MC Cost Report. 25. Approved the allocation of one (1) FTE Staff Psychiatrist position for Budget Unit 1064, and approved Budget Amendment Resolution No Approved and authorized the Director of Behavioral Health Services to sign MOU with Catholic Charities for a Foster Grandparent Volunteer Program for FY Approved and authorized the Chairman to sign one Mental Health Specialized Services Agreement with Peter DiManno for $66,852 and one amended Mental Health Specialized Services Agreement with Stephen Papaleo, Ph.D. for $94,000 for FY BOARD OF EQUALIZATION 28. Approved Stipulation for Change of Assessment, Application No , David Martinez, APN# Approved Stipulation for Change of Assessment, Application No , Blanca E. Figueroa, APN# Approved Stipulation for Change of Assessment, Application No , IPED, LLC, APN# Approved Stipulation for Change of Assessment, Application No , Gustavo Montes & Maria de la Luz, APN# Approved Stipulation for Change of Assessment, Application No , Maria Josefina Sanora, APN# Approved Stipulation for Change of Assessment, Application No , Timothy M. Johnson, APN# Approved Stipulation for Change of Assessment, Application No , Diane L. Krutzsch, APN# Approved Stipulation for Change of Assessment, Application No , Andrew S & Diane L Krutzsch, APN# Approved Stipulation for Change of Assessment, Application No , A S Krutzsch Pension & Profit Sharing Plan, APN# Approved Stipulation for Change of Assessment, Application No , Fernando M. Zamudio, APN# Approved Stipulation for Change of Assessment, Application No , Kalathantridge Chandrasiri, APN#

4 OFFICIAL PROCEEDINGS PAGE 4 of 6 JANUARY 11, Approved Stipulation for Change of Assessment, Application No , Gabino & Arlene C. Hernandez, APN# Approved Stipulation for Change of Assessment, Application No , CE Turbo LLC, APN# Approved Stipulation for Change of Assessment, Application No , Magma Power Company (Unit 4), APN# Approved Stipulation for Change of Assessment, Application No , Salton Sea Unit #3, APN# Approved Stipulation for Change of Assessment, Application No , Magma Power Company (Unit 3), APN# Approved Stipulation for Change of Assessment, Application No , Magma Power Company (Del Ranch), APN# Approved Stipulation for Change of Assessment, Application No , Del Ranch LTD, APN# Approved Stipulation for Change of Assessment, Application No , Magma Power Company (Leathers), APN# Approved Stipulation for Change of Assessment, Application No , Magma Power Company (Elmore), APN# Approved Stipulation for Change of Assessment, Application No , Elmore LTD, APN# Approved Stipulation for Change of Assessment, Application No , Ronald Lee & Patricia Ann Brown, APN# Approved Stipulation for Change of Assessment, Application No , Maria G. Lopez, APN# Approved Stipulation for Change of Assessment, Application No , Victor Sarabia, APN# Approved Stipulation for Change of Assessment, Application No , George Taylor Elkins, APN# Approved Stipulation for Change of Assessment, Application No , Raquel R. Preece, APN# Approved Stipulation for Change of Assessment, Application No , Mabel D. Meek by Trustee Carolyn A. Parrack, APN# Approved Stipulation for Change of Assessment, Application No , David Martinez, APN# Approved the following Stipulations for Change of Assessment for Martin D. Coyne: a. Application No , APN# b. Application No , APN# c. Application No , APN# d. Application No , APN# n. Application No , APN# o. Application No , APN# p. Application No , APN# q. Application No , APN# e. Application No , APN# r. Application No , APN# f. Application No , APN# s. Application No , APN# g. Application No , APN# t. Application No , APN# h. Application No , APN# u. Application No , APN# i. Application No , APN# v. Application No , APN# j. Application No , APN# w. Application No , APN# k. Application No , APN# x. Application No , APN# l. Application No , APN# y. Application No , APN# m. Application No , APN# z. Application No , APN#

5 OFFICIAL PROCEEDINGS PAGE 5 of 6 JANUARY 11, 2011 aa. Application No , APN# Approved the following Stipulations for Change of Assessment for Leathers LP: a. Application No , APN# b. Application No , APN# c. Application No , APN# Approved the following Stipulations for Change of Assessment for Magma Power Company (Unit 2): a. Application No , APN# b. Application No , APN# Approved the following Stipulations for Change of Assessment for Salton Sea Unit #5: a. Application No , APN# b. Application No , APN# c. Application No , APN# Approved the following Stipulations for Change of Assessment for HRG Fresno THS LLC: a. Application No , APN# b. Application No , APN# c. Application No , APN# Approved the following Stipulations for Change of Assessment for Hearthstone Models LLC: a. Application No , APN# b. Application No , APN# g. Application No , APN# h. Application No , APN# c. Application No , APN# i. Application No , APN# d. Application No , APN# j. Application No , APN# e. Application No , APN# k. Application No , APN# f. Application No , APN# l. Application No , APN# Approved the following Stipulations for Change of Assessment for Kris V & Mary Baker: a. Application No , APN# b. Application No , APN# Approved the following Stipulations for Change of Assessment for Mexport Business Center II LLC: a. Application No , APN# b. Application No , APN# Approved Withdrawal of Application for Change of Assessment, Application No , Tina A. Dees, APN# Approved the following Withdrawals of Applications for Change of Assessment for HRG Fresno THS LLC: a. Application No , APN# b. Application No , APN# c. Application No , APN# Approved the following Withdrawals of Applications for Change of Assessment for Jorge Solis H.: a. Application No , APN# b. Application No , APN# Approved Waiver of Two Year Statute for Application No , Gloria Godinez, APN# DISTRICT ATTORNEY 68. Approved waiver of County Ordinance Section (b) to allow Employee No to remain in his current position until completion of the two-year Recover Act Funding on February 28, PUBLIC WORKS 69. Approved Resolution No , authorizing Boulevard stop sign installation at intersection of Wilkins Road and English Road. RETIREMENT

6 OFFICIAL PROCEEDINGS PAGE 6 of 6 JANUARY 11, Approved and authorized the Registrar of Voters to hold a ballot election for the 3 rd Seat (General Member) of the Board of Retirement, whose term expires June 30, 2011 according to the election procedures. Cost to be paid by the Retirement system. OTHER ITEMS 71. Miscellaneous reports ordered filed (On file with the Clerk of the Board): a. Auditor-Controller Monthly Cash Report at October 31, ADJOURNMENT 72. The regular Board of Supervisors meeting adjourned at 1:20p.m. The next regular meeting of the Board of Supervisors was scheduled for Tuesday, January 25 th 2011 at 8:30 a.m. at the County Administration Center, Board Chambers, 940 Main Street, El Centro, CA. SYLVIA BERMUDEZ CLERK OF THE BOARD OF SUPERVISORS

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

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

More information

TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, OCTOBER 7, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

OFFICIAL PROCEEDINGS

OFFICIAL PROCEEDINGS Website: www.co.imperial.ca.us BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt DISTRICT 5 Raymond Ray Castillo OFFICIAL PROCEEDINGS

More information

TUESDAY, MARCH 1, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, MARCH 1, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA MEETING CONVENES AT 8:30 A.M. Website: Hwww.co.imperial.ca.usH BOARD MEMBERS: DISTRICT 1 John R. Renison DISTRICT 2 Jesus Jack Terrazas DISTRICT 3 Michael W. Kelley DISTRICT 4 Gary Wyatt A G E N D A REGULAR

More information

TUESDAY, APRIL 3, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, APRIL 3, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo CHAIRMAN DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JUNE 28, 2005 SUPERVISORS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber, Chairman OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS

More information

TUESDAY, JUNE 19, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, JUNE 19, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo CHAIRMAN DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

TUESDAY, JUNE 17, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA

TUESDAY, JUNE 17, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) CORRECTED MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info CORRECTED

More information

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760) MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 icers@co.imperial.ca.us www.icers.info BRIEF

More information

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES REGINA RODRIGUES Tel. (760) 336-3132 Interim Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002 OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS REGULAR BOARD MEETING DECEMBER 17, 2002 1. Meeting was called to order by Board Chairman Hank Kuiper. Supervisors Tony P. Tirado, Joe Maruca, Gary

More information

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 25, 2006

OFFICIAL PROCEEDINGS IMPERIAL COUNTY BOARD OF SUPERVISORS TUESDAY, JULY 25, 2006 BOARD MEMBERS: CHAIRMAN DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber. OFFICIAL PROCEEDINGS Website: www.imperialcounty.net

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

REGULAR MEETING TUESDAY, APRIL 26, 2016

REGULAR MEETING TUESDAY, APRIL 26, 2016 IMPERIAL IRRIGATION DISTRICT REGULAR MEETING TUESDAY, APRIL 26, 2016 BOARD OF DIRECTORS William R. Condit Auditorium Division 1 Matthew A. Dessert, Vice President 1285 Broadway Ave. Division 2 Bruce Kuhn

More information

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

TUESDAY, JUNE 24, County Administration Center Board Chambers 940 West Main Street, Suite 211 El Centro, CA Website: www.imperialcounty.net BOARD MEMBERS: DISTRICT 1 Victor Carrillo DISTRICT 2 Larry Grogan DISTRICT 3 Joe Maruca CHAIRMAN DISTRICT 4 Gary Wyatt DISTRICT 5 Wally Leimgruber OFFICIAL PROCEEDINGS REGULAR

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760)

MICHAEL A. HERMANSON Tel. (760) Retirement Administrator Fax (760) MICHAEL A. HERMANSON Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES

DAVID H. PRINCE Tel. (760) Retirement Administrator Fax (760) BRIEF MINUTES DAVID H. PRINCE Tel. (760) 336-3132 Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info BRIEF

More information

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES

REGINA RODRIGUES Tel. (760) Interim Retirement Administrator Fax (760) BRIEF MINUTES REGINA RODRIGUES Tel. (760) 336-3132 Interim Retirement Administrator Fax (760) 336-3923 icers@co.imperial.ca.us KATHLEEN L. KUBLER Clerk of the Board 1221 State Street El Centro, CA 92243 www.icers.info

More information

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

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

More information

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final

Monterey County. Monterey County Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA Action Minutes - Final Government Center Board Chamber 168 W. Alisal St., 1st Floor Salinas, CA 93901 Tuesday, 9:00 AM See separate agendas for Board of Supervisors governed Agencies and Special Districts; and Board of Supervisors

More information

PISMO BEACH COUNCIL AGENDA REPORT

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

More information

BRIEF MINUTES. August 19, :30 A.M. 940 W. Main Street County Administration Center, Second Floor El Centro, CA OPEN SESSION

BRIEF MINUTES. August 19, :30 A.M. 940 W. Main Street County Administration Center, Second Floor El Centro, CA OPEN SESSION KATHLEEN L. KUBLER Clerk of the Board Tel. (760) 336-3132 Fax (760) 336-3923 icers@co.imperial.ca.us 1221 State Street El Centro, CA 92243 www.icers.info BRIEF MINUTES REGULAR MEETING OF THE IMPERIAL COUNTY

More information

Agenda April 22, 2014

Agenda April 22, 2014 Board of Supervisors Kim Dolbow Vann, District I, Chair Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, COUNTY OF COLUSA

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES BOARD OF SUPERVISORS Regular Meeting TUESDAY, AUGUST 26, 2014 Closed Session 9:00 a.m. Regular Meeting 10:00 a.m. MERCED COUNTY ADMINISTRATION BUILDING 2222

More information

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION

13.2 Pursuant to Government Code Paragraph (1) of Subdivision (d) of Section , CONFERENCE WITH LEGAL COUNSEL EXISTING LITIGATION Minutes of the regular meeting of the City Council of the City of Huntington Park held Monday, December 2, 2013. Following the Invocation, the Pledge of Allegiance to the Flag was led by Kevin Jesus Medina,

More information

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

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

More information

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at

More information

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

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

More information

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY

Mayor: Efrain Silva Deputy City Clerk: Clara Obeso Mayor Pro-Tem: Sedalia Sanders City Manager: Ruben Duran ALL TIMES ARE APPROXIMATE AND MAY VARY CITY COUNCIL AGENDA REGULAR MEETING Tuesday, June 7, 2011 12:00 Noon Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor: Efrain

More information

Mayor & Council Members may be reached at (760)

Mayor & Council Members may be reached at (760) AMENDED CITY COUNCIL AGENDA/SUMMARY REGULAR MEETING Tuesday, September 20, 2011 5:00 P.M. Council Chambers, City Hall, 1275 Main Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760)

More information

MINUTES January 25, 2016 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING

MINUTES January 25, 2016 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING MINUTES January 25, 2016 SAN JUAN CAPISTRANO CITY COUNCIL ADJOURNED REGULAR MEETING 2/2/2016 F4 BUSINESS SESSION: Mayor Patterson called the Adjourned Regular Meeting of January 25, 2016, of the City Council

More information

THE STATE OF TEXAS COUNTY OF ZAPATA IN THE COMMISSIONERS COURT OF ZAPATA COUNTY, TEXAS

THE STATE OF TEXAS COUNTY OF ZAPATA IN THE COMMISSIONERS COURT OF ZAPATA COUNTY, TEXAS THE STATE OF TEXAS COUNTY OF ZAPATA IN THE COMMISSIONERS COURT OF ZAPATA COUNTY, TEXAS th Be it remembered, that on this the 12 day of January, A. D., 2009, the Commissioners Court of Zapata County, Texas,

More information

BOARD OF SUPERVISORS COUNTY OF MADERA

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

More information

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING 118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS Tuesday, May 11, 2004 REGULAR MEETING 9:02 a.m.: Chairman Hawes called the Regular Session of the Board of Supervisors to order on the above date with

More information

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM

BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM BOARD OF COUNTY COMMISSIONERS AGENDA ACTION SUMMARY 10/4/2016 9:00:00 AM REGULAR MEETING MARTIN COUNTY COMMISSION CHAMBERS 2401 SE MONTEREY ROAD, STUART, FLORIDA 34996 COUNTY COMMISSIONERS Anne Scott,

More information

Approval of Minutes of the June 5, 2012 Regular Meeting

Approval of Minutes of the June 5, 2012 Regular Meeting CONSENT AGENDA NO. 7 Approval of Minutes of the June 5, 2012 Regular Meeting It is recommended that the Board approve the minutes of the June 5, 2012 Board of Trustees Regular Meeting. Board Members and

More information

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m.

AGENDA REGULAR MEETING OF THE BOARD OF SUPERVISORS. Tuesday, February 23, 2016, 9:00 a.m. SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Supervisor David A. Kehoe, District 1 Redding, California 96001-1673 Supervisor Leonard Moty, District 2 (530) 225-5557 Supervisor Pam Giacomini,

More information

2. Roll Call (one or more members of the Council may participate by telephone)

2. Roll Call (one or more members of the Council may participate by telephone) 1. Call to Order Agenda Regular and Possible Executive Session Queen Creek Town Hall, 22350 S. Ellsworth Road Council Chambers 7:00 p.m. 2. Roll Call (one or more members of the Council may participate

More information

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017

FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017 March 13, 2017 1 FLORENCE TOWNSHIP FIRE DISTRICT NO. 1 BOARD OF FIRE COMMISSIONERS REGULAR MEETING MARCH 13, 2017 Board Chairman Robert Schoen called the regular meeting of the Board of Fire Commissioners

More information

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014

CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CITY OF SOUTH GATE SPECIAL CITY COUNCIL MEETING MINUTES TUESDAY, DECEMBER 16, 2014 CALL TO ORDER PLEDGE OF ALLEGIANCE PRESENT ABSENT/EXCUSED ROLL CALL Mayor Henry C. Gonzalez called a Special City Council

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday February 12, 2019 All Supervisors Present Pledge of Allegiance to the Flag Invocation was given by Pastor

More information

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

Action Summary. 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

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 4, 2014

AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting March 4, 2014 AGENDA/SUMMARY CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting March 4, 2014 CLOSED SESSION 11:30 A.M. CONFERENCE ROOM A, CITY HALL

More information

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, 2012 5:00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243 Mayor & Council Members may be reached at (760) 336-8989 Mayor:

More information

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012

AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY. Regular Meeting May 15, 2012 AGENDA CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ HOUSING AGENCY Regular Meeting May 15, 2012 11:30 A.M. El Centro City Hall, Conference Room A, 1275 Main Street, El Centro,

More information

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m.

RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, :00 a.m. RENO-TAHOE AIRPORT AUTHORITY BRIEF OF MINUTES MEETING OF THE BOARD OF TRUSTEES July 15, 2010 9:00 a.m. MEMBERS PRESENT Randi Thompson, Chair John Wagnon, Vice Chair Brooks Mancini, Secretary Mary Simmons,

More information

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES TRINITY COUNTY BOARD OF SUPERVISORS MEETING MINUTES NOVEMBER 16, 2004 Trinity County Library Meeting Room Weaverville, CA The Board of Supervisors, in and for the County of Trinity, State of California,

More information

Agenda August 27, 2013

Agenda August 27, 2013 Board of Supervisors Kim Dolbow Vann, District I Thomas A. Indrieri, District II, Vice chair Mark D. Marshall, District III Gary J. Evans, District IV Denise J. Carter, District V, Chair COUNTY OF COLUSA

More information

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

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

More information

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES

TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville, CA MEETING MINUTES Meeting called to order in open session at 9:00 AM. Pledge of Allegiance - Supervisor Morris Public Comment - None TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference Room Weaverville,

More information

Agenda October 25, 2011

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

More information

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18]

PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING. SUMMARY AGENDA December 5, 9:30 a.m. [AMENDED 12/03/18] PEACE RIVER MANASOTA REGIONAL WATER SUPPLY AUTHORITY BOARD OF DIRECTORS MEETING SUMMARY AGENDA December 5, 2018 @ 9:30 a.m. [AMENDED 12/03/18] Charlotte County Administration Center Commission Chambers,

More information

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Hernando County Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601 Regular Meeting ~ Agenda~ Tuesday, May 10, 2016 IN ACCORDANCE WITH THE AMERICANS WITH DISABILITIES ACT, PERSONS

More information

CITY OF HUNTINGTON PARK

CITY OF HUNTINGTON PARK CITY OF HUNTINGTON PARK City Council Regular Meeting Agenda Monday, August 17, 2015 6:00 p.m. City Hall Council Chambers 6550 Miles Avenue, Huntington Park, CA 90255 Karina Macias Mayor Graciela Ortiz

More information

AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013

AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY. Regular Meeting May 21, 2013 AGENDA (Amended) CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO THE REDEVELOPMENT AGENCY/ SUCCESSOR HOUSING AGENCY Regular Meeting May 21, 2013 CLOSED SESSION MEETING - 11:30 A.M. OPEN SESSION MEETING

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 HERBERT

More information

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M.

THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. THE CITY OF DAYTONA BEACH REGULAR MEETING CITY COMMISSION JUNE 20, 2012 CITY COMMISSION CHAMBERS 6:00 P.M. AGENDA Website Address www.codb.us (City Clerk) NOTICE- If any person decides to appeal any decision

More information

BOARD OF PORT COMMISSIONERS

BOARD OF PORT COMMISSIONERS BOARD OF PORT COMMISSIONERS BOB JANES DOUGLAS R. ST. CERNY Vice Chairman RAY JUDAH ANDREW W. COY JOHN E. ALBION Chairman ROBERT M. BALL Executive Director BOARD OF PORT COMMISSIONERS LEE COUNTY PORT AUTHORITY

More information

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA

THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA THE BOARD OF SUPERVISORS OF THE COUNTY OF STANISLAUS STATE OF CALIFORNIA Regular Session Tuesday July 24, 2007 All Supervisors Present Pledge of Allegiance to the Flag The Chairman presented a proclamation

More information

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, NOVEMBER 4, 2008-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801

More information

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation.

Proclamation: September is Pain Awareness Month in Novato. Michaela O'Connor, US Pain Foundation, was present to receive the proclamation. JOINT CITY COUNCIL/ CITY COUNCIL AS SUCCESSOR AGENCY TO DISSOLVED REDEVELOPMENT AGENCY MEETING MINUTES COUNCIL CHAMBERS 901 SHERMAN AVENUE September 1, 2015 6:30 PM A. CONVENE, PLEDGE OF ALLEGIANCE, AND

More information

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

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

More information

At 9:00 a.m., the Board of Commissioners convened as the Board of Health.

At 9:00 a.m., the Board of Commissioners convened as the Board of Health. Commissioners Meeting February 2, 2010 The regular meeting of the Board of Commissioners was held on Tuesday, February 2, 2010 at the Commissioners Meeting Room at the Courthouse. Board members present

More information

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. July 28, 2015 Board of Supervisors Kim Dolbow Vann District I John D. Loudon, District II Mark D. Marshall, District III, Chair Gary J. Evans, District IV, Vice-chair Denise J. Carter, District V County of Colusa Robert

More information

King and Queen County Board of Supervisors Meeting. Monday, December 12, :00 P.M.

King and Queen County Board of Supervisors Meeting. Monday, December 12, :00 P.M. King and Queen County Board of Supervisors Meeting Monday, December 12, 2016 7:00 P.M. King and Queen County Courts and Administration Building General District Courtroom Minutes of the Meeting INVOCATION

More information

A. Recognition of 211 LA County Executive Director Maribel Marin

A. Recognition of 211 LA County Executive Director Maribel Marin 1. CALL TO ORDER SAN GABRIEL CITY COUNCIL MINUTES OF A REGULAR MEETING COUNCIL MEETING TUESDAY, JULY 15, 2014 Mayor Harrington called the regular meeting of the San Gabriel City Council to order at 7:41

More information

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING

REGULAR MEETING MINUTES TUESDAY, JUNE 7, :00 P.M. CLOSED SESSION 6:00 P.M. REGULAR MEETING AGENDA ITEM #5.1. RIO VISTA CITY COUNCIL MAYOR NORMAN RICHARDSON VICE MAYOR JAMES McCRACKEN COUNCIL MEMBER CONSTANCE BOULWARE COUNCIL MEMBER DAVID HAMPTON COUNCIL MEMBER RONALD KOTT REGULAR MEETING MINUTES

More information

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018

PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 PARAMOUNT CITY COUNCIL MINUTES OF A REGULAR MEETING FEBRUARY 6, 2018 City of Paramount, 16400 Colorado Avenue, Paramount, CA 90723 CALL TO ORDER: PLEDGE OF ALLEGIANCE: INVOCATION: The regular meeting of

More information

IMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR May 24, :00 p.m.

IMPERIAL COUNTY TRANSPORTATION COMMISSION. MINUTES FOR May 24, :00 p.m. IMPERIAL COUNTY TRANSPORTATION COMMISSION MINUTES FOR May 24, 2017 6:00 p.m. VOTING MEMBERS PRESENT: City of Calipatria Maria Nava-Froelich (Chair) City of El Centro Cheryl Viegas-Walker City of Holtville

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

MINUTES FOR BOARD OF ALDERMEN MEETING October 14 th, :00 PM

MINUTES FOR BOARD OF ALDERMEN MEETING October 14 th, :00 PM MINUTES FOR BOARD OF ALDERMEN MEETING October 14 th, 2014 6:00 PM The following elected officials were present: Mayor Coleman, Alderman Cearley, Alderwoman Duff, Alderman Huggins, Alderwoman Morrow, and

More information

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

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

More information

WOODLAKE CITY COUNCIL MINUTES January 11, 2016

WOODLAKE CITY COUNCIL MINUTES January 11, 2016 WOODLAKE CITY COUNCIL MINUTES January 11, 2016 PRESENT: Councilmembers Mendoza, Martinez, Lopez & Ortiz OTHERS: Lara, Waters, Diaz, Marquez, Zacarias and Castillo ABSENT: G. Gonzalez Jr. FLAG SALUTE PUBLIC

More information

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 17, 2006

Board of Supervisors San Joaquin County MINUTE SUMMARY. SAN JOAQUIN COUNTY BOARD OF SUPERVISORS Tuesday, October 17, 2006 MANUEL LOPEZ County Administrator TERRENCE R. DERMODY County Counsel LOIS M. SAHYOUN Clerk of the Board Board of Supervisors San Joaquin County MINUTE SUMMARY DARIO L. MARENCO Chairman Second District

More information

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag. HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, SEPTEMBER 04, 2003 8:30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A Commissioners: District I William R. Lambert, Jr.,

More information

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012

Charles J. McKee County Counsel ACTION MINUTES MONTEREY COUNTY BOARD OF SUPERVISORS MONTEREY COUNTY WATER RESOURCES AGENCY TUESDAY, APRIL 17, 2012 BOARD OF SUPERVISORS Fernando Armenta Louis R. Calcagno Simón Salinas Jane Parker Dave Potter 1st District (Vice-Chair) 2nd District 3rd District 4th District 5th District (Chair) Lew C. Bauman County

More information

CITY OF INDIO. AGENDA Closed Session City of Indio City Council December 7, :30 p.m. 150 Civic Center Mall, Indio, California

CITY OF INDIO. AGENDA Closed Session City of Indio City Council December 7, :30 p.m. 150 Civic Center Mall, Indio, California CITY OF INDIO MISSION STATEMENT THE CITY OF INDIO S PUBLIC SERVANTS PROVIDE OUTSTANDING MUNICIPAL SERVICES TO ENHANCE THE QUALITY OF LIFE FOR OUR RESIDENTS, VISITORS AND THE BUSINESS COMMUNITY AGENDA Closed

More information

REGULAR MEETING JANUARY 4, 2016

REGULAR MEETING JANUARY 4, 2016 REGULAR MEETING JANUARY 4, 2016 IMPERIAL IRRIGATION DISTRICT BOARD OF DIRECTORS William R. Condit Auditorium Division 1 Matthew A. Dessert, Vice President 1285 Broadway Ave. Division 2 Bruce Kuhn El Centro,

More information

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, April 3, :30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber AGENDA Regular Meeting of the Lompoc City Council Tuesday, April 3, 2018 6:30 P.M. City Hall, 100 Civic Center Plaza, Council Chamber Please be advised that, pursuant to State Law, any member of the public

More information

CALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance.

CALL TO ORDER PLEDGE OF ALLEGIANCE President Longville called the meeting to order at 4:03pm. Trustee Zoumbos led the pledge of allegiance. San Bernardino Community College District Board of Trustees Business Meeting Minutes District Board Room Thursday, November 10, 2016-4:00 p.m. Members Present: John Longville, President Joseph Williams,

More information

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M.

SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, :30 P.M. SAN MARCOS CITY COUNCIL AGENDA CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS; 630 E. HOPKINS TUESDAY, FEBRUARY 18, 2014 5:30 P.M. 1. Call To Order 2. Roll Call 3. Receive a Staff presentation regarding

More information

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M. BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, 2015-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4)

Chairman: Richard Fagundes (District 5) Staff: Larry Spikes, County Administrative Officer. Craig Pedersen(District 4) Kings County Board of Supervisors Kings County Government Center 1400 W. Lacey Boulevard Hanford, California 93230 (559) 852-2362 FAX (559) 585-8047 In compliance with the Americans with Disabilities Act,

More information

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. GOLDEN TOWNSHIP MARCH 13, 2018 MINUTES The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall. The Pledge of Allegiance

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

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board August 10, 2010

BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA Minutes Regular Meeting Governing Board August 10, 2010 BRAWLEY ELEMENTARY SCHOOL DISTRICT 261 D Street Brawley, CA 92227-1991 Minutes Regular Meeting Governing Board August 10, 2010 OPEN SESSION: The regular meeting of the Brawley Elementary School District

More information

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING. *Revised*

GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING. *Revised* GOLDEN PLAINS UNIFIED SCHOOL DISTRICT BOARD OF EDUCATION REGULAR BOARD MEETING *Revised* AGENDA Tuesday, August 9, 2016 CHANGE OF LOCATION FROM THS TO San Joaquin Elementary School 8535 S. Ninth Street

More information

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING Selma City Council Chambers 1710 Tucker Street Selma, CA 93662 Call to order: 5:00 p.m. Roll Call: Council members Derr, Franco, Montijo, Mayor Pro Tem Robertson,

More information

( INTRODUCTIONS AND PRESENTATIONS:

( INTRODUCTIONS AND PRESENTATIONS: BUSINESS MINUTES SEMINOLE CITY COUNCIL November 13, 2018 The Business Meeting of the Seminole City Council was held on Tuesday, November 13, 2018, at 6:00 p.m., in City Hall, City Council Chambers, 9199-113th

More information

CITY COUNCIL & REDEVELOPMENT AGENCY

CITY COUNCIL & REDEVELOPMENT AGENCY CITY COUNCIL & REDEVELOPMENT AGENCY M I N U T E S Tuesday, November 9, 2010 A Regular Meeting of the City Council and Redevelopment Agency was held in the Council Chamber, Pico Rivera City Hall, 6615 Passons

More information

AGENDA CITY OF GARDENA

AGENDA CITY OF GARDENA AGENDA CITY OF GARDENA Regular CITY COUNCIL MEETING Council Chamber at City Hall, 1700 W. 162 nd Street, Gardena, California Website: www.cityofgardena.org TASHA CERDA, Mayor DAN MEDINA, Mayor Pro Tem

More information

Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 9, 2018) Generated by Sharon Ferris on Wednesday, January 10, 2018

Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 9, 2018) Generated by Sharon Ferris on Wednesday, January 10, 2018 Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 9, 2018) Generated by Sharon Ferris on Wednesday, January 10, 2018 Members present Commissioner President James R. Guy Commissioner

More information

WALNUT CITY COUNCIL MEETING

WALNUT CITY COUNCIL MEETING WALNUT CITY COUNCIL MEETING CALL TO ORDER: Mayor Pacheco called the meeting to order at 7:00 p.m. PLEDGE OF ALLEGIANCE: MPT/Su led the flag salute. ROLL CALL: PRESENT: COUNCILMEMBERS: M/Pacheco, MPT/Su,

More information

CITY COUNCIL MEETING February 3, 1999

CITY COUNCIL MEETING February 3, 1999 CITY COUNCIL MEETING February 3, 1999 REGULAR MEETING CALL TO ORDER ROLL CALL CLOSED SESSION ITEMS 2:30 P.M. COUNCIL CHAMBERS 300 NORTH COAST HIGHWAY CONVENE JOINT SPECIAL MEETING OF CITY COUNCIL AND COMMUNITY

More information

Lassen County. Meeting Agenda Board of Supervisors

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

More information

Pursuant to County Code Section OCTOBER 7, 2014

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

More information

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Creighton, Raymond, Vierra, Vineyard, Price CITY OF ATWATER CITY COUNCIL AGENDA Council Chambers 750 Bellevue Road Atwater, California May 22, 2017 CALL TO ORDER: 5:00 PM ROLL CALL: Creighton, Raymond, Vierra, Vineyard, Price CLOSED SESSION: Adjourn

More information

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED 12915 MINUTES of a regular meeting of the Mayor and the Board of Trustees of the Village of Skokie, Cook County, Illinois held in the Council Chambers at 5127 Oakton Street at 8 p.m. on Monday, July 6,

More information