ORGANIZATIONAL REFERENCE

Size: px
Start display at page:

Download "ORGANIZATIONAL REFERENCE"

Transcription

1 ORGANIZATIONAL REFERENCE

2 Fire Safe Council of Nevada County Board Roster As of October 31, 2017 Position Last First City Phone Cell Representing/Affiliations Chairman Knox Warren Nevada City Member at Large/Greater Champion Firewise Community Vice-Chair Thane Donn Grass Valley Member at Large/Retired Fuels Specialist, Tahoe National Forest Secretary Cassella Dennis Grass Valley Member at Large/Retired Nevada County OES Director Treasurer Walker Dave Penn Valley Business/Certified Public Accountant Director Dorland Barry Nevada City Business/Patterson Fire Equipment/Nevada County Consolidated Fire District Director Drown Bill Grass Valley Member at Large/Law Enforcement & Fire Protection Council Director Dunning Jeff Grass Valley Member at Large Director Fites-Kaufman JoAnn North San Juan NA Fire Scientist/Forest Planner Director Hall Helene Nevada City Member at Large Director Hanson David Nevada City Member at Large/Nevada County Consolidated Fire District Director Nolle Rick Penn Valley Realtors/Lake Wildwood Firewise Community NA Director Trygg Eric Grass Valley NA Member at Large/Grass Valley Rotary Director Wagner Don Penn Valley Nevada County Fire Chiefs' Association Representative/Penn Valley Fire Chief Director Weston Hank Penn Valley NA County of Nevada/Supervisor, District 4 Associate Beesley Peter Grass Valley pmb7@pge.com Public Utilities/Pacific Gas & Electric/Greater Alta Sierra Firewise Community Associate Bennitt Gretchen Grass Valley NA nsaqmd.gretchen@gmail.com Northern Sierra Air Quality Management District Associate Bost Crawford Nevada City NA c32m59@sbcglobal.net Member at Large/Lake Vera-Round Mountain Neighborhood Associate Griffis Sean Smartville sean.griffis@fire.ca.gov CAL FIRE Associate Houdyschell Bill Truckee NA forestry@tahoedonner.com Eastern Nevada County/Registered Professional Forester/Tahoe-Donner HOA Associate Jones Greg Grass Valley NA jonesg@nidwater.com N.I.D. x226 Associate Martinez Jerry El Dorado Hills gmmartin@blm.gov BLM Associate Rees Kent Nevada City NA knarees@nccn.net Firewise Coalition Associate Waters Jecobie Nevada City NA jecobiewaters@fs.fed.us US Forest Service, Tahoe National Forest Alternate Hall Heidi Grass Valley NA heidi.hall@co.nevada.ca.us County of Nevada, Alternate/Greenhorn Road Association Page 192 of 199

3 Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA Phone (530) Fax (530) FSCNC BOARD MEETING & EVENT SCHEDULE (AS OF JANUARY 22, 2018) Most board meetings will utilize video or teleconferencing between Nevada City & Truckee, CA JULY 2017 NO SCHEDULED MEETING AUGUST 24, :00 a.m. MADELYN HELLING LIBRARY SEPTEMBER 11, 2017 VIRTUAL SPAGHETTI FEED SEPTEMBER 28, :00 a.m. TRUCKEE OCTOBER 26, :00 a.m. MADELYN HELLING LIBRARY NOVEMBER 16, :00 a.m. GRASS VALLEY VETERAN S BUILDING NOVEMBER 16, :00 p.m. VOLUNTEER APPRECIATION LUNCHEON DECEMBER 2017 NO SCHEDULED MEETING JANUARY 25, :00 a.m. MADELYN HELLING LIBRARY FEBRUARY 24, :00 a.m. BOARD RETREAT AT UNITY IN THE GOLD COUNTRY CHURCH MARCH 22, :00 a.m. MADELYN HELLING LIBRARY APRIL 6, :00 p.m. CULINARY ADVENTURE FUNDRAISER APRIL 26, :00 a.m. MADELYN HELLING LIBRARY MAY 5, :00 a.m. COMMUNITY WILDFIRE PREPAREDNESS MAY 24, :00 a.m. TRUCKEE JUNE 28, :00 a.m. MADELYN HELLING LIBRARY FSCNC STAFF HOLIDAYS FSCNC OFFICES WILL BE CLOSED ON THE FOLLOWING HOLIDAYS JULY 4, 2017 SEPTEMBER 4, 2017 NOVEMBER 23, 2017 NOVEMBER 24, 2017 DECEMBER 25, 2017 JANUARY 1, 2018 FEBRUARY 19, 2018 MAY 28, 2018 INDEPENDENCE DAY LABOR DAY THANKSGIVING FRIDAY AFTER THANKSGIVING CHRISTMAS NEW YEARS PRESIDENTS DAY MEMORIAL DAY Page 193 of 199

4 Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA Phone (530) Fax (530) Ad Hoc Committees Rosters (As of January 11, 2018) Executive Ad Hoc Committee Warren Knox, Chairman Dave Walker, Treasurer Rick Nolle Donn Thane, Vice-Chairman Hank Weston Joanne Drummond Dennis Cassella, Secretary Bill Drown Finance/Audit Ad Hoc Committee Dave Walker, Chairman Hank Weston Joanne Drummond Warren Knox Projects Ad Hoc Committee Donn Thane, Chair Gretchen Bennitt Jecobie Waters Sean Griffis Bill Houdyschell Joanne Drummond Don Wagner Jerry Martinez Public Education Ad Hoc Committee David Hanson, Chair Peter Beesley Firewise Communities Crawford Bost Kent Rees Joanne Drummond Firewise Communities Technical Ad Hoc Committee Don Wagner, Chair Mike Walsh Joanne Drummond John Gulsarian Sean Griffis Bruce Puphal Donn Thane Fundraising Ad Hoc Committee Bill Drown, Chair Jeff Dunning Eric Trygg Dennis Cassella Helene Hall Peter Beesley Barry Dorland Rick Nolle Joanne Drummond Partnership Relations Ad Hoc Committee David Hanson, Chair Barry Dorland Rick Nolle Warren Knox Jeff Dunning Joanne Drummond Dennis Cassella Human Resources Ad Hoc Committee Warren Knox, Chair Dennis Cassella Rick Nolle David Hanson Jeff Dunning Page 194 of 199

5 Our Mission Is: To provide Firewise education and programs to enhance emergency preparedness for catastrophic wildfire to all citizens in Nevada County in order to reduce the loss of life, property, and natural resources, and to create Firewise Communities/USA ; to network with other Fire Safe Councils, governmental agencies, and foundations for the benefit of the citizens of Nevada County. Our Vision Is: To educate, help motivate, and assist the citizens and policymakers of Nevada County to understand the significant and eminent threat of catastrophic wildfire while promoting a healthy ecosystem and economy. As volunteers, we will act to coordinate stakeholders and the community to provide for our organizations continuity and success in achieving this vision. Who We Are: The Fire Safe Council is a non-profit, local volunteer organization dedicated to making Nevada County safer from catastrophic wildfire through fire prevention education, fire break clearing projects, and creating Firewise Communities. Page 195 of 199

6 Fire Safe Council of Nevada County Acronym List ACE American Conservation Experience MBF Thousand Board Feet AC AmeriCorps NCCC MBTA Migratory Bird Treaty Act BLM Bureau of Land Management MJMHMP Multi-Jurisdiction, Multi-Hazard CABY Cosumnes, American, Bear and Yuba Mitigation Plan Rivers MOU Memorandum of Understanding CCC California Conservation Corp MUTCD Manual on Uniform Traffic Control CDF California Department of Forestry Devices for Streets & Highways CEQA California Environmental Quality Act NEPA National Environmental Policy Act CFSC California Fire Safe Council NHPA National Historic Preservation Act CFIP California Forest Improvement Program NRCS Natural Resource Conservation Service CIP Capital Improvement Program NSAQMD Northern Sierra Air Quality CNPS California Native Plant Society Management District CPRC California Public Resources Code OES Office of Emergency Services CSBG Community Service Block Gran t PAL Project Activity Levels CWPP Community Wildfire Protection Plan PHI Pre Harvest Inspection DBH Diameter at Breast Height PICP Partners in Community Program DOTS Department of Transportation & RAC Resource Advisory Committee Sanitation (Nevada County) RCD Resource Conservation District DSAV Defensible Space Advisory Visit RFQ Request for Quote DMA Disaster Mitigation Act ROP Regional Occupational Program EDD Employment Development Department RPF Registered Professional Forester EPA Environmental Protection Agency SAF Society of American Foresters EPIC Electric Program Investment Charge SEDD Sierra Economic Development District EQIP Environmental Quality Incentive SF Spaghetti Feed Program SIP Shelter in Place ERC Economic Resource Council SOA Solicitation Offer Award ESA Endangered Species Act SPCC Spill Prevention and Counter measures FEMA Federal Emergency Management Plan Agency SPI Sierra Pacific Industries FIRST Forest Integrated Resource Safety THP Timber Harvest Plan Taskforce TRPA Tahoe Regional Planning Agency FREED Foundation of Resources for Equality & USFS United States Forest Service Employment for the Disabled VMP Vegetation Management Program FSCA Fire Safe Communities Association WCA Wine & Culinary Adventure FSCNC Fire Safe Council of Nevada County WLPZ Watercourse and Lake Protection Zone GIS Geographic Information WUI Wildland Urban Interface IRWMP Integrated Regional Water Mgmt Plan Page 196 of 199

7 DATE RESOL. ACTION TAKEN VOTE Approval of the Agenda, order of business, minutes from Board Meeting on 06/22/17, and July 24-Aug Financial Statements. Follow-up Action: Secretary to sign minutes. DH/JD, Aye-8, no-0 24-Aug Aug Sep Sep Sep Sep Oct Oct Oct Oct Appointment of the Nominating Committee for board elections. Follow-up Action: Knox to convene committee meeting. Approval of $15,000 additional equipment/operating reserve allocation in fund balance. Followup Action: Move $15,000 from general fund balance to equipment/operating reserve. Approval of the consent agenda with action items moved forward on the agenda, order of business, minutes from Board Meeting on 08/24/17, and August 2017 Financial Statements. Follow-up Action: Secretary to sign minutes. Approval of the EPIC grant MOU pending review & refinement of the document to meet the approval of an Ad-Hoc Committee comprised of Warren Knox, David Hanson, and David Walker. Follow-up Action: Executive Director to sign agreement and send it out. Annual review/update & approval of the Director & Officer job descriptions. Follow-up Action: Finalize job descriptions. Approval of the board nomination slate with a correction to the term of current members. Follow-up Action: Provide Director ballots for elections in October. Approval of the Agenda, order of business, minutes from Board Meeting on 9/28/2017, and September 2017 Financial Statements. Follow-up Action: Secretary to sign minutes. Approval of the resolution to apply for grant funding to the Sierra Nevada Conservancy for the Western Nevada County Community Defense Project. Follow-up Action: Secretary to sign resolution. Approval of the budget ammendment. Follow-up Action: Accountant to load budget into QuickBooks. Approval to support the grant proposal from the Yuba Watershed Institute provided approval of any future changes. Follow-up Action: Executive Director to write support letter. DH/ET, Aye-8, no-0 BD/DW, Aye-8, no-0 DW/JD, Aye-7, No-0 WK/JD, Aye-8, No-0 DW/DH, Aye-8, No-0 WK/DH, Aye-8, No-0 JD/BD, Aye-10, No-0 DC/JD, Aye-11, No-0 DW/DC, Aye-11, No-0 DT/DC, Aye-10, No-0, Abs-1 26-Oct Oct Oct Nov Nov Approval to not support the grant proposal from Sierra Streams Institute. Follow-up Action: Executive Director to update board with any new information provided for future grant support consideration. DT/RN, Aye-11, No-0 Approval of Election Results of Directors and Officers for Fiscal Year. Follow-up Action: Apply to Rosters and Bank Signature cards. DC/DW, Aye-10, No-0 Annual staff excellence awards: Drummond $2,000; Cox $500; Willigus $500; Quadro $250; Pupal $100. Follow-up Action: Run payroll for awards. RN/DC, Aye-10, No-0 Approval of the Agenda, order of business, minutes from Board Meeting on 11/16/2017, and October 2017 Financial Statements. Follow-up Action: Secretary to sign minutes. Annual staff excellence awards: Drummond increased by $3,000. Follow-up Action: Run payroll for awards. DW/DC, Aye-11, No-0 RN/DC, Aye-11, No-0 Page 197 of 199

8 16-Nov Approval of Treasurer to pursue a line of credit. Follow-up Action: Treasurer to report back. RN/DH, Aye-11, No-0 Page 198 of 199

9 MEETING SAFETY BRIEFING Safety is a top priority for the Fire Safe Council of Nevada County. This value is fundamental to our mission and creates a safety first culture in our organization. At the beginning of meetings a short briefing is conducted to acquaint all meeting attendees and to ensure everyone knows how to respond in case of an emergency. (Chairman to go over the following and asks for volunteers/qualified people and writes the following info for everyone to see on a white board or flip chart:) 1. Mtg. location (address): Gene Albaugh Community Room, Madelyn Helling Library, 980 Helling Way, Nevada City and The Joseph Center, Levon Avenue, Truckee 2. Evacuation routes and meeting point (discuss / describe): : (Name of who will call): 4. Meet: (who will meet first responders): 5. CPR: (certified and willing): 6. AED: (where / who will get): 7. Active shooter: (discuss plan ): 1) get out, 2) Turn off cell phone and hide out, or 3) take out if other options not possible. Page 199 of 199

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting April 27, 2017 Item BOARD OF DIRECTORS MEETING April 27, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone (530)

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting September 28, 2017 Item BOARD OF DIRECTORS MEETING September 28, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945

More information

Board of Directors Meeting

Board of Directors Meeting Board of Directors Meeting August 24, 2017 Item BOARD OF DIRECTORS MEETING August 24, 2017 MEETING PACKET INDEX Page Number Fire Safe Council of Nevada County P.O. Box 1112 Grass Valley, CA 95945 Phone

More information

The Board of Supervisors

The Board of Supervisors The Board of Supervisors Nevada County Citizen s Academy Monday, November 21 th, 2016 5:00 PM to 7:30 PM Eric Rood Administrative Center Board Chambers 950 Maidu Ave Nevada City, CA 95959 Facilitator:

More information

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA

Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Penn Valley Municipal Advisory Council (PVMAC) PUBLIC NOTICE MEETING AGENDA Notice is now given that a regular meeting of the MAC of members has been called and will be held on Thursday, April 19, 2018

More information

Alpine Biomass Committee (ABC) Meeting Agenda Turtle Rock Park Monday 03-oct-2016, 6:00 pm

Alpine Biomass Committee (ABC) Meeting Agenda Turtle Rock Park Monday 03-oct-2016, 6:00 pm Promoting fire-safe communities, healthy forests and watersheds, and a strong sustainable local economy. Alpine Biomass Committee (ABC) Meeting Agenda Turtle Rock Park Monday 03-oct-2016, 6:00 pm No. Agenda

More information

NOTICE OF ELECTION. NOTICE IS FURTHER GIVEN that at the General Election candidates will be elected to: OFFICE TITLE NUMBER OF NUMBER OF

NOTICE OF ELECTION. NOTICE IS FURTHER GIVEN that at the General Election candidates will be elected to: OFFICE TITLE NUMBER OF NUMBER OF NOTICE OF ELECTION NOTICE FROM THE NEVADA COUNTY CLERK-RECORDER-REGISTRAR OF VOTERS OF OFFICES FOR WHICH CANDIDATES ARE TO BE ELECTED AND DATES WITHIN WHICH DECLARATIONS OF CANDIDACY MAY BE FILED. NOTICE

More information

Application Sunrise Powerlink Project: Request for Extension of NEPA / CEQA Scoping Comment Period and Additional Scoping Meetings

Application Sunrise Powerlink Project: Request for Extension of NEPA / CEQA Scoping Comment Period and Additional Scoping Meetings SIERRA CLUB, SAN DIEGO CHAPTER San Diego and Imperial Counties 3820 Ray Street San Diego, CA 92104-3623 CENTER FOR BIOLOGICAL DIVERSITY BECAUSE LIFE IS GOOD P.O. Box 710, Tucson, AZ 85702-0710 October

More information

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting

M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY. Thursday, October 18, :00 p.m. Regular Meeting M I N U T E S BOARD OF DIRECTORS PLACER COUNTY WATER AGENCY Thursday, October 18, 2018 2:00 p.m. Regular Meeting Board Members Present: Chairman JOSHUA ALPINE, MIKE LEE and PRIMO SANTINI Board Members

More information

1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum.

1. Call to Order: Ms. Dyck called the meeting to order at 1:30 p.m. Seven Commission members were present which constituted a quorum. Solid and Hazardous Waste Commission MEETING MINUTES DATE/TIME: Thursday,, at 1:30 p.m. Eric Rood Administrative Center, 950 Maidu Avenue, Nevada City, CA 95959 Meeting Location: Board of Supervisors Chambers

More information

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES

NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES NEVADA IRRIGATION DISTRICT BOARD OF DIRECTORS MINUTES October 24, 2018 The Board of Directors of the Nevada Irrigation District convened in regular session at the District's main office located at 1036

More information

Thursday, March 16, :00 a.m.

Thursday, March 16, :00 a.m. Action Summary Minutes San Joaquin Valley Unified Air Pollution Control District Governing Board Meeting Governing Board Room 1990 E. Gettysburg Avenue, Fresno, CA. Thursday, 9:00 a.m. Meeting held via

More information

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY

c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA Authority (530) MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY American c/o: Placer County Water Agency River P.O. Box 6570, Auburn CA 95604 Authority (530) 823-4860 MINUTES BOARD OF DIRECTORS AMERICAN RIVER AUTHORITY Monday, June 22, 2015 2:00 p.m. Adjourned Regular

More information

PUBLIC COMMENTS COMMUNICATIONS

PUBLIC COMMENTS COMMUNICATIONS MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY DECEMBER 18, 2014 The Board of Directors of the Lake Valley Fire Protection District of El Dorado

More information

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair

Administrative Council. May 1, :00 3:00. Adobe Conference Call. 1. Welcome and Roll Call George, Chair Mountain Valley Library System Administrative Council May 1, 2017 2:00 3:00 Adobe Conference Call 1. Welcome and Roll Call George, Chair 2. Public invited to address the committee 3. Approval of Agenda

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. November 13, 2018 5:00 P.M. CLOSED SESSION CITY OF PLACERVILLE CITY COUNCIL MINUTES Regular City Council Meeting November 13, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:00 P.M. Closed

More information

ORDINANCE NO WHEREAS, the City of San Rafael General Plan 2020 contains the following goals and policies:

ORDINANCE NO WHEREAS, the City of San Rafael General Plan 2020 contains the following goals and policies: ORDINANCE NO. 1856 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF SAN RAFAEL ADDING CHAPTER 4.12 TO THE SAN RAFAEL MUNICIPAL CODE, ENTITLED WILDLAND-URBAN INTERFACE (WUI) VEGETATION MANAGEMENT STANDARDS

More information

ELKO COUNTY NATURAL RESOURCE MANAGEMENT ADVISORY COMMISSION

ELKO COUNTY NATURAL RESOURCE MANAGEMENT ADVISORY COMMISSION ELKO COUNTY NATURAL RESOURCE MANAGEMENT ADVISORY COMMISSION 540 COURT STREET, SUITE 104, ELKO, NV 89801 PHONE (775)738-6816, FAX (775)738-4581 Commissioners Craig Spratling Orson Tingey Ralph R. Sacrison

More information

Land Use Permit Regulations

Land Use Permit Regulations Land Use Permit Regulations Temporary Logging Entrances Mutaz Alkhadra Central Office Permit Manager (804) 786-0622 Keith Goodrich Land Development Program Specialist (804) 786-0759 Land Use Permit Regulations

More information

Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Correspondence: Announcements:

Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Correspondence: Announcements: Clarion County Board of Commissioners Meeting Minutes February 12, 2013 Those present: Darla Kirkpatrick Josie Schultz Marcie Emhoff Cherin Abdelsamie Steve Allison Scott Seeley Donna Reinsel Susan Kerr

More information

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting

LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES. Special Meeting LOCAL AGENCY FORMATION COMMISSION (LAFCo) OF NEVADA COUNTY DRAFT MINUTES Special Meeting July 19, 2018 10:00 a.m. Town Council Chamber... Truckee Town Hall 10183 Truckee Airport Road, Truckee, CA 96161

More information

Dan Keppen, P.E. Executive Director

Dan Keppen, P.E. Executive Director Anna Spoerre Dan Keppen, P.E. Executive Director About the Alliance Presence on Capitol Hill Since 2005, Alliance representatives have been asked to testify before Congressional committees seventy times.

More information

City of Orange Planning Commission Regular Agenda

City of Orange Planning Commission Regular Agenda City of Orange Planning Commission Regular Agenda Commissioners: Ernest Glasgow, Chair Dave Simpson, Vice-Chair Daniel Correa Adrienne Gladson Doug Willits MONDAY, JULY 17, 2017 REGULAR SESSION 7:00 PM

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

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT

WALNUT CREEK MUTUAL NO. SIXTY-EIGHT REGULAR MEETING MINUTES OF THE BOARD MONDAY, SEPTEMBER 24, 2018 AT 1:00PM CREEKSIDE CLUBROOM 1010 STANLEY DOLLAR DR., WALNUT CREEK, CA 94595 Call to Order President Walker called the meeting to order at

More information

PUBLIC MEETING NOTICE

PUBLIC MEETING NOTICE 540 Court Street, Suite 101, Elko, Nevada 89801 775-738-5398 Phone 775-753-8535 Fax Commissioners www.elkocountynv.net PUBLIC MEETING NOTICE Demar Dahl Grant Gerber Glen G. Guttry Charlie L. Myers R. Jeff

More information

SUMMARY ACTION MINUTES

SUMMARY ACTION MINUTES STRIVING FOR EXCELLENCE SUMMARY ACTION MINUTES MERCED COUNTY ADMINISTRATION BUILDING 2222 M STREET BOARD ROOM, THIRD FLOOR MERCED, CALIFORNIA 95340 (209) 385-7366 BOARD OF SUPERVISORS Regular Meeting TUESDAY,

More information

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY

ALBANY TOWNSHIP JANUARY 2, :30 PM KEMPTON FIRE COMPANY ALBANY TOWNSHIP JANUARY 2, 2018 7:30 PM KEMPTON FIRE COMPANY A meeting of the Albany Township Board of Supervisors was called to order by Board Chairman Joshua Rabert with Board Members Charles Volk and

More information

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014

CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 CITY OF ALHAMBRA AGENDA ALHAMBRA CITY COUNCIL DECEMBER 8, 2014 MISSION STATEMENT The City of Alhambra is dedicated to responsive, creative leadership and quality services, ensuring desirable neighborhoods

More information

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, 2018 4 SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES II. INVOCATION PARKS AND RECREATION DIRECTOR CHAD RABY III. PLEDGE OF

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR Tuesday, May 1, 2018 Room 400, City Hall 1 Dr. Carlton B. Goodlett Place

More information

Background Paper 85-2 THE TAHOE REGIONAL PLANNING AGENCY AFTER AMENDMENT OF THE BISTATE COMPACT IN 1980

Background Paper 85-2 THE TAHOE REGIONAL PLANNING AGENCY AFTER AMENDMENT OF THE BISTATE COMPACT IN 1980 Background Paper 85-2 THE TAHOE REGIONAL PLANNING AGENCY AFTER AMENDMENT OF THE BISTATE COMPACT IN 1980 The Tahoe Regional Planning Agency After Amendment of the Bistate Compact in 1980 Table of Contents

More information

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

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

More information

JOINT POWERS AGENCY BOARD BI-MONTHLY MEETING Friday, September 8, 2017

JOINT POWERS AGENCY BOARD BI-MONTHLY MEETING Friday, September 8, 2017 Serving the counties of Placer, Yuba, Sutter, Nevada, Colusa, Butte, Shasta, Tehama, Siskiyou, and Glenn M I N U T E S JOINT POWERS AGENCY BOARD BI-MONTHLY MEETING Friday, September 8, 2017 MEMBERS PRESENT

More information

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

MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS MINUTES OF MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS North Tahoe Event Center 8318 North Lake Boulevard, Kings Beach, CA 96143 213 Buenos Aires St., Los Barriles, Baja, California,

More information

Wildfire Management Funding: Background, Issues, and FY2018 Appropriations

Wildfire Management Funding: Background, Issues, and FY2018 Appropriations Wildfire Management Funding: Background, Issues, and FY2018 Appropriations Katie Hoover Specialist in Natural Resources Policy October 31, 2017 Congressional Research Service 7-5700 www.crs.gov R45005

More information

P.2 Section 4D. Revise the dollar amount from $200 to $500 for matching monies

P.2 Section 4D. Revise the dollar amount from $200 to $500 for matching monies MEETING MINUTES October 17, 2018 1. CALL TO ORDER Meeting was called to order at 1:05 PM. A quorum was declared by Chairperson Phillips. Self-introductions were completed. Mr. Gary LaGree, FPO Bryce DeWitt

More information

PUBLIC NOTICE. s/toni LEFFLER SECRETARY

PUBLIC NOTICE. s/toni LEFFLER SECRETARY PUBLIC NOTICE A REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CARSON WATER SUBCONSERVANCY DISTRICT WILL BE HELD ON WEDNESDAY, DECEMBER 17, 2014, AT 6:30 P.M. AT GOLD DUST WEST HOTEL CASINO, PINON-SAGE

More information

TRINITY COUNTY. Board Item Request Form Phone

TRINITY COUNTY. Board Item Request Form Phone County Contract No. Department Clerk of the Board TRINITY COUNTY 1.20 Board Item Request Form 2016-08-16 Contact Margaret Long Phone 623-1382 Requested Agenda Location Consent Requested Board Action: Reappoint

More information

SACRAMENTO ENVIRONMENTAL COMMISSION

SACRAMENTO ENVIRONMENTAL COMMISSION SACRAMENTO ENVIRONMENTAL COMMISSION Robert Bailey Mark Barry Dana Curran, Vice Chair Dr. Anthony DeRiggi Richard Hunn, Chair Diane Kindermann George Buzz Link Margie Namba Eric Rivero- Montes Mark White

More information

Consultant Lobbyist Registration Form

Consultant Lobbyist Registration Form May 1, 2013 Consultant Lobbyist Registration Form Complete this form if, under the Lobbyists Registration Act, you are paid by a client to lobby the provincial government. See the Guide to the Registry

More information

Michael J. Van Zandt Partner

Michael J. Van Zandt Partner Michael is the co-chair of the Environmental & Natural Resources group at Hanson Bridgett. He has practiced for more than 35 years in the areas of environmental law, natural resources law, adjudication,

More information

Forest Management Provisions Enacted in the 115th Congress

Forest Management Provisions Enacted in the 115th Congress Forest Management Provisions Enacted in the 115th Congress April 17, 2019 Congressional Research Service https://crsreports.congress.gov R45696 SUMMARY Forest Management Provisions Enacted in the 115 th

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018

Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018 Penn Valley Fire Protection District PENN VALLEY FIRE PROTECTION DISTRICT BOARD OF DIRECTORS REGULAR MEETING MARCH 6, 2018 A regular meeting of the Board of Directors of the Penn Valley Fire Protection

More information

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue

LA MESA CITY COUNCIL AGENDA. A Regular Meeting. Tuesday, July 10, :00 p.m. City Council Chambers La Mesa City Hall Allison Avenue Art Madrid Mayor Ernest Ewin Vice Mayor Ruth Sterling Councilmember Dave Allan Councilmember Mark Arapostathis Councilmember LA MESA CITY COUNCIL AGENDA A Regular Meeting Tuesday, July 10, 2012 4:00 p.m.

More information

Highlights of Council Governance

Highlights of Council Governance Articles of Incorporation Highlights of Council Governance The articles of incorporation establish the council as a corporate entity. Must be approved by the Boy Scouts of America (BSA). Council has receipt

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 - Richard Seel and Tom Balenko. TRINITY COUNTY BOARD OF SUPERVISORS Trinity County Library Conference

More information

Action Summary November 6, 2018

Action Summary November 6, 2018 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

Case 1:09-cv JLK Document 80-1 Filed 02/15/11 USDC Colorado Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO

Case 1:09-cv JLK Document 80-1 Filed 02/15/11 USDC Colorado Page 1 of 9 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO Case 1:09-cv-00091-JLK Document 80-1 Filed 02/15/11 USDC Colorado Page 1 of 9 Civil Action No. 09-cv-00091-JLK IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLORADO COLORADO ENVIRONMENTAL COALITION,

More information

City Council Extends Application Period for Roads Management Authority Commission

City Council Extends Application Period for Roads Management Authority Commission CITY OF SOUTH LAKE TAHOE 1901 Airport Road, Ste. 203 South Lake Tahoe, California 96150 www.cityofslt.us Press Release Contact: Tracy Franklin, Communications Manager Phone: (530) 542-6093 Cell: (530)

More information

Approved. Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018

Approved. Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018 Town of Grantham Board of Selectmen Meeting Minutes March 28, 2018 The meeting of the Board of Selectmen was called to order at 5:00PM on Wednesday, March 28, 2018 by Chairman Kimball. The meeting was

More information

AGENDA SUMMARY BOARD OF SUPERVISORS COUNTY OF SUTTER

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

More information

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES

Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES ITEM 3c Yosemite Area Regional Transportation System (YARTS) Authority Advisory Committee MINUTES DATE Wednesday, January 17, 2018 The regular meeting of the Yosemite Area Regional Transportation System

More information

Public Works Code, Article 16, Section 810.

Public Works Code, Article 16, Section 810. Public Works Code, Article 16, Section 810. LANDMARK TREES. (a) Designation Criteria. The Board of Supervisors in Resolution No. 440-06, Clerk of the Board of Supervisors File No. 060487, adopted uniform

More information

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013

CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 CITY OF BIG BEAR LAKE CITY COUNCIL MINUTES FOR A REGULAR MEETING JANUARY 14, 2013 A Regular Meeting of the City Council of the City of Big Bear Lake was called to order by Mayor Jay Obernolte at 6:30 p.m.,

More information

American Canyon Local Governing Committee Napa Valley Tourism Improvement District

American Canyon Local Governing Committee Napa Valley Tourism Improvement District American Canyon Local Governing Committee Napa Valley Tourism Improvement District Regular Meeting Oat Hill Conference Room City Hall 4381 Broadway, Suite 201 American Canyon, CA 94503 January 3, 2013

More information

MEMORANDUM OF UNDERSTANDING. June 1, 2009

MEMORANDUM OF UNDERSTANDING. June 1, 2009 FEATHER RIVER REGIONAL WATER MANAGEMENT GROUP MEMORANDUM OF UNDERSTANDING June 1, 2009 (with membership as of December 3, 2009) FEATHER RIVER REGIONAL WATER MANAGEMENT GROUP MEMORANDUM OF UNDERSTANDING

More information

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018 CITY OF PLACERVILLE CITY COUNCIL 5:30 P.M. CLOSED SESSION MINUTES Regular City Council Meeting December 11, 2018 City Council Chambers Town Hall 549 Main Street, Placerville, CA 95667 5:30 P.M. Closed

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

MEMORANDUM OF UNDERSTANDING

MEMORANDUM OF UNDERSTANDING MEMORANDUM OF UNDERSTANDING to establish the Duluth Collaborative Invasive Species Management Area AMONG IT S PARTIES This Memorandum of Understanding (MOU) is made and entered into by and among the signed

More information

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY

ALBANY TOWNSHIP JANUARY 3, :30 PM KEMPTON FIRE COMPANY ALBANY TOWNSHIP JANUARY 3, 2017 7:30 PM KEMPTON FIRE COMPANY A meeting of the Albany Township Board of Supervisors was called to order by Board President Joshua Rabert with Board Members Charles Volk and

More information

Proceedings of the Dolores County Board of County Commissioners. November 19, 2018

Proceedings of the Dolores County Board of County Commissioners. November 19, 2018 Proceedings of the Dolores County Board of County Commissioners November 19, 2018 A regular meeting of the Board of County Commissioners was held in the Dove Creek, Colorado on November 19, 2018. Present

More information

GUNNISON BASIN SAGE-GROUSE STRATEGIC COMMITTEE REGULAR MEETING MINUTES August 23, 2012

GUNNISON BASIN SAGE-GROUSE STRATEGIC COMMITTEE REGULAR MEETING MINUTES August 23, 2012 GUNNISON BASIN SAGE-GROUSE STRATEGIC COMMITTEE REGULAR MEETING MINUTES August 23, 2012 The August 23, 2012 meeting was held in the Commissioners Meeting Room in the Courthouse at 200 E. Virginia, Gunnison

More information

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting

RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting RECORD OF PROCEEDINGS German Township Board of Trustees Year End/ Reorganizational Meeting December 29, 2016 The German Township Trustees met for the Year End/Reorganizational meeting on Tuesday, December

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015

City of Santa Rosa CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - MARCH 31, 2015 City Hall 100 Santa Rosa Avenue Santa Rosa, CA 95404 CITY COUNCIL REGULAR MEETING AGENDA AND SUMMARY REPORT - PRELIMINARY - 3:15 P.M. (MAYOR'S CONFERENCE ROOM, ROOM 10) PUBLIC COMMENTS: Except for public

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING December 11, 2018 The City of Signal Hill appreciates your attendance.

More information

Forest Management Advisory Committee

Forest Management Advisory Committee Forest Management Advisory Committee Canfor coordinator: Alberta Environmental Protection Advisor: Canfor advisors: Other Industry Advisors: Public Member: Chris Kreibom Quinn Craig Brown Dwight Weeks,

More information

TREE PERMIT APPLICATION INSTRUCTIONS

TREE PERMIT APPLICATION INSTRUCTIONS Planning & Building Department 3675 Mt. Diablo Boulevard, Suite 210 Lafayette, CA 94549 Tel. (925) 284-1976 http://www.ci.lafayette.ca.us TREE PERMIT APPLICATION INSTRUCTIONS Please complete the attached

More information

Retiree Health Care Trust Fund Board

Retiree Health Care Trust Fund Board Retiree Health Care Trust Fund Board BOARD MEETING MINUTES Regular Meeting Friday, July 24, 2015 9:30 a.m. City and County of San Francisco SFERS Office 1145 Market Street, 6 th Floor Conference Room San

More information

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY September 13, 2018

MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY September 13, 2018 MINUTES OF THE MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY September 13, 2018 The Board of Directors of the Lake Valley Fire Protection District of

More information

LEGISLATIVE COUNSEL BUREAU

LEGISLATIVE COUNSEL BUREAU STATE OF NEVADA LEGISLATIVE COUNSEL BUREAU LEGISLATIVE BUILDING 401 S. CARSON STREET CARSON CITY, NEVADA 89701-4747 Fax No.: (775) 684-6600 LEGISLATIVE COMMISSION (775) 684-6800 MICHAEL ROBERSON, Senator,

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 11, 2019

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 11, 2019 DocuSign Envelope ID: FBC3B3C8-37D2-4301-AB34-6001FA4344F9 NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* APRIL 11, 2019 *Approximate start time as

More information

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR

SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR SAN FRANCISCO MUNICIPAL TRANSPORTATION AGENCY BOARD OF DIRECTORS AND PARKING AUTHORITY COMMISSION NOTICE OF MEETING AND CALENDAR Tuesday, March 19, 2019 Room 400, City Hall 1 Dr. Carlton B. Goodlett Place

More information

BYLAWS OF THE LAND PARK COMMUNITY ASSOCIATION, a California nonprofit public benefit corporation PREAMBLE

BYLAWS OF THE LAND PARK COMMUNITY ASSOCIATION, a California nonprofit public benefit corporation PREAMBLE BYLAWS OF THE LAND PARK COMMUNITY ASSOCIATION, a California nonprofit public benefit corporation PREAMBLE Founded in 1985 to preserve William Land Park and to serve the interests of residents in the adjoining

More information

Telephone Survey of Mill Valley Voters Municipal Services Tax Measure Survey Report June 2016

Telephone Survey of Mill Valley Voters Municipal Services Tax Measure Survey Report June 2016 Telephone Survey of Mill Valley Voters Municipal Services Tax Measure Survey Report June 2016 Presented to: City Council of Mill Valley June 6, 2016 Methodology Live telephone survey of a representative

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019 The Harrison Township Trustees met in regular session on January 7, 2019 at the Township

More information

MEMORANDUM OF UNDERSTANDING (MOU) For the CAL PARK HILL MULTI-USE PATHWAY. Between

MEMORANDUM OF UNDERSTANDING (MOU) For the CAL PARK HILL MULTI-USE PATHWAY. Between MEMORANDUM OF UNDERSTANDING (MOU) For the CAL PARK HILL MULTI-USE PATHWAY Between COUNTY OF MARIN, CITY OF SAN RAFAEL, CITY OF LARKSPUR, and the TWIN CITIES POLICE AUTHORITY This Memorandum of Understanding

More information

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, CA 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING July 10, 2018 The City of Signal Hill appreciates your attendance.

More information

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008

Minutes of the Special Meeting of the Board of Directors Held: September 23, 2008 APPROVED DONNER SUMMIT PUBLIC UTILITY DISTRICT P.O. BOX 610 SODA SPRINGS CALIFORNIA 95728 TELEPHONE (530) 426-3456 FAX (530) 426-3460 E-mail: tskjelstad@dspud.com Web-site www.dspud.com Minutes of the

More information

Constitution. By-Laws

Constitution. By-Laws Pacific Southwest District of the Church of the Brethren Constitution and By-Laws Adopted October 13, 1990 Pages 13 and 14, Revised October 7, 1995 Page 12, Revised October 12, 1996 Pages 8 and 9, Revised

More information

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY May 10, 2018

MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY May 10, 2018 MINUTES OF MEETING OF THE BOARD OF DIRECTORS OF THE LAKE VALLEY FIRE PROTECTION DISTRICT OF EL DORADO COUNTY May 10, 2018 The Board of Directors of the Lake Valley Fire Protection District of El Dorado

More information

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018 The Harrison Township Trustees met in regular session on January 2, 2018 at the Township

More information

SamTrans Citizens Advisory Committee (CAC) 1250 San Carlos Avenue, San Carlos, CA 94070, Bacciocco Auditorium, 2nd Floor AGENDA

SamTrans Citizens Advisory Committee (CAC) 1250 San Carlos Avenue, San Carlos, CA 94070, Bacciocco Auditorium, 2nd Floor AGENDA BOARD OF DIRECTORS 2017 ROSE GUILBAULT, CHAIR CHARLES STONE, VICE CHAIR JEFF GEE CAROLE GROOM ZOE KERSTEEN-TUCKER KARYL MATSUMOTO DAVE PINE JOSH POWELL PETER RATTO JIM HARTNETT GENERAL MANAGER/CEO SamTrans

More information

Decision Memo San Antonio Mountain Communication Site Lease Project

Decision Memo San Antonio Mountain Communication Site Lease Project Background Decision Memo San Antonio Mountain Communication Site Lease Project USDA Service Tres Piedras Ranger District, Carson National Rio Arriba County, New Mexico San Antonio Mountain is located 15

More information

COMMITTEE REPORTS. 110th Congress, 1st Session. SENATE Report S. Rpt. 172 LEWIS AND CLARK MOUNT HOOD WILDERNESS ACT OF 2007

COMMITTEE REPORTS. 110th Congress, 1st Session. SENATE Report S. Rpt. 172 LEWIS AND CLARK MOUNT HOOD WILDERNESS ACT OF 2007 COMMITTEE REPORTS 110th Congress, 1st Session SENATE Report 110-172 110 S. Rpt. 172 LEWIS AND CLARK MOUNT HOOD WILDERNESS ACT OF 2007 September 17, 2007--Ordered to be printed SPONSOR: Mr. Bingaman submitted

More information

EL CERRITO CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, February 5, :00 p.m. Hillside Conference Room

EL CERRITO CITY COUNCIL MINUTES. SPECIAL CITY COUNCIL MEETING Tuesday, February 5, :00 p.m. Hillside Conference Room EL CERRITO CITY COUNCIL MINUTES SPECIAL CITY COUNCIL MEETING Tuesday, February 5, 2019-6:00 p.m. Hillside Conference Room REGULAR CITY COUNCIL MEETING Tuesday, February 5, 2019-7:00 p.m. City Council Chambers

More information

CLFA President Mike Tadlock called the meeting to order at 9:00 am at Granzella s in Williams, California.

CLFA President Mike Tadlock called the meeting to order at 9:00 am at Granzella s in Williams, California. CALIFORNIA LICENSED FORESTERS ASSOCIATION Minutes February 1, 2014 Williams, California CLFA President Mike Tadlock called the meeting to order at 9:00 am at Granzella s in Williams, California. DIRECTORS

More information

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present.

AGENDA Agenda order may be adjusted by Chair for purposes of meeting flow and to be respectful of the time concerns of guests present. Spreckels Memorial District SPECIAL MEETING OF THE BOARD OF DIRECTORS Wednesday December 21, 2016 6:30pm Spreckels Veterans Memorial Building, 5th & Llano, Spreckels, CA 93962 AGENDA Agenda order may be

More information

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA

AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES, CALIFORNIA September 4, 2018 7:30 P.M. Council Chambers of City Hall 340 Palos Verdes Dr. West Palos Verdes Estates AGENDA OF AN ADJOURNED REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF PALOS VERDES ESTATES,

More information

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JULY 12, 2018

REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JULY 12, 2018 DocuSign Envelope ID: 45379405-55C0-4A40-9D03-FF149A4899E2 NOTICE AND AGENDA OF PUBLIC MEETING REGIONAL TRANSPORTATION COMMISSION OF SOUTHERN NEVADA 8:45 A.M.* JULY 12, 2018 *Approximate start time as

More information

ORDINANCE No t c. M. S.

ORDINANCE No t c. M. S. APPK D AS TO FOf?M AND LEGALITY INTRODUCED BY COUNCILMEMBCR. CITY ATTORNEY ORDINANCE No t 1 5 3 6 c. M. S. AN ORDINANCE AMENDING SECTION 7-6.02 OF CHAPTER 7, ARTICLE 6, OF THE OAKLAND MUNICIPAL CODE TO

More information

Peace River Regional District REPORT. To: Committee of the Whole Date: November 5, 2015

Peace River Regional District REPORT. To: Committee of the Whole Date: November 5, 2015 Peace River Regional District REPORT To: Committee of the Whole Date: November 5, 2015 From: Jeff Rahn, General Manager of Environmental Services Subject: Solid Waste Management Plan Monitoring and Advisory

More information

SUMMARY MINUTES AND ACTION REPORT

SUMMARY MINUTES AND ACTION REPORT NEVADA LEGISLATURE LEGISLATIVE COMMITTEE FOR THE REVIEW AND OVERSIGHT OF THE TAHOE REGIONAL PLANNING AGENCY AND THE MARLETTE LAKE WATER SYSTEM (Nevada Revised Statutes 218E.555) SUMMARY MINUTES AND ACTION

More information

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX

SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California (530) (800) (530) FAX SHASTA COUNTY BOARD OF SUPERVISORS 1450 Court Street, Suite 308B Redding, California 96001-1673 (530) 225-5557 (800) 479-8009 (530) 225-5189 FAX AMENDED AGENDA Supervisor David A. Kehoe, District 1 Supervisor

More information

Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI

Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI Board of Trustees Meeting Minutes Friday January 22, 2016 Lansing, MI Present: Bartley, Coleman, Dugan, Fritz, Maier, Marczak, Roost, Spitzley, Steglitz, Thurston, Vail, Willemin Staff: Ballard Guests:

More information

Board of Supervisors' Agenda Items

Board of Supervisors' Agenda Items A. Roll Call COUNTY OF SAN DIEGO BOARD OF SUPERVISORS REGULAR MEETING MEETING AGENDA WEDNESDAY, APRIL 12, 2017, 9:00 A.M. BOARD OF SUPERVISORS NORTH CHAMBER 1600 PACIFIC HIGHWAY, ROOM 310, SAN DIEGO, CALIFORNIA

More information

MINUTES OF THE SENATE COMMITTEE ON NATURAL RESOURCES. Seventy-Eighth Session March 3, 2015

MINUTES OF THE SENATE COMMITTEE ON NATURAL RESOURCES. Seventy-Eighth Session March 3, 2015 MINUTES OF THE SENATE COMMITTEE ON NATURAL RESOURCES Seventy-Eighth Session The Senate Committee on Natural Resources was called to order by Chair Don Gustavson at 1:30 p.m. on Tuesday,, in Room 2144 of

More information

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY

MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY MEMORANDUM OF UNDERSTANDING BETWEEN the TAHOE REGIONAL PLANNING AGENCY and COUNTY/CITY This Memorandum of Understanding (MOU) is entered between the Tahoe Regional Planning Agency (TRPA) and herein referred

More information